ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 PRINTED ON 26 JUNE 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/66* Money/ Environment & infrastructure/92* Health & medicine/ Other Notices/97* Terms & Conditions/98* * Containing all notices published online on 25 June 2014 STATE STATE COMPANIES

Departments of State Corporate insolvency

CROWN OFFICE NOTICES OF DIVIDENDS

The2152057 Queen has been pleased by Letters Patent under the Great Seal In2152083 the Birmingham District Registry of the Realm dated 23 June 2014, to nominate the Reverend Canon No 6584 of 2013 John Bromilow Thomson, M.A., Ph.D., Director of Ministry in the ADVANTAGE TECHNOLOGY SERVICES LIMITED Diocese of Sheffield to be Bishop Suffragan of Selby and the 05963123 Venerable Paul John Ferguson, M.A., Archdeacon of Cleveland, to be Registered office: C/o Spearing Insolvency, 15 Highfield Road, Hall Bishop Suffragan of Whitby – both in the Diocese of York. Green, Birmingham B28 0EL C I P Denyer (2152057) Principal Trading Address: Eden House, Hartlebury Trading Estate, Hartlebury, DY10 4JB Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency HONOURS & AWARDS Rules 1986, that I, Nigel Alexander Spearing, the Liquidator of the above-named Company, intend paying a First and Final dividend to 2152056BUCKINGHAM PALACE Creditors within two months of the last date for proving specified 25 June 2014 herein. Creditors who have not already proved are required on or THE QUEEN has been graciously pleased to give orders for the before 5 August 2014, to send in their names and addresses, with following Honorary appointments in Her Majesty’s Armed Forces:— particulars of their debts or claims, to the undersigned, Nigel Michael Cecil, Admiral the Lord BOYCE, KG, GCB, OBE, DL, as Alexander Spearing, of Spearing Insolvency, 15 Highfield Road, Hall Admiral of the Fleet. Green, Birmingham B28 0EL, the Liquidator of the Company; and, if Michael John Dawson, General the Lord WALKER OF ALDRINGHAM, so required by notice in writing by the said Liquidator either personally GCB, CMG, CBE, DL, as Field Marshal. or by their to come in and prove their said debts or claims Graham Eric, Air Chief Marshal the Lord STIRRUP, KG, GCB, AFC, as at such time and place as shall be specified in such notice. Marshal of the Royal Air Force. A Creditor who has not proved his debt before the date specified (To be dated 13 June 2014.) (2152056) above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 10 January 2014. Office Holder Details: Nigel Spearing (IP No 8638) of Spearing Insolvency, 15 Highfield Road, Hall Green, Birmingham B28 0EL. CHURCH For further details contact: E-mail: [email protected], Tel: 01789 299299. Nigel Spearing, Liquidator REGISTRATION FOR SOLEMNISING MARRIAGE 20 June 2014 (2152083)

A2152059 building certified for worship named CHURCH OF SCIENTOLOGY, 42 High Street, Poole in the registration district of Poole, in the Non- ALLAN2152102 WALTON TRAVEL LIMITED Metropolitan County of Poole was on 23 May 2014, registered for 04624632 solemnising marriages therein, pursuant to section 41 of the Marriage Registered office: Stanton House, 41 Blackfriars Road, Salford, Act 1949 (as amended by section 1(1) of the Marriage Acts Manchester M3 7DB. Former Registered Office: 3 Alexandra Street, Amendment Act 1958). Widnes, WA8 7RX Christine Stainton, Superintendent Registrar Principal trading address: Yard B, Merseyside Enterprise Trading 17 June 2014 (2152059) Park, Speke Hall Road, Liverpool L24 9HE Notice is hereby given to all known preferential and unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the A2152058 building certified for worship named ST ANDREWS CHURCH, last date for proving debts against the above named Company is 17 Chelmsley Wood, in the registration district of Solihull, in the July 2014 by which date claims must be sent to the undersigned Alex Metropolitan Borough of Solihull was on 10 June 2014, registered for Kachani of Crawfords Accountants LLP, Stanton House, 41 solemnising marriages therein, pursuant to section 41 of the Marriage Blackfriars Road, Salford, Manchester M3 7DB the Liquidator of the Act 1949 (as amended by section 1(1) of the Marriage Acts said Company. Notice is further given that the Liquidator intends to Amendment Act 1958). In lieu of St Andrews Church, Pike Drive, now declare a first and final dividend to all known preferential and disused and the registration cancelled thereof. unsecured creditors within two months of the last date for proving. Linda Ward, Superintendent Registrar Should you fail to submit your claim by 17 July 2014 you will be 17 June 2014 (2152058) excluded from the benefit of any dividend. Alex Kachani, IP Number: 5780, Liquidator, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Date of Appointment: 18 May 2009 . Contact Name: Alex Kachani. Email Address: [email protected] . Telephone Number: +44 (0)161 828 1000 19 June 2014 (2152102)

DUNHAM2152078 CRANES LTD 05569834 Registered office: 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ Principal trading address: 40 Stubbins Lane, Ramsbottom, Bury, BL0 0PT Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Last day for receiving proofs - 23rd July 2014 19 June 2014 (2152075) Proofs should be lodged at the address detailed hereunder: Neil Henry (IP Number 8622 ) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ . 2152080RAWK LIMITED Please contact Oliver Thompson of Lines Henry Limited on 0161 929 05446374 1905 should you require any further assistance. Other Names of Company: RAWK 18 June 2014 Registered office: Imperial House, 18-21 Kings Park Road, Neil Henry, Joint Liquidator (2152078) Southampton, SO15 2AT Principal Trading Address: Unit 3, Vitrage Technical Park, 27 Witney Road, Nuffield Industrial Estate, Poole, BH17 0GL 2152067J&A PETS LIMITED Notice is hereby given that it is my intention to declare a First and 07500503 Final Dividend to unsecured creditors of the company. Creditors who Other Names of Company: Petshop have not yet done so, are required, on or before 28 July 2014, to send Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 their proofs of debt to Gregory Andrew Palfrey of Smith & Williamson 1EW LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 Principal Trading Address: Unit 12, The Forge Retail Park, Telford, 2AT, the joint liquidator, and if so requested, to provide further details Shropshire, TF3 4AG or produce such documentary or other evidence as may appear to the A first and final dividend to unsecured non preferential creditors is joint liquidator to be necessary. A creditor who has not proved his intended to be declared in the above matter within 2 months of 18 debt by the date specified will be excluded from the Dividend. The July 2014 (the last date for proving). Any creditor who has not yet first and final Dividend will be declared within 2 months from 28 July lodged a proof of debt with full supporting documentation, must do 2014. so by 18 July 2014. Date of Appointment: 9 January 2014. Creditors should send their claims to Philip Duffy and Sarah Bell, Joint Office holder details: Gregory Andrew Palfrey and Stephen John Liquidators, Duff & Phelps, The Chancery, 58 Spring Gardens, Adshead (IP Nos 9060 and 8574) both of Smith & Williamson LLP, Manchester, M2 1EW. A creditor who has not proved their debt by Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. this date will be excluded from the dividend. Further details contact: Danny Hackling, Tel: 02380 827600. Philip Duffy, (IP No. 9253), and Sarah Bell, (IP No. 9406), of Duff & Gregory Andrew Palfrey and Stephen John Adshead, Joint Liquidators Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW 19 June 2014 (2152080) were appointed Joint Liquidators on 27 January 2014. For further details contact: Joint Liquidators, Tel: 0161 827 9000. Alternative contact: Nicola McAvoy, Email: RIDGEMOSS2152087 LIMITED [email protected] 03124163 Philip Duffy, Joint Liquidator Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 18 June 2014 (2152067) 8DG Principal Trading Address: Ridgemoss House, 2 Hampson Street, Sale Moore, Manchester, M33 3HJ In2152096 the Oxford County Court Notice is hereby given that a first and final dividend will be paid within No 62 of 2011 two months from the last date for proving. Creditors of the above- MILTON ENVIRONMENTAL LIMITED named Company are therefore required on or before 18 July 2014 to 05564534 send their names and addresses and particulars of their debts or Registered office: 120 c Milton Park, Milton, Abingdon, Oxfordshire claims and the names and addresses of the solicitors (if any) to J M OX14 4SA Titley and M Maloney, the Joint Liquidators of the said Company, at Notice is hereby given that I intend to declare a First and Final Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 Dividend of 0.7 p/£ to unsecured Creditors within a period of 2 8DG and, if so required by notice in writing from the said Liquidators, months from the last date of proving 28 July 2014 . Creditors who by their solicitors or personally, to come in and prove their said debts have not proved their debts must do so by 28 July 2014 otherwise or claims at such time and place as shall be specified in such notice, they will be excluded from the Dividend. The required proof of debt or in default thereof they will be excluded from the benefit of any form, which must be lodged with me at the address below, is distribution made before such debts are proved. Under Rule 11.3(2) available on the Insolvency Service website (www.bis.gov.uk/ the Liquidators are not obliged to deal with proofs lodged after the insolvency, select “Forms” and then form 4.25). Alternatively, you can last date for proving. contact my office at the address below to supply a form. Office Holder details: J M Titley (IP No 8617) and M Maloney (IP No Mrs S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Wellesley Grove, Croydon CR0 1XN, 0208 681 5166, Lancashire, BL9 8DG. For further details Email: [email protected] [email protected] Tel: 0161 767 1250. Capacity: Liquidator (2152096) J M Titley and M Maloney, Joint Liquidators 20 June 2014 (2152087)

PLANTSYENCE2152075 LIMITED 04575617 RON2152079 JUSTIN PLASTERING LIMITED Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN 05489888 Principal trading address: 9 Brind, Howden DN14 7LA Registered office: Lime Court, Pathfields Business Park, South Type of Liquidation: Members’ Voluntary Liquidation Molton, , EX36 3LH Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Principal trading address: Lime Court, Pathfields Business Park, 1986, that it is my intention to declare a first and final dividend to the South Molton, Devon, EX36 3LH unsecured creditors of the above company, within the period of two Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the months from the last date of proving. Creditors who have not done so Insolvency Rules 1986, that I intend to declare a final dividend to non- are required, on or before 25 July 2014, to send their proofs of debt to preferential creditors within a period of two months from the last date John William Butler and Andrew James Nichols (IP Nos 9591 and of proving. 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, The last date for receiving proofs is 17 July 2014 . Driffield YO25 6PN (T: 01377 257788), the joint liquidators of the Names of Insolvency Practitioners calling the meetings: Richard Frank above company and, if so requested, to provide such further details Simms and Carolynn Jean Best, (IP Nos 9252 and 9683 ), Joint or produce such documentary or other evidence as may appear to Liquidators, Pioneer House, 39 Station Road, Lutterworth, him to be necessary. A creditor who has not proved his debt by the LE17 4AP . Date of Appointment: 26 September 2011 date specified will be excluded from the dividend. Contact Name: Tom Harris, Email Address: [email protected], Note: This notice is formal: all known creditors have been paid or Telephone Number: 01455555493 provided for in full. Carolynn Jean Best, Joint Liquidator (IP Number: 9252 ) J W Butler, Joint Liquidator 20 June 2014 (2152079)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 3 COMPANIES

THE2152100 SPECIAL YOGA CENTRE The following Special Resolutions will be proposed to be passed by a I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field majority in number representing two thirds in value of the Court, Gray’s Inn, WC1R 5EF was appointed as Liquidator of shareholders of HBME, present at the meeting personally or through the above-named Company on 10 October 2013. proxy: Notice is hereby given, in accordance with Rule 11.2 of the “(a) IT IS RESOLVED THAT the Scheme of Amalgamation of the INSOLVENCY RULES 1986, that a First and Final Dividend will be banking business or other business carried on by HSBC Bank Middle paid within 2 months from the last date of proving. The last date for East Limited, a bank incorporated and existing under the laws of Creditors to prove their claims in order to participate in the Dividend is Jersey ( HBME ), as a going concern at or through its branch offices 15 August 2014 . Creditors should send details of their claim to the in Pakistan ( HBME Pakistan Branch ), including all the movable and undersigned H F Jesseman, Antony Batty & Company LLP, 3 Field immovable properties, assets and liabilities and all the rights and Court, Gray’s Inn, London WC1R 5EF . A Creditor who has not proved obligations of HBME Pakistan Branch (excluding certain capital his debt before the last date for proving mentioned above is not deposits held in Pakistan and certain HBME head office related entitled to disturb, by reason that he has not participated in the assets), with and into Meezan Bank Limited ( Meezan Bank ) under Dividend, the distribution of that Dividend. The Liquidator is not Section 48 of the Banking Companies Ordinance, 1962, of Pakistan obliged to deal with claims lodged after the last date of proving. (approved by the Board of Directors of HBME and circulated to the H Jesseman (Insolvency Practitioner No 9480 ), Liquidator members of HBME be and is hereby approved, adopted and Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London agreed subject to the completion of all legal requirements, including WC1R 5EF, telephone 020 7831 1234, fax 020 7430 2727, email sanctioning of the Scheme of Amalgamation by the State Bank of [email protected] Pakistan (SBP); Office Contact: Sarah Wege (2152100) (b) IT IS FURTHER RESOLVED THAT the document detailing the Scheme of Amalgamation (the Scheme Document) circulated to the shareholders of HBME be and is hereby approved, adopted and TRI-WIRE2152073 LIMITED agreed ; and 02279142 (c) IT IS FURTHER RESOLVED THAT the directors of HBME and Registered office: KPMG LLP, St James’ Square, Manchester, M2 Messrs Robin Jones, David Kenney and Syed Farhan Ahmed and 6DS Miss Melika Betley be and are hereby appointed as authorized Principal Trading Address: (formerly) Good Hope Close, Normanton persons (the Authorised Persons ) with authority on behalf of HBME, Industrial Estate, Normanton, West Yorkshire WF6 1TR acting jointly or singly, to: Notice is hereby given that a first and final dividend is intended to be (i) submit the Scheme Document as approved by a majority in number declared to unsecured creditors within two months of 1 August 2014. representing two thirds in value of the shareholders of HBME, to the Any creditor who has not yet lodged a proof of must do so by 1 SBP to seek its sanction of the Scheme Document; and August 2014 or will be excluded from this dividend. Proof of debt (ii) to take all necessary actions, steps and to do all things and forms must be returned to KPMG LLP, Quayside House, 110 execute deeds necessary on behalf of HBME for the effective Quayside, Newcastle upon Tyne NE1 3DX no later than 1 August implementation of the Scheme of Amalgamation including making any 2014. amendments to the Scheme Document and/or any related documents Office Holder details: Paul Flint (IP No. 9075), Colin Haig (IP No. 7965) under the directive of the SBP or otherwise, and any such deeds and and Allan Graham (IP No. 8719) all of KPMG LLP, St James’ Square, amendments shall also be deemed to have been approved by the Manchester M2 6DS. Date of appointment: 31 May 2012. shareholders unanimously through these special resolutions.” Further details contact: Clare McCain, Tel: 0191 401 3867. By Order of the Directors Paul Flint and Colin Haig and Allan Graham, Joint Administrators J A Tothill, Secretary 20 June 2014 (2152073) 13 June 2014 Notes: 1 . The Scheme Document and a form of proxy will be available to the OVERSEAS TERRITORIES & CROSS-BORDER shareholders of the Company at the Head Office of the Company until INSOLVENCIES the date of the Extraordinary General Meeting. 2. Any Member entitled to attend and vote is entitled to appoint a HSBC2152077 BANK MIDDLE EAST LIMITED Member to attend and vote on his behalf. NOTICE OF EXTRAORDINARY GENERAL MEETING 3. By virtue of Article 14 of the Articles of Association, any corporation NOTICE IS HEREBY GIVEN that an Extraordinary General Meeting of that is a Member of the Company may, by Resolution of its Directors the members of HSBC BANK MIDDLE EAST LIMITED (the Company or other governing body, authorise such person as it thinks fit to act as or HBME ) will be held at 2:00pm on Thursday, 3 July 2014, at the its representative at any meeting of the Company. Head Office of the Company at HSBC House, Esplanade, St Helier, 4. By virtue of Article 13.6 of the Articles of Association, any Member Jersey, Channel Islands, for the purpose of transacting the following of the Company may appoint a Member of the Company who is business — qualified to vote as his proxy to vote on a poll. To consider, and if thought fit, to approve and adopt, the following 5. To be valid, any instrument appointing a proxy shall be lodged with resolutions as Special Resolutions: the Company not less than 24 hours before the time specified for the Approval of the Scheme of Amalgamation Meeting . (2152077) To approve, adopt and agree to the Scheme of Amalgamation wherein it is proposed that the banking business or other business carried on by HSBC Bank Middle East Limited, a bank incorporated IN2152084 THE MATTER OF and existing under the laws of Jersey ( HBME ), as a going concern at WADEBRIDGE LIMITED or through its branch offices in Pakistan ( HBME Pakistan Branch ), 116847C including all the movable and immovable properties, assets and AND liabilities and all the rights and obligations of HBME Pakistan Branch THE COMPANIES ACT 1931 (excluding certain capital deposits held in Pakistan and certain HBME Under the provisions applicable to a Creditors Voluntary Winding Up head office related assets) be amalgamated with and into Meezan in the above Act and pursuant to section 233 the company hereby Bank Limited, a company incorporated in Pakistan ( Meezan Bank ), gives notice that a meeting of the creditors of the company will be (the Scheme ) in terms of Section 48 of the Banking Companies held at 18 Athol Street, Douglas, Isle of Man on 31 July 2014 at 9.30 Ordinance, 1962, of Pakistan (the BCO ). Under Section 48 of the am (BST), and a General Meeting of the members be held at 18 Athol BCO, the Scheme is required to be approved by the shareholders of Street, Douglas, Isle of Man on 31 July 2014 at 10.00 am (BST), for HBME in a shareholders’ meeting by a resolution passed by a the purpose of having an account laid before them and to receive the majority in number representing two thirds in value of the Liquidators’ report showing how the winding-up of the company has shareholders of HBME, present personally or through proxy. Once been conducted and its property disposed of and of hearing any approved by the shareholders of HBME and Meezan Bank, the explanation that may be given by the Liquidator; and also of Scheme will be submitted for sanction by the State Bank of Pakistan determining by Extraordinary Resolution the manner in which the ( SBP ). Completion of the Scheme will also be subject to the books, accounts, papers and documents of the Company of the approval of the Competition Commission of Pakistan. Liquidators thereto shall be disposed of.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Ian Andrew Cook, Liquidator MEETINGS OF CREDITORS 19 June 2014 (2152084) In2152098 the High Court of Justice, Chancery Division Companies Court No 3531 of 2014 RE-USE OF A PROHIBITED NAME ASTRANET ELECTRICAL LIMITED (Company Number 03943711 ) 2152088RULE 4.228 OF THE INSOLVENCY RULES 1986 Registered office: 92 London Street, Reading, , RG1 4SJ NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Principal trading address: Unit G1, Raceview Business Centre, THE RE-USE OF A PROHIBITED NAME Newbury, Berkshire, RG14 5SA EVER BEYOND LTD Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency 6758870 Rules 1986 (as amended), that the joint administrators have On 10 June 2014 the above-named Company went insolvent summoned a meeting of creditors of the Company to be conducted liquidation. I, Steve Eric Bullock of Quiet Corner, Holly Bush, Bangor by way of correspondence under Paragraph 58 of Schedule B1 to the on Dee, Wrexham was a director of the above-named Company Insolvency Act 1986. The meeting is convened for the purpose of during the 12 months ending with the day before it went into considering the joint administrators proposals and the manner in liquidation. which their remuneration is to be drawn. The closing date for votes to I give notice that it is my intention to act in one or more of the ways be submitted on Form 2.25B to be received at 92 London Street, specified in section 216(3) of the INSOLVENCY ACT 1986 in Reading, Berkshire, RG1 4SJ is 12.00 noon on 4 July 2014. A copy of connection with, or for the purposes of, the carrying on of the whole Form 2.25B is available on request. Under Rule 2.38 a person is or substantially the whole of the business of the insolvent company entitled to submit a vote only if he has given to the joint administrators under the following name: Ever Beyond (UK) Ltd (2152088) at 92 London Street, Reading, Berkshire, RG1 4SJ, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company and the claim has been RULE2152072 4.228 OF THE INSOLVENCY RULES 1986 duly admitted under Rule 2.38 or 2.39. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Date of appointment: 29 May 2014. Office Holder details: John Arthur RE-USE OF A PROHIBITED NAME Kirkpatrick and Matthew John Waghorn (IP Nos 2230 and 9432) both SPORTS 4 ALL (UK) LTD of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 07517694 4SJ. Further details contact: Kofi Baah-Nuakoh, Email: kofi.baah- On 20 June 2014, Sports 4 All (UK) Ltd went into insolvent liquidation. [email protected], Tel: 0118 951 2131. I Demetrios Nathaniel Bradshaw of 16 Cranleigh Court, Phipps Bridge John Arthur Kirkpatrick and Matthew John Waghorn, Joint Road, Mitcham, CR4 3PB was a director of the above-named Administrators company on the day it went into liquidation. I give notice that it is my 20 June 2014 (2152098) intention to act in one or more of the ways specified in Section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the 2152074In the High Court of Justice business of the insolvent company under the following names: Sport No 2828 of 2014 4 All (UK) Ltd. S4A Sports Ltd (2152072) KEY HOMES GREENWICH LIMITED (Company Number 07646177 ) Registered office: 3 Field Court, London, WC1R 5EF Notice is hereby given by William Antony Batty and Stephen John Administration Evans that a Meeting of Creditors of Key Homes Greenwich Limited is to be held at Third Floor, 3 Field Court, Gray’s Inn, London WC1R 5EF APPOINTMENT OF ADMINISTRATORS on 3 July 2014 at 2.30 pm. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986 In2152081 the The High Court (‘the Schedule’). A proxy form is available which should be completed No 4115 of 2014 and returned to me by the date of the Meeting if you cannot attend HIP HOTELS MEDIA LIMITED and wish to be represented. In order to be entitled to vote under Rule (Company Number 05146187 ) 2.38 at the Meeting, you must give to me, not later than 12.00 noon Nature of Business: Media on the business day before the day fixed for the Meeting, details in Registered office: 80 Brook Street, London, W1K 5DD writing of your claim. Principal trading address: 3-5 Hardwidge Street, London, SE1 3SY A copy of the proposals can be requested from the Joint Date of Appointment: 18 June 2014 Administrators’ office. Guy Robert Thomas Hollander and Michael James Wellard (IP Nos William Antony Batty (IP No 8111 ), and Stephen John Evans (IP No 009233 and 009670 ), both of Mazars LLP, Tower Bridge House, St 8759 ) Joint Administrators, Antony Batty & Company LLP, 3 Field Katharine’s Way, London, E1W 1DD Further details contact: Guy Court, Gray’s Inn, London WC1R 5EF, Tel: 020 7831 1234, Fax 020 Robert Thomas Hollander or Michael James Wellard, Tel: 0207 063 7430 2727, Email: [email protected] 4000. Alternative contact: Zoe Cherryman (2152081) Date of Appointment: 24 April 2014 . Office Contact: Bukkys. 18 June 2014 (2152074) In2152097 the High Court of Justice Manchester District Registry No 2726 of 2014 TECH DOORS LIMITED In2152107 the High Court, Chancery Division (Company Number 04418356 ) Companies Court No 3878 of 2014 Nature of Business: Manufacture of Other Products of Wood M H SYSTEMS LIMITED Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 (Company Number 03484642 ) 3WQ Registered office: Acre House, 11-15 William Road, London, NW1 Principal trading address: Hargreaves Street, Chadderton, Oldham, 3ER OL9 9LZ Principal trading address: 12 Tonbridge Chambers, Pembury Road, Date of Appointment: 17 June 2014 Tonbridge, TN9 2HZ Allan Christopher Cadman and Stephen James Wainwright (IP Nos Notice is hereby given that a meeting of the creditors of M H Systems 9522 and 5306 ), both of Poppleton & Appleby, 16 Oxford Court, Limited is to be held by correspondence under the provisions of Bishopsgate, Manchester M2 3WQ For further details contact: Mr A Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The Cadman, Email: [email protected], Mr S J meeting is an initial creditors’ meeting under PARAGRAPH 51 OF Wainwright, Email: [email protected] or Mr M SCHEDULE B1 to the Insolvency Act 1986. Any creditor who has not Ellidge, Email: [email protected], Tel: 0161 228 3028. received the requisite Form 2.25B to allow them to votes on the (2152097)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 5 COMPANIES business of the meeting, can obtain a copy by contacting the Administrator on 020 7388 7000. In order for creditors vote to count a Creditors' voluntary liquidation completed Form 2.25B must be received by 12.00 noon 10 July 2014 accompanied by a statement in writing giving details of the debt due ANNUAL LIQUIDATION MEETINGS to the creditor of the Company. Date of appointment: 12 June 2014. Office Holder details: David Birne TRANSACT2152262 GROUP LIMITED and Abigail Jones (IP Nos 9034 and 10290) both of Fisher Partners, (Company Number 03009200 ) Acre House, 11-15 William Road, London, NW1 3ER. Further details Notice is hereby given, pursuant to Section 105 of the Insolvency Act contact: David Birne and Abigail Jones, Tel: 020 7388 7000. 1986, that the annual meeting of the Company and the annual Alternative contact: Preena Depala, Tel: 020 7874 1173. meeting of creditors of the above named Company will be held at 110 David Birne and Abigail Jones, Joint Administrators Canon Street, London, EC4N 6EU on 18 July 2014 at 2.00pm and 20 June 2014 (2152107) 2.30pm respectively, for the purpose of enabling the Joint Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted in the preceding year and to give 2152085In the Manchester District Registry any explanation that he may consider necessary. Resolutions to be No 3790 of 2013 taken at the meeting may include a resolution in respect of the Joint PROJECT MARY REALISATIONS LTD Liquidators’ remuneration. (Company Number 01804716 ) A member or creditor entitled to attend and vote at either of the above Previous Name of Company: Kite Glass Ltd meetings may appoint a proxy to attend and vote instead of him or Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF her. A proxy need not be a member or creditor of the Company. Principal trading address: 29 Avro Way, Brooklands Business Park, Proxies for use at either of the meetings must be lodged no later than Weybridge, Surrey, KT13 0YZ 12.00 noon on the business day preceding the date of the meetings. Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Please note that we are moving offices on 7 July 2014 so proxies for Rules 1986 (as amended), that the Joint Adminstrators have use at the meeting must be lodged as follows: Before 4 July 2014; to summoned a meeting of creditors of the Company (to be conducted my offices at 10 Furnival Street, London, EC4A 1AB; or After 4 July by way of correspondence under Paragraph 58) to consider their 2014 but before 12.00 noon on 8 July 2014; to my offices at 110 discharge from liability. The closing date for votes to be submitted on Cannon Street, London, EC4N 6EU. Form 2.25B to be received at 9th Floor, 3 Hardman Street, Paul Allen, Joint Liquidator Manchester, M3 3HF is 12.00 noon on 2 July 2014. A copy of Form 20 June 2014 (2152262) 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at 9th Floor, 3 Hardman Street, Manchester, M3 3HF not later than 12.00 APPOINTMENT OF LIQUIDATORS noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been Company2152314 Number: 06191678 duly admitted under Rule 2.38 or 2.39. Date of appointment: 13 Name of Company: ANGEL HOUSE DEVELOPMENTS LIMITED August 2013. Nature of Business: Letting of own property Office Holder details: Jeremy Woodside and Christopher Ratten (IP Type of Liquidation: Creditors Nos 9515 and 9338) both of 9th Floor, 3 Hardman Street, Manchester, Registered office: 55 Baker Street, London W1U 7EU M3 3HF, Tel: 0161 830 4000. Alternative contact: Philip Yarwood. James Money and Sarah Megan Rayment of BDO LLP, 55 Baker Jeremy Woodside and Christopher Ratten, Joint Administrators Street, London W1U 7EU 20 June 2014 (2152085) Office Holder Numbers: 8999 and 9162. Date of Appointment: 12 June 2014 By whom Appointed: the Creditors, pursuant to Schedule B1 In2152095 the High Court of Justice Paragraph 83 of the Insolvency Act 1986 (as amended), converting No 3492 of 2014 from Administration to Creditors’ Voluntary Liquidation TOWER PRINTING AND DESIGN LIMITED Further information about this case is available from the offices of (Company Number 05765414 ) BDO LLP on 0207 486 5888 (2152314) Registered office: 24 Conduit Place, London W2 1EP Principal trading address: Unit 2, Print Village, Chadwick Road, London SE15 4PU 2152189Name of Company: BENTALLS CONTRACTS LTD Notice is hereby given that an initial meeting of creditors is to be held Company Number: 07617621 on 9 July 2014 at 11.30 am at 24 Conduit Place, London W2 1EP . Trading Name: Bentalls Contracts Ltd The meeting is an initial creditors’ meeting under paragraph 51 of Registered office: House, 27 Cambridge Park, Wanstead Schedule B1 to the INSOLVENCY ACT 1986 . E11 2PU A proxy form should be completed and returned to me by the date of Principal trading address: Cambridge House, 27 Cambridge Park, the meeting if you cannot attend and wish to be represented. In order Wanstead E11 2PU to be entitled to vote under Rule 2.38 at the meeting you must give to Nature of Business: Fabrication me, not later than 12.00 hours on the business day before the day Type of Liquidation: Creditors fixed for the meeting, details in writing of your claim. Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Ian Franses (IP Number 2294 ) and Jeremy Karr (IP Number 9540 )of (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend 24 Conduit Place, London, W2 1EP were appointed Joint on Sea SS1 2EG Administrators of the Company on 23 May 2014. Further information Office Holder Numbers: 009141 and 009445. is available from Mark Whiteside on 0207 262 1199. Date of Appointment: 16 June 2014 Ian Franses Joint Administrator (2152095) By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by email at george.langley@begbies- traynor.com or by telephone on 01702 467255 . (2152189)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Company2152389 Number: 08457501 Company2152192 Number: 05804834 Name of Company: BOAT TRANS LTD Name of Company: CONTINENTAL DRINKS LIMITED Nature of Business: Haulage Nature of Business: Wholesalers of alcoholic drinks & beverages Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Gosforth Park Avenue, Newcastle upon Tyne NE12 Registered office: C/o JSP Accountants, First Floor, 10 College Road, 8EG Harrow, Middlesex HA1 1BE Principal trading address: 42 Deneside, Lanchester, Durham DH7 0LX Principal trading address: Kings Business Centre, Unit 125, 152 - 178 Anthony Alan Josephs and Linda Ann Farish of RMT, Gosforth Park Kingston Road, New Malden, Surrey KT3 3ST Avenue, Newcastle upon Tyne NE12 8EG Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Office Holder Numbers: 4179 and 9054. Lane, Northwood, Middlesex, HA6 3AE . Date of Appointment: 18 June 2014 Office Holder Number: 4640. By whom Appointed: Members and Creditors Further information about this case is available at Bhardwaj Further information about this case is available from Josephine Insolvency Practitioners on telephone number 01923 820966 or email: Humphreys at the offices of RMT at josephine.humphreys@r-m- [email protected]. t.co.uk (2152389) Date of Appointment: 20 June 2014 By whom Appointed: Members and Creditors (2152192)

2152196Company Number: 07444514 Name of Company: BUILDING SOUTH EAST LIMITED Company2152383 Number: 07394585 Nature of Business: Provider of general building services to the Name of Company: CROSLAND LASER GUARDING LIMITED construction industry Nature of Business: Cutting / Creasing Machinery Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: One Euston Square, 40 Melton Street, London, Registered office: Duff & Phelps Ltd, The Chancery, 58 Spring NW1 2FD Gardens, Manchester, M2 1EW Principal trading address: Peppering Eye Farm, Peppering Eye Lane, Principal trading address: Unit 4, Lyons Road, Trafford Park, Battle, TN33 0ST Manchester, M17 1RN Steven John Parker and Trevor John Binyon, both of Opus Stephen Clancy and Sarah Bell, both of Duff & Phelps Ltd, The Restructuring LLP, One Euston Square, 40 Melton Street, London, Chancery, 58 Spring Gardens, Manchester, M2 1EW . NW1 2FD . Office Holder Numbers: 8950 and 9406. Office Holder Numbers: 8989 and 9285. For further details contact: The Joint Liquidators: Tel: 0161 827 9000. For further details contact: Richard Shaw, Tel: 020 7268 3333, Email: Alternative contact: James Gillibrand, Email: [email protected] [email protected] Date of Appointment: 17 June 2014 Date of Appointment: 19 June 2014 By whom Appointed: Members and Creditors (2152196) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2152383)

Name2152198 of Company: BULLOCK & BOSSON (SHREWSBURY) LIMITED Name2152193 of Company: DRIVE UK (STOKE) LIMITED Company Number: 04195932 Company Number: 05801579 Registered office: Unit 6 Victoria Road, Fenton, Stoke on Trent ST4 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 2HS 5PA Principal trading address: 1 Oldmill Street, Stoke on Trent ST4 2RP Principal trading address: 280 Waterloo Road, Cobridge, Stoke-on- Nature of Business: Photocopiers and Office Equipment Trent ST6 3HL Type of Liquidation: Creditors Nature of Business: Renting and Leasing of Cars and Light Motor Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Vehicles Grenville Place, Mill Hill, London NW7 3SA . Email address: Type of Liquidation: Creditors [email protected] or telephone number: 020 8906 7730. Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Alternative person to contact with enquiries about the case: Rachel Heskin PR7 5PA . Administrator: John-Paul Lander. Contact Details: Brewester 01257 452021 Office Holder Number: 9301. Office Holder Number: 8820. Date of Appointment: 18 June 2014 Date of Appointment: 19 June 2014 By whom Appointed: Members and Creditors (2152198) By whom Appointed: Members and Creditors (2152193)

Company2152205 Number: 06521681 Name2152197 of Company: EDUCATION MARKETING SOLUTIONS Name of Company: COGNITIVE MATCH LIMITED LIMITED Previous Name of Company: Favy Limted Company Number: 7632200 Nature of Business: Internet Marketing Nature of Business: Education Services Type of Liquidation: Creditors Type of Liquidation: Members Registered office: C/o The MacDonald Partnership Plc, 4th Floor, 100 Peter Hollis, KPF Advisory, 2 Victoria Square, St Albans, Fenchurch Street, London, EC3M 5JD; (Formerly) 41 Great Portland AL1 3TF Street, London W1W 7LA Office Holder Number: 8910. Principal trading address: Marc House, 13/14 Great Saint Thomas Date of Appointment: 16 June 2014 Apostle, London EC4V 2BB By whom Appointed: Members and Creditors (2152197) Neil Chesterton, of The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD . Office Holder Number: 9377. Company2152195 Number: 07929487 For further details contact: Grace Nicholls, E-mail: Name of Company: EIGHT STRATEGY LIMITED [email protected], Tel: 020 3298 0830. Nature of Business: IT Consultancy Date of Appointment: 16 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2152205) Registered office: 44 Eynham Road, London, W12 0HA Principal trading address: 44 Eynham Road, London, W12 0HA Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . Office Holder Number: 008838. Further details contact: Natasha Segen, Tel: 020 8343 3710 Date of Appointment: 19 June 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 7 COMPANIES

By whom Appointed: Members and Creditors (2152195) For further details contact: Richard Long, Tel: 01992 503372. Date of Appointment: 19 June 2014 By whom Appointed: Members and Creditors (2152260) 2152203Name of Company: ELAINE CUNNINGHAM RETAIL LIMITED Company Number: 05341698 Previous Name of Company: Elaine Cunningham Properties Limited Company2152386 Number: 06482905 and Elaine Cunningham Furnishings Limited Name of Company: HUEY CONSTRUCTION LIMITED Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Nature of Business: Construction 9AG Type of Liquidation: Creditors Principal trading address: 22/24 Chapel Street, Liverpool L3 9AG Registered office: First Floor, Block A, Loversall Court, Clayfields, Nature of Business: Furniture Retailer Tickhill Road, Doncaster, DN4 8QG Type of Liquidation: Creditors Principal trading address: 16 Boundary Close, Tilehurst, Reading, John P Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . RG31 4ER Further details of liquidator: E-mail address: [email protected]; Stephen Richard Penn, of Absolute Recovery Limited, 1st Floor, Block Telephone Number: 0151 236 4331 A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . Office Holder Number: 9420. Office Holder Number: 6899. Date of Appointment: 18 June 2014 Further details contact: David Hines, Email: [email protected], By whom Appointed: Members and Creditors (2152203) Tel: 01302 572701. Date of Appointment: 17 June 2014 By whom Appointed: Members and Creditors (2152386) Name2152201 of Company: ENVIZAGE SOLUTIONS LIMITED Company Number: 04642392 Registered office: 40 Court Crescent, Swanley, , BR8 8NR Company2152202 Number: 04421559 Nature of Business: Sale of Computer related products Name of Company: INCASE LIMITED Type of Liquidation: Creditors Nature of Business: Training in the technology sector Martin Richard Buttriss and Richard Frank Simms both of F A Simms Type of Liquidation: Creditors & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Registered office: 41 Marlowes, Hemel Hempstead, HP1 1LH Leicestershire, LE17 4AP Principal trading address: Lakeside House, 1 Furzeground Way, Office Holder Numbers: 9291 and 9252. Stockley Park East, Uxbridge, UB11 1BD Date of Appointment: 19 June 2014 Steven John Parker and Trevor John Binyon, both of Opus By whom Appointed: Members and Creditors (2152201) Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . Office Holder Numbers: 8989 and 9285. Company2152275 Number: 05585843 For further details contact: Steven Parker, Tel: 01908 30 60 90. Name of Company: EVENTS STEWARDING, TRAINING AND Alternative contact: Sue Wright, Tel: 01908 30 60 90, Email: CONSULTANCY LIMITED [email protected] Trading Name: ESTC Date of Appointment: 18 June 2014 Nature of Business: Training, Recruitment & Events Management By whom Appointed: Members and Creditors (2152202) Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o BWC Business Solutions LLP, 8 Park Place, Leeds, LS1 2RU 2152255Company Number: 01144267 Principal trading address: Frederick House, Beam Heath Way, Name of Company: J C D MOVING LIMITED Nantwich CW5 6PQ Nature of Business: Removal and Storage Contractors Paul Andrew Whitwam and Gary Edgar Blackburn of BWC Business Type of Liquidation: Creditors Solutions LLP, 8 Park Place, Leeds LS1 2RU Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Office Holder Numbers: 8346 and 6234. Chambers, 3 The Parsonage, Manchester M3 2HW Date of Appointment: 17 June 2014 Principal trading address: Constance House, Linstock Way, Atherton, By whom Appointed: Members and Creditors Manchester, M46 0RS Richard Marchinton at the offices of BWC Business Solutions LLP on John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage 0113 243 3434. (2152275) Chambers, 3 The Parsonage, Manchester M3 2HW . Office Holder Number: 8608. For further details contact: Toyah Collins, Email: 2152206Company Number: 05849903 [email protected], Tel: 0161 907 4044. Name of Company: EVOKE MARKETING & EVENTS LTD Date of Appointment: 19 June 2014 Nature of Business: Marketing Events By whom Appointed: Members and Creditors (2152255) Type of Liquidation: Creditors Registered office: 1A Lonsdale Square, London N1 1EN Principal trading address: 1A Lonsdale Square, London N1 1EN Name2152208 of Company: KEIGHLEY SELF STORAGE LIMITED Stephen Katz, of David Rubin & Partners, 26-28 Bedford Row, Company Number: 07159330 London WC1R 4HE . Registered office: Harrisons Business Recovery and Insolvency Office Holder Number: 8681. Limited, 28 Foregate Street, Worcester, WR1 1DS Further details contact: Stephen Katz, Tel: 020 7400 7900. Alternative Principal trading address: Hallas House, Royd Way, Keighley, West contact: Andreas Arakapiotis. Yorkshire, BD21 3LG Date of Appointment: 20 June 2014 Nature of Business: Self Storage By whom Appointed: The Company (2152206) Type of Liquidation: Creditors Voluntary Paul Walker and David Clements, Joint Liquidators, Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Company2152260 Number: 05476577 Worcester, WR1 1DS . Name of Company: GIFFORD’S BAKERY LTD Office Holder Numbers: 002649 and 008765. Nature of Business: Bakers and confectioners Date of Appointment: 11 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 45 Green Drift, Royston, Hertfordshire SG8 5BX : Carrie James, Email: [email protected] Tel: 01905 721840 Principal trading address: 20/22 Station Road, Chingford, London E4 (2152208) 7BE Richard William James Long, of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . Office Holder Number: 6059.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2152265Company Number: 07862347 Name2152207 of Company: OUTLOOK MANAGEMENT SOLUTIONS Name of Company: KEYSTONE HOTELS UK LIMITED LIMITED Trading Name: The Anvil Inn Company Number: 07071641 Nature of Business: Hoteliers Registered office: c/o Kingsland Business Recovery, York House, 249 Type of Liquidation: Creditors Voluntary Liquidation Manningham Lane, Bradford, BD8 7ER Registered office: The Old Town Hall, 71 Christchurch Road, Principal trading address: Unit G165, Cherwell Business Village, Ringwood BH24 1DH Southam Road, Banbury, Oxfordshire, OX16 2SP Principal trading address: The Anvil Inn, Anvil Road, Pimperne, Nature of Business: Vending Operator Blandford Forum, DT11 8UQ Type of Liquidation: Creditors Voluntary Liquidation David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, Tauseef A Rashid, Kingsland Business Recovery, Regus House, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ . Office Holder Number: 9453. Email: [email protected], telephone: 01332 638044 Date of Appointment: 17 June 2014 Office Holder Number: 9718. By whom Appointed: Members and Creditors Date of Appointment: 18 June 2014 Further information about this case is available from Mike Manton at By whom Appointed: Members and Confirmed by Creditors the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Haseeb Butt (2152207) 970430 or at [email protected] (2152265)

Company2152263 Number: 07759320 2152256Name of Company: LAKE DEVELOPMENTS NORTH WEST Name of Company: RAFFERTY FURNITURE LIMITED LIMITED Type of Liquidation: Creditors Company Number: 06662977 Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Trading Name: Shalimar Restaurant Wear, SR5 3JN Registered office: 68 Seymour Grove, Old Trafford, Manchester M16 Principal trading address: 227-229 York Road, Hartlepool, Teesside 0LN TS26 9AD Principal trading address: 13 Summerfield Village Centre, Dean Row Steven Philip Ross and Ian William Kings, both of Baker Tilly Business Road, Wilmslow, Cheshire SK9 2TA Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Nature of Business: Restaurant Wear, SR5 3JN . Type of Liquidation: Creditors Office Holder Numbers: 9503 and 7232. David N Kaye of Crawfords Accountants LLP, Stanton House, 41 For further details contact: Ian William Kings or Steven Philip Ross, Blackfriars Road, Salford, Manchester M3 7DB . Contact person(s): Tel: 0191 511 5000. Alternative contact: Katy Sinclair, E-mail: David N Kaye or Tony Chan, E-mail Address: [email protected], Tel: 0191 511 5000. [email protected] Date of Appointment: 19 June 2014 Office Holder Number: 2194. By whom Appointed: Members and Creditors (2152263) Date of Appointment: 17 June 2014 By whom Appointed: Members and Creditors (2152256) Company2152209 Number: 07914712 Name of Company: REXCON TECHNOLOGY LIMITED Company2152270 Number: 05016052 Nature of Business: Support Services Name of Company: MONKEY BUSINESS SOLUTIONS LIMITED Type of Liquidation: Creditors Nature of Business: Business & Management Consultancy Registered office: Recovery House, 15-17 Roebuck Road, Hainault Type of Liquidation: Creditors Business Park, Ilford, IG6 3TU Registered office: The Old Church, 32 Byron Hill Road, Harrow on the Principal trading address: Unit E, Abbey Wharf Kingsbridge Road, Hill, Middlesex HA2 0HY Barking, Essex IG11 0BD Principal trading address: 41 Birdhurst Road, Wandsworth, SW18 Alan J Clark of Carter Clark, Recovery House, 15-17 Roebuck Road, 1AR Hainault Business Park, Ilford, Essex IG6 3TU Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, Office Holder Number: 8760. 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, Date of Appointment: 6 June 2014 of Baker Tilly Business Services Limited, Highfield Court, Tollgate, By whom Appointed: Members and Creditors Chandlers Ford, Eastleigh, SO53 3TY . Further information about this case is available from Neil Booth at the Office Holder Numbers: 9570 and 9019. offices of Carter Clark on 0208 559 5087 (2152209) Further details contact Email: [email protected] Tel: 01923 474404 Date of Appointment: 20 June 2014 Name2152387 of Company: S.C. LIMITED By whom Appointed: Members and Creditors (2152270) Company Number: 07954587 Trading Name: The Plough Inn Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Name2152259 of Company: NORTH WEST TRADE SUPPLIES LIMITED 5PA Company Number: 07280111 Principal trading address: The Plough Inn, Runshaw Lane, Euxton, Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Chorley PR7 6HB 5PA Nature of Business: Public Houses and Bars Principal trading address: Camsley Grange Farm, Camsley Lane, Type of Liquidation: Creditors Lymm, Cheshire WA13 9BY Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Nature of Business: Construction Heskin PR7 5PA . Administrator: Lee Morris. Contact Details: 01257 Type of Liquidation: Creditors 452021 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Office Holder Number: 8820. Heskin PR7 5PA . Administrator: John Thompson. Contact Details: Date of Appointment: 19 June 2014 01257 452021 By whom Appointed: Members and Creditors (2152387) Office Holder Number: 8820. Date of Appointment: 12 June 2014 By whom Appointed: Members and Creditors (2152259)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 9 COMPANIES

Company2152384 Number: 06781893 By whom Appointed: Members and Creditors Name of Company: SPEED-E-LOANS.COM LTD Further information about this case is available from Oliver Adams at Nature of Business: Credit granting by non-deposit taking finance the offices of Barber Harrison & Platt on 0114 266 7171 (2152381) house Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Company2152390 Number: 03092757 N2 8EY Name of Company: TREMAYNE RACING LIMITED Principal trading address: 1st Floor, 507 Centennial Park, Elstree, Nature of Business: Bookmakers Herts WD6 3FG Type of Liquidation: Creditors Alan Simon, of Accura Accountants Business Recovery Turnaround Registered office: 167 London Road, Leicester LE2 1EG Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Principal trading address: 217-219 Saffron Lane, Leicester LE2 7HE Office Holder Number: 008635. Paul Anthony Saxton, of Elwell Watchorn & Saxton LLP, 14 For further details contact: Alan Simon, Tel: 020 8444 2000. Queensbridge, Northampton, NN4 7BF . Alternative contact: Daniel Simon. Office Holder Number: 6680. Date of Appointment: 11 June 2014 For further details contact: Paul Anthony Saxton, Tel: 01604 632999. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Date of Appointment: 19 June 2014 to the Insolvency Act 1986 (2152384) By whom Appointed: Members and Creditors (2152390)

2152272Company Number: 07517694 Company2152217 Number: 03147034 Name of Company: SPORTS 4 ALL (UK) LTD Name of Company: TRIGON SNACKS LIMITED Nature of Business: Sports Activities Nature of Business: Processing of Nut Based Snacks Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 N2 8EY 1EW Principal trading address: Park House, Lower Road, Principal trading address: Atherton Road, Aintree, Liverpool L9 7AQ Fetcham, , Surrey, KT22 9HD David John Whitehouse and Steven Muncaster, both of Duff & Phelps Alan Simon, of Accura Accountants Business Recovery Turnaround Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW . Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Office Holder Numbers: 8699 and 9446. Office Holder Number: 008635. The Joint Liquidators can be contacted by telephone: 0161 827 9000. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Pete Broadbent, Email: Alternative contact: Rima Shah. [email protected] Date of Appointment: 20 June 2014 Date of Appointment: 11 June 2014 By whom Appointed: Members and Creditors (2152272) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2152217)

Name2152267 of Company: TAYLORMADE SECURE SOLUTIONS LIMITED Company Number: 06460964 Company2152254 Number: 05822205 Previous Name of Company: Taylormade Detention Services Limited Name of Company: ZEFIROS TRADING LIMITED Registered office: Kevin Brown Associations LLP, 7 Johnston Road, Nature of Business: Retailer of Gifts Woodford Green IG8 0XB Type of Liquidation: Creditors Nature of Business: Private Security Activities Registered office: C/o T A Clunie FCA, MIPA, 4-5 Baltic Street East, Type of Liquidation: Creditors London, EC1Y 0UJ Kevin Thomas Brown, Kevin Brown Associates LLP, 7 Johnston Principal trading address: 84a Lambs Conduit Street, London, WC1N Road, Woodford Green IG8 0XB 3LR Office Holder Number: 9240. Tim Alexander Clunie, of S G Banister & Co, 4-5 Baltic Street East, Date of Appointment: 17 June 2014 London, EC1Y 0UJ . By whom Appointed: Members and Creditors (2152267) Office Holder Number: 1734. For further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. Date of Appointment: 17 June 2014 Company2152274 Number: 06085735 By whom Appointed: Creditors (2152254) Name of Company: TEN GREEN BOTTLES POWYS C.I.C. Nature of Business: Retail of recycled glass products Type of Liquidation: Creditors FINAL MEETINGS Registered office: c/o PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB AKEIDE2152257 LIMITED Principal trading address: East Wing Unit, Brookside Farm, Park (Company Number 06346143 ) Road, New Radnor, Powys, LD8 2SU Registered office: Calverley House, 55 Calverley Road, Tunbridge W Vaughan Jones and Susan Clay, both of PJG Recovery Limited, 11 Wells, Kent TN1 2TU Coopers Yard, Curran Road, Cardiff CF10 5NB . Principal trading address: 83 High Street, Edenbridge, Kent, TN8 5AU Office Holder Numbers: 6769 and 9191. Notice is hereby given that the Liquidator has summoned final For further details contact: W Vaughan Jones or Susan Clay, Tel: 029 meetings of the Company’s members and creditors under Section 2034 6530. 106 of the Insolvency Act 1986 for the purposes of having laid before Date of Appointment: 20 June 2014 them an account of the Liquidator’s acts and dealings and of the By whom Appointed: Members and Creditors (2152274) conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Calverley House, 55 Company2152381 Number: 07589189 Calverley Road, Tunbridge Wells, Kent TN1 2TU on 20 August 2014 at Name of Company: THETA 13 LIMITED 10.00 am (members) and 10.15 am (creditors). In order to be entitled Nature of Business: IT to vote at the meetings, members and creditors must lodge their Type of Liquidation: Creditors Voluntary Liquidation proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Registered office: 28 Hayles Street, London SE11 4SS Calverley Road, Tunbridge Wells, Kent TN1 2TU by no later than Principal trading address: 28 Hayles Street, London SE11 4SS 12.00 noon on the business day prior to the day of the meeting Gareth David Peckett and Graham Leslie Stuart-Harris of Barber (together, if applicable, with a completed proof of debt form if this has Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD not previously been submitted). Office Holder Numbers: 9647 and 5782. Date of Appointment: 23 October 2013. Date of Appointment: 20 June 2014

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: David Thorniley, (IP No. 8307) of Traverse The meetings are called pursuant to Section 106 of the Insolvency Act Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, 1986 for the purpose of receiving an account from the Joint TN1 2TU Liquidators, an explanation of the manner in which the winding-up of For further details contact: David Thorniley, Tel: 01892 704055. the Company has been conducted and and its property disposed of Alternative contact: Julia Raeburn. and to determine the release from office of the Joint Liquidators. A David Thorniley, Liquidator member or creditor entitled to attend and vote is entitled to appoint a 19 June 2014 (2152257) proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint 2152271ARTIS TRAINING SOLUTIONS LIMITED Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London (Company Number 06743857 ) Bridge Street, London, SE1 9SG no later than 12.00 noon on 18 Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE. September 2014. Previous Registered Office: Durham Tees Valley Business Centre, Date of Appointment: 3 December 2010. Orde Wingate Way, Stockton on Tees TS19 0GA Further details contact: John Neville Whitfield (IP No 9131) and Paul Principal trading address: Durham Tees Valley Business Centre, Orde David Williams (IP No 9294) both of Duff & Phelps Ltd, 35 Newhall Wingate Way, Stockton on Tees TS19 0GA Street, Birmingham, B3 3PU. Tel: 020 7089 4700. Alternative contact: Notice is hereby given, pursuant to Section 106 of the Insolvency Act Guy Chapman, Email: [email protected], Tel: 020 1986, as amended, that a final general meeting of the members of the 7089 4777. above named company will be held at 8 High Street, Yarm, Stockton John Neville Whitfield and Paul David Williams, Joint Liquidators on Tees TS15 9AE on 15 August 2014 at 3.00 pm, to be followed at 19 June 2014 (2152258) 3.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of BESTALL2152388 LIMITED hearing any explanation that may be given by the Liquidators and to (Company Number 07942973 ) decide whether the liquidators should be released in accordance with Registered office: Osborne House, 77 The Boulevard, Tunstall, Stoke- Section 173(2)(e) of the Insolvency Act 1986. A member or creditor on-Trent, ST6 6BD entitled to vote at the above meetings may appoint a proxy to attend Principal trading address: 33 Main Road, Moulton, Northwich, CW9 and vote instead of him. A proxy need not be a member of the 8NU company. Proxies to be used at the meetings, together with any Notice is hereby given, pursuant to Section 106 of the Insolvency Act hitherto unlodged proof of debt, must be lodged with the Liquidator at 1986, that Final Meetings of the Members and Creditors of the above- Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton named Company will be held at the offices of Premier Business on Tees TS15 9AE, no later than 12 noon on the preceding business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke- day. on-Trent, ST6 6BD on 24 July 2014 at 10.30 am and 11.00 am Contact details: Peter W Gray, (IP No: 009405) and Andrew Little, (IP respectively, for the purpose of having an account laid before them No: 009668), Rowlands Restructuring & Insolvency, 8 High Street, showing the manner in which the winding-up of the Company has Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790 been conducted and the property disposed of, and of receiving any Alternative contact: Lynn Rutherford Tel: 01642 790790 explanation that may be given by the Liquidators. Andrew Little, Joint Liquidator A person entitled to attend and vote at either of the above Meetings 12 June 2014 (2152271) may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged at the address BAHJA2152382 LIMITED shown above no later than 12.00 noon on the business day preceding Notice is hereby given pursuant to Section 106 of the Insolvency Act the respective meetings. 1986, that final meetings of the members and creditors of the above- Date of Appointment: 11 September 2013 named Company will be held at the offices of Begbies Traynor Office holder details: Stephen Lancaster (IP No 13910) of Premier (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ on 30 July 2014 Business Recovery Limited, Osborne House, 77 The Boulevard, at 10.00 am and 10.30 am respectively, for the purpose of having an Tunstall, Stoke-on-Trent, ST6 6BD account of the winding up laid before them, showing the manner in For further details contact: Julie Rafferty or Leanne Beswick, Tel: which the winding up has been conducted and the property of the 01782 815778. Company disposed of and of hearing any explanation that may be Stephen Lancaster, Liquidator given by the joint liquidators. 20 June 2014 (2152388) 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. 2152225BIRMINGHAM LIGHTING LIMITED Proxy forms must be returned to the offices of Begbies Traynor Notice is hereby given pursuant to Section 106 of the Insolvency Act (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ not later than 1986, that final meetings of the members and creditors of the above 12.00 noon on the business day before the meeting. Please note that named Company will be held at Begbies Traynor, 3rd Floor, Temple the joint liquidators and their staff will not accept receipt of completed Point, 1 Temple Row, Birmingham, B2 5LG on 26 August 2014 at proxy forms by email. Submission of proxy forms by email will lead to 11.00 am and 11.30 am respectively, for the purpose of having an the proxy being held invalid and the vote not cast. account of the winding up laid before them, showing the manner in Robert A H Maxwell, Joint Liquidator which the winding up has been conducted and the property of the 18 June 2014 (2152382) Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of BAKER2152258 GOODCHILD ARCHITECTS LIMITED him and such proxy need not also be a member or creditor. Proxy (Company Number 04489205 ) forms must be returned to the offices of Begbies Traynor (Central) Registered office: 35 Newhall Street, Birmingham, B3 3PU LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no Principal trading address: Branston Court, Branston Street, later than 12.00 noon on the business day before the meeting. Please Birmingham, B18 6BA note that the joint liquidators and their staff will not accept receipt of Notice is hereby given that a final general meeting of the above completed proxy forms by email. Submission of proxy forms by email named Company will be held at 10.00am on 19 September 2014 to will lead to the proxy being held invalid and the vote not cast. be followed at 10.15am on the same day by a meeting of the creditors Nigel Price, Joint Liquidator of the Company. The meetings will be held at 35 Newhall Street, 20 June 2014 (2152225) Birmingham, B3 3PU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 11 COMPANIES

BLUE2152228 CUBE ICT LIMITED 3NA, no later than 12 noon on the business day before the meetings. Notice is hereby given pursuant to Section 106 of the Insolvency Act Note: a member or creditor entitled to vote at the meetings is entitled 1986, that final meetings of the members and creditors of the above to appoint another person or persons as his proxy to attend and vote named Company will be held at Begbies Traynor, 340 Deansgate, instead of him and a proxy need not also be a member of the Manchester, M3 4LY on 8 August 2014 at 11.00 am and 11.15 am company. respectively, for the purpose of having an account of the winding up Ninos Koumettou, IP number 002240, Liquidator, 1 Kings Avenue, laid before them, showing the manner in which the winding up has Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262, been conducted and the property of the Company disposed of, and and email address: [email protected] . Date of Appointment: 6 of hearing any explanation that may be given by the joint liquidators. December 2013 . Alternative person to contact for enquiries on A member or creditor entitled to attend and vote is entitled to appoint proceedings: Kerry Milsome (2152264) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor CKA2152268 TRADING LTD (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than (Company Number 06117251 ) 12.00 noon on the business day before the meeting. Please note that Registered office: Cooper Young, Hunter House, 109 Snakes Lane the joint liquidators and their staff will not accept receipt of completed West, Woodford Green, Essex, IG8 0DY proxy forms by email. Submission of proxy forms by email will lead to Principal trading address: 476 Chester Road, Manchester M16 9HE the proxy being held invalid and the vote not cast. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Dean Watson, Joint Liquidator 1986, that final meetings of Members and Creditors of the above 18 June 2014 (2152228) named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on 14 August 2014 at 10.00 am and 10.15 am respectively, for the 2152261CHESTERFIELD TRAVEL LIMITED purposes of receiving an account showing the manner in which the (Company Number 01785049 ) winding up has been conducted and the property of the Company Other Names of Company: CTL Forum Events has been disposed of, and hearing of any explanation given by the Registered office: Acre House, 11-15 William Road, London, NW1 Liquidator, and considering the release of the Liquidator. A Member 3ER or Creditor entitled to attend and vote at either of the above meetings Principal trading address: Suite 340, 2 Lansdowne Row, London, W1J may appoint a proxy to attend and vote instead of him. It is not 6HL necessary for the proxy holder to be a Member or a Creditor. Notice is hereby given pursuant to Section 106 of the Insolvency Act Proxies for use at the meetings must be lodged at the address shown 1986, that final meetings of the members and creditors of the above no later than 12.00 noon on the business day before the Company will be held at Acre House, 11-15 William Road, London, meeting. NW1 3ER on 27 August 2014 at 10.00am and 10.15am respectively, Date of Appointment: 30 September 2013. for the purpose of having an account laid before them showing the Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, manner in which the winding-up of the Company has been conducted Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 and the property of the Company disposed of, and also determining 0DY whether the Liqidator should be granted his release from office. A Further details contact: Paula Bates, E-mail: [email protected], Tel: member or creditor entitled to attend and vote is entitled to appoint a 020 8498 0163. proxy to attend and vote instead of him and such proxy need not also Zafar Iqbal, Liquidator be a member or creditor. Proxy forms must be returned to the offices 13 June 2014 (2152268) of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER by no later than 12.00 noon on the business day before the meeting. COMPLETE2152266 FITTING SERVICES LIMITED Date of Appointment: 4 November 2005. (Company Number 05582779 ) Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, A general meeting of the members of the above named company has (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William been summoned by the Joint Liquidator, to be followed by a meeting Road, London NW1 3ER of the creditors, under Section 106 of the INSOLVENCY ACT 1986 (as For further information please contact: The Joint Liquidators, Email: amended) for the purpose of: [email protected], Tel: 020 7388 7000. Alternative contact: Receiving an account showing the manner in which the winding up Jahmmal Thomas, Tel: 020 7874 7880. has been conducted and the property of the company disposed of, Brian Johnson and David Birne, Joint Liquidators and of hearing any explanation that may be given by the Joint 23 June 2014 (2152261) Liquidators Considering whether the liquidators should be released in accordance with Section 173(2) (e) of the INSOLVENCY ACT 1986 CHRISTRIS2152264 LIMITED The meetings will be held as follows:- (Company Number 08400475 ) Date: 15 August 2014 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Time: Members’ meeting: 10:30 am Principal trading address: 35 Beaufort Court, Admirals Way, South Creditors’ meeting: 11:00 am Quay Waterside, London E14 9XL Place: Baker Tilly, Portland, 25 High Street, Crawley, West Sussex Notice is hereby given, pursuant to Section 106 of the Insolvency Act RH10 1BG 1986, that a final meeting of the members of the above named A proxy form is available which must be lodged with me not later than company will be held at 1 Kings Avenue, Winchmore Hill, London N21 12 noon on 14 August 2014 to entitle you to vote by proxy at the 3NA on 28 August 2014 at 10.00 am, to be followed at 10.30 am by a meeting [together with a completed proof of debt form if you have not final meeting of creditors for the purpose of showing how the winding already lodged one]. up has been conducted and the property of the company disposed 19 June 2014 of, and of hearing an explanation that may be given by the Liquidator. N I Fox Joint Liquidator Members and creditors can attend the meetings in person and vote. Baker Tilly Business Services Limited, Highfield Court, Tollgate, Creditors are entitled to vote if they have submitted a claim and the Chandlers Ford, Eastleigh, Hampshire S053 3TZ (2152266) claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

D2152269 & N WADE LIMITED Office Holder details: Howard Smith, (IP No. 9341) and Brian Green, (Company Number 04699861 ) (IP No. 8709) and Allan Watson Graham, (IP No. 8719) of KPMG LLP, Registered office: 8 Park Place, Leeds LS1 2RU 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. Principal trading address: 15 North Bitchburn Terrace, Crook DL15 Date of appointment: 29 July 2008. 8AL Further details contact: Ryan Manuel, Tel: 0161 246 4151. Notice is hereby given, pursuant to section 106 of the Insolvency Act Howard Smith, Joint Liquidator 1986, that final meetings of the Members and Creditors of the 20 June 2014 (2152237) Company will be held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 22 August 2014 at 10.00am and 10.30am for the purpose of laying before the meetings, and giving an explanation of, DORSET2152238 IMAGING AND SCANNING COMPANY LIMITED the Joint Liquidators’ account of the winding up. Creditors must lodge (Company Number 02853571 ) proxies and hitherto unlodged proofs at BWC Business Solutions Other Names of Company: DISC LLP, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, day preceding the meeting in order to be entitled to vote at the Southampton, SO15 2AQ meeting of creditors. Principal trading address: Unit 27, Albany Park, Cabot Lane, Poole, Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn Dorset, BH17 7BX (IP number 6234) both of BWC Business Solutions LLP, 8 Park Place, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Leeds LS1 2RU were appointed Joint Liquidators of the Company on 1986 (as amended), that a final general meeting of the members of the 28 June 2013. Further information about this case is available from above named Company will be held at 20 Brunswick Place, the offices of BWC Business Solutions LLP on 0113 243 3434 Southampton, SO15 2AQ on 10 September 2014 at 11.00 am to be Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators followed at 11.15 am by a final meeting of creditors for the purpose of (2152269) receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, 2152273DLC CONTAINER RECOVERY SERVICES LIMITED and of hearing any explanation that may be given by the Liquidators. (Company Number 06806765 ) A member or creditor entitled to vote at the above meetings may Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: Unit 2, Bridgewater Business Park, West be a member or creditor of the Company. Proxies to be used at the Bridgewater Street, Leigh WN7 4HB; Unit x7b, Warrington Business meetings must be lodged with the Liquidator at Chantrey Vellacott Park, Long Lane, Warrington WA2 8TX DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ, no later Notice is hereby given pursuant to Section 106 of the Insolvency Act than 12.00 noon on the preceding business day. 1986 that the Final General Meetings of the members and creditors of Date of appointment: 2 November 2012. DLC Container Recovery Services Limited will be held at T H Office Holder details: David Oprey, (IP No. 5814) and Richard Toone, Associates, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on (IP No. 9146) both of Chantrey Vellacott DFK LLP, 1st Floor, 16/17 28 August 2014 at 10.00 am and 10.30 am respectively, for the Boundary Road, Hove, East Sussex, BN3 4AN purpose of having an account laid before them showing the manner in Further details contact: Rebecca Lockwood, Email: which the winding up has been conducted, to receive any explanation [email protected], Tel: 023 8033 5888. which may be given by the Liquidator and to consider the resolutions R H Toone, Joint Liquidator detailed below. 20 June 2014 (2152238) 1. The Liquidator’s Final Report and Receipts and Payments account be approved. 2. The Liquidator obtain his release. 3. The Liquidator be authorised to destroy the books and records of the Company 12 EVENWOOD2152276 (INDUSTRIES) LIMITED months after the dissolution of the Company. (Company Number 05703294 ) A proxy form for use at the meeting is available and must be returned Registered office: St Andrew House, 119-121 The Headrow, Leeds by 12.00 noon on the first business day before the day of the LS1 5JW meetings to entitle you to vote by proxy at the meetings. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Date of Appointment: 15 December 2010. ACT 1986, that a Final Meeting of the members of the above-named Office Holder details: Timothy John Hargreaves, (IP No. 8637) of T H Company will be held at the offices of Geoffrey Martin and Co, St Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, Andrew House, 119-121 The Headrow, Leeds, LS1 5JW on 22 July PR25 2ZF 2014 at 10.30 am, to be followed at 11.00 am by a final meeting of For further details contact: Timothy John Hargreaves, E-mail: creditors’ for the purposes of: [email protected], Tel: 01772 641146. (a) Having laid before them an account of the winding-up, showing T J Hargreaves, Liquidator how it has been conducted and the Company’s property disposed of, 19 June 2014 (2152273) and of hearing any explanations that may be given by the Liquidator. (b) Determining whether the Liquidator should have his release under Section 173 of the INSOLVENCY ACT 1986 . DOLCIS2152237 LIMITED A member or creditor entitled to vote at the above meeting may (Company Number 03153341 ) appoint a proxy to attend and vote instead of him or her. A proxy Registered office: c/o KPMG LLP, 1 The Embankment, Neville Street, need not be a member or creditor of the Company. Proxies for use at Leeds, West Yorkshire LS1 4DW the meeting must be lodged at the offices of Geoffrey Martin & Co, St Principal trading address: (formerly) Siskin Parkway West, Andrew House, 119-121 The Headrow, Leeds, LS1 5JW no later than Middlemarch Business Park, Coventry CV3 4PW 12.00 noon on the business day before the meeting. Notice is hereby given that final meetings of the members and of the John Twizell, Joint Liquidator . (IP No: 0/007822/01). Date of creditors of the above named Company will be held at KPMG LLP, St Appointment: 19 April 2010 James’ Square, Manchester, M2 6DS on 25 July 2014 at 10.15 am Further details contact: Diane Hill, Email: [email protected] and 10.30 am respectively, for the purposes of having an account laid Tel: 0113 244 5141 before them by the Joint Liquidators (pursuant to Section 106 of the 17 June 2014 (2152276) Insolvency Act 1986), showing the manner in which the 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 EYELEVEL2152281 MEDIA (UK) LIMITED Joint Liquidators. A member or creditor entitled to vote at the above (Company Number 07597491 ) meetings may appoint a proxy to attend and vote in the member or Registered office: 1st Floor, Bank Quay House, Sankey Street, creditor’s stead. It is not necessary for the proxy to be a member or Warrington WA1 1NN creditor. Proxy forms must be returned to the offices of KPMG LLP, Principal trading address: 239 London Road, Hazel Grove, Stockport, St James’ Square, Manchester, M2 6DS (Fax +44 (0) 161 838 4089) Cheshire SK7 4HU by no later than 4.00 pm on 24 July 2014. Nature of Business: Advertising Contractors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 13 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act In order to be entitled to vote at the meeting, creditors must lodge 1986, that a General Meeting of the Members of the above-named their proofs of debt (unless previously submitted) and unless they are Company will be held at the offices of Parkin S. Booth & Co., 1st attending in person, proxies at the offices of Begbies Traynor (Central) Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN on 12 LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, September 2014 at 10.00 am to be followed at 10.15 am by a General S1 2JA no later than 12.00 noon on the business day before the Meeting of Creditors, for the purpose of having an account laid before meeting. Please note that the Joint Liquidators and their staff will not the Meetings showing the manner in which the winding-up has been accept receipt of completed proxy forms by email. Submission of conducted. The Resolution to be considered will be:- proxy forms by email will lead to the proxy being held invalid and the To approve the Liquidator’s final report together with his receipts and vote not cast. payments account. Any person who requires further information may contact the Joint A Member or Creditor entitled to attend and vote at the Meetings is Liquidator by telephone on 0114 285 9500. Alternatively enquiries can entitled to appoint a Proxy to attend and vote instead of him/her. In be made to Stephen Beverley by email at stephen.beverley@begbies- order to be entitled to vote at the meetings, creditors must lodge their traynor.com or by telephone on 0114 285 9500. proofs of debt (unless previously submitted) and unless a Member or Adrian Graham, Joint Liquidator Creditor is attending in person, proxies must be lodged with me at the 20 June 2014 (2152277) address shown above not later than 12 noon on 11 September 2014. P J Fleming, Liquidator, IP Number: 6828, Parkin S. Booth & Co, 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN . FREEMAN2152453 CHRISTIE LIMITED Telephone Number: 01925 245004, Email address: (Company Number 05243842 ) [email protected] . Liquidator appointed on: 2 July 2013 . Other Names of Company: Freeman Christie 19 June 2014 (2152281) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: The Brewhouse, Burford, Oxfordshire OX18 2152278EZEFILL SANDWICHFILLINGS LIMITED 4SG (Company Number 4055464 ) Notice is hereby given pursuant to Section 106 of the Insolvency Act Registered office: 63 Walter Road, Swansea, SA1 4PT 1986, that final meetings of the members and creditors of the above Former Registered Office: Unit 15, South Cornelly Trading Estate, named Company will be held at Concorde House, Grenville Place, Mill South Cornelly, Bridgend, CF33 4RE Hill, London NW7 3SA on 22 August 2014 at 3.00 pm and 3.05 pm Former Trading Address: Unit 15, South Cornelly Trading Estate, respectively, for the purpose of having an account laid before them South Cornelly, Bridgend, CF33 4RE showing how the winding-up has been conducted and the property of Notice is hereby given pursuant to Section 106 of the INSOLVENCY the Company disposed of, and also determining whether the ACT 1986 that a General Meeting of the above company will be held Liquidator should be granted his release from office, and destroying at 63 Walter Road, Swansea, SA1 4PT on 15 August 2014 at 10.30 of Company books and records. am precisely, to be followed at 10.45 am by a meeting of the A member or creditor entitled to attend and vote is entitled to appoint Creditors for the purpose of having an Account laid before them, to a proxy to attend and vote instead of him and such proxy need not receive the report of the Liquidator showing how the winding-up of also be a member or creditor. Proxy forms must be returned to the the company has been conducted and its property disposed of and of offices of B&C Associates Limited, Concorde House, Grenville Place, hearing any explanation that may be given by the Liquidator. Mill Hill, London NW7 3SA no later than 12 noon on the business day Resolutions will be put to the meeting to propose or vote for or before the meetings. against the approval of the Liquidator’s summary of his final receipts Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates and payments and for the Liquidator to be granted his release. Limited, Concorde House, Grenville Place, Mill Hill, London NW7 Creditors must lodge proxies and hitherto unlodged proofs in order to 3SA . Office Holder Contact Details: 020 8906 7730 or be entitled to vote at the meeting. Proxies and hitherto unlodged [email protected] . Date of Appointment: 10 July 2013 . proofs to be used at the Meeting must be lodged with the Liquidator Person to contact with enquiries about the case: Harshal Savla on at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, telephone number: 020 8906 7730 or email address: (Telephone No: 01792 654607, Fax No: 01792 644491, e-mail: [email protected] [email protected] ) by 12.00 noon on 14 August 2014 . 19 June 2014 (2152453) Gary Stones, (IP No 6609 ) Liquidator, 63 Walter Road, Swansea SA1 4PT . Date of Appointment: 13 April 2011 20 June 2014 (2152278) GENERAL2152279 UTILITIES SERVICES LTD (Company Number 05829232 ) Registered office: C/o Clarke Bell Chartered Accountants, Parsonage 2152277FANCIE LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW (Company Number 06721765 ) Principal trading address: Unit 5 Mayfield Industrial Estate, Liverpool Registered office: 4th Floor, Leopold Street Wing, The Fountain Road, Irlam, Manchester M44 6GD Precinct, Sheffield, S1 2JA Notice is hereby given pursuant to Section 106 of the Insolvency Act Principal trading address: 359-361 Ecclesall Road, Sheffield, S11 8PF 1986 that final meetings of the members will be held on 25 July 2014 Adrian Graham (IP No 008980) and Julian Pitts (IP No 007851) both of at 10.00 am to be followed by a meeting of creditors at 10.30 am Begbies Traynor (Central) LLP, of 4th Floor, Leopold Street Wing, The precisely. Fountain Precinct, Sheffield, S1 2JA were appointed as Joint The meetings will be held at Clarke Bell Chartered Accountants, Liquidators of the Company on 21 June 2013. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Pursuant to Section 106 of the Insolvency Act 1986, final meetings of purpose of having an account laid before them, and to receive the the members and creditors of the above named Company will be held report of the Liquidator showing how the winding up of the Company at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold has been conducted and its property disposed of, and also of Street Wing, The Fountain Precinct, Sheffield, S1 2JA on 5 September determining the manner in which the books, accounts and documents 2014 at 10.30am and 10.45am respectively, for the purpose of having of the company shall be disposed of. an account of the winding up laid before them, showing the manner in Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator which the winding up has been conducted and the property of the can confirm that no distribution will be made to any class of creditor Company disposed of, and of hearing any explanation that may be due to insufficient funds. Proxies to be used at the meetings must be given by the Joint Liquidators. lodged with the Liquidator at Clarke Bell Chartered Accountants, A member or creditor entitled to attend and vote is entitled to appoint Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no a proxy to attend and vote instead of him and such proxy need not later than 12.00 noon on the business day preceding the meeting. also be a member or creditor. Date of Appointment: 18 February 2009. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Toyah Collins, E-mail: winding-up of the Company has been conducted and its property [email protected], Tel: + 44 (0161) 907 4044. disposed of, and of hearing any explanation that may be given by the John Paul Bell, Liquidator Liquidator. Proxies to be used at either meeting must be lodged with 19 June 2014 (2152279) the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. 2152283GEORGIE PORGIE’S (EAST ANGLIA) LIMITED Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & (Company Number 07371435 ) Partners LLP, 26-28 Bedford Row, London WC1R 4HE. Date of Registered office: Osborne House, 77 The Boulevard, Tunstall, Stoke- appointment: 11 July 2013. on-Trent, ST6 6BD Further details contact: Stephen Katz, Tel: 0208 343 5900. Alternative Principal trading address: 109 Ellough Road, Beccles, , NR34 contact: Philip Kyprianou. 7AB Stephen Katz, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 19 June 2014 (2152455) 1986, that Final Meetings of the Members and Creditors of the above- named Company will be held at the offices of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke- GOV2152280 3 LIMITED on-Trent, ST6 6BD on 31 July 2014 at 10.30 am and 11.00 am (Company Number 05126620 ) respectively, for the purpose of having an account laid before them Other Names of Company: Gov 3 showing the manner in which the winding-up of the Company has Registered office: 3 Field Court, Gray’s Inn, London WC1R 5EF been conducted and the property disposed of, and of receiving any Principal trading address: 83 Victoria Street, London SW1H 0HW explanation that may be given by the Liquidators. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the A person entitled to attend and vote at either of the above Meetings INSOLVENCY ACT 1986 that final meetings of the Members and may appoint a proxy to attend and vote instead of him. A proxy need Creditors of the above named Company will be held at the offices of not be a Member or Creditor of the Company. Antony Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R Proxies to be used at the Meeting must be lodged at the address 5EF on 20 August 2014 at 10.30 am and 10.45 am respectively, for shown above no later than 12.00 noon on the business day preceding the purpose of receiving an account of the Liquidator’s acts and the respective meetings. dealings and of the conduct of the winding up and how the Date of Appointment: 10 September 2013. Company’s property has been disposed of, and to consider the Office holder details: Stephen Lancaster (IP No 13910) of Premier following resolutions: Business Recovery Limited, Osborne House, 77 The Boulevard, 1. That the Liquidator be granted his release. Tunstall, Stoke-on-Trent, ST6 6BD Members or Creditors wishing to vote at the respective meetings For further details contact: Julie Rafferty or Leanne Beswick, Tel: must lodge their proofs of debt (if they have not already done so) and 01782 815778. (unless they are attending in person) proxies at the offices of Antony Stephen Lancaster, Liquidator Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF, no 20 June 2014 (2152283) later than 12 noon on the business day before the meeting. Stephen John Evans, Liquidator, Insolvency Practitioner Number: 8759 . Date of appointment: 16 July 2009 GILLS2152282 4 CARS LIMITED Antony Batty & Company LLP : 3 Field Court, Gray’s Inn, London, (Company Number 05969708 ) WC1R 5EF Registered office: 63 Walter Road, Swansea, SA1 4PT Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: Former Registered Office: Showroom, South Road, Bridgend [email protected] Industrial Estate, Bridgend, CF31 3UL. Office contact: Claire Howell Former Trading Address: Showroom, South Road, Bridgend Industrial 18 June 2014 (2152280) Estate, Bridgend, CF31 3UL. Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that a General Meeting of the above company will be held HANMAR2152325 UK LTD at 63 Walter Road, Swansea, SA1 4PT on Friday 15 August 2014 at (Company Number 03044699 ) 11.00 am precisely, to be followed at 11.15 am by a meeting of the Registered office: Allen House, 1 Westmead Road, Sutton, Surrey Creditors for the purpose of having an Account laid before them, to SM1 4LA receive the report of the Liquidator showing how the winding-up of Principal trading address: Nucleus, Brunel Way, Dartford, Kent DA1 the company has been conducted and its property disposed of and of 5GA hearing any explanation that may be given by the Liquidator. Notice is hereby given that the Liquidator has summoned final Resolutions will be put to the meeting to propose or vote for or meetings of the Company’s members and creditors under Section against the approval of the Liquidator’s summary of his final receipts 106 of the Insolvency Act 1986 for the purpose of having laid before and payments and for the Liquidator to be granted his release. them an account of the Liquidator’s acts and dealings and of the Creditors must lodge proxies and hitherto unlodged proofs in order to conduct of the winding up, hearing any explanations that may be be entitled to vote at the meeting. Proxies and hitherto unlodged given by the Liquidator, and passing a resolution granting the release proofs to be used at the Meeting must be lodged with the Liquidator of the Liquidator. The meetings will be held at Allen House, 1 at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, Westmead Road, Sutton, Surrey, SM1 4LA on 28 August 2014 at (Telephone No: 01792 654607, Fax No: 01792 644491, e-mail: 10.00 am (members) and 10.15 am (creditors). In order to be entitled [email protected] ) by 12.00 noon on 14 August 2014 . to vote at the meeting, members and creditors must lodge their Gary Stones, (IP No 6609 ) Liquidator, 63 Walter Road, Swansea SA1 proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, 4PT . Date of Appointment: 18 June 2012 Surrey, SM1 4LA by no later than 12.00 noon on the business day 20 June 2014 (2152282) prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). 2152455GLIDEMANNER LIMITED Date of appointment: 26 August 2011. (Company Number 04351414 ) Office Holder details: Martin C Armstrong FCCA FABRP MIPA MBA, Registered office: 26-28 Bedford Row, London WC1R 4HE (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Principal trading address: Birkett House, 27 Albemarle Street, London Westmead Road, Sutton, Surrey, SM1 4LA W1S 4BQ For further details contact: Martin C Armstrong, E-mail: Notice is hereby given pursuant to Section 106 of the Insolvency Act [email protected], Tel: 020 8661 7878. Alternative contact: Natalie 1986, that Final Meetings of the Members and Creditors of the above- Stone. named Company will be held at the offices of David Rubin & Partners, Martin C Armstrong, Liquidator Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 4 19 June 2014 (2152325) September 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 15 COMPANIES

HEADRUSH2152451 HAIR DESIGN LIMITED Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, (Company Number 06035291 ) (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William Registered office: 38 De Montfort Street, Leicester, LE1 7GS Road, London NW1 3ER. Date of appointment: 13 November 2013. Principal trading address: 28 Cank Street, Leicester LE1 5GX The Joint Liquidators can be contacted via Email: NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the [email protected] or Tel: 020 7388 7000. Further details contact: INSOLVENCY ACT 1986 that Meetings of Members and Creditors of Jahmmal Thomas, Tel: 020 7874 7880. the above named Company will be held at 38 De Montfort Street, Brian Johnson and David Birne, Joint Liquidators Leicester, LE1 7GS on 25 August 2014 at 1100 hours and 1115 hours 20 June 2014 (2152445) respectively, for the purposes of having an account laid before the meetings showing the manner in which the winding-up had been conducted and the property of the Company disposed of, hearing any LLOYDS2152444 KAR & VAN HIRE LIMITED explanation that may be given by the Liquidators and considering the (Company Number 05573282 ) Liquidators’ release. Proxies to be used at the meeting must be Previous Name of Company: Karhire Limited lodged at Springfields Business Recovery & Insolvency Limited, 38 De Registered office: 26-28 Goodall Street, Walsall, WS1 Montfort Street, Leicester, LE1 7GS by no later than 12:00 noon of the 1QL business day before the Meetings. Principal trading address: Unit 1, Mile Oak Industrial Estate, Maesbury Situl Devji Raithatha, (IP NO 8927 ), Deviesh Ramesh Raikundalia, (IP Road, Oswestry, SY10 8GA NO 13890 ). Joint Liquidators . Appointed 22 January 2014 . Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Alternative contact: Luke Littlejohn, 0116 249 2018 ) 1986, that final meetings of the members and creditors of the above- 20 June 2014 (2152451) named Company will be held at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on 25 August 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an 2152304JOINERY FIXING LTD account laid before them showing the manner in which the winding- (Company Number 06401911 ) up of the Company has been conducted and the property disposed Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ of, and of receiving any explanation that may be given by the Principal trading address: 337 Nine Mile Ride, Finchampstead, Liquidator, and to consider the release of the Liquidator under section Wokingham, Berkshire, RG40 3NH 173 of the Insolvency Act 1986. Any member or creditor is entitled to Notice is hereby given that a final meeting of the members of Joinery attend and vote at the meetings and may appoint a proxy to attend Fixing Ltd will be held at 11.00am on 22 August 2014, to be followed instead of himself. A proxy holder need not be a member or creditor at 11.15am on the same day by a meeting of the creditors of the of the Company. Proxies to be used at the meetings must be lodged company. The meetings will be held at 92 London Street, Reading, at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 Berkshire, RG1 4SJ. 1QL not later than 12.00 noon on the business day prior to the day of The meetings are called pursuant to Section 106 of the Insolvency Act the meetings. Where a proof of debt has not been submitted by a 1986 for the purpose of receiving an account from the Joint creditor, any proxy must be accompanied by such a completed proof. Liquidators explaining the manner in which the winding up of the Date of appointment: 4 July 2013. company has been conducted and to receive any explanation that Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & they may consider necessary. A member or creditor entitled to attend King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL and vote is entitled to appoint a proxy to attend and vote instead of Further details contact: Timothy Frank Corfield, Email: him. A proxy need not be a member or creditor. [email protected] Tel: 01922 722205 The following resolutions will be considered at the creditors’ meeting: Timothy Frank Corfield, Liquidator That the Joint Liquidators’ final report and receipts and payments 20 June 2014 (2152444) account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings together hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy M22152458 CONSTRUCTION LIMITED LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than (Company Number 03654552 ) 12.00 noon on the working day immediately before the meetings. Previous Name of Company: Kimbo Agencies Limited Date of appointment: 4 August 2011. Registered office: Menzies Business Recovery LLP, Lynton House, Office Holder details: David William Tann, (IP No. 008101) and Keith 7-12 Tavistock Square, London, WC1H 9LT Aleric Stevens, (IP No. 008065) both of Wilkins Kennedy LLP, 92 Principal trading address: 100-106 Westmoor Street, London, SE7 London Street, Reading, Berkshire, RG1 4SJ 8NQ For more information please contact Kofi Baah-Nuakoh at kofi.baah- Notice is hereby given that a final general meeting of the Company [email protected] or on 01189 512131. will be held at Menzies Business Recovery LLP, Lynton House, 7-12 David William Tann, Joint Liquidator Tavistock Square, London, WC1H 9LT on 22 August 2014 at 11.30am 20 June 2014 (2152304) to be followed on the same day at 11.45am by a final meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act LEARNING2152445 FIRST ENTERPRISES LIMITED 1986 for the purpose of: having an account laid before them, and (Company Number 04728283 ) showing the the winding up has been concluded, and property of the Registered office: Acre House, 11-15 William Road, London, NW1 company disposed of, and of hearing that may be given by the 3ER Liquidator and also determining whether to the Liquidator should have Principal trading address: Chevyside, Yetholm Place, Newbiggin Hall, his release under Secton 173 of the said Act. Any Member or Creditor Newcastle upon Tyne NE5 4EB is entitled to attend and vote at the above Meetings and may appoint Notice is hereby given pursuant to Section 106 of the Insolvency Act a proxy to attend instead of himself. A proxy holder need not be a 1986, that final meetings of the members and creditors of the member or creditor of the Company. Where a proof of debt has not Company will be held at Acre House, 11-15 William Road, London, previously been submitted by a creditor, any proxy must be NW1 3ER on 29 August 2014 at 10.00 am and 10.15 am respectively, accompanied by such a completed proof. for the purpose of having an account laid before them showing how Proxies to be used at the meetings should be lodged at Menzies the winding-up has been conducted and the property of the Company Business Recovery LLP, Lynton House, 7-12 Tavistock Square, disposed of, and also determining whether the Joint Liquidators London, WC1H 9LT, no later than 12.00 noon on the working day should be granted their release from office. A member or creditor immediately before the meetings. entitled to attend and vote is entitled to appoint a proxy to attend and Office Holder details: Simon James Underwood, (IP No. 2603) of vote instead of him and such proxy need not also be a member or Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock creditor. Proxy forms must be returned to the offices of Fisher Square, London, WC1H 9LT. Date of appointment: 23 November Partners, Acre House, 11-15 William Road, London, NW1 3ER by no 2009. later than 12:00 noon on the business day before the meeting. Further details contact: Sophie Hunt, Email: [email protected] or telephone 020 7387 5868. Simon James Underwood, Liquidator

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

19 June 2014 (2152458) Pursuant to Section 106 of the Insolvency Act 1986, the final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East 2152448MANAGED ONLINE SOLUTIONS LTD Sussex, BN1 1EE on 28 August 2014 at 10.00am and 10.15am (Company Number 06694816 ) respectively, for the purpose of having an account of the winding up Registered office: c/o Clarke Bell Chartered Accountants, Parsonage laid before them, showing the manner in which the winding up has Chambers, 3 The Parsonage, Manchester M3 2HW been conducted and the property of the Company disposed of, and Principal trading address: Lealta House, Amy Johnson Way, of hearing any explanation that may be given by the Joint Liquidators. Blackpool, FY4 2RP A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given pursuant to Section 106 of the Insolvency Act a proxy to attend and vote instead of him and such proxy need not 1986 that final meetings of the members will be held on 25 July 2014 also be a member or creditor. at 12.00 noon to be followed by a meeting of creditors at 12.30 pm In order to be entitled to vote at the meeting, creditors must lodge precisely. The meetings will be held at Clarke Bell Chartered their proofs of debt (unless previously submitted) and unless they are Accountants, Parsonage Chambers, 3 The Parsonage, Manchester attending in person, proxies at the offices of Begbies Traynor (Central) M3 2HW for the purpose of having an account laid before them, and LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later to receive the report of the Liquidator showing how the winding up of than 12.00 noon on the business day before the meeting. Please note the company has been conducted and its property disposed of, and that the joint liquidators and their staff will not accept receipt of also of determining the manner in which the books, accounts and completed proxy forms by email. Submission of proxy forms by email documents of the company shall be disposed of. Finally under Rule will lead to the proxy being held invalid and the vote not cast. 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no Any person who requires further information may contact the Joint distribution will be made to any class of creditor due to insufficient Liquidators by telephone on 01273 322960. Alternatively, enquiries funds. Proxies to be used at the meetings must be lodged with the can be made to Sarah Puttock by email at sarah.puttock@begbies- Liquidator at Clarke Bell Chartered Accountants, Parsonage traynor.com, or by telephone on 01273 322 960. Chambers, 3 The Parsonage, Manchester M3 2HW no later than J Walters, Joint Liquidator 12.00 noon on the business day preceding the meeting. 20 June 2014 (2152309) Date of Appointment: 28 January 2010. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, NATLINK2152452 LTD Manchester M3 2HW (Company Number 05816713 ) For further details contact: Toyah Collins, Email: Registered office: Cooper Young, Hunter House, 109 Snakes Lane [email protected], Tel: 0161 907 4044. West, Woodford Green, Essex, IG8 0DY John Paul Bell, Liquidator Principal trading address: 476 Chester Road, Manchester M16 9HE 19 June 2014 (2152448) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of Members and Creditors of the above named Company will be held at the offices of Cooper Young, Hunter MDN2152289 LONDON LIMITED House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on (Company Number 07208412 ) 14 August 2014 at 10.30 am and 10.45 am respectively, for the Registered office: Cooper Young, Hunter House, 109 Snakes Lane purposes of receiving an account showing the manner in which the West, Woodford Green, Essex, IG8 0DY winding up has been conducted and the property of the Company Principal trading address: 17 Central Circus, London NW4 3AS has been disposed of, and hearing of any explanation given by the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator, and considering the release of the Liquidator. A Member 1986, that final meetings of Members and Creditors of the above or Creditor entitled to attend and vote at either of the above meetings named Company will be held at the offices of Cooper Young, Hunter may appoint a proxy to attend and vote instead of him. It is not House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on necessary for the proxy holder to be a Member or a Creditor. 14 August 2014 at 11.00 am and 11.15 am respectively, for the Proxies for use at the meetings must be lodged at the address shown purposes of receiving an account showing the manner in which the above no later than 12.00 noon on the business day before the winding up has been conducted and the property of the Company meeting. has been disposed of, and hearing of any explanation given by the Date of Appointment: 30 September 2013. Liquidator, and considering the release of the Liquidator. A Member Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, or Creditor entitled to attend and vote at either of the above meetings Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 may appoint a proxy to attend and vote instead of him. It is not 0DY necessary for the proxy holder to be a Member or a Creditor. Further details contact: Paula Bates, E-mail: [email protected], Tel: Proxies for use at the meetings must be lodged at the address shown 020 8498 0163. above no later than 12.00 noon on the business day before the Zafar Iqbal, Liquidator meeting. 13 June 2014 (2152452) Date of Appointment: 29 August 2013. Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 NEWTUCK2152305 LIMITED 0DY (Company Number 04719618 ) Further details contact: Paula Bates, E-mail: [email protected], Tel: Registered office: 35 Newhall Street, Birmingham B3 3PU 020 8498 0163. Principal trading address: Manor Farm, Main Street, Hotham, York Zafar Iqbal, Liquidator YO43 4UD 16 June 2014 (2152289) Notice is hereby given that a final general meeting of the Company will be held at 10.00am on 17 September 2014, to be followed at 10.15am on the same day by a meeting of the creditors of the MICRO-TEC2152309 INSTRUMENTATION LTD Company. The meetings will be held at the offices of Duff & Phelps (Company Number 06856890 ) Ltd, 35 Newhall Street, Birmingham B3 3PU. The meetings are called Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 pursuant to Section 106 of the Insolvency Act 1986 for the purpose of 1EE receiving an account from the Joint Liquidators, an explanation of the Principal trading address: Unit 19, Euro Business Park, New Road, manner in which the winding-up of the Company has been conducted Newhaven, East Sussex, BN9 0DQ and its property disposed of and to determine the release from office John Walters and Jonathan James Beard (IP Nos 9315 and 9552), of the Joint Liquidators. both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, A member or creditor entitled to attend and vote is entitled to appoint Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators a proxy to attend and vote instead of him. A proxy need not be a of the Company on 6 January 2012. member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 17 COMPANIES

Proxies to be used at the meeting must be lodged with the Joint In order to be entitled to vote at the meeting, creditors must lodge Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London their proofs of debt (unless previously submitted) and unless they are Bridge Street, London, SE1 9SG no later than 12.00 noon on 16 attending in person, proxies at the offices of Begbies Traynor (Central) September 2014. LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon Date of Appointment: 29 January 2013. on the business day before the meeting. Please note that the Joint Office Holder details: Matthew Ingram, (IP No. 10790) and John Liquidators and their staff will not accept receipt of completed proxy Whitfield, (IP No. 9131) both of Duff & Phelps Ltd, 35 Newhall Street, forms by email. Submission of proxy forms by email will lead to the Birmingham, B3 3PU proxy being held invalid and the vote not cast. For further details contact: Matthew Ingram or John Whitfield, Tel: Any person who requires further information may contact the Joint 0121 214 1120. Alternative contact: Guy Chapman, E-mail: Liquidator by telephone on 0161 837 1700. Alternatively enquiries can [email protected], Tel: 020 7089 4777. be made to Geraldine Rigby by email at geraldine.rigby@begbies- Matthew Ingram and John Whitfield, Joint Liquidators traynor.com or by telephone on 0161 837 1700. 19 June 2014 (2152305) Paul Barber, Joint Liquidator 20 June 2014 (2152308)

2152293NICOS LETTINGS LIMITED (Company Number 05615237 ) RICHARD2152449 DANIELS DESIGN PLC Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA (Company Number 01883850 ) Principal trading address: 51 Carlton Terrace, London N18 1LD Registered office: Prospect House, 11-13 Lonsdale Gardens, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Tunbridge Wells, Kent TN1 1NU 1986, that a final meeting of the members of the above named Principal trading address: The School Hall, 10 Wiseton Road, London, company will be held at 1 Kings Avenue, Winchmore Hill, London N21 SW17 7EE 3NA on 27 August 2014 at 10.00 am, to be followed at 10.30 am by a Notice is hereby given, pursuant to Section 106 of the Insolvency Act final meeting of creditors for the purpose of showing how the winding 1986, that Final Meetings of the members and creditors of the above- up has been conducted and the property of the company disposed named Company will be held at the offices of Compass Financial of, and of hearing an explanation that may be given by the Liquidator. Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Members and creditors can attend the meetings in person and vote. Gardens, Tunbridge Wells, Kent, TN1 1NU on 20 August 2014 at Creditors are entitled to vote if they have submitted a claim and the 11.00am and 11.15am respectively, for the purpose of having an claim has been accepted in whole or in part. If you cannot attend, or account laid before them showing the manner in which the winding- do not wish to attend, but wish to vote at the meetings, you can up of the Company has been conducted and the property disposed nominate the chairman of the meetings, who will be the Liquidator, to of, and of receiving any explanation that may be given by the vote on your behalf. Proxies to be used at the meetings, together with Liquidator. Any member or creditor is entitled to attend and vote at any unlodged proofs, must be lodged with the Liquidator at his the above meetings may appoint a proxy to attend instead of himself. registered office at 1 Kings Avenue, Winchmore Hill, London N21 A proxy holder need not be a member or creditor of the Company. 3NA, no later than 12 noon on the business day before the meetings. Proxies to be used at the meetings must be lodged at the above Note: a member or creditor entitled to vote at the meetings is entitled offices of Compass Financial Recovery & Insolvency Ltd not later than to appoint another person or persons as his proxy to attend and vote 12.00 noon on 19 August 2014. Where a proof of debt has not instead of him and a proxy need not also be a member of the previously been submitted by a creditor, any proxy must be company. accompanied by such a completed proof. Ninos Koumettou, IP number 002240, Liquidator, 1 Kings Avenue, Date of appointment: 29 March 2011. Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262, Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass and email address: [email protected] . Date of Appointment: 1 March Financial Recovery & Insolvency Ltd, Prospect House, 11-13 2013 . Alternative contact for enquiries on proceedings: Kerry Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU Milsome (2152293) Further details contact: Mark Stephen Willis, Email: [email protected], Tel: 01892 530600. Mark Stephen Willis, Liquidator PROLAN2152308 LIMITED 20 June 2014 (2152449) (Company Number 03941776 ) Other Names of Company: Mustard Bar and Rubber Soul Registered office: 340 Deansgate, Manchester, M3 4LY RIDGEMOSS2152307 LIMITED Principal trading address: 336-338 Smithdown Road, Liverpool L15 (Company Number 03124163 ) 5AN Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 Alan H Tomlinson (IP No 006585) of Begbies Traynor (Central) LLP of 8DG 340 Deansgate, Manchester M3 4LY was appointed as Liquidator of Principal trading address: Ridgemoss House, 2 Hampson Street, Sale the Company on 22 June 2009. Moore, Manchester, M33 3HJ On 20 September 2011, a block transfer order was made in the High Notice is hereby given in pursuance of Section 106 of the Insolvency Court of Justice, Manchester District Registry No 1502 of 2011 Act 1986, that final meetings of members and creditors of the above transferring the appointment of Alan H Tomlinson replacing Alan H company will be held at the offices of Leonard Curtis, Hollins Mount, Tomlinson with Paul Barber (IP No 009469) and Francesca Tackie (IP Hollins Lane, Bury, Lancashire, BL9 8DG on 12 September 2014 at No 009713), also of Begbies Traynor (Central) LLP, as Joint 11.00am and 11.15am respectively for the purpose of having an Liquidators. The reason for the application was due to the proposed account laid before them, showing the manner in which the winding- retirement of Alan H Tomlinson on the grounds of ill health. up has been conducted and the property of the Company disposed Pursuant to Section 106 of the Insolvency Act 1986, final meetings of of, and of hearing any explanation that may be given by the the members and creditors of the above named Company will be held Liquidators. Any member or creditor entitled to attend and vote is at 340 Deansgate, Manchester, M3 4LY on 1 August 2014 at 10.30am entitled to appoint a proxy to attend and vote instead of him/her, and and 11.00am respectively, for the purpose of having an account of the such proxy need not also be a member or creditor. The proxy form winding up laid before them, showing the manner in which the must be returned to the above address by no later than 12.00 noon winding up has been conducted and the property of the Company on the business day before the meeting. disposed of, and of hearing any explanation that may be given by the In the case of a Company having a share capital, a member may joint liquidators. A member or creditor entitled to attend and vote is appoint more than one proxy in relation to a meeting, provided that entitled to appoint a proxy to attend and vote instead of him and such each proxy is appointed to exercise the rights attached to a different proxy need not also be a member or creditor. share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 21 June 2011.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. A member or creditor entitled to attend and vote at the above 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, meetings may appoint a proxy to attend and vote in his place. It is not Lancashire BL9 8DG. For further details Email: necessary for the proxy to be a member or creditor. Proxy forms must [email protected], Tel: 0161 767 1250. be returned to the offices of Accura Accountants Business Recovery J M Titley and M Maloney, Joint Liquidators Turnaround Ltd at the above address by no later than 12.00 noon on 20 June 2014 (2152307) the 25 August 2014. Date of appointment: 19 December 2012. Office Holder details: Alan Simon, (IP No. 008635) of Accura 2152299RIGHT NICE LTD Accountants Business Recovery Turnaround Ltd, Langley House, (Company Number 07458308 ) Park Road, East Finchley, London N2 8EY Registered office: Cooper Young, Hunter House, 109 Snakes Lane For further details contact: Jenni Lane on 020 8444 2000. West, Woodford Green, Essex, IG8 0DY Alan Simon, Liquidator Principal trading address: 50a Highgate West Hill, London, N6 6DA 19 June 2014 (2152456) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the above- named Company will be held at the offices of Cooper Young, Hunter SEATONSANDS2152306 LIMITED House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on (Company Number 01364756 ) the 18 August 2014 at 11.00 am and 11.15 am respectively, for the Registered office: 1st Floor, Bank Quay House, Sankey Street, purposes of receiving an account showing the manner in which the Warrington WA1 1NN winding up has been conducted, and the property of the company Principal trading address: 239 London Road, Hazel Grove, Stockport, has been disposed of, and of hearing any explanation given by the Cheshire SK7 4HU Liquidator, and considering the release of the liquidator. A Member or Nature of Business: Advertising Contractors Creditor entitled to attend and vote at either of the above meetings Notice is hereby given, pursuant to Section 106 of the Insolvency Act may appoint a proxy to attend and vote instead of him. It is not 1986, that a General Meeting of the Members of the above-named necessary for the proxy holder to be a Member or Creditor. Proxies Company will be held at the offices of Parkin S. Booth & Co., 1st for use at the meetings must be lodged at the address shown above Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, on 12 no later than 12.00 noon on the business day before the meeting. September 2014 at 11.00 am to be followed at 11.15 am by a General Date of Appointment: 30 August 2013. Meeting of Creditors, for the purpose of having an account laid before Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, the Meetings showing the manner in which the winding-up has been Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 conducted. The Resolution to be considered will be:- 0DY To approve the Liquidator’s final report together with his receipts and For further details contact: Paula Bates, Email: [email protected], Tel: payments account. 020 8498 0163. A Member or Creditor entitled to attend and vote at the Meetings is Zafar Iqbal, Liquidator entitled to appoint a Proxy to attend and vote instead of him/her. In 19 June 2014 (2152299) order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the 2152301RISTORANTE LEONARDO LIMITED address shown above not later than 12 noon on 11 September 2014. (Company Number 05500652 ) P J Fleming, Liquidator, IP Number: 6828, Parkin S. Booth & Co, 1st Registered office: 12/14 Carlton Place, Southampton SO15 2EA Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN . Principal trading address: 7 The Quay, Poole, Dorset BH15 1HJ Telephone Number: 01925 245004, Email address: Notice is hereby given, that Final Meetings of the Members and [email protected] . Liquidator appointed on: 2 July 2013 . Creditors of the Company will be held at 12-14 Carlton Place, 19 June 2014 (2152306) Southampton SO15 2EA, on 19 August 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the TANG2152505 TUSSAUDS LLP property of the Company disposed of, and also determining whether (Company Number OC305890 ) the Liquidators should be granted their release from office. Registered office: Acre House, 11-15 William Road, London NW1 3ER A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Goodwin House, 5 Union Court, Richmond, a proxy to attend and vote instead of him and such proxy need not Surrey, TW9 1AA also be a member or creditor. Proxy forms must be returned to the Notice is hereby given pursuant to Section 106 of the Insolvency Act offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 1986, that final meetings of the members and creditors of the 2EA no later than 12 noon on the business day before the meetings. Company will be held at Acre House, 11-15 William Road, London, Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP NW1 3ER on 28 August 2014 at 10.00 am and 10.15 am respectively, number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton for the purpose of having an account laid before them showing how Place, Southampton SO15 2EA . Appointed Liquidators of Ristorante the winding-up has been conducted and the property of the Company Leonardo Limited on 22 August 2012 . Person to contact with disposed of, and also determining whether the Joint Liquidators enquiries about the case: Sam Jones, telephone number: 023 8023 should be granted their release from office. A member or creditor 4222 (2152301) entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Fisher RIVER2152456 BOURNE CLUB LIMITED Partners, Acre House, 11-15 William Road, London, NW1 3ER by no (Company Number 07053011 ) later than 12:00 noon on the business day before the meeting. Registered office: Langley House, Park Road, East Finchley, London, Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, N2 8EY (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William Principal trading address: Hariot Road, Chertsey, Surrey, KT16 9DR Road, London NW1 3ER. Date of appointment: 30 April 2013. Notice is hereby given that final meetings of members and creditors of The Joint Liquidators can be contacted via Email: the Company will be held at Langley House, Park Road, East [email protected] or Tel: 020 7388 7000. Further details contact: Finchley, London, N2 8EY, on 26 August 2014 at 12.00 noon and Jahmmal Thomas, Tel: 020 7874 7880. 12.30 pm respectively, for the purposes of having an account laid Brian Johnson and David Birne, Joint Liquidators before them showing how the winding up has been conducted and 20 June 2014 (2152505) the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 19 COMPANIES

TBC2152296 AUTOPAINTS LIMITED Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn (Company Number 07876981 ) (IP number 6234) both of BWC Business Solutions LLP, 8 Park Place, Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey Leeds LS1 2RU were appointed Joint Liquidators of the Company on Foregate, Shrewsbury, Shropshire SY2 5DE 19 November 2013. Further information about this case is available Principal trading address: Haybridge Road Industrial Estate, Hadley, from Sue Bell at the offices of BWC Business Solutions LLP on 0113 Telford, Shropshire TF1 2FF 243 3434 or at [email protected] Notice is hereby given, pursuant to section 106 of the INSOLVENCY Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators ACT 1986, that final meetings of the Members and Creditors of the (2152295) Company will be held at Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 TPS2152286 SECURE PROPERTY GROWTH FUND GP LTD 5DE on 5 August 2014 at 11:00 am and 11:30 am for the purpose of (Company Number 06961133 ) laying before the meetings, and giving an explanation of, the Registered office: Langley House, Park Road, East Finchley, London, Liquidator’s account of the winding up. Creditors must lodge proxies N2 8EY and hitherto unlodged proofs at Burton Sweet Corporate Recovery, Principal trading address: Heriots, The Common, Stanmore, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury Middlesex, HA7 3HG SY2 5DE by 12.00 noon on the business day preceding the meeting in Notice is hereby given that final meetings of members and creditors of order to be entitled to vote at the meeting of creditors. the Company will be held at Langley House, Park Road, East Graham Lindsay Down (IP number 6600 ) of Burton Sweet Corporate Finchley, London, N2 8EY, on 26 August 2014 at 11.00 am and 11.30 Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, am respectively, for the purposes of having an account laid before Shrewsbury SY2 5DE was appointed Liquidator of the Company on 5 them showing how the winding up has been conducted and the October 2012 . Further information about this case is available from property of the Company disposed of and also determining whether Ian Stewart at the offices of Burton Sweet Corporate Recovery on the Liquidator should be granted his release from office. A member or 01743 233 603 creditor entitled to attend and vote at the above meetings may Graham Lindsay Down, Liquidator (2152296) appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround 2152294THE PEOPLE PLACERS LIMITED Ltd at the above address by no later than 12.00 noon on the 25 (Company Number 02359897 ) August 2014. Registered office: 348-350 Lytham Road, Blackpool, Lancashire FY4 Date of Appointment: 12 November 2013. 1DW Office Holder details: Alan Simon, (IP No. 008635) of Accura Principal trading address: 295 The Green, Eccleston, Chorley, Accountants Business Recovery Turnaround Ltd, Langley House, Lancashire, PR7 5TJ Park Road, East Finchley, London N2 8EY Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency For further details contact: Jenni Lane, Tel: 020 8444 2000. Rules 1986 (as amended), that the Liquidator has summoned Final Alan Simon, Liquidator Meetings of the Company’s Members and Creditors under Section 19 June 2014 (2152286) 106 of the Insovlency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of and WELDING2152303 PLANT REPAIRS LIMITED resolving that the liquidator be granted his release. The meetings will (Company Number 01725999 ) be held at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW on Registered office: 5 Tabley Court, Victoria Street, Altrincham, 18 August 2014 at 10.00am (members) and 10.30am (creditors). Cheshire WA14 1EZ In order to be entitled to vote at the meetings, members and creditors Principal trading address: Old Hague Works, Westfield Road, must lodge their proxies with the Liquidator at the offices of Campbell Parkgate, Rotherham, South Yorkshire S62 6HD Crossley & Davis, 348-350 Lytham Road, Blackpool, Lancashire FY4 Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry 1DW by no later than 12.00 noon on the business day prior to the day (IP No: 8622 ) and Michael Simister (IP No: 9028 ) of Lines Henry of the meeting (together, if applicable, with a completed proof of debt Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 form if this has not previously been submitted). 1EZ, telephone number 0161 929 1905, who were appointed Joint Date of appointment: 20 December 2013. Liquidators of said Company on the 14 January 2011, hereby give Office Holder details: Richard Ian Williamson, (IP No. 8013) of notice that final meetings of the members and creditors of the above Campbell, Crossley & Davis, 348/350 Lytham Road, Blackpool, named company will be held at the offices of Lines Henry Limited, 5 Lancashire, FY4 1DW Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 29 Further details contact: Richard Ian Williamson, Email: July 2014 at 10.00 am and 10.15 am respectively to receive an [email protected], Tel: 01253 349331. Alternative account of the winding up, showing how it has been conducted and contact: Email: [email protected]. the company’s property has been disposed of and to determine Richard Ian Williamson, Liquidator whether the Joint Liquidators should have their release under Section 20 June 2014 (2152294) 173 of the Insolvency Act 1986. Please contact Oliver Thompson of Lines Henry Limited should you require any further assistance. 12 June 2014 TOAST2152295 LEEDS LIMITED Michael Simister, Joint Liquidator (2152303) Other Names of Company: Toast Bar & Bistro (Company Number 08357668 ) Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, WHITE2152516 CRESCENT ART LIMITED LS1 2RU (Company Number 07958444 ) Principal trading address: Unit C West Point, Wellington Street, Registered office: Cooper Young, Hunter House, 109 Snakes Lane Leeds, LS1 4JY West, Woodford Green, Essex, IG8 0DY Notice is hereby given, pursuant to section 106 of the Insolvency Act Principal trading address: Unit 8B, Hainault Business Park, Roebuck 1986, that final meetings of the Members and Creditors of the Road IG6 3UG Company will be held at BWC Business Solutions LLP, 8 Park Place, Notice is hereby given pursuant to Section 106 of the Insolvency Act Leeds LS1 2RU on 20 August 2014 at 10.00am and 10.30am for the 1986, that final meetings of Members and Creditors of the above purpose of laying before the meetings, and giving an explanation of, named Company will be held at the offices of Cooper Young, Hunter the Joint Liquidators’ account of the winding up. Creditors must lodge House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on proxies and hitherto unlodged proofs at BWC Business Solutions 14 August 2014 at 11.00 am and 11.15 am respectively, for the LLP, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business purposes of receiving an account showing the manner in which the day preceding the meeting in order to be entitled to vote at the winding up has been conducted and the property of the Company meeting of creditors.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES has been disposed of, and hearing of any explanation given by the At 12.00 noon for the following purposes mentioned in Sections 99, Liquidator, and considering the release of the Liquidator. A Member 100 and101 of the said Act: or Creditor entitled to attend and vote at either of the above meetings • presenting a statement of the Company’s affairs to the meeting; may appoint a proxy to attend and vote instead of him. It is not • considering the appointment of a liquidator; necessary for the proxy holder to be a Member or a Creditor. • considering the appointment of a liquidation committee. Proxies for use at the meetings must be lodged at the address shown At the meeting creditors may be invited to confirm the basis of the above no later than 12.00 noon on the business day before the remuneration of the liquidator appointed by the meeting and, if meeting. appropriate to confirm the payment of the costs of convening the Date of Appointment: 20 August 2013. meeting and preparation of the statement of affairs. Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Mr Mark Stephen Goldstein of Mark Goldstein Associates Ltd, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW 0DY is qualified to act as an insolvency practitioner in relation to the above Further details contact: Paula Bates, E-mail: [email protected], Tel: company and will furnish creditors free of charge with such 020 8498 0163. information concerning the company’s affairs as is reasonably Zafar Iqbal, Liquidator required between 1000 hours and 1600 hours two business days prior 05 June 2014 (2152516) to the date of meeting. BY ORDER OF THE BOARD Geoffrey E Robinson, Director 2152300WILLBROS (OVERSEAS) LIMITED Alternative Contact: MIke Giles [email protected] 01737 830763 (Company Number 00615246 ) 20 June 2014 (2152230) Registered office: 81 Station Road Marlow Bucks SL7 1NS Notice is hereby given pursuant to Section 94 of the INSOLVENCY ACT 1986 that a Final General Meeting of the Members of the above 2152226BERJANK LIMITED named company with be held at 81 Station Road, Marlow, Bucks, (Company Number 06460721 ) SL7 1NS on 22 August 2014 at 10.30 am for the purpose of having an Other Names of Company: Milano Pools account laid before them and to receive the Liquidators report, Registered office: Suite 281, 3 Bellstone, Shrewsbury SY1 1HU showing how the winding-up of the Company has been conducted Principal trading address: 6 The Engine Shed, Benbow Quay, and its property disposed of, and of hearing any explanation that may Shrewsbury SY1 2DL be given by the Liquidators. Any Member entitled to attend and vote Notice is hereby given, pursuant to Section 98 of the INSOLVENCY at the above meeting may appoint a proxy to attend and vote instead ACT 1986, that a meeting of the Creditors of the above named of him and such proxy must be lodged at Quantuma LLP, 81 Station Company will be held at the office of Irwin & Company, Station Road, Marlow, Bucks, SL7 1NS by 12 noon on 21 August 2014 . Date House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 4 of Appointment: 12 April 2011 . July 2014 at 3.00 pm, for the purposes mentioned in Sections 99, 100 Peter James Hughes-Holland or Frank Wessely (IP Nos 1700 and and 101 of the said Act. Gerald Irwin of Irwin & Company is a person 7788 ). qualified to act as Liquidator in relation to the Company who will, Alternative contact: Nina Sellars, email: [email protected], during the period before the day of the Meeting, furnish creditors free Tel: 01628 478100 of charge with such information concerning the Company’s affairs as 20 June 2014 (2152300) they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed MEETINGS OF CREDITORS Liquidator’s address, not later than 12 noon on the business day prior to the day of the meeting. BAMFORD2152227 ROSE LLP Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & (Company Number OC359261 ) Company, Station House, Midland Drive, Sutton Coldfield, West Registered office: Armscote Fields Farm, Unit 2, 2 Fosse Way, Midlands B72 1TU . Office Holder Number: 8753, Tel No: 0121 321 Halford, Shipton-on-Sour, Warks CV36 4HT 1700 Principal trading address: Armscote Fields Farm, Unit 2, 2 Fosse Way, Anthony Kirk, Director Halford, Shipton-on-Sour, Warks CV36 4HT 18 June 2014 (2152226) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Limited Liability Partnership will be held at Holiday Inn Stratford Upon Avon, BIG2152221 BLUE CAT LTD Bridgefoot, Stratford Upon Avon CV37 6YR, on 14 July 2014, at 11.30 Other Names of Company: Nest Shop am for the purposes mentioned in Sections 99, 100 and 101 of the (Company Number 07665286 ) said Act. Alan Simon (IP No 008635) of Accura Accountants Business Registered office: Unit 4 Kingswood Court, Long Meadow, South Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, Brent, TQ10 9YS London N2 8EY, is qualified to act as an Insolvency practitioner in Principal trading address: Unit 4 Kingswood Court, Long Meadow, relation to the above and will furnish creditors, free of charge, with South Brent, TQ10 9YS such information concerning the Limited Liability Partnership’s affairs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY as is reasonably required. ACT 1986 that a meeting of the creditors of the above-named For further details contact: Alan Simon, Tel: 020 8444 2000. Company will be held at The Great Western Hotel, St David’s Station, Beatriz Illana-Ruiz, Director Exeter, Devon, EX4 4NU, on 10 July 2014, at 10.30 am for the 19 June 2014 (2152227) purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan S. Bradstock (IP No 005956) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, 2152230BATHROOM CONNECTIONS LIMITED London N2 8EY, is qualified to act as an Insolvency practitioner in (Company Number 06342883 ) relation to the above and will furnish creditors, free of charge, with Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, such information concerning the company’s affairs as is reasonably Surrey, KT20 6QW required. Principal trading address: Main Road, Tytherleigh Road, Axminster, Further details contact: Alan S. Bradstock FCA FCCA FABRP, Tel: EX13 7BE 020 8444 2000. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Lisa Green, Director INSOLVENCY ACT 1986, that a meeting of Creditors of the above 20 June 2014 (2152221) named company will be held at: St Leonards Hotel 185 Ringwood Road St Leonards, Dorset BH24 2NP On Tuesday the 8th July 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 21 COMPANIES

BLUE2152162 SAX PUBLISHING LIMITED DEBT2152215 SETTLERS LIMITED Other Names of Company: The Spark (Company Number 07073162 ) (Company Number 02776456 ) Previous Name of Company: Debt Settlers Limited Registered office: 86 Colston Street, , BS1 5BB Registered office: Suite 5 Langham House East, Mill Street, Luton, Principal trading address: 86 Colston Street, Bristol, BS1 5BB , LU1 2NA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Suite 5 Langham House East, Mill Street, ACT 1986 that a meeting of the creditors of the above-named Luton, Bedfordshire, LU1 2NA Company will be held at FRP Advisory LLP, Kings Orchard, 1 Queen NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Street, Bristol, BS2 0HQ, on 04 July 2014, at 10.30 am for the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above purposes mentioned in sections 99, 100 and 101 of the said Act. named Company will be held at the offices of Heath Clark Limited, 79 Resolutions to be taken at the meeting may include a resolution Saltergate, Chesterfield, , S40 1JS on 2 July 2014 at 1:30 specifying the terms on which the Liquidators are to be remunerated pm for the purposes mentioned in Section 99 to 101 of the said Act. and the meeting may receive information about, or be called upon to A meeting of shareholders has been called and will be held prior to approve, the costs of preparing the statement of affairs and the meeting of creditors to consider passing a resolution for voluntary convening of the meeting. A proof of debt and proxy form which, if winding up of the Company. intended to be used for voting at the meeting must be duly completed A list of the names and addresses of the Company’s creditors will be and lodged with the Company at FRP Advisory LLP, Kings Orchard, 1 available for inspection free of charge at the offices of Heath Clark Queen Street, Bristol, BS2 0HQ, not later than 12.00 noon on the Limited, 79 Saltergate, Chesterfield, Derbyshire, S40 1JS between business day preceding the date of the meeting. In accordance with 10.00 am and 4.00 pm on the two business days preceding the date Section 98(2)(b) a list of names and addresses of the Company’s of the creditors meeting. creditors will be available for inspection, free of charge at FRP Any creditor entitled to attend and vote at this meeting is entitled to Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on the two do so either in person or by proxy. Creditors wishing to vote at the business days preceding the date of the meeting, between the hours meeting must (unless they are individual creditors attending in person) of 10.00 am and 4.00 pm. lodge their proxy at the offices of Heath Clark Limited, 79 Saltergate, For further details contact: Tel: 0117 203 3700. Chesterfield, Derbyshire, S40 1JS no later than 12.00 noon on the Darryl Bullock, Director preceding business day. 20 June 2014 (2152162) Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount 2152171BLUESOFT TECHNOLOGIES LIMITED claimed, has been lodged and admitted for voting purposes. Proofs (Company Number 07446790 ) must be lodged by noon the business day before the meeting. Registered office: 53 Fountain Street, Manchester M2 2AN Unless they surrender their security, secured creditors must give Principal trading address: 38 Cornelian Street, Blackburn BB1 9AW particulars of their security, the date when it was given and the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY estimated value at which it is assessed if they wish to vote at the ACT 1986 that a meeting of the creditors of the above-named meeting. Company will be held at Lloyds House, 18-22 Lloyd Street, The resolutions to be taken at the creditors’ meeting may include a Manchester, M2 5BE on 2 July 2014 at 1.15 pm for the purposes resolution specifying the terms on which the Liquidator is to be mentioned in Sections 99, 100 and 101 of the said Act. Stephen remunerated, and the meeting may receive information about, or be Michael Berry of Berry & Cooper Limited, First Floor Lloyds House, 18 called upon to approve, the costs of preparing the statement of affairs Lloyd Street, Manchester, M2 5WA, is qualified to act as an and convening the meeting. insolvency practitioner in relation to the above and will furnish Names of Insolvency Practitioners calling the meetings: Annette creditors, free of charge, with such information concerning the Reeve of Heath Clark Limited company’s affairs as is reasonably required. Address of Insolvency Practitioners: 79 Saltergate, Chesterfield, S40 Further information is available from Heather Barnes on 0845 303 1JS 5999 IP Numbers 9739 Avanish Sharma Contact Name Megan Campbell 23 June 2014 (2152171) Email Address [email protected] Telephone Number 01246 224399 By Order of the Board CROSSROADS2152212 CARE (CARDIFF & THE VALE) LIMITED Sajad Khan, Director Other Names of Company: Crossroads Care 20 June 2014 (2152215) (Company Number 07265660 ) Registered office: Unit 4 Norbury House, 9-15 Norbury Road, Fairways, Cardiff, CF5 3AS FWMW2152216 LIMITED Principal trading address: Unit 4 Norbury House, 9-15 Norbury Road, (Company Number 07417562 ) Fairways, Cardiff, CF5 3AS Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 268 Bath Road, Slough, Berkshire SL1 4DX ACT 1986 that a meeting of creditors of the above named Company NOTICE IS HEREBY GIVEN pursuant to Section 98 of the will be held at Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above CF11 9UP, on 01 July 2014, at 11.30 am for the purposes provided named Company will be held at Regus, 59-60 Thames Street, for in Sections 100 and 101 of the Act. A list of the names and Windsor, Berkshire SL4 1TX on 0 4 July 2014 at 2.30 pm for the addresses of the company’s creditors will be available for inspection purposes mentioned in Section 99 to 101 of the said Act. free of charge at the offices of Grant Thornton UK LLP, 11-13 Penhill Creditors wishing to vote at the Meeting must lodge their proxy, Road, Cardiff, CF11 9UP, on 30 June 2014 and 1 July 2014 between together with a full statement of account at the registered office – the hours of 10.00 am and 4.00 pm. Robert Day and Company Limited, The Old Library, The Walk, For further details contact: Sam Coleman, Email: Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 0 3 [email protected] or telephone 0117 305 7600. July 2014 . Mr C Koehli, Director For the purposes of voting, a secured creditor is required (unless he 19 June 2014 (2152212) surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening the meeting.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Robert Day (IP No 9142 ) of Robert Day and Company Limited, The HUCK2152210 PROPERTY DEVELOPMENTS LIMITED Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 (Company Number 07423178 ) 226 7331, E-mail: [email protected], is qualified to act as an Registered office: 17 Victoria Road East, Thornton Cleveleys, FY5 insolvency practitioner in relation to the above company and will 5HT furnish creditors free of charge with such information concerning the Principal trading address: 45 Fieldhouse Avenue, Thornton Cleveleys, company’s affairs as is reasonably required. FY5 4ER For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY would confirm that a general meeting of the members of the company ACT 1986 that a meeting of the creditors of the Company will be held has been called at which a resolution for voluntary winding up is to be at 17 Victoria Road East, Thornton Cleveleys, FY5 5HT, on 03 July proposed. 2014, at 10.30 am for the purposes mentioned in Section 99 to 101 of F Wilkinson, Chairman the said Act. Creditors wishing to vote at the meeting must lodge their 19 June 2014 (2152216) proxy, together with a full statement of account at the registered office - 20 Cornhill Lincoln LN5 7HB not later than 12.00 noon on 2 July 2014. For the purposes of voting, a secured creditor is required 2152316HIGHERAGENT LIMITED (unless he surrenders his security) to lodge at 20 Cornhill, Lincoln LN5 Other Names of Company: Clovelly Contractors & Staines Trailers 7HB, before the meeting, a statement giving particulars of his (Company Number 03956454 ) security, the date when it was given and the value at which it is Registered office: 69 High Street, Bideford, Devon, EX39 2AT assessed. Notice is further given that a list of the names and Principal trading address: Huntshaw Barton Farm, Huntshaw, addresses of the Company’s creditors may be inspected, free of Torrington, Devon, EX38 7HH charge, at 20 Cornhill, Lincoln LN5 7HB between 10.00 am and 4.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY pm on the two business days preceding the date of the meeting ACT 1986 that a meeting of the creditors of the above-named stated above. Company will be held at The Best Western Tiverton Hotel, Blundells Further details contact: S P J White, Email: [email protected] Road, Tiverton, Devon, EX16 4DB, on 03 July 2014, at 1.00 pm for the Tel: 01522 548400 purposes mentioned in Section 99 to 101 of the said Act. Creditors M W Huck, Director wishing to vote at the Meeting must lodge their proxy, together with a 20 June 2014 (2152210) statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 noon on 2 July 2014. A list of the names and addresses of the J.B.H.2152315 SUPPLIES LIMITED Company’s creditors may be inspected, free of charge, at the offices (Company Number 2718115 ) of Silke & Co Ltd, at the above address between 10.00 am and 4.00 Previous Name of Company: J.B.H. (Catering Equipment) Ltd pm on the two business days preceding the date of the meeting Registered office: Unit 1, Celtic Business Park, Thornton Road, stated above. Milford Haven, Pembrokeshire, SA73 2RR Further details contact: Silke & Co Ltd, Tel: 01302 342875. Principal trading address: Unit 1, Celtic Business Park, Thornton Edward James Staines, Director Road, Milford Haven, Pembrokeshire, SA73 2RR 20 June 2014 (2152316) 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 63 Walter Road, Swansea, SA1 4PT on Monday 7 July HONEYWOOD2152214 CONSULTANTS LIMITED 2014 at 11.00 am, for the purpose of having a full statement of the (Company Number 03967623 ) position of the Company’s affairs, together with a List of the Creditors Registered office: Pannell House, 159 Charles Street, Leicester LE1 of the Company and the estimated amount of their claims, laid before 1LD them, and for the purpose, if thought fit, of nominating a Liquidator Principal trading address: 12 Folley Road, Kibworth, Leicestershire, and of appointing a Liquidation Committee. Proxies to be used at the LE8 0DF Meeting must be lodged with the Company at its Registered Office at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the ACT 1986 a meeting of the creditors of the above-named Company business day before the Meeting. In order to be able to vote at the will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD, meeting a Proof of Debt must also be lodged prior to commencement on 02 July 2014, at 10.15 am for the purpose of receiving a statement thereof. On the two business days falling next before the day on of the Company’s affairs and appointing one or more liquidators to which the Meeting is to be held, a list of the names and addresses of administer the liquidation of the Company. The meeting may also be the Company’s creditors will be available for inspection free of charge called upon to establish a liquidation committee or, if no committee is at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, established, to fix the basis of the liquidators remuneration. Creditors (Telephone No. 01792 654607, Fax 01792 644491 and e-mail address should lodge particulars of their claims at Pannell House, 159 Charles [email protected] ), being a place in the relevant locality. The Street, Leicester LE1 1LD, before the meeting. Secured creditors, resolutions to be taken at the meeting may include a resolution unless they surrender their security, should also provide a statement specifying the terms on which the Liquidator is to be remunerated and giving details of their security, the date it was given, and its current the meeting may receive information about, and be called upon to estimated value. Forms of proxy to be used at the meeting should be approve, the costs of preparing the Statement of Affairs and lodged no later than 12.00 noon on the business day preceding the convening the meeting. Notice is also given that, for the purpose of meeting. A list of the names and addresses of the Company’s voting, Secured Creditors must (unless they surrender their security), creditors will be available for inspection, free of charge, at BDO LLP, lodge at the Registered Office of the Company at 63 Walter Road, Pannell House, 159 Charles Street, Leicester, LE1 1LD. Swansea SA1 4PT before the meeting a statement giving particulars Further information regarding this matter can be obtained from BDO of their security, the date when it was given, and the value at which it LLP by telephone on 0116 2504400 by e-mail at is assessed. [email protected] By Order of the Board of Directors David Pounds, Director J B Hallam, Director 17 June 2014 (2152214) 20 June 2014 (2152315)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 23 COMPANIES

KULT2152213 DESIGN LIMITED For the purposes of voting, a secured creditor is required (unless he Other Names of Company: Kurt Muller and K.M. Lowry surrenders his security) to lodge at O’Haras Limited, Moorend House, (Company Number 05905556 ) Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, statement giving particulars of his security, the date when it was given Wilmslow Road, Didsbury, Manchester M20 5PG and the value at which it is assessed. Principal trading address: Units G27B and G31, The Lowry Outlet Notice is further given that a list of the names and addresses of the Mall, Salford Quays, Manchester M50 3AH company’s creditors may be inspected, free of charge, at O’Haras Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE ACT 1986 that a meeting of the creditors of the above-named between 10.00 am and 4.00 pm on the two business days preceding Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, the date of the meeting stated above. Wilmslow Road, Didsbury, Manchester M20 5PG, on 11 July 2014, at If necessary please contact Christopher Brooksbank (IP 9658 ), of 10.30 am for the purposes mentioned in Sections 99 to 101 of the O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 said Act. Creditors wishing to vote at the Meeting must lodge their 3UE, telephone: 01274 800 380, email: [email protected] . proxy, together with a full statement of account, at the registered By Order of the Board. office - 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 Frank Hanson, Director 5PG, not later than 12.00 noon on 10 July 2014. For the purposes of 23 June 2014 (2152318) voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, before the Meeting, a statement giving LONDON2152190 & PROVINCIAL (HW) ACCOMMODATION LTD particulars of his security, the date when it was given and the value at (Company Number 07819364 ) which it is assessed. Notice is further given that a list of the names Previous Name of Company: Bright Blue Bexley Limited and addresses of the Company’s Creditors may be inspected, free of Registered office: 10/14 Accommodation Road, Golders Green, charge, at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 London, NW11 8ED 5PG, between 10.00 am and 4.00 pm on the two business days Principal trading address: 63 Chenies, Rickmansworth, Herts, WD3 preceding the date of the Meeting stated above. 6EL Further details contact: Claire L Dwyer, Email: [email protected] Notice is hereby given, pursuant to Section 98(1) OF THE Tel: 0161 438 8555. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Mridhu Kapoor, Director has been summoned for the purposes mentioned in Sections 99, 100 20 June 2014 (2152213) and 101 of the said Act. The meeting will be held at 10 Orange Street, London, WC2H 7DQ, on 02 July 2014, at 2.45 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at L.S.BROWNE2152310 TECHNICAL SERVICES LIMITED 10 Orange Street, London, WC2H 7DQ by no later than 12 noon on (Company Number 5388541 ) the business day prior to the day of the meeting, together with a Registered office: New Connexion House, 2 Marsh Lane, Shepley, completed proof of debt form. A list of the names and addresses of Huddersfield, HD8 8AE the company’s creditors will be available for inspection, free of Principal trading address: 153-155 Hook Road, Surbiton, Surrey, KT6 charge, at the offices of Shipleys LLP, 10 Orange Street, London, 5AR WC2H 7DQ, between 10.00 am and 4.00 pm on the two business Notice is hereby given that pursuant to Section 98 of the days prior to the day of the meeting. INSOLVENCY ACT 1986, a Meeting of the Creditors of the above For further details contact: Steve Ryman or Anthony Davidson, Tel: named Company will be held on Thursday 10 July 2014 at 12.00 noon 020 7766 8560. Alternative contact: Natalie Birchall. at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN for the Richard Blue, Director purposes mentioned in Sections 100 and 101 of the said Act. A list of 23 June 2014 (2152190) the names and addresses of the Company’s Creditors will be available for inspection at the offices of Mr W C Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W. Yorkshire, HD9 LOOK2152322 AT EXHIBITIONS LIMITED 1HN (Tel 01484 688344, Fax 01484 685034, e-mail [email protected] ) (Company Number 08309525 ) on 8 July 2014 and 9 July 2014 . Registered office: 3rd Floor, 14 Hanover Street, London, W1S 1YH BY ORDER OF THE BOARD Principal trading address: 4 Bayleys Mead, Hutton, Brentwood, L S Browne, Director Essex, CM13 2HL 20 June 2014 (2152310) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, LIBRA2152318 DEMOLITION LIMITED London N2 8EY, on 21 July 2014, at 11.30 am for the purposes (Company Number 03108786 ) mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP Principal trading address: Libra House, Unit 7, Carlton Court, Brown No 008635) of Accura Accountants Business Recovery Turnaround Lane West, Leeds, West Yorkshire, LS12 6LT Ltd, Langley House, Park Road, East Finchley, London N2 8EY, is NOTICE IS HEREBY GIVEN pursuant to Section 98 of the qualified to act as an Insolvency practitioner in relation to the above INSOLVENCY ACT 1986 that a meeting of the creditors of the above- and will furnish creditors, free of charge, with such information named company will be held at: O’Haras Limited, Moorend House, concerning the company’s affairs as is reasonably required. Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 7 July For further details contact: Tel: 020 8444 2000. 2014 at 10:15 am for the purposes mentioned in Sections 99 to 101 of Kevin John Bolton, Director the said Act. 23 June 2014 (2152322) Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, MAINLAKE2152323 SERVICES LIMITED the costs of preparing the statement of affairs and convening the (Company Number 07625334 ) meeting. Previous Name of Company: Property Maintenance Support Limited Creditors wishing to vote at the meeting must lodge their proxy, Registered office: Wimpole House, 29 Wimpole Street, London, W1G together with a full statement of account at the registered office – 8GP O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Principal trading address: 4 Chancelot Road, Abbey Wood, London, 3UE not later than 12 noon on the business day prior to the date of SE2 0NB this meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, on 25 July 2014, at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mr

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

P G Byatt (IP No 8277) of LB Insolvency, Onslow House, 62 2152185S.J. TOWNSEND LIMITED Broomfield Road, Chelmsford, Essex, CM1 1SW, is qualified to act as (Company Number 03287742 ) an insolvency practitioner in relation to the above and will furnish Registered office: Third Floor Scottish Mutual House, 27-29 North creditors, free of charge, with such information concerning the Street, Hornchurch, Essex, RM11 1RS company’s affairs as is reasonably required. Principal trading address: 44 Merland Rise, Epsom Downs, Surrey, Further details contact: P G Byatt, Email: [email protected], Tel: KT18 5RT 01245 254791. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Chris McGurran, Shareholder/Director ACT 1986 that a meeting of the creditors of the above-named 20 June 2014 (2152323) Company will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on 02 July 2014, at 10.00 am for the purposes mentioned in sections 99, 100 and 101 of the 2152313METAL PROFILES LTD said Act. Resolutions to be taken at the meeting may include a (Company Number 07549709 ) resolution specifying the terms on which the Liquidators are to be Registered office: 112 Martins Lane, Hardingstone, Northampton NN4 remunerated and the meeting may receive information about, or be 6DJ called upon to approve, the costs of preparing the statement of affairs Principal trading address: 112 Martins Lane, Hardingstone, and convening of the meeting. A proof of debt and proxy form which, Northampton NN4 6DJ if intended to be used for voting at the meeting must be duly Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY completed and lodged with the Company at FRP Advisory LLP, ACT 1986 that a meeting of the creditors of the above-named Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Company will be held at the offices of Elwell Watchorn & Saxton LLP, Essex, CM13 3BE, not later than 12.00 noon on the business day 14 Queensbridge, Northampton, NN4 7BF, on 04 July 2014, at 10.30 preceding the date of the meeting. In accordance with section 98(2)(b) am for the purposes mentioned in Sections 100 and 101 of the said a list of names and addresses of the Company’s creditors will be Act. A list of the names and addresses of the Creditors of the above available for inspection, free of charge, at Jupiter House, Warley Hill named Company may be inspected at the offices of Elwell Watchorn Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF, between business days preceding the date of the meeting, between the hours the hours of 10.00 am and 4.00 pm on the two consecutive working of 10.00 am and 4.00 pm. days commencing 2 July 2014. For the purposes of voting, a proxy For further details contact: Tel: 01277 50 33 33. form together with proof of claim intended for use at the meeting Stephen John Townsend, Director must be lodged with Elwell Watchorn & Saxton LLP, at 14 20 June 2014 (2152185) Queensbridge, Northampton NN4 7BF, not later than 12.00 noon on 3 July 2014. For further details contact: Paul Anthony Saxton, (IP No 6680) the SERIGRAPHIA2152317 DIGITAL LIMITED proposed liquidator, Tel: 01604 632999. (Company Number 06049489 ) Brian Martin Cherry, Director Registered office: Unit 13 Princes Drive Estate, Coventry Road, 20 June 2014 (2152313) Kenilworth, Warwickshire CV8 2FD Principal trading address: Unit B, Sibree Road, Stonebridge Trading Estate, Coventry, West Midlands CV3 4FD ORMSIDE2152320 SERVICES (LONDON) LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07974485 ) ACT 1986 that a meeting of the creditors of the above-named Registered office: 123 Ormside Street, Peckham, London SE15 1TF Company will be held at Butcher Woods, 79 Caroline Street, Principal trading address: 123 Ormside Street, Peckham, London Birmingham B3 1UP, on 04 July 2014, at 11.00 am for the purposes SE15 1TF mentioned in Sections 99, 100 and 101 of the said Act. Roderick Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, ACT 1986 that a meeting of the creditors of the above-named Birmingham B3 1UP, is qualified to act as an insolvency practitioner in Company will be held at Langley House, Park Road, East Finchley, relation to the above and will furnish creditors, free of charge, with London N2 8EY, on 16 July 2014, at 10.30 am for the purposes such information concerning the Company’s affairs as is reasonably mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP required. Resolutions may also be passed at this meeting with regard No. 008635) of Accura Accountants Business Recovery Turnaround to the liquidators remuneration and the costs of convening the Ltd, Langley House, Park Road, East Finchley, London N2 8EY, is meeting. qualified to act as an Insolvency practitioner in relation to the above For further details contact: Jon Cole of Butcher Woods, 79 Caroline and will furnish creditors, free of charge, with such information Street, Birmingham B3 1UP, E-mail: [email protected], concerning the company’s affairs as is reasonably required. Tel: 0121 236 6001. Further details contact: Alan Simon, Tel: 020 8444 2000. Bryan Fisher, Director Robert George Clarke, Director 20 June 2014 (2152317) 20 June 2014 (2152320)

SHORTWOOD2152188 LIMITED P2152204 BOON BUILDERS LIMITED (Company Number 06224281 ) (Company Number 06603919 ) Registered office: 108 New Spitalfield Market, 1 Sherrin Road, Registered office: Middleborough House, 16 Middleborough, London, E10 5SQ Colchester, Essex, CO1 1QT Principal trading address: 108 New Spitalfield Market, 1 Sherrin Road, Principal trading address: 28 Audley Road, Colchester, Essex, CO3 London, E10 5SQ 3TY 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 (AS AMENDED) (”THE ACT”) that a meeting of the creditors Company will be held at Hunter House, 109 Snakes Lane West, of the above-named Company will be held at Town Wall House, Woodford Green, Essex, IG8 0DY, on 15 July 2014, at 11.30 am for Balkerne Hill, Colchester, Essex CO3 3AD, on 02 July 2014, at 10.30 the purposes mentioned in Sections 99, 100 and 101 of the said Act. am for the purposes mentioned in Sections 99, 100 and 101 of the Resolutions taken at the meeting may include the terms on which the said Act. A full list of the names and addresses of the Company’s liquidator is to be remunerated and his disbursements paid, and the creditors may be examined free of charge at the offices of Chantrey meeting may receive information about, or be called upon to approve, Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex the costs of preparing the statement of affairs and convening the CO3 3AD, between 10.00am and 4.00pm on the two business days meeting. Zafar Iqbal (IP No 6578) of Cooper Young, Hunter House, prior to the day of the meeting. 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified Further details contact: Julian Purser, Tel: 01206 840271. to act as an insolvency practitioner in relation to the above and will Paul Boon, Director make available for inspection, free of charge, a list of names and 20 June 2014 (2152204) addresses of the Company’s creditors between 10.00am and 4.00pm on the two business days before the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 25 COMPANIES

Further details contact: Paula Bates, Tel: 020 8498 0163. 2152218THE COFFEE LAB LIMITED Rashid Ali, Director (Company Number 08148747 ) 20 June 2014 (2152188) Registered office: 9 Hurst Lane, East Moseley, Surrey, KT8 9EA Principal trading address: 9a Kings Street, Twickenham, TW1 3SD Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 2152200SIMPKIN & ICKE (HOLDINGS) LIMITED ACT 1986, that a Meeting of the Creditors of the above-named (Company Number 00308946 ) Company will be held at the: Holiday Inn - , Felix Lane, Registered office: 6 Castlebridge Office Village, Castle Marina Road, Shepperton, Surrey, TW17 8NP on 18 July 2014 at 10.30 am. Nottingham, NG7 1TN For the purpose of having a full statement of the position of the Principal trading address: Glaisdale Works, Glaisdale Road, Company’s affairs, together with a List of the Creditors of the Bilborough, Nottingham, NG8 4JU Company and the estimated amount of their claims, laid before them, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") and for the purpose, if thought fit, of nominating a Liquidator and of a meeting of the creditors of the above-named Company will be held appointing a Liquidation Committee. In addition, resolutions to be at 6 Castlebridge Office Village, Castle Marina Road, Nottingham, taken at this meeting may include a resolution specifying the terms on NG7 1TN, on 01 July 2014, at 10.30 am. The purpose of the meeting, which the Liquidator is to be remunerated. pursuant to Sections 99 to 101 of the Act is to consider the statement A list of the names and addresses of the Company’s Creditors will be of affairs of the Company to be laid before the meeting, to appoint a available for inspection free of charge at Holiday Inn - Shepperton, liquidator and, if the creditors think fit, to appoint a liquidation Felix Lane, Shepperton, Surrey, TW17 8NP being a place in the committee. In order to be entitled to vote at the meeting, creditors relevant locality, on the two business days prior to the date of the must lodge their proxies, together with a statement of their claim at meeting. the offices of Begbies Traynor (Central) LLP, 6 Castlebridge Office Proofs and Proxies to be used at the meeting must be lodged with the Village, Castle Marina Road, Nottingham, NG7 1TN, not later than Company Care Of Purnells, Treverva Farm, Treverva, Penryn, Nr 12.00 noon on 30 June 2014. Please note that submission of proxy Falmouth, , TR10 9BL by 12.00 noon on the business day forms by email is not acceptable and will lead to the proxy being held before the meeting. invalid and the vote not cast. A list of the names and addresses of the Notice is also given that, for the purpose of voting, Secured Creditors Company’s creditors may be inspected, free of charge, at Begbies must (unless they surrender their security) lodge at the office of Traynor (Central) LLP, at the above address between 10.00 am and Purnells, Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall, 4.00 pm on the two business days preceding the date of the meeting TR10 9BL, before the Meeting, a statement giving particulars of their stated above. Security, the date when it was given, and the value at which it is Any person who requires further information may contact Claire assessed. Harrigan of Begbies Traynor (Central) LLP, by e-mail at Queries may be sent to: [email protected] or [email protected] or by telephone on 0115 941 [email protected] 9899. Chris Parkman and Alessandro Sidoli, Purnells, Treverva Farm, David P Icke, Director Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL 20 June 2014 (2152200) Telephone: 01326 340579 E Blake - Case Manager 19 June 2014 (2152218) 2152199ST. CUTHBERT HOMES LIMITED (Company Number 03060144 ) Registered office: Emerald House, 20-22 Anchor Road, Aldridge, THE2152211 INVENTION HOUSE LIMITED Walsall WS9 8PH (Company Number 04834721 ) Principal trading address: PO Box 6927, Burntwood WS14 4HU Registered office: 8 Frome Square, Hemel Hempstead, Hertfordshire NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the HP2 6EH INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Principal trading address: 21 Willow Way, Princes Risborough, named Company will be held at the offices of K J Watkin & Co, HP27 9AY Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 9 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the July 2014 at 10.30 am for the purposes mentioned in Section 99 to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 101 of the said Act. named Company will be held at Regus, 54 Clarendon Road, Watford, Creditors wishing to vote at the Meeting must lodge their proxy, Hertfordshire WD17 1DU on 1 July 2014 at 12.15 pm for the purposes together with a full statement of account at the Registered Office of mentioned in Section 99 to 101 of the said Act. the Company which, for the purposes of winding up, has been Creditors wishing to vote at the Meeting must lodge their proxy, changed to the offices of K J Watkin & Co, Emerald House, 20-22 together with a full statement of account at the registered office – Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 8 Robert Day and Company Limited, The Old Library, The Walk, July 2014. Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 30 For the purposes of voting, a secured creditor is required (unless he June 2014 . surrenders his security) to lodge at the address shown above, before For the purposes of voting, a secured creditor is required (unless he the meeting, a statement giving particulars of his security, the date surrenders his security) to lodge at Robert Day and Company Limited, when it was given and the value at which it is assessed. The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before Notice is further given that a list of the names and addresses of the the meeting, a statement giving particulars of his security, the date Company’s creditors may be inspected, free of charge, at the address when it was given and the value at which it is assessed. shown above between 10.00 a.m. and 4.00 p.m. on the two business The resolutions to be taken at the meeting may include a resolution days preceding the date of the meeting stated above. specifying the terms on which the Liquidator is to be remunerated, Should you require any further information then please do not hesitate and the meeting may receive information about, or be called upon to to contact either Mr C H I Moore or Mrs S L Byrne of K J Watkin & Co. approve the cost of preparing the statement of affairs and convening on 01922 452881 . the meeting. By Order of the Board Robert Day (IP No. 9142 ) of Robert Day and Company Limited, The P Westwood, Director Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 18 June 2014 (2152199) 226 7331, E-mail: [email protected], is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the company’s affairs as is reasonably required. For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be proposed. By Order of the Board A G Wernham, Director

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

12 June 2014 (2152211) ST6 4BF, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with 2152186THE TRADE SHUTTER COMPANY LTD such information concerning the Company’s affairs as they may (Company Number 06219733 ) reasonably require. Registered office: 11 Clifton Moor Business Village, James Nicolson For further details contact: Melissa Whittaker, Email: Link, Clifton Moor, York, YO30 4XG [email protected], Tel: 01782 366485. Alternative contact: Principal trading address: Unit 9 Yorkshire Way, Armthorpe, John-Paul O’Hara. Doncaster, DN3 3FB Simon Dean, Director Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 19 June 2014 (2152187) meeting of the creditors of the above named company will be held at Kelham House, Kelham Street, Doncaster, DN1 3RE, on 8 July 2014 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to UTPROSIM2152194 LTD 101 of the Act is to consider the statement of affairs of the Company Other Names of Company: Star of India Restaurant to be laid before the meeting, to appoint a liquidator and, if the (Company Number 08373770 ) creditors think fit, to appoint a liquidation committee. In order to be Registered office: 250 High Road, Harrow, Middlesex, HA3 7BB entitled to vote at the meeting, creditors must lodge their proxies, Principal trading address: 154 Old Brompton Road, London, SW5 together with a statement of their claim at the offices of Begbies 0BE Traynor (Central) LLP, 11 Clifton Moor Business Village, James By Order of the Board, notice is hereby given, pursuant to Section 98 Nicolson Link, Clifton Moor, York, YO30 4XG, not later than 12.00 OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the noon on 7 July 2014 . Please note that submission of proxy forms by above named company, convened for the purposes of receiving the email is not acceptable and will lead to the proxy being held invalid directors’ statement of affairs, appointing a liquidator and if the and the vote not cast. A list of the names and addresses of the creditors think fit appointing a liquidation committee. The meeting will Company’s creditors may be inspected, free of charge, at Begbies be held at the offices of Quantuma Restructuring, 10 Fitzroy Square, Traynor (Central) LLP at the above address between 10.00 am and London, W1T 5HP, on 07 July 2014, at 10.30 am. Creditors may 4.00 pm on the two business days preceding the date of the meeting attend and vote at the meeting by proxy or in person. In order to be stated above. entitled to vote at the meeting, creditors must lodge their proxies Any person who requires further information may contact James (unless they are individual creditors attending in person), together with Crawford of Begbies Traynor (Central) LLP by e-mail at a statement of their claim at the offices of Quantuma Restructuring, [email protected] or by telephone on 01904 81 Station Road, Marlow, Buckinghamshire SL7 1NS, not later than 479801 . 12.00 noon on 4 July 2014. The resolutions at the creditors’ meeting By Order of the Board may include a resolution specifying the terms on which the Elizabeth Foster, Director Liquidator’s remuneration and disbursements are to be paid. The 17 June 2014 (2152186) meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A list of names and addresses of the company’s creditors 2152319TREVOR DURRANT GUITAR CENTRE LIMITED will be available for inspection free of charge of 81 Station Road, (Company Number 05040266 ) Marlow, Bucks, SL7 1NS between 10.00 am and 4.00 pm on the two Registered office: Chantrey Vellacott DFK LLP, Town Wall House, business days prior to the meeting. Balkerne Hill, Colchester, Essex CO3 3AD (formerly Armoury House, Further details can be obtained from Sean Cox of Quantuma Armoury Road, West Bergholt, Colchester, Essex CO6 3JP) Restructuring, email: [email protected] tel: 01628 478 100. Principal trading address: Unit D10, The Cowdray Centre, Colchester, Kevin Pancholi, Director Essex CO1 1BW 20 June 2014 (2152194) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) (”THE ACT”) that a meeting of the creditors of the above-named Company will be held at Town Wall House, ZONEFIRST2152191 PROPERTY MANAGEMENT LIMITED Balkerne Hill, Colchester, Essex CO3 3AD, on 04 July 2014, at 10.45 (Company Number 02451583 ) am for the purposes mentioned in Sections 99, 100 and 101 of the Registered office: 116 Duke Street, Liverpool L1 5JW said Act. A full list of the names and addresses of the Company’s Principal trading address: 3 Park Garage, Victoria Street, Birkenhead, creditors may be examined free of charge at the offices of Chantrey Merseyside CH41 4EZ Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT"), CO3 3AD, between 10.00 am and 4.00 pm on the two business days a meeting of the creditors of the above-named Company will be held prior to the day of the meeting. at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Further details contact: Julian Purser, Tel: 01206 578 004. Chapel Street, Preston, PR1 8BU, on 30 June 2014, at 11.30 am. The Trevor Durrant, Chairman/Director purpose of the meeting, pursuant to Sections 99 to 101 of the Act is 17 June 2014 (2152319) to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the TRUVIEW2152187 LIMITED meeting, creditors must lodge their proxies, together with a statement (Company Number 04093832 ) of their claim at the offices of Begbies Traynor (Central) LLP, 1 Registered office: 7 & 8 Mill Street, Stafford, ST16 2AJ Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, not Principal trading address: 7 & 8 Mill Street, Stafford, ST16 2AJ later than 12.00 noon on 27 June 2014. A list of the names and Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act addresses of the Company’s creditors may be inspected, free of 1986 (as amended) that a meeting of creditors has been summoned charge, at Begbies Traynor (Central) LLP, at the above address for the purposes mentioned in Sections 99, 100 and 101 of the said between 10.00 am and 4.00 pm on the two business days preceding Act. The meeting will be held at JPO Restructuring, Genesis Centre, the date of the meeting stated above. North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 Any person who requires further information may contact Joseph 4BF, on 04 July 2014, at 11.00 am. In order to be entitled to vote at Allen of Begbies Traynor (Central) LLP, by email at the meeting, creditors must lodge their proxies at JPO Restructuring [email protected] or by telephone on 01772 LLP, Genesis Centre, North Staffs Business Park, Innovation Way, 202000. Stoke-on-Trent, ST6 4BF, by no later than 12 noon on the business John Hennessy, Director day prior to the day of the meeting, together with a completed proof 16 June 2014 (2152191) of debt form. John-Paul O’Hara of JPO Restructuring LLP, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 27 COMPANIES

NOTICES TO CREDITORS Alternative contact: Mitchell Ward, email: [email protected], Tel: 020 8505 4396 2152297CONTINENTAL DRINKS LIMITED 23 June 2014 (2152287) (Company Number 05804834 ) Registered office: C/o JSP Accountants, First Floor, 10 College Road, Harrow, Middlesex HA1 1BE TEN2152291 GREEN BOTTLES POWYS C.I.C. Principal trading address: Kings Business Centre, Unit 125, 152 - 178 (Company Number 06085735 ) Kingston Road, New Malden, Surrey KT3 3ST Registered office: c/o PJG Recovery Limited, 11 Coopers Yard, Notice is hereby given that the Creditors of the above-named Curran Road, Cardiff CF10 5NB Company are required, on or before 1 August 2014 to send their Principal trading address: East Wing Unit, Brookside Farm, Park names and addresses with particulars of their debts or claims, and Road, New Radnor, Powys, LD8 2SU the names and address of their (s) (if any), to Ashok Bhardwaj Notice is hereby given that creditors of the Company are required, on of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, or before 5 August 2014, to prove their debts by sending their full Middlesex HA6 3AE, the Liquidator of the said Company; and, if so names and addresses, particulars of their debts or claims, and the required by notice in writing by the said Liquidator, are, by their names and addresses of their solicitors (if any), to the Joint Solicitors or personally, to come and prove their said debts or claims Liquidators at PJG Recovery Limited, 11 Coopers Yard, Curran Road, at such time and place as shall be specified in such notice, or in Cardiff CF10 5NB. default thereof they will be excluded from the benefit of any If so required by notice in writing from the Joint Liquidators, creditors distribution, made before such debts are proved. must, either personally or by their solicitors, come in and prove their Date of Appointment: 20 June 2014. debts at such time and place as shall be specified in such notice, or in Office Holder Details: Ashok Bhardwaj (IP No 4640) of Bhardwaj default thereof they will be excluded from the benefit of any Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex distribution made before their debts are proved. Date of appointment: HA6 3AE. 20 June 2014. Further information about this case is available at Bhardwaj Office Holder details: W Vaughan Jones and Susan Clay (IP Nos: 6769 Insolvency Practitioners on telephone number 01923 820966 or email: and 9191), of PJG Recovery Limited, 11 Coopers Yard, Curran Road, [email protected]. Cardiff CF10 5NB Ashok Bhardwaj, Liquidator For further details contact: W Vaughan Jones or Susan Clay, Tel: 029 20 June 2014 (2152297) 2034 6530. W Vaughan Jones and Susan Clay, Joint Liquidators 20 June 2014 (2152291) 2152298GIFFORD’S BAKERY LTD (Company Number 05476577 ) Registered office: Castlegate House, 36 Castle Street, Hertford, THETA2152352 13 LIMITED Hertfordshire, SG14 1HH (Company Number 07589189 ) Principal trading address: 20/22 Station Road, Chingford, London E4 Registered office: Barber Harrison & Platt, 2 Rutland Park, Sheffield 7BE S10 2PD Notice is hereby given that the creditors of the above named Principal trading address: 28 Hayles Street, London SE11 4SS Company are required on or before 31 July 2014, to send their names Notice is hereby given that the creditors of the Company must send and addresses, with particulars of their debts and claims to the their full names and addresses (and those of their Solicitors, if any), undersigned Richard William James Long of Richard Long & Co, together with full particulars of their debts or claims to the Joint Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 Liquidators at Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 1HH the liquidator of the Company, and if so required by notice in 2PD by 28 July 2014 . writing from the liquidator either personally or by their solicitors, to If so required by notice from the Joint Liquidators, either personally or come in and prove their debts or claims at such time and place as by their Solicitors, Creditors must come in and prove their debts at shall be specified in such notice and in default thereof they will be such time and place as shall be specified in such notice. If they excluded from the benefit or any distribution made before such debts default in providing such proof, they will be excluded from the benefit are proven. of any distribution made before such debts are proved. For further details contact: R W J Long (IP No 6059), Liquidator, Gareth David Peckett and Graham Leslie Stuart-Harris (IP numbers Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, 9647 and 5782 ) of Barber Harrison & Platt, 2 Rutland Park, Sheffield Hertfordshire, SG14 1HH, Tel: 01992 503372. S10 2PD were appointed Joint Liquidators of the Company on 20 R W J Long, Liquidator June 2014 . Further information about this case is available from 19 June 2014 (2152298) Oliver Adams at the offices of Barber Harrison & Platt on 0114 266 7171. Gareth David Peckett and Graham Leslie Stuart-Harris, Joint TAYLORMADE2152287 SECURE SOLUTIONS LIMITED Liquidators (2152352) (Company Number 06460964 ) Registered office: Kevin Brown Associates LLP, 7 Johnston Road, Woodford Green, Essex, IG8 0XB RESOLUTION FOR WINDING-UP Principal trading address: Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DU BENTALLS2152220 CONTRACTS LTD Nature of Business: Private Security Activities (Company Number 07617621 ) In accordance with Rule 4.106, I Kevin Thomas Brown (IP No: 9240 ) Registered office: Cambridge House, 27 Cambridge Park, Wanstead, of Kevin Brown Associates LLP, P.O. Box 2620, Woodford Green, IG8 E11 2PU 0XB, give notice that on 17 June 2014 I was appointed Liquidator of At a General Meeting of the members of the above named company, Taylormade Secure Solutions Limited by resolutions of creditors. duly convened and held at The Old Exchange, 234 Southchurch Notice is hereby given that the creditors of the above named Road, Southend on Sea, Essex, SS1 2EG on 16 June 2014 the Company, are required, on or before 5 August 2014 to send in their following resolutions were duly passed; as a Special Resolution and full forenames and surnames, their addresses and descriptions, full as an Ordinary Resolution respectively: particulars of their debts or claims, and the names and addresses of 1. “That the Company be wound up voluntarily”. their Solicitors (if any), to the undersigned Kevin Brown of 7 Johnston 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor Road, Woodford Green, IG8 0XB (telephone: 020 8505 4396 ), the (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Liquidator of the said Company, and, if so required by notice in on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of writing from the said Liquidator, are, personally or by their Solicitors, the Company for the purpose of the voluntary winding-up, and any to come in and prove their debts or claims at such time and place as act required or authorised under any enactment to be done by the shall be specified in such notice, or in default thereof they will be Joint Liquidators may be done by all or any one or more of the excluded from the benefit of any distribution. persons holding the office of liquidator from time to time.” Kevin Brown, Liquidator

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP At a subsequent meeting of creditors held at the same place on the Number: 009445 ). same date, the resolutions were ratified confirming the appointment of Any person who requires further information may contact the Joint Jeffrey Mark Brenner as Liquidator. Liquidator by telephone on 01702 467255 . Alternatively enquiries can Date on which Resolutions were passed: Members: 18 June 2014 be made to George Langley by e-mail at george.langley@begbies- Creditors: 18 June 2014 traynor.com or by telephone on 01702 467255 . Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Raymond Searle, Chairman Associates Limited, Concorde House, Grenville Place, Mill Hill, 16 June 2014 (2152220) London NW7 3SA . Email address: [email protected] or telephone number: 020 8906 7730 . Alternative person to contact with enquiries about the case: Rachel Brewester 2152147BOAT TRANS LTD James Henry Phillips, Director (Company Number 08457501 ) Dated – 18 June 2014 (2152248) Registered office: Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG Principal trading address: 42 Deneside, Lanchester, Durham DH7 0LX COGNITIVE2152160 MATCH LIMITED Notice is hereby given, pursuant to Section 85 of the Insolvency Act (Company Number 06521681 ) 1986, that the following resolutions were passed by the members of Previous Name of Company: Favy Limted the above-named Company on 18 June 2014 : Registered office: C/o The MacDonald Partnership Plc, 4th Floor, 100 Special Resolution Fenchurch Street, London, EC3M 5JD; (Formerly) 41 Great Portland 1. That the Company cannot, by reason of its liabilities, continue its Street, London W1W 7LA business, and that it is advisable to wind up the same, and Principal trading address: Marc House, 13/14 Great Saint Thomas accordingly that the Company be wound up voluntarily. Apostle, London EC4V 2BB Ordinary Resolution At a General Meeting of the Members of the above-named Company, 2. That Anthony Alan Josephs and Linda Ann Farish be appointed as duly convened, and held at The MacDonald Partnership Plc, 4th Floor, Joint Liquidators for the purposes of such winding up. 100 Fenchurch Street, London, EC3M 5JD on 16 June 2014 at 11.00 At the subsequent Meeting of Creditors held on 18 June 2014 the am the following Resolutions were duly passed, as a Special appointment of Anthony Alan Josephs and Linda Ann Farish as Joint Resolution and as an Ordinary Resolution:- Liquidators was confirmed. “The Chairman having taken a vote and declared the resolution Anthony Alan Josephs (IP number 4179 ) and Linda Ann Farish (IP carried unanimously, it was resolved that the Company be wound up number 9054 ) both of RMT, Gosforth Park Avenue, Newcastle upon voluntarily and that Neil Chesterton, of The MacDonald Partnership Tyne NE12 8EG were appointed Joint Liquidators of the Company on Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, (IP No 18 June 2014 . Further information about this case is available from 9377) be and is hereby appointed Liquidator for the purposes of such Josephine Humphreys at the offices of RMT at winding-up.” [email protected] . For further details contact: Grace Nicholls, E-mail: Linda Farish, Joint Liquidator (2152147) [email protected], Tel: 020 3298 0830. Mark Boggett, Director (2152160)

BUILDING2152236 SOUTH EAST LIMITED (Company Number 07444514 ) CONTINENTAL2152243 DRINKS LIMITED Registered office: One Euston Square, 40 Melton Street, London, (Company Number 05804834 ) NW1 2FD Registered office: C/o JSP Accountants, First Floor, 10 College Road, Principal trading address: Peppering Eye Farm, Peppering Eye Lane, Harrow, Middlesex HA1 1BE Battle, TN33 0ST Principal trading address: Kings Business Centre, Unit 125, 152 - 178 At a General Meeting of the above named company duly convened Kingston Road, New Malden, Surrey KT3 3ST and held at One Euston Square, 40 Melton Street, London, NW1 2FD, At a General Meeting of the Members of the above-named Company, on 17 June 2014 the following resolutions were duly passed as a duly convened and held at 47/49 Green Lane, Northwood, Middlesex special and as an ordinary resolution: HA6 3AE on 20 June 2014 at 10.45 am the following Special “That it has been resolved by special resolution that the Company be Resolution was duly passed:- wound up voluntarily and that Steven John Parker and Trevor John “That it has been proved to the satisfaction of this meeting that the Binyon, both of Opus Restructuring LLP, One Euston Square, 40 Company cannot by reason of its liabilities, continue its business, and Melton Street, London, NW1 2FD, (IP Nos 8989 and 9285), be and are that it is advisable to wind up the same, and accordingly that the hereby appointed Joint Liquidators of the Company for the purposes Company be wound up voluntarily, and that Ashok K Bhardwaj, of of the winding up, and that they act jointly and severally”. At the Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, subsequent meeting of creditors held at the same place on the same Middlesex, HA6 3AE, (IP No 4640) be and is hereby nominated date, the resolutions were ratified confirming the appointment of Liquidator for the purpose of the winding up.” Steven John Parker and Trevor John Binyon as Joint Liquidators. Further information about this case is available at Bhardwaj For further details contact: Richard Shaw, Tel: 020 7268 3333, Email: Insolvency Practitioners on telephone number 01923 820966 or email: [email protected] [email protected]. Timothy Keyte, Chairman (2152236) Baljinder Singh, Director (2152243)

BULLOCK2152248 & BOSSON (SHREWSBURY) LIMITED DRIVE2152144 UK (STOKE) LIMITED (Company Number 04195932 ) (Company Number 05801579 ) Registered office: Unit 6 Victoria Road, Fenton, Stoke on Trent ST4 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 2HS 5PA Principal trading address: 1 Oldmill Street, Stoke on Trent ST4 2RP Principal trading address: 280 Waterloo Road, Cobridge, Stoke-on- The Companies Act 2006 and the Insolvency Act 1986 Trent ST6 3HL At a general meeting of the Company, duly convened and held at (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 18 and 100 of the Insolvency Act 1986). June 2014, the following Resolutions were passed as a Special At a General Meeting of the members of the above named company, Resolution and an Ordinary Resolution respectively: duly convened and held at the offices of Marshall Peters Limited, “That the Company be wound up voluntarily and that Jeffrey Mark Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 19 June Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, 2014 at 10.30 am the following resolutions were duly passed; No 1 as Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be a special resolution and No 2 as an ordinary resolution:- appointed liquidator of the Company for the purposes of the voluntary winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 29 COMPANIES

1. “That it has been proved to the satisfaction of this meeting that the “That it has been resolved by special resolution that the Company be company cannot, by reason of its liabilities, continue its business, and wound up voluntarily and that Martin Richard Buttriss and Richard that it is advisable to wind up the same, and accordingly that the Frank Simms, both of F A Simms & Partners Limited, Pioneer House, Company be wound up voluntarily”. 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, (IP Nos 9291 2. “That Clive Morris be and he is hereby appointed Liquidator for the and 9252 ) be and are hereby appointed Joint Liquidators for the purposes of such winding up”. purposes of the winding-up.” Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Contact details: Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . For further details contact: Charlene Haycock, Email: Administrator: John-Paul Lander. Contact Details: 01257 452021 [email protected], Tel: 01455 555 444 Ashfaq Khan, Director (2152144) Janice Bunn, Chairman (2152239)

2152231EDUCATION MARKETING SOLUTIONS LIMITED EVENTS2152148 STEWARDING, TRAINING AND CONSULTANCY LIMITED (Company Number 7632200 ) Other Names of Company: ESTC At a General Meeting of the above named Company, duly convened, (Company Number 05585843 ) and held at 2 Victoria Square, St Albans, Hertfordshire AL1 3TF on 16 Registered office: c/o BWC Business Solutions LLP, 8 Park Place, June 2014 at 10.00 am, the following resolutions were duly passed: Leeds, LS1 2RU As a Special Resolution Principal trading address: Frederick House, Beam Heath Way, “That the Company be wound up voluntarily”; Nantwich CW5 6PQ As an Ordinary Resolution Notice is hereby given, pursuant to Section 85 of the Insolvency Act “That Peter Hollis of KPF Advisory, 2 Victoria Square, St Albans, 1986, that the following resolutions were passed by the members of Hertfordshire AL1 3TF be and is hereby appointed Liquidator for the the above-named Company on 17 June 2014 : purposes of such winding up.” Special Resolution Amanda Gregory, Chairman of the Meeting 1. That the Company cannot, by reason of its liabilities, continue its 16 June 2014 (2152231) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution EIGHT2152242 STRATEGY LIMITED 2. That Paul Andrew Whitwam and Gary Edgar Blackburn be (Company Number 07929487 ) appointed as Joint Liquidators for the purposes of such winding up. Registered office: 44 Eynham Road, London, W12 0HA At the subsequent Meeting of Creditors held on 17 June 2014 the Principal trading address: 44 Eynham Road, London, W12 0HA appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as At a General Meeting of the above-named Company, duly convened Joint Liquidators was confirmed. and held on 19 June 2014 the following Resolutions were duly Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn passed: (IP number 6234) both of BWC Business Solutions LLP, 8 Park Place, “That the Company be wound up voluntarily and that Mark Reynolds, Leeds LS1 2RU were appointed Joint Liquidators of the Company on of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare 17 June 2014. Further information about this case is available from Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of Richard Marchinton at the offices of BWC Business Solutions LLP on the Company for the purposes of the voluntary winding-up.” The 0113 243 3434. appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Eileen Williams, Director (2152148) Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. Further details contact: Natasha Segen, Tel: 020 8343 3710 EVOKE2152233 MARKETING & EVENTS LTD Julie Camosseto, Director (2152242) (Company Number 05849903 ) Registered office: 1A Lonsdale Square, London N1 1EN Principal trading address: 1A Lonsdale Square, London N1 1EN ELAINE2152224 CUNNINGHAM RETAIL LIMITED At a general meeting of the members of the above named Company, (Company Number 05341698 ) duly convened and held at 26-28 Bedford Row, London WC1R 4HE Previous Name of Company: Elaine Cunningham Properties Limited on 20 June 2014 the following Special Resolution was duly passed: and Elaine Cunningham Furnishings Limited “That the Company be wound up voluntarily and that Stephen Katz, of Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, (IP 9AG No. 8681) be and he is hereby appointed Liquidator for the purposes Principal trading address: 22/24 Chapel Street, Liverpool L3 9AG of such winding-up.” Nature of Business: Furniture Retailer Further details contact: Stephen Katz, Tel: 020 7400 7900. Alternative The Companies Act 2006 contact: Andreas Arakapiotis. At a General Meeting of the above named Company, duly convened Jonathan Reid, Chairman (2152233) and held at the offices of Parkin S. Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, at 11.00 am on 18 June 2014, the following Resolutions were duly passed, as a Special Resolution and GIFFORD’S2152145 BAKERY LTD as an Ordinary Resolution, respectively:- (Company Number 05476577 ) 1. That the Company be wound-up voluntarily. Registered office: 45 Green Drift, Royston, Hertfordshire SG8 5BX 2. That John P Fisher (IP Number 9420 ) of Parkin S Booth & Co, Principal trading address: 20/22 Station Road, Chingford, London E4 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is 7BE hereby appointed Liquidator for the purpose of such winding-up. At a General Meeting of the above-named Company convened and Further details of liquidator: Email address [email protected]; held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire Telephone Number 0151 236 4331 SG14 1HH, on 19 June 2014 at 10.00am the following resolutions E Cunningham, Director (2152224) were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of the Company that the ENVIZAGE2152239 SOLUTIONS LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 04642392 ) and the Company be wound up voluntarily, and that Richard William Registered office: 40 Court Crescent, Swanley, Kent BR8 8NR James Long, of Richard Long & Co, Castlegate House, 36 Castle At a General Meeting of the above-named Company, duly convened, Street, Hertford, Hertfordshire SG14 1HH, (IP No 6059) be and he is and held at The Riverside Centre, Medway Wharf Road, Tonbridge, hereby appointed liquidator of the Company for the purposes of such Kent, TN9 1RE, on 19 June 2014 the following resolutions were duly winding-up.” passed as a special and ordinary resolutions respectively: For further details contact: Richard Long, Tel: 01992 503372. Nicholas Mark Pearce, Chairman (2152145)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

HUEY2152249 CONSTRUCTION LIMITED At a General Meeting of the Members of the above named Company, (Company Number 06482905 ) duly convened and held at Harrisons Business Recovery and Registered office: First Floor, Block A, Loversall Court, Clayfields, Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 11 Tickhill Road, Doncaster, DN4 8QG June 2014 the following resolutions were duly passed; Number 1 as a Principal trading address: 16 Boundary Close, Tilehurst, Reading, special resolution and Numbers 2 & 3 as ordinary resolutions: RG31 4ER 1. “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the At a General Meeting of the above named company duly convened Company be wound up voluntarily”. and held at One Moorgate Place, London, EC2R 6EA on 17 June 2. “That Paul Walker and David Clements of Harrisons Business 2014 the following resolutions were duly passed as a special and an Recovery and Insolvency Limited, 28 Foregate Street, Worcester, ordinary resolution, respectively: WR1 1DS be and are hereby appointed Joint Liquidators for the “That it has been resolved by special resolution that the company be purposes of such winding up”. wound up voluntarily and that Stephen Richard Penn, of Absolute 3. “That the Joint Liquidators may act jointly or severally in all matters Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, relating to the conduct of the liquidation of the Company”. Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Contact details: liquidator of the Company for the purposes of the winding up.” At the Paul Walker and David Clements, ( 002649&008765 ), Joint subsequent meeting of creditors held at the same place on the same Liquidators, Harrisons Business Recovery and Insolvency Limited, 28 date, the resolutions were ratified confirming the appointment of Foregate Street, Worcester, WR1 1DS . Alternative Contact: Carrie Stephen Richard Penn as liquidator. James, Email: [email protected] Tel: 01905 721840 . Further details contact: David Hines, Email: [email protected], Gregory Wilson, Director (2152229) Tel: 01302 572701. Paul Huey, Chairman (2152249) KEYSTONE2152219 HOTELS UK LIMITED Other Names of Company: The Anvil Inn 2152250INCASE LIMITED (Company Number 07862347 ) (Company Number 04421559 ) Registered office: The Old Town Hall, 71 Christchurch Road, Registered office: 41 Marlowes, Hemel Hempstead, HP1 1LH Ringwood BH24 1DH Principal trading address: Lakeside House, 1 Furzeground Way, Principal trading address: The Anvil Inn, Anvil Road, Pimperne, Stockley Park East, Uxbridge, UB11 1BD Blandford Forum, Dorset DT11 8UQ Notice is hereby given that the following resolutions were passed on Notice is hereby given, pursuant to Section 85 of the Insolvency Act 18 June 2014 as a Special Resolution and an Ordinary Resolution 1986, that the following resolutions were passed by the members of respectively: the above-named Company on 17 June 2014 : “That it has been resolved by special resolution that the Company be Special Resolution wound up voluntarily and that Steven John Parker and Trevor John 1. That the Company cannot, by reason of its liabilities, continue its Binyon, both of Opus Restructuring LLP, Exchange House, 494 business, and that it is advisable to wind up the same, and Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 8989 and accordingly that the Company be wound up voluntarily. 9285), be and hereby appointed as Joint Liquidators of the Company Ordinary Resolution for the purposes of the winding-up and that they act jointly and 2. That David Patrick Meany be appointed as Liquidator for the severally.” At the subsequent meeting of creditors held on 18 June purposes of such winding up. 2014 the appointment of Steven John Parker and Trevor John Binyon At the subsequent Meeting of Creditors held on 17 June 2014 the as Joint Liquidators was confirmed. appointment of David Patrick Meany as Liquidator was confirmed. For further details contact: Steven Parker, Tel: 01908 30 60 90. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Alternative contact: Sue Wright, Tel: 01908 30 60 90, Email: Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood [email protected] BH24 1DH was appointed Liquidator of the Company on 17 June Mark Quinn, Chairman (2152250) 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at [email protected] . J2152223 C D MOVING LIMITED Shaun Galvin, Director (2152219) (Company Number 01144267 ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW LAKE2152253 DEVELOPMENTS NORTH WEST LIMITED Principal trading address: Constance House, Linstock Way, Atherton, (Company Number 06662977 ) Manchester, M46 0RS Other Names of Company: Shalimar Restaurant At a General Meeting of the above-named Company, duly convened, Registered office: 68 Seymour Grove, Old Trafford, Manchester M16 and held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, 0LN Manchester M3 2HW, on 19 June 2014 the subjoined resolution was Principal trading address: 13 Summerfield Village Centre, Dean Row duly passed: Road, Wilmslow, Cheshire SK9 2TA “That it has been proved to the satisfaction of this Meeting that the Pursuant to section 283 of the Companies Act 2006 and section 84(c) Company cannot, by reason of its liabilities, continue its business, of the Insolvency Act 1986 and that it is advisable to wind up the same, and accordingly that the At a General Meeting of the members of the above-named Company, Company be wound up voluntarily, and that John Paul Bell, of Clarke duly convened and held at the offices of Crawfords Accountants LLP, Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on Manchester M3 2HW, (IP No 8608) be and is hereby appointed 17 June 2014 at 11.00 am the following resolutions were duly passed, Liquidator for the purposes of such a winding-up.” number 1 as a special resolution and number 2 as an ordinary For further details contact: Toyah Collins, Email: resolution:- [email protected], Tel: 0161 907 4044. 1. “That it has been proved to the satisfaction of this Meeting that the Anthony Daley, Director (2152223) 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”. KEIGHLEY2152229 SELF STORAGE LIMITED 2. “That David N Kaye FCA of Crawfords Accountants LLP, Stanton (Company Number 07159330 ) House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Registered office: Harrisons Business Recovery and Insolvency appointed Liquidator for the purposes of the voluntary winding up of Limited, 28 Foregate Street, Worcester, WR1 1DS the company”. Principal trading address: Hallas House, Royd Way, Keighley, West Insolvency Practitioner calling the meeting: David N Kaye, IP Number: Yorkshire, BD21 3LG 2194, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 Passed 11 June 2014 7DB . Alternate Contact Name: Tony Chan, E-mail Address: [email protected] Mohammed Abdul Hannan, Director (2152253)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 31 COMPANIES

MITCHELL2152245 & WARWICK GROUNDWORK LIMITED 1 THAT the Company be wound up voluntarily. (Company Number 08354794 ) As Ordinary Resolutions: Passed 19 June 2014 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus At a General Meeting of the members of the above named company, House, Pegasus Business Park, Herald Way, Castle Donnington, duly convened and held at the offices of Heath Clark Limited, 79 DE74 2TZ, be and is hereby appointed Liquidator for the purpose of Saltergate, Chesterfield. Derbyshire, S40 1JS on 19 June 2014 at such winding up. 10.00 am the following resolutions were duly passed; No 1 as a Contact details: special resolution and No 2 as an ordinary resolution: Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 1. “That the company be wound up voluntarily”. Regus House, Pegasus Business Park, Herald Way, Castle 2. “That Annette Reeve be hereby appointed Liquidator for the Donnington, DE74 2TZ, Email: [email protected] Telephone: purposes of such winding up”. 01332 638044 Mark Mitchell, Director (2152245) Contact: Haseeb Butt Mr Walter A Gill, Chairman of the Meeting 18 June 2014 (2152234) 2152146MONKEY BUSINESS SOLUTIONS LIMITED (Company Number 05016052 ) Registered office: The Old Church, 32 Byron Hill Road, Harrow on the PERRIN2152241 STEVENS LIMITED Hill, Middlesex HA2 0HY (Company Number 05032252 ) Principal trading address: 41 Birdhurst Road, Wandsworth, SW18 Passed 18 June 2014 1AR At a General Meeting of the members of the above named company, At a General Meeting of the above-named Company, duly convened, duly convened and held at the offices of Heath Clark Limited, 79 and held at 34 Clarendon Road, Watford, WD17 1JJ on 20 June 2014 Saltergate, Chesterfield. Derbyshire, S40 1JS on 18 June 2014 at the subjoined Special Resolution was duly passed: 11.00 am the following resolutions were duly passed; No 1 as a “That it has been proved to the satisfaction of this meeting that the special resolution and No 2 as an ordinary resolution: Company cannot by reason of its liabilities continue its business and 1. “That the company be wound up voluntarily”. that it is advisable to wind up the same and accordingly that the 2. “That Annette Reeve be hereby appointed Liquidator for the Company be wound up voluntarily and that Nicholas Charles purposes of such winding up”. Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Perrin Stevens, Director (2152241) Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY, (IP Nos. 9570 and 9019) be and are RAFFERTY2152222 FURNITURE LIMITED hereby appointed Joint Liquidators for the purposes of such winding- (Company Number 07759320 ) up and are to act jointly and severally.” At a subsequent Meeting of Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Creditors, duly convened pursuant to Section 98 of the Insolvency Wear, SR5 3JN Act, 1986, and held on the same day, the appointment of Nicholas Principal trading address: 227-229 York Road, Hartlepool, Teesside Charles Simmonds and Alexander Kinninmonth was confirmed. TS26 9AD Further details contact Email: [email protected] Tel: At a General Meeting of the above named Company, duly convened, 01923 474404 and held at Tenon House, Ferryboat Lane, Sunderland, Tyne and T Kerton, Director (2152146) Wear, SR5 3JN, on 19 June 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Ian William NORTH2152244 WEST TRADE SUPPLIES LIMITED Kings and Steven Philip Ross, both of Baker Tilly Business Services (Company Number 07280111 ) Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 SR5 3JN, (IP Nos 7232 and 9503) Licensed Insolvency Practitioners, 5PA be appointed Joint Liquidators of the Company and that they act Principal trading address: Camsley Grange Farm, Camsley Lane, jointly and severally.” Lymm, Cheshire WA13 9BY For further details contact: Ian William Kings or Steven Philip Ross, (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Tel: 0191 511 5000. Alternative contact: Katy Sinclair, E-mail: and 100 of the Insolvency Act 1986). [email protected], Tel: 0191 511 5000. At a General Meeting of the members of the above named company, Colin Rafferty, Chairman (2152222) duly convened and held at the offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 12 June 2014 the following resolutions were duly passed; No 1 as a REXCON2152252 TECHNOLOGY LIMITED special resolution and No 2 as an ordinary resolution:- (Company Number 07914712 ) 1. “That it has been proved to the satisfaction of this meeting that the Registered office: Unit E, Abbey Wharf Kingsbridge Road, Barking, company cannot, by reason of its liabilities, continue its business, and Essex IG11 0BD that it is advisable to wind up the same, and accordingly that the Principal trading address: Unit E, Abbey Wharf Kingsbridge Road, Company be wound up voluntarily”. Barking, Essex IG11 0BD 2. “That Clive Morris be and he is hereby appointed Liquidator for the Passed 6 June 2014 purposes of such winding up”. At a General Meeting of the members of the above named company, Office Holder: Clive Morris, Office Holder Number: 8820, Marshall duly convened and held at Recovery House, Hainault Business Park, Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 6 June 2014 the Administrator: John Thompson. Contact Details: 01257 452021 following resolutions were duly passed; No 1 as a special resolution Jonathan Higginson, Director (2152244) and No 2 as an ordinary resolution: 1. “That the Company be wound-up voluntarily”. 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault OUTLOOK2152234 MANAGEMENT SOLUTIONS LIMITED Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. (Company Number 07071641 ) 8760 ) be and he is hereby appointed Liquidator for the purposes of Registered office: C/o Kingsland Business Recovery, York House, 249 the voluntary winding-up”. Manningham Lane, Bradford, BD8 7ER Alan J Clark (IP number 8760 ) of Carter Clark, Recovery House, Principal trading address: Unit G165, Cherwell Business Village, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Southam Road, Banbury, Oxfordshire, OX16 2SP was appointed Liquidator of the Company on 6 June 2014 . Further At an EXTRAORDINARY GENERAL MEETING of the above named information about this case is available from Neil Booth at the offices Company held at Bradford Court, 123-131 Bradford Street, of Carter Clark on 0208 559 5087 . Birmingham, B12 0NS on 18 June 2014, the following resolutions Charles Amer, Director (2152252) were duly passed: As a Special Resolution:

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

S.C.2152240 PUBS LIMITED THETA2152155 13 LIMITED (Company Number 07954587 ) (Company Number 07589189 ) Other Names of Company: The Plough Inn Registered office: 28 Hayles Street, London SE11 4SS Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Principal trading address: 28 Hayles Street, London SE11 4SS 5PA At a General Meeting of the members of the above named company, Principal trading address: The Plough Inn, Runshaw Lane, Euxton, duly convened and held at the offices of BHP, 2 Rutland Park, Chorley PR7 6HB Sheffield S10 2PD on 20 June 2014 the following resolutions were (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) duly passed; No. 1 as a special resolution and No. 2 and No. 3 as and 100 of the Insolvency Act 1986). ordinary resolutions: At a General Meeting of the members of the above named company, 1. That it has been proved to the satisfaction of this meeting that the duly convened and held at the offices of Marshall Peters Limited, company cannot, by reason of its liabilities, continue its business, and Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 19 June that it is advisable to wind up the same, and accordingly that the 2014 at 1.30 pm the following resolutions were duly passed; No 1 as company be wound up voluntarily. a special resolution and No 2 as an ordinary resolution:- 2. That G L Stuart Harris and G D Peckett of Barber Harrison & Platt, 1. “That it has been proved to the satisfaction of this meeting that the 2 Rutland Park, Sheffield S10 2PD be and are hereby appointed joint company cannot, by reason of its liabilities, continue its business, and liquidators of the company for the purpose of the voluntary winding that it is advisable to wind up the same, and accordingly that the up Company be wound up voluntarily”. 3. That any act required or authorised under any enactment to be 2. “That Clive Morris be and he is hereby appointed Liquidator for the done by the joint liquidators may be done by all or any one or more of purposes of such winding up”. the persons holding the office of liquidator from time to time. Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Gareth David Peckett (IP number 9647 ) and Graham Leslie Stuart- Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Harris (IP number 5782 ) both of Barber Harrison & Platt, 2 Rutland Administrator: Lee Morris. Contact Details: 01257 452021 Park, Sheffield S10 2PD were appointed Joint Liquidators of the Samantha Coleman, Director (2152240) Company on 20 June 2014 . Further information about this case is available from Oliver Adams at the offices of Barber Harrison & Platt on 0114 266 7171 . 2152247SPORTS 4 ALL (UK) LTD Timothy Seears, Director (2152155) (Company Number 07517694 ) Registered office: Langley House, Park Road, East Finchley, London N2 8EY TREMAYNE2152235 RACING LIMITED Principal trading address: Fetcham Park House, Lower Road, (Company Number 03092757 ) Fetcham, Leatherhead, Surrey, KT22 9HD Registered office: 167 London Road, Leicester LE2 1EG At a General Meeting of the above-named Company, duly convened Principal trading address: 217-219 Saffron Lane, Leicester LE2 7HE and held at Langley House, Park Road, East Finchley, London N2 8EY At a General Meeting of the above-named Company, duly convened, on 20 June 2014 the following Resolutions were passed as a Special and held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Resolution and an Ordinary Resolution respectively: Street, Sileby, Leicestershire LE12 7NN on 19 June 2014 the “That the Company be wound up voluntarily and that Alan Simon, of subjoined Special Resolution was duly passed: Accura Accountants Business Recovery Turnaround Ltd, Langley “That it has been proved to the satisfaction of this meeting that the House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be Company cannot by reason of its liabilities continue its business, and and is hereby appointed Liquidator of the Company for the purposes that it is advisable to wind up the same, and accordingly that the of such winding up.” Company be wound up voluntarily, and that Paul Anthony Saxton, of For further details contact: Alan Simon, Tel: 020 8444 2000. Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 Alternative contact: Rima Shah. 7BF, (IP No 6680) be and is hereby appointed Liquidator for the Demetrios Nathaniel Bradshaw, Director (2152247) purposes of such winding-up.” For further details contact: Paul Anthony Saxton, Tel: 01604 632999. T A Brown, Director (2152235) TEN2152168 GREEN BOTTLES POWYS C.I.C. (Company Number 06085735 ) Registered office: c/o PJG Recovery Limited, 11 Coopers Yard, ZEFIROS2152232 TRADING LIMITED Curran Road, Cardiff CF10 5NB (Company Number 05822205 ) Principal trading address: East Wing Unit, Brookside Farm, Park Registered office: C/o T A Clunie FCA, MIPA, 4-5 Baltic Street East, Road, New Radnor, Powys, LD8 2SU London, EC1Y 0UJ Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Principal trading address: 84a Lambs Conduit Street, London, WC1N 1986 (as amended) that the following resolutions were passed on 20 3LR June 2014 as a special resolution and an ordinary resolution, At a General Meeting of the above-named Company, duly convened, respectively: and held at 4-5 Baltic Street East, London, EC1Y 0UJ on 17 June “That the Company cannot, by reason of its liabilities, continue its 2014 the subjoined Special Resolution was duly passed: business and that it is advisable to wind up the same and accordingly “That it has been proved to the satisfaction of this Meeting that the that the Company be wound up voluntarily and that W Vaughan Jones Company cannot, by reason of its liabilities, continue its business, and Susan Clay, both of PJG Recovery Limited, 11 Coopers Yard, and that it is advisable to wind up the same, and accordingly that the Curran Road, Cardiff CF10 5NB, (IP Nos 6769 and 9191), be Company be wound up voluntarily, and that T A Clunie, of S G appointed as joint liquidators for the purposes of such voluntary Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ, (IP No. winding up.” At the subsequent meeting of creditors held on 20 June 1734), be and is hereby appointed Liquidator for the purpose of the 2014 the appointment of W Vaughan Jones and Susan Clay as Joint winding-up.” Liquidators was confirmed. For further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. For further details contact: W Vaughan Jones or Susan Clay, Tel: 029 Douglas Wadkin, Chairman (2152232) 2034 6530. Lorraine Powers, Chairman (2152168)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 33 COMPANIES

Liquidation by the Court DISMISSAL OF WINDING-UP PETITION In2152350 the High Court of Justice (Chancery Division) APPOINTMENT OF LIQUIDATORS Companies Court No 2851 of 2014 In the Matter of ACCOUNTING ACADEMY PARTNERSHIP LIMITED 2152335In the High Court of Justice (Company Number 07534092 ) No 7743 of 2013 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT BROOKSON (5803P) LIMITED 1986 (Company Number 06151566 ) A Petition to wind up the above-named Company, Registration Registered office: 150A Downham Road, London N1 3HJ Number 07534092 of 2ND Floor Sitwell House, Sitwell Street, Derby, Principal Trading Address: 150A Downham Road, London N1 3HJ DE1 2JT, principal trading address at The Manor House, Morley Notice is hereby given that Gian Lorenzo Nicoletti, of HSBR Exeter Manor Main Road, Ikeston, DE7 6DG presented on 11 April 2014 by Ltd, York House, 207-221 Pentonville Road, London N1 9UZ, was the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush appointed Liquidator of the above named Company on 05 June House, Strand, London, WC2B 4RD, claiming to be Creditors of the 2014 . Notice is hereby given, pursuant to Section 137 of the Company was advertised in The London Gazette on 20 May 2014 and Insolvency Act 1986, that a Meeting of Creditors has been summoned heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, for the purpose of appointing a Creditors’ Committee on 3 September London EC4A 1NL, on 2 June 2014 . 2014 at 11.00 am at HSBR Exeter Ltd, York House, 207-221 The Petition was dismissed. Pentonville Road, London N1 9UZ. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Office Holder Details: Gian-Lorenzo Nicoletti (IP No 9149) of HSBR Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Exeter Limited, York House, 207-221 Pentonville Road, London N1 London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1720677/N.) 9UZ. 25 June 2014 (2152350) For further details contact: R Anderson, E-mail: [email protected], Tel: 0207 0434615, Reference: XB105. Gian-Lorenzo Nicoletti, Liquidator In2152353 the High Court of Justice (Chancery Division) 05 June 2014 (2152335) Companies Court No 2717 of 2014 In the Matter of ACORN RURAL PROPERTY CONSULTANTS LTD (Company Number 07411070 ) 2152568In the High Court of Justice and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT No 1920 of 2014 1986 HANNIE ALBONI LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06628948 ) Number 07411070 of Acorn House Hoopers Close, Isleport Business Other Names of Company: Specialised design activites Park, Highbridge, Somerset, TA9 4JT, presented on 7 April 2014 by Registered office: Griffins, Tavistock House South, Tavistock Square, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush London, WC1H 9LG House, Strand, London, WC2B 4RD, claiming to be Creditors of the Principal trading address: Admirals Offices, Main Gate Road, Company was advertised in The London Gazette on 7 May 2014 and Chatham, Kent, ME4 4TZ heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, Notice is hereby given pursuant to Rule 4.106A of the Insolvency London EC4A 1NL, on 19 May 2014 . Rules 1986 that Kevin Goldfarb (IP number 8858) of Griffins, Tavistock The Petition was dismissed. House South, Tavistock Square, London WC1H 9LG was appointed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Liquidator of the Company by a meeting of creditors on 30 May 2014. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Further information about this case is available from Nick Roberts at London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1713283/G.) the offices of Griffins at [email protected]. 25 June 2014 (2152353) Kevin Goldfarb, Liquidator (2152568)

In2152354 the High Court of Justice (Chancery Division) In2152336 the High Court of Justice Companies Court No 492 of 2014 No 4468 of 2013 In the Matter of ADP PLANT HIRE AND REPAIRS REDCHURCH STREET PRODUCTIONS LTD and in the Matter of the INSOLVENT PARTNERSHIPS ORDER 1994 (Company Number 07495324 ) A Petition to wind up the above-named Partnership of 8 Jollys Way, Registered office: 30A Redchurch Street, London E2 7DP Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3DF, principal Principal Trading Address: 30A Redchurch Street, London E2 7DP trading address at The Oak, Richer Road, Badwell Ash, Bury St In accordance with Rule 4.106A Avner Radomsky, of Valentine & Co, Edmonds, IP31 3EU presented on 21 January 2014 by the 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 1XE, (IP No. 12290) gives notice that he was appointed Liquidator of House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Company on 06 June 2014 . Creditors of the Company are Partnership was advertised in The London Gazette on 26 February required to send in their full names, their addresses and descriptions, 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, full particulars of their debts or claims and the names and addresses Fetter Lane, London EC4A 1NL, on 9 June 2014 . of their solicitors (if any) to the undersigned Avner Radomsky of The Petition was dismissed. Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, N3 1XE, the Liquidator of the Company, and if so required by Customs, Solicitor`s Office, South West Wing, Bush House, Strand, notice in writing, to prove their debts or claims at such time and place London, WC2B 4RD, telephone 020 7438 6884 . (Ref as shall be specified in such notice, or in default shall be excluded SLR1691126/W.) from the benefit of any distribution. 25 June 2014 (2152354) Further details contact: Natasha Segen of Valentine & Co, Tel: 020 8304 0609. Avner Radomsky, Liquidator In2152357 the High Court of Justice (Chancery Division) 06 June 2014 (2152336) Companies Court No 2780 of 2014 In the Matter of ALTMORE ASSOCIATES LIMITED (Company Number 04439563 ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration In2152647 the High Court of Justice (Chancery Division) Number 04439563 of 2 Martin House, 179-181 North End Road, Companies Court No 1613 of 2014 London, W14 9NL, presented on 9 April 2014 by the In the Matter of CARRILHO PAVING LTD COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 06048393 ) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Company was advertised in The London Gazette on 20 May 2014 and 1986 heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, A Petition to wind up the above-named Company, Registration London EC4A 1NL, on 2 June 2014 . Number 06048393 of 41 Drewitt Crescent, Crossens, Southport, The Petition was dismissed. Merseyside, PR9 8LR, presented on 28 February 2014 by the The Petitioners` Solicitor is the Solicitor to, HM Revenue and COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Customs, Solicitor`s Office, South West Wing, Bush House, Strand, House, Strand, London, WC2B 4RD, claiming to be Creditors of the London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1720841/G.) Company was advertised in The London Gazette on 2 April 2014 and 25 June 2014 (2152357) heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 June 2014 . The Petition was dismissed. 2152411In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 1655 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of ASLI LIMITED London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1712659/Z.) (Company Number 06270546 ) 25 June 2014 (2152647) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2152363 the High Court of Justice (Chancery Division) Number 06270546 of 5A Parr Road, Stanmore, Middlesex, HA7 1NP, Companies Court No 1191 of 2014 presented on 3 March 2014 by the COMMISSIONERS FOR HM In the Matter of CHERRY TREE MANAGEMENT SERVICES REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B LIMITED 4RD, claiming to be Creditors of the Company was advertised in The (Company Number 06214396 ) London Gazette on 2 April 2014 and heard at the Royal Courts of and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 June 1986 2014 . A Petition to wind up the above-named Company, Registration The Petition was dismissed. Number 06214396 of 1ST Floor Thavies Inn House, 3-4 Holborn The Petitioners` Solicitor is the Solicitor to, HM Revenue and Circus, London, EC1N 2HA, presented on 14 February 2014 by the Customs, Solicitor`s Office, South West Wing, Bush House, Strand, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1598050/U.) House, Strand, London, WC2B 4RD, claiming to be Creditors of the 25 June 2014 (2152411) Company was advertised in The London Gazette on 19 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 June 2014 . In2152360 the High Court of Justice (Chancery Division) The Petition was dismissed. Companies Court No 6724 of 2013 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of C M A CARS Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENT PARTNERSHIPS ORDER 1994 London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1518368/Z.) A Petition to wind up the above-named Partnership of Hilltop Garage, 25 June 2014 (2152363) A38 Claypitts, Eastington, Stonehouse, Gloucester, GL10 3AL, presented on 27 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In2152521 the High Court of Justice (Chancery Division) 4RD, claiming to be Creditors of the Partnership was advertised in Companies Court No 2423 of 2014 The London Gazette on 30 October 2013 and heard at the Royal In the Matter of CREATION AUTOSPORTIF LIMITED Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, (Company Number 04605993 ) on 2 June 2014 . and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 04605993 of 6th Floor Foxglove House, 166 Piccadilly, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1675127/N.) London, W1J 9EF, presented on 27 March 2014 by the 25 June 2014 (2152360) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 29 April 2014 and 2152396In the High Court of Justice (Chancery Division) heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, Companies Court No 2476 of 2014 London EC4A 1NL, on 2 June 2014 . In the Matter of C. WEBB & SON LIMITED The Petition was dismissed. (Company Number 04575467 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1325961/Z.) A Petition to wind up the above-named Company, Registration 25 June 2014 (2152521) Number 04575467 of Blake House, 11 High Street, Oldham, Lancashire, OL4 3BH, presented on 28 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 2152366In the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies Court No 2855 of 2014 Company was advertised in The London Gazette on 7 May 2014 and In the Matter of DECMAR LIMITED heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, (Company Number 01649474 ) London EC4A 1NL, on 19 May 2014 . and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1634887/N.) 25 June 2014 (2152396)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 35 COMPANIES

A Petition to wind up the above-named Company, Registration In2152395 the High Court of Justice (Chancery Division) Number 01649474 of Falcon House, Central Way, North Feltham Companies Court No 8017 of 2013 Trading Estate, Feltham, Middlesex, TW14 0UQ, presented on 11 In the Matter of FUTURE PROPERTY NETWORK LTD April 2014 by the COMMISSIONERS FOR HM REVENUE AND (Company Number 07417382 ) CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT be Creditors of the Company was advertised in The London Gazette 1986 on 20 May 2014 and heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 2 June 2014 . Number 07417382 of C/O Srlv Accountants, 5th Floor, 89 New Bond The Petition was dismissed. Street, London, , W1S 1DA, principal trading address The Petitioners` Solicitor is the Solicitor to, HM Revenue and unknown presented on 15 November 2013 by the COMMISSIONERS Customs, Solicitor`s Office, South West Wing, Bush House, Strand, FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1268634/U.) WC2B 4RD, claiming to be Creditors of the Company was advertised 25 June 2014 (2152366) in The London Gazette on 8 January 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 June 2014 . 2152403In the High Court of Justice (Chancery Division) The Petition was dismissed. Companies Court No 1535 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of ELECTRONIC HEALTH CARE INFORMATION Customs, Solicitor`s Office, South West Wing, Bush House, Strand, SERVICES LIMITED London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1700505/N.) (Company Number 04887748 ) 25 June 2014 (2152395) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2152373 the High Court of Justice (Chancery Division) Number 04887748 of Roman House, 296 Golders Green Road, Companies Court No 2701 of 2014 London, NW11 9PY, presented on 26 February 2014 by the In the Matter of GIANTVIEW LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 04892249 ) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Company was advertised in The London Gazette on 2 April 2014 and 1986 heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, A Petition to wind up the above-named Company, Registration London EC4A 1NL, on 2 June 2014 . Number 04892249 of Exchange House 12-14, Clements Court, The Petition was dismissed. Clements Lane, Ilford, Essex, , IG1 2QY, presented The Petitioners` Solicitor is the Solicitor to, HM Revenue and on 7 April 2014 by the COMMISSIONERS FOR HM REVENUE AND Customs, Solicitor`s Office, South West Wing, Bush House, Strand, CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1712377/G.) be Creditors of the Company was advertised in The London Gazette 25 June 2014 (2152403) on 7 May 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 19 May 2014 . The Petition was dismissed. In2152392 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 2479 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of ETHERSTACK LONDON LIMITED London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1720908/N.) (Company Number 05676080 ) 25 June 2014 (2152373) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2152398 the High Court of Justice (Chancery Division) Number 05676080 of 1ST Floor, 27-28 Poland Street, London, W1F Companies Court No 1997 of 2014 8QN, presented on 28 March 2014 by the COMMISSIONERS FOR In the Matter of HOLDERNESS SHIP REPAIRERS LIMITED HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (Company Number 03190719 ) WC2B 4RD, claiming to be Creditors of the Company was advertised and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT in The London Gazette on 7 May 2014 and heard at the Royal Courts 1986 of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 19 A Petition to wind up the above-named Company, Registration May 2014 . Number 03190719 of Landguard Manor, Landguard Manor Road, The Petition was dismissed. Shanklin, Isle Of Wight, PO37 7JB, presented on 13 March 2014 by The Petitioners` Solicitor is the Solicitor to, HM Revenue and the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Customs, Solicitor`s Office, South West Wing, Bush House, Strand, House, Strand, London, WC2B 4RD, claiming to be Creditors of the London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1582978/U.) Company was advertised in The London Gazette on 14 April 2014 and 25 June 2014 (2152392) heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 28 April 2014 . The Petition was dismissed. In2152406 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 1474 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of FINANCE GROUP CLIENT SERVICES LIMITED London, WC2B 4RD, telephone 020 7438 6884 . (Ref (Company Number 05670236 ) SLR1251644/W.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 25 June 2014 (2152398) 1986 A Petition to wind up the above-named Company, Registration Number 05670236 of Room 2, Finance House, Rookery Business In2152376 the High Court of Justice (Chancery Division) Park, Ramsdean, Petersfield, Hampshire, GU32 1RU, presented on 25 Companies Court No 2571 of 2014 February 2014 by the COMMISSIONERS FOR HM REVENUE AND In the Matter of ICRON GROUP HOLDING LIMITED CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (Company Number 03704915 ) be Creditors of the Company was advertised in The London Gazette and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT on 2 April 2014 and heard at the Royal Courts of Justice, 7 Rolls 1986 Buildings, Fetter Lane, London EC4A 1NL, on 2 June 2014 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1711829/U.) 25 June 2014 (2152406)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration 25 June 2014 (2152407) Number 03704915 of Regatta House, 58 Marsh Wall, London, E14 9TP, presented on 3 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In2152400 the High Court of Justice (Chancery Division) 4RD, claiming to be Creditors of the Company was advertised in The Companies Court No 8291 of 2013 London Gazette on 7 May 2014 and heard at the Royal Courts of In the Matter of JUNGLE CLUB (LEICESTER) LIMITED Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 19 May (Company Number 04476143 ) 2014 . and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 04476143 of Spinney House, 8 Spinney Close, Gilmorton, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1501534/U.) Lutterworth, Leicestershire, LE7 5PR, presented on 26 November 25 June 2014 (2152376) 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 19 2152651In the High Court of Justice (Chancery Division) December 2013 and heard at the Royal Courts of Justice, 7 Rolls Companies Court No 1927 of 2014 Buildings, Fetter Lane, London EC4A 1NL, on 2 June 2014 . In the Matter of INFINITY I.T SOLUTIONS LIMITED The Petition was dismissed. (Company Number 7039266 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 6884 . (Ref A Petition to wind up the above-named Company, Registration SLR1696628/W.) Number 7039266 of 159 Charles Street, Leicester, Leicestershire, LE1 25 June 2014 (2152400) 1LD, presented on 11 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The In2152409 the High Court of Justice (Chancery Division) London Gazette on 14 April 2014 and heard at the Royal Courts of Companies Court No 787 of 2014 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 June In the Matter of LEX SECRETARIES LIMITED 2014 . (Company Number 05283468 ) The Petition was dismissed. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6884 . (Ref Number 05283468 of Suite A The Chambers, 5A The Square, SLR6000352/W.) Petersfield, Hampshire, GU32 3HJ, presented on 31 January 2014 by 25 June 2014 (2152651) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 5 March 2014 In2152642 the High Court of Justice (Chancery Division) and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Companies Court No 2516 of 2014 Lane, London EC4A 1NL, on 9 June 2014 . In the Matter of INTRAVISUAL LIMITED The Petition was dismissed. (Company Number 03671898 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1649672/U.) A Petition to wind up the above-named Company, Registration 25 June 2014 (2152409) Number 03671898 of 15 Gleve Cottages, Epsom Road, West Clandon, Surrey, GU4 7RJ, presented on 31 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2152637 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies Court No 8991 of 2013 Company was advertised in The London Gazette on 7 May 2014 and In the Matter of LPV INTERNATIONAL LTD heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, (Company Number 05805297 ) London EC4A 1NL, on 19 May 2014 . and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 05805297 of Unit 5B Blackwood Hall Business Park, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1718206/G.) Cornelius Causeway, North Duffield, Selby, North Yorkshire, United 25 June 2014 (2152642) Kingdom, YO8 5DD, presented on 18 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the In2152407 the High Court of Justice (Chancery Division) Company was advertised in The London Gazette on 29 January 2014 Companies Court No 1435 of 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter In the Matter of JAMES S. SMITH (WRAWBY) LIMITED Lane, London EC4A 1NL, on 2 June 2014 . (Company Number 03657196 ) The Petition was dismissed. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1698489/U.) Number 03657196 of The Poplars, Bridge Street, Brigg, South 25 June 2014 (2152637) Humberside, DN20 8NQ, principal trading address at Cherry Tree House, Tunnel Rd, Wrawby Brigg N. Lincs, DN20 8SF presented on 25 February 2014 by the COMMISSIONERS FOR HM REVENUE AND In2152525 the High Court of Justice (Chancery Division) CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Companies Court No 2539 of 2014 be Creditors of the Company was advertised in The London Gazette In the Matter of MCFADDENS LLP on 20 May 2014 and heard at the Royal Courts of Justice, 7 Rolls (Company Number OC321223 ) Buildings, Fetter Lane, London EC4A 1NL, on 2 June 2014 . and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1362805/U.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 37 COMPANIES

A Petition to wind up the above-named Company, Registration In2152393 the High Court of Justice (Chancery Division) Number OC321223 of City Tower, 40 Basinghall Street, London, Leeds District Registry No 413 of 2014 EC2V 5DE, presented on 1 April 2014 by the COMMISSIONERS FOR In the Matter of NDL SURFACING LTD HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (Company Number 6225233 ) WC2B 4RD, claiming to be Creditors of the Company was advertised A Petition to wind up the above-named Company whose registered in The London Gazette on 7 May 2014 and heard at the Royal Courts office is situated at Unit 10, Howley Park Road, East Morley, Leeds, of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 LS27 0SW was presented on 3 April 2014 by HUMBERSIDE BLOCKS June 2014 . (2012) LIMITED T/A NEWLAY READYMIX of 456 Dunford Road, Hade The Petition was dismissed. Edge, Holmfirth, West Yorkshire, HD9 2RT claiming to be a creditor of The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Company was heard at The Leeds District Registry, The Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 June 2014 at London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1692627/Z.) 10.30 am and was dismissed by the Court. 25 June 2014 (2152525) Notice of the hearing previously appeared in The London Gazette on Tuesday 20 May 2014 . The Petitioner’s solicitors are of 2 Wellington Place, 2152385In the High Court of Justice (Chancery Division) Leeds, West Yorkshire, LS1 4BZ . (Ref: LL.PZF.5131467-2.) Companies Court No 8163 of 2013 20 June 2014 (2152393) In the Matter of MILLAM LIMITED (Company Number 03514652 ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT In2152408 the High Court of Justice (Chancery Division) 1986 Companies Court No 1620 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of NUMBERS STATION LIMITED Number 03514652 of Suite 9 Ashford House, Beaufort Court, Sir (Company Number 7537882 ) Thomas Longley Road, Medway City Estate, Rochester, Kent, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT England, ME2 4FA, presented on 21 November 2013 by the 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 7537882 of 2nd Floor, 69-85 Tabernacle Street, London, Company was advertised in The London Gazette on 15 January 2014 EC2A 4RR, principal trading address at 20 Gloucester Place, London,, and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter W1U 8HA presented on 28 February 2014 by the COMMISSIONERS Lane, London EC4A 1NL, on 9 June 2014 . FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, The Petition was dismissed. WC2B 4RD, claiming to be Creditors of the Company was advertised The Petitioners` Solicitor is the Solicitor to, HM Revenue and in The London Gazette on 2 April 2014 and heard at the Royal Courts Customs, Solicitor`s Office, South West Wing, Bush House, Strand, of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1564117/Z.) June 2014 . 25 June 2014 (2152385) The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2152391 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6884 . (Ref Companies Court No 7737 of 2012 SLR1717948/W.) In the Matter of MOVE2DIGITAL LIMITED 25 June 2014 (2152408) (Company Number 06462023 ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 In2152641 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 1316 of 2014 Number 06462023 of 31B Sebert Road, London, E7 0NG, presented In the Matter of OSBOURNE ESTATES LIMITED on 7 November 2012 by the COMMISSIONERS FOR HM REVENUE (Company Number 06869562 ) AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT claiming to be Creditors of the Company was advertised in The 1986 London Gazette on 31 December 2013 and heard at the Royal Courts A Petition to wind up the above-named Company, Registration of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 Number 06869562 of 94 Oswald Road, Scunthorpe, United Kingdom, June 2014 . DN15 7PA, presented on 19 February 2014 by the COMMISSIONERS The Petition was dismissed. FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, The Petitioners` Solicitor is the Solicitor to, HM Revenue and WC2B 4RD, claiming to be Creditors of the Company was advertised Customs, Solicitor`s Office, South West Wing, Bush House, Strand, in The London Gazette on 26 March 2014 and heard at the Royal London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1695530/N.) Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, 25 June 2014 (2152391) on 2 June 2014 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2152399 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 2959 of 2014 London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1714288/Z.) In the Matter of NATIONWIDE AUTO LOCKSMITHS LIMITED 25 June 2014 (2152641) (Company Number 07202903 ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 In2152394 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3124 of 2014 Number 07202903 of 3 Manchester Road, Docklands, London, E14 In the Matter of PLUMB 4 LESS LIMITED 3BD, presented on 16 April 2014 by the COMMISSIONERS FOR HM (Company Number 05641617 ) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 4RD, claiming to be Creditors of the Company was advertised in The 1986 London Gazette on 20 May 2014 and heard at the Royal Courts of A Petition to wind up the above-named Company, Registration Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 June Number 05641617 of 79 Forest Road, Tunbridge Wells, Kent, TN2 2014 . 5AL, presented on 25 April 2014 by the COMMISSIONERS FOR HM The Petition was dismissed. REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B The Petitioners` Solicitor is the Solicitor to, HM Revenue and 4RD, claiming to be Creditors of the Company was advertised in The Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London Gazette on 28 May 2014 and heard at the Royal Courts of London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1718075/N.) Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 June 25 June 2014 (2152399) 2014 .

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

The Petition was dismissed. In2152397 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 2858 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of SALISBURY CITY FOOTBALL CLUB LIMITED London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1718060/U.) (Company Number 4374422 ) 25 June 2014 (2152394) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2152649In the High Court of Justice (Chancery Division) Number 4374422 of Chalke House Station Road, Codford, Companies Court No 559 of 2014 Warminster, Wiltshire, England, BA12 0JX, principal trading address In the Matter of RP HR LIMITED at Raymond Mcenhill Stadium, Partridge Way, Old Sarum, Salisbury, (Company Number 08136201 ) SP4 6PU presented on 11 April 2014 by the COMMISSIONERS FOR and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT HM REVENUE AND CUSTOMS, of Bush House, Strand, London, 1986 WC2B 4RD, claiming to be Creditors of the Company was advertised A Petition to wind up the above-named Company, Registration in The London Gazette on 14 May 2014 and heard at the Royal Courts Number 08136201 of 843 Finchley Road, London, England, NW11 of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 8NA, presented on 23 January 2014 by the COMMISSIONERS FOR June 2014 . HM REVENUE AND CUSTOMS, of Bush House, Strand, London, The Petition was dismissed. WC2B 4RD, claiming to be Creditors of the Company was advertised The Petitioners` Solicitor is the Solicitor to, HM Revenue and in The London Gazette on 26 February 2014 and heard at the Royal Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, London, WC2B 4RD, telephone 020 7438 6884 . (Ref on 9 June 2014 . SLR1523696/W.) The Petition was dismissed. 25 June 2014 (2152397) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1708265/N.) In2152401 the High Court of Justice (Chancery Division) 25 June 2014 (2152649) Companies Court No 5727 of 2013 In the Matter of SHERLOCK HOLMES MUSIC LIMITED (Company Number 02748386 ) In2152459 the High Court of Justice (Chancery Division) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Companies Court No 426 of 2014 1986 In the Matter of RPH CEILINGS & PARTITIONS (BIRMINGHAM) A Petition to wind up the above-named Company, Registration LTD Number 02748386 of 5TH Floor, 89 New Bond Street, London, W1S (Company Number 06529094 ) 1DA, presented on 15 August 2013 by the COMMISSIONERS FOR and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT HM REVENUE AND CUSTOMS, of Bush House, Strand, London, 1986 WC2B 4RD, claiming to be Creditors of the Company was advertised A Petition to wind up the above-named Company, Registration in The London Gazette on 18 September 2013 and heard at the Royal Number 06529094 of 47 Marlborough Road, Castle Bromwich, Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, Birmingham, England, B36 0EJ, presented on 17 January 2014 by the on 2 June 2014 . COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush The Petition was dismissed. House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company was advertised in The London Gazette on 14 April 2014 and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1684355/Z.) London EC4A 1NL, on 9 June 2014 . 25 June 2014 (2152401) The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2152404 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1708613/U.) Companies Court No 2517 of 2014 25 June 2014 (2152459) In the Matter of SMALLEY PIPE STRESS ANALYSIS LIMITED (Company Number 6126065 ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT In2152457 the High Court of Justice (Chancery Division) 1986 Companies Court No 2930 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of RUKIA LIMITED Number 6126065 of First Floor, 2 City Road, Chester, CH1 3AE, (Company Number 4603142 ) presented on 31 March 2014 by the COMMISSIONERS FOR HM and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 1986 4RD, claiming to be Creditors of the Company was advertised in The A Petition to wind up the above-named Company, Registration London Gazette on 7 May 2014 and heard at the Royal Courts of Number 4603142 of Unit 4A, 3RD Floor Berkeley House, 18-24 High Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 June Street, Edgware, Middlesex, England, HA8 7RP, principal trading 2014 . address at 38 Queen Annes Gardens, Enfield, Middlesex, EN1 2JH The Petition was dismissed. presented on 15 April 2014 by the COMMISSIONERS FOR HM The Petitioners` Solicitor is the Solicitor to, HM Revenue and REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4RD, claiming to be Creditors of the Company was advertised in The London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1718261/G.) London Gazette on 20 May 2014 and heard at the Royal Courts of 25 June 2014 (2152404) Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 June 2014 . The Petition was dismissed. In2152402 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 2508 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of STRATEGIC RESOURCE LIMITED London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1718257/N.) (Company Number 4518584 ) 25 June 2014 (2152457) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 39 COMPANIES

A Petition to wind up the above-named Company, Registration 25 June 2014 (2152447) Number 4518584 of 9 Chapel Street, Poulton-Le-Fylde, Lancashire, FY6 7BQ, principal trading address at Fisherbeck Mill, Old Lake Road, Ambleside, , LA22 0DH presented on 31 March 2014 by the FINAL MEETINGS COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the In2152346 the Lincoln County Court Company was advertised in The London Gazette on 7 May 2014 and No 0432 of 2010 heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, ANGLIAN ELECTRICAL SERVICES LIMITED London EC4A 1NL, on 19 May 2014 . (Company Number 06443732 ) The Petition was dismissed. Registered office: Herschel House, 58 Herschel Street, Slough, SL1 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1PG Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Principal trading address: 10 Setts Green, Bourne, , PE10 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1716387/U.) OFZ 25 June 2014 (2152402) Former Registered Office: 10 Setts Green, Bourne, Lincolnshire, PE10 0FZ Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final 2152405In the High Court of Justice (Chancery Division) Meeting of Creditors of the above named company will be held at Companies Court No 2954 of 2014 Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on In the Matter of STRUCTART DESIGN LIMITED 16 September 2014 at 10.00 am for the purpose of receiving an (Company Number 6598767 ) account showing the manner in which the winding-up has been and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT conducted and the property of the Company disposed of and hearing 1986 any explanation that may be given by the Liquidator on the conduct of A Petition to wind up the above-named Company, Registration the administration of the Company. A creditor entitled to vote at the Number 6598767 of 12 South Vale, Harrow, Middlesex, United above meeting may appoint a proxy holder to attend and vote instead Kingdom, HA1 3PJ, presented on 16 April 2014 by the of him. A proxy holder need not be a Member or Creditor of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Company. Proxies to be used at the Meeting must be lodged with the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Company was advertised in The London Gazette on 20 May 2014 and Berkshire SL1 1PG no later than 12.00 noon on the day before the heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, Meeting. London EC4A 1NL, on 2 June 2014 . Elliot Harry Green (IP No 9260 ) of Oury Clark, Herschel House, 58 The Petition was dismissed. Herschel Street, Slough, Berkshire, SL1 1PG, telephone 01753 551 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 111 email [email protected] was appointed liquidator on 26 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, August 2011 . London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1725258/U.) Alex Dunton of this office may be contacted on 01753 551111 or 25 June 2014 (2152405) alternatively via email to [email protected] in relation to any queries with regard to the conduct of the liquidation. E H Green, Liquidator In2152412 the High Court of Justice (Chancery Division) 19 June 2014 (2152346) Companies Court No 2300 of 2014 In the Matter of SUBSIDENCE MANAGEMENT LIMITED (Company Number 3215269 ) In2152645 the High Court of Justice and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT No 657 of 2011 1986 LEDGER REFRIGERATED LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06068646 ) Number 3215269 of Wychwell Farm Wapley Hill, Westerleigh, Bristol, Registered office: C/O Capital Books (UK) Limited, 103 Scotney United Kingdom, BS37 8RJ, presented on 24 March 2014 by the Gardens, ST Peters Street, Maidstone, Kent, ME16 0GT COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Principal trading address: Pike Road Industrial Estate, Pike Road, House, Strand, London, WC2B 4RD, claiming to be Creditors of the Eythorne, Dover, Kent, CT15 4ND Company was advertised in The London Gazette on 29 April 2014 and Notice is hereby given, pursuant to Section 146 of the INSOLVENCY heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, ACT 1986, that at 11.00 am on Tuesday 26 August 2014 a final London EC4A 1NL, on 2 June 2014 . meeting of creditors will be held. The meeting will be held at 122 The Petition was dismissed. Hither Green Lane, Hither Green, London, SE13 6QA . The meeting is The Petitioners` Solicitor is the Solicitor to, HM Revenue and held for the purpose of receiving an account from the Liquidator Customs, Solicitor`s Office, South West Wing, Bush House, Strand, explaining the manner in which the winding up of the company has London, WC2B 4RD, telephone 020 7438 6884 . (Ref been conducted, how the company’s property has been disposed of, SLR1710202/W.) and to receive any explanation that the Liquidator gives. A creditor 25 June 2014 (2152412) entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. The following resolutions will be considered at the meeting: In2152447 the High Court of Justice (Chancery Division) 1. That the Liquidator’s report on the administration of the winding up Companies Court No 3087 of 2014 and his receipts and payments account be approved. In the Matter of WOODSTOCK MANAGEMENT SERVICES LIMITED 2. That the liquidator be granted his release from office pursuant to (Company Number 04087507 ) Section 174 of the INSOLVENCY ACT 1986 . and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT A proxy form must be lodged with the Liquidator at Capital Books 1986 (UK) Limited, 103 Scotney Gardens, St Peters Street, Maidstone, A Petition to wind up the above-named Company, Registration Kent, ME16 0GT no later than 12.00 noon on the preceding working Number 04087507 of Suite 1102, 4 Princes Street, Mayfair, London, day of the meeting. W1B 2LE, presented on 24 April 2014 by the COMMISSIONERS FOR Mansoor Mubarik (IP No 009667 ), 103 Scotney Gardens, St Peters HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Street, Maidstone, Kent ME16 0GT . Telephone no and email address: WC2B 4RD, claiming to be Creditors of the Company was advertised 01622 754927 and [email protected] . Date of Appointment: 5 in The London Gazette on 28 May 2014 and heard at the Royal Courts December 2011 of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 Mansoor Mubarik, Liquidator June 2014 . 19 June 2014 (2152645) The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1722407/U.)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2152348In the Bournemouth County Court In2152340 the Manchester County Court No 72 of 2005 No 1295 of 2010 PARTHENON PROJECTS (NEW HOMES) LTD CARTER & CARTER FINANCIAL LIMITED (Company Number 04568487 ) (Company Number 05577026 ) Registered office: Herschel House, 58 Herschel Street, Slough, SL1 Other Names of Company: Easystep Loans 1PG Registered office: 284 Clifton Drive South, Lytham St Annes, Principal trading address: 332 Holdenhurst Road, Bournemouth, Lancashire FY8 1LH. Previous Registered Office: Unit B1 Mansion Dorset BH8 8BE House, 173-191 Wellington Road South, Stockport, Greater Former Registered Office: Plumtree Court, London, EC4A 4HT Manchester SK1 3UA Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Principal trading address: Unit B1 Mansion House, 173-191 Meeting of Creditors of the above named company will be held at Wellington Road South, Stockport, SK1 3UA Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 5 A meeting of creditors of the above named company has been August 2014 at 10.00 am for the purpose of receiving an account summoned by the Liquidator under Rule 4.54 of the Insolvency Rules showing the manner in which the winding-up has been conducted 1986 for the purpose of considering whether a Creditors Committee and the property of the Company disposed of and hearing any should be formed. In the event that a Creditors Committee is not explanation that may be given by the Liquidator on the conduct of the formed resolutions may be taken at the meeting which include a administration of the Company. A creditor entitled to vote at the resolution specifying the terms on which the Liquidator is to be above meeting may appoint a proxy holder to attend and vote instead remunerated and for the approval of the Liquidators administration of him. A proxy holder need not be a Member or Creditor of the costs. Company. Proxies to be used at the Meeting must be lodged with the The meeting will be held at the office of the Liquidator at Freeman Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Berkshire SL1 1PG no later than 12.00 noon on the day before the Tel: 01253 712231 on 17 July 2014 at 10.30 am. Meeting. Creditors wishing to vote at the meeting must lodge their proxy, Elliot Harry Green (IP No 9260 ) of Oury Clark, Herschel House, 58 together with a completed Proof of Debt, if you have not already Herschel Street, Slough, Berkshire, SL1 1PG, telephone 01753 551 lodged one, by 12 noon on the business day prior to the meeting. 111 email [email protected] was appointed liquidator on 13 The forms should be sent to the Liquidator’s address as shown above February 2006 . to enable your claims to be considered for voting purposes. E H Green, Liquidator Further information on this case is available from Dawn Morris of 19 June 2014 (2152348) Freeman Rich, Tel: 01253 712231. J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 19 June 2014 (2152340) MEETINGS OF CREDITORS

In2152523 the High Court of Justice In2152342 the High Court of Justice No 3423 of 2014 No 1920 of 2014 ALEXANDER BOYD TEXTILES LIMITED HANNIE ALBONI LIMITED (Company Number 05333702 ) (Company Number 06628948 ) Registered office: 54 Artillery Passage, London, E1 7LJ Other Names of Company: Specialised design activites Principal trading address: 54 Artillery Passage, London, E1 7LJ Registered office: Griffins, Tavistock House South, Tavistock Square, Notice is hereby given that a meeting of the creditors of the Company London, WC1H 9LG will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Principal trading address: Admirals Offices, Main Gate Road, Festival Park, Stoke-on-Trent, ST1 5TL, on 24 July 2014, at 10.30 am Chatham, Kent, ME4 4TZ in order to consider the following resolutions: “That the remuneration Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules of the Joint Liquidators be fixed by reference to the time properly 1986 that a meeting of the creditors of the company will be held at given by them and their staff in attending to matters arising in the Griffins, Tavistock House South, Tavistock Square, London, WC1H liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 9LG on 4 August 2014 at 11.00am. The meeting has been summoned 1986 and to consider appointing a liquidators’ committee pursuant to by the Liquidator for the purpose of fixing the basis of the Liquidator’s Section 141 of the Insolvency Act 1986.” Creditors wishing to vote at remuneration. In order to be entitled to vote at the meeting creditors the meeting must lodge their proxy, together with a completed proof must ensure any proxies and hitherto unlodged proofs are lodged at of debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Griffins, Tavistock House South, Tavistock Square, London, WC1H Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on 9LG by 12 noon on the business day preceding the meeting. the business day preceding the meeting. Kevin Goldfarb (IP number 8858) of Griffins, Tavistock House South, Date of appointment: 20 May 2014. Office Holder details: Mustafa Tavistock Square, London WC1H 9LG was appointed Liquidator of Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore the Company on 30 May 2014. Further information about this case is Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- available from Nick Roberts at the offices of Griffins at Trent, ST1 5TL. Further details contact: James Smith, Email: [email protected] [email protected], Tel: 01782 201120, Reference: Kevin Goldfarb, Liquidator (2152342) ALE1800. Mustafa Abdulali and Neil Dingley, Joint Liquidators 20 June 2014 (2152523) In2152344 the Brighton County Court No 686 of 2011 WICKWAR STEEL ERECTORS LIMITED (Company Number 5768401 ) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Previous Registered Office: 68 Ship Street, Brighton, East Sussex, BN1 1AE Principal trading address: 68 Ship Street, Brighton, East Sussex BN1 1AE A meeting of creditors of the above named company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 41 COMPANIES

The meeting will be held at the office of the Liquidator at Freeman Any persons intending to appear on the hearing of the Petition Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, (whether to support or oppose it) must give notice of intention to do Tel: 01253 712231 on 16 July 2014 at 10.30 am. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Creditors wishing to vote at the meeting must lodge their proxy, by 1600 hours on 4 July 2014 . together with a completed Proof of Debt, if you have not already The Petitioners` Solicitor is the Solicitor to, HM Revenue and lodged one, by 12 noon on the business day prior to the meeting. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The forms should be sent to the Liquidator’s address as shown above London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1723633/G.) to enable your claims to be considered for voting purposes. 25 June 2014 (2152512) Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231. J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 In2152290 the High Court of Justice (Chancery Division) 18 June 2014 (2152344) Companies Court No 3642 of 2014 In the Matter of AIRLORD COMMUNICATIONS LIMITED (Company Number 07065243 ) PETITIONS TO WIND-UP and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2152285In the High Court of Justice (Chancery Division) Number 07065243, of 201 Streatham Road, Mitcham, Surrey, CR4 Companies Court No 3643 of 2014 2AJ, principal trading address unknown, presented on 20 June 2014 In the Matter of ABO (STRUCTURAL) LIMITED by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of (Company Number 05147733 ) Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of and in the Matter of the INSOLVENCY ACT 1986 the Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Number 05147733, of 20 Church Street, Thorney, Peterborough, hours (or as soon thereafter as the Petition can be heard). Cambs, England, PE6 0QB, presented on 20 May 2014 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 4 July 2014 . Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1720740/Z.) (whether to support or oppose it) must give notice of intention to do 25 June 2014 (2152290) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2152380 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 2228 of 2014 London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1612023/N.) In the Matter of ALMOND ASSOCIATES SERVICES LIMITED 25 June 2014 (2152285) (Company Number 04516249 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2152372 the High Court of Justice Number 04516249, of 36 Britton Close, Brownhill Road, London, SE6 No 3858 of 2014 1AP, principal trading address unknown, presented on 21 March 2014 In the Matter of ACCURTE INFORMATION LIMITED by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of (Company Number 08368959 ) Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of and in the Matter of the INSOLVENCY ACT 1986 the Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named company, Accurate Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Information Limited whose registered office is at 3rd Floor, 207 hours (or as soon thereafter as the Petition can be heard). Regent Street, London, W1B 3HH presented on 29 May 2014 by The Any persons intending to appear on the hearing of the Petition Secretary of State for Business, Innovation and Skills c/o Bond (whether to support or oppose it) must give notice of intention to do Dickinson LLP, St Ann’s Wharf, 112 Quayside, Newcastle upon Tyne, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 NE1 3DX will be heard at The Rolls Building, Royal Courts of Justice, by 1600 hours on 4 July 2014 . 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 20 August 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and at 1030 hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any person intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1718095/Z.) (whether to support or oppose it) must give notice of intention to do 25 June 2014 (2152380) so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 19 August 2014 . Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Newcastle upon In2152284 the High Court of Justice (Chancery Division) Tyne NE1 3DX, telephone: 0191 279 9095, email: Companies Court No 3661 of 2014 [email protected] . (Ref SED/PLM/AS/INS/23/89.) In the Matter of AMBASSADOR HOTEL (LLANDUDNO) LIMITED 20 June 2014 (2152372) (Company Number 00417378 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2152512 the High Court of Justice (Chancery Division) Number 00417378, of Ambassador Hotel, St. George Place, Companies Court No 3652 of 2014 Llandudno, Conwy, LL30 2NR, presented on 20 May 2014 by the In the Matter of ADN CONSULTING LTD COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 04289534 ) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Number 04289534, of 33 Horn Pie Road, Bowthorpe, Norwich, hours (or as soon thereafter as the Petition can be heard). , NR5 9PW, presented on 20 May 2014 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 4 July 2014 . Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1707668/W.)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

25 June 2014 (2152284) In2152374 the High Court of Justice (Chancery Division) Companies Court No 1725 of 2014 In the Matter of ASPECTS LEISURE LIMITED 2152364In the High Court of Justice (Chancery Division) (Company Number 0096458 ) Companies Court No 3695 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ANGELS NURSING AGENCY LIMITED A Petition to wind up the above-named Company, Registered in (Company Number 05153567 ) Gibraltar under number 96458, of Suites 7B & 8B, 50 Town Range, and in the Matter of the INSOLVENCY ACT 1986 Gibraltar, presented on 4 March 2014 by the COMMISSIONERS FOR A Petition to wind up the above-named Company, Registration HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Number 05153567, of 24 Redwood Drive, Laindon, Basildon, Essex, WC2B 4RD, claiming to be Creditors of the Company, served on the United Kingdom, SS15 4AF, principal trading address unknown, Company’s registered office on 10 April 2014 and on 14 April 2014 at presented on 21 May 2014 by the COMMISSIONERS FOR HM the office registered under the Company’s option to tax UK land and REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B buildings: Fordgate Limited, Fordgate House, 1 Allsop Place, London 4RD, claiming to be Creditors of the Company, will be heard at the NW1 5LF, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . by 1600 hours on 4 July 2014 . The Petitioners` Solicitor is the Solicitor to HM Revenue and Customs, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Solicitor`s Office, South West Wing, Bush House, Strand, London, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, WC2B 4RD, telephone 03000 589044 (Ref SLR1566056/O.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1718394/U.) 25 June 2014 (2152374) 25 June 2014 (2152364)

In2152288 the High Court of Justice In2152378 the High Court of Justice (Chancery Division) Liverpool District Registry No 392 of 2014 Companies Court No 3647 of 2014 In the Matter of ATHENA PROPERTY NW LIMITED In the Matter of APD AVIATION LTD (Company Number 08124608 ) (Company Number 05888301 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Athena Property A Petition to wind up the above-named Company, Registration NW Limited of 116 Duke Street, Liverpool L1 5JW, presented on 21 Number 05888301, of The River House Loddon Drive, Wargrave, May 2014 by NUGENT CARE TRUSTEES INCORPORATED, of 99 Reading, United Kingdom, RG10 8HD, presented on 20 May 2014 by Edge Lane, Liverpool L7 2PE, claiming to be a Creditor of the the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Company, will be heard at Liverpool District Registry, 35 Vernon House, Strand, London, WC2B 4RD, claiming to be Creditors of the Street, Liverpool L2 2DX on 7 July 2014, at 1000 hours (or as soon Company, will be heard at the Royal Courts of Justice, 7 Rolls thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Any person intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons 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 1600 hours on 4 July 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioner’s Solicitor is DTM Legal LLP, Suite 11 c, The Plaza, Old by 1600 hours on 4 July 2014 . Hall Street, Liverpool L3 9QJ . The Petitioners` Solicitor is the Solicitor to, HM Revenue and 19 June 2014 (2152288) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1718856/Z.) 25 June 2014 (2152378) In2152370 the High Court of Justice (Chancery Division) Companies Court No 3711 of 2014 In the Matter of BARKER HOMES CONSTRUCTION LIMITED In2152359 the High Court of Justice (Chancery Division) (Company Number 06462203 ) Companies Court No 3738 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ARCHB CONTRACTORS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06607135 ) Number 06462203, of 32 Foundation Street, Ipswich, Suffolk, IP4 and in the Matter of the INSOLVENCY ACT 1986 1BN, principal trading address at Oak Hill Manor, Oak Hill Road, A Petition to wind up the above-named Company, Registration Stapleford Abbotts, Romford, RM4 1EH presented on 22 May 2014 Number 06607135, of C/O Rose & Co, The George House, High by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Street, Tring, Herts, HP23 4AF, principal trading address at 13C Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of Bredgar Road, Archway, London, N19 5BW presented on 23 May the Company, will be heard at the Royal Courts of Justice, 7 Rolls 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors hours (or as soon thereafter as the Petition can be heard). of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Any persons intending to appear on the hearing of the Petition Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 (whether to support or oppose it) must give notice of intention to do hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 4 July 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 4 July 2014 . London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1732837/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 25 June 2014 (2152370) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1730405/U.) 25 June 2014 (2152359) In2152292 the High Court of Justice (Chancery Division) Companies Court No 3669 of 2014 In the Matter of BDMD CONTRACTS LIMITED (Company Number 07101920 ) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 43 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named company, Business Grants Number 07101920, of Pitax House, 33 Baldwins Lane, Direct Limited whose registered office is at 3rd Floor, 207 Regent Rickmansworth, Hertfordshire, WD3 3LS, principal trading address Street, London, W1B 3HH presented on 29 May 2014 by THE unknown, presented on 20 May 2014 by the COMMISSIONERS FOR SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS HM REVENUE AND CUSTOMS, of Bush House, Strand, London, C/O BOND DICKINSON LLP, St Ann’s Wharf, 112 Quayside, WC2B 4RD, claiming to be Creditors of the Company, will be heard at Newcastle upon Tyne, NE1 3DX will be heard at The Rolls Building, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the 1NL on 20 August 2014 at 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioner or his solicitors in accordance with Rule 4.16 by by 1600 hours on 4 July 2014 . 1600 hours on 19 August 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Newcastle upon Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Tyne NE1 3DX, telephone: 0191 279 9095, email: London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1713308/U.) [email protected] . (Ref SED/PLM/AS/INS/23/89.) 25 June 2014 (2152292) 20 June 2014 (2152358)

2152509In the High Court of Justice (Chancery Division) In2152367 the High Court of Justice (Chancery Division) Companies Court No 3692 of 2014 Companies Court No 3644 of 2014 In the Matter of BOXGROVE PROPERTIES LIMITED In the Matter of CALYPSO PROPERTY MAINTENANCE LIMITED (Company Number 03184553 ) (Company Number 07087229 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03184553, of Cornelius House, 178-180 Church Road, Hove, Number 07087229, of Digwell House, Cwm Ciddy, Port Road West, East Sussex, BN3 2DJ, presented on 21 May 2014 by the Barry, Vale Of Glamorgan, CF62 3BA, presented on 20 May 2014 by COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . by 1600 hours on 4 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1728896/Z.) SLR1713084/W.) 25 June 2014 (2152367) 25 June 2014 (2152509)

In2152355 the High Court of Justice (Chancery Division) In2152514 the High Court of Justice Companies Court No 3740 of 2014 No 3859 of 2014 In the Matter of CASTLE CLEANING SERVICES UK LTD In the Matter of BUSINESS GRANT FINDER LIMITED (Company Number 07024768 ) (Company Number 08556073 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named company, Business Grant Number 07024768, of Bodwrdda, St. Davids Road, Caernarfon, Finder Limited whose registered office is at 3rd Floor, 207 Regent Gwynedd, , LL55 1EL, principal trading address unknown, Street, London, W1B 3HH presented on 29 May 2014 by THE presented on 23 May 2014 by the COMMISSIONERS FOR HM SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B c/o Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Newcastle 4RD, claiming to be Creditors of the Company, will be heard at the upon Tyne, NE1 3DX will be heard at The Rolls Building, Royal Courts Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 20 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the August 2014 at 1030 hours (or as soon thereafter as the Petition can Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioner or his solicitors in accordance with Rule 4.16 by by 1600 hours on 4 July 2014 . 1600 hours on 19 August 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Newcastle upon Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Tyne NE1 3DX, telephone 0191 279 9095, email: London, WC2B 4RD, telephone 020 7438 6884 . (Ref [email protected] . (Ref SED/PLM/AS/INS/23/89.) SLR1726303/W.) 20 June 2014 (2152514) 25 June 2014 (2152355)

In2152358 the High Court of Justice In2152520 the High Court of Justice (Chancery Division) No 3857 of 2014 Companies Court No 3666 of 2014 In the Matter of BUSINESS GRANTS DIRECT LIMITED In the Matter of CHILTON TRANSPORT (POPLAR) LIMITED (Company Number 08283195 ) (Company Number 03130273 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03130273, of 92 Station Lane, Hornchurch, Essex, RM12 Number 05328707, of Ollards Farm Hallgate Road, Throckenholt, 6LX, principal trading address at Devon Wharf, Leven Road, Poplar, Spalding, Lincolnshire, England, PE12 0QS, principal trading address London, E14 0LL presented on 20 May 2014 by the unknown, presented on 20 May 2014 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush HM REVENUE AND CUSTOMS, of Bush House, Strand, London, House, Strand, London, WC2B 4RD, claiming to be Creditors of the WC2B 4RD, claiming to be Creditors of the Company, will be heard at Company, will be heard at the Royal Courts of Justice, 7 Rolls the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . by 1600 hours on 4 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1728163/U.) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1729338/G.) 25 June 2014 (2152520) 25 June 2014 (2152379)

2152504In the High Court of Justice (Chancery Division) In2152369 the Brighton County Court Companies Court No 3654 of 2014 No 272 of 2014 In the Matter of CLATAY LTD In the Matter of DENTABYTE COMPLIANCE CLOUD LIMITED (Company Number 05895382 ) (Company Number 07512981 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company of Doma Nursery Number 05895382, of Freshfields Orchard Grove, Towyn Road, Office, Burrells Lane, Maresfield, Sussex TN22 3DW, presented on 6 Towyn, Abergele, LL22 9HE, principal trading address unknown, June 2014 by URCOMPLIANT LIMITED, of Doma Nursery Office, presented on 20 May 2014 by the COMMISSIONERS FOR HM Burrells Lane, Maresfield, Sussex TN22 3DW, claiming to be a REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Creditor, will be heard at Brighton County Court, at William Street, 4RD, claiming to be Creditors of the Company, will be heard at the Brighton BN2 0RF, on 23 July 2014, at 10.30 am (or as soon Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A thereafter as the Petition can be heard). 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the Any person intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons 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 1600 hours on 22 July 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioner’s Solicitor is Hodkin & Company of 42-44 Copthorne by 1600 hours on 4 July 2014 . Road, Felbridge, East Grinstead, West Sussex RH19 2NS The Petitioners` Solicitor is the Solicitor to, HM Revenue and 20 June 2014 (2152369) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1728442/W.) In2152377 the High Court of Justice (Chancery Division) 25 June 2014 (2152504) Companies Court No 3712 of 2014 In the Matter of FIBRECHECK LIMITED (Company Number 04494133 ) In2152302 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3659 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of COAST DECORATORS LTD Number 04494133, of C/O Higson & Co, 45 Queen Street, Deal, Kent, (Company Number 06928595 ) CT14 6EY, principal trading address at The Old Rectory, Church and in the Matter of the INSOLVENCY ACT 1986 Road, Whinburgh, Dereham, Norfolk, NR19 1QS presented on 22 May A Petition to wind up the above-named Company, Registration 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Number 06928595, of 6 Stanley Avenue, Valley, Holyhead, Gwynedd, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors LL65 3BD, presented on 20 May 2014 by the COMMISSIONERS FOR of the Company, will be heard at the Royal Courts of Justice, 7 Rolls HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 WC2B 4RD, claiming to be Creditors of the Company, will be heard at hours (or as soon thereafter as the Petition can be heard). the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Any persons intending to appear on the hearing of the Petition EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the (whether to support or oppose it) must give notice of intention to do Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 4 July 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 4 July 2014 . London, WC2B 4RD, telephone 020 7438 6884 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1727383/W.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 25 June 2014 (2152377) London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1713108/W.) 25 June 2014 (2152302) In2152356 the High Court of Justice (Chancery Division) Companies Court No 3742 of 2014 In the Matter of FIRST IMPRESSION SECURITY LIMITED In2152379 the High Court of Justice (Chancery Division) (Company Number 06713282 ) Companies Court No 3646 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CRIMSON HOLDINGS LIMITED (Company Number 05328707 ) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 45 COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 06713282, of 869 High Road, London, England, N12 8QA, (whether to support or oppose it) must give notice of intention to do principal trading address at Unit 2, The Old Sweet Factory, 80 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Stoneham Road, Hove, BN3 5HE presented on 23 May 2014 by the by 1600 hours on 4 July 2014 . COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, claiming to be Creditors of the Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Company, will be heard at the Royal Courts of Justice, 7 Rolls London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1643578/G.) Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 25 June 2014 (2152508) hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2152311 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 3016 of 2014 by 1600 hours on 4 July 2014 . In the Matter of GLOBAL CRUISING LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 05384461 ) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1694144/U.) A Petition to wind up the above-named Company, Registration 25 June 2014 (2152356) Number 05384461, of c/o Compass Accountants, Venture House, The Tanneries, East Street, Titchfield, Hampshire, United Kingdom, PO14 4AR, principal trading address unknown presented on 22 April 2014 2152518In the High Court of Justice (Chancery Division) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Manchester District Registry No 2642 of 2014 Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of In the Matter of FITZADLEM DE BURGO LIMITED the Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 07527132 ) Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 and in the Matter of the INSOLVENCY ACT 1986 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company of Fitzadlem De Any persons intending to appear on the hearing of the Petition Burgo Limited, Millennium House, 49a High Street, Yarm, Cleveland, (whether to support or oppose it) must give notice of intention to do TS15 9BH, Reg No: 07527132, presented on 15 May 2014 by JMW so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SOLICITORS LLP, 1 Byrom Place, Spinningfields, Manchester, M3 by 1600 hours on 4 July 2014 . 3HG, claiming to be a Creditor of the Company, will be heard at The Petitioners` Solicitor is the Solicitor to, HM Revenue and Manchester District Registry at Manchester Civil Justice Centre, 1 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Bridge Street West, Manchester M60 9DJ, on 7 July 2014, at 10.00 London, WC2B 4RD, telephone 020 7438 6884 . (Ref am (or as soon thereafter as the Petition can be heard). SLR1717173/W.) Any person intending to appear on the hearing of the Petition 25 June 2014 (2152311) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . In2152312 the High Court of Justice (Chancery Division) The Petitioner’s Solicitor is JMW Solicitors LLP, 1 Byrom Place, Companies Court No 3665 of 2014 Manchester, Greater Manchester M3 3HG (2152518) In the Matter of HYDRA-VALVE ADVANCED VALVE & PIPELINE SOLUTIONS LIMITED (Company Number 07358232 ) In2152375 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3718 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of FOCUSBAND LIMITED Number 07358232, of 1071 Warwick Road, Acocks Green, (Company Number 02682672 ) Birmingham, England, B27 6QT, formerly of Unit 1 Stoney Cross Ind and in the Matter of the INSOLVENCY ACT 1986 Park, Stoney Gate Road, Spondon, Derby, Derbyshire, England, DE21 A Petition to wind up the above-named Company, Registration 7RX, presented on 20 May 2014 by the COMMISSIONERS FOR HM Number 02682672, of 47 Wallingford Road, Uxbridge, Middlesex, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B UB8 2XS, principal trading address unknown, presented on 22 May 4RD, claiming to be Creditors of the Company, will be heard at the 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 4 July 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 4 July 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1727731/U.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 25 June 2014 (2152312) London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1729375/W.) 25 June 2014 (2152375) In2152371 the High Court of Justice (Chancery Division) Companies Court No 3658 of 2014 In the Matter of INN CREDIBLE INNS LIMITED In2152508 the High Court of Justice (Chancery Division) (Company Number 02122301 ) Companies Court No 3651 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of FORCE ONE SECURITY SOLUTION LIMITED A Petition to wind up the above-named Company, Registration (Company Number 05831472 ) Number 02122301, of 370-374 Nottingham Road, Newthorpe, and in the Matter of the INSOLVENCY ACT 1986 Nottingham, NG16 2ED, principal trading address at The Bridge Inn, 3 A Petition to wind up the above-named Company, Registration Mansfield Road, Derby, DE1 3QY presented on 20 May 2014 by the Number 05831472, of 2 Mount Ephraim Road, London, United COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Kingdom, SW16 1NG, presented on 20 May 2014 by the House, Strand, London, WC2B 4RD, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Company, will be heard at the Royal Courts of Justice, 7 Rolls hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard).

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1728127/G.) by 1600 hours on 4 July 2014 . 25 June 2014 (2152365) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1724905/Z.) In2152361 the High Court of Justice (Chancery Division) 25 June 2014 (2152371) Companies Court No 3757 of 2014 In the Matter of N.J.P. SECURITY UK LIMITED (Company Number 07516729 ) 2152368In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 2151 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of LEARNMALL LIMITED Number 07516729, of 27 Fourth Avenue, Grantham, Lincolnshire, (Company Number 04039569 ) NG31 9TS, presented on 23 May 2014 by the COMMISSIONERS FOR and in the Matter of the INSOLVENCY ACT 1986 HM REVENUE AND CUSTOMS, of Bush House, Strand, London, A Petition to wind up the above-named Company, Registration WC2B 4RD, claiming to be Creditors of the Company, will be heard at Number 04039569, of Suite 2, 7 Marshwood Close, Canterbury, Kent, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London CT1 1DA, principal trading address unknown, presented on 19 March EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Petition can be heard). of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Any persons intending to appear on the hearing of the Petition of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 4 July 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884 . (Ref by 1600 hours on 4 July 2014 . SLR1682822/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 25 June 2014 (2152361) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1704326/W.) In2152349 the High Court of Justice (Chancery Division) 25 June 2014 (2152368) Companies Court No 3754 of 2014 In the Matter of NEW HOPE SPECIALIST CARE LTD (Company Number 05710864 ) 2152362In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3700 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of LINCOLNSHIRE PERSONNEL LIMITED Number 05710864, of 9 Ballot Street, Smethwick, West Midlands, (Company Number 07074527 ) B66 3EX, principal trading address unknown, presented on 23 May and in the Matter of the INSOLVENCY ACT 1986 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, A Petition to wind up the above-named Company, Registration of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Number 07074527, of Room 116 22 Willington Road, Kirton, Boston, of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Lincolnshire, PE20 1EJ, presented on 21 May 2014 by the Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush hours (or as soon thereafter as the Petition can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 4 July 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1699364/Z.) by 1600 hours on 4 July 2014 . 25 June 2014 (2152349) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1733620/Z.) In2152321 the High Court of Justice (Chancery Division) 25 June 2014 (2152362) Companies Court No 3734 of 2014 In the Matter of PCI NETWORKS LIMITED (Company Number 07015786 ) 2152365In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3702 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of LONDON REFURBISHMENTS & WINDOWS Number 07015786, of Axholme House, North Street, Crowle, LIMITED Scunthorpe, North Lincolnshire, DN17 4NB, principal trading address (Company Number 07639279 ) unknown, presented on 23 May 2014 by the COMMISSIONERS FOR and in the Matter of the INSOLVENCY ACT 1986 HM REVENUE AND CUSTOMS, of Bush House, Strand, London, A Petition to wind up the above-named Company, Registration WC2B 4RD, claiming to be Creditors of the Company, will be heard at Number 07639279, of 17 Meretune Court, Martin Way, Morden, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Surrey, United Kingdom, SM4 4AN, presented on 21 May 2014 by the EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Petition can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 4 July 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884 . (Ref by 1600 hours on 4 July 2014 . SLR1595002/W.) 25 June 2014 (2152321)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 47 COMPANIES

In2152324 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3693 of 2014 Number 05314358, of 124 Finchley Road, London, NW3 5JS, In the Matter of PHILL KING TRANSPORT LIMITED principal trading address at 84 Westbourne Grove, Paddington, (Company Number 06454953 ) London, W2 5RT presented on 23 May 2014 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 06454953, of 22 Harrops Croft, Netherton, Liverpool, L30 Company, will be heard at the Royal Courts of Justice, 7 Rolls 0QP, principal trading address unknown, presented on 21 May 2014 Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of hours (or as soon thereafter as the Petition can be heard). Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of Any persons intending to appear on the hearing of the Petition the Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 4 July 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1434432/U.) by 1600 hours on 4 July 2014 . 25 June 2014 (2152347) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1681208/N.) In2152345 the High Court of Justice (Chancery Division) 25 June 2014 (2152324) Companies Court No 3685 of 2014 In the Matter of RETIREMENT PROPERTY RENTAL SERVICES LIMITED 2152351In the High Court of Justice (Chancery Division) (Company Number 06259896 ) Companies Court No 3709 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of PROVIDENCE (LEIC) LTD A Petition to wind up the above-named Company, Registration (Company Number 07255877 ) Number 06259896, of 16 Ffordd Nant, Kinmel Bay, Clwyd, LL18 5JN, and in the Matter of the INSOLVENCY ACT 1986 principal trading address unknown, presented on 21 May 2014 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Number 07255877, of 24 Jellicoe Road, Leicester, United Kingdom, House, Strand, London, WC2B 4RD, claiming to be Creditors of the LE5 4FN, presented on 22 May 2014 by the COMMISSIONERS FOR Company, will be heard at the Royal Courts of Justice, 7 Rolls HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 WC2B 4RD, claiming to be Creditors of the Company, will be heard at hours (or as soon thereafter as the Petition can be heard). the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Any persons intending to appear on the hearing of the Petition EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the (whether to support or oppose it) must give notice of intention to do Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 4 July 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 4 July 2014 . London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1728441/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 25 June 2014 (2152345) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1728774/Z.) 25 June 2014 (2152351) In2152578 the High Court of Justice (Chancery Division) Companies Court No 3739 of 2014 In the Matter of ROSEWOOD CARE SERVICES LIMITED In2152338 the High Court of Justice (Chancery Division) (Company Number 02926961 ) Companies Court No 2350 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of RANK DEVELOPMENTS LTD A Petition to wind up the above-named Company, Registration (Company Number 04694698 ) Number 02926961, of c/o Wilkinson and Partners, Fairfax House, 6A and in the Matter of the INSOLVENCY ACT 1986 Mill Field Road, Cottingley, Bingley, West Yorkshire, United Kingdom, A Petition to wind up the above-named Company, Registration BD16 1PY, principal trading address unknown presented on 23 May Number 04694698, of c/o Coastal Accountants Ltd, 33 Queens 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Terrace, Southampton, SO14 3BQ formerly of C/O Costal of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Accountants, 81A Bedford Place, Southampton, Hampshire, SO15 of the Company, will be heard at the Royal Courts of Justice, 7 Rolls 2DF, principal trading address at Unit 20 Ordnance Business Park, Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Aerodrome Road, Gosport, PO13 0FG presented on 25 March 2014 hours (or as soon thereafter as the Petition can be heard). by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Any persons intending to appear on the hearing of the Petition Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of (whether to support or oppose it) must give notice of intention to do the Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 by 1600 hours on 4 July 2014 . hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1590786/G.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 25 June 2014 (2152578) by 1600 hours on 4 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2152343 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1436824/U.) Companies Court No 3716 of 2014 25 June 2014 (2152338) In the Matter of SAFEZONE LIMITED (Company Number 06963608 ) and in the Matter of the INSOLVENCY ACT 1986 In2152347 the High Court of Justice (Chancery Division) Companies Court No 3751 of 2014 In the Matter of RED ROOSTER RESTAURANTS LIMITED (Company Number 05314358 ) and in the Matter of the INSOLVENCY ACT 1986

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06963608, of 4TH Floor, Berkeley House 18-24 High Street, Number 06804073, of Albion Mills, 18 East Tenter Street, Tower Hill, Edgware, Middlesex, HA8 7RP, principal trading address unknown, London, United Kingdom, E1 8DN, presented on 23 May 2014 by the presented on 22 May 2014 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B House, Strand, London, WC2B 4RD, claiming to be Creditors of the 4RD, claiming to be Creditors of the Company, will be heard at the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . by 1600 hours on 4 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1727393/Z.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1728792/U.) 25 June 2014 (2152571) 25 June 2014 (2152343)

In2152341 the High Court of Justice (Chancery Division) 2152337In the High Court of Justice (Chancery Division) Companies Court No 3690 of 2014 Companies Court No 3653 of 2014 In the Matter of TEKON LIMITED In the Matter of SATELLITE ARCHITECTS LIMITED (Company Number 07795286 ) (Company Number 02959686 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07795286, of Jasmine House, 45 High Street, Lutterworth, Number 02959686, of Unit 3E, 75 Whitechapel Road, London, E1 Leicestershire, LE17 4AY, presented on 21 May 2014 by the 1DU, principal trading address unknown, presented on 20 May 2014 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of House, Strand, London, WC2B 4RD, claiming to be Creditors of the Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of Company, will be heard at the Royal Courts of Justice, 7 Rolls the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . by 1600 hours on 4 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1728225/G.) London, WC2B 4RD, telephone 020 7438 6884 . (Ref 25 June 2014 (2152341) SLR1713142/W.) 25 June 2014 (2152337) In2152441 the High Court of Justice (Chancery Division) Companies Court No 3645 of 2014 In2152339 the High Court of Justice (Chancery Division) In the Matter of ULWAZI GLOBAL MEDICAL CONSULTING Companies Court No 3648 of 2014 LIMITED In the Matter of SELECT REFRIDGERATION CATERING AIR (Company Number 07202073 ) CONDITIONING LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06873363 ) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07202073, of Amelia House, Crescent Road, Worthing, West A Petition to wind up the above-named Company, Registration Sussex, United Kingdom, BN11 1QR, principal trading address Number 06873363, of Mullen Stoker House, Unit 12 Mandale unknown, presented on 20 May 2014 by the COMMISSIONERS FOR Business Park, Belmont Industrial Estate, Durham, England, DH1 HM REVENUE AND CUSTOMS, of Bush House, Strand, London, 1TH, principal trading address at Hanover Estate, 5 Burnthouse WC2B 4RD, claiming to be Creditors of the Company, will be heard at Close, Blaydon-On-Tyne, NE21 6ET presented on 20 May 2014 by the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Petition can be heard). Company, will be heard at the Royal Courts of Justice, 7 Rolls Any persons intending to appear on the hearing of the Petition Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 (whether to support or oppose it) must give notice of intention to do hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 4 July 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 4 July 2014 . London, WC2B 4RD, telephone 020 7438 6884 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1728398/W.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 25 June 2014 (2152441) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1717593/U.) 25 June 2014 (2152339) 2152576In the High Court of Justice (Chancery Division) Companies Court No 3737 of 2014 In2152571 the High Court of Justice (Chancery Division) In the Matter of WHOLESALE BATHROOMS LIMITED Companies Court No 3752 of 2014 (Company Number 05399863 ) In the Matter of TANDT RECRUIT SOLUTIONS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06804073 ) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 49 COMPANIES

A Petition to wind up the above-named Company, Registration WINDING-UP ORDERS Number 05399863, of 244-254 Cambridge Heath Road, London, E2 9DA, presented on 23 May 2014 by the COMMISSIONERS FOR HM APPLIED2152585 COMMERCE TRADING LTD REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (Company Number 07843825 ) 4RD, claiming to be Creditors of the Company, will be heard at the Other Names of Company: Applied Commerce Trading Ltd None Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A known 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the Registered office: 27 CAVENDISH HOUSE, PLUMPTON ROAD, Petition can be heard). HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0EP Any persons intending to appear on the hearing of the Petition In the High Court Of Justice (whether to support or oppose it) must give notice of intention to do No 001436 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date of Filing Petition: 24 February 2014 by 1600 hours on 4 July 2014 . Date of Winding-up Order: 16 June 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2HT, telephone: 0207 637 1110, email: [email protected] London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1430889/Z.) Capacity of office holder(s): Official Receiver 25 June 2014 (2152576) 16 June 2014 (2152585)

2152326In the High Court of Justice (Chancery Division) ARETE2152565 SYSTEMS LIMITED Companies Court No 3710 of 2014 Registered office: 613, 50 Broadway, LONDON, SW1H 0RG In the Matter of WILDBERRY LIMITED In the High Court Of Justice (Company Number 04212355 ) No 003196 of 2014 and in the Matter of the INSOLVENCY ACT 1986 Date of Filing Petition: 30 April 2014 A Petition to wind up the above-named Company, Registration Date of Winding-up Order: 16 June 2014 Number 04212355, of C/O Danmirr Consultants, 170 Church Road, P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Mitcham, Surrey, CR4 3BW, principal trading address unknown 2HT, telephone: 0207 637 1110, email: [email protected] presented on 22 May 2014 by the COMMISSIONERS FOR HM Capacity of office holder(s): Official Receiver REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 16 June 2014 (2152565) 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the BROOKSON2152581 (5711H) LIMITED Petition can be heard). (Company Number 06102646 ) Any persons intending to appear on the hearing of the Petition Registered office: 63 Fishers Close, NORTHAMPTON, NN3 9SR (whether to support or oppose it) must give notice of intention to do In the High Court Of Justice so to the Petitioners or to their Solicitor in accordance with Rule 4.16 No 00510 of 2014 by 1600 hours on 4 July 2014 . Date of Filing Petition: 22 January 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Date of Winding-up Order: 10 March 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, J Taylor The Insolvency Service, Cannon House, 18 The Priory London, WC2B 4RD, telephone 020 7438 6884 . (Ref Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, SLR6000407/W.) email: [email protected] 25 June 2014 (2152326) Capacity of office holder(s): Liquidator 10 March 2014 (2152581)

2152584In the High Court of Justice (Chancery Division) Companies Court No 3650 of 2014 EDH2152329 SERVICES LIMITED In the Matter of YOURPARISH LIMITED Registered office: 43 Broomfield Road, CHELMSFORD, CM1 1SY (Company Number 04706755 ) In the High Court Of Justice and in the Matter of the INSOLVENCY ACT 1986 No 002997 of 2014 A Petition to wind up the above-named Company, Registration Date of Filing Petition: 17 April 2014 Number 04706755, of 12 Ewins Close, Ash, Aldershot, Hampshire, Date of Winding-up Order: 9 June 2014 GU12 6SA, presented on 20 May 2014 by the COMMISSIONERS FOR S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- HM REVENUE AND CUSTOMS, of Bush House, Strand, London, ON-SEA, SS99 1AA, telephone: 01702 602570, email: WC2B 4RD, claiming to be Creditors of the Company, will be heard at [email protected] the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Capacity of office holder(s): Liquidator EC4A 1NL, on 7 July 2014, at 1030 hours (or as soon thereafter as the 9 June 2014 (2152329) Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do 2152327EMMPHILL PVT LTD so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (Company Number 07816572 ) by 1600 hours on 4 July 2014 . Registered office: 35 Thane Court, Stantonbury, MILTON KEYNES, The Petitioners` Solicitor is the Solicitor to, HM Revenue and MK14 6AL Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the High Court Of Justice London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1717017/Z.) No 001639 of 2014 25 June 2014 (2152584) Date of Filing Petition: 28 February 2014 Date of Winding-up Order: 16 June 2014 Date of Resolution for Voluntary Winding-up: 16 June 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator 16 June 2014 (2152327)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

MARIOS2152573 PLASTERING LIMITED VILLAGE2152331 MEDIA LIMITED (Company Number 07676677 ) (Company Number 7028702 ) Registered office: 276 Lincoln Road, ENFIELD, EN1 1TA Registered office: Trinity Tower, Block C, 28 Quadrant Walk, In the High Court Of Justice LONDON, E14 9JW No 003168 of 2014 In the High Court Of Justice Date of Filing Petition: 29 April 2014 No 003251 of 2014 Date of Winding-up Order: 16 June 2014 Date of Filing Petition: 2 May 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 16 June 2014 telephone: 0207 6371110, email: [email protected] K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Liquidator telephone: 0207 6371110, email: [email protected] 16 June 2014 (2152573) Capacity of office holder(s): Liquidator 16 June 2014 (2152331)

2152328PLYMOUTH FEDERATION OF TENANTS AND RESIDENTS ASSOCIATIONS LTD WAKEBOURNE2152582 SERVICES LIMITED (Company Number 04296057 ) (Company Number 07483940 ) Registered office: 46 Corporation Road, Plymouth PL2 3NT Registered office: 28 West Street, DUNSTABLE, LU6 1TA In the Bristol District Registry In the High Court Of Justice No 288 of 2014 No 002998 of 2014 Date of Filing Petition: 16 April 2014 Date of Filing Petition: 17 April 2014 Date of Winding-up Order: 12 June 2014 Date of Winding-up Order: 9 June 2014 Carol Ann Butler, 1st Floor, Cobourg House, Mayflower Street, T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Plymouth, Devon PL1 1DJ, telephone 01752 635200, email Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] [email protected] Capacity: Liquidator Capacity of office holder(s): Liquidator Date of Appointment: 12 June 2014 (2152328) 9 June 2014 (2152582)

QUEZERO2152330 SERVICES LIMITED WOLVERHAMPTON2152334 PLASTERING & DRY LINING LTD (Company Number 08116069 ) Registered office: 59 King Street, Darlaston, WEDNESBURY, WS10 Registered office: Netherton Road, Overross Industrial Estate, ROSS- 8DE ON-WYE, HR9 7QQ In the High Court Of Justice In the High Court Of Justice No 003170 of 2014 No 003138 of 2014 Date of Filing Petition: 29 April 2014 Date of Filing Petition: 25 April 2014 Date of Winding-up Order: 16 June 2014 Date of Winding-up Order: 9 June 2014 Date of Resolution for Voluntary Winding-up: 16 June 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Taylor The Insolvency Service, Cannon House, 18 The Priory 3ZA, telephone: 029 2038 1300, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 9 June 2014 (2152330) 16 June 2014 (2152334)

RYTEC2152332 CONSULTANTS LIMITED (Company Number 03195126 ) Members' voluntary liquidation Registered office: 11 Long Acres, BRAINTREE, CM7 1AZ In the High Court Of Justice APPOINTMENT OF LIQUIDATORS No 002572 of 2014 Date of Filing Petition: 3 April 2014 Company2152116 Number: 07841274 Date of Winding-up Order: 16 June 2014 Name of Company: AJU GLOBAL UK LIMITED S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Nature of Business: 82990 - Other business support service activities ON-SEA, SS99 1AA, telephone: 01702 602570, email: not elsewhere classified [email protected] Type of Liquidation: Members Capacity of office holder(s): Official Receiver Registered office: 1 More London Place, London SE1 2AF 16 June 2014 (2152332) Principal trading address: 33 St James’ Square, London, SW1Y 4JS Samantha Jane Keen and Elizabeth Anne Bingham, both of Ernst & Young LLP, 1 More London Place, London SE1 2AF THE2152333 WELSH WINE COMPANY LIMITED Office Holder Numbers: 9250 and 8708. (Company Number 07273334 ) Further details contact: Samantha Jane Keen or Elizabeth Anne Registered office: 5 Clos Lechyd, Pen-y-Fai, BRIDGEND, CF31 4BF Bingham, Tel: 020 7951 9150. Alternative contact: Philip Heddell. In the High Court Of Justice Date of Appointment: 10 June 2014 No 003223 of 2014 By whom Appointed: Members (2152116) Date of Filing Petition: 1 May 2014 Date of Winding-up Order: 16 June 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Company2152123 Number: 08032141 3ZA, telephone: 029 2038 1300, email: Name of Company: ALG ENGINEERING LIMITED [email protected] Nature of Business: Engineers Capacity of office holder(s): Liquidator Type of Liquidation: Members 16 June 2014 (2152333) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG Principal trading address: 180 Hawkhead Road, Paisley, Scotland, PA2 7BS Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 8622 and 9028. Date of Appointment: 18 June 2014 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 51 COMPANIES

Further information about this case is available from Lesley Company2152114 Number: 06066395 Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or Name of Company: CITY CENTRE COMMUNICATIONS LIMITED at [email protected] (2152123) Nature of Business: Other business services Type of Liquidation: Members Registered office: Charles House, 5-11 Regent Street, St James’s, 2152126Company Number: 05600871 London, SW1Y 4LR Name of Company: AUGUST MAY FIRST LIMITED Principal trading address: Charles House, 5-11 Regent Street, St Previous Name of Company: New Directions GB Limited James’s, London, SW1Y 4LR Nature of Business: Residential Care Home N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Type of Liquidation: Members Voluntary Liquidation Cumberland Place, Marble Arch, London W1H 7LW Registered office: 44-46 Old Steine, Brighton, BN1 1NH Office Holder Numbers: 9083 and 9501. Principal trading address: 23 St Leonards Road, Bexhill on Sea, East Further details contact: N A Bennett or A D Cadwallader, Email: Sussex, TN40 1HH [email protected], Tel: 020 7535 7000. Alternative Susan Maund and Thomas D’Arcy of White Maund LLP, 44-46 Old contact: Jonathan Lane. Steine, Brighton BN1 1NH. Date of Appointment: 17 June 2014 Office Holder Numbers: 8923 and 10852. By whom Appointed: Members (2152114) Date of Appointment: 12 June 2014 By whom Appointed: Members Tracey O’Neil at the offices of White Maund LLP at 2152105Company Number: 01295034 [email protected]. (2152126) Name of Company: ELLIOTT LOOHIRE LIMITED Nature of Business: 99999 - Dormant Company Company Number: 1161021 Company2152134 Number: 07377280 Name of Company: ELLIOTT WORKSPACE LIMITED Name of Company: BARROWBY CONSULTING LTD Nature of Business: 99999 - Dormant Company Nature of Business: Computer Consultancy Company Number: 3392515 Type of Liquidation: Members Name of Company: WRAITH ACCOMMODATION LIMITED Registered office: 33 Pastures Road, Barrowby, Grantham, Nature of Business: 99999 - Dormant Company Lincolnshire, NG32 1BA Company Number: 5351447 Principal trading address: 33 Pastures Road, Barrowby, Grantham, Name of Company: WRAITH LIMITED Lincolnshire, NG32 1BA Nature of Business: 99999 - Dormant Company Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Company Number: 5433158 Hemel Hempstead, Hertfordshire, HP1 1FW Name of Company: ELLIOTT GROUP HOLDINGS LIMITED Office Holder Number: 8720. Nature of Business: 77390 - Renting and leasing of other machinery, Further details contact: Philip Beck, Email: equipment and tangible goods not elsewhere classified [email protected], Tel: 01442 275794. Type of Liquidation: (All) Members Date of Appointment: 20 June 2014 Registered office: (All of) 1 More London Place, London SE1 2AF By whom Appointed: Members (2152134) Principal trading address: (All of) Manor Drive, Peterborough, , PE4 7AP Samantha Jane Keen and James Eldridge, both of Ernst & Young LLP, 2152106Company Number: 04432570 1 More London Place, London SE1 2AF Name of Company: C D RETAIL WOODWORKING LIMITED Office Holder Numbers: 9250 and 11250. Nature of Business: Manufacturing Further details contact: Samantha Jane Keen or James Eldridge, Tel: Type of Liquidation: Members Voluntary Liquidation 020 7951 6477. Alternative contact: Mel Shiels. Registered office: c/o Barber Harrison & Platt, 2 Rutland Park Date of Appointment: 13 June 2014 Sheffield S10 2PD By whom Appointed: Members (2152105) Principal trading address: Concept House, Victoria Industrial Park, Victoria Road, Leeds, West Yorkshire LS14 2LA Gareth David Peckett and Graham Leslie Stuart-Harris of Barber Company2152103 Number: 05542047 Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD Name of Company: HERONGATE CONSULTING LIMITED Office Holder Numbers: 9647 and 5782. Nature of Business: Information Technology Services Date of Appointment: 19 June 2014 Type of Liquidation: Members By whom Appointed: Members Registered office: 39 Charnham Street, Hungerford RG17 0EJ Further information about this case is available from Oliver Adams or Principal trading address: 39 Charnham Street, Hungerford RG17 0EJ Harriet Jones at the offices of Barber Harrison & Platt on 0114 266 Mark Pearce Riley, of Atherton Bailey, 28-30 High Street, Guildford 7171 or at [email protected] (2152106) GU1 3HY Office Holder Number: 5778. Further details contact: Mark Riley, Tel: 01483 243333 Name2152120 of Company: CIRKLE COMMUNICATIONS LIMITED Date of Appointment: 13 June 2014 Company Number: 04008821 By whom Appointed: Members (2152103) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: The Spiral, 1 Wycombe End, Beaconsfield Company2152119 Number: 07866392 HP9 1LZ Name of Company: HLD (FIRST ST) LIMITED Nature of Business: Public Relations and Communications Activities Nature of Business: Development & selling of real estate Type of Liquidation: Members Type of Liquidation: Members A J Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon Registered office: C/o Focus Insolvency Group, Skull House Lane, Thames KT2 6QZ . Tel: 020 8549 9951. Alternative person to contact Appley Bridge, Wigan, WN6 9DW with enquiries about the case: Adam Nakar Principal trading address: 52 Princess Street, Manchester M1 6JX Office Holder Number: 8726. Gary Birchall and Anthony Fisher, both of Focus Insolvency Group, Date of Appointment: 17 June 2014 Skull House Lane, Appley Bridge, Wigan, WN6 9DW By whom Appointed: Members (2152120) Office Holder Numbers: 9725 and 9506. For further details contact: Gary Birchall or Anthony Fisher, E-mail: [email protected] or Tel: 01257 251319. Date of Appointment: 17 June 2014 By whom Appointed: Members (2152119)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Company2152121 Number: 04780573 Company2152135 Number: 07646903 Name of Company: J. PRICE POULTRY LIMITED Name of Company: JSB MUSIC LIMITED Nature of Business: Poultry Distributors Nature of Business: Other business services Type of Liquidation: Members Type of Liquidation: Members Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Registered office: Charles House, 5-11 Regent Street, St James’s, Principal trading address: Yew Tree Farm, Moor Lane, Wilmslow, London, SW1Y 4LR Cheshire SK9 6BX Principal trading address: Charles House, 5-11 Regent Street, St Vincent A Simmons, of Bennett Verby, 7 St Petersgate, Stockport, James’s, London, SW1Y 4LR Cheshire, SK1 1EB N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Office Holder Number: 8898. Cumberland Place, Marble Arch, London W1H 7LW For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Office Holder Numbers: 9083 and 9501. Alternative contact: Mrs Stephanie Adams, E-mail: Further details contact: N A Bennett or A D Cadwallader, Email: [email protected], Tel: 0161 476 9000. [email protected], Tel: 020 7535 7000. Alternative Date of Appointment: 19 June 2014 contact: Jonathan Lane. By whom Appointed: Members (2152121) Date of Appointment: 18 June 2014 By whom Appointed: Members (2152135)

2152133Company Number: 01283759 Name of Company: J.F. THOMAS (NEW FOREST) LIMITED Company2152099 Number: 07717279 Nature of Business: Construction of commercial buildings Name of Company: KAVAYAH SOLUTIONS LIMITED Type of Liquidation: Members Nature of Business: Software Development Registered office: Lynton House, 7-12 Tavistock Square, London, Type of Liquidation: Members WC1H 9LT Registered office: 23 Norval Road, Wembley, Middlesex, HA0 3TD Principal trading address: Home Farm, Bramshaw, Lyndhurst, Principal trading address: 23 Norval Road, Wembley, Middlesex, HA0 Hampshire, SO43 7JH 3TD Simon James Underwood and Mark Rodney Newton, both of Menzies Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Business Recovery LLP, Lynton House, 7-12 Tavistock Square, Hemel Hempstead, Hertfordshire, HP1 1FW London, WC1H 9LT Office Holder Number: 8720. Office Holder Numbers: 2603 and 9732. Further details contact: Philip Beck, Email: For further details contact: Mark Newton, Email: [email protected], Tel: 01442 275794. [email protected], Tel: 020 7387 5868. Date of Appointment: 20 June 2014 Date of Appointment: 17 June 2014 By whom Appointed: Members (2152099) By whom Appointed: Members (2152133)

Company2152094 Number: 07381416 Company2152125 Number: 07322355 Name of Company: LATITUDE 51 SOLUTIONS LTD Name of Company: JANI GLOBAL SERVICE LIMITED Nature of Business: Computer Consultancy Nature of Business: Management consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Flat 4, 50 Lexham Gardens, London, W8 5JA Registered office: 27 Church Street, Rickmansworth, Hertfordshire Principal trading address: Flat 4, 50 Lexham Gardens, London, W8 WD3 1DE 5JA Principal trading address: 1 Devereux Drive, Watford, Hertfordshire, Philip Alexander Beck, of SJD Insolvency Services Ltd, KD Tower, WD17 3DD Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Bijal Shah of RE10 (South East) Limited, 27 Church Street, Office Holder Number: 8720. Rickmansworth, Hertfordshire WD3 1DE For further details contact: Philip Beck, Email: Office Holder Number: 8717. [email protected], Tel: 01442 275794. Date of Appointment: 18 June 2014 Date of Appointment: 21 June 2014 By whom Appointed: Members By whom Appointed: Members (2152094) Further information about this case is available from Rijimon Gopinathan at the offices of RE10 (South East) Limited on 0208 315 7430 or at [email protected] (2152125) Company2152136 Number: 04987973 Name of Company: MOBSEL VERMINTINO SHIPPING COMPANY LIMITED Company2152132 Number: 07236300 Nature of Business: Ship leasing and operation Name of Company: JORIA LTD Type of Liquidation: Members Nature of Business: Other information technology and computer Registered office: 8 Salisbury Square, London EC4Y 8BB service activities Principal trading address: Dexter House, Royal Mint Court, London, Type of Liquidation: Members EC3N 4JR Registered office: Herschel House, 58 Herschel Street, Slough, SL1 John David Thomas Milsom and Allan Watson Graham, both of KPMG 1PG Restructuring, 8 Salisbury Square, London EC4Y 8BB Principal trading address: K&B Accountancy Group, 10th Floor, One Office Holder Numbers: 9241 and 8719. Canada Square, Canary Wharf, London, E15 5AA Further details contact: Becky Hewett, Email: Elliot Harry Green, of Oury Clark, Herschel House, 58 Herschel Street, [email protected], Tel: +44 (0)20 7311 8229. Slough, Berkshire, SL1 1PG Date of Appointment: 17 June 2014 Office Holder Number: 9260. By whom Appointed: Members (2152136) For further details contact: Elliot Harry Green, Email: [email protected], Tel: 01753 551 111. Alternative contact: Daniel Salmon. Company2152141 Number: 07239887 Date of Appointment: 13 June 2014 Name of Company: MOOR3 LIMITED By whom Appointed: Members (2152132) Nature of Business: Property management Type of Liquidation: Members Voluntary Liquidation Registered office: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP Principal trading address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP Dean Anthony Nelson of Smith Cooper, St Helens House, King Street, Derby DE1 3EE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 53 COMPANIES

Office Holder Number: 9443. 2152143Company Number: 01889343 Date of Appointment: 18 June 2014 Name of Company: SWIFT’S LIMITED By whom Appointed: Members Nature of Business: Electrical contractors Kimberley Wapplington at the offices of Smith Cooper on 0115 945 Type of Liquidation: Members 4300 or at [email protected]. (2152141) Registered office: The Portergate, Ecclesall Road, Sheffield S11 8NX Principal trading address: 466 Halliwell Road, Bolton, Lancashire, BL1 8AN 2152138Name of Company: PLANTSYENCE LIMITED Philip Malachy Daly, of Daly & Co, The Portergate, Ecclesall Road, Company Number: 04575917 Sheffield S11 8NX Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Office Holder Number: 8861. Principal trading address: 9 Brind, Howden DN14 7LA Further details contact: Philip Malachy Daly, Email: [email protected]. Nature of Business: Wholesale of Chemical Products Date of Appointment: 13 June 2014 Type of Liquidation: Members By whom Appointed: Members and Creditors (2152143) John William Butler and Andrew James Nichols of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Name2152142 of Company: TYNDALE LIMITED Office Holder Numbers: 9591 and 8367. Company Number: 06061854 Date of Appointment: 18 June 2014 Registered office: 20 Barrs Lane, North Nibley, Dursley GL11 6DT By whom Appointed: Members (2152138) Principal trading address: 20 Barrs Lane, North Nibley, Dursley GL11 6DT Type of Liquidation: Members 2152137Company Number: 08307526 Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire Name of Company: SCRIMMAGE PRODUCTIONS LIMITED SN1 3DR, telephone 01793 818300 or email Nature of Business: Other business services [email protected] Type of Liquidation: Members Office Holder Number: 11110. Registered office: Charles House, 5-11 Regent Street, St James’s, Date of Appointment: 19 June 2014 London, SW1Y 4LR By whom Appointed: Members (2152142) Principal trading address: Charles House, 5-11 Regent Street, St James’s, London, SW1Y 4LR N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great FINAL MEETINGS Cumberland Place, Marble Arch, London W1H 7LW Office Holder Numbers: 9083 and 9501. ASHWINI2152246 LIMITED Further details contact: N A Bennett or A D Cadwallader, Email: (Company Number 06742240 ) [email protected], Tel: 020 7535 7000. Alternative Registered office: 13 Station Approach, Ashford, Middlesex, TW15 contact: Jonathan Lane. 2GH Date of Appointment: 17 June 2014 Principal trading address: 13 Station Approach, Ashford, Middlesex, By whom Appointed: Members (2152137) TW15 2GH Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final Company2152180 Number: 07614456 meeting of the Company’s members under Section 94 of the Name of Company: SEAGROVE INVESTMENTS LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidator’s Previous Name of Company: OPIM Ltd account showing how the winding up has been conducted and the Nature of Business: Non trading holding company property of the Company disposed of. The meeting will be held at Type of Liquidation: Members MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Registered office: 2 Queen Anne’s Gate Building, Dartmouth Street, Kent TN1 2QP on 25 July 2014 at 10.00 am. In order to be entitled to London SW1H 9BP vote at the meeting, members must lodge their proxies with the Principal trading address: 4th Floor, Pollen House, 10-12 Cork Street, Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, London W1S 3NP Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Matthew Haw and Karen Spears, both of Baker Tilly Restructuring and working day immediately before the meeting. Recovery LLP, 25 Farringdon Street, London, EC4A 4AB Date of appointment: 14 March 2014. Office Holder Numbers: 9627 and 8854. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Correspondence address & contact details of case manager: Hilary Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Norris, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon 2QP Street, London EC4A 4AB, Tel: 0203 201 8000. Further details Further details contact: David Thorniley, Email: [email protected]. contact: Matthew Haw or Karen Spears, Tel: 0203 201 8000. Alternative contact: Chris Maslin. Date of Appointment: 13 June 2014 David Thorniley, Liquidator By whom Appointed: Members (2152180) 20 June 2014 (2152246)

Company2152140 Number: 07880420 C1072152159 LIMITED Name of Company: SEDGEWORTH CONSULTING LIMITED (Company Number 03391739 ) Nature of Business: Management Consultancy Previous Name of Company: Aylesbury Glass Supplies Limited Type of Liquidation: Members In Members Voluntary Liquidation Registered office: c/o SJD Accountancy, 1 King Street, Salford, M3 Registered office: Unit 8, Warren House, Gatehouse Way, Aylesbury, 7BN Buckinghamshire HP19 3DB Principal trading address: 24 Queen Margaret Close, Edinburgh, EH10 Principal trading address: Unit 8, Warren House, Gatehouse Way, 7EE Aylesbury, Buckinghamshire HP19 3DB Philip Alexander Beck, of SJD Insolvency Services Ltd, KD Tower, Notice is hereby given, pursuant to section 94 of the INSOLVENCY Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW ACT 1986, that a Final Meeting of the Members of C107 Limited – in Office Holder Number: 8720. Members Voluntary Liquidation, will be held at The Old Library, The Further details contact: Philip Beck, Email: Walk, Winslow, Buckingham MK18 3AJ, on 5 September 2014, at [email protected], Tel: 01442 275794. 10.00 am, for the purpose of showing how the winding-up has been Date of Appointment: 13 June 2014 conducted and the property of the Company disposed of, and of By whom Appointed: Members (2152140) hearing any explanation that may be given by the Liquidator.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the Meeting should be lodged at Robert Day SIRYUS2152161 LIMITED and Company Limited, The Old Library, The Walk, Winslow, (Company Number 07167603 ) Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later Registered office: 23 Wilmington Avenue, Chiswick, Greater London, than 12.00 noon on 4 September 2014 . W4 3HA Robert Day (IP No 9142 ), Liquidator Principal trading address: 23 Wilmington Avenue, Chiswick, Greater Appointed: 10 December 2013 . London, W4 3HA 20 June 2014 (2152159) Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the 2152156DAVID WALLACE INTERNATIONAL LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidator’s (Company Number 02882522 ) account showing how the winding up has been conducted and the Registered office: Hollins Mount, Hollins Lane, Bury, BL9 8DG property of the Company disposed of. The meeting will be held at Principal trading address: Duck Pool Barn, Cark in Cartmel, Grange MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, over Sands, Cumbria, LA11 7PE Kent TN1 2QP on 25 July 2014 at 10.00 am. In order to be entitled to Notice is hereby given in pursuance of Section 94 of the Insolvency vote at the meeting, members must lodge their proxies with the Act 1986, that a final general meeting of the above named Company Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Lane, Bury, BL9 8DG on 18 August 2014 at 11.00 am, for the purpose working day immediately before the meeting. of having an account laid before it, showing the manner in which the Date of appointment: 6 March 2014. winding-up has been conducted and the property of the Company Office Holder details: David Thorniley, (IP No. 8307) of MVL Online disposed of, and of hearing any explanation that may be given by the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Liquidators. Any member entitled to attend and vote is entitled to 2QP appoint a proxy to attend and vote instead of him/her, and such proxy Further details contact: David Thorniley, Email: [email protected]. need not also be a member. Proxy forms must be returned to the Alternative contact: Chris Maslin. above address by no later than 12.00 noon on the last business day David Thorniley, Liquidator before the meeting. In the case of a company having a share capital, 20 June 2014 (2152161) a member may appoint more than one proxy in relation to a meeting provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a SM2152251 801666 LIMITED different £10 or multiple of £10 of stock held by him. (Company Number 05525348 ) Date of Appointment: 4 October 2013. Previous Name of Company: Sertec Group Limited Office Holder details: A Poxon, (IP No. 8620) and M Maloney, (IP No. Registered office: 15 Colmore Row, Birmingham, B3 2BH 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Principal trading address: Gorsey Lane, Coleshill, Birmingham, B46 Lancashire BL9 8DG 1JX For further details contact: A Poxon, Email: Notice is hereby given, in pursuance of Section 94 of the Insolvency [email protected], Tel: 0161 767 1250. Act 1986 that a General Meeting of the above named company will be A Poxon and M Maloney, Joint Liquidators held at 15 Colmore Row, Birmingham, B3 2BH on 29 August 2014 at 23 June 2014 (2152156) 11.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of 2152149GRACE GILLARD LIMITED hearing any explanation that may be given by the Joint Liquidators, (Company Number 03652687 ) and also of determining by Resolution the manner in which the books, Registered office: 2 Chinston Close, Awliscombe, Honiton, Devon, accounts and documents of the Company and of the Joint Liquidators EX14 3GB shall be disposed of. Principal trading address: 2 Chinston Close, Awliscombe, Honiton, A member entitled to attend and vote at the above meeting may Devon, EX14 3GB appoint a proxy or proxies to attend and vote instead of him. A proxy Notice is hereby given pursuant to section 94 of the Insolvency Act need not be a member of the Company. 1986, that a Final General Meeting of the Members of the above Date of Appointment: 2 December 2013. named Company will be held at the offices of Milner Boardman & Office Holder details: MFP Smith, (IP No. 006484) and NJ Hawksley, Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 (IP No. 009184) both of Dains LLP, 15, Colmore Row, Birmingham, B3 9SQ, on 20 August 2014 at 10.00am, for the purpose of having an 2BH account laid before the meeting and to receive the Liquidators’ report Further details contact: Hugh Miller, Email: [email protected] showing how the winding-up of the Company has been conducted MFP Smith, Joint Liquidator and its property disposed of and of hearing any explanation that may 23 June 2014 (2152251) be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. SPENNYMOOR2152165 ENTERPRISE LIMITED Date of appointment: 25 September 2013. (Company Number 08446212 ) Office Holder details: Darren Brookes, (IP No. 09297) of Milner Registered office: c/o Fergusson & Co Ltd, Shackleton House, Falcon Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, Hale, Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TS Cheshire, WA15 9SQ Principal trading address: 22 Whitworth Terrace, Spennymoor, Co. Further details contact: Darren Brookes, Email: Durham, DL16 7LD [email protected], Tel: 0161 927 7788. Notice is hereby given, pursuant to section 94 of the Insolvency Act Darren Brookes, Liquidator 1986, that the final meeting of the Company will be held at the offices 20 June 2014 (2152149) of Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TS on 6 August 2014 at 10.00am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator’s account of the winding up. Members must lodge proxies at the offices of Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 55 COMPANIES

Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, WATERSIDE2152150 22 LIMITED Shackleton House, Falcon Court, Preston Farm Industrial Estate, (Company Number 08160767 ) Stockton on Tees TS18 3TS was appointed Liquidator of the Registered office: 55 Baker Street, London, W1U 7EU Company on 21 July 2013. Further information about this case is Principal trading address: 2 Waterside Way, Northampton, available from Andy Beeney at the offices of Fergusson & Co Ltd at Northamptonshire, NN4 7XD [email protected]. Notice is hereby given pursuant to Section 94 of the INSOLVENCY Malcolm Edward Fergusson, Liquidator (2152165) ACT 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 30 July 2014 at 10:00 hrs, for the 2152157SYNERGISE CONSULTING LIMITED purposes of having accounts laid before the meeting and to receive (Company Number 07600808 ) the Liquidator’s report, showing how the winding~up of the Company Registered office: 177 Oldknow Road, Small Heath, West Midlands, has been conducted and its property disposed of and of hearing any B100JA explanation that may be given by the Liquidator. Any member entitled Principal trading address: 177 Oldknow Road, Small Heath, West to attend and vote at the above mentioned meeting are entitled to Midlands, B100JA appoint a proxy to attend and vote instead of him, and such proxy Notice is hereby given, pursuant to Rule 4.126A of the Insolvency need not also be a member. Rules 1986 (as amended), that the Liquidator has summoned a final Malcolm Cohen (IP No: 6825 ) of BDO LLP, 55 Baker Street, London, meeting of the Company’s members under Section 94 of the W1U 7EU was appointed as Liquidator on 12 December 2013 . Insolvency Act 1986 for the purpose of receiving the Liquidator’s The Liquidator may be contacted care of [email protected] account showing how the winding up has been conducted and the quoting 7/SMB/RF/banham. property of the Company disposed of. The meeting will be held at 20 June 2014 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Malcolm Cohen Liquidator (2152150) Kent TN1 2QP on 25 July 2014 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, YAWDEM2152152 PROFESSIONAL SERVICES LIMITED Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the (Company Number 06592304 ) working day immediately before the meeting. Registered office: Flat 4, 28 Barclay Road, Croydon, Surrey, CR0 1JN Date of appointment: 4 March 2014. Principal trading address: Flat 4, 28 Barclay Road, Croydon, Surrey, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online CR0 1JN Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 2QP Rules 1986 (as amended), that the Liquidator has summoned a final Further details contact: David Thorniley, Email: [email protected]. meeting of the Company’s members under Section 94 of the Alternative contact: Chris Maslin. Insolvency Act 1986 for the purpose of receiving the Liquidator’s David Thorniley, Liquidator account showing how the winding up has been conducted and the 20 June 2014 (2152157) property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 25 July 2014 at 10.00 am. In order to be entitled to TETRA2152167 TECH MIDDLE EAST LIMITED vote at the meeting, members must lodge their proxies with the (Company Number 06622188 ) Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Previous Name of Company: Middle East Consulting Services Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Limited; PA Middles East (Qatar) Limited working day immediately before the meeting. Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Date of appointment: 26 November 2013. Principal trading address: The Old Studio, High Street, West Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Wycombe, High Wycombe, HP14 3AB Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Notice is hereby given that a final meeting of the members of Tetra 2QP Tech Middle East Limited will be held at 11.00 am on 22 August 2014. Further details contact: David Thorniley, Email: [email protected]. The meeting will be held at the offices of Wilkins Kennedy LLP, 92 Alternative contact: Chris Maslin. London Street, Reading, Berkshire, RG1 4SJ. David Thorniley, Liquidator The meeting is called pursuant to Section 94 of the Insolvency Act 20 June 2014 (2152152) 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation NOTICES TO CREDITORS that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and AJU2152181 GLOBAL UK LIMITED vote on their behalf. A proxy need not be a member of the Company. (Company Number 07841274 ) The following resolutions will be considered at the meeting: That the Registered office: 1 More London Place, London, SE1 2AF Joint Liquidators’ final report and receipts and payments account be Principal trading address: 33 St James’ Square, London, SW1Y 4JS approved and that the Joint Liquidators receive their release. Proxies As Joint Liquidators of the Company, we hereby give notice that we to be used at the meeting must be returned to the offices of Wilkins intend to make a first and final distribution to its creditors. The last Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no date for proving is 21 July 2014 and creditors of the Company should, later than 12 noon on the working day immediately before the by that date, send their full names and addresses and particulars of meeting. their debts or claims to me, Samantha Jane Keen of Ernst & Young Date of appointment: 17 September 2013. LLP, 1 More London Place, London, SE1 2AF. Office Holder details: David William Tann, (IP No. 008101) and Date of appointment: 10 June 2014. Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Office Holder details: Samantha Jane Keen and Elizabeth Anne LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Bingham (IP Nos 9250 and 8708) both of Ernst & Young LLP, 1 More For further details contact: Tel: 0118 9512131. London Place, London, SE1 2AF. David William Tann, Joint Liquidator Further details contact: Samantha Jane Keen or Elizabeth Anne 23 June 2014 (2152167) Bingham, Tel: 020 7951 9150. Alternative contact: Philip Heddell. Samantha Jane Keen, Joint Liquidator 20 June 2014 (2152181)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

AUGUST2152139 MAY FIRST LIMITED CIRKLE2152163 COMMUNICATIONS LIMITED (Company Number 05600871 ) (Company Number 04008821 ) Previous Name of Company: New Directions GB Limited Registered office: 60/62 Old London Road, Kingston upon Thames Registered office: 44-46 Old Steine, Brighton, BN1 1NH KT2 6QZ Principal trading address: 23 St Leonards Road, Bexhill on Sea, East Principal trading address: The Spiral, 1 Wycombe End, Beaconsfield Sussex, TN40 1HH HP9 1LZ Notice is hereby given that the creditors of the Company must send Nature of Business: Public Relations and Communications Activities their full names and addresses (and those of their Solicitors, if any), Notice is hereby given that the Creditors of the Company are together with full particulars of their debts or claims to the Joint required, on or before 31 July 2014 to send their names and Liquidators at White Maund LLP, 44-46 Old Steine, Brighton BN1 addresses and particulars of their debts or claims and the names and 1NH by 30 July 2014. If so required by notice from the Joint addresses of their solicitors (if any) to Andrew John Whelan of Marks Liquidators, either personally or by their Solicitors, Creditors must Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, come in and prove their debts at such time and place as shall be the Liquidator of the company, and if so required by notice in writing specified in such notice. If they default in providing such proof, they from the Liquidator, by their solicitors or personally, to come in and will be excluded from the benefit of any distribution made before such prove their debts or claims at such time and place as shall be debts are proved. specified in any such notice, or in default thereof they will be excluded Note: Please note that this a solvent winding up and all creditors of from the benefit of any distribution made before such debts are the company either have been or will be paid in full. proved. Susan Maund and Thomas D’Arcy (IP numbers 8923 and 10852) of NOTE: This notice is purely formal. All known creditors have been or White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH were will be paid in full. appointed Joint Liquidators of the Company on 12 June 2014. Further Explanatory Reason: The Directors have made a Declaration of information about this case is available from Tracey O’Neil at the Solvency, and the Company is being wound up for the purposes of offices of White Maund LLP at [email protected]. distribution of surplus assets to shareholders. Susan Maund and Thomas D’Arcy, Joint Liquidators (2152139) A J Whelan, IP no. 8726, Liquidator of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8549 9951 . Date of Appointment: 17 June 2014 . Alternative person to contact 2152184BARROWBY CONSULTING LTD with enquiries about the case: Adam Nakar (2152163) (Company Number 07377280 ) Registered office: 33 Pastures Road, Barrowby, Grantham, Lincolnshire, NG32 1BA CITY2152175 CENTRE COMMUNICATIONS LIMITED Principal trading address: 33 Pastures Road, Barrowby, Grantham, (Company Number 06066395 ) Lincolnshire, NG32 1BA Registered office: Charles House, 5-11 Regent Street, St James’s, Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, London, SW1Y 4LR KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Principal trading address: Charles House, 5-11 Regent Street, St Liquidator of the above-named Company on 20 June 2014 by a James’s, London, SW1Y 4LR resolution of the Company. Notice is hereby given that the Creditors Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules of the above-named Company are required on or before 19 July 2014, 1986, that a first and final dividend will be paid within a period of two to send in their names and addresses with particulars of their debts or months from the last date of proving. The last date for creditors to claims, to the Liquidator and if so required by notice in writing from prove claims in this liquidation is 18 July 2014. Creditors of the the said Liquidator, personally or by their solicitors, to come in and Company should send their addresses, descriptions and full prove their said debts or claims at such time and place as shall be particulars of their debt or claim to me at Leonard Curtis, One Great specified in such notice, or in default thereof they will be excluded Cumberland Place, Marble Arch, London W1H 7LW. from the benefit of any distribution made before such debts are Under the provisions of the Insolvency Rules 1986, I am not obliged proved. to deal with claims lodged after the date of proving, but may do so if I Further details contact: Philip Beck, Email: think fit. Also, as the proposed distribution is the only one in the [email protected], Tel: 01442 275794. liquidation I may make it without regard to the claim of any person in Philip Beck, Liquidator respect of a debt not already proved. 19 June 2014 (2152184) Date of appointment: 17 June 2014. Office Holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London C2152178 D RETAIL WOODWORKING LIMITED W1H 7LW. (Company Number 04432570 ) Further details contact: N A Bennett or A D Cadwallader, Email: Registered office: c/o Barber Harrison & Platt, 2 Rutland Park [email protected], Tel: 020 7535 7000. Alternative Sheffield S10 2PD contact: Jonathan Lane. Principal trading address: Concept House, Victoria Industrial Park, N A Bennett, Joint Liquidator Victoria Road, Leeds, West Yorkshire LS14 2LA 20 June 2014 (2152175) Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD by 25 July 2014 . If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Gareth David Peckett and Graham Leslie Stuart-Harris (IP numbers 9647 and 5782 ) of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD were appointed Joint Liquidators of the Company on 19 June 2014 . Further information about this case is available from Oliver Adams or Harriet Jones at the offices of Barber Harrison & Platt on 0114 266 7171 or at [email protected]. Gareth David Peckett and Graham Leslie Stuart-Harris, Joint Liquidators (2152178)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 57 COMPANIES

ELLIOTT2152173 LOOHIRE LIMITED For further details contact: Vincent A Simmons, Tel: 0161 476 9000. (Company Number 01295034 ) Alternative contact: Mrs Stephanie Adams, E-mail: ELLIOTT WORKSPACE LIMITED [email protected], Tel: 0161 476 9000. (Company Number 1161021 ) Vincent A Simmons, Liquidator WRAITH ACCOMMODATION LIMITED 19 June 2014 (2152177) (Company Number 3392515 ) WRAITH LIMITED (Company Number 5351447 ) J.F.2152151 THOMAS (NEW FOREST) LIMITED ELLIOTT GROUP HOLDINGS LIMITED (Company Number 01283759 ) (Company Number 5433158 ) Registered office: Lynton House, 7-12 Tavistock Square, London, Registered office: (All of) 1 More London Place, London SE1 2AF WC1H 9LT Principal trading address: (All of) Manor Drive, Peterborough, Principal trading address: Home Farm, Bramshaw, Lyndhurst, Cambridgeshire, PE4 7AP Hampshire, SO43 7JH As Joint Liquidators of the Companies, we, hereby give notice that we I, Simon James Underwood and Mark Rodney Newton (IP Nos 2603 intend to make a first and final distribution to their respective and 9732) both of Menzies Business Recovery LLP, Lynton House, creditors. The last date for proving is 25 July 2014 and creditors of 7-12 Tavistock Square, London, WC1H 9LT, give notice that we were the Companies should by that date send their full names and appointed Joint Liquidators of the above named Company on 17 June addresses and particulars of their debts or claims to me, Samantha 2014 by a resolution of members. Notice is hereby given that the Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 creditors of the above named Company which is being voluntarily 2AF. wound up, are required, on or before 31 July 2014 to prove their In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we debts by sending to the undersigned Mark Rodney Newton of may thereafter make the proposed distribution without regard to the Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock claim of any person in respect of a debt not yet proved. Square, London, WC1H 9LT, the Joint Liquidator of the Company, Date of appointment: 13 June 2014. Office Holder details: Samantha written statements of the amounts they claim to be due to them from Jane Keen and James Eldridge (IP Nos 9250 and 11250) both of Ernst the Company and, if so requested, to provide such further details or & Young LLP, 1 More London Place, London, SE1 2AF. produce such documentary evidence as may appear to the Joint Further details contact: Samantha Jane Keen or James Eldridge, Tel: Liquidator to be necessary. A creditor who has not proved this debt 020 7951 6477. Alternative contact: Mel Shiels. before the declaration of any dividend is not entitled to disturb, by Samantha Jane Keen, Joint Liquidator reason that he has not participated in it, the distribution of that 20 June 2014 (2152173) dividend or any other dividend declared before such debt was proved. This notice is purely formal and all known creditors have been or will 2152183HERONGATE CONSULTING LIMITED be paid in full. (Company Number 05542047 ) For further details contact: Mark Newton, Email: Registered office: 39 Charnham Street, Hungerford RG17 0EJ [email protected], Tel: 020 7387 5868. Principal trading address: 39 Charnham Street, Hungerford RG17 0EJ Simon James Underwood and Mark Rodney Newton, Joint Notice is hereby given that the Creditors of the above named Liquidators Company are required, on or before 12 August 2014, to prove their 19 June 2014 (2152151) debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Pearce Riley, the Liquidator (IP No. 5778), at Atherton JANI2152174 GLOBAL SERVICE LIMITED Bailey, 28-30 High Street, Guildford, GU1 3HY. If so required by (Company Number 07322355 ) notice in writing from the Liquidator, creditors must, either personally Registered office: 27 Church Street, Rickmansworth, Hertfordshire or by their solicitors, come in and prove their debts at such time and WD3 1DE place as shall be specified in such notice, or in default thereof they Principal trading address: 1 Devereux Drive, Watford, Hertfordshire, will be excluded from the benefit of any distribution made before their WD17 3DD debts are proved. Note: The Directors of the Company have made a I, Bijal Shah (IP No: 8717) of RE10 (South East) Limited, 27 Church declaration of solvency and it is expected that all creditors will be paid Street, Rickmansworth, Hertfordshire, WD3 1DE give notice that I was in full. appointed liquidator of the above named company on 18 June 2014 Date of appointment: 13 June 2014. by a resolution of members. Further details contact: Mark Riley, Tel: 01483 243333 Notice is hereby given that the creditors of the above named Mark Pearce Riley, Liquidator company which is being voluntarily wound up, are required, on or 20 June 2014 (2152183) before 25 July 2014 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the J.2152177 PRICE POULTRY LIMITED company, written statements of the amounts they claim to be due to (Company Number 04780573 ) them from the company and, if so requested, to provide such further Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB details or produce such documentary evidence as may appear to the Principal trading address: Yew Tree Farm, Moor Lane, Wilmslow, liquidator to be necessary. A creditor who has not proved this debt Cheshire SK9 6BX before the declaration of any dividend is not entitled to disturb, by In accordance with Rule 4.106, I, Vincent A Simmons (IP No 8898) of reason that he has not participated in it, the distribution of that BV Corporate Recovery & Insolvency Services Limited, 7 St dividend or any other dividend declared before his debt was proved. Petersgate, Stockport, Cheshire, SK1 1EB give notice that on 19 June Contact person: Rijimon Gopinathan, Telephone no. +44(0)20 8315 2014 I was appointed Liquidator by resolutions of members. 7430, e-mail address: [email protected] Notice is hereby given that the creditors of the above named THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Company, which is being voluntarily wound up, are required, on or HAVE BEEN OR WILL BE PAID IN FULL. before the 23 July 2014 to send in their full Christian and surnames, Bijal Shah, Liquidator their addresses and descriptions, full particulars of their debts or 19 June 2014 (2152174) claims and the names and addresses of their Solicitors (if any), to the undersigned Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal. All creditors have been or will be paid in full.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

JORIA2152179 LTD Further details contact: Philip Beck, Email: (Company Number 07236300 ) [email protected], Tel: 01442 275794. Registered office: Herschel House, 58 Herschel Street, Slough, SL1 Philip Beck, Liquidator 1PG 21 June 2014 (2152153) Principal trading address: K&B Accountancy Group, 10th Floor, One Canada Square, Canary Wharf, London, E15 5AA In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is LATITUDE2152154 51 SOLUTIONS LTD hereby given that Elliot Harry Green (IP No 9260) of Oury Clark, (Company Number 07381416 ) Chartered Accountants, Herschel House, 58 Herschel Street, Slough, Registered office: Flat 4, 50 Lexham Gardens, London, W8 5JA Berkshire, SL1 1PG was appointed Liquidator of the said company on Principal trading address: Flat 4, 50 Lexham Gardens, London, W8 13 June 2014. Creditors of the above company, which is being 5JA voluntarily wound up, are required to, on or before 28 July 2014 to Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, send their full forenames and surnames, their addresses and KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed descriptions, full particulars of their debts or claims, and the names Liquidator of the above-named Company on 21 June 2014 by a and addresses of their solicitors (if any) to the undersigned Elliot Harry resolution of the Company. Green of Oury Clark, Chartered Accountants, Herschel House, 58 Notice is hereby given that the Creditors of the above-named Herschel Street, Slough, Berkshire, SL1 1PG or by contacting Company are required on or before 19 July 2014, to send in their [email protected] and, if so required by notice in writing from names and addresses with particulars of their debts or claims, to the the said Liquidator, are personally (or by their solicitors), to come in Liquidator and if so required by notice in writing from the said and prove their debts or claims at such time and place as shall be Liquidator, personally or by their solicitors, to come in and prove their specified in such notice, or in default thereof they will be excluded said debts or claims at such time and place as shall be specified in from the benefit of any distribution made before such debts are such notice, or in default thereof they will be excluded from the proved. benefit of any distribution made before such debts are proved. Daniel Salmon of this office may be contacted on 01753 551111 or For further details contact: Philip Beck, Email: alternatively via email to [email protected], in relation to any [email protected], Tel: 01442 275794. queries with regard to the conduct of the liquidation. Philip Beck, Liquidator Elliot Harry Green, Liquidator 21 June 2014 (2152154) 20 June 2014 (2152179)

MOBSEL2152172 VERMINTINO SHIPPING COMPANY LIMITED JSB2152166 MUSIC LIMITED (Company Number 04987973 ) (Company Number 07646903 ) Registered office: 8 Salisbury Square, London, EC4Y 8BB Registered office: Charles House, 5-11 Regent Street, St James’s, Principal trading address: Dexter House, Royal Mint Court, London, London, SW1Y 4LR EC3N 4JR Principal trading address: Charles House, 5-11 Regent Street, St Notice is hereby given, pursuant to Rule 4.182A of the Insolvency James’s, London, SW1Y 4LR Rules 1986, that the joint liquidators of the Company intend to make a Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules final distribution to creditors. Creditors are required to prove their 1986, that a first and final dividend will be paid within a period of two debts on or before 7 August 2014 by sending full details of their months from the last date of proving. The last date for creditors to claims to the joint liquidators at KPMG Restructuring, 8 Salisbury prove claims in this liquidation is 18 July 2014. Creditors of the Square, London, EC4Y 8BB. Creditors must also, if so requested by Company should send their addresses, descriptions and full the joint liquidators, provide such further details and documentary particulars of their debt or claim to me at Leonard Curtis, One Great evidence to support their claims as the joint liquidators deem Cumberland Place, Marble Arch, London W1H 7LW. necessary. Under the provisions of the Insolvency Rules 1986, I am not obliged The intended distribution is a final distribution and may be made to deal with claims lodged after the date of proving, but may do so if I without regard to any claims not proved by 7 August 2014. Any think fit. Also, as the proposed distribution is the only one in the creditor who has not proved his debt by that date, or who increases liquidation I may make it without regard to the claim of any person in the claim in his proof after that date, will not be entitled to disturb the respect of a debt not already proved. intended final distribution. The joint liquidators intend that, after Date of appointment: 18 June 2014. Office Holder details: N A paying or providing for a final distribution in respect of creditors who Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of have proved their claims, all funds remaining in the joint liquidators’ Leonard Curtis, One Great Cumberland Place, Marble Arch, London hands following the final distribution to creditors shall be distributed W1H 7LW. to the shareholders of the Company absolutely. The Company is able Further details contact: N A Bennett or A D Cadwallader, Email: to pay all its known liabilities in full. [email protected], Tel: 020 7535 7000. Alternative Date of appointment: 17 June 2014. Office Holder details: John David contact: Jonathan Lane. Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) N A Bennett, Joint Liquidator both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. 20 June 2014 (2152166) Further details contact: Becky Hewett, Email: [email protected], Tel: +44 (0)20 7311 8229. John David Thomas Milsom, Joint Liquidator KAVAYAH2152153 SOLUTIONS LIMITED 19 June 2014 (2152172) (Company Number 07717279 ) Registered office: 23 Norval Road, Wembley, Middlesex, HA0 3TD Principal trading address: 23 Norval Road, Wembley, Middlesex, HA0 MOOR32152176 LIMITED 3TD (Company Number 07239887 ) Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, Registered office: Minshull House, 67 Wellington Road North, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Stockport, Cheshire, SK4 2LP Liquidator of the above-named Company on 20 June 2014 by a Principal trading address: Minshull House, 67 Wellington Road North, resolution of the Company. Stockport, Cheshire, SK4 2LP Notice is hereby given that the Creditors of the above-named NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required on or before 19 July 2014, to send in their company are required, on or before the 6 August 2014, to send their names and addresses with particulars of their debts or claims, to the names and addresses and particulars of their debts or claims and the Liquidator and if so required by notice in writing from the said names and addresses of their solicitors (if any) to Dean Anthony Liquidator, personally or by their solicitors, to come in and prove their Nelson of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 said debts or claims at such time and place as shall be specified in 1PB, the Liquidator of the said company, and, if so required by notice such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 59 COMPANIES in writing from the said Liquidator, by their solicitors or personally, to SEDGEWORTH2152164 CONSULTING LIMITED come in and prove their debts or claims at such time and place as (Company Number 07880420 ) shall be specified in any such notice, or in default thereof they will be Registered office: SJD Accountancy, 1 King Street, Salford, M3 7BN excluded from the benefit of any distribution made before such debts Principal trading address: 24 Queen Margaret Close, Edinburgh, EH10 are proved. 7EE Note: This notice is purely formal. All known Creditors have been or Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, will be paid in full. KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Dean Anthony Nelson (IP Number 9443) of Smith Cooper, St Helens Liquidator of the above-named Company on 13 June 2014 by a House, King Street, Derby, DE1 3EE was appointed Liquidator of the resolution of the Company. Company on 18 June 2014. Further information is available from Notice is hereby given that the Creditors of the above-named Kimberley Wapplington at [email protected] Company are required on or before 19 July 2014, to send in their or on 0115 945 4300. names and addresses with particulars of their debts or claims, to the Dean Anthony Nelson, Liquidator (2152176) Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in 2152169SCRIMMAGE PRODUCTIONS LIMITED such notice, or in default thereof they will be excluded from the (Company Number 08307526 ) benefit of any distribution made before such debts are proved. Registered office: Charles House, 5-11 Regent Street, St James’s, Further details contact: Philip Beck, Email: London, SW1Y 4LR [email protected], Tel: 01442 275794. Principal trading address: Charles House, 5-11 Regent Street, St Philip Beck, Liquidator James’s, London, SW1Y 4LR 21 June 2014 (2152164) Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to SWIFT’S2152182 LIMITED prove claims in this liquidation is 18 July 2014. Creditors of the (Company Number 01889343 ) Company should send their addresses, descriptions and full Registered office: 466 Halliwell Road, Bolton, Lancashire, BL1 8AN particulars of their debt or claim to me at Leonard Curtis, One Great Principal trading address: 466 Halliwell Road, Bolton, Lancashire, BL1 Cumberland Place, Marble Arch, London W1H 7LW. 8AN Under the provisions of the Insolvency Rules 1986, I am not obliged Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency to deal with claims lodged after the date of proving, but may do so if I Rules 1986 as amended, that Philip Malachy Daly (IP No. 8861) of think fit. Also, as the proposed distribution is the only one in the Daly & Co, The Portergate, Ecclesall Road, Sheffield, S11 8NX, liquidation I may make it without regard to the claim of any person in appointed as liquidator of the above Company on 13 June 2013, respect of a debt not already proved. intends paying a first and final dividen to creditors. The creditors of Date of appointment: 17 June 2014. Office Holder details: N A the Company are required on or before 19 July 2014 to submit their Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of proofs of debt to the Liquidator of the Company and if so requested, Leonard Curtis, One Great Cumberland Place, Marble Arch, London to provide such further details or produce such documentary or other W1H 7LW. evidence as may appear necessary to the Liquidator, whose email Further details contact: N A Bennett or A D Cadwallader, Email: address is [email protected]. Creditors may contact the Liquidator or [email protected], Tel: 020 7535 7000. Alternative Elizabeth Daly of Daly & Co, address as above, for information contact: Jonathan Lane. regarding this proposed dividend declaration and generally regarding N A Bennett, Joint Liquidator the liquidation proceedings. The liquidator will pay a final dividend to 20 June 2014 (2152169) creditors within 2 months from 19 July 2014. A creditor who has not proved his debt before the date mentioned above, is not entitled to disturb, by reason that he has not participated in it, the first dividend SEAGROVE2152158 INVESTMENTS LIMITED or any other dividend declared before his debt is proved. (Company Number 07614456 ) Further details contact: Philip Malachy Daly, Email: [email protected]. Previous Name of Company: OPIM Ltd P M Daly, Liquidator Registered office: 2 Queen Anne’s Gate Building, Dartmouth Street, 20 June 2014 (2152182) London SW1H 9BP Principal trading address: 4th Floor, Pollen House, 10-12 Cork Street, London W1S 3NP TYNDALE2152170 LIMITED Notice is hereby given that the creditors of the above named (Company Number 06061854 ) Company, which is being voluntarily wound up, who have not already Registered office: 20 Barrs Lane, North Nibley, Dursley, GL11 6DT proved their debt are required, on or before 18 July 2014, the last day Principal trading address: 20 Barrs Lane, North Nibley, Dursley, GL11 for proving to send in their names and addresses and to submit their 6DT proof of debt to the undersigned at Baker Tilly Restructuring and Notice is hereby given that Steve Elliott of Monahans, 38-42 Newport Recovery LLP, 25 Farringdon Street, London, EC4A 4AB and, if so Street, Swindon SN1 3DR, was appointed Liquidator of the above- requested by the Joint Liquidators, to provide such further details or named Company following a General Meeting held on 19 June 2014 . produce such documentary or other evidence as may appear to be The Liquidator gives notice that the Creditors of the Company must necessary. send details in writing of any claim against the Company to the A creditor who has not proved his debt before the declaration of any Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, dividend is not entitled to disturb, by reason that he has not by 16 July 2014 . Notice is also given that the Liquidator intends to participated in it, the distribution of that dividend or any other make a distribution to Creditors who have submitted claims by 16 dividend before his debt was proved. July 2014 ; otherwise, a distribution will be made without regard to the Date of Appointment: 13 June 2013. Office Holder Details: Matthew claim of any person in respect of a debt not already proven. No Haw and Karen Spears (IP Nos 9627 and 8854) both of Baker Tilly further public advertisement of invitation to prove debts will be given. Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A It should be noted that the Directors of the Company have made a 4AB. Statutory Declaration that they have made a full inquiry into the affairs Correspondence address & contact details of case manager: Hilary of the Company and that they are of the opinion that the Company Norris, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon will be able to pay its debts in full within a period of 12 months from Street, London EC4A 4AB, Tel: 0203 201 8233. Further details the commencement of the winding-up. contact: Matthew Haw or Karen Spears, Tel: 0203 201 8421. For further information, please contact Steve Elliott of Monahans on Matthew Haw and Karen Spears, Joint Liquidators 01793 818350 or at [email protected] . 13 June 2014 (2152158) Steve Elliott (IP No 11110 ), Monahans, 38-42 Newport Street, Swindon, SN1 3DR Tel: 01793 818300 19 June 2014 (2152170)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP BARROWBY2152130 CONSULTING LTD (Company Number 07377280 ) 2152091AJU GLOBAL UK LIMITED Registered office: 33 Pastures Road, Barrowby, Grantham, (Company Number 07841274 ) Lincolnshire, NG32 1BA Registered office: 33 St James’ Square, London, SW1Y 4JS Principal trading address: 33 Pastures Road, Barrowby, Grantham, Principal trading address: 33 St James’ Square, London, SW1Y 4JS Lincolnshire, NG32 1BA The following written resolutions were passed on 10 June 2014, by I, the undersigned, being the sole member of the Company having the the shareholders of the Company, as a Special Resolution and an right to vote at general meetings or authorised agents of such Ordinary Resolution respectively: members, pass the special written resolution on 20 June 2014, set out “That the Company be wound up voluntarily and that Samantha Jane below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Keen and Elizabeth Anne Bingham, both of Ernst & Young LLP, 1 the effect that such resolution shall be deemed to be as effective as if More London Place, London SE1 2AF, (IP Nos 9250 and 8708) be and it had been passed at a general meeting of the Company duly they are hereby appointed Joint Liquidators for the purposes of the convened and held: winding up.” “That the Company be wound up voluntarily and that Philip Alexander Further details contact: Samantha Jane Keen or Elizabeth Anne Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Bingham, Tel: 020 7951 9150. Alternative contact: Philip Heddell. Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Y L Moon, Director appointed Liquidator for the purposes of the winding-up.” 23 June 2014 (2152091) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. John Nevard, Member ALG2152092 ENGINEERING LIMITED 20 June 2014 (2152130) (Company Number 08032141 ) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG C2152089 D RETAIL WOODWORKING LIMITED Principal trading address: 180 Hawkhead Road, Paisley, Scotland, (Company Number 04432570 ) PA2 7BS Registered office: c/o Barber Harrison & Platt, 2 Rutland Park Passed - 18th day of June 2014 Sheffield S10 2PD At a General Meeting of the members of the above named company, Principal trading address: Concept House, Victoria Industrial Park, duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, Victoria Road, Leeds, West Yorkshire LS14 2LA Cheshire, WA14 1EZ on 18 June 2014 the following Resolutions were At a General Meeting of the members of the above named company, duly passed as a Special Resolution and an Ordinary Resolution duly convened and held at Barber Harrison & Platt, 18-22 St Michaels respectively: Road, Leeds LS6 3AW on 19 June 2014 the following resolutions 1. That the Company be wound up voluntarily. were duly passed: 2. That Neil Henry (IP No 8622 ) and Michael Simister (IP No 9028 ) of As Special Resolutions Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, 1. That the Company be wound-up voluntary. Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of 2. That the Liquidators be authorised to pay all creditors in full. the Company for the purposes of such winding up, and any act 3. That the Liquidators be and hereby are authorised under the required or authorised under any enactment to be done by the Joint provisions of Section 165 of the Insolvency Act 1986 (as amended) Liquidators is to be done by all or any one or more of the persons for (the “Act”) to exercise the powers laid down in schedule 4, part 1 of the time being holding office. the Act. Neil Henry (IP number 8622 ) and Michael Simister (IP number 9028 ) 4. That in accordance with the provisions of the Company’s articles of both of Lines Henry Limited, 5 Tabley Court, Victoria Street, association the Liquidator be and hereby is authorised to distribute to Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the members of the Company in specie or in kind, the whole or any the Company on 18 June 2014 . Further information about this case is part of the assets of the Company, and may for that purpose value available from Lesley Darbyshire at the offices of Lines Henry Limited any assets. on 0161 929 1905 or at [email protected] . As an Ordinary Resolution James Alfred Gage, Director (2152092) 5. That G L Stuart Harris and G D Peckett, both of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary AUGUST2152090 MAY FIRST LIMITED winding up. (Company Number 05600871 ) 6. That any act required or authorised (whether under any enactment Previous Name of Company: New Directions GB Limited or otherwise) to be done by the Liquidators of the Company may be Registered office: 44-46 Old Steine, Brighton, BN1 1NH done by any one or more of the persons holding the office of Principal trading address: 23 St Leonards Road, Bexhill on Sea, East Liquidator from time to time (whether acting alone or jointly). Sussex, TN40 1HH 7. That the Joint Liquidator’s should be remunerated in accordance Notice is hereby given, pursuant to Section 85 of the Insolvency Act with time properly given by them and their staff attending to matters 1986, that the following resolutions were passed by the members of arising and that their necessary disbursements incurred in the the above-named Company on 12 June 2014 : Company’s liquidation be approved (including Category 2 Special Resolution disbursements). Such fees and expenses will be charged at Barber, 1. That the Company be wound up voluntarily. Harrison and Platt’s rates and may be drawn as and when funds are Ordinary Resolution available. For the avoidance of doubt, the Liquidator’s fees will 2. That Susan Maund and Thomas D’Arcy of White Maund LLP, 44-46 include time costs incurred in the provision of general assistance to Old Steine, Brighton BN1 1NH be appointed Joint Liquidators of the the Company in the period prior to the Company’s liquidation. Company for the purposes of the voluntary winding up. 8. That the Liquidators be authorised to contract and pay for the use Susan Maund (IP number 8923) and Thomas D’Arcy (IP number of the services of such agents as shall be approved by the directors 10852) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 to assist the Liquidators with the performance of their duties and with 1NH were appointed Joint Liquidators of the Company on 12 June the realisation of the assets of the Company and settling the 2014. Further information about this case is available from Tracey Company’s taxation affairs. O’Neil at the offices of White Maund LLP at [email protected]. Gareth David Peckett (IP number 9647 ) and Graham Leslie Stuart- Gayle Benet, Director (2152090) Harris (IP number 5782 ) both of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD were appointed Joint Liquidators of the Company on 19 June 2014. Further information about this case is available from Oliver Adams or Harriet Jones at the offices of Barber Harrison & Platt on 0114 266 7171 or at [email protected] . Mr McLucas, Director (2152089)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 61 COMPANIES

CIRKLE2152118 COMMUNICATIONS LIMITED HERONGATE2152112 CONSULTING LIMITED (Company Number 04008821 ) (Company Number 05542047 ) Registered office: 60/62 Old London Road, Kingston upon Thames Registered office: 39 Charnham Street, Hungerford RG17 0EJ KT2 6QZ Principal trading address: 39 Charnham Street, Hungerford RG17 0EJ Principal trading address: The Spiral, 1 Wycombe End, Beaconsfield Notice is hereby given that the following resolutions were passed on HP9 1LZ 13 June 2014, as a Special Resolution and an Ordinary Resolution Section 85(1), Insolvency Act 1986 respectively: The following Written Resolutions were passed pursuant to the “That the Company be wound up voluntarily and that Mark Pearce provisions of section 288 of the Companies Act 2006 as a Special and Riley, of Atherton Bailey, 28-30 High Street, Guildford, GU1 3HY, (IP Ordinary Resolution respectively: No. 5778) be appointed as Liquidator for the purposes of such “That the Company be wound up voluntarily and that A J Whelan of voluntary winding up.” Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 Further details contact: Mark Riley, Tel: 01483 243333 6QZ, be and is hereby appointed Liquidator of the Company for the Brian Charles Soulby, Chairman purposes of such winding up.” 20 June 2014 (2152112) Date on which Resolutions were passed: 17 June 2014 Details of the office-holder: A J Whelan, IP no. 8726, Liquidator of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 HLD2152101 (FIRST ST) LIMITED 6QZ . Tel: 020 8549 9951 . Alternative person to contact with (Company Number 07866392 ) enquiries about the case: Adam Nakar Registered office: C/o Focus Insolvency Group, Skull House Lane, Caroline Kinsey, Director Appley Bridge, Wigan, WN6 9DW 17 June 2014 (2152118) Principal trading address: 52 Princess Street, Manchester M1 6JX Notice is hereby given that the following resolutions were passed on 17 June 2014, as a Special Resolution and an Ordinary Resolution 2152109CITY CENTRE COMMUNICATIONS LIMITED respectively: (Company Number 06066395 ) “That the Company be wound up voluntarily and that Gary Birchall Registered office: Charles House, 5-11 Regent Street, St James’s, and Anthony Fisher, both of Focus Insolvency Group, Skull House London, SW1Y 4LR Lane, Appley Bridge, Wigan, WN6 9DW, (IP Nos 9725 and 9506) be Principal trading address: Charles House, 5-11 Regent Street, St appointed as Joint Liquidators for the purposes of such voluntary James’s, London, SW1Y 4LR winding up.” The following written resolutions were passed on 17 June 2014, by For further details contact: Gary Birchall or Anthony Fisher, E-mail: the shareholders of the above Company: [email protected] or Tel: 01257 251319. “That the Company be and it is hereby wound up voluntarily and that Jonathan Conway, Director N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great 19 June 2014 (2152101) Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos 9083 and 9501) be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and J.2152127 PRICE POULTRY LIMITED that the Joint Liquidators be authorised to act jointly and severally in (Company Number 04780573 ) the liquidation.” Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Further details contact: N A Bennett or A D Cadwallader, Email: Principal trading address: Yew Tree Farm, Moor Lane, Wilmslow, [email protected], Tel: 020 7535 7000. Alternative Cheshire SK9 6BX contact: Jonathan Lane. At a General Meeting of the members of the above named Company, W J H Greenwood, Director duly convened and held at Silk House, Park Green, Macclesfield, 20 June 2014 (2152109) Cheshire SK11 7QW, on 19 June 2014, the following Special Resolution was duly passed: “That the Company be wound up voluntarily, and that Vincent A ELLIOTT2152093 LOOHIRE LIMITED Simmons, of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, (Company Number 01295034 ) SK1 1EB, (IP No 8898) be and is hereby appointed Liquidator for the ELLIOTT WORKSPACE LIMITED purposes of such winding up.” (Company Number 1161021 ) For further details contact: Vincent A Simmons, Tel: 0161 476 9000. WRAITH ACCOMMODATION LIMITED Alternative contact: Mrs Stephanie Adams, E-mail: (Company Number 3392515 ) [email protected], Tel: 0161 476 9000. WRAITH LIMITED Timothy John Price, Chairman (Company Number 5351447 ) 19 June 2014 (2152127) ELLIOTT GROUP HOLDINGS LIMITED (Company Number 5433158 ) Registered office: (All of) 1 More London Place, London SE1 2AF J.F.2152113 THOMAS (NEW FOREST) LIMITED Principal trading address: (All of) Manor Drive, Peterborough, (Company Number 01283759 ) Cambridgeshire, PE4 7AP Registered office: Lynton House, 7-12 Tavistock Square, London, The following written resolutions were passed on 13 June 2014, by WC1H 9LT the shareholders of the Companies, as a Special Resolution and as an Principal trading address: Home Farm, Bramshaw, Lyndhurst, Ordinary Resolution respectively: Hampshire, SO43 7JH “That the Companies be wound up voluntarily and that Samantha The member of the above named Company, by written Resolutions, Jane Keen and James Eldridge, both of Ernst & Young LLP, 1 More duly passed the following Resolutions on 17 June 2014, as a Special London Place, London SE1 2AF, (IP Nos 9250 and 11250) be and and an Ordinary Resolution, respectively: they are hereby appointed Joint Liquidators for the purposes of the “That the Company be wound up voluntarily and that Simon James winding up.” Underwood and Mark Rodney Newton, both of Menzies Business Further details contact: Samantha Jane Keen or James Eldridge, Tel: Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 020 7951 6477. Alternative contact: Mel Shiels. 9LT, (IP Nos 2603 and 9732) be and are hereby appointed Joint Joana De Epalza, Director Liquidators of the Company for the purposes of the winding up.” 20 June 2014 (2152093) For further details contact: Mark Newton, Email: [email protected], Tel: 020 7387 5868. Brenda Mary Davis, Director 19 June 2014 (2152113)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

JANI2152124 GLOBAL SERVICE LIMITED KAVAYAH2152122 SOLUTIONS LIMITED (Company Number 07322355 ) (Company Number 07717279 ) Registered office: 27 Church Street, Rickmansworth, Hertfordshire Registered office: 23 Norval Road, Wembley, Middlesex, HA0 3TD WD3 1DE Principal trading address: 23 Norval Road, Wembley, Middlesex, HA0 Principal trading address: 1 Devereux Drive, Watford, Hertfordshire, 3TD WD17 3DD I, the undersigned, being the sole member of the Company having the At a General Meeting of the members of the above named company, right to vote at general meetings or authorised agents of such duly convened and held at 27 Church Street, Rickmansworth, members, pass the special written resolution on 20 June 2014, set out Hertfordshire WD3 1DE on 18 June 2014 the following resolutions below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to were duly passed as a special and an ordinary resolution, the effect that such resolution shall be deemed to be as effective as if respectively: it had been passed at a general meeting of the Company duly 1. “That the company be wound up voluntarily”. convened and held: 2. “That Bijal Shah of RE10 (South East) Limited, 27 Church Street, “That the Company be wound up voluntarily and that Philip Alexander Rickmansworth, Hertfordshire, WD3 1DE be and is hereby appointed Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel liquidator of the company for the purposes of the winding up”. Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Bijal Shah (IP number 8717 ) of RE10 (South East) Limited, 27 Church appointed Liquidator for the purposes of the winding-up.” Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Further details contact: Philip Beck, Email: Liquidator of the Company on 18 June 2014 . Further information [email protected], Tel: 01442 275794. about this case is available from Rijimon Gopinathan at the offices of Anoop Sharma, Member RE10 (South East) Limited on 0208 315 7430 or at [email protected] . 20 June 2014 (2152122) Mr Nilesh Jani, Chairman of the Meeting (2152124)

LATITUDE2152086 51 SOLUTIONS LTD 2152117JORIA LTD (Company Number 07381416 ) (Company Number 07236300 ) Registered office: Flat 4, 50 Lexham Gardens, London, W8 5JA Registered office: Herschel House, 58 Herschel Street, Slough, SL1 Principal trading address: Flat 4, 50 Lexham Gardens, London, W8 1PG 5JA Principal trading address: K&B Accountancy Group, 10th Floor, One I, the undersigned, being the sole member of the Company having the Canada Square, Canary Wharf, London, E15 5AA right to vote at general meetings or authorised agents of such Notice is hereby given that at a general meeting of the shareholders of members, pass the special written resolution on 21 June 2014, set out the Company will be held at K&B Accountancy Group, 10th Floor, below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to One Canada Square, Canary Wharf, London, E15 5AA on 13 June the effect that such resolution shall be deemed to be as effective as if 2014, at 1.00 pm, the following resolutions were passed as a special it had been passed at a general meeting of the Company duly resolution and as an ordinary resolution: convened and held: “That the Company be wound up voluntarily and that Elliot Harry “That the Company be wound up voluntarily and that Philip Alexander Green, of Oury Clark, Chartered Accountants, Herschel House, 58 Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Herschel Street, Slough, Berkshire, SL1 1PG, (IP No 9260) be and is Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby hereby appointed Liquidator for the purposes of such winding-up.” appointed Liquidator for the purposes of the winding-up.” For further details contact: Elliot Harry Green, Email: For further details contact: Philip Beck, Email: [email protected], Tel: 01753 551 111. Alternative contact: [email protected], Tel: 01442 275794. Daniel Salmon. Tommy Thong Trieu Du, Member Antony Nehru, Director 21 June 2014 (2152086) 19 June 2014 (2152117)

MOBSEL2152115 VERMINTINO SHIPPING COMPANY LIMITED JSB2152082 MUSIC LIMITED (Company Number 04987973 ) (Company Number 07646903 ) Registered office: Dexter House, Royal Mint Court, London, EC3N Registered office: Charles House, 5-11 Regent Street, St James’s, 4JR London, SW1Y 4LR Principal trading address: Dexter House, Royal Mint Court, London, Principal trading address: Charles House, 5-11 Regent Street, St EC3N 4JR James’s, London, SW1Y 4LR Pursuant to chapter 2 of part 13 of the Companies Act 2006, the The following written resolutions were passed on 18 June 2014, by following written resolutions were passed on 17 June 2014, as a the shareholders of the above Company: Special Resolution and as an Ordinary Resolution: “That the Company be and it is hereby wound up voluntarily and that “That the Company be wound up voluntarily and that John David N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos 9083 and Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and 9501) be and they are hereby appointed as Joint Liquidators of the are hereby appointed Joint Liquidators for the purpose of such Company for the purposes of the winding up of the Company and winding up and that any power conferred on them by the Company, that the Joint Liquidators be authorised to act jointly and severally in or by law, be exercisable by them jointly, or by either of them alone.” the liquidation.” Further details contact: Becky Hewett, Email: Further details contact: N A Bennett or A D Cadwallader, Email: [email protected], Tel: +44 (0)20 7311 8229. [email protected], Tel: 020 7535 7000. Alternative Ryoji Mitani, Director contact: Jonathan Lane. 20 June 2014 (2152115) James Needle, Director 20 June 2014 (2152082) MOOR32152108 LIMITED (Company Number 07239887 ) Registered office: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP Principal trading address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP At a general meeting ot the above named Company, duly convened and held at Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL on 18 June 2014 at 10:30 am, the following resolutions were passed as a special resolution: “That the Company be wound up voluntarily”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 63 COMPANIES

“and that Dean Anthony Nelson of Smith Cooper be and is hereby Correspondence address & contact details of case manager: Hilary appointed Liquidator of the Company for the purposes of such Norris, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon winding up” and Street, London EC4A 4AB, Tel: 0203 201 8233. Further details “that the Liquidator be authorised to pay preferential and unsecured contact: Matthew Haw, Tel: 0203 201 8178 or Karen Spears, Tel: creditors in full” and 0203 201 8421. “that the Liquidator be authorised to distribute the assets of the Matthew Oakeshott, Director company to the shareholders in specie” 13 June 2014 (2152128) Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE was appointed Liquidator of the Company on 18 June 2014. Further information about this case is SEDGEWORTH2152110 CONSULTING LIMITED available from Kimberley Wapplington at the offices of Smith Cooper (Company Number 07880420 ) on 0115 945 4300 or at [email protected]. Registered office: SJD Accountancy, 1 King Street, Salford, M3 7BN Graham John Brandom, Director (2152108) Principal trading address: 24 Queen Margaret Close, Edinburgh, EH10 7EE I, the undersigned, being the sole member of the Company having the 2152129PLANTSYENCE LIMITED right to vote at general meetings or authorised agents of such (Company Number 04575917 ) members, pass the special written resolution on on 13 June 2014, set Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN out below pursuant to Chapter 2 of Part 13 of the Companies Act Principal trading address: 9 Brind, Howden DN14 7LA 2006 to the effect that such resolution shall be deemed to be as Companies Act 2006 and Insolvency Act 1986 effective as if it had been passed at a general meeting of the At a general meeting of the above-named company duly convened Company duly convened and held: and held at Maclaren House, Skerne Road, Driffield YO25 6PN at 1.15 “That the Company be wound up voluntarily and that Philip Alexander pm on 18 June 2014, the following resolutions were passed: No. 1 as Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel a special resolution and No. 2 as an ordinary resolution:- Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby 1. That the company be wound up voluntarily. appointed Liquidator for the purposes of the winding-up.” 2. That John William Butler and Andrew James Nichols of Redman Further details contact: Philip Beck, Email: Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be [email protected], Tel: 01442 275794. and are hereby appointed joint liquidators for the purpose of such Desmond Docherty, Member winding up and that the joint liquidators may act jointly and severally 13 June 2014 (2152110) in all matters relating to the conduct of the liquidation of the company. J Haywood, Chairman 18 June 2014 SWIFT’S2152111 LIMITED Liquidators’ Details: John William Butler and Andrew James Nichols of (Company Number 01889343 ) Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Registered office: The Portergate, Ecclesall Road, Sheffield S11 8NX 6PN . T: 01377 257788 Principal trading address: 466 Halliwell Road, Bolton, Lancashire, BL1 Office Holders’ Numbers: 9591 and 8367 (2152129) 8AN At a General Meeting of the above-named Company duly convened and held at the offices of Ryans, Chartered Accountants, 67 Chorley 2152131SCRIMMAGE PRODUCTIONS LIMITED Old Road, Bolton, BL1 3AJ, on 13 June 2014, at 10.30 am, the (Company Number 08307526 ) following Ordinary and Extraordinary Resolutions were passed by the Registered office: Charles House, 5-11 Regent Street, St James’s, requisite majorities: London, SW1Y 4LR “That the Company be wound up voluntarily and that Philip Malachy Principal trading address: Charles House, 5-11 Regent Street, St Daly, of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 James’s, London, SW1Y 4LR 8NX, (IP No 8861) be and hereby is appointed Liquidator.” The following written resolutions were passed on 17 June 2014, by Further details contact: Philip Malachy Daly, Email: [email protected]. the shareholders of the above Company: S P Swift, Chairman “That the Company be and it is hereby wound up voluntarily and that 20 June 2014 (2152111) N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos 9083 and 9501) be and they are hereby appointed as Joint Liquidators of the TYNDALE2152104 LIMITED Company for the purposes of the winding up of the Company and (Company Number 06061854 ) that the Joint Liquidators be authorised to act jointly and severally in Registered office: 20 Barrs Lane, North Nibley, Dursley, GL11 6DT the liquidation.” Principal trading address: 20 Barrs Lane, North Nibley, Dursley, GL11 Further details contact: N A Bennett or A D Cadwallader, Email: 6DT [email protected], Tel: 020 7535 7000. Alternative At a general meeting of the company held at 38-42 Newport Street, contact: Jonathan Lane. Swindon, SN1 3DR, on 19 June 2014, the following Resolutions were Jacob Humphrey, Director duly passed: 20 June 2014 (2152131) 1. That Tyndale Limited be wound up voluntarily. 2. That Steve Elliott, of Monahans, 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of SEAGROVE2152128 INVESTMENTS LIMITED winding up the Company’s affairs and distributing its assets and that (Company Number 07614456 ) any act required or authorised under any enactment to be done by the Previous Name of Company: OPIM Ltd liquidator may be done by one or more of the persons for the time Registered office: 2 Queen Anne’s Gate Building, Dartmouth Street, being holding the office of liquidator. London SW1H 9BP Stephen Paul Collins, Chairman Principal trading address: 4th Floor, Pollen House, 10-12 Cork Street, 19 June 2014 (2152104) London W1S 3NP Notice is hereby given that at a General Meeting of the above named Company, duly convened at 5th Floor, 2 Queen Anne’s Gate Building, Dartmouth Street, London SW1H 9BP, on 13 June 2014, the following Special Resolution and Ordinary Resolutions were passed: “That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Matthew Haw and Karen Spears, both of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, (IP Nos 9627 and 8854) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis.”

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Management III Limited and that, with effect from 18 June 2014, Partnerships CapVest Private Equity III, L.P., acting by its general partner CV Equity Management III Limited became the general partner of the CHANGE IN THE MEMBERS OF A PARTNERSHIP Partnership, and CV Equity Management UK Limited ceased to be a partner in the Partnership. INGHAMS2152652 SOLICITORS for and on behalf of CV Equity Management III Limited Notice is hereby given that Bradley Robert Burrow retired as a Partner in its capacity as general partner of CapVest Private Equity III, L.P. from the Partnership known as Inghams Solicitors, 4-8 Leopold in its capacity as general partner of CapVest Equity Partners III C, L.P. Grove, Blackpool, Lancashire FY1 4JR (Head Office), on 30 June 18 June 2014 (2152537) 2014. The remaining partners comprising Peter John Isaacs, John Philip Muir, Richard John Harvey Stratham, Diane Marie Killey, Christopher Barry Beckett and Andrew Paul Weaver will continue to NOTICE2152529 OF CHANGE OF PARTNER carry on the business of Inghams Solicitors from the Partnership LIMITED PARTNERSHIPS ACT 1907 Offices in Blackpool, Bispham, Clevelys, Poulton-Le-Fylde and Notice is hereby given, pursuant to section 10 of the Limited Fleetwood. Partnerships Act 1907, that on 12 June 2014, NKB Invest 124 APS Signed on behalf of the Partners of Inghams Solicitors transferred to Hermitage & Co Oy, 100% of the interest held by it in Bradley R Burrow, Partner EQT Opportunity (No.1) Limited Partnership being a limited 19 June 2014 (2152652) partnership registered in England and Wales with number LP010952 (the “Partnership”), and consequently on that date Hermitage & Co Oy became a limited partner in the Partnership and TRANSFER OF INTEREST NKB Invest 124 APS ceased to be a limited partner in the Partnership. (2152529) 2152586LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that Lion/Rally Carry Eng 1 L.P., a limited partnership NOTICE2152527 OF CHANGE OF PARTNER registered in England with number LP012992 has been dissolved with LIMITED PARTNERSHIPS ACT 1907 effect from 31 December 2012. Notice is hereby given, pursuant to section 10 of the Limited Richard Lewis, under Power of Attorney Partnerships Act 1907, that on 12 June 2014, NKB Invest 124 APS for and on behalf of Lion Capital LLP transferred to Hermitage & Co Oy, 100% of the interest held by it in in its capacity as manager of Lion/Rally Carry Eng 1 L.P. EQT Infrastructure (No.1) Limited Partnership being a limited 20 June 2014 (2152586) partnership registered in England and Wales with number LP012644 (the “Partnership”), and consequently on that date Hermitage & Co Oy became a limited partner in the Partnership and NOTICE2152580 OF CHANGE OF PARTNER NKB Invest 124 APS ceased to be a limited partner in the Partnership. LIMITED PARTNERSHIPS ACT 1907 (2152527) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 12 June 2014, NKB Invest 124 APS transferred to Hermitage & Co Oy, 100% of the interest held by it in LIMITED2152526 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT EQT Infrastructure (No.1A) Limited Partnership being a limited 1890 partnership registered in England and Wales with number Notice is hereby given, pursuant to Section 36(2) of the Partnership LP014272 (the “Partnership”), and consequently on that date Act 1890, that pursuant to a deed of accession and retirement dated Hermitage & Co Oy became a limited partner in the Partnership and 18 June 2014, JPMorgan Investments Limited retired and ceased to NKB Invest 124 APS ceased to be a limited partner in the Partnership. be a limited partner in J.P. Morgan European Opportunistic Property (2152580) Fund III Master L.P. (the Partnership ), a limited partnership registered in England with number LP015720, and JPMorgan Asset Management Holdings (UK) Limited became a limited partner in the NOTICE2152572 OF CHANGE OF PARTNER Partnership. LIMITED PARTNERSHIPS ACT 1907 For and on behalf of J.P. Morgan EO III UK GP Limited, in its capacity Notice is hereby given, pursuant to section 10 of the Limited as general partner of J.P. Morgan European Opportunistic Property Partnerships Act 1907, that on 12 June 2014, NKB Invest 124 APS Fund III Master L.P. transferred to Hermitage & Co Oy, 100% of the interest held by it in 18 June 2014 (2152526) EQT V (No.1) Limited Partnership being a limited partnership registered in England and Wales with number LP011508 (the “Partnership”), and consequently on that date Hermitage & Co Oy became a limited partner in the Partnership and NKB Invest 124 APS ceased to be a limited partner in the Partnership. (2152572)

NOTICE2152539 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 12 June 2014, NKB Invest 124 APS transferred to Hermitage & Co Oy, 100% of the interest held by it in EQT Greater China II Limited Partnership being a limited partnership registered in England and Wales with number LP011053 (the “Partnership”), and consequently on that date Hermitage & Co Oy became a limited partner in the Partnership and NKB Invest 124 APS ceased to be a limited partner in the Partnership. (2152539)

LIMITED2152537 PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, on 18 June 2014, CV Equity Management UK Limited transferred its entire interest as the general partner of CapVest Equity Partners III C, L.P. (the “Partnership”), a limited partnership registered in England with number LP016049, to CapVest Private Equity III, L.P., acting by its general partner CV Equity

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 65 PEOPLE

GIBBONS,2152625 ORLANDO ADZIMA C/O 81 Alberta Street, LONDON, SE17 3RU PEOPLE Birth details: 27 December 1958 ORLANDO ADZIMA GIBBONS OF 81 ALBERTA STREET KENNINGTON LONDON SE17 3RU LATELY OF 53 ARAGON COURT KENNINGTON PARK PLACE LONDON SE11 6BX FORMERLY OF Personal insolvency 371 IMPERIAL COURT KENNINGTON LANE LONDON SE11 5QN PRACTISING AT CHAMBERS OF C ALGAR GROUND FLOOR 10 AMENDMENT OF TITLE OF PROCEEDINGS KING'S BENCH WALK TEMPLE LONDON EC4Y 7EB AS A BARRISTER OF LAW 2152488ARGEBAND, GARY CHARLES Also known as: ORLANDO GIBBONS ADDRESS UNKNOWN Flat 15, 55-57 Holmes Road, LONDON, NW5 3AN PRACTISING AT CHAMBERS OF C ALGAR, GROUND FLOOR, 10 Birth details: 7 May 1961 KING'S BENCH WALK, TEMPLE, LONDON, EC4Y 7EB AS GARY CHARLES ARGEBAND CURRENTLY A FASHION BARRISTER AT LAW WHOLESALER/MARKET TRADER, LATELY TRADING AS PRETTY In the Central London County Court PUP, OF FLAT 15,55-57 HOLMES ROAD, KENTISH TOWN, No 2211 of 2013 GREATER LONDON, NW5 3AN Bankruptcy order date: 12 August 2013 Also known as: GARY CHARLES ARGEBAND CURRENTLY A T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, FASHION WHOLESALER/MARKET TRADER OF FLAT 15,55-57 telephone: 0207 6371110, email: [email protected] HOLMES ROAD,KENTISH TOWN,GREATER LONDON,NW5 3AN Capacity of office holder(s): Receiver and Manager In the High Court Of Justice 12 August 2013 (2152625) No 3525 of 2013 Bankruptcy order date: 22 January 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, NABI,2152510 SOHAIL SHAHZAD telephone: 0207 6371110, email: [email protected] 12 Silverlime Gardens, ST. HELENS, Merseyside, WA9 5UN Capacity of office holder(s): Receiver and Manager Birth details: 9 November 1959 22 January 2014 (2152488) SOHAIL SHAHZAD NABI, TAKEOUT ASSISTANT of 12, Silverlime Gardens, St. Helens, WA9 5UN lately of 22 Nevada Close, Great Sankey, Warrington, WA5 8WW formerly of 5 Eccleston Gardens, St 2152474EVANS, DEBBIE Helens, WA10 3BN previously of 284 Prescot Road, St Helens, WA10 50 Highfield Grove, BIRKENHEAD, Merseyside, CH42 2DQ 3AB lately a COMPANY DIRECTOR Birth details: 14 July 1975 In the Liverpool County Court Debbie Evans, Healthcare Assistant, 50 Highfield Grove, Rock Ferry, No 1092 of 2013 Wirral, Merseyside, CH42 2DQ and lately residing at 4 Hermitage Bankruptcy order date: 14 January 2014 Close, Enfield, EN2 8EL D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Also known as: Debbie Evans Helathcare Assistant - 50 Highfiled UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, Grove, Rock Ferry, Wirral, Merseyside, CH42 2DQ and lately residing email: [email protected] at 4 Hermatage Close, Enfield, EN2 8EL Capacity of office holder(s): Official Receiver In the Birkenhead County Court 23 January 2014 (2152510) No 71 of 2014 Bankruptcy order date: 28 May 2014 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, PHILLIPS,2152502 FRANK KENYON BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 18 Kennedy Drive, Pencoed, BRIDGEND, Mid Glamorgan, CF35 6TW email: [email protected] Birth details: 7 December 1940 Capacity of office holder(s): Trustee Frank Kenyon Phillips, Retired and formerly a company director of 18 6 June 2014 (2152474) Kennedy Drive, Pencoed, Bridgend, CF35 6TW lately residing at La Rious, Route Haute De Farrou, 12200, Villefranche De Rouergue, Aveyran, France. GHAUS,2152681 MAZAR IQBAL Also known as: Frank Kenyon Phillips of La Rious, Route Haute De 91 Harbour Road, Wibsey, BRADFORD, BD6 3QY Farrou, 12200, Villefranche De Rouergue, Aveyran, France and lately Birth details: 24 October 1967 residing at 18 Kennedy Drive, Pencoed, Bridgend, CF35 6TW and MAZAR IQBAL GHAUS a Shop Assistant, of 91 Harbour Road, lately carrying on business as tenant and shopkeeper of shop 11 and Wibsey, Bradford, BD6 3QY, lately T/A DASH'S TOILETRIES as a flats 12 and 13 Castle Drive, Valley View, Dinas Powis, South Retailer from 22 Middleton Park Circus, Leeds, LS10 4LX, all in the Glamorgan county of West Yorkshire. In the Bridgend Law Courts Also known as: MAZAR IQBAL GHAUS CURRENTLY A MARKET No 121 of 2013 TRADER OF 91 HARBOUR ROAD,WIBSEY,BRADFORD,BD6 3QY Bankruptcy order date: 23 April 2014 In the Bradford County Court I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 147 of 2014 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 29 April 2014 [email protected] J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Official Receiver 200 6000, email: [email protected] 23 April 2014 (2152502) Capacity of office holder(s): Trustee 29 June 2014 (2152681)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

PHILLIPS,2152489 MARGARET Notice is further given that a meeting of the creditors of the bankrupt 18 Kennedy Drive, Pencoed, BRIDGEND, Mid Glamorgan, CF35 6TW will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Birth details: 22 September 1943 Keynes MK9 1FF on 23 July 2014 at 10.00am for the purposes of Margaret Phillips, Retired and formerly a company director of 18 establishing a creditors’ committee and if no committee is formed, Kennedy Drive, Pencoed, Bridgend, CF35 6TW lately residing at La fixing the basis of the Trustee’s remuneration and calculation of Rious, Route Haute De Farrou, 12200, Villefranche De Rouergue, allocated disbursements. In order to be entitled to vote at the meeting Aveyran, France. creditors must ensure that any proxies and hitherto unlodged proofs Also known as: Margaret Phillips of La Rious, Route Haute De Farrou, are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton 12200, Villefranche De Rouergue, Aveyran, France and lately residing Keynes MK9 1FF by 12.00 noon on the business day preceding the at 18 Kennedy Drive, Pencoed, Bridgend, CF35 6TW and lately day of the meeting. carrying on business as tenant and shopkeeper of shop 11 and flats Further information about this case is available from William Knibbs at 12 and 13 Castle Drive, Valley View, Dinas Powis, South Glamorgan the offices of Mazars LLP on 01908 257 226. In the Bridgend Law Courts Martin Dominic Pickard and Roderick John Weston, Joint Trustees No 122 of 2013 (2152475) Bankruptcy order date: 23 April 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In2152676 the Ipswich County Court 3ZA, telephone: 029 2038 1300, email: No 0042 of 2014 [email protected] JAMES LYNCH MAYDON Capacity of office holder(s): Official Receiver In Bankruptcy 23 April 2014 (2152489) Date of Birth: 29 May 1972. Occupation: Willow Carpenter. Residential Address: Vale Hall Farm, Dales Hall, Fressingfield, Eye, IP21 5RL. Trading Names or Styles: Natural Fencing. Trading 2152498STANDAGE, JULIE Address: Vale Hall Farm, Dales Hall, Fressingfield, Eye, IP21 5RL. 34 Royds Avenue, ACCRINGTON, Lancashire, BB5 2LE Notice is hereby given, pursuant to Section 297(7) of the Insolvency Birth details: 1 September 1963 Act 1986 (as amended), that Andrew Anderson Kelsall has been Julie Standage; a Sales Administrator, residing at 34 Royds Avenue, appointed to the Bankrupt’s estate by the Court. Notice is also hereby Accrington, Lancashire, BB5 2LE, lately residing at 45 Oakwood given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as Road, Accrington, BB5 2PG and formerly residing at 23 Beech Close, amended), that the Trustee has summoned a general meeting of the Rishton, Blackburn, BB1 4HL Bankrupt’s creditors for the purpose of fixing the basis of the Also known as: Julie Standage; a Sales Administrator, residing at 34 Trustee’s remuneration and expenses. The meeting will be held at Royds Avenue, Accrington, Lancashire BB5 2LE King Street House, 15 Upper King Street, Norwich, NR3 1RB on 9 In the Blackburn County Court July 2014 at 10.00am. In order to be entitled to vote at the meeting, No 78 of 2014 creditors must lodge their proxies with the Trustee at King Street Bankruptcy order date: 28 May 2014 House, 15 Upper King Street, Norwich, NR3 1RB by no later than N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 12.00 noon on the business day prior to the day of the meeting BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, (together with a completed proof of debt form if this has not email: [email protected] previously been submitted). Capacity of office holder(s): Official Receiver Date of appointment: 28 May 2014. Office Holder details; Andrew 28 May 2014 (2152498) Anderson Kelsall (IP No 009555) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. Further details contact: Sebastian Hall, Email: [email protected]. APPOINTMENT AND RELEASE OF TRUSTEES Andrew Anderson Kelsall, Trustee 20 June 2014 (2152676) In2152679 the Hertford County Court No 15 of 2014 JOHANNA VAN DEN HEEVER In2152499 the Ipswich County Court In Bankruptcy No 0043 of 2014 Residential address: 65 Hall Lane, Welwyn Garden City, AL7 4PQ. ABIGAIL JANE MAYDON Date of Birth: 7 March 1955. Occupation: Unknown. In Bankruptcy Notice is hereby given, in accordance with Rule 6.124 of the Date of Birth: 20 July 1972. Residential Address: Vale Hall Farm, Insolvency Rules 1986, that Edward Thomas (IP Number 9711) and Dales Hall, Fressingfield, Eye, IP21 5RL. Trading Names or Styles: Guy Robert Thomas Hollander (IP Number 9233) of Mazars LLP, Natural Fencing. Trading Address: Vale Hall Farm, Dales Hall, Britannia Warehouse, The Docks, Gloucester GL1 2EH were Fressingfield, Eye, IP21 5RL. appointed Joint Trustees of the above by a meeting of creditors on 17 Notice is hereby given, pursuant to Section 297(7) of the Insolvency June 2014. Act 1986 (as amended), that Andrew Anderson Kelsall has been Further information about this case is available from Anis Kara at the appointed to the Bankrupt’s estate by the Court. Notice is also hereby offices of Mazars LLP on 01452 874 784. given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees amended), that the Trustee has summoned a general meeting of the (2152679) Bankrupt’s creditors for the purpose of fixing the basis of the Trustee’s remuneration and expenses. The meeting will be held at In2152475 the Central London County Court King Street House, 15 Upper King Street, Norwich, NR3 1RB on 9 No 5451 of 2013 July 2014 at 10.30am. In order to be entitled to vote at the meeting, RAMESH SAMJI VARSANI creditors must lodge their proxies with the Trustee at King Street In Bankruptcy House, 15 Upper King Street, Norwich, NR3 1RB by no later than Also known as: Dinesh Varsani 12.00 noon on the business day prior to the day of the meeting Residential address: 54 Rugby Road, London, NW9 9LB. Trading (together with a completed proof of debt form if this has not Address: 13 Eton Grove, Queensbury, London, NW9 9LE. Date of previously been submitted). Birth: 20 September 1974. Occupation: Unknown. Date of appointment: 28 May 2014. Office Holder details; Andrew Notice is hereby given, in accordance with Rule 6.124 of the Anderson Kelsall (IP No 009555) of Larking Gowen, King Street Insolvency Rules 1986, that Martin Dominic Pickard (IP Number 6833) House, 15 Upper King Street, Norwich, NR3 1RB. Further details and Roderick John Weston (IP Number 8730) of Mazars LLP, The contact: Sebastian Hall, Email: [email protected]. Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were Andrew Anderson Kelsall, Trustee appointed Joint Trustees of the above by a meeting of creditors on 10 20 June 2014 (2152499) June 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 67 PEOPLE

In2152562 the Blackburn County Court Capacity of office holder(s): Receiver and Manager No 53 of 2014 16 June 2014 (2152442) BRENT PAUL METCALF In Bankruptcy Date of Birth: 13 October 1981. Occupation: Order processor. ARMSTRONG,2152420 LYNDSEY Residing at 31 Cecelia Road, Blackburn, BB2 2TY and previously of 1 308 Dunston Road, GATESHEAD, Tyne and Wear, NE11 9PL Park Street, Flat 1, Bolton, BL1 4BD; 11 Newlea Close, Halliwell, BL1 Birth details: 21 April 1981 3JP and 29 Wynne Street, Bolton, BL1 3QA. Lyndsey Armstrong, student, of 308 Dunston Road, Gateshead, Tyne Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency & Wear, NE11 9PL, lately residing at 8 Coalway Drive, Whickham, Rules 1986 (as amended), that a Trustee has been appointed to the Tyne & Wear, NE16 4BT, lately residing at 3 Kingsley Place, Bankrupt’s estate by a meeting of creditors. Whickham, Tyne & Wear, NE16 4BQ Date of Appointment: 19 June 2014. Office Holder details: Michael In the Newcastle-upon-Tyne County Court Colin John Sanders (IP No 8698) of MHA MacIntyre Hudson, New No 506 of 2014 Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Date of Filing Petition: 20 June 2014 Further details contact: Michael Sanders, Email: Bankruptcy order date: 20 June 2014 [email protected]. Alternative contact: Vicki Allmey, Email: Time of Bankruptcy Order: 12:35 [email protected], Tel: 0207 429 3493. Whether Debtor's or Creditor's PetitionDebtor's Michael Colin John Sanders, Trustee D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 19 June 2014 (2152562) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager In2152566 the Northampton County Court 20 June 2014 (2152420) No 154 of 2014 MARK PETER ROBINSON Residing at The Stables, Courteenhall, Northampton NN7 2QD. Lately BAKER,2152413 MARTIN GEORGE residing at 10 Rogers Croft, Boughton on the Green, Milton Keynes, 189 Angelica Road, LINCOLN, LN1 1BH Buckinghamshire MK6 3DB Martin George Baker, unemployed of 189 Angelica Road, Lincoln, Birth details: 16 August 1962 LN1 1BH and lately residing at 8 Denefield, Skellingthorpe, Lincoln, Unemployed LN6 5AX and lately carrying on business with an other as property A First Meeting of Creditors is to take place on: 23 July 2014 at 2.30 management consultants at 8 Denefield, Skellingthorpe, Lincoln, LN6 pm, at The Insolvency Service, Cannon House, Level 4, 18 Priory 5AX Queensway, Birmingham B4 6FD . In the Lincoln County Court Purpose of Meeting: To appoint a Trustee of the Bankrupt’s Estate. No 0134 of 2014 In order to be entitled to vote at the Meeting, Creditors must lodge Date of Filing Petition: 20 June 2014 proxies and any previously unlodged proofs by 12.00 noon on 22 July Bankruptcy order date: 20 June 2014 2014 at the Official Receiver’s address stated below. Time of Bankruptcy Order: 10:17 John Taylor, Official Receiver, The Insolvency Service OR Birmingham Whether Debtor's or Creditor's PetitionDebtor's B, Cannon House, 18 Priory Queensway, Birmingham B4 6FD, 0121 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 698 4000, email [email protected] telephone: 0115 852 5000, email: Capacity: Receiver and Manager [email protected] Date of Appointment: 22 May 2014 . (2152566) Capacity of office holder(s): Receiver and Manager 20 June 2014 (2152413)

BANKRUPTCY ORDERS BOTTING,2152460 KATIE ANN ARMSTRONG,2152410 ROBIN 30 Sandown Road, BRIGHTON, BN2 3EJ Meadows View, Cheselbourne, DORCHESTER, Dorset, DT2 7NJ Birth details: 30 June 1985 Robin Armstrong of Meadows View, Cheselbourne, Dorset DT2 7NJ KATIE ANN BOTTING, Unemployed, of 30 Sandown Road, Brighton, In the Weymouth and Dorchester County Court East Sussex BN2 3EJ and lately residing at 33 Cliftonville Court, No 32 of 2014 Goldstone Villas, Hove BN3 3RX Date of Filing Petition: 24 April 2014 In the Brighton County Court Bankruptcy order date: 9 June 2014 No 295 of 2014 Time of Bankruptcy Order: 10:35 Date of Filing Petition: 20 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 20 June 2014 Name and address of petitioner: 1st Credit (Finance) Limited The Time of Bankruptcy Order: 10:55 Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP Whether Debtor's or Creditor's PetitionDebtor's G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 SO15 1EG, telephone: 023 8083 1600, email: 3ED, telephone: 01273 224100, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 June 2014 (2152410) 20 June 2014 (2152460)

ARIK,2152442 ESENGUL Flat 2, Jacquie Cannon House, 2 Brownswood Road, LONDON, N4 2PH Birth details: 23 July 1983 Esengul Arik of Flat 2, Jacquie Cannon House, 2 Brownswood Road, London N4 2PH Currently Unemployed In the Central London County Court No 2499 of 2014 Date of Filing Petition: 16 June 2014 Bankruptcy order date: 16 June 2014 Time of Bankruptcy Order: 12:27 Whether Debtor's or Creditor's PetitionDebtor's T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected]

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

BULLARD,2152670 ROBERT JOHN BEGUM,2152422 TAJA 1 Meadow Bank, Leverton, BOSTON, Lincolnshire, PE22 0BL 145 Malefant Street, CARDIFF, CF24 4QG Robert John Bullard, 1 Meadow Bank, Leverton, Boston, Lincolnshire, Mrs Taja Begum known as Miss Taja Ishaq, residing at 145, Malefant PE22 0BL, retired, lately residing at The Farmhouse, Main Road, Street, Cardiff, CF25 4QG Wrangle, Boston, Lincolnshire, PE22 9AS, and lately carrying on In the Cardiff County Court business as Fun Bouncy Hire, The Farmhouse, Main Road, Wrangle, No 161 of 2014 Boston, Lincolnshire, PE22 9AS Date of Filing Petition: 20 June 2014 In the Boston County Court Bankruptcy order date: 20 June 2014 No 0080 of 2014 Time of Bankruptcy Order: 10:01 Date of Filing Petition: 20 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 June 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 12:00 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Official Receiver telephone: 0115 852 5000, email: 20 June 2014 (2152422) [email protected] Capacity of office holder(s): Receiver and Manager 20 June 2014 (2152670) BERRY,2152588 JACQUELINE LORRAINE 63 Greenacre Road, Hingham, Norwich, NR9 4HG Birth details: 24 December 1955 2152414BARTLETT, JOANNA JACQUELINE LORRAINE BERRY also known as JACQUELINE 16 Grangedale Close, NORTHWOOD, Middlesex, HA6 2YX LORRAINE GIDDINGS, UNEMPLOYED of 63 Greenacre Road, Birth details: 7 September 1961 HIGNHAM, Norfolk, NR9 4HG, lately residing at 19 Church Road, Joanna Bartlett Of 16 Grangedale Close, Northwood, Middlesex, HA6 DEOPHAM 2YX Lately residing at 14 Falcon Way, Kenton, Harrow, HA3 0TP And In the Norwich County Court 62 Cowley Mill Road, Uxbridge, UB8 2QE Occupation Customer No 189 of 2014 Service Assistant Date of Filing Petition: 19 June 2014 In the Slough County Court Bankruptcy order date: 19 June 2014 No 171 of 2014 Time of Bankruptcy Order: 11:20 Date of Filing Petition: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 June 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Time of Bankruptcy Order: 10:25 CB28DR, telephone: 01223 324480, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 19 June 2014 (2152588) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152414) BERRY,2152418 DONNA PAMELA 279 Storeton Road, BIRKENHEAD, Merseyside, CH42 8LZ BEAN,2152669 PETER ROY Donna Pamela Berry Housewife - Donna Pamela Berry of 279 5 Mersey Road, TONBRIDGE, Kent, TN10 3JR Storeton Road, Birkenhead, Wirral, Merseyside, CH42 8LZ and lately Birth details: 19 June 1971 residing at 31 Mill Lane, Wallasey, Wirral, CH49 5UA PETER ROY BEAN Occupation: Unemployed Residing at 5 Mersey In the Birkenhead County Court Road, Tonbridge, Kent, TN10 3JR Lately residing at: 36 Pine Ridge, No 83 of 2014 Tonbridge, Kent, TN10 3JR Date of Filing Petition: 19 June 2014 In the Tunbridge Wells County Court Bankruptcy order date: 19 June 2014 No 82 of 2014 Time of Bankruptcy Order: 09:54 Date of Filing Petition: 12 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 June 2014 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Time of Bankruptcy Order: 09:44 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, 19 June 2014 (2152418) email: [email protected] Capacity of office holder(s): Receiver and Manager 12 June 2014 (2152669) BOLTON,2152416 LEE JOHN 13 Melbourne Gardens, ROMFORD, RM6 6TB Birth details: 20 November 1970 BEASLEY,2152415 ADAM RONALD MR LEE JOHN BOLTON A Revenue Protection Officer of 13 c/ o 39 Greenwood, Bamber Bridge, PRESTON, PR5 8JT Melbourne Gardens, Romford, Essex RM6 6TB and lately residing at Adam Ronald Beasley formerly known as Douglas James Richardson 20 Weylond Road, Dagenham, Essex RM8 3AB - Baker of c/o 39 Greenwood, Clayton Green, PR5 8JT and previously In the Romford County Court residing at 15 The Martindales, Clayton Green, PR6 7TD both of No 247 of 2014 Preston, Lancashire Date of Filing Petition: 19 June 2014 In the Preston County Court Bankruptcy order date: 19 June 2014 No 136 of 2014 Time of Bankruptcy Order: 02:20 Date of Filing Petition: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 June 2014 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 10:30 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 19 June 2014 (2152416) email: [email protected] Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152415)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 69 PEOPLE

CAPAS,2152663 VITALIJUS CLARE,2152667 TINA 36 Tynton Road, BRIDGEND, Mid Glamorgan, CF31 4JF 4 Caldon Way, STONE, Staffordshire, ST15 8ZX Birth details: 24 June 1984 TINA CLARE, Store Manager, 4 Caldon Way, Stone, Staffordshire, VITALIJUS CAPAS. A factory worker residing at 36 Tynton Road, ST15 8ZX BRIDGEND, Wales CF31 4JF and lately residing at Neris G. 30-4 In the Stafford County Court Domeikavos K. Kauno Raj, Lithiania No 32 of 2014 In the Bridgend Law Courts Date of Filing Petition: 20 June 2014 No 34 of 2014 Bankruptcy order date: 20 June 2014 Date of Filing Petition: 20 June 2014 Time of Bankruptcy Order: 13:20 Bankruptcy order date: 20 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:16 D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 June 2014 (2152667) Capacity of office holder(s): Official Receiver 20 June 2014 (2152663) CLARK,2152436 SARAH JAYNE 292 Welbeck Terrace, Pegswood, MORPETH, Northumberland, NE61 2152440CADETE, ANA 6UZ 23 The Sidings, BEDFORD, MK42 9NE Birth details: 10 January 1985 ANA CADETE of 23 The Sidings, Bedford, MK42 9NE, Receptionist. Sarah Jayne Clark, Customer Sales Assistant, of 292 Welbeck In the Bedford County Court Terrace, Pegswood, Morpeth, Northumberland, NE61 6UT, lately No 64 of 2014 residing at 390 Bolsover Terrace, Pegswood, Morpeth, Date of Filing Petition: 17 June 2014 Northumberland, NE61 6UX Bankruptcy order date: 17 June 2014 In the Newcastle-upon-Tyne County Court Time of Bankruptcy Order: 11:44 No 507 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 20 June 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 20 June 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 12:40 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 17 June 2014 (2152440) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager CARTER,2152664 MARK WILLIAM 20 June 2014 (2152436) 76 Winford Grove, WINGATE, County Durham, TS28 5DU Mark William Carter, unemployed, residing at 76 Winford Grove, Wingate, County Durham, TS28 5DU, lately residing at 12 New Road, DYER,2152439 MARTYN EDWARD Billingham, Stockton-on-Tees, TS23 1DE Top Flat, 28 Summerhill Avenue, NEWPORT, Gwent, NP19 8FP In the Durham County Court Martyn Edward Dyer, Unemployed of Top Flat, 28 Summerhill Avenue, No 88 of 2014 Newport, NP19 8FP and lately residing at 40 Hawkins Crescent, Date of Filing Petition: 19 June 2014 Newport, NP19 9FQ Bankruptcy order date: 19 June 2014 In the Newport (Gwent) County Court Time of Bankruptcy Order: 10:05 No 104 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 June 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 19 June 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 09:41 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 19 June 2014 (2152664) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager CHAN,2152591 KA KEUNG 19 June 2014 (2152439) 43 Jackson Road, WYLAM, Northumberland, NE41 8EL Birth details: 13 April 1967 Ka Keung Chan, Kitchen Assistant, of 43 Jackson Road, Wylam, FAHIMI,2152587 HAMID REZA Northumberland, NE41 8EL 138a Ellerton Road, SURBITON, Surrey, KT6 7TZ In the Newcastle-upon-Tyne County Court Birth details: 1 September 1964 No 502 of 2014 HAMID REZA FAHIMI unemployed, residing at 138a Ellerton Road, Date of Filing Petition: 20 June 2014 Surbiton, Surrey KT16 7TZ and lately residing at 52 Kelvedon Close, Bankruptcy order date: 20 June 2014 Kingston Upon Thames, Surrey KT2 5LE Time of Bankruptcy Order: 12:40 In the Kingston-upon-Thames County Court Whether Debtor's or Creditor's PetitionDebtor's No 163 of 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Date of Filing Petition: 18 June 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Bankruptcy order date: 18 June 2014 [email protected] Time of Bankruptcy Order: 10:07 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 20 June 2014 (2152591) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 June 2014 (2152587)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

FOWLER,2152437 ROY HOWARD,2152426 PHILIP WILLIAM 9 Montpellier House, Suffolk Square, CHELTENHAM, , 5 Old Ash Close, Kennington, ASHFORD, Kent, TN24 9RH GL50 2DY Philip William Howard currently residing at 5 Old Ash Close, Birth details: 29 November 1956 Kennington, Ashford, Kent TN24 9RH Roy Fowler, of and carrying on business under the style of Roy Fowler In the Canterbury County Court Building Contractor from 9 Montpellier House, Suffolk Square, No 281 of 2013 Cheltenham, GL50 2DY, as a General Builder, and lately residing at Date of Filing Petition: 11 September 2013 Church Cottage, Staverton, GL51 0TW, both in Gloucestershire Bankruptcy order date: 16 May 2014 In the Gloucester and Cheltenham County Court Time of Bankruptcy Order: 10:36 No 149 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 19 June 2014 Name and address of petitioner: JOHN HOWARD LAWSON Wood Bankruptcy order date: 19 June 2014 House, Otters Holt, Culgaith, PENRITH, CA10 1SG Time of Bankruptcy Order: 09:55 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, email: [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 May 2014 (2152426) 19 June 2014 (2152437)

HUDSON,2152425 ANDREW JAMES 2152433FRANKLIN, HANNAH CATHLEEN 181 Dovedale Road, BIRMINGHAM, B23 5BS 1 Ashleigh Court, Catherine Road, SURBITON, Surrey, KT6 4HF ANDREW JAMES HUDSON of 181 Dovedale Road, Birmingham, B23 Birth details: 2 December 1983 5BS. HANNAH CATHLEEN FRANKLIN, a Social Worker, residing at 1 In the Birmingham County Court Ashliegh Court, Catherine Road, Surbiton KT6 4HF and lately residing No 204 of 2014 at Flat 2, 6 Claremont Gardens, Surbiton KT6 4TN Date of Filing Petition: 7 May 2014 In the Kingston-upon-Thames County Court Bankruptcy order date: 16 June 2014 No 161 of 2014 Time of Bankruptcy Order: 14:35 Date of Filing Petition: 17 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 June 2014 Name and address of petitioner: CLEAR DEPT LTD Nelson House, Time of Bankruptcy Order: 10:30 Park Road, Timperley, CHESHIRE, WA14 5BZ Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, CR0 1XN, telephone: 020 8681 5166, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 June 2014 (2152425) 17 June 2014 (2152433)

HASSAN,2152434 LUKE DJAFFER MEHMET HARRISON,2152430 MICHAEL Flat 10, Leys House, Park Close, BANBURY, Oxfordshire, OX16 0SU 107 Sterte Court, Sterte Close, POOLE, Dorset, BH15 2AX Birth details: 15 April 1986 Michael Harrison, Maintenance person, of 107 Sterte Court, Sterte LUKE DJAFFER MEHMET HASSAN also known as Michael (Middle Close, Poole, Dorset BH15 2AX name) Luke Djaffer Michael Hassan Flat 10 Leys Hiuse, Park Close, In the Bournemouth and Poole County Court Banbury, OX16 0SU Customer Advisor. No 174 of 2014 In the Banbury County Court Date of Filing Petition: 20 June 2014 No 40 of 2014 Bankruptcy order date: 20 June 2014 Date of Filing Petition: 13 June 2014 Time of Bankruptcy Order: 09:20 Bankruptcy order date: 17 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:01 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionDebtor's SO15 1EG, telephone: 023 8083 1600, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 20 June 2014 (2152430) Capacity of office holder(s): Receiver and Manager 17 June 2014 (2152434)

HICKINBOTTOM,2152666 SAMUEL EMYR 77 Cotswold Avenue, NORTHAMPTON, NN5 6DP HIRST,2152428 ANDREW TIMOTHY Samuel Emyr Hickinbottom also known as Emyr Hughes residing at 18 Gravel Bank Road, Woodley, STOCKPORT, Cheshire, SK6 1PS 77 Cotswald Avenue, Duston, Northampton NN5 6DP lately residing Andrew Timothy Hirst an Assistant Manager of 18 Gravel Bank Road, at Bron y Golyd Star Lane Capel Llanilltern Cardiff CF5 6JH An Woodley, Stockport, SK6 1PS and lately residing at 31 Talbot Road, Entreprener Hyde, SK14 4EU In the Cardiff County Court In the Tameside County Court No 83 of 2014 No 79 of 2014 Date of Filing Petition: 1 April 2014 Date of Filing Petition: 20 June 2014 Bankruptcy order date: 17 June 2014 Bankruptcy order date: 20 June 2014 Time of Bankruptcy Order: 10:20 Time of Bankruptcy Order: 09:46 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: STEPHENSON HARWOOD LLP 1 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Finsbury Circus, LONDON, EC2M 7SH telephone: 0161 234 8500, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 20 June 2014 (2152428) Capacity of office holder(s): Receiver and Manager 17 June 2014 (2152666)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 71 PEOPLE

JONES,2152589 ELEANOR JANE 20 June 2014 (2152628) Lleifior, Ffordd Seiriol, MOELFRE, Gwynedd, LL72 8LW Mrs Eleanor Jane Jones Also known as Eleanor Jane Thomas and Eleanor Jane Feather, Unemployed of Lleifior, Ffordd Seiriol, Moelfre, KING,2152417 CARLY JANE Anglesey LL72 8LW and lately residing at Pengwern, Marinaglas, 17 Canterbury Close, SPENNYMOOR, County Durham, DL16 6XY Anglesey LL73 8PH and also lately residing at Bodelwydden, Birth details: 23 June 1982 Marianglas, Anglesey LL73 8NY, and lately carrying on busines as Miri Carly Jane King also known as Carly Jane Perriss, teaching assistant, Mawr, Parc Cefni, Bodffordd, Llangefni, Anglesey LL77 7PJ 17 Canterbury Close, Spennymorr, County Durham, DL16 6XY, lately In the Llangefni County Court residing at 13 West Street, Ferryhill, County Durham, DL17 8JZ No 66 of 2014 In the Durham County Court Date of Filing Petition: 19 June 2014 No 89 of 2014 Bankruptcy order date: 19 June 2014 Date of Filing Petition: 19 June 2014 Time of Bankruptcy Order: 11:00 Bankruptcy order date: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:24 N Bebbington Seneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 June 2014 (2152589) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152417)

2152419KITCHING, DANIEL RICHARD 18 Watson Way, CROWBOROUGH, TN6 2FP LUCIEN,2152421 JONATHAN ELIAS Birth details: 15 March 1967 15A Almington Street, London, N4 3BP DANIEL RICHARD KITCHING CURRENTLY A SUPPLIER AND FITTER Birth details: 5 September 1980 OF HARDWOOD FLOORING OF 18 WATSON WAY, Jonathan Elias Lucien of 15A Almington Street, London N4 3BP and CROWBOROUGH, TUNBRIDGE WELLS TN6 2FP TRADING AT 77 lately of Flat 11 Blackmore House, Barnsbury Estate, Copenhagen CALVERLEY ROAD, TUNBRIDGE WELLS TN1 2UY Street, London N1 0SE and lately of 35A Godhawk Road, London In the High Court Of Justice W12 8QQ Currently A Customer Relationship Manager No 1765 of 2014 In the Central London County Court Date of Filing Petition: 28 April 2014 No 2535 of 2014 Bankruptcy order date: 16 June 2014 Date of Filing Petition: 19 June 2014 Time of Bankruptcy Order: 10:32 Bankruptcy order date: 19 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:52 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0207 6371110, email: [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] 19 June 2014 (2152421) Capacity of office holder(s): Receiver and Manager 16 June 2014 (2152419) MACK,2152424 MORAG ANNEBELL 46 Burleigh Park, COBHAM, Surrey, KT11 2DU KAY,2152423 GRANT JOHN Birth details: 15 September 1962 Finn Farm House, Finn Farm Road, Kingsnorth, ASHFORD, Kent, MORAG ANNEBELL MACK also known as MORAG ANNEBELL TN23 3EX HOLMES, a dog walker, residing at and carrying on business as Birth details: 2 March 1965 MORAG MACK DOGGIES, a dog walker at 46 Burleigh Park, GRANT JOHN KAY Manager Currently residing at Finn Farm House, Cobham, Surrey KT11 2DU Kingsnorth, Ashford, TN23 3EX In the Kingston-upon-Thames County Court In the Canterbury County Court No 162 of 2014 No 150 of 2014 Date of Filing Petition: 17 June 2014 Date of Filing Petition: 10 June 2014 Bankruptcy order date: 17 June 2014 Bankruptcy order date: 17 June 2014 Time of Bankruptcy Order: 10:38 Time of Bankruptcy Order: 12:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham CR0 1XN, telephone: 020 8681 5166, email: Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 June 2014 (2152424) 17 June 2014 (2152423)

MADDOCKS,2152678 SHARON CHRISTINE KEANE,2152628 JOANNA CAROL 11 Portmead Place, Blaenymaes, SWANSEA, SA5 5QB Flat 2, 15 St. Leonards Road, BOURNEMOUTH, BH8 8QJ Sharon Christine Maddocks unemployed also known as Sharon Birth details: 8 February 1978 Christine Morgan of 11 Portmead Place, Blaenymaes, Swansea SA5 Joanna Carol Keane, care team manager, of Flat 2, 15 St Leonards 5QB Road, Charminster, Bournemouth BH8 8QJ In the Swansea County Court In the Bournemouth and Poole County Court No 119 of 2014 No 169 of 2014 Date of Filing Petition: 20 June 2014 Date of Filing Petition: 20 June 2014 Bankruptcy order date: 20 June 2014 Bankruptcy order date: 20 June 2014 Time of Bankruptcy Order: 02:06 Time of Bankruptcy Order: 09:53 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, 3ZA, telephone: 029 2038 1300, email: SO15 1EG, telephone: 023 8083 1600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 20 June 2014 (2152678)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

MARSTON-THOMPSON,2152427 MARGARET MARY NAPPER,2152435 MARIA SARAH The Gallery Flat, Bevere Lane, Bevere Knoll, WORCESTER, WR3 7RQ Royal Standard, 39 Nuxley Road, BELVEDERE, DA17 5JN Birth details: 11 June 1923 MARIA SARAH NAPPER CURRENTLY A PUBLICAN OF THE ROYAL The estate of MARGARET MARY MARSTON-THOMPSON STANDARD, 39 NUXLEY ROAD, BELVEDERE, KENT DA17 5JN (DECEASED) formerly of The Gallery Flat, Bevere Lane, Bevere Knoll, In the High Court Of Justice Worcester WR3 7RQ. No 1712 of 2014 In the Worcester County Court Date of Filing Petition: 23 April 2014 No 131 of 2014 Bankruptcy order date: 10 June 2014 Date of Filing Petition: 28 March 2014 Time of Bankruptcy Order: 10:50 Bankruptcy order date: 7 May 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Thursfields LLP Clydesdale House, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 9-10 The Tything, WORCESTER, WR1 1HD Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, J Taylor The Insolvency Service, Cannon House, 18 The Priory email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 10 June 2014 (2152435) Capacity of office holder(s): Official Receiver 7 May 2014 (2152427) NESBITT,2152472 JULIE ANN 10 Bournemouth Parade, HEBBURN, Tyne and Wear, NE31 2AU 2152429MCDONALD, NIKKI LOUISE Birth details: 16 April 1971 49-3380 South Millway, Missisauga, Ontario, Canada, L5L 3L8 Julie Ann Nesbitt, also known as Julie Ann Cain a Factory Worker of Birth details: 29 July 1977 10 Bournemouth Parade, Lukes Lane Estate Hebburn, NE31 2AU and Nikki Louise McDonald AKA Nikki Louise Horan a Administrator lately residing at 34 Armstrong Terrace, South Shields NE currently of 49-3380 South Millway, Missisauga, L5L 3L8, Ontario, In the Sunderland County Court Canada and lately of 17 Easteood Avenue, New Moston, Manchester, No 125 of 2014 M40 3TJ Date of Filing Petition: 19 June 2014 In the High Court Of Justice Bankruptcy order date: 19 June 2014 No 2537 of 2014 Time of Bankruptcy Order: 11:05 Date of Filing Petition: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 June 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Time of Bankruptcy Order: 12:20 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 19 June 2014 (2152472) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152429) NEWICK,2152438 YVONNE BERYL MAY 19 Eling Court, MAIDSTONE, Kent, ME15 6DE MCNABB,2152431 SUZANNE YVONNE BERYL MAY NEWICK also known as Yvonne Beryl May 4 Hildebrand Road, LIVERPOOL, L4 7TQ Watson of 19 Eling Court, Maidstone, Kent, ME15 6DE, lately of 5 Birth details: 4 September 1975 Glebe Meadow, Wateringbury, Kent, ME18 5DE Occupation - Suzanne McNabb Civil Servant, 4 Hildebrand Road, Liverpool, L4 7TQ Unemployed In the Liverpool County Court In the Maidstone County Court No 482 of 2014 No 67 of 2014 Date of Filing Petition: 19 June 2014 Date of Filing Petition: 19 June 2014 Bankruptcy order date: 19 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 12:40 Time of Bankruptcy Order: 14:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington Seneca House, Links Point, Amy Johnson Way, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152431) 19 June 2014 (2152438)

MEARNS,2152432 CECILIA ANNE PALKOWSKA,2152494 ANETA 51 Wildbrook Drive, BIRKENHEAD, Merseyside, CH41 7DP 68 Trecarrell, LAUNCESTON, Cornwall, PL15 9DF Cecilia Anne Mearns of 51 Wildbrook Drive, Bidston, Wirral, ANETA PALKOWSKA, care assistant, of 68 Trecarrell, Launceston, Merseyside, CH41 7DP Cornwall, PL15 9DF, lately residing at 70 Helman Tor View, Bodmin, In the Birkenhead County Court PL31 1RE No 82 of 2014 In the Truro County Court Date of Filing Petition: 19 June 2014 No 170 of 2014 Bankruptcy order date: 19 June 2014 Date of Filing Petition: 19 June 2014 Time of Bankruptcy Order: 09:45 Bankruptcy order date: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:55 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 email: [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 June 2014 (2152432) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152494)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 73 PEOPLE

PECK,2152677 HANNA RITA ROSS,2152482 KEITH ROBERT 38 McIntyre Walk, Bury St. Edmunds, Suffolk, IP32 6PJ 43 Hemlock Close, RUNCORN, Cheshire, WA7 5EB Birth details: 16 November 1978 Keith Robert Ross residing at 43 Hemlock Close, Runcorn, Cheshire, HANNA RITA PECK, UNEMPLOYED of 38 McIntyre Walk, BURY ST. WA7 5AB Unemployed lately residing at 17 Penare, Brookvale, EDMUNDS, Suffolk, IP32 6PJ Runcorn, WA7 6TA and 47 Halton Brook Avenue, Runcorn, WA7 2RA In the Bury St Edmunds County Court In the Warrington and Runcorn County Court No 59 of 2014 No 112 of 2014 Date of Filing Petition: 19 June 2014 Date of Filing Petition: 19 June 2014 Bankruptcy order date: 19 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 10:28 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, N Bebbington Seneca House, Links Point, Amy Johnson Way, telephone: 01473 217565, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 June 2014 (2152677) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152482)

2152443PEINAAR, BEVERLEY CLAIRE 164 Birchington Avenue, SOUTH SHIELDS, Tyne and Wear, NE33 RAWLING,2152633 DAVID NORMAN 4SB 28 Oakwood Drive, Fulwood, PRESTON, PR2 3LY Birth details: 23 November 1980 Birth details: 10 June 1962 Beverley Claire Peinaar, also known as Beverley Claire Dewey a David Norman Rawling - Operations Manager of 28 Oakwood Drive, Health Carer of 164 Birchington Avenue, South Shields Tyne & Wear, Fulwood, PR2 3LY and previously residing at 20 Queens Croft, NE33 4SB and lately Residing at 50 Dykelands Way, South Shields Leyland, PR25 3UX and previously residing at 293 Liverpool Road, Tyne & Wear, NE34 9HA. Walmer Bridge, PR4 5QD, all of Preston, Lancashire In the Sunderland County Court In the Preston County Court No 124 of 2014 No 135 of 2014 Date of Filing Petition: 19 June 2014 Date of Filing Petition: 18 June 2014 Bankruptcy order date: 19 June 2014 Bankruptcy order date: 18 June 2014 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152443) 18 June 2014 (2152633)

RIDLEY,2152446 WAYNE RICHARD SLATER,2152496 TRACEY ELAINE 80 Woodgate Road, Moulton Chapel, SPALDING, Lincolnshire, PE12 125 Bursland, LETCHWORTH GARDEN CITY, SG6 4UY 0XF Birth details: 13 October 1958 Wayne Richard Ridley, 80 Woodgate Road, Moulton Chapel, TRACEY ELAINE SLATER formerly known as Tracey Elaine Skinner of Spalding, Lincolnshire, PE12 0XF, unemployed 125 Bursland, Letchworth, Herts, SG6 4UY, UNEMPLOYED In the Boston County Court In the Luton County Court No 0079 of 2014 No 142 of 2014 Date of Filing Petition: 20 June 2014 Date of Filing Petition: 19 June 2014 Bankruptcy order date: 20 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, telephone: 0115 852 5000, email: Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2014 (2152446) 19 June 2014 (2152496)

ROSS,2152501 KERRIE ANN SLATER,2152479 GARY 43 Hemlock Close, RUNCORN, Cheshire, WA7 5AB 125 Bursland, LETCHWORTH GARDEN CITY, SG6 4UY Kerrie Ann Ross also known as Kerrie Ann Wilson Unemployed Birth details: 18 March 1959 residing at 43 Hemlock Close, Runcorn, Cheshire, WA7 5AB lately GARY SLATER of 125 Bursland, Letchworth, Herts, SG6 4UY, residing at 17 Penare, Brookvale, Runcorn, WA7 6TA and 97 Halton FORKLIFT ENGINEER Brook Avenue, Runcorn, WA7 2RA In the Luton County Court In the Warrington and Runcorn County Court No 143 of 2014 No 113 of 2014 Date of Filing Petition: 19 June 2014 Date of Filing Petition: 19 June 2014 Bankruptcy order date: 19 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, N Bebbington Seneca House, Links Point, Amy Johnson Way, Hertfordshire, AL1 3HR, telephone: 01727 832233, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152479) 19 June 2014 (2152501)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

SMITH,2152450 FRANCES WARD,2152680 BARRY 30 Bellfounder House, Walgrave Drive, Bradwell, MILTON KEYNES, 85 Lytham Close, Great Sankey, WARRINGTON, WA5 2GH MK13 9DR Barry Ward a taxi driver of 85 Lytham Close, Great Sankey, FRANCES SMITH retired 30 Bellfounder House, Walgrave Drive, Warrington, WA5 2GH Milton Keynes, MK13 9DR lately residing at 16 Mavoncliff Drive, In the Warrington and Runcorn County Court Tattenhoe, Milton Keynes, MK4 3DP. No 68 of 2014 In the Milton Keynes County Court Date of Filing Petition: 26 March 2014 No 72 of 2014 Bankruptcy order date: 22 May 2014 Date of Filing Petition: 22 May 2014 Time of Bankruptcy Order: 16:22 Bankruptcy order date: 19 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:23 Name and address of petitioner: LEONARD CURTIS RECOVERY Whether Debtor's or Creditor's PetitionDebtor's HOLLINS MOUNT, HOLLINS LANE, BURY, LANCASHIRE, BL9 8DG J Taylor The Insolvency Service, Cannon House, 18 The Priory N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 June 2014 (2152450) 22 June 2014 (2152680)

2152490STOREY, JAN WILSON,2152476 MARCIA SAVLANA Sandycroft, Delph Lane, Houghton Green, WARRINGTON, WA2 0RG 24 Old School Gardens, MARGATE, Kent, CT9 2TF Mr Jan Storey residing at Sandycroft, Delph Lane, Houghton Green, Birth details: 20 September 1970 Warrington, WA2 0RG MARCIA SAVLANA WILSON Unemployed Currently residing at 24 Old In the Warrington and Runcorn County Court School Gardens, Margate, Kent, CT9 2TF Lately residing at Flat 2 No 114 of 2014 Belgave Road, Margate, Kent Formerly residing at 2 West Blean, Date of Filing Petition: 19 June 2014 Canterbury Road, Kent, CT6 7LG Bankruptcy order date: 19 June 2014 In the Canterbury County Court Time of Bankruptcy Order: 10:35 No 154 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 June 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 17 June 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 12:46 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 19 June 2014 (2152490) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager TICKNER,2152674 DAVID SOONUN 17 June 2014 (2152476) Bardney, Broadhembury, HONITON, Devon, EX14 3LJ DAVID SOONUN TICKNER a Childcare Provider of Bardney, Broadhembury, Honiton, Devon, EX14 3LJ and lately of Tipsy Barn, FINAL MEETINGS Poundpitt Farm, Bradninch, Exeter, Devon EX5 4LB In the Exeter County Court In2152491 the Torquay and Newton Abbot County Court No 102 of 2014 No 6 of 2012 Date of Filing Petition: 20 June 2014 BRUCE BLACKIE Bankruptcy order date: 20 June 2014 In Bankruptcy Time of Bankruptcy Order: 10:12 Residential address: 10 Elmhirst Drive, Totnes, Devon TQ9 5UX. Date Whether Debtor's or Creditor's PetitionDebtor's of Birth: 4 October 1958. Occupation: Plumbing & Heating Engineer. C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1UG, telephone: 01392 889650, email: 1986, that a final meeting of creditors has been summoned by the [email protected] Joint Trustees for the purposes of having the report of the Joint Capacity of office holder(s): Receiver and Manager Trustees laid before it and to determine if the Joint Trustees should be 20 June 2014 (2152674) released. The meeting will be held at Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH on 26 August 2014 at 10.00am. Proxies must be lodged at Mazars LLP, Britannia THEOBALD,2152454 DAVID JOHN Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the 43 Spire Road, Laindon, BASILDON, Essex, SS15 5GF business day before the meeting to entitle creditors to vote by proxy Birth details: 30 April 1958 at the meeting. David John Theobald of 43 Spire Road, Laindon, Basildon, Essex Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP SS15 5GF - Taxi Driver No 9233) of Mazars LLP, Britannia Warehouse, The Docks, In the Southend County Court Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt No 181 of 2014 on 15 June 2012. Further information about this case is available from Date of Filing Petition: 17 June 2014 Chris Collins at the offices of Mazars LLP on 01452 874661. Bankruptcy order date: 17 June 2014 Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Time of Bankruptcy Order: 10:00 (2152491) Whether Debtor's or Creditor's PetitionDebtor's S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In2152487 the Southend County Court ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 854 of 2011 [email protected] PARVEEN JAGOTA Capacity of office holder(s): Receiver and Manager In Bankruptcy 17 June 2014 (2152454) Residential address: 214a Great West Road, Hounslow, Middlesex, TW5 9AW. Former Address: Cedar Lodge, First Avenue, Stanford le Hope, Essex, SS17 8AD. Trading Address: 16 London Road, Stanford le Hope, Essex, SS17 0LD. Trading Name: Sai Esha Services. Date of Birth: 27 May 1966. Occupation: Unemployed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 75 PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at Mazars LLP, Britannia released. The meeting will be held at The Pinnacle, 160 Midsummer Warehouse, The Docks, Gloucester GL1 2EH on 26 August 2014 at Boulevard, Milton Keynes MK9 1FF on 20 August 2014 at 12.30pm. 10.30 am. Proxies must be lodged at Mazars LLP, Britannia Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the Milton Keynes MK9 1FF by 12.00 noon on the business day before business day before the meeting to entitle creditors to vote by proxy the meeting to entitle creditors to vote by proxy at the meeting. at the meeting. Martin Dominic Pickard (IP No 6833) and Roderick John Weston (IP Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP No 8730) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Milton Keynes MK9 1FF were appointed Joint Trustees of the Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Bankrupt on 23 February 2012. Further information about this case is on 12 January 2012. Further information about this case is available available from Louise Houseago at the offices of Mazars LLP on from Chris Collins at the offices of Mazars LLP on 01452 874 661. 01908 257 239. Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Martin Dominic Pickard and Roderick John Weston, Joint Trustees (2152487) (2152477)

2152485In the Plymouth County Court In2152658 the Coventry County Court No 190 of 2012 No 254 of 2011 STEPHEN JOHN THORNTON MARK COX In Bankruptcy 72 Hayes Lane, Exhall, Coventry CV7 9BS Residential address: Fallows Rest, Binkham Hill, Yelverton, Devon, Birth details: 14 February 1970 PL20 6BE. Date of Birth: 22 March 1959. Occupation: Builder. Carpenter Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Notice is hereby given, pursuant to Section 331 of the INSOLVENCY 1986, that a final meeting of creditors has been summoned by the ACT 1986 and Rule 6.137 of the INSOLVENCY RULES 1986, that a Trustee for the purposes of having the report of the Trustee laid Meeting of the Bankrupt’s Creditors has been summoned by the before it and to determine if the Trustee should be released. The Trustee and will be held at the offices of Bulley Davey, 4 Cyrus Way, meeting will be held at McAlister & Co, 10 St Helens Road, Swansea Cygnet Park, Hampton, Peterborough PE7 8HP on Thursday 18 SA1 4AW on 21 August 2014 at 11am. Proxies must be lodged at 10 September 2014, at 10.00 am for the purpose of considering the St Helens Road, Swansea SA1 4AW by 12.00 noon on the business Trustee in Bankruptcy’s final report and granting the Trustee’s day before the meeting to entitle creditors to vote by proxy at the release. To be entitled to vote at the Meeting, a Creditor must give meeting. written details of his debt (including the amount) and lodge any Sandra McAlister (IP No 9375) of McAlister & Co Insolvency necessary form of proxy and/or postal Resolution at Bulley Davey, 4 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later appointed Trustee of the Bankrupt on 3 May 2012. Further information than 12.00 noon on Wednesday 17 September 2014 (or deliver them about this case is available from the offices of McAlister & Co to the Chairman at the Meeting.) Insolvency Practitioners Ltd on 01792 459600 or at Michael James Gregson (IP No. 9339 ), Trustee Appointed 29 June [email protected] or [email protected]. 2011, Bulley Davey, 6 North Street, Oundle, Peterborough PE8 4AL . Sandra McAlister, Trustee (2152485) Alternative contact: [email protected], telephone 01733 569494 . 20 June 2014 (2152658) In2152481 the Manchester County Court No 901 of 2012 JACINTA MONROE In2152685 the Southend County Court In Bankruptcy No 160 of 2013 Residential address: 116 John Heywood Street, Clayton, Manchester, DANIEL GUNN M11 4HQ. Date of Birth: Unknown. Occupation: Unknown. In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Residential address: 31 Coventry Road, IIford, Essex IG4 4QR. 1986, that a final meeting of creditors has been summoned by the Trading Address: 46 Hunts Mead, Billericay, Essex, CM12 4NT. Trustee for the purposes of having the report of the Trustee laid Trading name:D G Services (General Builder). Date of Birth: 01/08/68. before it and to determine if the Trustee should be released. The Occupation: Builder. meeting will be held at Smart Insolvency Solutions Ltd, 1 Castle Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Street Worcester WR1 3AA on 27 August 2014 at 10.30 am. Proxies 1986, that a Meeting of the Bankrupt’s Creditors will be held at 24 must be lodged at Smart Insolvency Solutions Ltd, 1 Castle Street Conduit Place, London W2 1EP on Thursday 31 July 2014 at 12.00 Worcester WR1 3AA by 12.00 noon on the business day before the pm for the purpose of considering the Trustee in Bankruptcy’s final meeting to entitle creditors to vote by proxy at the meeting. report and granting his release To be entitled to vote at the Meeting, a Colin Nicholls (IP No 9052) of Smart Insolvency Solutions Ltd, 1 Creditor must give written details of his debt (including the amount) Castle Street Worcester WR1 3AA was appointed Trustee of the and lodge any necessary form of proxy and/or postal Resolution at Bankrupt on 15 April 2014. Further information about this case is Begbies Traynor, 24 Conduit Place, London W2 1 EP, no later than available from Harriet Barnes at the offices of Smart Insolvency 4pm on Wednesday 30 July 2014. Solutions Ltd on 01905 888737 or at Ian Franses (IP Number 2294) of 24 Conduit Place, London W2 1EP [email protected]. was appointed Trustee of the above on 06/06/13. Further information Colin Nicholls, Trustee (2152481) is available from Ian Franses on 0207 262 1199 or at [email protected] quoting ref: IF/G133/Z. Ian Franses Trustee (2152685) In2152477 the High Court of Justice No 6269 of 2011 JOHN KENWAY In2152478 the Southampton County Court In Bankruptcy No 421 of 2011 Residential address: 26 Tudor Avenue, Cheshunt, Herts, EN7 5AU. NAZRUL ISLAM Trading Address: 26 Tudor Avenue, Cheshunt, Herts, EN7 5AU. Date In Bankruptcy of Birth: 9 December 1959. Occupation: Builder. Occupation: Waiter, Date of Birth: 20 January 1973

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to Section 331 of the Insolvency Act 2152686In the High Court of Justice 1986, that a final meeting of the Bankrupt’s creditors will be held at No 4684 of 2010 10.30 am on 22 August 2014 at the offices of Menzies Business TIMOTHY THEWLIS Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H In Bankruptcy 9LT for the purpose of receiving the Trustee’s final report on his Residential address:7 Solesbridge Close,Chorleywood,Herts,WD3 administration of the bankrupt’s estate and determining whether the 5SP. Trading Address: 1 Aylands Road, Freezywater, Enfield, EN3 Trustee should have his release under Section 299 of the Insolvency 6PW. Trading name:The Staff Company. Date of Birth: 17 June 1966. Act 1986. A proxy form is available which must be lodged with me no Occupation: Large Good Vehicle Driver. later than 12 noon on the business day before the date fixed for the Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules meeting to entitle you to vote by proxy at the meeting, together with a 1986, that a Meeting of the Bankrupt’s Creditors will be held at 24 completed proof of debt form if you have not already lodged one. Conduit Place, London, W2 1EP on Thursday 31 July 2014 at 3.30pm Date of appointment: 1 December 2011. Office Holder details: Simon for the purpose of considering the Trustee in Bankruptcy’s final report James Underwood, (IP No. 2603), Menzies Business Recovery LLP, and granting his release. To be entitled to vote at the Meeting, a Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Email: Creditor must give written details of his debt (including the amount) [email protected], Tel: 020 7387 5868. and lodge any necessary form of proxy and/or postal Resolution at Simon James Underwood, Trustee Begbies Traynor 24 Conduit Place, London W2 1EP, no later than 20 June 2014 (2152478) 4pm on Wednesday 30 July 2014. Ian Franses (IP Number 2294) of 24 Conduit Place, London, W2 1EP was appointed Trustee of the above on 19/8/10. Further information is 2152661In the Middlesbrough County Court available from Ian Franses on 0207 262 1199 or at [email protected] No 445 of 2010 quoting ref: IF/T147B/Z. MARK ANTHONY JEWELL Ian Franses Trustee (2152686) In Bankruptcy The bankrupt’s date of birth is 23 March 1968. At the date of the bankruptcy order his occupation was a contracts manager and his MEETING OF CREDITORS residential address was Plantation Farm, Tocketts, Guisborough, Cleveland TS10 2TR. 2152654In the Croydon County Court Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 1197 of 2011 (as amended), that a final meeting of creditors will be held at the NOLAN JAVIER offices of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, In Bankruptcy North Shields, NE30 1AY on 25 July 2014 at 10.00 am. The meeting Residential address: 168 Stonecot Hill, Sutton, Surrey, SM3 9HU. has been summoned by the Trustee for the purpose of receiving the Date of Birth: 10 December 1964. Occupation: Caretaker. Trustee’s report on his administration of the bankrupt’s estate and Notice is hereby given that a general meeting of the creditors of the determining whether the Trustee should have his release. The last bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, date for lodging proxies and any hitherto unlodged Proofs of Debt is Milton Keynes MK9 1FF on 21 July 2014 at 11.00am. The meeting has 24 July 2014 at 12.00 noon in order to be entitled to vote at the been summoned by the Joint Trustee for the purposes of establishing meeting. They should be lodged at Hawdon Bell & Co, The Old Post a creditors’ committee and if no committee is formed, fixing the basis Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY. of the Trustee’s remuneration and calculation of allocated John Bell (IP No. 5534) of Hawdon Bell & Co, The Old Post Office, 63 disbursements. In order to be entitled to vote at the meeting creditors Saville Street, North Shields, Tyne & Wear NE30 1AY was appointed must ensure that any proxies and hitherto unlodged proofs are lodged as Trustee of the bankrupt’s estate on 13 July 2010. Further details at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF contact: John Bell, Email: [email protected] Tel: 0191 257 7113 by 12.00 noon on the business day before the day of the meeting. J Bell, Trustee Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of 20 June 2014 (2152661) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 June 2014. Further information about this case is available from William 2152483In the Cardiff County Court Knibbs at the offices of Mazars LLP on 01908 257 226. No 307 of 2011 Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2152654) MICHAEL ROY MYERS In Bankruptcy Trading as Mike Myers Building & Roofing 2152519In the Tunbridge Wells County Court Residential address: 64 Oakwood Avenue, Penylan, Cardiff, CF23 No 141 of 2013 9HB. Trading Address: 64 Oakwood Avenue, Penylan, Cardiff, CF23 MICHAEL JENNINGS 9HB. Date of Birth: 25 April 1958. Occupation: A Building & Roofing In Bankruptcy Contractor. Residential address: 62 Stockwell Road, East Gristead, West Sussex, Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RH19 4AU. Date of Birth: Unknown. Occupation: Unknown. RULES 1986, that a final meeting of creditors has been summoned by Notice is hereby given that a general meeting of the creditors of the the Trustee for the purposes of having the report of the Trustee laid bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, before it and to determine if the Trustee should be released. The Milton Keynes MK9 1FF on 22 July 2014 at 10.00am. The meeting has meeting will be held at Mazars LLP, Britannia Warehouse, The Docks, been summoned by the Joint Trustee for the purposes of establishing Gloucester GL1 2EH on 21 August 2014 at 10:30 am. Proxies must be a creditors’ committee and if no committee is formed, fixing the basis lodged at Mazars LLP, Britannia Warehouse, The Docks, Gloucester of the Trustee’s remuneration and calculation of allocated GL1 2EH by 12.00 noon on the business day before the meeting to disbursements. In order to be entitled to vote at the meeting creditors entitle creditors to vote by proxy at the meeting. must ensure that any proxies and hitherto unlodged proofs are lodged Edward Thomas (IP No 9711 ) of Mazars LLP, Britannia Warehouse, at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF The Docks, Gloucester GL1 2EH was appointed Trustee of the by 12.00 noon on the business day before the day of the meeting. Bankrupt on 5 October 2011 . Further information about this case is Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of available from Jenny James at the offices of Mazars LLP on 01452 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 874 744 or at [email protected] . MK9 1FF were appointed Joint Trustees of the Bankrupt on 29 May Edward Thomas, Trustee (2152483) 2014. Further information about this case is available from William Knibbs at the offices of Mazars LLP on 01908 257 226. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2152519)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 77 PEOPLE

In2152517 the Swansea County Court In2152495 the Peterborough County Court No 79 of 2013 No 70 of 2014 RICHARD HOPKINS VICTORIA RACHEL BIRLEY In Bankruptcy In Bankruptcy Residential address: 26 Pant Yr Odyn, Sketty, Swansea, SA2 9GR. Address: 4 Oliver Road, Hampton Vale, Peterborough, PE7 8NG. Trading Name: R&D Hopkins. Date of Birth: 4 September 1964. Occupation: Teacher. Date of Birth: 31 October 1970. Occupation: Brick Layer. Notice is hereby given that a meeting of creditors of Victoria Rachel Notice is hereby given that a general meeting of the creditors of the Birley will be held at 90 St Faiths Lane, Norwich, NR1 1NE on 15 July bankrupt will be held at McAlister & Co, 10 St Helens Road, Swansea 2014, at 10.00 am . The meeting is called pursuant to Section 301(1) SA1 4AW on 22 July 2014 at 10.00am. The meeting has been of the Insolvency Act 1986 and Rule 6.81 of the Insolvency Rules summoned by the Trustee for the purposes of establishing a 1986 for the purposes of appointing a creditors’ committee if creditors’ committee and if no committee is formed, fixing the basis of creditors wish and fixing the remuneration of the trustee in bankruptcy the Trustee’s remuneration and calculation of allocated by reference to time properly given in attending to matters arising in disbursements. In order to be entitled to vote at the meeting creditors the bankruptcy. A creditor entitled to attend and vote is entitled to must ensure that any proxies and hitherto unlodged proofs are lodged appoint a proxy to attend and vote instead of him. A proxy need not at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 12.00 be a creditor. Proxies and proof of debt forms to be used at the noon on the business day before the day of the meeting. meeting should be lodged at 90 St Faiths Lane, Norwich, NR1 1NE no Sandra McAlister (IP No 9375) of McAlister & Co Insolvency later than 12.00 noon on the working day immediately before the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was meeting. appointed Trustee of the Bankrupt on 10 April 2013. Further Date of Appointment: 30 May 2014. Office holder details: Chris information about this case is available from the offices of McAlister & Williams (IP No 008772) of McTear Williams & Wood, 90 St Faiths Co Insolvency Practitioners Ltd on 01792 459600 or at Lane, Norwich, NR1 1NE. Enquiries should be sent to McTear [email protected] or [email protected]. Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (office: 01603 Sandra McAlister, Trustee (2152517) 877540, fax: 01603 877549) or by email to [email protected] Chris Williams, Trustee 19 June 2014 (2152495) 2152515In the Swansea County Court No 78 of 2013 DAVID HOPKINS In2152493 the Peterborough County Court In Bankruptcy No 69 of 2014 Residential address: 35 Kimberley Road, Sketty, Swansea, SA2 9DP. ALASTAIR HOWARD BIRLEY Trading Name: R&D Hopkins. Date of Birth: 4 September 1964. In Bankruptcy Occupation: Brick Layer. Address: 4 Oliver Road, Hampton Vale, Peterborough, PE7 8NG. Notice is hereby given that a general meeting of the creditors of the Occupation: Extrusion Officer. Date of Birth: 9 November 1970. bankrupt will be held at McAlister & Co, 10 St Helens Road, Swansea Notice is hereby given that a meeting of creditors of Alastair Howard SA1 4AW on 23 July 2014 at 10am. The meeting has been summoned Birley will be held at 90 St Faiths Lane, Norwich, NR1 1NE on 15 July by the Trustee for the purposes of establishing a creditors’ committee 2014, at 10.30 am . The meeting is called pursuant to Section 301(1) and if no committee is formed, fixing the basis of the Trustee’s of the Insolvency Act 1986 and Rule 6.81 of the Insolvency Rules remuneration and calculation of allocated disbursements. In order to 1986 for the purposes of appointing a creditors’ committee if be entitled to vote at the meeting creditors must ensure that any creditors wish and fixing the remuneration of the trustee in bankruptcy proxies and hitherto unlodged proofs are lodged at McAlister & Co, 10 by reference to time properly given in attending to matters arising in St Helens Road, Swansea SA1 4AW by 12.00 noon on the business the bankruptcy. A creditor entitled to attend and vote is entitled to day before the day of the meeting. appoint a proxy to attend and vote instead of him. A proxy need not Sandra McAlister (IP No 9375) of McAlister & Co Insolvency be a creditor. Proxies and proof of debt forms to be used at the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was meeting should be lodged at 90 St Faiths Lane, Norwich, NR1 1NE no appointed Trustee of the Bankrupt on 10 April 2013. Further later than 12.00 noon on the working day immediately before the information about this case is available from the offices of McAlister & meeting. Co Insolvency Practitioners Ltd on 01792 459600 or at Date of Appointment: 2 June 2014. Office holder details: Chris [email protected] or [email protected]. Williams (IP No 008772) of McTear Williams & Wood, 90 St Faiths Sandra McAlister, Trustee (2152515) Lane, Norwich, NR1 1NE. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549) or by email to [email protected] In2152500 the Eastbourne County Court Chris Williams, Trustee No 124 of 2011 20 June 2014 (2152493) DAVID JOHN GROOMS In Bankruptcy Residential address: 2 Wheelwright Close, Eastbourne, BN22 0XG. In2152659 the Maidstone County Court Trading Address: 2 Wheelwright Close, Eastbourne, BN22 0XG. Date No 11 of 2014 of Birth: 21 December 1966. Occupation: IT Consultant. SAMANTHA KAYE CARMAN Notice is hereby given that a general meeting of the creditors of the In Bankruptcy bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Other names: Samantha Kaye Whyatt. Current residential address: 31 Milton Keynes MK9 1FF on 22 July 2014 at 11.00am. The meeting has Norman Close, Maidstone, Kent ME14 5HT. Former residential been summoned by the Joint Trustee for the purposes of establishing addresses: 5 Lacock Gardens, Maidstone, Kent ME15 6GS. 114 a creditors’ committee and if no committee is formed, fixing the basis Wheeler Street, Maidstone, Kent ME14 2UL; 91 Marion Crescent, of the Trustee’s remuneration and calculation of allocated Maidstone, Kent ME15 6GS. Occupation: Unemployed. Debtor’s date disbursements. In order to be entitled to vote at the meeting creditors of birth: 3 March 1982. must ensure that any proxies and hitherto unlodged proofs are lodged Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF RULES 1986 that a meeting of the creditors of the above named by 12.00 noon on the business day before the day of the meeting. bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Business Park, The Drive, Brentwood, Essex, CM13 3BE on 31 July Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 2014, at 3.00 pm for the purposes of considering whether a creditors’ MK9 1FF were appointed Joint Trustees of the Bankrupt on 2 June committee should be formed. In the event that a creditors’ committee 2014. Further information about this case is available from William is not formed resolutions may be taken at the meeting which include a Knibbs at the offices of Mazars LLP on 01908 257 226. resolution specifying the terms on which the Trustee in bankruptcy is Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2152500) to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his offices at FRP Advisory LLP, Jupiter

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

House, Warley Hill Business Park, The Drive, Brentwood, Essex, 2152506In the Bristol County Court CM13 3BE, not later than 12.00 noon on the business day preceding No 245 of 2014 the date of the meeting. Date of Appointment: 23 May 2014. Office BRETT LANE Holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, In Bankruptcy Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Residing at 5a Seavale Road, Clevedon, Somerset, BS21 7QB Essex, CM13 3BE. Notice is hereby given pursuant to Section 314 of the INSOLVENCY Further details contact: Email: [email protected]. ACT 1986 that a meeting of creditors of the above has been Paul Atkinson, Trustee in Bankruptcy summoned by me Dominik Thiel Czerwinke of Begbies Traynor 19 June 2014 (2152659) (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, (IP Number: 009636 ) appointed as Trustee in Bankruptcy of the above on 30 May 2014 . The purpose of the 2152497In the Birmingham County Court meeting is No 1104 of 1999 i) Establishing a Creditors Committee under Section 301 of the MALCOLM GERALD CRANE INSOLVENCY ACT 1986 . In Bankruptcy Or, if a committee is not established: Last Known Residential Address: 18 Tamworth Road, Polesworth, ii) Fixing the basis for the Joint Trustees’ remuneration and expenses. Tamworth, Staffordshire B78 1JH The following resolutions are proposed in this respect: Birth details: 27 February 1954 • the Joint Trustees’ remuneration be fixed under R6.138 of the Formerly Trading as Calcran Engineering INSOLVENCY RULES 1986 by reference to the time properly given by A general meeting of creditors has been summoned by the Trustee in the Joint Trustees (as Joint Trustees) and the various grades of their the above matter under Section 301 of the INSOLVENCY ACT 1986 staff calculated at the prevailing hourly charge out rates of Begbies for the purposes of appointing a creditors committee and agreeing Traynor (Central) LLP for attending to matters arising in the the basis of the Trustee’s remuneration and disbursements. bankruptcy. The meeting will be held at Hart Shaw, Europa Link, Sheffield • the Joint Trustees be authorised to draw disbursements, including Business Park, Sheffield, S9 1XU, on 5 August 2014, at 12.00 pm. disbursements for services provided by their firm (defined as A proxy form is available for your attention. I shall be assisted if this Category 2 disbursements in Statement of Insolvency Practice 9), in could be lodged, along with hitherto unlodged proofs, with me not accordance with their firm’s policy. later than 12.00 noon on Monday 4 August 2014, together with a The meeting will be held at my offices (as stated above) at 10.00 am statement of the amount of your claim. on 14 July 2014 . Andrew J Maybery (IP No. 5373 ) and Christopher J Brown (IP No. Proxy forms (together with completed proof of debt forms for 8973 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, creditors who have not already lodged a proof) must be lodged with Sheffield, S9 1XU were appointed Joint Trustees of the bankrupt me at the above address by 12.00 noon on the business day before estate of Malcolm Gerald Crane on 5 December 2006 . Andrew the meeting to entitle creditors to vote by proxy at the meeting. Johnson Maybery was replaced as Joint Trustee by Emma L Legdon Any person who requires further information may contact the Joint (IP No. 10754 ) on 22 November 2013 . Christopher J Brown and Trustee by telephone on 01702 467255 . Alternatively, enquiries can Emma L Legdon may be contacted on 01142 518850 or email: be made to Laura Bodgi by e-mail at Laura.Bodgi@Begbies- [email protected] Traynor.com Christopher Brown, Joint Trustee, Hart Shaw, The Hart Shaw Joint Trustee Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU 16 June 2014 (2152506) 23 June 2014 (2152497)

2152700In the Boston County Court In2152503 the Nottingham County Court No 95 of 1995 No 333 of 1997 GARRY DESMOND LEAPER IAIN GRAHAM GIBB In Bankruptcy Deceased - In Bankruptcy Last Known Residential Address: Maurinia, Mill Field, Trusthorpe, Last Known Residential Address: 19 Gertrude Road, Draycott, Derby, Lincolnshire, LN12 2PG and previously 41 Brooke Drive, Mablethorpe, DE72 3NW Lincolnshire, LN12 Birth details: 28 August 1945 Birth details: 29 October 1956 A general meeting of creditors has been summoned by the Trustee in Formerly trading as: A & G Soft Toys the above matter under Section 301 of the INSOLVENCY ACT 1986 A general meeting of creditors has been summoned by the Trustee in for the purposes of appointing a creditors committee and agreeing the above matter under Section 301 of the INSOLVENCY ACT 1986 the basis of the Trustee’s remuneration and disbursements. for the purposes of appointing a creditors committee and agreeing The meeting will be held at Hart Shaw, Europa Link, Sheffield the basis of the Trustee’s remuneration and disbursements. Business Park, Sheffield, S9 1XU, on 5 August 2014, at 1.00 pm. The meeting will be held at Hart Shaw, Europa Link, Sheffield A proxy form is available for your attention. I shall be assisted if this Business Park, Sheffield, S9 1XU, on 5 August 2014, at 11.00 am. could be lodged, along with hitherto unlodged proofs, with me not A proxy form is available for your attention. I shall be assisted if this later than 12.00 noon on Monday 4 August 2014, together with a could be lodged, along with hitherto unlodged proofs, with me not statement of the amount of your claim. later than 12.00 noon on Monday 4 August 2014, together with a Andrew J Maybery (IP No. 5373 ) and Christopher J Brown (IP No. statement of the amount of your claim. 8973 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Andrew J Maybery (IP No. 5373 ) and Christopher J Brown (IP No. Sheffield, S9 1XU were appointed Joint Trustees of the bankrupt 8973 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, estate of Iain Graham Gibb (Deceased) on 21 January 2007 . Andrew Sheffield, S9 1XU were appointed Joint Trustees of the bankrupt Johnson Maybery was replaced as Joint Trustee by Emma L Legdon estate of Garry Desmond Leaper on 23 January 2007 . Andrew (IP No. 10754) on 22 November 2013 . Christopher J Brown and Johnson Maybery was replaced as Joint Trustee by Emma L Legdon Emma L Legdon may be contacted on 0114 251 8850 or email: (IP No. 10754 ) on 22 November 2013 . Christopher J Brown and [email protected] Emma L Legdon may be contacted on 01142 518850 or email: Christopher Brown, Joint Trustee, Hart Shaw, The Hart Shaw [email protected] Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Christopher Brown, Joint Trustee, Hart Shaw, The Hart Shaw 23 June 2014 (2152503) Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU 23 June 2014 (2152700)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 79 PEOPLE

2152507In the Boston County Court Date of Appointment: 15 January 2014. Office holder details: Kenneth No 95 of 1995 William Touhey (IP No 8369) of Insolvency and Recovery Limited, ANDREW PAUL LEAPER Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West In Bankruptcy Sussex, BN11 1LY. Further details contact: Jenny Francis, Tel: 01903 Last Known Residential Address: 12 Locksley Road, Mablethorpe, 239313. Lincolnshire, LN12 2DE Kenneth William Touhey, Trustee Birth details: 30 December 1954 19 June 2014 (2152513) Formerly Trading as A & G Soft Toys A general meeting of creditors has been summoned by the Trustee in the above matter under Section 301 of the INSOLVENCY ACT 1986 NOTICES OF DIVIDENDS for the purposes of appointing a creditors committee and agreeing the basis of the Trustee’s remuneration and disbursements. In2152492 the London County Court The meeting will be held at Hart Shaw, Europa Link, Sheffield No 4948 of 2012 Business Park, Sheffield, S9 1XU, on 5 August 2014, at 10.00 am. ZEKERIYA ARDIC A proxy form is available for you attention. I shall be assisted if this In Bankruptcy could be lodged, along with hitherto unlodged proofs, with me not Residential address: Flat 14, St Auguste Court, Mornington, London, later than 12.00 noon on Monday 4 August 2014, together with a E11 3BQ. Date of Birth: 7 Junes 1961. Occupation: Unknown. statement of the amount of your claim. NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency Andrew J Maybery (IP No. 5373 ) and Christopher J Brown (IP No. Rules 1986, that the Joint Trustee of the above-named bankrupt 8973 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, intend(s) paying a first and final dividend to creditors. The creditors of Sheffield, S9 1XU were appointed Joint Trustees of the bankrupt the bankrupt are required, on or before 25 July 2014, to submit their estate of Andrew Paul Leaper on 23 January 2007 . Andrew Johnson proofs of debt to the undersigned Ann Nilsson of Mazars LLP, The Maybery was replaced as Joint Trustee by Emma L Legdon (IP No. Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 IFF the 10754 ) on 22 November 2013 . Christopher J Brown and Emma L Joint Trustee. The dividend will be declared within two months from Legdon may be contacted on 0114 251 8850 or email: the last date for proving. A creditor who has not proved his debt [email protected] before the date mentioned above is not entitled to disturb, by reason Christopher Brown, Joint Trustee, Hart Shaw, The Hart Shaw that he has not participated in it, the first dividend or any other Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU dividend declared before his debt is proved. 23 June 2014 (2152507) Ann Nilsson (IP Number 9558) and Martin Dominic Pickard (IP Number 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF were appointed Joint Trustees of 2152511In the High Court of Justice the Bankrupt on 21 May 2013. Further information about this case is No 1377 of 2014 available from Louise Houseago at the offices of Mazars LLP on GILLIAN ANN MILLER 01908 257 239 In Bankruptcy A Nilsson Joint Trustee Current Address: 22 Hedgerow Close, Rownhams, Southampton, 19 June 2014 (2152492) Hampshire SO16 8JU. Occupation: Residential Care Home. Date of Birth: 4 March 1953. Trading Name: Ashwood Rest Home. Trading address: Ashwood Rest Home, 10/12 Shirley Avenue, Shirley, In2152486 the Bury County Court Southampton, Hampshire SO15 5NG. No 132 of 2012 Notice is given that a meeting of the creditors of the bankruptcy will JOYCE BURKE be held at the offices of Moore Stephens LLP, The French Quarter, In Bankruptcy 114 High Street, Southampton SO14 2AA on 11 July 2014, at 10.00 Also known as: Joyce Taylor Joyce Wood am in order to consider the following resolution: That the Residential address: 105 Lowther Road, Prestwich, Manchester, M25 remuneration of the trustee in bankruptcy be fixed by reference to the 8GP. Date of Birth: 14 May 1953. Occupation: Unknown. time properly given by the trustee in bankruptcy and his staff in Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules attending to matters arising in the bankruptcy in accordance with Rule 1986 that the Joint Trustees intend to declare a first and final dividend 6.138(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at to the unsecured creditors of the estate within two months of the last the meeting must lodge their proxy, together with a completed proof date for proving specified below. Creditors who have not yet proved of debt form at The French Quarter, 114 High Street, Southampton their debts must lodge their proofs at The Pinnacle, 160 Midsummer SO14 2AA not later than 12.00 noon on the business day preceding Boulevard, Milton Keynes MK9 1FF by 25 July 2014 (the last date for the meeting. Date of Appointment: 21 May 2014. Office Holder proving). The Joint Trustees are not obliged to deal with proofs Details: Duncan Swift (IP No 8093) of Moore Stephens LLP, The lodged after the last date for proving. French Quarter, 114 High Street, Southampton SO14 2AA. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Further details contact: Dawn Sherin, Tel: 02380 330116, Email: Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes [email protected], Reference: S70568. MK9 1FF were appointed Joint Trustees of the Bankrupt on 13 Duncan Swift, Trustee in Bankruptcy December 2012. Further information about this case is available from 19 June 2014 (2152511) Louise Houseago at the offices of Mazars LLP on 01908 257 239. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2152486)

In2152513 the High Court of Justice No 3173 of 2013 In2152461 the Croydon County Court ATUL PATEL No 1662 of 2010 In Bankruptcy PAUL PHILLIP CAMPBELL of 94 Avalon Road, London, W13 0BW. Occupation: Retired. Date of In Bankruptcy Birth: 13/10/1954. Residential address: 29B Culverley Road, Catford, Greater London, Notice is hereby given pursuant to Section 314(7) of the Insolvency SE6 2LD. Former Address: 434 Lower Addiscombe Road, Croydon, Act 1986 that a General Meeting of the above named bankrupt will be CRO 7AP. Date of Birth: 8 July 1958. Occupation: Taxi Driver. held at 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1LY on 09 July 2014, at 10.30 am for the purpose of forming a 1986 that the Joint Trustees intend to declare a first and final dividend Creditors’ Committee, or in the alternative, fix the basis of the to the unsecured creditors of the estate within two months of the last Trustee’s remuneration and disbursements. Proofs and proxies to be date for proving specified below. Creditors who have not yet proved used at the meetings must be lodged with the Trustee at Chapelworth their debts must lodge their proofs at The Pinnacle, 160 Midsummer House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 Boulevard, Milton Keynes MK9 1FF by 25 July 2014 (the last date for 1LY no later than 12.00 noon on the business day preceding the proving). The Joint Trustees are not obliged to deal with proofs meeting. lodged after the last date for proving.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of In2152463 the Croydon County Court Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 221 of 2010 MK9 1FF were appointed Joint Trustees of the Bankrupt on 27 ALAN ROY GADSDON January 2011. Further information about this case is available from Birth details: 21 July 1961 Louise Houseago at the offices of Mazars LLP on 01908 257 239. Notice is hereby given that I intend to declare a First and Final Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2152461) Dividend of 5 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 31 July 2014 otherwise they will be excluded 2152471In the Barnstaple County Court from the Dividend. The required proof of debt form, which must be No 351 of 2009 lodged with me at the address below, is available on the Insolvency CLAIRE LOUISE COOK Service website www.bis.gov.uk/insolvency. Alternatively, you can Birth details: 19 July 1986 contact my office at the address below to supply a form. Notice is hereby given that I intend to declare a First and Final Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Dividend of 11.97 p/£ to unsecured Creditors within a period of 4 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, months from the last date of proving. Creditors who have not proved Princes Street, Ipswich IP1 1LX, 01473 383535, their debts must do so by 30 July 2014 otherwise they will be [email protected] excluded from the Dividend. The required proof of debt form, which Capacity: Trustee (2152463) must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. In2152469 the Newport (Gwent) Court Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 No 380 of 2009 5YH, 01792 656780, [email protected] LISA GALLACHER Capacity: Trustee (2152471) Birth details: 25 September 1971 Notice is hereby given that I intend to declare a First and Final Dividend of 1.57 p/£ to unsecured Creditors within a period of 4 In2152583 the Bristol County Court months from the last date of proving. Creditors who have not proved No 2096 of 2009 their debts must do so by 6 August 2014 otherwise they will be JANET EDWARDS excluded from the Dividend. The required proof of debt form, which Birth details: 16 March 1954 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Dividend of 3.44 p/£ to unsecured Creditors within a period of 4 you can contact my office at the address below to request a form. months from the last date of proving. Creditors who have not proved Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 their debts must do so by 30 July 2014 otherwise they will be 5YH, 01792 656780, [email protected] excluded from the Dividend. The required proof of debt form, which Capacity: Trustee (2152469) must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. 2152467In the Middlesbrough County Court Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 No 231 of 2011 5YH, 01792 656780, [email protected] JAMES THOMAS HANNA Capacity: Trustee (2152583) Birth details: 9 July 1972 Notice is hereby given that I intend to declare a First and Final Dividend of 0.5 p/£ to unsecured Creditors within a period of 2 In2152462 the Bristol Court months from the last date of proving. Creditors who have not proved No 326 of 2012 their debts must do so by 25 July 2014 otherwise they will be ALAN JOHN FREEMAN excluded from the Dividend. The required proof of debt form, which Birth details: 20 June 1962 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Dividend of 1 p/£ to unsecured Creditors within a period of 2 months you can contact my office at the address below to supply a form. from the last date of proving. Creditors who have not proved their Mr S Fearns, Official Receiver, Long Term Asset and Distribution debts must do so by 31 July 2014 otherwise they will be excluded Team, The Insolvency Service, Business Services Directorate, 11th from the Dividend. The required proof of debt form, which must be Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, lodged with me at the address below, is available on the Insolvency telephone 0208 667 5166, [email protected] Service website www.bis.gov.uk/insolvency. Alternatively, you can Capacity: Trustee (2152467) contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN 0208 681 5166. In2152683 the Oldham Court [email protected] No 532 of 2009 Capacity: Trustee (2152462) JONATHAN CHARLES MARTIN HEYWOOD Birth details: 28 November 1958 Notice is hereby given that I intend to declare a First and Final In2152473 the Birmingham County Court Dividend of 2 p/£ to unsecured Creditors within a period of 4 months No 962 of 2010 from the last date of proving. Creditors who have not proved their MICHAEL JAMES FRITZ debts must do so by 25 July 2014 otherwise they will be excluded Birth details: 12 December 1967 from the Dividend. The required proof of debt form, which must be Notice is hereby given that I intend to declare a First and Final lodged with me at the address below, is available on the Insolvency Dividend of 42 p/£ to unsecured Creditors within a period of 2 months Service website www.bis.gov.uk/insolvency. Alternatively, you can from the last date of proving. Creditors who have not proved their contact my office at the address below to supply a form. debts must do so by 25 July 2014 otherwise they will be excluded Mr S Fearns, Official Receiver, RTLU London and South East, 11th from the Dividend. The required proof of debt form, which must be Floor, Southern House, Wellesley Grove, Croydon CR0 1XN 0208 681 lodged with me at the address below, is available on the Insolvency 5166. [email protected] Service website www.bis.gov.uk/insolvency. Alternatively, you can Capacity: Trustee (2152683) contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, Long Term Asset and Distribution Team, The Insolvency Service, Business Services Directorate, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN 0208 667 5166, [email protected] Capacity: Trustee (2152473)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 81 PEOPLE

In2152466 the Shrewsbury County Court In2152660 the Salisbury County Court No 353 of 2009 No 231 of 2009 STEPHEN JOHN HOWELL PAUL ANTHONY NASH Birth details: 20 July 1966 Birth details: 20 June 1969 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 0.09 p/£ to unsecured Creditors within a period of 4 Dividend of 2.83 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 30 July 2014 otherwise they will be their debts must do so by 30 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] 5YH, 01792 656780, [email protected] Capacity: Trustee (2152466) Capacity: Trustee (2152660)

In2152464 the Brighton County Court In2152480 the High Court of Justice No 2570 of 2009 No 3173 of 2013 BARRY GORDON LEGGATT ATUL PATEL Birth details: 12 August 1959 In Bankruptcy Notice is hereby given that I intend to declare a First and Final of 94 Avalon Road, London, W13 0BW. Occupation: Retired. Date of Dividend of 5 p/£ to unsecured Creditors within a period of 4 months Birth: 13/10/1954.. from the last date of proving. Creditors who have not proved their I, Kennth William Touhey (IP No 8369) of IRL, Chapelworth House, debts must do so by 31 July 2014 otherwise they will be excluded 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY from the Dividend. The required proof of debt form, which must be give notice that I was appointed Trustee of the above named debtor lodged with me at the address below, is available on the Insolvency on 15 January 2014 by a meeting of Creditors. A first and final Service website www.bis.gov.uk/insolvency. Alternatively, you can dividend is intended to be declared in the above matter within two contact my office at the address below to supply a form. months of 20 June 2014. Any creditor who has not yet lodged a proof Mr S Fearns, Official Receiver, The Insolvency Service, Long Term of debt in the above matter must do so by 16 July 2014 or will be Asset and Distribution Team (LTADT), 8th Floor, St Clare House, excluded from this dividend. Creditors should send their claims to the Princes Street, Ipswich IP1 1LX, 01473 383535, undersigned Kenneth William Touhey of Insolvency and Recovery [email protected] Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Capacity: Trustee (2152464) Worthing, West Sussex, BN11 1LY. A Creditor who has not proved their debt by this date will be excluded from the first and final dividend. Further details contact: Jenny Francis, Tel: 01903 239313.. In2152484 the Wrexham County Court Kenneth William Touhey, Trustee No 0331 of 2010 20 June 2014 (2152480) WILLIAM ANTHONY LLOYD In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 3 In2152468 the High Court of Justice Sweeney Stud, Morda, Oswestry, Shropshire, ST10 9NA. Other No 9017 of 2008 residential addresses in the 12 months prior to the bankruptcy order: ILKER SALIH 11 Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7EU. Bankrupt’s Birth details: 25 July 1973 date of birth: 31 July 1961. Occupation: Company Director. Any other Notice is hereby given that I intend to declare a First and Final name by which the bankrupt has been known: Tony Lloyd.. Dividend of 13 p/£ to unsecured Creditors within a period of 4 months The trustee in bankruptcy intends to make a distribution to creditors from the last date of proving. Creditors who have not proved their within 2 months of the last date for proving. The dividend is a first and debts must do so by 31 July 2014 otherwise they will be excluded final dividend. The last date for proving is 15 July 2014. The from the Dividend. The required proof of debt form, which must be description relates to the date of the bankruptcy order, 21 December lodged with me at the address below, is available on the Insolvency 2010 and does not reflect on any other person or persons now living Service website www.bis.gov.uk/insolvency. Alternatively, you can at or trading from the address stated. Name of office holder: Kevin J contact my office at the address below to supply a form. Hellard, (IP No 8833) of Grant Thornton UK LLP, Hartwell House, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term 55-61 Victoria Street, Bristol, BS1 6FT, Date of appointment: 10 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, February 2011. Further details contact: Kindy Manku, Email: Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] or telephone 0117 305 7693 . [email protected] Kevin J Hellard, Trustee Capacity: Trustee (2152468) 20 June 2014 (2152484)

In2152559 the Hastings County Court In2152465 the Bournemouth Court No 236 of 2009 No 52 of 2010 GARY ROYSTON WARD DARREN PETER JOHN MASON Birth details: 16 May 1972 Birth details: 5 February 1967 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 8 p/£ to unsecured Creditors within a period of 4 months Dividend of 3.67 p/£ to unsecured Creditors within a period of 4 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 31 July 2014 otherwise they will be excluded their debts must do so by 30 July 2014 otherwise they will be from the Dividend. The required proof of debt form, which must be excluded from the Dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 5YH, 01792 656780, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2152465) [email protected] Capacity: Trustee (2152559)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

In2152682 the Liverpool County Court No 2396 of 2009 MARY WINIFRED WATSON Birth details: 21 February 1952 Notice is hereby given that I intend to declare a First and Final Dividend of 8 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 31 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2152682)

2152470In the High Court of Justice No 703 of 2010 ANTHONY WHITE Birth details: 11 July 1969 Notice is hereby given that I intend to declare a First and Final Dividend of 1 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 31 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2152470)

In2152689 the Slough County Court No 302 of 2010 DAMAYANTHI WIJETUNGA Birth details: 26 September 1963 Notice is hereby given that I intend to declare a First and Final Dividend of 0.32 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 30 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] Capacity: Trustee (2152689)

In2152688 the Canterbury County Court No 231 of 2010 HAYLEY WILSON-SIMMONS Birth details: 7 July 1968 Notice is hereby given that I intend to declare a First and Final Dividend of 13 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 1 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2152688)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 83 PEOPLE Wills & probate

DECEASED ESTATES

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

AL-SHAIKH-ALI, Flat 4, Howeth Court, 2 Ribblesdale Hillman Legal Partnerships, 24 Priory 26 August 2014 (2152541) Mahmoud Avenue, Friern Barnet, London N11 Road, London N8 7RD. (Rebekah Mohammed Hussein 3GA. 11 November 2013 Agnes Hillman)

ALLEN, Robert 171 Waterloo Road, Uxbridge, TWM Solicitors LLP, 123 High Street, 5 September 2014 (2152695) Anthony Alfred Middlesex UB8 2QX. 29 December Epsom, Surrey KT19 8AU. 2013

ALLEN, John Alfred 9 The Paddock, Gosport, Hampshire. Donnelly & Elliott, 38 Stoke Road, 5 September 2014 (2152684) William 13 April 2014 Gosport, Hampshire PO12 1JG. (John Bernard Cooper Donnelly)

ARGENT, Geoffrey The Cottage, 41A Broadwater Down, Thomson Snell & Passmore, 3 5 September 2014 (2152533) George Richard Tunbridge Wells, Kent TN2 5NU. 12 Lonsdale Gardens, Tunbridge Wells, April 2012 Kent TN1 1NX. (Jeremy Cedric Passmore and Edward Fardell)

AULD, Marjorie Grace 13 Gainsborough Drive, Gunton, QualitySolicitors Norton Peskett, 148 5 September 2014 (2152543) Lowestoft, Suffolk NR32 4LX. 3 June London Road North, Lowestoft, 2014 Suffolk NR32 1HF. (Robert Anthony Barley and Kevin Martin Dobson)

AUSTIN, Christopher 24 Riversdale Road, Wick, Rawlins Davy, Rowland House, 5 September 2014 (2152696) Christchurch BH6 4LH. 12 April 2014 Hinton Road, Bournemouth BH1 2EG.

BANKS-BROOME, 21 Pyecombe Court, Cuckfield Close, The Co-operative Legal Services 5 September 2014 (2152653) Frances Patricia Crawley, West Sussex RH11 8UF. 13 Limited, Aztec 650, Aztec West, June 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARROW, Eric John Carlton House Rest Home, 15 Barton Insley & Partners, 66 Victoria Road, 31 August 2014 (2152648) Court Road, New Milton, Hampshire Ferndown, Dorset BH22 9JA. BH25 6NN. Fraud Office, Civil Solicitors. (Robert Michael Service (Retired) . 28 May 2014 Aitkenhead.)

BELL, Gordon 48 Bestwood Lodge Drive, Arnold, NatWest Estate Administration, PO 3 September 2014 (2152530) Nottingham NG5 8NE. Mobile Library Box 198, 7th Floor, 6 Brindleyplace, Van Driver (retired). 9 May 2014 Birmingham B1 2UU. 5BX/ 62090415/CC. (National Westminster Bank PLC.)

BELLAMY, Olive Harbour House, George Street, West Mogers Drewett Solicitors, Spring 5 September 2014 (2152531) Beatrice Elsie Bay, Bridport, Dorset DT6 4EY. 21 House, East Mill Lane, Sherborne, May 2014 Dorset DT9 3DP.

BLAKE, Sidney 12 Dawes Court, Ledbury, Orme & Slade Limited, NatWest Bank 5 September 2014 (2152532) HR8 1BS. 11 June Chambers, The Homend, Ledbury, 2014 Herefordshire HR8 1AB. (David Andrew Rushton and Christopher John Newcombe Greensmith)

BLOOM, Frank 131 Main Street, Cayton, The London Gazette, PO Box 3584, 26 August 2014 (2152542) Scarborough, North Yorkshire YO11 Norwich NR7 7WD. (Ref ABVM.) 3TE. Coach Builder and Salesman (Maureen Bloom.) (Retired) . 5 March 2014

BOGGIS, Evan 11 Smiths Close, Dickleburgh, Diss, Francis H Chenery Solicitors, The 5 September 2014 (2152697) Charles Norfolk IP21 4PY. 5 September 2013 Warehouse, Norfolk House Courtyard, St Nicholas Street, Diss, Norfolk IP22 4LB. (Lilian Joyce Boggis and Josephine Marie Kerridge-Palmer)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

BOLLEN, Philip Flat 4, 29 Avonmore Road, West Mr C R Bollen, 18 Ceylon Walk, 26 August 2014 (2152534) Robert Kensington, London W14 8RT. 10 Bexhill on Sea, East Sussex TN39 June 2014 3UG. (Mr C R Bollen)

BOYES, Reginald High Papermill Farm, Ellerburn, Longstaff & Midgley, Wesley House, 1 2 September 2014 (2152698) Thornton-le-Dale, Pickering YO18 Lora Courtyard, Wykeham, 7LL. 2 December 2013 Scarborough YO13 9QP. (David Anthony Boyes)

BRAMBLEY, Maureen 6 Gainsborough Lodge, 136 South Miller Parris Solicitors, 3-5 Cricketers 5 September 2014 (2152593) Matilda Farm Road, Worthing, West Sussex Parade, Broadwater, Worthing, West BN14 7ED. 22 April 2014 Sussex BN14 8JB. (Martin David Troy)

BROOMFIELD, Joan 83 Marmion Avenue, Chingford, Coldham, Shield & Mace Solicitors 27 August 2014 (2152590) Dorothy London, E4 8EJ. Shop Assistant LLP, 123-125 Station Road, (Retired). 21 May 2014 Chingford, London E4 6AG (Janet Carol Broomfield, John Payne, Susan Rosemary Stride and Yasmin Dalvi)

BRYANT, Lily Berwood Court Care Home, Cadbury Probate & Estate Administration 5 September 2014 (2152535) Drive, Castle Vale, Birmingham B35 Limited, 59a Main Street, Willerby, 7EW. 27 April 2013 East Yorkshire HU10 6BY

CASE, Lewis (also 2 Tillys Lee Road, Lynton, Devon Crosse & Crosse, 14 Southernhay 5 September 2014 (2152536) known as Louis), EX35 6BS. 27 September 2013 West, Exeter EX1 1PL. (Margaret Ruth Arthur Watts)

CHAPMAN, Martin Ashton House, Nimlett, Cold Ashton, Graham McCloy, McCloy Legal 5 September 2014 (2152558) Denis Chippenham, Wiltshire SN14 8JY. 1 Solicitors, 4 The Shambles, Bradford June 2014 on Avon, Wiltshire BA15 1JS. (Graham Robert McCloy)

CHENELER, Yvonne 447a Locking Road, Weston-Super- Lloyds Bank Private Banking Limited, 26 August 2014 (2152538) Cunningham Mare, North Somerset BS22 8QN. 6 PO Box 800, 234 High Street, Exeter, February 2014 Devon EX1 9UR. (Lloyds Bank Plc)

COLEY, Anne Stewart Haverigg, Treliever Road, Mabe P R Coley, Haverigg, Treliever Road, 1 September 2014 (2152540) Burnthouse, Penryn, Cornwall TR10 Mabe, Burnthouse, Penryn, Cornwall 9EX. 26 April 2014 TR10 9EX.

COLLIER, Evelyn 33 Fairclose House, Newtown Road, Amanda May, Charles Lucas & 5 September 2014 (2152545) Joan Newbury, Berkshire RG14 7BH. 18 Marshall, 28 Bartholomew Street, March 2014 Newbury, Berkshire RG14 5EU. (Hemantkumar Manmohan Amin)

CRIDDLE, Hector 77 Cotterell Road, Eastville, Bristol Will Writing and Probate Services, 26 August 2014 (2152665) William (otherwise BS5 6TN. 8 April 2014 Intestacy Specialists, Lindsey House, known as William) Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

DAVIES, Edith Lexham Green House Residential E A Harris & Co. Solicitors, Transport 26 August 2014 (2152557) Rest Home, 50 Brunswick Road, House, 54 Chester Road East, Buckley, Flintshire CH7 2EP . 14 May Shotton, Flintshire CH5 1QA. (John 2014 Robert Leyland.)

DENISON, David Moorlands, MacDonald Road, Guillaumes LLP, The Bellbourne, 103 26 August 2014 (2152544) Maurice Lightwater, Surrey. 8 February 2014 High Street, Esher, Surrey KT10 9QE.

DIEKMANN, Helen 5 Henderson Road, Edmonton, Mr J M Thomas, 31 Links Side, 5 September 2014 (2152554) Antoinette London N9 7QT. 9 May 2014 Enfield, Middlesex EN2 7QZ. (Mr J.M. Thomas and Mr C.L. Thompson)

DOMIN, Eunice Rebe Lakeside Nursing Home, Wedal Lloyds Bank Plc Executors 26 August 2014 (2152547) Road, Roath, Cardiff CF14 3QX. 19 Department, PO Box 4159, 3rd Floor, February 2014 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

DRUMMOND, Hall Cottage, Main Street, Whitgift, Andrew Jackson, Marina Court, 5 September 2014 (2152549) Jennifer Anne Goole DN14 8HL. 12 December 2012 Castle Street, Hull HU1 1TJ.

DRURY, Margery Evelyn Wright House, 32 Badby Brethertons, The Robbins Building, 25 5 September 2014 (2152708) Frances Road, Daventry, Northamptonshire Albert Street, Rugby, Warwickshire NN11 4AP. 17 May 2014 CV21 2SD. (Margaret Dorman-Frost and Betty May Kirton)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 85 PEOPLE

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

EARLE, Peter David The Rosary Nursing Home, Mayfield National Westminster Bank Plc, Trust 2 September 2014 (2152551) Drive, Durleigh, Bridgwater, and Estate Services, 153 Preston Somerset, TA6 7JQ. Retired Shoe Road, Brighton, East Sussex, BN1 Operative . 24 February 2014 6BD (National Westminster Bank Plc)

ELLIOTT, Kathleen 19 Clevelands Park, Northam, Seldons LLP, 18 The Quay, Bideford, 26 August 2014 (2152553) Mary Bideford, Devon EX39 3QH. 21 Devon EX39 2HF. March 2014

FAGAN, Edward 10 Buttermere Drive, Priorslee, Clarkes Solicitors, Hazledine House, 5 September 2014 (2152552) Joseph Telford, Shropshire TF2 9RE. 6 July Telford Centre, Shropshire TF3 4JL. 2013 (Paul Emrys Roberts, Mark Daly and Sally Ann Rebecca Wharton)

FAIRS, Kenneth 46 Quarry Road, Tunbridge Wells, Cripps LLP, Wallside House, 12 5 September 2014 (2152693) Charles Kent TN1 2EZ. 11 October 2013 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EG.

FLOYD, Derek John 5 Richardson Place, Colney Heath, St Debenhams Ottaway LLP, Ivy House, 5 September 2014 (2152548) Albans, Hertfordshire AL4 0NW. 2 107 St Peters Street, St Albans, March 2014 Hertfordshire AL1 3EW.

FRENCH, Hazel 3 Bishops Walk, Chislehurst, Kent Woolsey Morris & Kennedy, 100 3 September 2014 (2152594) Yvonne (otherwise BR7 5PU. Hospital Pharmacist Station Road, Sidcup, Kent DA15 Yvonne French) (retired). 22 December 2013 7DT. (John A M French and Mrs Susan J M Lelittka.)

GAZELY, Peggy 38 Upper Vernon Road, Sutton, Chapmans, 152/154 Epsom Road, 26 August 2014 (2152694) Elizabeth Surrey SM1 4NW. 24 January 2014 Sutton, Surrey SM3 9EU. (Michael Browning)

GIBSON, Lorna Meryl Summerhill Nursing Home, East Poole Townsend, 4 Park Road, 5 September 2014 (2152550) View, Kendal LA9 4JY. 7 June 2014 Milnthorpe, Cumbria LA7 7AB.

GILL, Louise Anne 78 Ashbury Road, Liverpool L14 8XA. CLS Probate Limited, The John 26 August 2014 (2152705) 5 June 2013 Banner Centre, 620 Attercliffe Road, Sheffield S9 3QS.

GOODIN, Diana Albion House, Lambseth Street, Eye, Francis H Chenery Solicitors, The 5 September 2014 (2152704) Suffolk IP23 7AG. 10 December 2013 Warehouse, Norfolk House Courtyard, St Nicholas Street, Diss, Norfolk IP22 4LB. (David Nigel Goodin and Robert Charles John Goodin)

GORDON-WATSON, East Blagdon Farm, Cranborne, Cripps LLP, Wallside House, 12 26 August 2014 (2152690) Thalia Ann Roseleen Wimborne, Dorset BH21 5RZ. 13 Mount Ephraim Road, Tunbridge February 2014 Wells, Kent TN1 1EG.

GORHAM, Barry 34 Cheyney Walk, Westbury, Middleton & Upsall LLP, East Gate 5 September 2014 (2152707) James Wiltshire BA13 3UH. 13 February House, 94 East Street, Warminster, 2014 Wiltshire BA12 9BG. (Karen Annette Savage)

GOUDY, Alexander 2 Brokes Crescent, Reigate, Surrey Chorus Law Limited, Heron House, 5 September 2014 (2152555) Porter RH2 9PS. 26 May 2014 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

GRAY, John Charles 9 Thornton Road, Barnet EN5 4JE. 17 Vanderpump & Sykes LLP, Lough 5 September 2014 (2152556) July 2013 Point, 2 Gladbeck Way, Enfield, Middlesex EN2 7JA. (Katherine Laura Rosemary Chester)

GREENBANK, Eleanor Brookvale Lawn Rest Home, 15 Lawn Lamport Bassitt, 46 The Avenue, 5 September 2014 (2152691) Doris Irene Road, Portswood, Southampton Southampton SO17 1AX. SO17 2EX. 1 June 2014

GRIMMETT, Alfred 38 Chestnut Grove, Staines Upon The Co-operative Legal Services 5 September 2014 (2152561) Arthur Thames TW18 1BZ. 22 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

HANCOCK, Albert 27 Merryhill Road, Bracknell, Charsley Harrison LLP, Windsor 5 September 2014 (2152560) Charles Berkshire RG42 2DN. 21 January House, Victoria Street, Windsor SL4 2014 2QD. (Elaine Mary Cullip)

HARBOUR, John 87 Warwick Road, Sutton, Surrey Howell Jones LLP, 10 Upper 5 September 2014 (2152563) SM1 4BL. 28 February 2013 Mulgrave Road, Cheam, Surrey SM2 7BA.

HARDACRE, Kenneth 87 Hawthorne Road, London NW10. Colemans Solicitors LLP, 21 Marlow 26 August 2014 (2152564) Adrian 11 May 2014 Road, Maidenhead, Berkshire SL6 7AA.

HARDING, Catherine 26 Hartsdown Road, Westbrook, Cogent Law, 8 Bedford Park, 5 September 2014 (2152706) Theresa (otherwise Margate, Kent CT9 5QT. 27 January Croydon, Surrey CR0 2AP. known as Catherine 2014 Harding, Catherine Farrell)

HARRISON, Frank Solent Cliffs Nursing Home, 2 Cliff Driver Belcher Solicitors, The Square, 5 September 2014 (2152567) Road, Hill Head, Fareham PO14 3JS Bishops Waltham, Southampton, formerly of Woodland Court Hampshire SO32 1GJ. (Patricia Dawn Residential Home, 134 Portchester Belcher) Road, Portchester PO16 8QP formerly of 23 Denewulf Close, Bishops Waltham, Southampton SO32 1GZ . 2 May 2014

HARRY, Tracey 82 Canada Street, Manchester, Chorus Law Ltd, Heron House, 29 August 2014 (2152569) Greater Manchester M40 8AE. Timothy’s Bridge Road, Stratford- Aerospace Worker (Retired). 25 upon-Avon CV37 9BX March 2014

HAWKINS, Joan 12 Moat Walk, Gosport. 1 May 2014 Donnelly & Elliott, 38 Stoke Road, 5 September 2014 (2152570) Eileen Gosport, Hampshire PO12 1JG. (Peter John Camp)

HEASMAN, Edward 76 Longland Drive, Totteridge, Barnet Hillman Legal Partnerships, 24 Priory 26 August 2014 (2152692) Roger N20 8HL. 21 November 2013 Road, London N8 7RD. (Rebekah Hillman)

HEBBLETHWAITE, Hillcrest House Nursing Home, Curtis Whiteford Crocker, 87-89 5 September 2014 (2152574) Elizabeth Joan Barbican Road, East Looe, Cornwall. Mutley Plain, Plymouth, Devon PL4 10 April 2014 6JJ.

HEDDEN, Anne 11 Gerard Court, Hitherfield Lane, Valued Estates Limited, Mill Studio, 26 August 2014 (2152672) Harpenden, Hertfordshire AL5 4JA. Crane Mead, Ware, Hertfordshire Housewife. 25 April 2014 SG12 9PY. (Alec John Smith.)

HEMMINGS, Murray Grevil House, 279 London Road, Willans LLP, 28 Imperial Square, 5 September 2014 (2152575) Robert Malcolm Cheltenham GL52 9YL. 19 March Cheltenham GL50 1RH. 2014

HENDERSON, Janet Highfield Residential Nursing Home, The Merriman Partnership, 5 September 2014 (2152579) Mason 1 The Common, Marlborough, Hughenden House, 107 High Street, Wiltshire SN8 1DL. 6 April 2014 Marlborough, Wiltshire SN8 1LN.

HOARE, Doreen Sunrise Senior Living, 64-70 Manchesters Solicitors, 21 Limpsfield 5 September 2014 (2152577) Westerham Road, Bessels Green, Road, South Croydon CR2 9LA Kent TN13 2PZ. 29 November 2013

HOLDEN, Ian Robert 17 Rastrick Close, Bridgnorth, Shakespeares Legal LLP, Somerset 5 September 2014 (2152650) (otherwise Robert Ian) Shropshire WV16 5AR. 27 December House, Temple Street, Birmingham 2013 B2 5DJ.

HOLMES, Lilian May 42 Botany Road, Walsall, West The Co-operative Legal Services 5 September 2014 (2152710) Midlands WS5 4NE. 6 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOOPER, Derek Castaways, St Dennis, St Austell, Nalders LLP, Farley House, Falmouth 3 September 2014 (2152646) Cornwall PL26 8BB. 10 May 2014 Road, Truro, Cornwall TR1 2HX. SP/ 98362-0001. (Sarah Jane Platton.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 87 PEOPLE

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

HUNT, Maureen Flat 3, Liggard Court, Mythop Road, Fylde Law, 325 Clifton Drive South, 5 September 2014 (2152644) Lytham, Lancashire FY8 4SG. 23 Lytham St Annes FY8 1HN. (Mary April 2014 Elizabeth Lowe)

HURSEY, Clive Henry Margo, Colletts Bridge Lane, Elm, Valued Estates Limited, Mill Studio, 26 August 2014 (2152643) Albert Wisbech, Cambridgeshire. Driving Crane Mead, Ware, Hertfordshire Instructor (retired). 9 May 2014 SG12 9PY. (Alec John Smith.)

JACKSON, Robert 190 Holmcroft Road, Gorton, Mounteney Solicitors, 22 The Village 26 August 2014 (2152639) Manchester M18 7NG. 3 October Square, Bramhall, Cheshire SK7 1AW. 2013 (Crangle Edwards)

JAMES, Michael 70 Northumberland Avenue, Welling, Gough Clinton & Broom, 104 26 August 2014 (2152636) William Kent DA16 2QW. 13 May 2014 Bellegrove Road, Welling, Kent DA16 3QD. Solicitors. (Keith David Clinton.)

JENKINS, Rosemary 27 Christina Park, Totnes, Devon TQ9 Windeatts Solicitors, 19 High Street, 5 September 2014 (2152595) Ruth (otherwise Ruth) 5UR. 8 April 2014 Totnes, Devon TQ9 5NW.

JONES, Alan 2 South View Close, Braunton, Devon Brewer Harding & Rowe Solicitors 5 September 2014 (2152631) EX33 2JX. 6 May 2014 LLP, 1 The Square, Barnstaple, Devon EX32 8LS.

KELLEY, Maurice 9 Mary Street West, Longridge PR3 Vincents Solicitors, 25 Park Street, 5 September 2014 (2152622) 3WN. 10 February 2014 Lytham FY8 5LU. (Phillip James Gilmore)

KELSEY, Norma 16 Chadwell Springs, Waltham, The Co-operative Legal Services 5 September 2014 (2152712) Grimsby DN37 0UU. 8 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KEMP, Frank Harold 129 Feeches Road, Southend-on- Lloyd, Jones & Co, 8/10 Southbourne 5 September 2014 (2152629) Sea SS2 6TE. 19 March 2014 Grove, Westcliff-on-Sea, Essex SS0 9UR. (Simon Nicholas Roy Kemp and Malcolm David Jones)

KERRIDGE, Renate 14a Church Gate, Thatcham, Kidd Rapinet LLP Solicitors, 33 5 September 2014 (2152673) Maria Reading, Berkshire RG19 3PN. 19 Queen Street, Maidenhead, Berkshire March 2014 SL6 1ND. (Michael J A Lang)

KNIGHT, Edgar Bexhill on Sea, East Sussex. Builder Gaby Hardwicke, 2 Eversley Road, 5 September 2014 (2152662) Mansell (Retired). 21 May 2014 Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref JRF. RJO.KNI089256.006.) (Richard John Ostle.)

LANGMEAD, Homefields, Ipswich Road, Pulham Francis H Chenery Solicitors, The 5 September 2014 (2152610) Gwendoline Market, Diss, Norfolk IP21 4XP. 16 Warehouse, Norfolk House Courtyard, Constance November 2013 St Nicholas Street, Diss, Norfolk IP22 4LB. (Margaret Jean Langmead)

LAYCOCK, Anthony Ashlea, Main Street, Foxholes, Bell & Buxton, Telegraph House, High 5 September 2014 (2152626) Driffield, North Yorkshire YO25 3QF. Street, Sheffield S1 2GA. 3 August 2013

LE MAISTRE, 4 Hill Place, Bursledon, Southampton Lamport Bassitt, 46 The Avenue, 5 September 2014 (2152604) Terrence Reginald SO31 8AE. 6 May 2014 Southampton SO17 1AX.

LIEBERMANN, Muriel 18 Lucca Drive, Abingdon, Lloyds Private Banking, PO Box 800, 26 August 2014 (2152627) (formerly Muriel Oxfordshire OX14 5QN. 21 March 234 High Street, Exeter EX1 9UR. Knowles) 2014 (Lloyds Bank Plc)

LLOYD, Richard Waterloo Farm, Waterloo Road, Allens Cadge & Gilbert, 8 Earsham 5 September 2014 (2152668) Christopher Sotterley, Beccles, Suffolk NR34 Street, Bungay, Suffolk NR35 1AG. 7UA. 13 December 2013 (Mary Lovegrove and Simon Lloyd)

LYON, James Neville 79 Shelley Road, Blacon, Chester Walker Smith Way, 26 Nicholas 5 September 2014 (2152621) CH1 5TZ. 15 March 2014 Street, Chester CH1 2PQ.

MADDISON, Joan Latimer Court Care Home, Darwin Merritt & Company Solicitors, The 5 September 2014 (2152592) Avenue, Worcester WR5 1SE. 17 Manor House, 83 High Street, Yarm, December 2013 Stockton on Tees TS15 9BG. (Gerard Moran and Paul William Johnstone)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

MAJENDIE, Major Rose Cottage, Long Mill Lane, Platt, Warners Law LLP, Bank House, Bank 5 September 2014 (2152709) John Dering Sevenoaks, Kent TN15 8NB. 28 May Street, Tonbridge, Kent TN9 1BL. 2014 (David Sutherland Wilson and Elizabeth Anne Dolding)

MARGARSON, John 2 Pierce Street, Queensferry, Deeside Walker Smith Way Solicitors, 26 5 September 2014 (2152715) Pierce CH5 1SY. 10 February 2014 Nicholas Street, Chester CH1 2PQ.

MARSHALL, Nancy 34 Glyndebourne Gardens, Corby, Tollers LLP, 2 Exchange Court, 5 September 2014 (2152602) Northamptonshire NN18 0PZ. 16 May Cottingham Road, Corby, 2014 Northamptonshire NN17 1TY. (Barry Charles Rogers)

MARSTON, Barbara 30 Pegasus Court, Albany Place, Birketts LLP, 24-26 Museum Street, 5 September 2014 (2152617) Mary Egham, Surrey TW20 9HW. 9 May Ipswich, Suffolk IP1 1HZ. 2014

MASSIE, Alan Arthur 7 The Laleham Residential Care Girlings Solicitors, Crown Chambers, 5 September 2014 (2152598) Home, 117 – 121 Central Parade, Broad Street, Margate, Kent CT9 Herne Bay, Kent CT6 5JN . 12 1BN. (John Robert Kennedy Browne) February 2014

MCDONALD, Mary Coxwell Hall and Mews Nursing Royal Bank of Scotland, PO Box 198, 3 September 2014 (2152713) Anne Home, Fernham Road, Faringdon, 7th Floor, 6 Brindleyplace, Oxfordshire. Commercial Artist Birmingham B1 2UU. 2BX 62090444 (retired) . 14 April 2014 MFC. (Royal Bank of Scotland.)

MCKEE, Nancy Epworth Grange, 1 Chirmside Street, Clough & Willis, 2 Manchester Road, 5 September 2014 (2152671) Bury BL8 2BX. 26 April 2014 Bury BL9 0DT.

MEASURES, Anna Beaumanor Residential Nursing Mr John U Measures, 72 Foston Gate, 26 August 2014 (2152675) Maria Catterina Home, Cartwright Street, Wigston, Harcourt, Leicester LE18 Loughborough, Leicestershire LE11 3SD. (John Umberto Measures, Diana 1JW, formerly of Flat 8 The Rosemary Bakewell and Anna Maria Chaddesden, Mapperley Road, Hackett.) Nottingham NG3 5NF. Traffic Warden (Retired) . 25 January 2014

MILLS, William 38 Prince Edward Duke of Kent, Bright & Sons, West Square, Maldon 26 August 2014 (2152620) Charles Herbert Stisted Hall, Kings Lane, Stisted, CM9 6HA. (John Robert Bourne and Braintree, Essex CM77 8AG . 7 June Christopher Heyward) 2014

MORGAN, Rosemary The Lady Nuffield Home of 165 Nick Morgan Solicitors, 16 5 September 2014 (2152619) Hamilton Banbury Road, Oxford formerly of Buckingham Street, Oxford OX1 4LH. 334 Woodstock Road, Oxford OX2 (Dr John Guy Morgan and Rebecca 7NS . 11 June 2014 Cecilia Phillips)

MOSS, Edna Hallamshire Residential Home, 3 Coates Solicitors, 62-64 High Street, 28 August 2014 (2152616) Broomhall Road, Sheffield S10 2DN. Mosborough, Sheffield S20 5AE. 15 March 2014

NORTON, Adrian Paul 68 Penistone Road, Waterloo, Wrigleys Solicitors LLP, 3rd Floor, 5 September 2014 (2152600) Huddersfield HD5 9JE. 8 June 2014 Fountain Precinct, Balm Green, Sheffield S1 2JA.

OKE, Emmanuel 143 Ramsons Avenue, Conniburrow, Franklins Solicitors, Silbury Court, 5 September 2014 (2152714) Olaolu Milton Keynes MK14 7BD. 20 Silbury Boulevard, Milton Keynes September 2013 MK9 2LY.

PALMER, Clare Anne 3 Bullrush Grove, Uxbridge, Moneta Probate Limited, Suite S12, 5 September 2014 (2152613) Middlesex UB8 2JW. 31 December Dugard House, Peartree Road, 2013 Colchester CO3 0UL. (Ruth Shirley Cole)

PARKER, Margaret Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 5 September 2014 (2152711) Alice (also known as Housewife. 15 May 2014 Bexhill on Sea, East Sussex TN40 Peggy) 1EY. Solicitors. (Ref SUB.PAR. 95882.1.) (Richard John Ostle.)

PEARCE, Doris Gallions View Nursing Home, 20 Pier Turners Solicitors LLP, 1 Poole Road, 5 September 2014 (2152655) Marion Way, Thamesmead. 9 May 2014 Bournemouth, Dorset BH2 5QQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 89 PEOPLE

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

PHOENIX, Edna May 14B Moorfield Road, Pendleton, The Co-operative Legal Services 5 September 2014 (2152657) Salford, Manchester M6 7QD. 17 Limited, Aztec 650, Aztec West, February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

POOLE, Irene Two Acres Nursing Home, 212-216 Nicholas Daykin Solicitors, 26 August 2014 (2152611) Fakenham Road, Taverham, Norwich Connaught Lodge, Connaught Road, NR8 6QN. Housewife. 24 May 2014 Attleborough NR17 2BN. (Nicholas Daykin.)

PRICE, John Stanley 36 Brooklands Park, Craven Arms, Dixon Lewis Solicitors, Unit 2, The 26 August 2014 (2152609) Shropshire SY7 9RL. Farmer. 6 July Craven Centre, Craven Arms, 2013 Shropshire SY7 9PY. (Ref JT/ JS.Price/Foxall/F80.) (Stephen Foxall, Janet Gibbs and Ruth Griffiths.)

RICHARDS, Nicola Little Wishford Farm Cottage, Trethowans LLP, London Road 5 September 2014 (2152596) Susan Stoford, Salisbury, Wiltshire SP2 0PT. Business Park, Salisbury SP1 3HP. 8 April 2014

RIDLER, Muriel 34 Broomhill Road, Tiverton, Devon The Co-operative Legal Services 5 September 2014 (2152606) Dorothy EX16 5AR. 14 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBERTS, Karenina 7 Sandringham Court, Maida Vale, HowardKennedyFsi LLP, 179 Great 5 September 2014 (2152601) London W9 1UA and 21 Shoregate, Portland Street, London W1W 5LS. Crail, Anstruther, Scotland KY10 (Susan Irvine) 3SU . 18 December 2012

ROBERTS, Steven 7 Sandringham Court, Maida Vale, HowardKennedyFsi LLP, 179 Great 5 September 2014 (2152597) Michael George London W9 1UA and 21 Shoregate, Portland Street, London W1W 5LS. Crail, Anstruther, Scotland KY10 (Susan Irvine) 3SU . 23 June 2013

RUSSELL, Christine 10 Loyd Road, Didcot, Oxfordshire Clifton Ingram LLP, County House, 17 3 September 2014 (2152687) Stephanie OX11 8JT. Early Years and Nursery Friar Street, Reading RG1 1DB. JS/ Inspector (retired). 26 January 2014 45881/1/Russell. (Peter Charles Russell, Stephanie Anne Rose and Peter Dominic McGeown.)

SAMWAYS, Jack 52 Mill Road, Caerphilly CF83 3FH. Glamorgan Law LLP, The Bluebell, 26 August 2014 (2152603) Factory Production Supervisor Market Street, Caerphilly CF83 1NX. (Laboratory Glasswork) Retired . 11 (Michael John Downey.) March 2014

SHAFI, Mohammad 99 Bullingdon Road, Oxford OX4 Russell-Cooke LLP, 2 Putney Hill, 5 September 2014 (2152599) 1QN. 26 December 2012 London SW15 6AB.

SHERIDAN, Pamela 16 Llys Tegid, Rhyl, Denbighshire Gamlins, 31/37 Russell Road, Rhyl, 29 August 2014 (2152605) LL18 4EX. 9 June 2014 Denbighshire LL18 3DB. (Robert Andrew Salisbury and John Charles Hoult.)

SLADE, Pauline 13 Hurst Grove, Lidlington, Sharman Law LLP, 1 Harpur Street, 5 September 2014 (2152607) Margaret Elvie Bedfordshire MK43 0SB. 7 June Bedford MK40 1PF. (Ann Caroline 2014 Pryer and Philip John Charles Elliott)

SMITH, Patricia ‘Lone Pine’, 53 Top Dartford Road, T G Baynes, Broadway House, 208 5 September 2014 (2152720) Hextable, Swanley, Kent BR8 7SG Broadway, Bexleyheath, Kent DA6 and 3 Hillborough Close, Bexhill-on- 7BG. (Michael A Clark and Keith R Sea, East Sussex TN39 3TW . 9 Gough) January 2014

SMITH, Sheila 38 Hermitage Court, Woodford Road, Lee Hibell, Edwards Duthie Solicitors, 27 August 2014 (2152612) Snaresbrook, London E18 2EW. 3 9/15 York Road, Ilford, Essex, IG1 March 2014 3AD (Charles Newman and Antony Wolton)

SMITH, Mary 22 Walton Park, Pannal, Harrogate Berwins, 2 North Park Road, 5 September 2014 (2152608) Kathleen HG3 1EJ. 30 May 2014 Harrogate HG1 5PA. (Robert John Wootton)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

SOOBHEE, Roger 29 Oxenford Street, London SE15 William Bailey Solicitors, 150 Lordship 26 August 2014 (2152614) Martin 4DF. 19 February 2014 Lane, London SE22 8HB. (Anne Soobhee-Begue)

STEVENS, Wendy 4 Mayo Road, Walton-on-Thames, Crellins Carter Solicitors, 111 Queens 5 September 2014 (2152615) Anne Surrey KT12 2QA. 9 October 2013 Road, Weybridge, Surrey KT13 9UW. (Adrian Philip Tyson, Ian Norman MacDonald and Gwyneth Jones)

STUDT, William 430 Staines Road West, Ashford, Crellins Carter Solicitors, 111 Queens 5 September 2014 (2152701) James Middlesex TW15 1RZ. 12 March 2014 Road, Weybridge, Surrey KT13 9UW. (Joan Studt and Ian Norman MacDonald)

SWINNERTON, Hilda 103 Mavis Road, Quinton, David Bunn & Co, 886 Bristol Road 26 August 2014 (2152618) Ellen Birmingham B31 2SB. 18 March South, Northfield, Birmingham B31 2014 2NS. Solicitors. (Brenda Ruth Plant.)

TANNER, Joan 10 Frederick Street, Latchford, Forshaws Davies Ridgway LLP, 16 28 August 2014 (2152656) Warrington, Cheshire WA4 1HX. 7 Walton Road, Stockton Heath, April 2014 Warrington, Cheshire WA4 6NL. (Brian William Richmond)

TAYLOR, Rosaland 8 Copheap Rise, Warminster, Farnfields, 37 High Street, 5 September 2014 (2152716) Greta Wiltshire BA12 0AR. 23 May 2014 Warminster, Wiltshire BA12 9AJ. (Susan Bernadette Lacey and Fiona Jane Thomas)

THOMPSON, Sylvia Heath End, 1 Downs Wood, Epsom, TWM Solicitors LLP, 123 High Street, 5 September 2014 (2152623) Grace Surrey KT18 5UH. 16 September Epsom, Surrey KT19 8AU. (TWM 2013 Trust Corporation Limited)

TILBROOK, Arthur 27 Edgecomb Road, , Ashton KCJ, 81 Guildhall Street, Bury 5 September 2014 (2152717) Leonard Suffolk. 1 April 2014 St Edmunds, Suffolk IP33 1PZ.

TOYE, Albert Reginald Flat 9 Crown House, Market Place, Wansbroughs, Oakwood House, 7 5 September 2014 (2152718) Melksham, Wiltshire SN12 6ES. 29 Spa Road, Melksham, Wiltshire SN12 March 2014 7NP.

TUCKER, John Bruce Lodge Care Home, Turncroft Gorvins Solicitors, Dale House, Tiviot 5 September 2014 (2152719) Christopher Lane, Stockport SK1 4AU. 7 April Dale, Stockport SK1 1TA. (Mark 2014 Deverell and Lorraine Lockie)

TUCKER, Doreen 8 Midland Terrace, London NW2 JPC Law, Omni House, 252 Belsize 5 September 2014 (2152703) 6QH. 14 December 2013 Road, London NW6 4BT.

WAKEFIELD, 13 Briars Close, Churchdown, Madge Lloyd and Gibson Solicitors, 26 August 2014 (2152624) (otherwise Dyer- Gloucester GL3 2RZ. 4 December 34 Brunswick Road, Gloucester GL1 Wakefield Gough), 2012 1JW. (Sarah Jane Todd and Andrew Roseline Jane Keith Bishop) (otherwise Rosaline Jane Rosalind Jane)

WEBB, Barbara May Coldwells House, Coldwells Road, Humfrys & Symonds, 1 St John 5 September 2014 (2152630) Holmer, Hereford HR1 1LH. 5 April Street, Hereford HR1 2ND. (David 2014 John Campion and Stephen Paul Ferguson)

WHITE, Roland 10 Thorpe Road, Thornton, Bradford, Gordons LLP, Riverside West, 5 September 2014 (2152702) Herbert West Yorkshire BD13 3AT. 22 Whitehall Road, Leeds LS1 4AW. February 2014 (Frances Ruth Davies and Martin James Hasyn)

WILLIAMS, Sylvia 3 Lourdes Avenue, Lostock Hall, Birchall Blackburn Law, 50c Liverpool 5 September 2014 (2152632) Helena Preston PR5 5TA. 4 February 2014 Road, Penwortham, Preston PR1 0DQ. (Anthony Williams and Janet Palmi)

WILSON-BROWN, Sanyati, 4 Kentismoor Cottages, M.S. Wilson-Brown, Sanyati, 4 26 August 2014 (2152634) Angela Mary Kentisbeare, Cullompton, Devon Kentismoor Cottages, Kentisbeare, EX15 2BS. 14 March 2014 Cullompton, Devon EX15 2BS.

WOODHOUSE, Whitehaven Residential Home, 5 St Clapham & Collinge LLP, The Point, 1 5 September 2014 (2152635) Elizabeth Joan Josephs Road, Sheringham, Norfolk Augusta Street, Sheringham, Norfolk NR26 8JA. 10 March 2014 NR26 8LA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 91 ENVIRONMENT & INFRASTRUCTURE

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

WORRELL, Hilda 17 Bosworth Road, London N11 2SY. Hillman Legal Partnerships, 24 Priory 26 August 2014 (2152638) Eulalie 17 August 2013 Road, London N8 7RD. (Rebekah Hillman)

YOUNG, Charles Quaker House, 40-44 Barton Court Anthony Harris & Company, 17 Elm 28 August 2014 (2152721) Tyrrell Strangways Road, New Milton, Hampshire BH25 Avenue, New Milton, Hampshire 6NR. Public Health Inspector BH25 6HE. (Anthony John Harris.) (Retired) . 10 March 2014

YOUNG, Patrick Flat 54 Hanover Court, Windsor Edward Hands and Lewis Solicitors, 5 September 2014 (2152640) Road, Loughborough, Leicestershire. 44 Church Gate, Loughborough, 1 May 2013 Leicestershire LE11 1UE. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Milton Keynes ENVIRONMENT & Council, Civic Offices, 1 Saxon Gate East, Central Milton Keynes, MK9 3EJ in the 28 days commencing on 25 June 2014, and may be obtained, free of charge, from the Secretary of State (quoting INFRASTRUCTURE NATTRAN/SE/S247/1401) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Planning Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], quoting the above reference. In TOWN PLANNING submitting an objection it should be noted that your personal data and correspondence will be passed to the applicant to enable your DEPARTMENT2152076 FOR TRANSPORT objection to be considered. If you do not wish your personal data to TOWN AND COUNTRY PLANNING ACT 1990 be forwarded, please state your reasons when submitting your THE SECRETARY OF STATE hereby gives notice of the proposal to objection. make an Order under section 247 of the above Act to authorise the Dave Candlish, Department for Transport (2152070) stopping up of a length of unnamed highway to the rear of no.s 14-40 Milner Street, the whole of the unnamed highway adjoining the southern boundary of no. 40 Milner Street, a length of unnamed DEPARTMENT2152069 FOR TRANSPORT highway to the rear of no.s 9-17 Milner Street and the whole of the TOWN AND COUNTRY PLANNING ACT 1990 unnamed highway adjoining the southern boundary of no. 17 Milner THE SECRETARY OF STATE hereby gives notice of an Order made Street at Birkenhead in the Borough of Wirral. under Section 247 of the above Act entitled “The Stopping up of IF THE ORDER IS MADE, the stopping up will be authorised only in Highway (North East) (No.36) Order 2014” authorising the stopping up order to enable development as permitted by Wirral Borough Council, of a northern part width of Durham Road comprising highway verge at under reference APP/13/00673. Wingate, in the County of Durham to enable development as COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be permitted by Durham County Council, reference CE/13/00980/FPA. available for inspection during normal opening hours at Seacombe COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from One Stop Shop, Dave Jackson Suite (Town Hall), Brighton Street, the Secretary of State, National Transport Casework Team, Tyneside Wallasey, CH44 8ED in the 28 days commencing on 25 June 2014, House, Skinnerburn Road, Newcastle Business Park, Newcastle upon and may be obtained, free of charge, from the Secretary of State Tyne, NE4 7AR or [email protected] (quoting (quoting NATTRAN/NW/S247/1436) at the address stated below. NATTRAN/NE/S247/1352) and may be inspected during normal ANY PERSON MAY OBJECT to the making of the proposed order opening hours at Wingate Post Office, Front Street, Wingate, TS28 within the above period by writing to the Secretary of State, National 5AG. Transport Casework Team, Tyneside House, Skinnerburn Road, ANY PERSON aggrieved by or desiring to question the validity of or Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or any provision within the Order, on the grounds that it is not within the [email protected], quoting the above reference. In powers of the above Act or that any requirement or regulation made submitting an objection it should be noted that your personal data has not been complied with, may, within 6 weeks of 25 June 2014 and correspondence will be passed to the applicant to enable your apply to the High Court for the suspension or quashing of the Order objection to be considered. If you do not wish your personal data to or of any provision included. be forwarded, please state your reasons when submitting your Dave Candlish, Department for Transport (2152069) objection. Denise Hoggins, Department for Transport (2152076) DEPARTMENT2152068 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 2152070DEPARTMENT FOR TRANSPORT THE SECRETARY OF STATE hereby gives notice of the proposal to TOWN AND COUNTRY PLANNING ACT 1990 make an Order under section 247 of the above Act to authorise the THE SECRETARY OF STATE hereby gives notice of the proposal to stopping up of the whole of Shocklach Hall Lane as lies off the C821 make an Order under section 247 of the above Act to authorise the Flennen’s Brook Road at Shocklach, in the Borough of Cheshire West stopping up of an irregular shaped western part width of Penshurst and Chester Crescent comprising parking spaces and highway verge at Ashland, IF THE ORDER IS MADE, the stopping up will be authorised only to in Milton Keynes. enable development to be carried out should planning permission be IF THE ORDER IS MADE, the stopping up will be authorised only in granted by Cheshire West and Chester Council. The Secretary of order to enable development as permitted by Milton Keynes Council, State gives notice of the draft Order under Section 253 (1) of the 1990 under references 02/02139/OUT and 06/01352/REM. Act but will only consider making the Order in the event that planning permission is granted.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 2 In pursuance of the powers granted by Section 1013 of the available for inspection at either end of the highway to be stopped up Companies Act 2006, the Treasury Solicitor as nominee for the and during normal opening hours, at Malpas Library, Bishop Heber Crown (in whom the property and rights of the Company vested High School, Malpas, SY14 8JD and Farndon Post Office, Churton when the Company was dissolved) hereby disclaims the Crown`s Road, Chester, CH3 6QP in the 28 days commencing on title (if any) in the property, the vesting of the property having 25 June 2014, and may be obtained, free of charge, from the come to his notice on . Secretary of State (quoting NATTRAN/NW/S247/1394) at the address Assistant Treasury Solicitor stated below. 20 June 2014 (2152699) ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, NOTICE2152546 OF DISCLAIMER UNDER SECTION 1013 OF THE Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or COMPANIES ACT 2006 [email protected], quoting the above reference. In T S Ref: BV21409691/1/DJM. submitting an objection it should be noted that your personal data 1. In this Notice the following shall apply: and correspondence will be passed to the applicant to enable your Company Name: ACORN DESIGNS LIMITED . objection to be considered. If you do not wish your personal data to Company Number: 02410919. be forwarded, please state your reasons when submitting your Trust Deed: Transfer dated 28 September 1998 between Acorn objection. Designs Limited(1) and Stephen Hicks(2). Dave Candlish, Department for Transport (2152068) Property: Land and buildings lying to the east of Druid Street, Hinckley, registered at the Land Registry under title no. LT309369, being the land comprised in the above mentioned Trust Deed. 2152063CHESTERFIELD BOROUGH COUNCIL Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 ACT 1990, SECTION 69 DESIGNATION OF NEW CONSERVATION Kingsway). AREA – CHATSWORTH ROAD CONSERVATION AREA, 2. In pursuance of the powers granted by section 1013 of the CHESTERFIELD, DERBYSHIRE Companies Act 2006, the Treasury Solicitor as nominee for the Crown Notice is hereby given that on 6 May 2014, Chesterfield Borough (in whom the property and rights of the Company vested when the Council, the local planning authority for the area, approved the Company was dissolved) hereby disclaims the Crown’s beneficial title designation of the Chatsworth Road Conservation Area, under (if any) in the Property arising under the said trust deed, the vesting of Section 69 of the Planning (Listed Buildings and Conservation Areas) the Property having come to his notice on 16 June 2014. Act 1990 (“the Act”). The effect of the designation is to subject the Assistant Treasury Solicitor area listed below shown on the plan attached to the report to Cabinet 19 June 2014 (2152546) on 6 May 2014 to the provisions of Part II of the Act and the restriction of certain permitted development rights under the Town and Country Planning (General Permitted Development) Order 1995. NOTICE2152528 OF DISCLAIMER UNDER SECTION 1013 OF THE The Conservation Area is linear and characterised by assorted late COMPANIES ACT 2006 19th/early 20th century development. The area includes: DISCLAIMER OF WHOLE OF THE PROPERTY • Development on either side of Chatsworth Road between Storrs T S ref: BV21409247/1/SHD Road junction to the west, and Wheatbridge Road junction to the east 1 In this notice the following shall apply: • Former industrial land and buildings at Walton Works, located on Company Name: FLAGWAVER LIMITED the south bank of the River Hipper to the south of Chatsworth Road Company Number: 08098719 • Nos. 1-49 (odd) Old Road Interest: leasehold • Nos. 1-5 Brook Vale Lease: Lease dated 29 June 2012 and made between Faith Yildiztekin • Nos. 1-4 Elm Place (1) and Flagwater Limited (2) • Nos. 1 and 2 Chain Bar Cottages, School Board Lane Property: The Property situated at 1st Floor 33 Wyndham Street • Nos. 10-12 Chapel Lane West Bridgend CF31 1EB being the land comprised in and demised by the • Nos. 1-4 Church View above mentioned Lease • The area of land containing trees and shrubs between Footpath 79 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's and Oakfield Avenue. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Sara Goodwin, Head of Governance Kingsway). Chesterfield Borough Council, Town Hall, Rose Hill, Chesterfield S40 2 In pursuance of the powers granted by Section 1013 of the 1LP (2152063) Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having Property & land come to his notice on . Assistant Treasury Solicitor PROPERTY DISCLAIMERS 20 June 2014 (2152528)

NOTICE2152699 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2152524 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21409707/1/SHD DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21407078/1/SHD Company Name: JESSOPS RESTAURANTS LIMITED 1 In this notice the following shall apply: Company Number: 06002806 Company Name: SWEET CITY LIMITED Interest: leasehold Company Number: 05296106 Title number: LAN39094 Interest: leasehold Property: The Property situated at Land and buildings on the south Lease: Lease dated 14 April 2011 and made between Beermount side of Skelmerdale Road, Bikerstaff, Ormskirk being the land Limited (1) and Sweet City Limited (2) comprised in the above mentioned title Property: The Property situated at 2 Burlington Arcade, 72-76 Old Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Christchurch Road, Bournemouth BH1 2HZ being the land comprised Treasury of PO Box 70165, London WC1A 9HG (DX 123240 in and demised by the above mentioned Lease Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 93 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the A copy of the proposed orders, of the plans of the schemes and of Companies Act 2006, the Treasury Solicitor as nominee for the the Council’s statement of reasons for proposing to make the Orders Crown (in whom the property and rights of the Company vested can be inspected during normal office hours on Mondays to Fridays at when the Company was dissolved) hereby disclaims the Crown`s the Bromley Civic Centre, Stockwell Close, Bromley, Kent. title (if any) in the property, the vesting of the property having ANY person wishing to object to the proposed Orders should send a come to his notice on . statement in writing of their objection and the grounds thereof to the Assistant Treasury Solicitor Executive Director of Environment and Community Services, Civic 20 June 2014 (2152524) Centre, Stockwell Close, Bromley, BR1 3UH, quoting reference ADE(TP)/RP/T100/607 not later than 16th July 2014. Persons objecting to the proposed orders should be aware that under 2152522NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE the provisions of the Local Government (Access to Information) Act COMPANIES ACT 2006 1985, any comments received in response to this Notice may be open DISCLAIMER OF WHOLE OF THE PROPERTY to public inspection. T S ref: BV21409348/1/SHD SCHEDULE: 1 In this notice the following shall apply: WAITING AND LOADING RESTRICTIONS Company Name: BOOKWORMS BOOKS LTD No Waiting At Any Time: Company Number: 06231453 ARBOR CLOSE, Beckenham, (a) the west side, from the northern Interest: leasehold kerbline of Court Downs Road northwards for a distance of 27m; (b) Title number: BD261003 the east side, from a point 1m north of a point in line with the party Property: The Property situated at 17A Market Square, Biggleswade wall of Nos. 1 & 2 northwards for a distance of 5m. SG18 8AS being the land comprised in the above mentioned title AVIEMORE CLOSE, Beckenham, (a) the north side, from the north Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's eastern kerbline of Orchard Way eastwards to a point 1m west of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 common boundary of Nos. 4 & 5; (b) the south side, from the north Kingsway). eastern kerbline of Orchard Way eastwards for a distance of 6m. 2 In pursuance of the powers granted by Section 1013 of the AVONDALE ROAD, Bromley, the north side, from the western kerbline Companies Act 2006, the Treasury Solicitor as nominee for the of Brook Lane westwards for a distance of 10m. Crown (in whom the property and rights of the Company vested BASSETTS WAY, Orpington, both sides, (i) from the common when the Company was dissolved) hereby disclaims the Crown`s boundary of Nos. 13 & 15 southwards to a point 4m north of the party title (if any) in the property, the vesting of the property having wall of Nos. 30 & 32; (ii) from the party wall of Nos. 39 & 41 come to his notice on . southwards to the party wall of Nos. 43 & 45. Assistant Treasury Solicitor BROOK LANE, Bromley, the west side, from the northern kerbline of 20 June 2014 (2152522) Avondale Road northwards for a distance of 5m. BURLINGTON CLOSE, Farnborough, (a) both sides, from the north western kerbline of Crofton Road north westwards for a distance of 12m; (b) the south west and south east side, from a point 4m north Roads & highways west of a point opposite the common boundary of Nos. 8 & 10 to a point opposite the common boundary of Nos. 35 & 37. ROAD RESTRICTIONS CHALK PIT AVENUE, St. Paul’s Cray, both sides, from the south eastern kerbline of Main Road south eastwards for a distance of 15m. LONDON2152061 BOROUGH OF BROMLEY CLARENDON GREEN, Orpington, (a) the west side, from the southern THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER kerbline of Clarendon Way southwards to a point 2m north of a point 2003 (AMENDMENT NO. ***) ORDER 2014. in line with the northern flank wall of No. 96 Clarendon Way; (b) the THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) east side, from the southern kerbline of Clarendon Way southwards to ORDER 2004 (AMENDMENT NO. **) ORDER 2014. a point 3m north of a point in line with the north western flank wall of THE BROMLEY (PRESCRIBED ROUTE) (NO. *) (PROHIBITION OF No. 98 Clarendon Way. U-TURN) ORDER 2014. CLARENDON WAY, Orpington, (a) the south side, (i) from a point 1m THE BROMLEY (LOADING PLACES) ORDER 2009 (AMENDMENT west of the eastern boundary of No. 96 eastwards to a point 1m east NO. **) ORDER 2014. of the western boundary of No. 98; (ii) from the southern kerbline of THE BROMLEY (ON STREET PARKING PLACES) (ORPINGTON Leesons Hill southwards to a point 2m north east of the eastern AREA) ORDER 2006 (AMENDMENT NO. **) ORDER 2014. boundary of No. 100; (b) the north side, (i) from a point 5.5m west of (VARIOUS LOCATIONS) the party wall of Nos. 123 & 125 eastwards to a point 7m east of the NOTICE IS HEREBY GIVEN that the Council of the London Borough party wall of Nos. 123 & 125; (ii) from the southern kerbline of Leesons of Bromley proposes to make the above-mentioned Orders under Hill southwards to a point 17m north east of the eastern boundary of Sections 6, 45, 46, 49 and 124 and Part IV of Schedule 9 to the Road No. 125. Traffic Regulation Act 1984 (as amended) and all other enabling CRAB HILL, Bromley, the north and west sides, (i) from a point 7m powers. west of a point opposite the common boundary of Nos. 2a & 4 The effect of the Orders would be to: westwards for a distance of 13.5m; (ii) from a point 3m north of a a introduce/extend/remove waiting and loading restrictions as point opposite the common boundary of ‘Pine View’ and No. 6 specified in the Schedule to this notice; northwards for a distance of 12m. b amend the on-street parking Order to reflect the current CROFTON ROAD, Orpington, the north west side, from a point 7m positions on-street as a result of parking spaces being south west of the south western kerbline of Burlington Close north removed due to resident vehicle crossovers being installed; eastwards to a point 7m north east of the north eastern kerbline of c prohibit vehicles from performing a U-Turn when exiting the Burlington Close. Nugent Shopping Park at its junction with Cray Avenue, DYKE DRIVE, Orpington, the turning head at the north easternmost Orpington; point, fronting Nos. 89 to 111, the north east side, from the north d extend the existing Loading bay outside No. 74 High Street, westernmost corner of the turning head south eastwards for a Penge by 3metres at its north western end; distance of 5m. e remove the existing 5 Pay & Display bays on the eastern side ELLEN CLOSE, Bickley, both sides, from the north eastern kerbline of of Berwick Way, Orpington (rear of Nos. 258 to 268 High Page Heath Villas eastwards for a distance of 7m. Street) and replace with Monday to Saturday 8am to 6.30pm ELMSTEAD LANE, Chislehurst, the west side, from a point 5m south waiting restrictions; of a point opposite the common boundary of Nos. 76 & 78 northwards f relocate the bays mentioned in (e) above to the western side to a point 4m south of a point opposite the common boundary of Nos. as specified in the Schedule to this notice. 80 & 82. Details of prohibitions and exemptions for certain vehicles and ERESBY DRIVE, West Wickham, (a) the southern arm, both sides, persons are contained in the original Orders. from the eastern kerbline of Monks Orchard Road eastwards for a distance of 10m; (b) the northern arm, both sides, from the eastern kerbline of Monks Orchard Road eastwards for a distance of 10m.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

GREENWAYS, Beckenham, the north side, from the western kerbline WIDMORE ROAD, Bromley, the north side, from a point 32m east of of Manor Way westwards for a distance of 35m. the western boundary of Andorra Court eastwards to a point opposite HUSSEYWELL CRESCENT, Hayes, (a) the western arm, the east side, the common boundary of Nos. 164 & 166. from the northern kerbline of Pickhurst Lane northwards for a distance YESTER ROAD, Chislehurst, (a) the south side, from the south eastern of 18m; (b) the eastern arm, (i) the west side, from the northern kerbline of Logs Hill eastwards for a distance of 10m; (b) the north kerbline of Pickhurst Lane northwards for a distance of 14m; (ii) the side, from the eastern kerbline of Logs Hill eastwards for a distance of east side, from the northern kerbline of Pickhurst Lane northwards for 10m. a distance of 12m. No Waiting between 10am and 11am on Mondays to Fridays LEAMINGTON AVENUE, Bromley, (a) the north side, from the eastern inclusive: kerbline of Oak Tree Gardens eastwards for a distance of 13.5m; (b) VICARAGE DRIVE, Beckenham, (a) the west to east arm, the north the south side, from the eastern kerbline of Oak Tree Gardens side, from the eastern kerbline of the north to south arm (fronting Nos. eastwards for a distance of 15m. 35 to 46) eastwards to the western kerbline of the north to south arm LOGS HILL, Chislehurst, (a) both sides, from the southern kerbline of (fronting Nos. 7 to 22); (b) the north to south arm (fronting Nos. 35 to Sundridge Avenue southwards for a distance of 34m; (b) the east 46), the east side, from the northern kerbline of the west to east arm side, from a point 12m north of the northern kerbline of Yester Road northwards to the north easternmost corner of the turning head; (c) southwards to a point 12m south of the southern kerbline of Yester the north to south arm (fronting Nos. 7 to 22), (i) the west side, from Road. the northern kerbline of the west to east arm northwards to a point 1m MAIN ROAD, St. Paul’s Cray, the east side, from a point 5m north north of the party wall of Nos. 24 & 25; (ii) the east side, from a point east of the northern kerbline of Chalk Pit Avenue south westwards to 3m south of the party wall of Nos. 9 & 10 northwards to a point 2m a point 5m south west of the southern kerbline of Chalk Pit Avenue. north of the party wall of Nos. 15 & 16. MEADSIDE CLOSE, Beckenham, the south side, from the south No Waiting between 10am and 2pm on Mondays to Fridays eastern kerbline of Barnmead Road eastwards for a distance of 10m. inclusive: MONKS ORCHARD ROAD, West Wickham, the east side, (i) from a PLAISTOW LANE, Bromley, the north east side, (i) from the southern point 9m south of the southern kerbline of Eresby Drive (southern arm) boundary of No. 75 northwards for a distance of 8m; (ii) from a point northwards to a point 10m north of the northern kerbline of Eresby 8m south of the southern boundary of No. 75 southwards to a point Drive (southern arm); (ii) from a point 14m south of the southern 4m north of the southern boundary of No. 79a; (iii) from a point 13m kerbline of Eresby Drive (northern arm) northwards to a point 15m south east of the southern boundary of St. Joseph’s Catholic Primary north of the northern kerbline of Eresby Drive (northern arm). School south eastwards for a distance of 12m. OAK TREE GARDENS, Bromley, the east side, from the party wall of No Waiting or Loading between 8am and 9am and between 3pm Nos. 10 & 12 northwards to the party wall of Nos. 14 & 16. and 4pm on Mondays to Fridays inclusive: ORCHARD WAY, Beckenham, the north east side, from the party wall BARNET WOOD ROAD, Hayes, both sides, the cul-de-sac section of Nos. 214 & 216 north westwards to the party wall of Nos. 218 & fronting Baston House School. 220. No Waiting or Loading between 8.30am and 6.30pm on Mondays PAGE HEATH VILLAS, Bromley, the east side, from a point 9m north to Fridays inclusive and between 8.30am and 1pm on Saturdays: of the northern kerbline of Ellen Close southwards to a point 10m CROYDON ROAD, Keston, the service road fronting Nos. 79 to 85a, south of the southern kerbline of Ellen Close. the south side, for its whole length. PICKHURST LANE, Hayes, the north side, (i) from the eastern kerbline No Loading between midnight and 9.30am and between 4pm and of Husseywell Crescent (western arm) eastwards for a distance of midnight throughout the week:- 18m; (ii) from the western kerbline of Husseywell Crescent (eastern HIGH STREET, Penge, the south west side, from a point 1m north arm) westwards for a distance of 18m. west of the party wall of Nos. 72 & 74 south eastwards for a distance PLAISTOW LANE, Bromley, the north east side, from a point 25m of 16m. south east of the southern boundary of St. Joseph’s Catholic Primary WAITING RESTRICTIONS – REMOVALS School south eastwards to a point 19m south east of a point opposite No Waiting between 8.00am and 6.30pm on Mondays to the common boundary of Nos. 90a & 90b. Saturdays inclusive: SAYES COURT ROAD, St. Paul’s Cray, (a) the north and north east ARBOR CLOSE, Beckenham, the east side, from a point 9m north of side, from the eastern kerbline of Clarendon Way eastwards to a point the northern kerbline of Court Downs Road northwards for a distance 13m west of the north western boundary of No. 1; (b) the south and of 9m. south west side, from the south eastern kerbline of Clarendon Way No Waiting between 8.00am and 9.30am and between 4.30pm and eastwards to a point 6m east of the party wall of Nos. 2 & 4. 6.30pm on Mondays to Saturdays inclusive: STATION APPROACH, St. Mary Cray, the south side, from the south WIDMORE ROAD, Bromley, the north side, from a point 4m west of eastern kerbline of the entrance to St Mary Cray Station car park the eastern flank wall of No. 1 Beechfield Cottages westwards for a eastwards to a point 7m west of a point in line with the common distance of 4m. boundary of Nos. 25 & 27 Greenleigh Avenue. No Waiting between 11.00am and 12 noon on Mondays to Fridays UPPER ELMERS END ROAD, Beckenham, the north and north east inclusive: sides, from a point 10m south east of the southern boundary of No. CATHCART DRIVE, Orpington, the even numbered side, from a point 197 south eastwards to a point 1m north west of the northern 10m north of the northern kerbline of Yeovil Close northwards to a boundary of No. 227. point 3m north of the southern boundary of No. 2. VICARAGE DRIVE, Beckenham, (a) the west to east arm, the south OREGON SQUARE, Orpington, (a) the northern arm, the south side, side, from the eastern boundary of No. 4 eastwards to the western from a point 3m west of the eastern boundary of No. 80 eastwards for kerbline of the north to south arm (fronting Nos. 7 to 22); (b) the north a distance of 24m; (b) the southern arm, from a point 1m east of the to south arm (fronting Nos. 35 to 46), the west side, from the north eastern boundary of No. 1 eastwards for a distance of 27m. easternmost corner of the turning head westwards and southwards to YEOVIL CLOSE, Orpington, the north side, from a point 10m east of a point 2m north of a point opposite the southern flank wall of No. 43; the eastern kerbline of Andover Road eastwards to a point 10m west (c) the north to south arm (fronting Nos. 7 to 22), (i) the west side, of the western kerbline of Cathcart Drive. from the southern kerbline of the west to east arm southwards to the PAY AND DISPLAY PARKING BAYS south easternmost corner of the turning head; (ii) the west side, from a Pay and Display parking between 8.30am and 6.30pm on point 1m north of the party wall of Nos. 24 & 25 northwards to the Mondays to Saturdays inclusive, except Public Holidays and Bank north easternmost corner of the turning head; (iii) the east side, from a Holidays. 50 pence per hour – no maximum stay. Permit holders point 3m south of the party wall of Nos. 9 & 10 southwards to the may park during the permitted hours with no additional charge : south easternmost corner of the turning head; (iv) the east side, from BERWICK WAY, Orpington, the west side, from a point 69m north of a point 2m north of the party wall of Nos. 15 & 16 northwards to the the northern kerbline of Knoll Rise northwards for a distance of 28m. north easternmost corner of the turning head. (5 parking spaces) WALDEN ROAD, Chislehurst, the north side, from a point 10m west of Nigel Davies the western kerbline of Warratah Drive eastwards to a point 10m east Executive Director of Environment and Community Services of the eastern kerbline of Warratah Drive. Civic Centre WARRATAH DRIVE, Chislehurst, both sides, from the northern Stockwell Close kerbline of Walden Road northwards for a distance of 10m. Bromley BR1 3UH (2152061) 2152062 ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 95 ENVIRONMENT & INFRASTRUCTURE

CROYDON COUNCIL DISABLED PERSONS PARKING PLACES – SCHEDULE 165 1 NOTICE IS HEREBY GIVEN that Croydon Council propose to make a Traffic Order under section 6 of the Road Traffic Regulation Act 1984, as amended and all other enabling powers. 2 The general effect of the Croydon (Free Parking Places) (Disabled Persons) (No. Z27) Traffic Order 2014 would be to: a revoke the disabled parking places outside No. 89 Beulah Road, Thornton Heath; outside No. 43 Cooper Road, Waddon; outside No. 12d Edgecoombe, Selsdon; outside Nos. 88 – 94 Epsom Road, Croydon; outside No. 7 Exeter Road, Croydon; adjacent to No. 11 Kirklees Road in Fairlands Avenue, Thornton Heath; outside No. 7 Hunter Road, Thornton Heath; outside No. 19 Limes Avenue, Waddon; outside No. 2 Lyndhurst Road, Thornton Heath; outside Nos. 90 and 92 Northborough Road, Norbury; outside No. 192 Northwood Road, Thornton Heath; outside No. 71 Road, Croydon; outside Nos. 184 and 186 Oval Road, Croydon; outside No. 28 Woodside Avenue, South Norwood; adjacent to No.365 Lower Addiscombe Road, in Wydehurst Road, Croydon; b designate new parking places at which vehicles displaying a disabled persons’ badge may be left without charge or time limit in: Belmont Road, South Norwood Outside No. 48 and partially across the frontage of No. 46 Berne Road, Thornton Heath Outside No. 56 and partially across the frontage of No. 54 Goodenough Way, Coulsdon First 2 bays in lay-by area immediately north-east of Middle Close, at 90 degree angle to kerb Huntly Road, South Norwood Outside No. 22 and partially across the frontage of No. 20 Leander Road, Thornton Heath Outside No. 17 and partially across the frontage of No. 15 Merrow Way, New Addington 1 bay in lay-by area immediately outside No. 118 Dunley Drive, at 90 degree angle to kerb Oval Road, Croydon Outside No. 30 and partially across the frontage of No. 31, converting a ‘pay and display’ bay Pemdevon Road, Croydon Outside Nos. 14 and 16 Torridge Road, Thornton Heath Outside No. 55 and partially across the frontage of No. 53 Totton Road, Thornton Heath Outside Nos. 31/41/51 Woodland Road, Thornton Heath Outside No. 1 3 A copy of the proposed Order and of all related Orders, of the Council’s statement of reasons for proposing to make the Order and of the plans which indicate each length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive until the last day of a period of six weeks beginning with the date on which the Order is made or, as the case may be, the Council decides not to make the Order, at the Enquiry Counter, ‘Access Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4 Further information may be obtained by telephoning Parking Services, Development and Environment Department, telephone number 020 8726 7100. 5 Persons desiring to object to the proposed Order should send a statement in writing of their objection and the grounds thereof to the Order Making Section, Parking Services, Development and Environment Department, Croydon Council, P.O. Box 1462, Croydon, CR9 1WX or by emailing [email protected] quoting the reference P&E/PS/JAA/14/Z by 16 July 2014. 6 The Order is intended to introduce disabled parking bays in roads where difficulty is being experienced in the parking of disabled persons’ vehicles due to heavy demand for parking in those areas. The order would also revoke those disabled parking bays which are no longer required in order to make best use of kerb space. Dated 25 June 2014 Sarah Randall Enforcement and Infrastructure Manager Development and Environment Department (2152062)

2152060CROYDON COUNCIL 2152064ESSEX COUNTY COUNCIL THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) HIGHWAYS ACT 1980 – SECTION 116 (LIMITED TIME) (NO.1) TRAFFIC ORDER 2000 (AMENDMENT NO. NOTICE IS HEREBY GIVEN that on Friday the 25th July 2014 at 2 pm 2) TRAFFIC ORDER 2014. an application will be made by Essex County Council as highway 1 NOTICE IS HEREBY GIVEN that Croydon Council on 23 June authority to the Magistrates’ Court sitting at Court 3, Basildon 2014 made the above-mentioned Traffic Order under Section 6 Magistrates’ Court, The Court House, Great Oaks, Basildon, Essex and 124 of and Part IV of Schedule 9 to the Road Traffic SS14 1EH for an Order under section 116 of the Highways Act 1980. Regulation Act, 1984 as amended and all other enabling powers. The proposed Order provides for the stopping up of highways rights 2 The general effect of the Order would be to introduce a limited over an area of highway at Pilgrims Hatch in the Borough of time disabled parking bay (max stay 3 hours) operating between Brentwood comprising of 191.25 square metres or thereabouts being 9am and 5pm, Monday to Saturday inclusive, in Selsdon Park part of Hulletts Lane on its eastern side and abuting upon and partly Road, the north-west side, outside Nos. 2 to 3 Crossways included within 10 Orchard Lane as shown shaded pink on the plan Parade, Selsdon Park Road. number ECC/83/9/68 on the ground that the area of highway is 3 Copies of the Order which will come into operation on 30 June unnecessary. 2014 and of all associated Orders can be inspected during The plan showing the area of highway to be stopped up is deposited normal office hours on Mondays to Fridays inclusive until the end at the Brentwood Public Library at New Road, Brentwood CM14 4BP of six weeks from the date on which the Orders were made, at the and at Brentwood Borough Council Offices, Town Hall, Ingrave Road, “Access Croydon” Facility, Bernard Weatherill House, 8 Mint Brentwood CM15 8AY where it may be inspected free of charge Walk, Croydon, CR0 1EA. during normal opening hours. 4 Copies of the Order may be obtained from Highways and Parking On the hearing of the application any person to whom the notice has Services, Development and Environment Department, P.O. Box been given, any person who uses the said highway and any other 1462, Croydon, CR9 1WX. person who would be aggrieved by the making of an Order applied for 5 Any person desiring to question the validity of the Order or of any will have the right to be heard. provision contained therein on the grounds that it is not within the Dated: 25 June 2014. relevant powers of the Road Traffic Regulation Act, 1984 or that Philip Thomson, Director for Essex Legal Services, Essex Legal any of the relevant requirements thereof or of any relevant Services, New Bridge House, 60-68 New London Road, Chelmsford regulations made there under have not been complied with in CM2 0PD. (2152064) relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. Dated 25 June 2014 Sarah Randall Enforcement and Infrastructure Manager Development and Environment Department (2152060)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

LONDON2152066 BOROUGH OF HILLINGDON 3 Impose Monday to Friday 11am – Midday waiting restrictions in THE HILLINGDON (WAITING AND LOADING RESTRICTION) Ivy House Road and Milton Road (between the junctions of Long (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 2014 Lane and Ivy House Road), Ickenham with sections of ‘at any PROPOSED WAITING RESTRICTIONS IN REDFORD WAY, time’ waiting restrictions to prevent obstructive parking. UXBRIDGE AND BURNHAM AVENUE, ICKENHAM 4 Impose Monday to Friday 10am - 11am waiting restrictions in Hillingdon Council gives notice that it intends to make these Orders Neela Close, Ickenham with ‘at any time’ waiting restrictions at which will: the junction with Milton Road. 1 Impose ‘at any time’ waiting restrictions along both sides of the 5 Impose ‘at any time’ waiting restrictions in Glebe Avenue and narrow section of section of Burnham Avenue near the junction Lawrence Drive at the junctions with Crosier Road, Ickenham. with Glebe Avenue. 6 Impose Monday to Friday 10am-11am and 2pm-3pm waiting 2 Impose ‘at any time’ waiting and loading restrictions on the restrictions in Lodore Green, Ickenham with ‘at any time’ waiting following sections of Redford Way, Uxbridge: restrictions at the junction with Swakeleys Road. i Northeast to southwest arm, southwest side. 7 Remove the Zone IC parking place opposite No. 25 Rectory Way, ii Northeast to southwest arm, southeast side, from a point 19.5 Ickenham and replace with Monday to Friday 9am to 5pm waiting metres southwest of the northeastern flank wall of Redford restriction House, southwestwards for a distance of 3 metres. 8 Impose sections of ‘at any time’ waiting restrictions in Community A copy of the proposed Order together with plans and the Council’s Close, Ickenham. statement of reasons for the proposals can be seen at Ickenham and RESIDENTS PERMITS - £0 - 1st vehicle, all subsequent - £40 per Uxbridge libraries during opening hours and by appointment at the annum Civic Centre, Uxbridge during normal office hours for 21 days VISITORS VOUCHERS First book of 10 per household per annum- following the date on which this notice is published. Further free. £5 - per book of 10 thereafter. information can be obtained by telephoning Residents Services Copies of the Orders which will come into operation on 30th June Directorate on 01895 277006. If you wish to comment on, or object to 2014 can be seen by appointment at, Civic Centre, Uxbridge during the proposals please write by 16th July 2014, stating grounds for normal office hours, for six weeks following the date on which this objection and your home address, to Transport and Projects, notice is published. Copies of the Orders can be obtained from Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW Resident Services Directorate, telephone number 01895 277006. quoting reference 4W/06/KU/DH/25/06/14. Applications to the High Court challenging the legality of these Orders Dated this 25th day of June 2014. should be made within six weeks of the date on which the Order was Jean Palmer made. Deputy Chief Executive & Corporate Director of Residents Services. Dated this 25th day of June 2014. (2152066) Jean Palmer Deputy Chief Executive & Corporate Director of Residents Services. 2152065LONDON BOROUGH OF HILLINGDON (2152065) THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994(AMENDMENT NO. 417) ORDER 2014 THE HILLINGDON (ON STREET PARKING PLACES)(ICKENHAM) OTHER NOTICES (RESIDENTS) ZONE IC ORDER 2014 (AMENDMENT NO. 1) 2014 EXTENSION TO THE ICKENHAM PARKING MANAGEMENT SCHEME PHASE III COMPANY2152071 LAW SUPPLEMENT Hillingdon Council gives notice that on 20th June 2014 it made these The Company Law Supplement details information notified to, or by, Orders which will: the Registrar of Companies. The Company Law Supplement to The 1 Establish permit parking places (operational between 9.00am and London Gazette is published weekly on a Tuesday; to The Belfast and 5.00pm Monday to Friday) in which a vehicle may be left at the Edinburgh Gazette is published weekly on a Friday. These permitted hours if it displays a valid Zone IC permit in Crosier supplements are available to view at https://www.thegazette.co.uk/ Road, Long Lane (service road fronting Nos. 21-59 odd) and browse-publications . Alternatively use the search and filter feature Pepys Close,Ickenham. which can be found here https://www.thegazette.co.uk/all-notices on 2 Impose waiting restrictions operational between 9.00am and the company number and/or name. (2152071) 5.00pm Monday to Friday, with “at any time” restrictions around the junctions to prevent obstructive parking in Crosier Road, Long Lane (service road fronting Nos. 21-59 odd) and Pepys Close, Ickenham.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 97 Terms and Conditions Relating to Submission of Notices

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

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £55.50 £75.50 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 25 June 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 JUNE 2014 | ALL NOTICES GAZETTE