ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 PRINTED ON 5 NOVEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/12* Money/13* Companies/14* People/74* Terms & Conditions/98* * Containing all notices published online on 4 November 2015 STATE STATE

Departments of State

CROWN OFFICE

THE2426750 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 30 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon John Anthony Bird, Esquire, M.B.E., by the name, style and title of BARON BIRD, of Notting Hill in the Royal Borough of Kensington and Chelsea. In the afternoon Dame Julia Elizabeth King, D.B.E., by the name, style and title of BARONESS BROWN OF CAMBRIDGE, of Cambridge in the County of Cambridgeshire. C I P Denyer (2426750)

2426727THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 2 November 2015 to confer the dignity of a Barony of the United Kingdom for life upon Mary Jane Watkins, by the name, style and title of BARONESS WATKINS OF TAVISTOCK, of Buckland Monachorum in the County of Devon. C I P Denyer (2426727)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at West ENVIRONMENT & Berkshire Council, Market Street, Newbury, RG14 5LD in the 28 days commencing on 4 November 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/SE/ INFRASTRUCTURE S247/2049) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Planning Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received TOWN PLANNING by midnight on 2 December 2015. Any person submitting any correspondence is advised that your personal data and DEPARTMENT2426743 FOR TRANSPORT correspondence will be passed to the applicant/agent to be TOWN AND COUNTRY PLANNING ACT 1990 considered. If you do not wish your personal data to be forwarded, THE SECRETARY OF STATE hereby gives notice of the proposal to please state your reasons when submitting your correspondence. make an Order under section 247 of the above Act to authorise the S Zamenzadeh, Department for Transport (2426725) stopping up of an irregular shaped length of the A338 Wantage Road, comprising the railway overbridge, at Grove in the District of Vale of White Horse. DEPARTMENT2426724 FOR TRANSPORT IF THE ORDER IS MADE, the stopping up will be authorised only in TOWN AND COUNTRY PLANNING ACT 1990 order to enable development as permitted by Vale of White Horse THE SECRETARY OF STATE hereby gives notice of the proposal to District Council under reference P15/V2074/P18. make an Order under section 247 of the above Act to authorise the COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be stopping up of a length of Polmeere Road, comprising its access road available for inspection during normal opening hours at Grove Parish into the current garage blocks, at Penzance in the County of Cornwall. Council, Old Mill Hall, School Lane, Grove OX12 7LB in the 28 days IF THE ORDER IS MADE, the stopping up will be authorised only in commencing on 4 November 2015, and may be obtained, free of order to enable development as permitted by Cornwall Council under charge, from the Secretary of State (quoting NATTRAN/SE/ reference PA14/12044. S247/2054) at the address stated below. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be ANY PERSON MAY OBJECT to the making of the proposed order by available for inspection during normal opening hours at St Clare stating their reasons in writing to the Secretary of State at Street Post Office, 3 Chyanclare, St Clare Street, Penzance TR18 2PG [email protected] or National Transport Casework in the 28 days commencing on 4 November 2015, and may be Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, obtained, free of charge, from the Secretary of State (quoting NE4 7AR, quoting the above reference. Objections should be received NATTRAN/SW/S247/2046) at the address stated below. by midnight on 2 December 2015. Any person submitting any ANY PERSON MAY OBJECT to the making of the proposed order by correspondence is advised that your personal data and stating their reasons in writing to the Secretary of State at correspondence will be passed to the applicant/agent to be [email protected] or National Transport Casework considered. If you do not wish your personal data to be forwarded, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, please state your reasons when submitting your correspondence. NE4 7AR, quoting the above reference. Objections should be received S Zamenzadeh, Department for Transport (2426743) by midnight on 2 December 2015. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be 2426732DEPARTMENT FOR TRANSPORT considered. If you do not wish your personal data to be forwarded, TOWN AND COUNTRY PLANNING ACT 1990 please state your reasons when submitting your correspondence. THE SECRETARY OF STATE hereby gives notice of an Order made S Zamenzadeh, Department for Transport (2426724) under Section 247 of the above Act entitled “The Stopping up of Highways (West Midlands) (No.36) Order 2015” authorising the stopping up of two northern part widths of Hampton Park Road DEPARTMENT2426723 FOR TRANSPORT (B4224) at Hampton Bishop, in the County of Herefordshire to enable TOWN AND COUNTRY PLANNING ACT 1990 development as permitted by the County of Herefordshire District THE SECRETARY OF STATE hereby gives notice of an Order made Council under reference 152232. under Section 247 of the above Act entitled “The Stopping up of COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Highway (South East) (No.39) Order 2015” authorising the stopping up the Secretary of State, National Transport Casework Team, Tyneside of an irregular shaped southern part width of Edenhall Close House, Skinnerburn Road, Newcastle Business Park, Newcastle upon comprising highway verge which lies adjacent to No. 8 Edenhall Close Tyne, NE4 7AR or [email protected] (quoting at Tilehurst, in the Borough of Reading to enable development as NATTRAN/WM/S247/1948) and may be inspected during normal permitted by Reading Borough Council, reference 150259. opening hours at Hampton Bishop Village Hall, Hereford, HR1 4JY. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from ANY PERSON aggrieved by or desiring to question the validity of or the Secretary of State, National Transport Casework Team, Tyneside any provision within the Order, on the grounds that it is not within the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon powers of the above Act or that any requirement or regulation made Tyne, NE4 7AR or [email protected] (quoting has not been complied with, may, within 6 weeks of 4 November 2015 NATTRAN/SE/S247/1996) and may be inspected during normal apply to the High Court for the suspension or quashing of the Order opening hours at Reading Borough Council, Civic Offices, Bridge or of any provision included. Street, Reading, RG1 2LU. D Candlish, Department for Transport (2426732) ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made DEPARTMENT2426725 FOR TRANSPORT has not been complied with, may, within 6 weeks of 4 November 2015 TOWN AND COUNTRY PLANNING ACT 1990 apply to the High Court for the suspension or quashing of the Order THE SECRETARY OF STATE hereby gives notice of the proposal to or of any provision included. make an Order under section 247 of the above Act to authorise the D Candlish, Department for Transport (2426723) stopping up of a section of Ufton Lane including the level crossing at Ufton Nervet, in the District of West Berkshire. IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by West Berkshire Council under reference 15/00974/COMIND.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

T2427107 S Ref: BV21514536/1/CH Property & land NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 PROPERTY DISCLAIMERS DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: NOTICE2427091 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: PHILGLOW LIMITED COMPANIES ACT 2006 Company Number: 01200683 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: Right of pre-emption T S ref: BV20911306/3/CE Title Number: MX411472 1 In this notice the following shall apply: Property: The right of pre-emption in favour of Philglow Limited Company Name: DAVID MCLEAN (CIVIL ENGINEERING) LIMITED contained in an Agreement dated 12 March 1998 protected by an Company Number: 01832372 entry in the Charges Register of the above mentioned title comprising Interest: freehold land situated at “Oxeney” Thorney Mill Road, West Drayton Title number: WA433883 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Property: The Property situated at Land on the South side of Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Gowerton Road, Penclawdd, Swansea being the land comprised in Kingsway). the above mentioned title In pursuance of the powers granted by section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006 the Treasury Solicitor as nominee for the Crown Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (in whom the property and rights of the company vested when the Kingsway). Company was dissolved) hereby disclaims the Crown’s title (if any) in 2 In pursuance of the powers granted by Section 1013 of the the Property the vesting of the Property having come to his notice on Companies Act 2006, the Treasury Solicitor as nominee for the 1 September 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876 when the Company was dissolved) hereby disclaims the Crown`s 27 October 2015 (2427107) title (if any) in the property, the vesting of the property having come to his notice on 22 October 2015. Assistant Treasury Solicitor 30 October 2015 (2427091) Roads & highways

ROAD RESTRICTIONS NOTICE2427064 OF DISCLAIMER UNDER COMMON LAW DISCLAIMER OF WHOLE OF THE PROPERTY LONDON2426754 BOROUGH OF BARKING AND DAGENHAM T S ref: BV21509883/1/ASY LONDON BOROUGH OF BARKING AND DAGENHAM (GREEN 1 In this notice the following shall apply: LANE AND BURNSIDE ROAD, DAGENHAM) (WAITING Company Name: ARTHUR P MOONEY - IN BANKRUPTCY PROHIBITION AND ON-STREET PARKING PLACES) ORDER 2015 Company Number: Notice is hereby given that on 2 November 2015 the Council of the Interest: leasehold London Borough of Barking and Dagenham in exercise of its powers Title number: EGL522236 under Sections 6, 32, 35, 45, 46 and 49 and Parts I to IV of Schedule Property: The Property situated at 64 Exon Apartments, Mercury 9 of the Road Traffic Regulation Act 1984 as amended (“the Act”) and Gardens, Romford RM1 3HF being the land comprised in the above all other enabling legislation and powers and after consultation with mentioned title the Commissioner of Police of the Metropolis in accordance with Part Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's IV of Schedule 9 of the Act made the above Order. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 The effect of the Order will be to introduce the following measures on Kingsway). Green Lane and Burnside Road:- 2 The Treasury Solicitor as nominee for the Crown (in whom the (a) Nine disabled spaces. The disabled bays will be in operation property and rights of the Company vested when the Company between Monday to Saturday, 8am to 6.30pm inclusive. The disabled was dissolved) hereby disclaims the Crown`s title (if any) in the bays will allow free parking, for up to 4 hours, no return within 1 hour, property, the vesting of the property having come to his notice on for all vehicles correctly displaying a valid blue badge; 19 June 2015. (i) One disabled bay outside property numbers 782 and 778 Green Assistant Treasury Solicitor Lane, for a distance of 12 metres. 30 October 2015 (2427064) (ii) One disabled bay outside property number 756 Green Lane, for a distance of 6.6 metres. (iii) One disabled bay extending 6.6 metres eastwards from the T2427063 S Ref: BV21512560/1/MXM eastern boundary of property number 744 Green Lane. NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE (iv) One disabled bay outside property number 730 Green Lane for a COMPANIES ACT 2006 distance of 6.6 metres. DISCLAIMER OF WHOLE OF THE PROPERTY (v) One disabled bay outside property number 695 Green Lane for a 1. In this Notice the following shall apply: distance of 6.6 metres. Company Name: THOMAS COLEMAN ENGINEERING LTD (vi) One disabled bay outside property number 685 Green Lane for a Company Number: 02287955 distance of 6.6 metres. Previous Name of Company: Callforce Engineering Limited (vii) One disabled bay outside property number 23 Rowallan Parade, Property: Goods and chattels remaining within the land and buildings Green Lane for a distance of 6.6 metres. on the East side of Alfreton Road, Derby, DE21 4AL, a list of which is (viii) One disabled bay outside property numbers 8 and 9 Rowallan held for inspection with the Bona Vacantia Division, Government Parade, Green Lane for a distance of 6.6 metres. Legal Department (b) Pay and display/ Pay by phone parking. Chargeable hours will be Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Monday to Saturday, 8am to 6.30pm inclusive. Maximum stay of 6 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 hours; Kingsway). (i) Outside property numbers 758 – 778 Green Lane inclusive, for a 2. In pursuance of the powers granted by section 1013 of the distance of 66.29 metres. Companies Act 2006 the Treasury Solicitor as nominee for the Crown (ii) From a point near to the common boundary of property numbers (in whom the property and rights of the company vested when the 738 and 740 Green Lane for a distance of 23.82 metres in a westerly Company was dissolved) hereby disclaims the Crown’s title (if any) in direction to a point near to the western boundary of property number the property, the vesting of the property having come to his notice on 732 Green Lane. 16 October 2015. (iii) From a point near to the common boundary of property numbers Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 728A and 730 Green Lane for a distance of 55.39 metres in a westerly 26 October 2015 (2427063) direction, to the common boundary of property numbers 710 and 712 Green Lane.

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

(iv) From a point near to the western boundary of property number 1 2426741LONDON BOROUGH OF BEXLEY Rowallan Parade, Green Lane, for a distance of 36.49 metres in an THE BEXLEY (FREE PARKING PLACES) (DISABLED PERSONS) easterly direction, to the common boundary of property numbers 7 (AMENDMENT NO. 7) TRAFFIC ORDER 2015 and 8/9 Rowallan Parade, Green Lane. NOTICE IS HEREBY GIVEN that the Council of the London Borough (v) From a point near to the common boundary of property numbers of Bexley have on 2nd November 2015 made the above mentioned 8/9 and 10/11 Rowallan Parade, Green Lane for a distance of 41.92 Order under sections 6, and 124 of and Part IV of Schedule 9 to the metres in an easterly direction, to the common boundary of property Road Traffic Regulation Act 1984, as amended by Section 8 of and numbers 16 and 17 Rowallan Parade, Green Lane. Part 1 of Schedule 5 to the Local Government Act 1985. (vi) From a point near to the common boundary of property numbers 1. The general effect of the Bexley (Free Parking Places) (Disabled 17 and 18 Rowallan Parade, Green Lane for a distance of 24.66 Persons)(Amendment No. 7) Traffic Order 2015 would be to: metres in an easterly direction, to the common boundary of property revoke the existing disabled parking place in the vicinity of:- 77 numbers 22 and 23 Rowallan Parade, Green Lane. Frinsted Road, Erith. (vii) From the common boundary of property numbers 685 and 687 2. A copy of the Order which is operational on 9th November 2015, Green Lane for a distance of 29.4 metres in an easterly direction, near the Bexley (Free Parking Places) (Disabled Persons) Traffic Order to the common boundary of property numbers 691 and 691A Green 2013 (and the Orders that have amended that Order); the Council’s Lane. statement of reasons for making the Order and a map which indicates (ix) From a point near to the common boundary of property numbers the length of roads to which the Order relates can be inspected during 695 and 697 Green Lane for a distance of 27.43 metres in an easterly normal office hours on Mondays to Fridays inclusive, at the Contact direction, to the common boundary of property numbers 705 and 707 Centre, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. Green Lane. 3. Further information may be obtained by telephoning Michael (x) Burnside Road, outside of property number 800 Green Lane. From Wenbourne on 020 3045 3943. a point 11.95 metres south of its junction with Green Lane for a 4. Persons desiring to question the validity of the Order or of any distance of 12.02 metres. provision contained therein on the grounds that it is not within the (c) Loading bays. Loading/unloading may take place for a maximum powers of the Road Traffic Regulation Act 1984, or that any of the of 30 minutes with a no return time of 1 hour. The bay will be relevant requirements thereof or of any regulations made thereunder operational Monday to Saturday, 8.00am – 6.30pm inclusive. has not been complied with in relation to the Order may, within six (i) From a point near the eastern boundary of property number 744 weeks of the day on which the Order were made, make application for Green Lane for a distance of 15.36 metres in a westerly direction. the purpose to the High Court (ii) From a point near to the common boundary of property numbers Dated 4th November 2015 17 and 18 Rowallan Parade, Green Lane, for a distance of 15.90 G, Ward. metres in a westerly direction. Deputy Director of Regeneration, Communities and Customer (d) Waiting Prohibited, at any time; Services (Services and Programmes) (2426741) (i) Burnside Road, west side from its junction with Green Lane for a distance of 42.96 metres in a southerly direction and from a point 3.84 metres north of the common boundary of property numbers 138 and LONDON2426729 BOROUGH OF BEXLEY 136 Burnside Road, for a distance of 5.48 metres in a northerly and THE BEXLEY (PRESCRIBED ROUTES)(NORTHEND ROAD) then westerly direction. TRAFFIC ORDER 2015 (ii) Burnside Road, east side from its junction with Green Lane for a 1. NOTICE IS HEREBY GIVEN that the Council of the London distance of 11.95 metres in a southerly direction and from a point of Borough of Bexley propose to make the above mentioned Order the common boundary of property numbers 121 and 123 Burnside under sections 6, and 124 of and Part IV of Schedule 9 to the Road Road in a northerly direction for a distance of 22.94 metres. Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of The proposals for Green Lane would replace existing two-hour limited Schedule 5 to the Local Government Act 1985. waiting parking bays. The pay and display/ “pay by phone” parking 2. The general effect of the Bexley (Prescribed Routes) (Northend would apply from Monday to Saturday, 8am to 6.30pm inclusive, Road)Traffic Order 2015 would be:- except bank and public holidays. There would be a maximum stay of (a) to add provisions related to the proposed traffic signals at the 6 hours and the charges would be as follows:- junction of Northend Road and Bridge Road Erith. These provisions Duration of Stay Parking Charge include requiring north bound traffic travelling north on Northend Up to 2 hours £0.50 Road to proceed ahead only, prohibit u-turns being made by traffic Up to 4 hours £1.40 travelling south on Northend Road and at the exit from Bridge Road Up to 6 hours £4.50 to Northend Road, traffic in the right hand lane travel north only and The Order, which will come into force on 16 November 2015, and the left hand lane travel south only. other documents giving more detailed particulars of the Order, are (b) to add provisions related to the proposed traffic signals at the available for inspection at the Planning Application desk, Town Hall, junction of Northend Road and Colyers Lane, Erith. These provisions Barking and at the offices of the Chief Executive, Civic Centre, include restricting south bound traffic travelling south on Northend Dagenham between the hours of 9.00am and 4.00pm Monday to Road to ahead only and prohibit u-turns being made by traffic Friday. The Order as now made is a modified version of the proposals travelling north on Northend Road. advertised under the same title earlier this year. In response to 3. The proposals in this notice are promoted in conjunction with comments received at that time, the “pay by phone” parking has now notices regarding the provision of formal crossings, changes to been varied to include “pay and display” parking as an additional limited waiting parking places and waiting and loading restrictions at option available at the discretion of the Council. the Northend Road junctions with Bridge Road and Colyers Lane. Any person wishing to question the validity of the Orders or of any of 4. Plans showing the traffic provisions, a copy of the proposed Order their provisions on the grounds that they are not within the powers of and a statement of reasons for proposing the Order can be inspected the Act, or that any requirement of the Act or any Regulations under it Mondays to Fridays during normal office hours at the Contact Centre, have not been complied with may do so within six weeks of the date Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. of the Order by applying to the High Court. Further information may be obtained by telephoning Elaine Dated 4 November 2015 Hendren on 020 3045 3447 Robin Payne, Divisional Director of Environmental Services, Room 27, 5. Any person desiring to object to the proposed Order should send a Town Hall, Barking, Essex IG11 7LU (2426754) statement in writing of their objections and the grounds thereof, to Services and Programmes, Traffic Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT within 21 days of the date of this Notice. 6. Persons objecting to the proposed Order should be aware that, this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 4th November 2015 G . Ward.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Deputy Director of Regeneration, Communities and Customer (b) make amendments to various Orders to reflect restrictions Services currently on-street; (Services & Programmes) (2426729) (c) introduce residents permit parking places as specified in the Schedule to this notice; (d) extend the Beckenham CPZ (Zone BEC) and introduce 2426720LONDON BOROUGH OF BEXLEY additional shared use parking places as specified in the Schedule THE BEXLEY (MISCELLANEOUS PARKING PLACES) to this notice; (AMENDMENT NO. X) TRAFFIC ORDER 2015 (e) amend the free parking places in Wimpole Close, Bromley to THE BEXLEY (WAITING AND LOADING RESTRICTION) Permit Holders Only as specified in the Schedule to this notice; (AMENDMENT NO X) TRAFFIC ORDER 2015 (f) reinstate the right hand turns from Sevenoaks Way, Orpington 1. NOTICE IS HEREBY GIVEN that the Council of the London into Leesons Hill and Station Road, St. Mary Cray as a result of Borough of Bexley propose to make the above mentioned Orders junction improvements. under sections 6, and 124 of and Part IV of Schedule 9 to the Road Details of prohibitions and exemptions for certain vehicles and Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of persons are contained in the original Orders. Schedule 5 to the Local Government Act 1985, and Part 6 and A copy of the proposed orders, of the plans of the schemes and of Schedules 7 to 12 of the Traffic management Act 2004, and all other the Council’s statement of reasons for proposing to make the Orders enabling powers. can be inspected during normal office hours on Mondays to Fridays at 2. The general effect of the Bexley (Miscellaneous Parking Places) the Bromley Civic Centre, Stockwell Close, Bromley, Kent. (Amendment No.X) Traffic Order 2015 would be to relocate the ANY person wishing to object to the proposed Orders should send a existing limited waiting bays at the Bridge Road, Northend Road statement in writing of their objection and the grounds thereof to the junction, Erith. The bay to the north side of Bridge Road will relocate Executive Director of Environment and Community Services, Civic westwards down Bridge Road and be located partially on the Centre, Stockwell Close, Bromley, BR1 3UH, quoting reference footway. The bay to the south of Bridge road will relocate westwards ADE(TP)/RP/T100/624 not later than 25th November 2015. along Bridge Road and partially on the footway. Persons objecting to the proposed orders should be aware that under 3. The general effect of the Bexley (Waiting and Loading Restriction) the provisions of the Local Government (Access to Information) Act (Amendment No X) Traffic Order 2015 would be to 1985, any comments received in response to this Notice may be open a) extend double yellow line restriction on the north side of Colyers to public inspection. Lane, Erith at the proposed traffic signals, SCHEDULE:- b) amend lengths of double yellow line restrictions in Bridge Road, WAITING AND LOADING RESTRICTIONS Erith, to accommodate the new limited waiting bay locations No Waiting At Any Time:- c) amend lengths of no loading at any time restrictions in Bridge CROFTON ROAD, Orpington, the service road fronting Nos. 153-171 Road, Erith, to accommodate the new limited waiting bay positions Crofton Road, the south side, from the party wall of Nos. 157 and 159 4. The proposals in this notice are promoted in conjunction with westwards to the party wall of Nos. 161 and 163. notices regarding the provision of formal crossings and prescribed EDWARD ROAD, Bromley, the south east side, (i) from a point 13m traffic movement at the Northend Road junctions with Bridge Road north east of a point opposite the common boundary of Nos. 1 & 3 and Colyers Lane. north eastwards to a point 5m north east of a point opposite the 5. Copies of the proposed Orders listed at the head of this notice and common boundary of Nos. 5 & 7; (ii) from a point 4m north east of a any Orders they amend, the Council’s statement of reasons for point opposite the common boundary of Nos. 7 & 9 north eastwards proposing to make the Orders and plans indicating the length of to a point 5m north east of a point opposite the common boundary of roads to which the Orders relate can be inspected during normal Nos. 9 & 11. office hours on Mondays to Fridays at the Contact Centre, Civic ELIZABETH WAY, St. Mary Cray, both sides, from the eastern Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. kerbline of High Street eastwards for a distance of 10m. 6. If you wish to discuss, or require clarification of these proposals GRANGE ROAD, Orpington, both sides, from the southern kerbline of please contact Elaine Hendren on 020 3045 3447. the service road fronting Nos. 153-171 Crofton Road southwards for a 7. Any person desiring to object to the proposed Orders should send distance of 12m. a statement in writing of their objections and the grounds thereof, to HIGH STREET, St. Mary Cray, the east side, from a point 10m south the London Borough of Bexley, Services & Programmes, Traffic of the southern kerbline of Elizabeth Way northwards to a point 10m Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT north of the northern kerbline of Elizabeth Way. within 21 days of the date of this Notice. LODGE ROAD, Bromley, both sides, south of the island site at its 8. Persons objecting to the proposed Orders should be aware that junction with Edward Road, from the south eastern kerbline of Edward this Council would be legally obliged to make any comment received Road eastwards to the common boundary of Nos. 2 & 4. in response to this Notice, open to public inspection. TEMPLE ROAD, Biggin Hill, the east side, from the north eastern Dated 4th November 2015 kerbline of Stock Hill northwards to a point 3m north of the common G . Ward. boundary of Nos. 1 & 3. Deputy Director of Regeneration, Communities and Customer No Waiting between 8.30am and 8pm on Mondays to Sundays Services inclusive:- (Services & Programmes) (2426720) BURNHILL ROAD, Beckenham, both sides, from the western flank wall of No. 1 eastwards to the south western kerbline of Kelsey Park Road. LONDON2426736 BOROUGH OF BROMLEY No Waiting and No Loading At Any Time:- THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER BURNHILL ROAD, Beckenham, the south side, from a point 12m east 2003 (AMENDMENT NO. ***) ORDER 2015. of the common boundary of Duncan House and Coach and Horses THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) Public House eastwards to the eastern flank wall of Duncan House. ORDER 2004 (AMENDMENT NO. **) ORDER 2015. RESIDENT PERMIT PARKING PLACES THE BROMLEY (ON STREET PARKING PLACES)(PETTS WOOD Permit holders only between 8.30am and 8pm on Mondays to AREA) ORDER 2001 (AMENDMENT NO. **) ORDER 2015. Sundays inclusive. Zone F.. Residents Permits £80 per annum per THE BROMLEY (PRESCRIBED ROUTE) (NO. **) (BANNED RIGHT vehicle:- TURN) (REVOCATION) ORDER 2015. (VARIOUS LOCATIONS) VILLAGE WAY, Beckenham, the east side, from the northern NOTICE IS HEREBY GIVEN that the Council of the London Borough boundary of No. 11 southwards to the common boundary of Nos. 23 of Bromley proposes to make the above-mentioned Orders under & 25 (approx. 9 parking spaces). Sections 6, 45, 46, 49 and 124 and Part IV of Schedule 9 to the Road Permit holders only between 12noon and 2pm on Mondays to Traffic Regulation Act 1984 (as amended) and all other enabling Saturdays inclusive. Residents Permits £40 per annum per powers. vehicle. Business Permits £100 per annum per vehicle (max 4 per The effect of the Orders would be to:- business):- (a) introduce waiting restrictions as specified in the Schedule to this notice;

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

WIMPOLE CLOSE, Bromley, (a) the west side, from a point 10m south CROYDON2426726 COUNCIL of the southern kerbline of Stanley Road southwards for a distance of PROPOSED EXTENSION OF EXISTING 30 MPH SPEED LIMIT 20m (4 parking spaces); (b) the east side, from a point in line with the HAYES LANE, KENLEY northern flank wall of No.1 Cobden Court south eastwards for a THE CROYDON (30 MPH SPEED LIMIT) (NO.Y96) TRAFFIC distance of 36m (approx. 7 parking spaces). ORDER 20— SHARED USE PARKING PLACES PN173 Pay and Display parking between 8.30am and 8pm on Mondays to 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make Sundays inclusive, except Public Holidays and Bank Holidays. 80p the Croydon (30mph Speed Limit) (No.Y96) Traffic Order 20- under per hour – 2 hours maximum stay. Permit holders may park Sections 84, 87 and 124 of and Part IV of Schedule 9 to the Road during the permitted hours with no additional charge:- Traffic Regulation Act, 1984 as amended and all other enabling BURNHILL ROAD, Beckenham, the north side, (i) from a point 4m powers. east of the eastern kerbline of Fairfield Road eastwards for a distance 2. The general effect of the Order will be: of 12m (2 parking spaces); (ii) from a point 4m west of the western (a) to prohibit any motor vehicle exceeding a speed of 30 miles kerbline of Fairfield Road westwards for a distance of 23m (4 parking per hour in Hayes Lane between a point 10 metres south of the spaces). southern kerb-line of Old Lodge Lane and a point 21.5 metres Nigel Davies south-west of a point opposite the common boundary of the Executive Director of Environment and Community Services properties named Sherwood Lodge and Egremont, Old Lodge Civic Centre Lane; Stockwell Close (b) to amend the existing 40mph speed limit Order that applies to Bromley BR1 3UH (2426736) this section of Hayes Lane to introduce the above speed limit. 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 2426733CROYDON COUNCIL of the plan which indicates the length of road to which the Order PROPOSED REVOCATION OF SHARED USE PARKING BAYS relates, can be inspected from 9am to 4pm on Mondays to Fridays CLARENDON ROAD, CROYDON inclusive until the last day of a period of six weeks beginning with the THE CROYDON (NORTH) (PARKING PLACES) (NO.Y87) TRAFFIC date on which the Order is made or, as the case may be, the Council ORDER 20— decides not to make the Order, at the Enquiry Counter, ‘Access PROPOSED INTRODUCTION OF MAXIMUM STAY DISABLED Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, BAYS CLARENDON ROAD, CROYDON AND CASTLE HILL CR0 1EA. AVENUE, NEW ADDINGTON (DISABLED PERSONS) (LIMITED 4. Further information may be obtained by telephoning Parking TIME) (NO.Y88) TRAFFIC ORDER 20— Services, Place Department, telephone number 020 8726 7100. PROPOSED INTRODUCTION OF DISABLED BAYS PARKER 5. Persons desiring to object to the proposed Order should send a ROAD, CROYDON statement in writing of their objection and the grounds thereof to the THE CROYDON (FREE PARKING PLACES) DISABLED PERSONS Order Making Section, Parking Services, Development and (NO.Y89) TRAFFIC ORDER 20— Environment Department, Croydon Council, P.O. Box 1462, Croydon, PN171 CR9 1WX or by emailing [email protected] quoting the 1. NOTICE IS HEREBY GIVEN that Croydon Council proposes to reference PS/CH/Y96 by 25 November 2015. make Traffic Orders under the relevant sections of the Road Traffic 6. The proposed Order is intended to increase the extent that the Regulation Act 1984 as amended and all other enabling powers. existing speed limit of 30mph applies in a length of Hayes Lane to 2. The general effect of the Orders would be to:- reduce traffic speeds on the approach to a built up area devoid of (a) remove two shared use (permit/pay and display) parking street lighting. spaces in Clarendon Road adjacent to the Derby Road Baptist Dated 04 November 2015 Church to accommodate two new limited stay disabled parking Mike Barton bays; Highway Improvement Manager (b) introduce two limited stay disabled bays with maximum stay Place Department (2426726) of 3 hours in Clarendon Road adjacent to the Derby Road Baptist Church and in Castle Hill Avenue outside the surgery at No. 1a Castle Hill Avenue; 2426721CROYDON COUNCIL (c) introduce two unlimited stay disabled parking bays outside the PROPOSED INTRODUCTION OF SHARED USE PARKING BAYS new development at 27 Parker Road. STATION APPROACH ROAD, COULSDON 3. A copy of the proposed Orders and all related documents can be THE CROYDON (COULSDON) (PARKING PLACES) (NO.Y90) inspected until the last day of a period of six weeks beginning with the TRAFFIC ORDER 20— date on which the Orders are made or, as the case may be, the PROPOSED RELOCATION OF SHARED USE BAYS – ABERDEEN Council decides not to make the Orders, between 9am and 4pm on ROAD, CROYDON Mondays to Fridays inclusive at the Enquiry Counter, “Access THE CROYDON (WEST) (PARKING PLACES) (NO.Y91) TRAFFIC Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, ORDER 20— CR0 1EA. PROPOSED INTRODUCTION OF A LOADING BAY – ABERDEEN 4. Further information may be obtained by telephoning Traffic Design, ROAD, CROYDON Croydon Council on 0208 726 7100. THE CROYDON (GOODS VEHICLES) (FREE PARKING PLACES) 5. Persons desiring to object to the proposed Orders should send a (NO.Y92) TRAFFIC ORDER 2015 statement in writing of their objection and the grounds thereof to the PROPOSED AMENDMENT OF FREE PARKING BAYS - Order Making Section, Highways & Parking Services, P.O. Box 1462, FERNWOOD, CROYDON Croydon, CR9 1WX or email [email protected] quoting THE CROYDON (FERNWOOD) (FREE PARKING PLACES) (NO.Y93) the reference PS/CH/Y87, Y88, and Y89 by 25 November 2015. TRAFFIC ORDER 20— 6. The proposed Orders are intended to introduce or amend various PN172 types of parking bays. The limited time disabled bays are being 1. NOTICE IS HEREBY GIVEN that Croydon Council proposes to introduced to enable disabled churchgoers and surgery patients to make Traffic Orders under the relevant sections of the Road Traffic park near their destinations. The unlimited stay disabled bays are Regulation Act 1984 as amended and all other enabling powers. being introduced outside a new development as part of the planning 2. The general effect of the Orders would be to:- conditions. (a) introduce five shared use (permit/pay and display) bays with a Dated 04 November 2015 two hour maximum stay in Station Approach Road, Coulsdon, Mike Barton adjacent to the Trinity Square development; Highway Improvement Manager Place Department (2426733)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

(b) relocate eight shared use (permit/pay and display) bays with a (d) the Enfield (Free Parking Places) (Disabled Persons) (No. 2) Order two hour maximum stay outside the new primary school site in 2015; Aberdeen Road to accommodate a new loading bay. The bays (e) the Enfield (Car Club) (Parking Places) (Amendment No. 1) Traffic would be moved north-eastwards and partly relocated on a Order 2015; and section of yellow line protecting a vehicular access that will be (f) the Enfield (Parking Places) (Pay and Display) (Various Roads) (No. redundant once the new school is complete; 1) Order 2015. (c) introduce a loading bay opposite No. 8a Aberdeen Road under sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 operating from 9am to 5pm, Monday to Saturday with a maximum to the Road Traffic Regulation Act 1984 as amended. stay of 30 minutes outside the new primary school site; 2. The general effect of the Orders will be to — (d) remove free parking spaces from the bend in Fernwood, (a) introduce new “At any time” waiting restrictions in parts of Alpha Pixton Way adjacent to Nos. 13 to 23 Friars Wood, Pixton Way (to Road N18 and Cowper Road N18; be replaced by double yellow lines) and introduce a new free (b) redefine the limits and change the hours of operation of part of the parking bay for one vehicle in Fernwood, adjacent to No. 144 existing “pay and display” parking place on the east side of Fore Middlefields, Pixton Way. Street N18, south of Cowper Road N18 so that it does not operate 3. A copy of the proposed Orders and all related documents can be between 8am and 10am on Mondays to Saturdays inclusive when it inspected until the last day of a period of six weeks beginning with the will operate as a goods vehicle loading bay (see 2(c) below); date on which the Orders are made or, as the case may be, the (c) provide a goods vehicle loading bay on the east side of Fore Street Council decides not to make the Orders, between 9am and 4pm on N18, south of Cowper Road N18 to operate between 8am and 10am Mondays to Fridays inclusive at the Enquiry Counter, “Access on any day of the week, where goods vehicles can be loaded or Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, unloaded for a maximum of 1 hour at a time, no return within 1 hour; CR0 1EA. (d) introduce a doctors parking place on the north side of Alpha Road 4. Further information may be obtained by telephoning Traffic Design, N18 which would operate between 8am and 7pm on Mondays to Croydon Council on 0208 726 7100. Fridays and between 8am and 1pm on Saturdays. The charge for the 5. Persons desiring to object to the proposed Orders should send a issue of the permit in respect of the use of the parking place, during statement in writing of their objection and the grounds thereof to the the specified hours, would be the same as those applying in similar Order Making Section, Highways & Parking Services, P.O. Box 1462, parking places at other locations throughout the Borough; Croydon, CR9 1WX or email [email protected] quoting (e) designate a disabled persons’ parking place in Fore Street N18 in the reference PS/CH/Y90, Y91, Y92 and Y93 by 25 November 2015. which disabled persons’ vehicles which display a valid disabled 6. The proposed Orders are intended to introduce or amend various person’s badge (“Blue Badge”) in the relevant position, issued by any types of parking bays. The new shared use bays are being introduced local authority, may be left therein and where there would be a to provide more parking in Station Approach Road. The shared use maximum stay of 3 hours; bays in Aberdeen Road are being relocated to accommodate a new (f) to introduce car club parking place on the south side of Cowper loading bay. Some free parking spaces on the bend in Fernwood, Road N18; and Pixton way are being removed to assist larger vehicles negotiating the (g) to amend “pay and display” parking places in Alpha Road N18, bend, and a new free parking space is being introduced nearby in Cowper Road N18 and Fore Street N18 to accommodate the Fernwood to partially replace the spaces that are proposed to be introduction of the doctors parking place (see 2 (d) above) and the removed. disabled parking place (see 2 (e) above) and make other changes. Dated 04 November 2015 3. Copies of the Orders, which will come into operation on 16 Mike Barton November 2015 and any other relevant documents can be inspected Highway Improvement Manager at the Reception Desk, the Civic Centre, Silver Street, Enfield, Place Department (2426721) Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made. 2426748ENFIELD COUNCIL 4. Copies of the Orders may be purchased from Traffic and ALPHA ROAD N18, COWPER ROAD N18 AND FORE STREET N18 Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 – “AT ANY TIME” WAITING RESTRICTIONS, GOODS VEHICLE 3XD. LOADING PLACE, DOCTORS PARKING PLACE, DISABLED 5. Any person desiring to question the validity of the Order or of PERSONS’ PARKING PLACE, CAR CLUB PARKING PLACE AND provision contained therein on the grounds that it is not within the PAY AND DISPLAY PARKING PLACE AMENDMENTS relevant powers of the Road Traffic Regulation Act 1984 or that any of Further information may be obtained from Traffic and Transportation, the relevant requirements thereof or of any relevant regulation made telephone number 020-8379 3553. thereunder has not been complied with in relation to the Order may, 1. NOTICE IS HEREBY GIVEN that the Council of the London within six weeks of the date on which the Order was made, make Borough of Enfield have made:- application for the purpose to the High Court. (a) the Enfield (Waiting and Loading Restriction) (Amendment No. 98) Dated 4 November 2015 Order 2015; David B . Taylor (b) the Enfield (Goods Vehicles Loading Bay) (No.1) Order 2015; Head of Traffic and Transportation (2426748) (c) the Enfield (Doctor Parking Places) (No. 1) Order 2015;

ENFIELD2426730 COUNCIL GRANGE PARK CONTROLLED PARKING ZONE (CPZ) CHEYNE WALK N21 - PROPOSED ADDITIONAL RESIDENT PARKING PLACES AND CHANGES TO RESIDENT PARKING PLACES CRANLEIGH GARDENS N21 - PROPOSED CHANGES TO RESIDENT PARKING PLACES PROPOSED “AT ANY TIME” WAITING RESTRICTIONS IN CHEYNE WALK N21, LANDRA GARDENS N21 AND VERA AVENUE N21 Further information may be obtained from Traffic and Transportation, on telephone number 020 8379 3553. 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield propose to make: (a) the Enfield (Residents’ Parking Places) (Grange Park) (No.*) Order 201*; and (b) the Enfield (Waiting and Loading Restriction) (Amendment No. ) Order 201* under sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders would be to— (a). introduce resident parking places to operate [between 10am and 11am on Mondays to Fridays] in Cheyne Walk N21; (b) provide that the vehicles which may be left in the residents’ parking places shall display either a valid residents’ permit, a community health staff permit, a social services staff permit, a special permit, a carers’ permit or residents’ visitors parking card issued by the Council or its authorised agent; (c) introduce permit charges in respect of the resident parking places for a period of 12 months which would be in accordance with the following table; Based on engine size vehicles registered before 1st March Based on CO2 emissions cars registered on or post 1st March 2001 2001

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Engine size First Permit Second Third+ CO2 Emission First Permit Second Third+ Permits Permit Permits Band Permit Up to 1549cc £40 £60 £80 Up to 100 £20 £25 £30 or less CO2g/km 1550cc to £50 £75 £100 101-150 £40 £60 £80 3000cc CO2g/km 3001cc and £60 £90 £120 151-185 £50 £75 £100 above CO2g/km Residents one 186 CO2g/km £60 £90 £120 hour permits and above Visitor scratch cards one hour (Book of ten) £7.5 Replacement or duplicate permits £20 (d) provide that certain vehicles may wait free of charge in the parking places in certain circumstances, e.g. to allow persons to board or alight (maximum two minutes), to load or unload (maximum 20 minutes) and vehicles left by specified disabled persons (no time limit); (e) amend existing resident parking places in Cheyne Walk N21; amend an existing resident parking place and revoke a resident parking place in Cranleigh Gardens N21; and (f) also introduce new waiting restrictions to operate “At any time” in lengths of Cheyne Walk N21, Landra Gardens N21 and Vera Avenue N21; 3. A copy of each of the proposed Orders, of a map indicating the locations and effects of the proposed Orders, of the Council’s statement of reasons for proposing to make the Orders and other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive. 4. Any person desiring to object to the proposed Orders, or make any other representations in respect of it should send a statement in writing to that effect, and in the case of an objection stating the grounds thereof, to the Head of Traffic and Transportation, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the reference TG52/1289, by 25 November 2015, or by e-mail to [email protected] Note: Should you wish to discuss the proposals in more detail, please ring the above-mentioned telephone number to arrange a mutually convenient time. 5. Under the Local Government (Access to Information) Act 1985, any letter you write to the Council in response to this Notice may, upon written request, be made available to the press and to the public, who would be entitled to take copies of it if they so wished. Dated 4 November 2015 David B . Taylor Head of Traffic and Transportation NB. These Orders are being advertised by listing the measures in the proposed Orders in traditional tabular schedules, but it may be made using a new map-based format to define the location and extent of each item. There will be no change to the measures themselves - only the nature of the schedule in which they are defined. (2426730)

2426719ENFIELD COUNCIL 6. Any person desiring to question the validity of the Order or of any LIMITED WAITING PARKING PLACES - THE TOWN EN2, CHASE provision contained therein on the grounds that it is not within the SIDE N14, GREEN LANES N21, THE SERVICE ROAD FRONTING relevant powers of the Road Traffic Regulation Act 1984 or that any of NOS. 254-274 HIGH STREET EN3 AND THE SERVICE ROAD the relevant requirements thereof or of any relevant regulation made FRONTING NOS. 206/208/210/218 TO 256 HERTFORD ROAD EN3. thereunder has not been complied with in relation to the Order may, PAY & DISPLAY PLACES REVOCATIONS - CHASE SIDE N14, within six weeks of the date on which the Order was made, make GREEN LANES N21, THE SERVICE ROAD FRONTING NOS. application for the purpose to the High Court. 254-274 HIGH STREET EN3 AND THE SERVICE ROAD FRONTING Dated 4 November 2015 NOS. 206/208/210/218 TO 256 HERTFORD ROAD EN3. David B Taylor Further information may be obtained from Traffic and Transportation, Head of Traffic and Transportation (2426719) telephone number 020-8379 3553. 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield (the Council) have made The Enfield (Stop and 2426735LONDON BOROUGH OF HILLINGDON Shop Parking Places)(No. 1) Traffic Order 2015 under the Road Traffic SECTION 90 OF THE HIGHWAYS ACT 1980 Regulation Act 1984, as amended. THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U6) (ON STREET 2. The general effect of the Order will be to carry on the provisions of PARKING PLACES) ORDER 2007 (AMENDMENT) ORDER 2014 The Enfield (Stop and Shop Parking Places) (No. 1) Experimental THE HILLINGDON (WAITING AND LOADING RESTRICTION) Traffic Order 2014 which— (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 2015 (A) introduced Stop and Shop parking places ‘Limited Waiting 15 THE HILLINGDON (PROHIBITION OF STOPPING OUTSIDE Minutes Mon-Sat 8am – 6.30pm No Return Within 1 Hour’ on the SCHOOLS) TRAFFIC ORDER 2014 (AMENDMENT) ORDER 2015 streets specified in the first paragraph of the heading to this Notice; Hillingdon Council gives notice that it intends to make these Orders and which will: (B) shortened the pay & display parking places on the streets 1. Install raised tables 75 mm high with 1:20 gradient ramps at the specified in the second paragraph of the heading to this Notice to following locations along Ladygate Lane, Ruislip: accommodate the Stop and Shop parking places. i) At the junction with and on Breakspear Road. 3. The Council has carefully considered whether or not the provisions ii) At the junction with Thames Drive. of the Experimental Order should be continued indefinitely and has iii) Outside No 79 Ladygate Lane. decided, as the scheme has been a success, that they should be so iv) Outside Nos 36 & 38 Ladygate Lane. continued. v) At the junction with St Margarets Road. 4. A copy of the Order, which will come into operation on 15 2. Impose ‘at any time’ waiting restrictions along sections of the November 2015, of the experimental Order referred to in paragraph 2 roads set out in the schedule to this notice. of this Notice and other relevant documents can be inspected at the 3. Remove 4.5 metres of existing Zone U6 permit holder parking Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, place on Austin Waye, Uxbridge adjacent to No. 30. Replace with EN1 3XD during normal office hours on Mondays to Fridays inclusive ‘Monday to Friday 9am to 5pm’ waiting restrictions. until the end of six weeks from the date on which the Order was 4. Impose ‘Monday to Friday 10am to 11am and 2pm to 3pm’ made. waiting restrictions in sections of Lawson Gardens, Eastcote. 5. Copies of the Order may be obtained from Traffic and 5. Impose ‘Monday to Friday 11am to Midday’ waiting restrictions Transportation, the Civic Centre, Silver Street, Enfield, Middlesex, in sections of West Drayton Park Avenue, West Drayton. EN1 3XD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

6. Introduce School Keep Clear markings outside Busy Bees ii) Impose waiting restrictions in the section of Hill Lane, Ruislip Nursery on Iron Bridge Road, Yiewsley. between the junctions of Sharps Lane and Orchard Close operational Copies of the proposed Orders together with plans and the Council’s between ‘9.00am and 5.00pm Monday to Friday’. statement of reasons for the proposals can be seen at Botwell Green, iii) Impose ‘at any time’ waiting restrictions at the junction of Hill Harlington, Northwood Hills, Oak Farm, Ruislip, Uxbridge, West Lane and Sharps Lane to prevent obstructive parking on the Drayton, Yeading and Yiewsley libraries during opening hours and by junction. appointment at the Civic Centre, Uxbridge during normal office hours RESIDENTS PERMITS - £0 - 1st vehicle, all subsequent - £40 per for 21 days following the date on which this notice is published. annum Further information can be obtained by telephoning Residents VISITORS VOUCHERS First book of 10 per household per annum- Services Directorate on 01895 277879. If you wish to comment on, or free. £5 - per book of 10 thereafter. object to the proposals please write by 25th November 2015, stating CHARGES FOR SHARED USE PARKING PLACES IN OLD grounds for objection and your home address, to Transport and ORCHARD CLOSE, UXBRIDGE Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 Parking Period Standard Charge HillingdonFirst 1UW quoting reference 4W/06/04/11/15/. Dated this the 4th day of Cardholder Tariff November 2015. 30 minutes Free(on displaying a Free(on displaying a Jean Palmer, ticket) ticket) Deputy Chief Executive & Corporate Director of Residents Services. 60 minutes 70p 20p SCHEDULE 90 minutes £1.40 40p AIRDRIE CLOSE, HAYES - At the junction with Glencoe Road, Hayes Up to 2 hours £2.10 60p with extended restrictions on the western side of the road. Copies of the proposed Orders together with full details, a plan and GLENCOE ROAD, HAYES - At the junction with Airdrie Close, Hayes the Council’s statement of reasons for the proposals can be seen at WYRE GROVE, HAYES - At the junction with Blair Close, Hayes Ruislip and Yiewsley Libraries and by appointment at the Civic BLAIR CLOSE, HAYES - At the junction with Wyre Grove, Hayes Centre, Uxbridge during normal office hours until 25th November WIMBORNE AVENUE, HAYES - Extend the existing double yellow 2015. Further information can be obtained by telephoning Residents lines on the southeast side of the road near the junction with Services on 01895 277006. If you wish to comment on, or object to Shaftesbury Waye. the proposals please write by 25th November 2015, stating grounds CROYDE AVENUE, HAYES - Extend the existing double yellow lines for objection and your home address to Transport & Projects, on the northeast side of the road near the junction with Bedwell Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW Gardens. quoting reference 4W/06/7.25/7.55/KU. CHURCH GREEN, HAYES - On the inside of the corner at the junction Dated this the 4th day of November 2015 with Lynch Gate Walk. Jean Palmer, Deputy Chief Executive & Corporate Director of LYNCH GATE WALK, HAYES - On the inside of the corner at the Residents Services (2426718) junction with Church Green. WRAYSBURY DRIVE, YIEWSLEY - On the corners close to Nos. 13, 50 and 52 Wraysbury Drive. LONDON2426722 BOROUGH OF NEWHAM LONG LANE, HILLINGDON - Along sections of service road fronting EXPERIMENTAL EXEMPTION OF MAINTENANCE, REFUSE AND Nos 119 & 121 Long Lane. OTHER ESSENTIAL VEHICLES FROM EXISTING LENGTHS OF RIVERSIDE WAY, UXBRIDGE, - Southern most east to west arm, ROADS OPEN TO BUSES ONLY south side, from a point 68.5 metres west of the western kerbline of THE NEWHAM (PRESCRIBED ROUTES) (NO. 1) EXPERIMENTAL St Johns Road westwards for a distance of 31.6 metres. (2426735) TRAFFIC ORDER 2015 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 2 November 2015 made the above- 2426718LONDON BOROUGH OF HILLINGDON mentioned Order under Section 9 of the Road Traffic Regulation Act THE HILLINGDON (WAITING AND LOADING RESTRICTION) 1984, as amended. (CONSOLIDATION) (AMENDMENT) ORDER 2015 2. The effect of the Order will be to exempt maintenance, refuse and THE HILLINGDON (HILLINGDON HOSPITAL) (RESIDENTS ZONE other essential vehicles at locations in the streets specified in the HH) (ON STREET PARKING PLACES) (AMENDMENT) ORDER 2015 Schedule to this Notice where vehicles, except buses, are prohibited THE HILLINGDON (ON-STREET PARKING PLACES) (RUISLIP) (imposed by the Orders specified in the Schedule). (RESIDENTS ZONE R2) (AMENDMENT) ORDER 2015 3. The Order, which will come into force on 16 November 2015, and PROPOSED EXTENSION TO THE HILLINGDON HOSPITAL other documents giving more detailed particulars of the Order can be PARKING MANAGEMENT SCHEME & RUISLIP PARKING inspected during normal office hours on Mondays to Fridays inclusive MANAGEMENT SCHEME at Newham Dockside, 1000 Dockside Road, London E16 2QU until Hillingdon Council gives notice that it intends to make these Orders, such time as the Order ceases to have effect. which will: 4. Further information may be obtained by telephoning 020 3373 1. Proposed extension to the Hillingdon Hospital Parking 1279. Management Scheme Zone HH in Old Orchard Close, Uxbridge 5. If any person wishes to question the validity of the Order or of any i) Establish permit parking places (operational between ‘9.00am and of its provisions on the grounds that it or they are not within the 5.00pm Monday to Friday’) in which a vehicle may be left during the powers conferred by the Act, or that any requirement of the Act or of permitted hours if it displays a valid HH permit in Old Orchard Close, any instrument made under the Act has not been complied with, that Uxbridge. person may, within six weeks from the date on which the Order is ii) Establish shared use permit holder or short stay pay & display made, apply for the purpose to the High Court. parking places (operational between ‘9.00am and 5.00pm Monday to 6. If the provisions of the Order continue in force for a period of not Friday’) in which a vehicle may be left during the permitted hours if it less than six months, the Council will be considering in due course displays a valid HH permit or a ticket with charges as shown below in whether the provisions of the experimental Order should be continued Old Orchard Close, Uxbridge. in force indefinitely by means of an Order under Section 6 of the said iii) Impose waiting restrictions in Old Orchard Close, Uxbridge Act of 1984. operational between ‘9.00am and 5.00pm Monday to Friday’. 7. Within a period of six months — iv) Impose ‘at any time’ waiting restrictions along sections of Old (a) beginning with the day on which the experimental Order came into Orchard Close, Uxbridge to prevent obstructive parking. force; or 2. Proposed extension to the Ruislip Parking Management (b) if that Order is varied by another Order or modified pursuant to Scheme Zone R2 in part of Hill Lane, Ruislip Section 10(2) of the 1984 Act, beginning with the day on which the i) Establish permit parking places (operational between ‘9.00am and variation or modification or the latest variation or modification came 5.00pm Monday to Friday’) in which a vehicle may be left during the into force any person may object to the making of an Order for the permitted hours if it displays a valid R2 permit in the section of Hill purpose of such indefinite continuation. Lane, Ruislip between the junctions with Sharps Lane and Orchard Close.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

8. All objections and other representations relating to the continuation of the Order must be made in writing. All objections must specify the grounds on which they are made. They should be sent to the Head of Commissioning (Highways and Traffic), London Borough of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by email, quoting the Order title, to: [email protected] 9. Persons objecting to the continuation of the Order should be aware that in view of the Local Government (Access to Information) Act 1985, this Council may be legally obliged to make any comments in response to this notice open to public inspection. Dated 4 November 2015 John Biden Head of Commissioning (Highways and Traffic) SCHEDULE 1. Canning Town Bus Station – entrance adjacent to Newham Way - The Newham (Prescribed Routes) (No. 1) Traffic Order 1998 2. Eric Clarke Lane - The Newham (Prescribed Route) (No. 8) Traffic Order 1997 3. Fleet Road - The Newham (Prescribed Route) (No. 1) Traffic Order 2012 4. High Street North (at Barking Road) - The Newham (Prescribed Routes) (No. 5) Traffic Order 1995 5. Park Avenue E6 - The Newham (Prescribed Route) (No. 7) Traffic Order 1993 (existing exemptions for postal and refuse vehicles apply) 6. Rancliffe Road bus stand – The Newham (Prescribed Route) (No. 2) Traffic Order 1980 7. Temple Mill Lane bridge - The Newham (Prescribed Route) (No. 1) Traffic Order 2015 8. West Ham Lane - The Newham (Prescribed Routes) (No. 4) Traffic Order 1995 9. Glen Road (near Newham General Hospital) – The Newham (Prescribed Routes) (No. 5) Traffic Order 1998 (2426722)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 11 OTHER NOTICES

At the time the vehicle was detained it bore no livery and was hauling a tanker trailer. Any person having a claim to the vehicle is required to OTHER NOTICES establish their claim in writing on or before 25 November 2015 by sending it by post to the, Office of the Traffic Commissioner, 38 George Street, Edgbaston, Birmingham, B15 1PL (regulations 9,10 INITIAL2426738 DEMOLITION NOTICE and 22 of the 2009 Regulations). If on or by the date given in this NOTICE IS HEREBY GIVEN notice, no person has established that he is entitled to the return of That the Mayors and Burgesses of the London Borough of Barking the vehicle, the Driver & Vehicle Standards Agency shall be entitled to and Dagenham of Civic Centre, Dagenham, RM10 7BN (“the Council”) dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 intends to demolish: Regulations). 1 – 8 The Shaftesburys, Barking, Essex Any person having a claim to the contents of the above vehicle or any 9 – 16 The Shaftesburys, Barking, Essex part thereof is also required to establish their claim in writing on or 94 – 99 The Clarksons, Boundary Road West, Barking, Essex before 25 November 2015 by sending it by post to the address given 100 – 108 The Clarksons, Boundary Road West, Barking, Essex above. If on or by the date given in this notice, no person has 109 – 117 The Clarksons, Boundary Road West, Baking, Essex established that he is entitled to the return of the contents, the Driver 105 & 107 Abbey Road, Barking, Essex & Vehicle Standards Agency shall dispose of them as it thinks fit 107 & 109 Abbey Road, Barking, Essex (regulations 16 and 17 of the 2009 Regulations). 129 & 131 Abbey Road, Barking, Essex Any person having a claim to the contents of the above vehicle or any 133 & 135 Abbey Road, Barking, Essex part thereof is also required to establish their claim in writing on or 2 – 7 Linsdell Road, Barking, Essex before 4th November 2015 by sending it by post to the address given 8 – 16 Linsdell Road, Barking, Essex above. If on or by the date given in this notice, no person has 17 – 22 Linsdell Road, Barking, Essex established that he is entitled to the return of the contents, the Driver 23 – 31 Linsdell Road, Barking, Essex & Vehicle Standards Agency shall dispose of them as it thinks fit 32 – 37 Linsdell Road, Barking, Essex (regulations 16 and 17 of the 2009 Regulations). (2426731) 38 – 46 Linsdell Road, Barking, Essex 7 – 55 Linsdell Road, Barking, Essex 28- 33 Hardwicke Street, Barking, Essex 34 – 42 Hardwicke Street, Barking, Essex 43 – 48 Hardwicke Street, Barking, Essex 49 – 57 Hardwicke Street, Barking, Essex 58 – 63 Hardwicke Street, Barking, Essex The reason for the intended demolition is to enable the implementation of the Estate Renewal Programme which will deliver an improvement in both the quality and number of homes in the borough. The period within which it is intended to carry out the proposed demolition will be no later than 4th November 2020. The date when any initial demolition notice or notices relating to the above premises will cease to be in force, unless revoked or otherwise terminated under the Housing Act 1985 Schedule 5A paragraph 3, is 4th November 2020. During the period of validity of any such notice or notices the Council as landlord will not be under any obligation to make a grant of the freehold or of a lease of any dwelling house comprised in the above premises in respect of any claim to exercise the right to buy (or) the preserved right to buy (or) the right to acquire in respect of any such dwelling house. There may be a right to compensation under the Housing Act 1985 Section 138C in respect of certain expenditure incurred in respect of any existing claim. Jennie Coombs Regeneration Manager (signed on behalf of the landlord) (2426738)

2426737COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2426737)

DRIVER2426731 & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 16:00hrs on 29 October 2015 at The M6, Doxey, Staffordshire, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: B2620HK (formerly WK12 BWD) Type: VOLVO

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

THE2427070 HOBS (DRAWING OFFICE SERVICES) LTD AND HOBS REPROGRAPHICS PLC RETIREMENT BENEFITS SCHEME (“THE SCHEME”) Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Scheme (also known as The Hobs (Drawing Office Services) Ltd Retirement Benefits Scheme) is hereby required to send particulars in writing within 2 months of the publication of this notice of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to Jardine Lloyd Thompson, Post Handling Centre, St James’s Tower, 7 Charlotte Street, , M1 4DZ for the attention of Yvonne Wan. The Trustees will distribute the assets of the Scheme among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. The Trustees of the Hobs (Drawing Office Services) Ltd and Hobs Reprographics plc Retirement Benefits Scheme (2427070)

2427108TECHNE (CAMBRIDGE) LIMITED RETIREMENT BENEFITS SCHEME (“THE SCHEME”) Notice to Creditors and Beneficiaries under Section 27 of the Trustee Act 1925 Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 that the Trustees of the Techne (Cambridge) Limited Retirement Benefits Scheme are winding- up the Scheme. Any creditor or beneficiary of the Scheme or any other person who believes they have a claim against or interest in the Scheme is requested to write the Trustees of the Scheme at the following address: The Trustees of the Techne (Cambridge) Limited Retirement Benefits Scheme c/o Barloworld UK Ltd Statesman House Stafferton Way Maidenhead SL6 1AD Claimants should provide full particulars of their claim (including their name, address and date of birth and if applicable, when they worked for Techne (Cambridge) Limited) within two months of the date of publication of this notice. Please quote the Scheme name in all correspondence. After this date, the Trustees will proceed to wind-up the Scheme and secure benefits for any remaining beneficiaries, having regard only to the claims and interests of which it has prior notice. The Trustees shall not be liable to any person of whose claims and demands it has not had notice. Any person who has been contacted by the Trustees at their current address or has already made a claim and received a response need not re-apply to the Trustees. Issued on behalf of the Trustees of the Techne (Cambridge) Limited Retirement Benefits Scheme on 4th November 2015. (2427108)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 13 COMPANIES

JTK2427250 GLOBAL SERVICES LIMITED 08162104 COMPANIES Registered office: 5 Tabley Court, Victoria Street, , Cheshire WA14 1EZ Principal trading address: 35 Westgate, Huddersfield, West Yorkshire CHANGES IN CAPITAL STRUCTURE HD1 1PA Notice is hereby given that I intend to declare a first and final dividend BETTER2427060 PAYMENT LIMITED to unsecured creditors herein within a period of two months from the (Company Number 08747444) last date of proving. c/o Irwin Mitchell LLP, 2 Wellington Place, Leeds, LS1 4BZ Last day for receiving proofs- 24 November 2015. Pursuant to section 719 of the Companies Act 2006 (“CA 2006”) Proofs should be lodged with the Joint Liquidators, who were Better Payment Limited (“Company”) hereby gives notice that: appointed on 12 January 2015, at the address detailed hereunder: • The Company has approved, by special resolution passed on 29 Neil Henry (I.P. No: 8622) & Michael Simister (I.P. No: 9028) of Lines October 2015, a payment out of capital for the purpose of acquiring Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire 35,000 of its own ordinary shares of £0.01 each by purchase. WA14 1EZ. • The amount of the permissible capital payment (as defined in Please contact the Joint Liquidators or, alternatively, Lesley section 710 of the CA 2006) for the shares in question is €25,000. Darbyshire, the case administrator, of Lines Henry Limited on 0161 • The directors’ statement and the auditors’ report required by section 929 1905 or by email to [email protected] should you require 714 of the CA 2006 are available for inspection at c/o Irwin Mitchell any further assistance. LLP, 2 Wellington Place, Leeds LS1 4BZ. 28 October 2015 • Any creditor of the Company may at any time prior to 3 December M Simister, Joint Liquidator (2427250) 2015 apply to the court under section 721 of the CA 2006 for an order preventing the payment out of capital. (2427060) THE2426739 SALT SPA LIMITED 04531618 COMPANIES HOUSE DOCUMENTS Trading Name: Salt Spa Registered office: C/O Dow Schofield Watts Business Recovery LLP, COMPANIES2427097 ACT 2006- UNREGISTERED COMPANIES 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Notice is hereby given, pursuant to Section 1064 and Section 1077 of Principal Trading Address: 814 Finchley Road, London, NW11 6XL the Companies Act 2006 as applied to unregistered companies by the Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Unregistered Companies Regulations 2009, that in respect of the Rules 1986 (as amended), that the Liquidator intends to declare a first undermentioned companies, documents of the following description and final dividend to unsecured creditors of the Company within two were received by me on the dates indicated. months of the last date for proving specified below. Company NumberCompany Name Document TypeDate of ReceiptCreditors who have not yet done so must prove their debts by ZC72 Pacific Steam Navigation AR01 17/10/15 sending their full names and addresses, particulars of their debts or Company claims, and the names and addresses of their solicitors (if any), to the Tim Moss Liquidator at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Chief Executive & Registrar of Companies by no later than 26 November 2015 (the last date for proving). Companies House, Crown Way, Cardiff CF14 3UZ (2427097) Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 September 2014. Office Holder details: Corporate insolvency Christopher Benjamin Barrett (IP No. 9437) of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington NOTICES OF DIVIDENDS WA4 4BS, Tel: 0844 776 2740. Alternative contact: Amy Lowden, Email: [email protected] Tel: PURSUANT2426755 TO RULE 11.2 OF THE INSOLVENCY RULES 1986 0844 776 2740. BIOVAULT LIMITED Christopher Benjamin Barrett, Liquidator 04510553 03 November 2015 (2426739) Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD Principal trading address: 24 Brest Road, Derriford, Plymouth, PL6 RE-USE OF A PROHIBITED NAME 5XP Notice is hereby given that it is my intention to declare a first dividend RULE2426734 4.228 OF THE INSOLVENCY RULES 1986 to unsecured creditors of the Company. Creditors who have not yet NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE done so, are required, on or before 31 January 2016, to send their RE-USE OF A PROHIBITED NAME proofs of debt to the undersigned, Stephen James Hobson of Francis MIDDLESEX CUISINE LTD Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 08125263 5FD, the Liquidator, and, if so requested, to provide further details or Previous Name of Company: URBAN ROTI LTD produce such documentary or other evidence as may appear to the On 28th October 2015 the above-named company went into insolvent Liquidator to be necessary. A creditor who has not proved his debt by liquidation. the date specified will be excluded from the dividend. The first I, Hiren Khakhar of 32 Fairbanks Court, Atlip Road, Wembley, dividend will be declared within 2 months from of the last date for Middlesex, HA0 4GJ was a director of the above-named company on proving. the day it went into Liquidation. Name of Office Holder: Stephen James Hobson (Office Holder I give notice that it is my intention to act in one or more of the ways to Number 006473), Liquidator, Francis Clark LLP, Vantage Point, which section 216(3) of the INSOLVENCY ACT 1986 would apply if Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of Appointment: 4 the above-named company were to go into insolvent liquidation in September 2013 connection with, or for the purposes of, the carrying on of the whole Further Details: Nick Harris Tel No 01392 667000 or substantially the whole of the business of the above-named Stephen James Hobson, Liquidator insolvent company under the following name: Direct Foods Limited 29 October 2015 (2426755) (2426734)

RULE2426744 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME REDWOOD GIFTWARE LTD 07121070

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

It is proposed that on 5 November 2015, Redwood Giftware Ltd will In the High Court of Justice, Chancery Division enter into Creditors’ voluntary liquidation. Manchester District RegistryNo 3117 of 2015 I, Timothy Penny, of Anif, Brynmawr, Llanymynech, Powys, Wales HOME2COVER LIMITED SY22 6PQ, was a director of Redwood Giftware Ltd during the twelve (Company Number 06741205) months ending with the day before it entered into Liquidation. Nature of Business: Non-life insurance Pursuant to Rule 4.288 of the Insolvency Rules 1986, I give notice that Previous Name of Company: Carrington Carr Home Insurance it is my intention to act in one or more of the ways specified in section Services Limited (until 16/06/2011); Carrington Carr Home Finance 216(3) of the Insolvency Act 1986 in connection with, or for the Limited (Until 24/12/2008) purposes of, the carrying on of the whole or substantially the whole of In the High Court of Justice, Chancery Division the business of the insolvent company under the name of: Ceramic Manchester District RegistryNo 3116 of 2015 Nightlights Limited, trading as Redwood Giftware. (2426744) PLATINUM LIFE SOLUTIONS LIMITED (Company Number 06966258) Nature of Business: Other activities auxiliary to financial services, 2426757RULE 4.228 OF THE INSOLVENCY RULES 1986 except insurance and pension funding NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Previous Name of Company: Carrington Carr Life Solutions Limited RE-USE OF A PROHIBITED NAME (Until 01/02/2012); Complaint Handling Services Limited (Until WEMBLEY EXTRA FOODS LIMITED 28/11/2009) 08125233 In the High Court of Justice, Chancery Division Previous Name of Company: KAILASH PARBAT UK LIMITED Manchester District RegistryNo 3138 of 2015 On 28th October 2015 the above-named company went into insolvent PLATINUM WILLS LTD liquidation. (Company Number 05113182) I, Hiren Khakhar of 32 Fairbanks Court, Atlip Road, Wembley, Nature of Business: Activities of patent and copyright agents, other Middlesex, HA0 4GJ was a director of the above-named company on legal activities (other than those of barristers and solicitors) n.e.c. the day it went into Liquidation. Registered office: (ALL) 2 Pioneer Way, Lincoln, Lincolnshire, LN6 I give notice that it is my intention to act in one or more of the ways to 3DH which section 216(3) of the INSOLVENCY ACT 1986 would apply if Principal trading address: (ALL) 2 Pioneer Way, Lincoln, Lincolnshire, the above-named company were to go into insolvent liquidation in LN6 3DH connection with, or for the purposes of, the carrying on of the whole Date of Appointment: 29 October 2015 or substantially the whole of the business of the above-named Christopher James Farrington (IP No 8751), of Deloitte LLP, 1 insolvent company under the following names: New Asian Foods Ltd Woodborough Road, Nottingham, NG1 3FG and Matthew James trading as Kailash Parbat and/or Kailash Parbat UK (2426757) Cowlishaw (IP No 9631), of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ For further details contact: Maggie Rowe on email: [email protected] or on tel: 0121 695 5321. (2426746) Administration In2426756 the High Court of Justice APPOINTMENT OF ADMINISTRATORS No 6241 of 2015 DMA PRINT LIMITED 2426742In the High Court of Justice, Chancery Division (Company Number 09009637) Companies CourtNo 005888 of 2015 Trading Name: Thames Print AUTOMATED MANUFACTURING SYSTEMS LIMITED Nature of Business: Printing business (Company Number 09421165) Registered office: 19 East Portway, Andover, Hampshire, SP10 3LU Nature of Business: Design & manufacture of automated equipment Principal trading address: 19 East Portway, Andover, Hampshire, Registered office: 87 North Road, Poole, BH14 0LT SP10 3LU Principal trading address: Solent House, Johnson Road, Ferndown Date of Appointment: 26 October 2015 Industrial Estate, Dorset, BH21 7SE Andrew Pear and Michael Solomons (IP Nos 9016 and 9043), both of Date of Appointment: 26 October 2015 BM Advisory, Arundel House, 1 Arundel House, 1 Amberley Court, Asher Miller and Henry Lan (IP Nos 9251 and 8188), both of David Whitworth Road, Crawley, RH11 7XL Further details contact: The Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London Administrators, Email: [email protected]. Alternative N12 8LY For further details contact: The Joint Administrators, Tel: 020 contact: Cindy Field, Email: [email protected], Tel: 01293 8343 5900. Alternative contact: Charlotte Jobling. (2426742) 410 333. (2426756)

In2426746 the High Court of Justice, Chancery Division MEETINGS OF CREDITORS Manchester District RegistryNo 3083 of 2015 CARRINGTON CARR GROUP SERVICES LIMITED In2426740 the Royal Courts of Justice, Chancery Division (Company Number 07909218) Companies CourtNo 5597 of 2015 Nature of Business: Other business support service activities n.e.c ANGLO DUTCH MEATS (KENT) LIMITED In the High Court of Justice, Chancery Division (Company Number 06140712) Manchester District RegistryNo 3084 of 2015 Trading Name: New Romney Butchers; Surmans Butchers CARRINGTON CARR HOLDINGS LIMITED Registered office: The Abattoir, Charing Road, Ashford, Kent, TN27 (Company Number 06760572) 0JL Nature of Business: Provision of financial planning services and Principal trading address: Surmans Butchers, Whitstable, 152 claims management services along with other ancillary finanical Tankerton Road, Whitstable, Kent, CT5 2AW; New Romney Butchers, products 66 High Street, New Romney, Kent, TN28 8AT In the High Court of Justice, Chancery Division Notice is hereby given that an initial meeting of creditors of the above Manchester District RegistryNo 3115 of 2015 named Company is to be held at CVR Global LLP, New Fetter Place CONSUMER MONEY MATTERS LIMITED West, 55 Fetter Lane, London EC4A 1AA on 16 November 2015 at (Company Number 06994591) 12.00 noon for the purpose of considering the Joint Administrators’ Nature of Business: Other personal services activities n.e.c statement of proposals and to consider establishing a creditors’ Previous Name of Company: Carrington Carr Marketing Services committee. If no creditors’ committee is formed at this meeting a Limited (until 16/12/2009) resolution may be taken to fix the basis of the Joint Administrator’s In the High Court of Justice, Chancery Division remuneration and to approve the pre appointment costs incurred. Manchester District RegistryNo 3137 of 2015 FAT ENTERPRISES LIMITED (Company Number 07186473) Nature of Business: Holding Company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 15 COMPANIES

A proxy form is available which should be completed and returned to Richard Toone by the date of the meeting if you cannot attend and Creditors' voluntary liquidation wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Richard Toone, details in writing of APPOINTMENT OF LIQUIDATORS your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 8 September 2015. Name2426940 of Company: 356 SPORTS LIMITED Office holder details: Richard Toone (IP No 9146) of CVR Global LLP, Company Number: 05283910 New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and David Trading Name: Boomerang Jets Thorniley (IP No 8307) of Traverse Advisory Limited, Calverley House, Nature of Business: Build & Supply of Model Aeroplane Kits 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Name of Company: BOOMERANG JETS LIMITED For further details contact: The Joint Administrators, Tel: 020 3794 Company Number: 05006836 8735. Email: [email protected]. Alternative contact: Camilla Watts. Previous Name of Company: Crystal Capture Limited Richard Toone and David Thorniley, Joint Administrators Nature of Business: Dormant 02 November 2015 (2426740) Name of Company: DIGITAL COLOURWORKS LIMITED Company Number: 07118151 Nature of Business: Printing 2427248In the High Court of Justice (Chancery Division) Registered office: Second Floor, 3 Field Court, Grays Inn, London, Manchester District RegistryNo 2935 of 2015 WC1R 5EF BECK SAMSON LIMITED Principal trading address: Unit 25a The Old Silk Mill, Brook Street, Trading Name: Hunters Estate Agents Wokingham Tring, Herts, HP23 5EF (Company Number 08507616) Type of Liquidation: Creditors’ Voluntary Liquidations Registered office: c/o Berry & Cooper Limited, First Floor Lloyds Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, House, 18 Lloyd Street, Manchester M2 5WA Grays Inn, London, WC1R 5EF, telephone: 020 7831 1234, fax: 020 Principal trading address: 43C Peach Street, Wokingham, Berkshire 7430 2727, email: [email protected], Office contact: Sarah RG40 1XJ Wege Notice is hereby given that a meeting of the creditors of Beck Samson Office Holder Number: 9480. Ltd t/a Hunters Estate Agents Wokingham is to be held by Date of Appointment: 27 October 2015 correspondence under the provisions of Paragraph 58 of Schedule B1 By whom Appointed: Members and Creditors (2426940) to the Insolvency Act 1986. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”). Company2426906 Number: 08695988 Any creditor who has not received the requisite form 2.25B to allow Name of Company: 4 LIFE HOMES LIMITED them to vote on the business of the meeting, can obtain a copy by Nature of Business: Manufacture of timber and furniture contacting the administrator on 0161 919 1311. Type of Liquidation: Creditors In order for creditors’ votes to count a completed form 2.25B must be Registered office: Tannersmith Cottage, Tannersmith Lane, received by 12 noon on 13 November 2015 accompanied by a Mawdesley, Ormskirk, L40 2RA statement in writing giving details of the debt due to the creditor by Principal trading address: Unit 4 Enfield Industrial Estate, Enfield the Company. Street, Pemberton, , WN5 8DB Brendan P Hogan (IP Number 13030) of Berry & Cooper Limited, First M J Colman and J M Titley, both of Leonard Curtis, 20 Roundhouse Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Court, South Rings Business Park, Bamber Bridge, Preston, PR5 appointed Administrator of the Company on 8 September 2015. 6DA. Further information is available from the offices of Berry & Cooper Office Holder Numbers: 9721 and 8617. Limited on 0845 303 5999. Further details contact: M J Colman or J M Titley, Email: Brendan P Hogan, Administrator (2427248) [email protected] Tel: 01772 646180 Date of Appointment: 30 October 2015 By whom Appointed: Members and Creditors (2426906) In2426728 the High Court Companies CourtNo 5713 of 2015 DIGIMARKETING SYSTEMS LTD Company2426926 Number: 06898683 (Company Number 08688389) Name of Company: A BOHOUR CONSULTANCY LIMITED Trading Name: UnitApp Nature of Business: Project Management Registered office: 66 Prescot Street, London, E1 8NN Type of Liquidation: Creditors Principal trading address: Falckstraat 15-29, 1017 VV Amsterdam, Registered office: 37 Sun Street, London, EC2M 2PL The Netherlands Principal trading address: 21 Harrington Terrace, Great Cambridge Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Road, London, N18 1JX Rules 1986, that Carl James Bowles,(IP No. 9709) and John Anthony Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot EC2M 2PL. Street, London, E1 8NN the Joint Administrators, are conducting the Office Holder Number: 8882. business of a meeting of creditors of Digimarketing Systems Ltd by Further details contact: Hayley Martinelli, Tel: 0207 3774370 correspondence for the purpose of considering the Joint Date of Appointment: 16 October 2015 Administrators proposals pursuant to PARAGRAPHS 51 AND 58 OF By whom Appointed: Members and Creditors (2426926) SCHEDULE B1to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 13 November 2015 by which time and date votes must be received at 66 Prescot Street, Company2426941 Number: 07350274 London, E1 8NN. A copy of Form 2.25B is available on request. Name of Company: ALISHA SPICE LTD Under Rule 2.38 a person is entitled to submit a vote only if they have Nature of Business: Indian Restaurant given to the Joint Administrators at 66 Prescot Street, London, E1 Type of Liquidation: Creditors 8NN, not later than 12 noon on the closing date, details in writing of Registered office: 56 Station Lane, Hornchurch, Essex RM12 6NB the debt which they claim to be due to them from the Company; and Principal trading address: 56 Station Lane, Hornchurch, Essex RM12 the claim has been duly admitted under Rule 2.38 and 2.39. 6NB Date of Appointment: 11 September 2015 Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, For further details contact: Email: [email protected] Tel: 020 7309 3800. Armitage Road, London, NW11 8RQ. Alternative contact: Alex Ablett, Email: [email protected] Office Holder Number: 006029. Carl James Bowles, Joint Administrator For further details contact: Mrs P Housden, Tel: 020 8731 6807, 29 October 2015 (2426728) Email: [email protected] Date of Appointment: 29 October 2015 By whom Appointed: Members and Creditors (2426941)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2427106 Number: 08573038 Office Holder Number: 10372. Name of Company: ANI-MATE PRODUCTS LTD Date of Appointment: 28 October 2015 Nature of Business: Design & Manufacture of Steel Products By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Laura Taylor at Registered office: C/O Focus Insolvency Group, Skull House Lane, the offices of Maidment Judd on 01582 469 700. (2427281) Appley Bridge, Wigan, WN6 9DW Principal trading address: Unit 14, Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland PR26 9RF Company2426908 Number: 06817427 Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Name of Company: BREACH DEVELOPMENTS (SWINDON) Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. LIMITED Office Holder Numbers: 9506 and 14336. Trading Name: Breach Developments For further details contact:Catherine Unsworth, Email: Nature of Business: Real estate - buying, selling, management [email protected] Tel: 01257 251319. Type of Liquidation: Creditors Date of Appointment: 29 October 2015 Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire By whom Appointed: Members and Creditors (2427106) SP1 1EF Principal trading address: Nexus, Darby Close, Cheney Manor, Swindon, SN2 2PN 2426992Name of Company: ASPIRE PARTNERS LIMITED Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Company Number: 08215510 (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Registered office: Kemp House, 152-160 City Road, London, EC1V 1EF. 2NX Office Holder Numbers: 008835 and 10150. Nature of Business: Marketing and market research and consultancy Any person who requires further information may contact the Type of Liquidation: Creditors’ Voluntary Liquidation Liquidators by telephone on 01722 435190. Alternatively enquiries Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 can be made to Sophie Chaldecott by email at Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, 020 8634 5599, [email protected] or by telephone on 01722 [email protected] 435190. Office Holder Number: 9731. Date of Appointment: 30 October 2015 Date of Appointment: 30 October 2015 By whom Appointed: Members and Creditors (2426908) By whom Appointed: Members and Creditors Valma Pipi, Email address: [email protected] (2426992) Name2426912 of Company: CAFE AAMIR KHANS LIMITED Company Number: 09267431 Company2426938 Number: 06377945 Registered office: 37-39 Bradford Road, Keighley, England, BD21 Name of Company: BEAUCROFT CONSTRUCTION LIMITED 4BW Previous Name of Company: Beaucroft Estates Limited Principal trading address: 37-39 Bradford Road, Keighley, England, Nature of Business: Construction of domestic buildings BD21 4BW Type of Liquidation: Creditors Nature of Business: Cafe Registered office: 96C Pittmore Road, Burton, Christchurch, Dorset, Type of Liquidation: Creditors Voluntary Liquidation BH23 7HD Alessandro Sidoli and Chris Parkman, Purnells, Treverva Farm, Principal trading address: 96C Pittmore Road, Burton, Christchurch, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Dorset, BH23 7HD Office Holder Numbers: 14270 and 9588. Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Date of Appointment: 23 October 2015 Walsall, West Midlands, WS1 1QL. By whom Appointed: Shareholders and Creditors Office Holder Number: 8202. For further details contact [email protected] (2426912) Further details contact: Timothy Frank Corfield, Email: [email protected], Telephone 01922 722205 Date of Appointment: 30 October 2015 Company2427253 Number: 05194927 By whom Appointed: Members and Creditors (2426938) Name of Company: CAVENDISH HOUSE (UK) LIMITED Nature of Business: Letting of own property Type of Liquidation: Creditors Voluntary Liquidation Company2427068 Number: 08768282 Registered office: 1 Westferry Circus, Canary Wharf, London E14 4HD Name of Company: BIRD & BEAST LIMITED Principal trading address: 2a Alton House Office Park, Gatehouse Nature of Business: Restaurant Way, Aylesbury, Buckinghamshire HP19 8YF Type of Liquidation: Creditors' Voluntary Liquidation Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Registered office: C/0 Clark Business Recovery Limited 26 York London E14 4HD Place, Leeds, LS1 2EY Office Holder Number: 13470. Principal trading address: Central Arcade, Central Road, Leeds, West Date of Appointment: 27 October 2015 Yorkshire, LS1 6DX By whom Appointed: Court Order Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds Further information about this case is available from Claire Kennedy at LS1 2EY the offices of Geoffrey Martin & Co on 020 7495 1100 or at Office Holder Number: 9565. [email protected]. (2427253) Date of Appointment: 2 November 2015 By whom Appointed: Members and Creditors Further information about this case is available from Phil Clark at the Company2427273 Number: 08040901 offices of Clark Business Recovery Limited on 0113 243 8617 or at Name of Company: CLARATONE (UK) LIMITED [email protected]. (2427068) Nature of Business: Manufacture Hearing Aids- now a Dormant Company Type of Liquidation: Creditors Voluntary Liquidation Company2427281 Number: 04606133 Registered office: Recovery House, Hainault Business Park, 15-17 Name of Company: BLENHEIM CARPETS (LONDON) LIMITED Roebuck Road, IIford, Essex IG6 3TU Nature of Business: Manufacture of woven or tufted carpets and rugs Principal trading address: 11 Chartwell Business Park, Lancing, West Type of Liquidation: Creditors Voluntary Liquidation Sussex BN15 8FB Registered office: Lake House, Market Hill, Royston, Hertfordshire Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, SGB 9JN 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 41 Pimlico Road, London SW1W 8NE Office Holder Number: 8760. Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Date of Appointment: 30 October 2015 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 17 COMPANIES

Further information about this case is available from Julie Jackson at Company2426918 Number: 06701225 the offices of Carter Clark on 020 8559 5086. (2427273) Name of Company: EURO ACCESS SCAFFOLDING LIMITED Nature of Business: Scaffold Erection Type of Liquidation: Creditors 2426939Company Number: 05340753 Registered office: Suite 24, Northwich Business Centre, Northwich, Name of Company: CLARICO ELECTRICAL LTD Cheshire, CW9 5BF Previous Name of Company: Ian Jackson Electrical Contracting Principal trading address: Suite 24, Northwich Business Centre, Limited - 23/08/11; Powerplus Electrical Contracting Services Limited Northwich, Cheshire, CW9 5BF - 03/02/05 Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Nature of Business: Electrical Engineering Business Recovery LLP, Regency House, 45-53 Chorley New Road, Type of Liquidation: Creditors , BL1 4QR. Registered office: 340 Deansgate, Manchester, M3 4LY Office Holder Numbers: 009496 and 013152. Principal trading address: Beech House, 23 Ladies Lane, Hindley, For further details contact: The Joint Liquidators on Tel: 0161 827 WN2 2QA 1200.Alternative contact: Charles Everitt, Email: Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor [email protected] (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Date of Appointment: 23 October 2015 Office Holder Numbers: 009271 and 008123. By whom Appointed: Members and Creditors (2426918) Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by telephone on 0161 837 1700. Name2426956 of Company: EXHIBITION CONNECTION LIMITED Date of Appointment: 23 October 2015 Company Number: 07925355 By whom Appointed: Members and Creditors (2426939) Trading Name: Vastari Registered office: Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF Company2427260 Number: 02913189 Principal trading address: Central Working Whitechapel, 69-89 Mile Name of Company: EARLY ACTION EXHIBITIONS LIMITED End Road, London, E1 4UJ Nature of Business: Employed the staff of Early Action Group Nature of Business: Publishing Activities (Holdings) Limited Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Antony Batty & Hugh Frances Jesseman, Antony Batty & Company Registered office: Bedlam House, 43 Duncan Street, , LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF Manchester M5 3SQ Office Holder Numbers: 8111 and 9480. Principal trading address: Bedlam House, 43 Duncan Street, Salford, Date of Appointment: 21 October 2015 Manchester M5 3SQ By whom Appointed: Creditors (2426956) Steven John Currie and Robert Michael Young of Currie Young Ltd, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP Name2426945 of Company: FAITH THE AGENCY LIMITED Office Holder Numbers: 9675 and 7875. Company Number: 05587170 Date of Appointment: 30 October 2015 Registered office: 4th Floor Allan House, 10 John Princes Street, By whom Appointed: Members and Creditors London, W1G 0AH Further information about this case is available from Johanne Principal trading address: 2nd Floor Angel House, 338-346 Goswell Mountford at the offices of Currie Young Ltd on 01782 394 500 or at Road, London EC1V 7LQ [email protected]. (2427260) Nature of Business: Marketing and Advertising Type of Liquidation: Creditors Anthony Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 John Name2426955 of Company: ELECTROSPARKS DOT COM LIMITED Princes Street, London, W1G 0AH Company Number: 07900998 Office Holder Number: 9413. Registered office: First Floor, 296 Bury New Road, Manchester M7 Date of Appointment: 28 October 2015 2YJ By whom Appointed: Members and Creditors Principal trading address: 1 Caroline Street, Salford M7 1SS Sylwia Starzynska, [email protected], 02074952348 (2426945) Nature of Business: Household Goods Type of Liquidation: Creditors Alex Kachani of Crawfords Accountants LLP, Stanton House, 41 Company2426917 Number: 08478262 Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: Name of Company: G B GENERAL CONSTRUCTION LTD Alex Kachani or Tony Chan. E-mail address: Nature of Business: General Construction [email protected] Type of Liquidation: Creditors Office Holder Number: 5780. Registered office: First Floor, Block A, Loversall Court, Clayfields, Date of Appointment: 23 October 2015 Tickhill Road, Doncaster, DN4 8QG By whom Appointed: Members and Creditors (2426955) Principal trading address: Fortis House, 160 London Road, Barking, IG11 8BB Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Company2426911 Number: 08374517 Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Name of Company: EP MEDICAL SERVICES LIMITED 8QG. Nature of Business: medical services Office Holder Number: 6899. Type of Liquidation: Creditors For further details contact: Luke Blay, Email: [email protected] Registered office: 37 Sun Street, London, EC2M 2PL Tel: 01302 572701 Principal trading address: 122 Haselbury Road, Edmonton, N18 1QD Date of Appointment: 27 October 2015 Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, By whom Appointed: Members and Creditors (2426917) EC2M 2PL. Office Holder Number: 8882. Further details contact: Lisa Pollack, Tel: 020 7377 4370 Date of Appointment: 28 October 2015 By whom Appointed: Members and Creditors (2426911)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2426949 Number: 04265368 Company2426909 Number: 08407431 Name of Company: GENERATING LEADS SOLUTIONS LIMITED Name of Company: KIDZ KRAZY HOUSE LIMITED Nature of Business: Generating Leads Nature of Business: Amusement & Recreation Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Registered office: 60-70 Middlewood Road, Sheffield Huddersfield, West Yorkshire, HD3 4TG Principal trading address: 60-70 Middlewood Road, Sheffield Principal trading address: 8 Olympus Court, Olympus Avenue, Gemma Louise Roberts and Robert Neil Dymond, both of Wilson Field Warwick, Warwickshire, CV34 6RZ Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, 9PS. Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Office Holder Numbers: 9701 and 10430. Office Holder Number: 9098. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. For further details contact: Diane Kinder, Tel: 01484 461 959. Alternative contact: Andrew Cottingham Date of Appointment: 30 October 2015 Date of Appointment: 22 October 2015 By whom Appointed: Members and Creditors (2426949) By whom Appointed: Members and Creditors (2426909)

2426907Name of Company: HSAGLOBAL UK LIMITED Company2426957 Number: 08718127 Company Number: 09063264 Name of Company: LIPO ANGEL LIMITED Trading Name: HSAGlobal Nature of Business: Suppliers of aesthetic machines Registered office: Universal House, 1-2 Queens Parade Place, Bath, Type of Liquidation: Creditors BA1 2NN Registered office: c/o CVR Global LLP, First Floor, 16/17 Boundary Principal trading address: Sherwood House, Forest Road, Kew, Road, Hove, East Sussex BN3 4AN Richmond, Surrey, TW9 3BY Principal trading address: 74A Station Road East, Oxted, Surrey, RH8 Nature of Business: Information Technology 0PG Type of Liquidation: Creditors’ Voluntary Liquidation Elias Paourou and David Oprey, both of CVR Global LLP, 1st Floor, Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies 16/17 Boundary Road, Hove, East Sussex BN3 4AN. Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Office Holder Numbers: 9096 and 5814. Bath, BA1 2NN For further details contact: Elias Paourou on tel: 01273 421200. Office Holder Numbers: 009519 and 008988. Date of Appointment: 28 October 2015 Date of Appointment: 29 October 2015 By whom Appointed: Members and Creditors (2426957) By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can Name2426946 of Company: MALLARD PLUMBING & HEATING be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies- ENGINEERS LIMITED traynor.com or by telephone on 01225 316040. (2426907) Company Number: 04063325 Trading name/style: Mallard Plumbing & Heating Engineers Limited Registered office: 23a Ena Street, Hull HU3 2TG Company2427105 Number: 05507974 Principal trading address: 23a Ena Street, Hull HU3 2TG Name of Company: INDEPENDENT STUDIO SERVICES LIMITED Nature of Business: Plumbing and Heating Engineers Nature of Business: Theatre and studio technical engineering services Type of Liquidation: Creditors Type of Liquidation: Creditors John William Butler and Andrew James Nichols of Redman Nichols Registered office: Low Green, Nowton, Bury St Edmunds, Suffolk, Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377 IP29 5ND 257788 Principal trading address: Thetford Road, Ingham, Bury St Edmunds, Office Holder Numbers: 9591 and 8367. Suffolk, IP31 1NR Date of Appointment: 23 October 2015 Andrew Anderson Kelsall, of Larking Gowen, King Street House, 15 By whom Appointed: Members and Creditors (2426946) Upper King Street, Norwich, NR3 1RB. Office Holder Number: 009555. For further details contact: Andrew Kelsall, Email: Company2426910 Number: 07384499 [email protected] Tel: 01603 624181. Alternative Name of Company: MARK PALMER CARPENTRY LIMITED contact: Becca Smith. Nature of Business: General Building Date of Appointment: 21 October 2015 Type of Liquidation: Creditors By whom Appointed: Members (2427105) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 106 Faulkland View, Peasedown St John, Company2426933 Number: 04580161 Bath, BA2 8TQ Name of Company: J N (WARWICK) LIMITED Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Previous Name of Company: J N Developments Limited Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Nature of Business: Property development 8QG. Type of Liquidation: Creditors Office Holder Number: 6899. Registered office: The Oakley, Kidderminster Road, Droitwich, For further details contact: Luke Blay, Email: [email protected], Worcestershire, WR9 9AY Tel: 01302 572701. Principal trading address: 22 Park Road, Moseley, Birmingham, B13 Date of Appointment: 27 October 2015 8AH By whom Appointed: Members and Creditors (2426910) Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: 9193. Name2426930 of Company: MIDDLESEX CUISINE LIMITED Date of Appointment: 30 October 2015 Company Number: 08125263 By whom Appointed: Members and Creditors Trading names or styles: Kailash Parbat; Urban Roti Further information about this case is available from the offices of The Previous Name of Company: Kailash Parbat UK Operations Limited; Timothy James Partnership Limited at Urban Roti Limited [email protected]. (2426933) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 5 Ealing Road, Wembley, Middlesex HA0 4AA Nature of Business: Restaurant Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 19 COMPANIES

Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Date of Appointment: 28 October 2015 Grenville Place, Mill Hill, London NW7 3SA. Email address: By whom Appointed: Members and Creditors [email protected] or telephone number: 020 8906 7730. Further information about this case is available from Amanda Slaney Alternative person to contact with enquiries about the case: Besa at the offices of Berry & Cooper Limited on 0845 303 5999. (2427261) Mustafa Office Holder Number: 9301. Date of Appointment: 28 October 2015 Company2426943 Number: 07303802 By whom Appointed: Members and Creditors (2426930) Name of Company: R A ROOFING LIMITED Nature of Business: Roofing services to domestic customers Type of Liquidation: Creditors 2426929Company Number: 06442878 Registered office: 39 Homefield Road, Walton-On-Thames, Surrey, Name of Company: PARKGATE PROPERTY (UK) LIMITED KT12 3RE Nature of Business: Real Estate Agencies Principal trading address: 1 Heartenoak Farm, Heartenoak, Type of Liquidation: Creditors Hawkshurst, Kent, TN18 5EY Registered office: Sant Tysilio Nursing Home, Sant Tysilio, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Llanfairpwll, LL61 5YR Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Principal trading address: Sant Tysilio Nursing Home, Sant Tysilio, 4LA. Llanfairpwll, LL61 5YR Office Holder Number: 6212. Nicholas Simmonds, of Quantuma LLP, Meridien House, Ground Further details contact: Email: [email protected], Tel: 020 8661 Floor, 69-71 Clarendon House, Watford, Herts, WD17 1DS and Garry 7878. Alternative contact: Nick Stratten Lock, of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Date of Appointment: 30 October 2015 Road, Brighton BN1 3XB. By whom Appointed: Members and Creditors (2426943) Office Holder Numbers: 9570 and 12670. Further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Tom Burton. Company2426928 Number: 08216728 Date of Appointment: 23 October 2015 Name of Company: SHEEBA HOSPITALITY LIMITED By whom Appointed: Members, confirmed by Creditors on 30 Trading Name: Spice Lounge October 2015 (2426929) Nature of Business: Restaurant Type of Liquidation: Creditors Registered office: 40 Redchurch Street, London E2 7DP Company2426927 Number: 06810356 Principal trading address: 271 Staines Road, Wraysbury, Staines, Name of Company: PEARL INDUSTRIES LIMITED Middlesex TW19 5AJ Nature of Business: Activities of construction holding companies Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Type of Liquidation: Creditors Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Registered office: Pearl House, Commondale Way, Euroway Trading 4LA. Estate, Bradford, BD4 6SF Office Holder Number: 6212. Principal trading address: Pearl House, Commondale Way, Euroway Further details contact: Email: [email protected], Tel: 020 8661 Trading Estate, Bradford, BD4 6SF 7878. Alternative contact: Matthew Crosland. Andrew Mackenzie and Lee Lockwood, both of Begbies Traynor Date of Appointment: 28 October 2015 (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 By whom Appointed: Members and Creditors (2426928) 2HJ. Office Holder Numbers: 009581 and 13050. Any person who requires further information may contact the Joint Name2426932 of Company: SPILLSHIELD LIMITED Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Company Number: 07861241 be made to Jonathan Bird by email at jonathan.bird@begbies- Registered office: O’Haras Limited, Moorend House, Snelsins Lane, traynor.com or by telephone on 0113 244 0044. Cleckheaton BD19 3UE Date of Appointment: 26 October 2015 Principal trading address: Scotgate House, 2 Scotgate Road, Honley, By whom Appointed: Members and Creditors (2426927) Holmfirth, HD9 6GD Nature of Business: Fuel products Type of Liquidation: Creditors Voluntary Company2426944 Number: 04051759 Christopher Brooksbank, of O’Haras Limited, Moorend House, Name of Company: PILLARS LTD Snelsins Lane, Cleckheaton BD19 3UE Trading Name: Four Pillars Office Holder Number: 9658. Nature of Business: Restaurant Date of Appointment: 2 November 2015 Type of Liquidation: Creditors By whom Appointed: Members & Creditors Registered office: 5 Umberston Street, London, E1 1PY If necessary please contact [email protected] or telephone 01274 Principal trading address: 60 High Street, Olney, Milton Keynes, MK46 800380 (2426932) 4BE Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Company2427277 Number: 07679435 4LA. Name of Company: STUART SAUNDERS LIMITED Office Holder Number: 6212. Nature of Business: Other Human Health Activities For further details contact: Email: [email protected] Tel: 020 8661 Type of Liquidation: Creditors Voluntary Liquidation 7878 Alternative contact: Matthew Crosland Registered office: 50-52 Bridge Road, Litherland, Liverpool L21 6PH Date of Appointment: 28 October 2015 Principal trading address: 50-52 Bridge Road, Litherland, Liverpool By whom Appointed: Members and Creditors (2426944) L21 6PH Martyn James Pullin and David Antony Willis of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Company2427261 Number: 05413954 TS18 3TX Name of Company: PRODUCTION PARAPLANNERS LTD Office Holder Numbers: 15530 and 9180. Nature of Business: Other service activities not elsewhere classified Date of Appointment: 29 October 2015 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: Exley House, Arleston Manor Drive, Telford, Further information about this case is available from Gemma Best at Shropshire TF1 2NN the offices of BWC on 01642 608588. (2427277) Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA Office Holder Number: 13030.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2426947 Number: 05483156 Name2426935 of Company: WEMBLEY EXTRA FOODS LIMITED Name of Company: SUSSEX SCUBA LIMITED Company Number: 08125233 Nature of Business: Other retail and courses Trading name or style: Kailash Parbat Type of Liquidation: Creditors Previous Name of Company: Kailash Parbat UK Limited Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: Concorde House, Grenville Place, Mill Hill, London 1EE NW7 3SA Principal trading address: 122 Queen’s Road, East Grinstead, West Principal trading address: 529 High Road, Wembley, Middlesex HA0 Sussex, RH19 1BD 2DH Vincent John Green and Mark Newman, both of CCW Recovery Nature of Business: Restaurant Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Type of Liquidation: Creditors Office Holder Numbers: 009416 and 008723. Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, For further details contact: Joe Longhurst on tel: 01892 700200 or Grenville Place, Mill Hill, London NW7 3SA. Email address: email: [email protected] [email protected] or telephone number: 020 8906 7730. Date of Appointment: 30 October 2015 Alternative person to contact with enquiries about the case: Besa By whom Appointed: Members and Creditors (2426947) Mustafa Office Holder Number: 9301. Date of Appointment: 28 October 2015 2426948Name of Company: SYSTEM CONSTRUCTION LIMITED By whom Appointed: Members and Creditors (2426935) Company Number: 03948950 Registered office: C/o Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ FINAL MEETINGS Principal trading address: Greenways, Bryants Bottom Road, Great Missenden, Buckinghamshire HP16 0JS A2426937 KELLY CABINS AND CONTAINERS LIMITED Nature of Business: Other Construction Installation (Company Number 08733334) Type of Liquidation: Creditors In Creditors’ Voluntary Liquidation Robert Day, Liquidator of Robert Day and Company Limited, The Old Registered office: Station House, Midland Drive, Sutton Coldfield, Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 West Midlands, B72 1TU [email protected] Principal trading address: 25 Vandries Street, Liverpool, Merseyside, Office Holder Number: 9142. L3 7BJ Date of Appointment: 30 October 2015 NOTICE IS HEREBY GIVEN pursuant to Section 106 of the By whom Appointed: Members & Creditors (2426948) INSOLVENCY ACT 1986, that Final Meetings of Members and Creditors of the above-named Company will be held at the offices of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, Company2426942 Number: 08301166 West Midlands, B72 1TU, on Wednesday 23 December 2015 at 12.00 Name of Company: THINK GREEN RECYCLING LIMITED noon and 12.15 pm, respectively for the purpose of having an Previous Name of Company: PSL Recycling Limited account laid before them showing the manner in which the winding- Nature of Business: Non Hazardous Recycling up has been conducted and the property of the Company disposed of Type of Liquidation: Creditors and of hearing any explanations that may be given by the Liquidator. Registered office: C/O John Harlow Insolvency & Corporate Recovery, Any person entitled to attend and vote is entitled to appoint a Proxy to 29 New Walk, Leicester, LE1 6TE, attend and vote instead of him and such Proxy need not also be a Principal trading address: 11 & 12 Raymond Close, Woolaston, Member or Creditor. Wellingborough, Northamptonshire, NN29 7RG Liquidator’s Name and Address John Harlow, of John Harlow Insolvency and Corporate Recovery, 29 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton New Walk, Leicester, LE1 6TE. Coldfield, B72 1TU Office Holder Number: 8319. Date of Appointment: 25 November 2014 For further details contact: Tel: 0116 275 5021. Office Holder Number: 8753 Date of Appointment: 28 October 2015 Telephone Number: 0121 321 1700 By whom Appointed: Creditors (2426942) Gerald Irwin, Liquidator 23 October 2015 (2426937)

Company2426931 Number: 08886658 Name of Company: TORBAY EVENTS LIMITED ASHTREE2426934 PICTURE FRAMING LIMITED Nature of Business: Other amusement and recreation activities not (Company Number 05731842) elsewhere classified Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Type of Liquidation: Creditors Way, Stevenage, Herts, SG1 2XD Registered office: Third Floor, 112 Clerkenwell Road, London, EC1M Principal trading address: Unit 2G, The Wireless Station Park, 5SA Chestnut Lane, Kneesworth, Royston, SG8 5JH Principal trading address: Chessington Business Centre, Cox Lane, Notice is hereby given, pursuant to Section 106 OF THE Chessington, KT9 1SD INSOLVENCY ACT 1986 that final meetings of the members and Kevin James Wilson Weir, of Hudson Weir Limited, 3rd Floor, 112 creditors of the above named Company will be held at Wilder Coe Clerkenwell Road, London EC1M 5SA. LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 Office Holder Number: 9332. 2XD on 12 January 2016 at 10.00 am and 10.15am respectively, for For further details contact: Tel: 020 7099 6086. Alternative contact: the purpose of having an account laid before them showing how the Tammy Klaasen winding-up has been conducted and the property of the Company Date of Appointment: 29 October 2015 disposed of, and also determining whether the Joint Liquidators By whom Appointed: Members and Creditors (2426931) should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD no later than 12.00 noon on the business day before the meeting. Date of Appointment: 22 January 2015 Office Holder details: Panos Papas,(IP No. 008035) and Norman Cowan,(IP No. 001884) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 21 COMPANIES

Further details contact: Tim Cray, Tel: +44 (0) 1438 847200 IP Numbers: 7970 Norman Cowan and Panos Papas, Joint Liquidators Contact Name: Nathalie Makarem 28 October 2015 (2426934) Email Address: [email protected] Telephone Number: 0845 206 8690 (2426967)

2426936BARRY BOLTON & SONS LIMITED (Company Number 04309125) CARING2427279 FIRST LTD Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ (Company Number 04544455) Principal trading address: 3 St. Lawrence Avenue, Cottingham, North Registered office: Balliol House, Southernhay Gardens, Exeter EX1 Humberside, HU16 5EP 1NP Andrew Mackenzie of Begbies Traynor (Central) LLP, Unit 8B, Marina Principal trading address: 34 Dale Road, Plymouth, Devon PL4 6PD Court, Castle Street, Hull, HU1 1TJ and Julian Pitts of Begbies Ian Edward Walker (IP Number: 6537) and Julie Anne Palmer (IP Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Number: 8835), both of Begbies Traynor (Central) LLP of Balliol Leeds, LS1 2HJ were appointed as Joint Liquidators of the Company House, Southernhay Gardens, Exeter EX1 1NP were appointed as on 2 December 2014. Pursuant to Section 106 OF THE INSOLVENCY Joint Liquidators of the Company on 31 October 2014. ACT 1986 final meetings of the members and creditors of the above Pursuant to Section 106 of the INSOLVENCY ACT 1986, final named Company will be held at Begbies Traynor, Suite 8B, Marina meetings of the members and creditors of the above named Court, Castle Street, Hull, HU1 1TJ on 05 January 2016 at 11.00 am Company will be held at Balliol House, Southernhay Gardens, Exeter and 11.30 am respectively, for the purpose of having an account of EX1 1NP on 8 January 2016 at 11.00 am and 11.30 am respectively, the winding up laid before them, showing the manner in which the for the purpose of having an account of the winding up laid before winding up has been conducted and the property of the Company them, showing the manner in which the winding up has been disposed of, and of hearing any explanation that may be given by the conducted and the property of the Company disposed of, and of Joint Liquidators. A member or creditor entitled to attend and vote is hearing any explanation that may be given by the joint liquidators. entitled to appoint a proxy to attend and vote instead of him and such A member or creditor entitled to attend and vote is entitled to appoint proxy need not also be a member or creditor. In order to be entitled to a proxy to attend and vote instead of him and such proxy need not vote at the meeting, creditors must lodge their proofs of debt (unless also be a member or creditor. previously submitted) and unless they are attending in person, proxies In order to be entitled to vote at the meeting, creditors must lodge at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, their proofs of debt (unless previously submitted) and unless they are Castle Street, Hull, HU1 1TJ no later than 12.00 noon on the business attending in person, proxies at the offices of Begbies Traynor (Central) day before the meeting. Please note that the joint liquidators and their LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP no later staff will not accept receipt of completed proxy forms by email. than 12 noon on the business day before the meeting. Please note Submission of proxy forms by email will lead to the proxy being held that the joint liquidators and their staff will not accept receipt of invalid and the vote not cast. completed proxy forms by email. Submission of proxy forms by email Office Holder details: Andrew Mackenzie,(IP No. 009581) of Begbies will lead to the proxy being held invalid and the vote not cast. Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 Any person who requires further information may contact the Joint 1TJ and Julian Pitts,(IP No. 007851) of Begbies Traynor (Central) LLP, Liquidator by telephone on 01392 260800. Alternatively enquiries can Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. be made to Jonathan Trembath by e-mail at Any person who requires further information may contact the Joint [email protected] or by telephone on 01392 Liquidator by telephone on 01482 483060. Alternatively enquiries can 260800. be made to Laura Baxter by email at laura.baxter@begbies- 30 October 2015 traynor.com or by telephone on 01482 483060. I E Walker, Joint Liquidator (2427279) A G Mackenzie, Joint Liquidator 02 November 2015 (2426936) CHAUCER2426981 STONE CO. LTD (Company Number 05913585) BCB2426967 WIGAN (CLUB) LIMITED Registered office: 40a Station Road, Upminster, Essex, RM14 2TR (Company Number 07770739) Principal trading address: Lower Bedfords Road, Romford, Essex, Registered office: Tapton Park Innovation Centre, Brimington Road, RM1 4DQ Chesterfield, Derbyshire, S41 0TZ, United Kingdom Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 35-54 King Street, Wigan, WN1 1DY INSOLVENCY ACT 1986 that a final meeting of the members of the NOTICE IS HEREBY GIVEN that a final meeting of the members of above named Company will be held at the offices of Aspect Plus BCB Wigan (Club) Limited will be held at 2:00 pm on 6 January 2016, Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 13 to be followed at 2:15 pm on the same day by a meeting of the January 2016 at 2.00 pm to be followed at 2.30 pm on the same day creditors of the company. The meetings will be held at Raincliffe by a meeting of creditors of the Company. The meetings are called for House, Barker Lane, Brampton, Chesterfield, Derbyshire, S40 1DU. the purpose of receiving an account from the Liquidator explaining The meetings are called pursuant to Section 106 of the INSOLVENCY the manner in which the winding up of the Company has been ACT 1986 for the purpose of receiving an account from the Liquidator conducted and to receive any explanation that they may consider explaining the manner in which the winding-up of the company has necessary. A member or creditor entitled to attend and vote is entitled been conducted and to receive any explanation that they may to appoint a proxy to attend and vote instead of him. A proxy need consider necessary. A member or creditor entitled to attend and vote not be a member or creditor. is entitled to appoint a proxy to attend and vote instead of him. A The following resolutions will be considered at the creditors’ meeting: proxy need not be a member or creditor. That the Liquidator’s final report and receipts and payments account The following resolutions will be considered at the creditors’ meeting: be approved and that the Liquidator receives his release. Proxies to 1. That the Liquidator’s final report and receipts and payments be used at the meetings must be returned to the offices of Aspect account be approved. Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later 2. That the Liquidator receives his release. than 12.00 noon on the working day immediately before the meetings. Proxies to be used at the meetings must be returned to the offices of Date of Appointment: 24 November 2014 Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Chesterfield, Derbyshire, S40 1DU no later than 12 noon on the Limited, 40a Station Road, Upminster, Essex, RM14 2TR. working day immediately before the meetings. Further details contact: David Young, Email: [email protected] Paul Gordon-Saker, Liquidator Tel: 01708 300170 Carrington Mitchell Darren Edwards, Liquidator 2 November 2015 27 October 2015 (2426981) Names of Insolvency Practitioners calling the meetings: Paul Gordon- Saker Address of Insolvency Practitioners: Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ, United Kingdom

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

CONCEPT2426966 DINING LIMITED of having an account laid before them, and to receive the report of the (Company Number 08908001) Liquidators showing the manner in which the winding up of the Trading Name: Per Tutti Company has been conducted and the property disposed of, and of Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, hearing any explanation that may be given by the Liquidators and Wilmslow Road, , Manchester M20 5PG consider a resolution to approve the Joint Liquidators release from Principal trading address: 3-11 Liverpool Road, Manchester, M3 4NN office. Notice is hereby given, pursuant to Section 106 OF THE Proxy and proof of debt forms must be lodged at the offices of Abbey INSOLVENCY ACT 1986 that a Final Meeting of the Members of the Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 above-named Company will be held at Jones Lowndes Dwyer LLP, 4 4SW, no later than 12 noon on the business day preceding the The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 07 meeting to entitle you to vote at the meeting (unless you are an January 2016 at 10.00 am to be followed at 10.30 am by a Final individual attending the meeting in person). A person entitled to Meeting of Creditors, for the purpose of showing how the winding-up attend and vote at either of the above meetings may appoint a proxy has been conducted and the property of the Company disposed of, to attend and vote instead of him. A proxy need not be a member or and of hearing an explanation that may be given by the Liquidator, creditor of the Company. considering the Liquidator’s release and approving the final report. Any person who requires further information regarding the above may Proxies to be used at the Meetings must be lodged with the contact the Liquidators by telephone on 0114 292 2402. Alternatively, Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester enquiries can be made to David Hurley by telephone on 0114 292 M20 5PG, no later than 12.00 noon on the preceding day. 2404 or by e-mail to [email protected]. Date of Appointment: 25 March 2015 Please note that it is intended the offices of Abbey Taylor Limited will Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes be closed from noon on 24 December 2015 until 9.00am on 4 January Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester 2016. M20 5PG. 3 November 2015 Contact Name: Ian Jones, Email: [email protected], Tel: 0161 438 Philip D Nunney, Joint Liquidator (2427274) 8555. Claire L Dwyer, Liquidator 30 October 2015 (2426966) HOCKLEY2427067 ESTATES LIMITED (Company Number 05122186) OCEANBASE LIMITED 2427181ECO POWER SYSTEMS (UK) LIMITED (Company Number 04438900) (Company Number 07531224) MEAD HOUSE INVESTMENTS LIMITED Registered office: 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG (Company Number 04728878) Principal trading address: 11 Greenfield Road, St Helens, Merseyside, MORTLAKE INVESTMENTS LIMITED WA10 6RB (Company Number 05038347) Notice is hereby given in pursuance of Section 106 OF THE TIMEACRE LIMITED INSOLVENCY ACT 1986 that final meetings of members and creditors (Company Number 04438893) of the above company will be held at the offices of Leonard Curtis, NEW SPARTAN GYM LIMITED Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 (Company Number 06623465) 7TA on 05 January 2016 at 11.00 am and 11.15am respectively for REDDINGTON & SONS LIMITED the purpose of having an account laid before them, showing the (Company Number 05485602) manner in which the winding-up has been conducted and the SHEPPERTON LIMITED property of the Company disposed of, and of hearing any explanation (Company Number 03076791) that may be given by the Liquidators. Any member or creditor entitled WESTWOOD ROCKS LIMITED to attend and vote is entitled to appoint a proxy to attend and vote (Company Number 05341511) instead of him/her, and such proxy need not also be a member or WINE CELLAR CONSOLIDATIONS LIMITED creditor. The proxy form must be returned to the above address by no (Company Number 05707373) later than 12.00 noon on the business day before the meeting. In the WIMPOLE 2014 LTD FORMERLY M GREENBERG LIMITED case of a Company having a share capital, a member may appoint (Company Number 07715942) more than one proxy in relation to a meeting, provided that each CHI CHI CLOTHING LIMITED TRADING AS CICI LONDON AND proxy is appointed to exercise the rights attached to a different share WWW.SHOPATCICI.COM or shares held by him, or (as the case may be) to a different £10, or (Company Number 06515997) multiple of £10, of stock held by him. SELBY CONTRACTORS LTD Date of Appointment: 31 October 2013 (Company Number 07002293) Office Holder details: M Maloney,(IP No. 9628) of Leonard Curtis, 2nd ALMERA DEVELOPMENTS LIMITED Floor, 20 Chapel Street, Liverpool, L3 9AG and J M Titley,(IP No. (Company Number 07345491) 8617) of Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 ESSEX BOILERS LIMITED 9AG. (Company Number 07923156) Further details contact: M Maloney, Email: Notice is hereby given, pursuant to Section 106 of the INSOLVENCY [email protected] Tel: 0161 413 0930 ACT 1986, that a Final Meeting of Members of the above named M Maloney and J M Titley, Joint Liquidators companies will be held at the offices of Sinclair Harris, 46 Vivian 29 October 2015 (2427181) Avenue, hendon Central, London NW4 3XP on 18 December 2015 at 10.00 am, to be followed at 10.15 am by the Final Meeting of Creditors for the purpose of showing how the winding up has been ENCHANTED2427274 THUNDER LIMITED conducted and the property of the companies disposed of, and of (Company Number 06994208) hearing an explanation that may be given by the Liquidator, and also Registered office: c/o Abbey Taylor Ltd, Blades Enterprise of determinig the manner in which the books and records of the Centre,John Street, Sheffield S2 4SW companies shall be disposed of. Principal trading address: 21 East Avenue, Heald Green, Cheshire Proxies yo be used at the Meetings must be lodged with the SK8 3DL Liquidator at Sinclair Harris, 46 Vivian Avenue, Hendon Central, Tracy Ann Taylor (IP No. 8899) and Philip David Nunney (IP No. 9507) London NW4 3XP no later than 12.00 noon on the preceding day. of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW were appointed as Joint Liquidators of the above Company on 15 October 2014. 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 Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SW on 12 January 2016 at 2.15 pm and 2.30 pm respectively, for the purposes

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 23 COMPANIES

Name Former Registered Date of Compa Name Former Registered Date of Compa Trading Office Appoint ny Trading Office Appoint ny Address ment Number Address ment Number Hockley 4th Floor, Brook 46 Vivian 31.10.13 0512218 31 Wimbledon Estates Point, Avenue 6 Village, London Limited 1412-1420 High Hendon, SW19 5BY Road, London NW4 Wine Cellar 283 Water 46 Vivian 11.12.12 0570737 Whetstone, 3XP Consolidatio Road, Alperton, Avenue 3 London N20 ns Limited Wembley Middx Hendon, 9BH HA0 1HX London NW4 Oceanbase 4th Floor, Brook 46 Vivian 31.10.13 0443890 3XP Limited Point, Avenue 0 Wimpole Miramar Lodge, 46 Vivian 29.1.14 0771594 1412-1420 High Hendon, 2014 Ltd Tenterden Avenue 2 Road, London NW4 formerly M Grove, Hendon Hendon, Whetstone, 3XP Greenberg London NW4 London NW4 London N20 Limited 1TD 3XP 9BH Chi Chi 188 Westferry 46 Vivian 7.1.14 0651599 Mead House 4th Floor, Brook 46 Vivian 31.10.13 0472887 Clothing Road, London, Avenue 7 Investments Point, Avenue 8 Limited E14 3RY Hendon, Limited 1412-1420 High Hendon, trading as London NW4 Road, London NW4 CiCi London 3XP Whetstone, 3XP and London N20 www.shopat 9BH cici.com Mortlake 4th Floor, Brook 46 Vivian 31.10.13 0503834 Selby Unit 2C, 46 Vivian 14.11.13 0700229 Investments Point, Avenue 7 Contractors Meesden Bury, Avenue 3 Limited 1412-1420 High Hendon, Ltd Buntingford, Hendon, Road, London NW4 Hertfordshire London NW4 Whetstone, 3XP SG9 0AY 3XP London N20 Almera Unit 2, Vikings 46 Vivian 26.11.13 0734549 9BH Developmen Way, Canvey Avenue 1 Timeacre 4th Floor, Brook 46 Vivian 31.10.13 0443889 ts Limited Island, Essex Hendon, Limited Point, Avenue 3 SS8 0PB London NW4 1412-1420 High Hendon, 3XP Road, London NW4 Essex 4 Ongar Road 46 Vivian 30.1.14 0792315 Whetstone, 3XP Boilers Brentwood Avenue 6 London N20 Limited Essex CM15 Hendon, 9BH 9AX London NW4 New Spartan 13 Paramount 46 Vivian 27.02.14 0662346 3XP Gym Limited Industrial Avenue 5 Jonathan Sinclair FCA FABRP Estate, Hendon, Liquidator Sandown Road, London NW4 26 October 2015 (2427067) Watford, WD24 3XP 7XA Reddington 38 The Glade, 46 Vivian 4.10.13 0548560 2426969KENNEL AND PADDOCK PERFORMANCE PHYSIOTHERAPY & Sons Epsom, Surrey Avenue 2 LIMITED Limited KT17 2HB Hendon, (Company Number 06986734) London NW4 Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 3XP 1NS Shepperton 93 Milespit Hill, 46 Vivian 18.12.14 0307679 Principal trading address: James Farm, James Lane, Grazeley Green, Limited Mill Hill, London Avenue 1 Reading, Berkshire, RG7 1NB NW7 2RS Hendon, Notice is hereby given, pursuant to Section 106 OF THE London NW4 INSOLVENCY ACT 1986 that a final general meeting of the Company 3XP and a final meeting of the creditors of the above named Company will Westwood 7 Bridge Street, 46 Vivian 19.12.11 0534151 be held at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire Rocks Bath, Somerset, Avenue 1 SL7 1NS on 30 December 2015 at 2.30 pm (members) and 2.45 pm Limited BA2 4AS; & Hendon, (creditors), for the purpose of having an account laid before them and 6 Rose London NW4 to receive the report of the Joint Liquidators showing how the winding Crescent, 3XP up of the Company has been conducted and its property disposed of, Cambridgeshire hearing any explanation that may be given by the Joint Liquidators , CB2 3LL; & and to determine the release from office of the Joint Liquidators. 41 Downing Proxies to be used at the meeting must be lodged with the Joint Street, Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 Farnham, 1NS no later than 12.00 noon on 29 December 2015 Surrey, GU9 Date of Appointment: 02 April 2014 7PH; & Office Holder details: Frank Wessely,(IP No. 007788) and Peter 47 High Street, Hughes-Holland,(IP No. 001700) both of Quantuma Restructuring, 81 Godalming, Station Road, Marlow, Bucks, SL7 1NS. Surrey, GU7 Further details contact: Nina Sellars, Email: 1AU; & [email protected] Tel: 01628 478100 16 Tunsgate, Frank Wessely, Joint Liquidator Guildford, 29 October 2015 (2426969) Surrey, GU1 3QT; & 54 High Street, Reigate, Surrey, RH2 9AT; &

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

L2427144 & L RESEARCH PARTNERSHIP LLP meeting; To approve that the books and accounts of the Company be (Company Number OC340987) disposed of within six months of the final dissolution of the Company. Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Any Member or Creditor is entitled to attend and vote at the above Whetstone, London, N20 0YZ Meetings may appoint a proxy to attend on his/her behalf. A proxy Principal trading address: Clarebell House, 5-6 Cork Street, London, holder need not be a Member or Creditor of the Company. W1S 3NX Proxies to be used at the meeting must be lodged with the Liquidator Notice is hereby given, pursuant to Section 106 OF THE no later than 1.00 pm on the business day before the meeting at INSOLVENCY ACT 1986 that Final Meetings of the Members and 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Creditors of the above named LLP will be held at Lynton House, 7-12 Date of Appointment: 06 January 2015 Tavistock Square, London, WC14 9LT on 08 December 2015 at 10.00 Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj am and 10.15 am respectively for the purpose of receiving an account Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, of the conduct of the winding-up pursuant to Section 106 of the HA6 3AE. Insolvency Act 1986 and determining whether the Liquidator should Further information about this case is available at Bhardwaj have his release pursuant to Section 173 of the Insolvency Act 1986. Insolvency Practitioners on telephone 01923 820966 or email: Any person entitled to attend and vote may appoint a Proxy, who [email protected] need not be a shareholder or creditor. Proofs and proxies to be used Ashok Bhardwaj, Liquidator at the meeting must be lodged no later than 12.00 noon of the 30 October 2015 (2426919) business day prior to the meeting at the offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC14 9LT. Date of Appointment: 18 August 2014 LONDON2427028 TOMBS LIMITED Office Holder details: Barry David Lewis,(IP No. 2048) and Jonathan (Company Number 05941214) David Bass,(IP No. 11790) both of Menzies LLP, 2 Mountview Court, Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Principal trading address: Unit 8, Victoria Park Trading Estate, Victoria Further details contact: Christine Page, Email: [email protected] Road, Dartford, Kent, DA1 5AJ Tel: 029 2044 7515 Notice is hereby given, pursuant to Section 106 OF THE Barry David Lewis and Jonathan David Bass, Joint Liquidators INSOLVENCY ACT 1986 that Final Meetings of the Members and 27 October 2015 (2427144) Creditors of the above named Company will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 13 January 2016 at 2.00 pm and 2.10 pm respectively, for the purpose of having 2426923L.S. CLEANING (UK) LIMITED an account laid before them showing the manner in which the winding (Company Number 07558833) up of the Company has been conducted and the property disposed Registered office: 40a Station Road, Upminster, Essex, RM14 2TR of, and of receiving any explanation that may be given by the Principal trading address: 97 Avondale Drive, Widnes, Cheshire, WA8 Liquidator, and to determine whether the Joint Liquidators should 7XD have their release. Any Member or Creditor is entitled to attend and Notice is hereby given, pursuant to Section 106 OF THE vote at the above Meetings and may appoint a proxy to attend INSOLVENCY ACT 1986 that a final meeting of the members of L.S. instead of himself. A proxy holder need not be a Member or Creditor Cleaning (UK) Limited will be held at Aspect Plus Limited, 40a Station of the Company. Proxies to be used at the Meetings must be lodged Road, Upminster, Essex, RM14 2TR on 14 January 2016 at 2.00 pm at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West to be followed at 2.30 pm on the same day by a meeting of the Sussex, BN11 1RY no later than 12.00 noon on the business day creditors of the Company. The meetings are called for the purpose of preceding the date of the meetings. Where a proof of debt has not receiving an account from the Liquidator explaining the manner in previously been submitted by a creditor, any proxy must be which the winding up of the Company has been conducted and to accompanied by such a completed proof. receive any explanation that they may consider necessary. A member Date of Appointment: 14 March 2014 or creditor entitled to attend and vote is entitled to appoint a proxy to Office Holder details: Jason Daniel Baker,(IP No. 9644) and Paul David attend and vote instead of him. Allen,(IP No. 11734) both of FRP Advisory LLP, 4th Floor, Southfield A proxy need not be a member or creditor. The following resolutions House, 11 Liverpool Gardens, Worthing, BN11 1RY. will be considered at the creditors’ meeting: That the Liquidator’s final For further details contact: The Joint Liquidators on tel: 01903 222500 report and receipts and payments account be approved and that the or email: [email protected] Liquidator receives his release. Proxies to be used at the meetings Jason Daniel Baker, Joint Liquidator must be returned to the offices of Aspect Plus Limited, 40a Station 29 October 2015 (2427028) Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 28 November 2014 MERSEYSIGN2426920 LIMITED Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus (Company Number 05035505) Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Registered office: 340 Deansgate, Manchester, M3 4LY For further details contact: David Young, email: Principal trading address: Unit 4, Brookfield’s Business Centre, [email protected] or Tel: 01708 300170 Brookfield’s Drive, Liverpool, Merseyside, L9 7AS Darren Edwards, Liquidator Paul Stanley and Gary N Lee (IP Nos. 008123 and 009204) both of 28 October 2015 (2426923) Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 21 November 2013. Pursuant to Section 106 OF THE INSOLVENCY ACT LIFE2426919 AFTER 8 LIMITED 1986 final meetings of the members and creditors of the above (Company Number 08456707) named Company will be held at 340 Deansgate, Manchester, M3 4LY Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 on 08 January 2016 at 11.00 am and 11.15 am respectively, for the 3AE purpose of having an account of the winding up laid before them, Principal trading address: 7 St John’s Road, Harrow, Middlesex, HA1 showing the manner in which the winding up has been conducted and 2EY the property of the Company disposed of, and of hearing any Notice is hereby given, pursuant to Section 106 OF THE explanation that may be given by the joint liquidators. A member or INSOLVENCY ACT 1986 that Final Meetings of the Members and creditor entitled to attend and vote is entitled to appoint a proxy to Creditors of the above named Company will be held at 47/49 Green attend and vote instead of him and such proxy need not also be a Lane, Northwood, Middlesex, HA6 3AE on 06 January 2016 at 10.00 member or creditor. In order to be entitled to vote at the meeting, am (Members) and 10.15 am (Creditors) for the following purposes: To creditors must lodge their proofs of debt (unless previously submitted) receive the report of the Liquidator showing how the winding-up of and unless they are attending in person, proxies at the offices of the Company has been conducted and to receive the Receipts and Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Payments Account including the Liquidator’s remuneration; To release the Liquidator from office with effect from the date of the final

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 25 COMPANIES no later than 12.00 noon on the business day before the meeting. PROPERTY2426962 PROFESSIONAL (MANAGEMENT) LIMITED Please note that the Joint Liquidators and their staff will not accept (Company Number 08295133) receipt of completed proxy forms by email. Submission of proxy Trading Name: Property Professional forms by email will lead to the proxy being held invalid and the vote Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA not cast. Principal trading address: 79 Myddleton Road, Wood Green, London Any person who requires further information may contact the Joint N22 8NE Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Notice is hereby given, pursuant to Section 106 of the Insolvency Act be made to Stacey Walsh by email at stacey.walsh@begbies- 1986, that a final meeting of the members of the above named traynor.com or by telephone on 0161 837 1700. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Paul Stanley, Joint Liquidator 3NA on 8 January 2016 at 10.00 am, to be followed by a final meeting 30 October 2015 (2426920) of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. 2426989NEW HOPE CLOTHING LIMITED Members and creditors can attend the meetings in person and vote. (Company Number 06890473) Creditors are entitled to vote if they have submitted a claim and the Registered office: One Great Cumberland Place, Marble Arch, London claim has been accepted in whole or in part. If you cannot attend, or W1H 7LW do not wish to attend, but wish to vote at the meetings, you can Principal trading address: Evelyn House, 3 Elstree Way, nominate the chairman of the meetings, who will be the Liquidator, to Borehamwood, Hertfordshire WD6 1RN; Unit 15, Tileyard Studios, vote on your behalf. Proxies to be used at the meetings, together with Tileyard Road, London N7 9AH any unlodged proofs, must be lodged with the Liquidator at his Notice is hereby given in pursuance of Section 106 OF THE registered office at 1 Kings Avenue, Winchmore Hill, London N21 INSOLVENCY ACT 1986 that final meetings of members and creditors 3NA, no later than 12 noon on the business day before the meetings. of the above company will be held at the offices of Leonard Curtis, Note: a member or creditor entitled to vote at the meetings is entitled Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 to appoint another person or persons as his proxy to attend and vote 7TA on 05 January 2016 at 11.00 am and 11.15am respectively for instead of him and a proxy need not also be a member of the the purpose of having an account laid before them, showing the company. manner in which the winding-up has been conducted and the Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, property of the Company disposed of, and of hearing any explanation Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and that may be given by the Liquidators. Any member or creditor entitled email address: [email protected]. Date of Appointment: 9 October to attend and vote is entitled to appoint a proxy to attend and vote 2014. Alternative contact for enquiries on proceedings: Mark Wootton instead of him/her, and such proxy need not also be a member or (2426962) creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint ROMULUS2426990 LIMITED more than one proxy in relation to a meeting, provided that each (Company Number 06506122) proxy is appointed to exercise the rights attached to a different share Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, or shares held by him, or (as the case may be) to a different £10, or Spinningfields, Manchester M3 3EB multiple of £10, of stock held by him. Principal trading address: Radman House, 3a Banbury Office Road, Office Holder details: A Cadwallader,(IP No. 9501) of Leonard Curtis, Banbury, Oxon, OX16 2SB Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 A meeting of the Company and meeting of the creditors under 7TA. Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant For further details contact: A Cadwallader, Email: Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 [email protected] Tel: 0161 413 0930. 3EB on 04 December 2015 at 10.30 am and 11.00 am respectively for A Cadwallader, Liquidator the purpose of receiving the liquidators’ account of the winding up 30 October 2015 (2426989) and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not PAUL2427027 MCKENNA TRAINING LIMITED later than 12.00 noon on the business day before the date fixed for (Company Number 04404886) the meeting, a proof of debt (if not previously lodged in the Registered office: Mary Street House, Mary Street, Taunton, Somerset proceedings) and (if the creditor is not attending in person) a proxy. TA1 3NW Office Holder details: David J Dunckley,(IP No. 9467) of Grant Principal trading address: 10th Floor, Newcombe House, 45 Notting Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Hill Gate, London W11 3LQ For further details contact: Paula Martin, email: NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY [email protected] Tel: 0161 953 6334 ACT 1986, that a final meeting of the members of the above named David J Dunckley, Liquidator company will be held at the offices of Albert Goodman LLP of Mary 02 November 2015 (2426990) Street House, Mary Street, Taunton, Somerset TA1 3NW on 4 December 2015 at 10.00 am, TO BE FOLLOWED at 10.30 am by a final meeting of the creditors of the above named company, for the SOFTWARE2426958 MINING LIMITED purposes of having an account laid before the members and creditors (Company Number 02733107) showing the manner in which the liquidation has been conducted and Registered office: c/o Arkin & Co, Maple House, High Street, Potters the property of the company disposed of. Bar, Herts EN6 5BS A member or creditor entitled to attend and vote at either of the above Principal trading address: Surrey Technology Park, 40 Occam Road, meetings may appoint a proxy to attend and vote instead of him. A Guildford, Surrey GU2 7YG proxy need not be a member or creditor of the company. Proxy forms NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the for both meetings must be lodged at Mary Street House, Mary Street, INSOLVENCY ACT 1986, that Final Meetings of Members and Taunton, Somerset TA1 3NW not later than 12.00 noon on 3 Creditors of the above named company will be held at the offices of December 2015. Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS Date of appointment: 24 March 2010 on Thursday 7 January 2016 at 11.00 am and 11.30 am respectively, Further details contact: Ray Cleave, Tel: 01823 250797, Email: to receive an account showing how the winding-up of the Company [email protected] has been conducted and its property disposed of and to determine Laurence Russell, Liquidator whether the Liquidator should be given his release. 29 October 2015 (2427027) Proxies to be used at the meetings should be lodged at Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS no later than 12.00 noon on the working day immediately before the meetings.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, For further details contact: S Williams, Email: High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 [email protected] Tel: 0113 323 8890 828 683 or [email protected] S Williams, Joint Liquidator 29 October 2015 (2426958) 29 October 2015 (2427182)

2426924SPIRE BREWERY LIMITED STEPSHAR2426974 LIMITED (Company Number 06476094) (Company Number 05160303) Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Registered office: Griffins, Tavistock House South, Tavistock Square, John Street, Sheffield S2 4SW London, WC1H 9LG Principal trading address: Unit 4 Deepdale Close, Hartington Industrial Principal trading address: 9 Linden Road, Barton-Under-Needwood, Estate, Staveley, Chesterfield S43 3YF Burton-on-Trent, Staffordshire DE13 8LN Notice is hereby given pursuant to Section 106 of the Insolvency Act Notice is hereby given that the Liquidator has summoned final 1986 that final meetings of the Members and Creditors of the above meetings of the Company’s members and creditors under Section named company will be held at the offices of Abbey Taylor Ltd, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 12 before them an account of the Liquidator’s acts and dealings and of January 2016 at 10.15am and 10.30am respectively, for the purposes the conduct of the winding-up, hearing any explanations that may be of having an account laid before them, and to receive the report of the given by the Liquidator, and passing a resolution granting the release Liquidators showing the manner in which the winding up of the of the Liquidator. The meetings will be held at Griffins, Tavistock Company has been conducted and the property disposed of, and of House South, Tavistock Square, London, WC1H 9LG on 17 hearing any explanation that may be given by the Liquidators and December 2015 at 2.00 pm (members) and 2.15 pm (creditors). In consider a resolution to approve the Joint Liquidators release from order to be entitled to vote at the meetings, members and creditors office. must lodge their proxies with the Liquidator at Griffins, Tavistock Proxy and proof of debt forms must be lodged at the offices of Abbey House South, Tavistock Square, London WC1H 9LG by no later than Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 12 noon on the business day prior to the day of the meetings 4SW, no later than 12 noon on the business day preceding the (together, if applicable, with a completed proof of debt form if this has meeting to entitle you to vote at the meeting (unless you are an not previously been submitted). individual attending the meeting in person). A person entitled to Date of Appointment: 16 April 2009 attend and vote at either of the above meetings may appoint a proxy Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock to attend and vote instead of him. A proxy need not be a member or House South, Tavistock Square, London WC1H 9LG. creditor of the Company. For further details: Alternative contact: Ravinder Kaur, Email: Any person who requires further information regarding the above may [email protected] contact the Liquidators by telephone on 0114 292 2402. Alternatively, Stephen Hunt, Liquidator enquiries can be made to David Hurley by telephone on 0114 292 30 October 2015 (2426974) 2404 or by e-mail to [email protected]. Please note that it is intended the offices of Abbey Taylor Limited will be closed from noon on 24 December 2015 until 9.00 am on 4 January 2016. 2426922SUMMERFIELD DB STORES LIMITED Office Holder Details: Philip David Nunney and Tracy Ann Taylor (IP (Company Number 08501345) numbers 9507 and 8899) of Abbey Taylor Limited, Blades Enterprise Registered office: 257 Hagley Road, Birmingham B16 9NA Centre, John Street, Sheffield S2 4SW. Date of Appointment: 10 Principal trading address: formerly 142 High Street, Smethwick B66 October 2014. 3AP Philip David Nunney and Tracy Ann Taylor, Joint Liquidators NOTICE IS HEREBY GIVEN pursuant to Section 106 of the 3 November 2015 (2426924) INSOLVENCY ACT, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 6 January 2016 at the offices of Sharma & Co, 257 Hagley STEPNEY2427182 HILL FARM GOURMET MEAT COMPANY LIMITED Road, Birmingham B16 9NA at 10.30 am and 10.45 am respectively, (Company Number 07692703) for the purpose of having an account laid before them and to receive Trading Name: Stepney Hill Farm Gourmet Meat Company the Report of the Liquidator showing how the winding up of the Registered office: Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 company has been conducted and its property disposed of and for 5JL hearing any explanation that may be given by the Liquidator. Principal trading address: 9 Huntriss Row, Scarborough, North Yorks Any Member or Creditor entitled to attend and vote is entitled to YO11 2ED appoint a proxy to attend and vote instead of him or her and such Notice is hereby given in pursuance of Section 106 OF THE proxy need not also be a Member or a Creditor. INSOLVENCY ACT 1986 that final meetings of members and creditors Proxies to be used at the Meetings must be lodged with the of the above company will be held at the offices of Leonard Curtis, Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 noon of the previous day. 7TA on 04 January 2016 at 11.00 am and 11.15 am respectively for Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley the purpose of having an account laid before them, showing the Road, Birmingham B16 9NA was appointed Liquidator of the manner in which the winding-up has been conducted and the Company on 27 November 2014. property of the Company disposed of, and of hearing any explanation Further information about this case is available from the offices of that may be given by the Liquidators. Any member or creditor entitled Sharma & Co on 0121 454 2700. to attend and vote is entitled to appoint a proxy to attend and vote 28 October 2015 instead of him/her, and such proxy need not also be a member or Gagen Dulari Sharma, Liquidator (2426922) creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint T2427026 BRANDS LTD more than one proxy in relation to a meeting, provided that each (Company Number 06310737) proxy is appointed to exercise the rights attached to a different share Trading Name: Old Glory or shares held by him, or (as the case may be) to a different £10, or Registered office: XL Business Solutions Limited, Premier House, multiple of £10, of stock held by him. Bradford Road, Cleckheaton, BD19 3TT Date of Appointment: 01 November 2012 Principal trading address: Second Floor, 20 West Park, Harrogate, Office Holder details: S Williams,(IP No. 11270) of Leonard Curtis, HG1 1BJ Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Notice is hereby given, pursuant to Rule 4.126(1) OF THE 7TA and P Deyes,(IP No. 9089) of Leonard Curtis, Leonard Curtis INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has House, Elms Square, Bury New Road, Whitefield M45 7TA. summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 27 COMPANIES been conducted and the property of the Company disposed of. The at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West meetings will be held at XL Business Solutions Limited, Premier Sussex, BN11 1RY no later than 12.00 noon on the business day House, Bradford Road, Cleckheaton, BD19 3TT on 06 January 2016 preceding the date of the meetings. Where a proof of debt has not at 10.00 am (members) and 10.15am (creditors). In order to be entitled previously been submitted by a creditor, any proxy must be to vote at the meeting, members and creditors must lodge their accompanied by such a completed proof. proxies with the Liquidator at XL Business Solutions Ltd, Premier Date of Appointment: 14 March 2014 House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Office Holder details: Jason Daniel Baker,(IP No. 9644) and Paul David noon on the business day prior to the day of the meeting (together, if Allen,(IP No. 11734) both of FRP Advisory LLP, 4th Floor, Southfield applicable, with a completed proof of debt form if this has not House, 11 Liverpool Gardens, Worthing, BN11 1RY. previously been submitted). For further details contact: Email: [email protected] Tel: Date of Appointment: 30 November 2012 01903 222500. Office Holder details: J N Bleazard,(IP No. 009354) of XL Business Jason Daniel Baker and Paul David Allen, Joint Liquidators Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 30 October 2015 (2426968) 3TT. Further details contact: Email: [email protected] Tel: 01274 870101.Alternative contact: Graham Harsley. THE2427258 PAYROLL PARTNERSHIP (UK) LIMITED J N Bleazard, Liquidator (Company Number 08797518) 30 October 2015 (2427026) Registered office: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ Principal trading address: 9 York Place, Leeds LS1 2DS 2426925THE BATHROOM SPECIALIST LIMITED Final meetings of members and creditors of the above-named (Company Number 05834727) company have been summoned by the joint liquidators under Section Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 106 of the INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency 9AA Rules 1986 for the purpose of: Principal trading address: 37 Normanton Avenue, London, SW19 8BA 1) To approve the joint liquidators’ final receipts and payments Date of appointment: 10 June 2013 account for the period 10 April 2015 to 11 December 2015; NOTICE IS HEREBY GIVEN that a final meeting of the members of 2) To approve the joint liquidators’ final report; and The Bathroom Specialist Limited will be held at 1:00 pm on 5 January 3) To approve the release of Steven George Hodgson and John Paul 2016, to be followed at 1:15 pm on the same day by a meeting of the Sugden as joint liquidators of the company. creditors of the company. The meetings will be held at Hayes House, The meetings will be held as follows: 6 Hayes Road, Bromley, Kent, BR2 9AA. Date: 11 December 2015. The meetings are called pursuant to Section 106 of the INSOLVENCY Time: 10.30 am - Members. 10.45 am - Creditors. ACT 1986 for the purpose of receiving an account from the Liquidator Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ. explaining the manner in which the winding-up of the company has A proxy form is available upon request which must be lodged with me been conducted and to receive any explanation that they may not later than 10 December 2015 to entitle you to vote by proxy at the consider necessary. A member or creditor entitled to attend and vote meeting together with a completed proof of debt form if you have not is entitled to appoint a proxy to attend and vote instead of him. A already lodged one. proxy need not be a member or creditor. Steven George Hodgson (IP Number 13550) and John Paul Sugden The following resolutions will be considered at the creditors’ meeting: (IP Number 8064) of Auker Rhodes Accounting Limited, Devonshire 1. That the Liquidator’s final report and receipts and payments House, 32/34 North Parade, Bradford BD1 3HZ were appointed joint account be approved. liquidators of the Company on 10 April 2015. Further information 2. That the Liquidator receives his release. about this case is available from the offices of Auker Rhodes Proxies to be used at the meetings must be returned to the offices of Accounting Limited on (01274) 299499. RJC Financial Management Limited, Hayes House, 6 Hayes Road, 3 November 2015 Bromley, Kent, BR2 9AA no later than 12 noon on the working day Steven George Hodgson, Joint Liquidator (2427258) immediately before the meetings. Robert Cundy, Liquidator 2 November 2015 MEETINGS OF CREDITORS Names of Insolvency Practitioners calling the meetings: Robert Cundy Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, ADUR2426905 OUTDOOR ACTIVITIES CENTRE Bromley, Kent, BR2 9AA (Company Number 08401825) IP Numbers: 9495 Registered office: Brighton Road, Shoreham by Sea, West Sussex, Contact Name: Chloe Fortucci BN43 5LT Email Address: [email protected] Principal trading address: Brighton Road, Shoreham by Sea, West Telephone Number: 020 8315 7430 (2426925) Sussex, BN43 5LT By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the THE2426968 LONDON BRIDGE EXPERIENCE LIMITED above-named Company will be held at 4th Floor, Southfield House, (Company Number 06243411) 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 12 Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU November 2015 at 10.15 am for the purposes mentioned in sections Principal trading address: 2-4 Tooley Street, London Bridge, London, 99, 100 and 101 of the said Act. Resolutions to be taken at the SE1 2SY meeting may include a resolution specifying the terms on which the Notice is hereby given, pursuant to Section 106 OF THE Liquidators are to be remunerated and the meeting may receive INSOLVENCY ACT 1986 that Final Meetings of the Members and information about, or be called upon to approve, the costs of Creditors of the above named Company will be held at 2nd Floor, preparing the statement of affairs and convening the meeting. A proof Phoenix House, 32 West Street, Brighton, BN1 2RT on 13 January of debt and proxy form which, if intended to be used for voting at the 2016 at 2.20 pm and 2.30 pm respectively, for the purpose of having meeting must be duly completed and lodged with the Company at an account laid before them showing the manner in which the winding FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, up of the Company has been conducted and the property disposed Worthing, West Sussex, BN11 1RY, not later than 12.00 noon on the of, and of receiving any explanation that may be given by the business day preceding the date of the meeting. In accordance with Liquidator, and to determine whether the Joint Liquidators should section 98(2)(b) a list of names and addresses of the Company’s have their release. Any Member or Creditor is entitled to attend and creditors will be available for inspection, free of charge, at 4th Floor, vote at the above Meetings and may appoint a proxy to attend Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, instead of himself. A proxy holder need not be a Member or Creditor BN11 1RY on the two business days preceding the date of the of the Company. Proxies to be used at the Meetings must be lodged meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Clare Vickers on tel: 01903 222500. John Haffenden, Director

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

30 October 2015 (2426905) other resolution considered necessary. Other resolutions to be considered at this meeting include those dealing with liquidator’s fees and costs of preparing the statement of affairs and convening the 2426890APPLETON PRODUCE (LIVERPOOL) LTD meeting. Creditors wishing to vote at the Meeting (unless they are (Company Number 09396219) individual creditors attending in person) must lodge their proxy, Registered office: 2 Sumner Avenue, Haskayne, Ormskirk, Lancashire, together with a full statement of account at the registered office 9 The L39 7HZ Crescent, Plymouth PL1 3AB, not later than 12.00 noon on the day NOTICE IS HEREBY GIVEN pursuant to Section 98 of the before the Meeting. A form of General and Special Proxy is available. INSOLVENCY ACT 1986, that a meeting of the creditors of the above For the purposes of voting, a secured Creditor is required (unless he named company will be held at 12.30 pm on 19 November 2015 at surrenders his security) to lodge at 9 The Crescent, Plymouth PL1 Horton House, Exchange Flags, Liverpool, L2 3PF for the purposes 3AB, before the Meeting, a statement giving particulars of his mentioned in Sections 99, 100 and 101 of the said Act. security, the date when it was given and the value at which it is During the period before the day on which the meeting is to be held, assessed. Notice is further given that a list of the names and Kevin Lucas (IP Number 9485) will furnish creditors free of charge with addresses of the Company’s Creditors may be inspected, free of such information concerning the company’s affairs as they may charge, at 9 The Crescent, Plymouth PL1 3AB between 10.00 am and reasonably require. He may be contacted at 32 Stamford Street, 4.00 pm on the two business days preceding the date of the Meeting Altrincham, Cheshire WA14 1EY or on 0161 929 8666. stated above. Alternative contact: Alex Ainsworth, For further details contact: [email protected] or tel: [email protected] 01752 664422. Nathan Appleton, Chairman P Oxinou, Director 15 October 2015 (2426890) 12 October 2015 (2426915)

2427029AVM JOINERY LIMITED BETEX2426893 GROUP PLC (Company Number 08987584) Trading Name: Betex, Betex Ltd, Betex Management Ltd Registered office: Unit 10 Baldwins Farm, Dennises lane, Upminster, (Company Number 05450662) RM14 2XB Registered office: 48 Charlotte Street, London, W1T 2NS NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Principal trading address: 48 Charlotte Street, London, W1T 2NS INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") named Company will be held at 66 Earl Street, Maidstone, Kent, a meeting of the creditors of the above-named Company will be held ME14 1PS on 9 November 2015 at 11.15 am for the purposes at 31st Floor, 40 Bank Street, London E14 5NR on 27 November 2015 mentioned in sections 99 to 101 of the said Act. at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to A meeting of shareholders has been called and will be held prior to 101 of the Act is to consider the statement of affairs of the Company the meeting of creditors to consider passing a resolution for voluntary to be laid before the meeting, to appoint a liquidator and if the winding up of the Company. creditors think fit, to appoint a liquidation committee. In order to be Any creditor entitled to attend and vote at this meeting is entitled to entitled to vote at the meeting, creditors must lodge their proxies, do so either in person or by proxy. Creditors wishing to vote at the together with a statement of their claim at the offices of Begbies meeting must (unless they are individual creditors attending in person) Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR, lodge their proxy at the offices of Capital Books, 66 Earl Street, not later than 12.00 noon on 26 November 2015. Please note that Maidstone, Kent, ME14 1PS, United Kingdom no later than 12.00 submission of proxy forms by email is not acceptable and will lead to noon on the business day immediately preceding the meeting. the proxy being held invalid and the vote not cast. Unless there are exceptional circumstances, a creditor will not be Gary Paul Shankland of Begbies Traynor (Central) LLP at the above entitled to vote unless his written statement of claim, (‘proof’), which address is a qualified insolvency practitioner who will furnish creditors clearly sets out the name and address of the creditor and the amount free of charge with such information concerning the Company’s claimed, has been lodged and admitted for voting purposes. Proofs affairs as they may reasonably require during the period before the must be lodged by noon the business day before the meeting. day on which the meeting is to be held. Unless they surrender their security, secured creditors must give Any person who requires further information may contact Jack Caten particulars of their security, the date when it was given and the of Begbies Traynor (Central) LLP by email at jack.caten@begbies- estimated value at which it is assessed if they wish to vote at the traynor.com or by telephone on 020 7516 1509. meeting. Jerermy Longley, Director The resolutions to be taken at the creditors’ meeting may include a 28 October 2015 (2426893) 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 costs of preparing the statement of affairs BEYOND2426991 GREEN LIMITED and convening the meeting. (Company Number 05077407) Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Registered office: 66 Prescot Street, London, E1 8NN Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, Principal trading address: 1 Albermarle Way, London, EC1V 4JB ME14 1PS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY IP Numbers: 009667 ACT 1986 that a meeting of creditors of the above-named Company Email Address: [email protected] will be held at 66 Prescot Street, London, E1 8NN on 17 November Telephone Number: 01622754927 2015 at 10.30 am for the purposes mentioned in Sections 100 and By Order of the Board 101 of the said Act, that is: The nomination of a Liquidator and the Andrius Makunas, Director appointment of a Liquidation Committee. Matters to be considered by 15 October 2015 (2427029) the meeting may also include resolutions to fix the Joint Liquidators’ remuneration and to agree the costs of convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, 2426915BAR RHUMBA LIMITED accompanied by a full statement of account, at the registered offices (Company Number 04010972) of the company, situated at 66 Prescot Street, London, E1 8NN, not Registered office: 9 The Crescent, Plymouth PL1 3AB later than 12.00 noon on the full working day immediately preceding Principal trading address: 48 Southside Street, Plymouth, PL1 2LD that of the meeting. For the purposes of voting, a secured creditor is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY required (unless he surrenders his security) to lodge at 66 Prescot ACT 1986 that a meeting of the creditors of the above-named Street, London, E1 8NN before the meeting, a statement giving Company will be held at the Travelodge, 8-9 Howeson Lane, particulars of his security, the date when it was given and the value at Plymouth, PL6 8BB on 11 November 2015 at 11.00 am to receive a which it is assessed. Notice is also given that, pursuant to Section statement of affairs of the company; to hear a report on the 98(2) of the Insolvency Act 1986, that Melissa Lorraine Jackson and company’s position; to nominate an insolvency practitioner as John Anthony Dickinson of Carter Backer Winter LLP, 66 Prescot liquidator; if fit, to appoint a liquidation committee; and to pass any Street, London, E1 8NN are qualified to act as insolvency

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 29 COMPANIES practitioners in relation to the above Company. A list of the names Any creditor entitled to attend and vote at this meeting is entitled to and addresses of the Company’s creditors will be made available for do so either in person or by proxy. Creditors wishing to vote at the inspection, free of charge, at the offices of Carter Backer Winter LLP, meeting must (unless they are individual creditors attending in person) 66 Prescot Street, London, E1 8NN between 10.00 am and 4.00 pm lodge their proxy at the offices of Alma Park, Woodway Lane, on the two business days preceding the date of the meeting stated Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than above. 12.00 noon on 11 November 2015. For further details contact: Toby Cooper on tel: 020 7309 3902. Unless there are exceptional circumstances, a creditor will not be Jonathan Smales, Director entitled to vote unless his written statement of claim, (‘proof’), which 30 October 2015 (2426991) clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, 2426847BLACKSMITH ARMS (EVERTON) LIMITED creditors intending to vote at the meeting are requested to send them Trading Name: Blacksmith Arms with their proxies. (Company Number 07319543) Unless they surrender their security, secured creditors must give Registered office: Church Street, Everton, Doncaster DN10 5BQ particulars of their security, the date when it was given and the Principal trading address: Church Street, Everton, Doncaster DN10 estimated value at which it is assessed if they wish to vote at the 5BQ meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The meeting will be called to approve the pre appointment fees of the ACT 1986 that a meeting of the creditors of the above named Joint Liquidators, details of which will be provided to all known Company will be held at Regus, No 2 Wellington Place, Leeds, LS1 creditors and will be available upon request. Creditors will then be 4AP on 12 November 2015 at 12.30 pm for the purposes mentioned contacted following the meeting of creditors with details of how the in Section 99, 100 and 101 of the said Act. Rachel Ballinger (IP No. Liquidators intend to be remunerated. 11510) of Greenfield Recovery Limited, One Victoria Square, Names of Insolvency Practitioners assisting in calling the meetings: Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Carolynn Jean Best, Richard Frank Simms in relation to the above and will furnish creditors, free of charge, with Address of Insolvency Practitioners: Alma Park, Woodway Lane, such information concerning the company’s affairs as is reasonably Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United required. Kingdom For further details contact: Michael Royce, Email: IP Numbers: 9683, 9252 [email protected] Tel: 0113 302 1470. Contact Name: Adrienne Savidge David Wallis, Director Email Address: [email protected] 30 October 2015 (2426847) Telephone Number: 01455 555 444 By Order of the Board Daniel Callaghan CABLECOM2426843 UK LIMITED 30 October 2015 (2426892) (Company Number 03772115) Previous Name of Company: 2E Cablecom (UK) Limited; Metallsysteme (UK) Limited; Merath Metallsysteme (UK) Limited 2426952CALLAN MANAGEMENT ORGANISATION LIMITED Registered office: James House, Stoncross Business Park, Yew Tree (Company Number 01479886) Way, Warrington, WA3 3JD Registered office: Ivy Dene, 43 Mill Way, Grantchester, Principal trading address: The Old Barn, Heyes Farmhouse, Cambridgeshire, CB3 9ND Skelmersdale, Lancashire, WN8 6BH Principal trading address: Ivy Dene, 43 Mill Way, Grantchester, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Cambridgeshire, CB3 9ND ACT 1986 that a meeting of the creditors of the above named By Order of the Board, notice is hereby given, pursuant to Section 98 Company will be held at Leonard Curtis, Leonard Curtis House, Elms OF THE INSOLVENCY ACT 1986 of a meeting of the creditors of the Square, Bury New Road, Whitefield M45 7TA on 20 November 2015 above-named Company, convened for the purposes of receiving the at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of directors’ statement of affairs, appointing a liquidator and if the the said Act. A list of names and addresses of the Company’s creditors think fit appointing a liquidation committee. The meeting will Creditors will be available for inspection, free of charge, at the offices be held at Holiday Inn, 1 Kings Cross Road, WC1X 9HX on 11 of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New November 2015 at 2.30 pm. Creditors may attend and vote at the Road, Whitefield M45 7TA, between the hours of 10.00 am and 4.00 meeting by proxy or in person. In order to be entitled to vote at the pm on the two business days preceding the Meeting of Creditors. meeting, creditors must lodge their proxies (unless they are individual Further details contact: K G Murphy (IP No 11854), Email: creditors attending in person), together with a statement of their claim [email protected], Tel: 0161 413 0930. at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Neil Dinsmore, Director 1NS not later than 12.00 noon on 10 November 2015. The resolutions 29 October 2015 (2426843) at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator’s remuneration and disbursements are to be paid. The meeting may receive information about, or be asked CALLAGHAN2426892 INTERACTIVE LIMITED to approve, the costs of preparing the statement of affairs and (Company Number 07011849) convening the meeting. Frank Wessely and Christopher Newell (IP Registered office: 43 Rushes Road, Petersfield, Hampshire, GU32 Nos: 7788 and 13690) of Quantuma LLP, 81 Station Road, Marlow, 3BW Buckinghamshire SL7 1NS, are qualified to act as an Insolvency Principal trading address: 43 Rushes Road, Petersfield, Hampshire, Practitioner in relation to the Company and will provide creditors free GU32 3BW of charge with such information concerning the company’s affairs as NOTICE IS HEREBY GIVEN pursuant to Section 98 of the is reasonably required. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above For further details contact: Tom Stannett of Quantuma LLP on 01628 named Company will be held at Regus UK Limited, Regent’s Place, 478100, Email: [email protected] 338 Euston Road, London, NW1 3BT on 12 November 2015 at 2.15 Lee Paris, Director pm for the purposes mentioned in Section 99 to 101 of the said Act. 29 October 2015 (2426952) A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, CALLAN2426844 SCHOOL LONDON LIMITED Lutterworth, Leicestershire, LE17 5FB, United Kingdom between (Company Number 08063771) 10.00 am and 4.00 pm on the two business days preceding the date Registered office: Ivy Dene, 43 Mill Way, Grantchester, of the creditors meeting. Cambridgeshire, CB3 9ND Principal trading address: Ivy Dene, 43 Mill Way, Grantchester, Cambridgeshire, CB3 9ND

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

By Order of the Board, notice is hereby given, pursuant to Section 98 business day preceding the date of the meeting. In accordance with OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the section 98(2)(b) a list of names and addresses of the Company’s above named company, convened for the purposes of receiving the creditors will be available for inspection, free of charge, at 4th Floor, directors' statement of affairs, appointing a liquidator and if the Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, creditors think fit appointing a liquidation committee. The meeting will BN11 1RY on the two business days preceding the date of the be held at Holiday Inn, 1 Kings Cross Road, London WC1X 9HX on 11 meeting, between the hours of 10.00 am and 4.00 pm. November 2015 at 3.30 pm. Creditors may attend and vote at the For further details contact: Donna Kirby, Tel: 01903 222 522 meeting by proxy or in person. In order to be entitled to vote at the Russell Mellor, Director meeting, creditors must lodge their proxies (unless they are individual 02 November 2015 (2426951) creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, not later than 12.00 noon on 10 COMPANY2426886 VALUE LIMITED November 2015. (Company Number 04224024) The resolutions at the creditors’ meeting may include a resolution Registered office: Unit 14, Sovereign Enterprise Park, King William specifying the terms on which the Liquidator’s remuneration and Street, Salford, Lancashire M50 3UP disbursements are to be paid. The meeting may receive information Principal trading address: Unit 14, Sovereign Enterprise Park, King about, or be asked to approve, the costs of preparing the statement William Street, Salford, Lancashire M50 3UP of affairs and convening the meeting. Frank Wessely and Christopher Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Newell (IP Nos: 7788 and 13690) of Quantuma LLP, 81 Station Road, ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Marlow, Bucks, SL7 1NS are qualified to act as Insolvency named Company will be held at 2nd Floor, 3 Brindleyplace, 2nd Floor, Practitioners in relation to the Company and will provide creditors free Birmingham B1 2JB on 12 November 2015 at 10.15 am for the of charge with such information concerning the company’s affairs as purposes mentioned in Sections 99, 100 and 101 of the said Act. is reasonably required. Resolutions to be taken at the meeting may include a resolution For further details contact: Tom Stannett, Email: specifying the terms on which the Joint Liquidators are to be [email protected] Tel: 01628 478100 remunerated and the meeting may receive information about, or be Lee Paris, Director called upon to approve, the costs of preparing the Statement of 29 October 2015 (2426844) Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP, 2nd Floor, 3 Brindleyplace, Birmingham 2426913CDF BUILDING SERVICES LTD B1 2JB, not later than 12 noon on the business day prior to the day of (Company Number 08785116) the meeting. For the purposes of voting, Secured Creditors are Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 required, unless they surrender their security, to lodge at CVR Global 4AP LLP, 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB before the Principal trading address: 3 Mere Bank Close, , Manchester, meeting, a statement giving particulars of their security, the date it M28 0AS was given and the value at which it is assessed. A full list of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY names and addresses of the Company’s creditors may be examined ACT 1986 that a meeting of the creditors of the above named free of charge at the offices of CVR Global LLP, 2nd Floor, 3 Company will be held at West Lancashire Investment Centre, Maple Brindleyplace, Birmingham B1 2JB between 10.00 am and 4.00 pm View, White Moss Business Park, Skelmersdale, Lancashire, WN8 on the two business days prior to the day of the meeting. 9TG on 20 November 2015 at 11.00 am for the purposes mentioned For further details contact: Glen Crees on 0121 794 0600 or in Section 99 to 101 of the said Act. Notice is further given that a list [email protected] of the names and addresses of the Company’s creditors may be Keith Bevan, Director inspected, free of charge, at Refresh Recovery Limited, West 23 October 2015 (2426886) Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting E2426914 & F LINES LIMITED stated above. (Company Number 01113969) Resolutions will be placed before the meeting to determine the Previous Name of Company: Jebsens (UK) Ltd remuneration and disbursements of the Liquidator and the agreement Registered office: 25 Moorgate, London EC2R 6AY of the fees for the preparation of the Statement of Affairs and the Principal trading address: c/o Fyffes Group Ltd, Houndmills Road, costs of convening the meeting of Creditors. Houndmills Industrial Estate, Basingstoke, Hampshire, RG21 6XL For further details contact: Peter John Harold. Alternative contact: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Michael Bimpson, Case Administrator, Tel: 01695 711200, Email: ACT 1986 that a meeting of the creditors of the above named [email protected] Company will be held at 25 Moorgate, London EC2R 6AY on 13 D Feherty, Director November 2015 at 10.30 am for the purposes mentioned in Sections 22 October 2015 (2426913) 99, 100 and 101 of the said Act. Finbarr Thomas O’Connell and Adam Henry Stephens of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, are qualified to act as insolvency practitioners in relation CLC2426951 CREATIVE LIMITED to the above. (Company Number 07461306) If no liquidation committee is formed, a resolution may be taken Registered office: 32 Queens Terrace, Southampton, SO14 3BQ specifying the terms on which the joint liquidators are to be Principal trading address: The ‘Green Hangar’, Scotchells Brook remunerated. The meeting may receive information about, or be Lane, Sandown, PO36 0JP called upon to approve, the costs of preparing the Statement of By Order of the Board, notice is hereby given, pursuant to Section 98 Affairs and convening the meeting. A list of the names and addresses OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the of the Company’s creditors will be available for inspection free of above-named Company will be held at 4th Floor, Southfield House, charge at the offices of Smith & Williamson LLP, 25 Moorgate, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 17 London EC2R 6AY between the hours of 10.00 am and 4.00 pm. November 2015 at 11.15 am for the purposes mentioned in sections For further details contact: The Joint Liquidators on tel: 020 7131 99, 100 and 101 of the said Act. Resolutions to be taken at the 4422. meeting may include a resolution specifying the terms on which the Finbarr Thomas O'Connell, Joint Liquidator Liquidators are to be remunerated and the meeting may receive 02 November 2015 (2426914) information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, not later than 12.00 noon on the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 31 COMPANIES

ELEVENFIRST2426882 LIMITED Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C (Company Number 08044303) Associates Limited, Concorde House, Grenville Place, Mill Hill, Registered office: Unit 9, The Rutherford Centre, Rutherford Road, London NW7 3SA. Email address: [email protected]. Basingstoke RG24 8PB Alternative contact: Zuzana Jedlicakova – Principal trading address: Unit 9, The Rutherford Centre, Rutherford [email protected] Road, Basingstoke RG24 8PB Kirk Kemp, Director Notice is hereby given pursuant to Section 98 of the Insolvency Act 29 October 2015 (2426848) 1986 that a meeting of the Creditors of the above named company will be held at The Red Lion Hotel, Red Lion Lane, Basingstoke, Hampshire RG21 7LX on 12 November 2015 at 11.30 am for the GALLERY2427030 13 LIMITED purposes provided for in Sections 99, 100 and 101 of the Act. (Company Number 08551724) Creditors should lodge particulars of their claims for voting purposes Registered office: 193 High Street, Hornchurch, Essex, RM11 3XT at AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, Shedfield, Principal trading address: 13 Artillery Ln, London, E1 7LP Southampton SO32 2HQ before the meeting. Secured creditors Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a (unless they surrender their security) should also include a statement meeting of the creditors of the above named company will be held at giving details of their security, the date(s) on which it was given and 31st Floor, 40 Bank Street, London, E14 5NR on 26 November 2015 the value at which it is assessed. at 10:30 am. The purposes of the meeting, pursuant to Sections 99 to Any creditor entitled to attend and vote at this meeting is entitled to 101 of the Act is to consider the statement of affairs of the Company do so either in person or by proxy. Completed proxy forms must be to be laid before the meeting, to appoint a liquidator and, if the lodged at AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, creditors think fit, to appoint a liquidation committee. Shedfield, Southampton SO32 2HQ by 12 noon on 11 November In order to be entitled to vote at the meeting, creditors must lodge 2015. their proxies, together with a statement of their claim at the offices of A list of names and addresses of the company’s creditors will be Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch available for inspection free of charge at 10 Shedfield House Dairy, Road, Southend-on-Sea, SS1 2EG not later than 12.00 noon on 25 Sandy Lane, Shedfield, Southampton SO32 2HQ on the two working November 2015. Please note that submission of proxy forms by email days prior to the meeting. is not acceptable and will lead to the proxy being held invalid and the At the meeting of creditors resolutions concerning the fixing of the vote not cast. Liquidator’s remuneration may be passed. Creditors may find Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is information regarding the remuneration of Office Holders in the a qualified Insolvency Practitioner who will furnish creditors free of Creditors Guides to Fees produced by the Institute of Chartered charge with such information concerning the Company’s affairs as Accountants of England & Wales (ICAEW). they may reasonably require during the period before the day on These Guides are available as download documents from ICAEW’s which the meeting is to be held. web site at http://www.icaew.com/en/technical/insolvency/creditors- Any person who requires further information may contact Rebecca guides. Alternatively creditors may obtain a copy of the text of the Mileham of Begbies Traynor (Central) LLP by e-mail at appropriate Guide, free of charge, by contacting AshtonsJWD. [email protected] or by telephone on 01702 Further information about this case is available from the offices of 467255. AshtonsJWD telephone 01329 834040, fax 01329 834041. The By Order of the Board Directors and Licensed Insolvency Practitioners in this office are Gemma Black, Director Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). 22 October 2015 (2427030) The nominated Insolvency Practitioner for this case is Simon Lowes. Mr J S Engelking, Director 23 October 2015 (2426882) HARMONY2426898 BEDS AND MATTRESSES LIMITED (Company Number 07542950) Registered office: 5 Long Field Road, Heckmondwike, West 2426848FP MAILING (CITY) LIMITED Yorkshire, WF16 9EJ (Company Number 08708033) Principal trading address: Unit 11 Spa Field Mills, Upper Road, Batley Trading name or style: FP City Carr, Batley, WF17 7LR Registered office: Vision House, 3 Dee Road, Richmond, Surrey TW9 Notice is hereby given, pursuant to Section 98(1) OF THE 2JN INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Principal trading address: City House, Great Queen Street, Dartford has been summoned for the purposes mentioned in Sections 99, 100 DA1 1TJ and 101 of the said Act. The meeting will be held at The Boardroom, Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Joseph’s Well, Westgate, Leeds, LS3 1AB on 12 November 2015 at Insolvency Rules 1986 10.30 am. In order to be entitled to vote at the meeting, creditors Notice is hereby given, pursuant to Section 98 of the INSOLVENCY must lodge their proxies at the offices of Lewis Business Recovery & ACT 1986 that a meeting of the creditors of the Company will be held Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB, by at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 24 no later than 12.00 noon on the business day prior to the day of the November 2015 at 11.00 am for the purposes mentioned in Sections meeting, together with a completed proof of debt form. 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Gareth James Lewis of Lewis Business Recovery & Insolvency, Suite Associates Limited, is qualified to act as insolvency practitioner in E12, Joseph’s Well, Westgate, Leeds LS3 1AB is a person qualified to relation to the above. A list of the names and addresses of the act as an insolvency practitioner in relation to the Company who will, Company’s creditors will be available for inspection free of charge at during the period before the day on which the meeting is to be held, the offices of B&C Associates Limited, Concorde House, Grenville furnish creditors free of charge with such information concerning the Place, Mill Hill, London NW7 3SA, on the two business days prior to Company’s affairs as they may reasonably require. the meeting of creditors between the hours of 10.00 am and 4.00 pm. For further details contact: Email: [email protected] Tel: 0113 245 To enable a creditor to vote, a proxy must be lodged, together with a 9444. Alternative contact: Charlotte Durham, Email: statement of claim, at the offices of B&C Associates Limited, [email protected], Tel: 0113 245 9444 Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later Rizwan Zarid, Director than 12 noon on the business day prior to the meeting of creditors. 02 November 2015 (2426898) The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C HEALTH2426846 & PERFORMANCE CENTRE LIMITED Associates Limited, Concorde House, Grenville Place, Mill Hill, (Company Number 07469869) London NW7 3SA. Tel: 020 8906 7730, Email: Trading Name: The Fit Lab [email protected]

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Act 1986, that a meeting of the creditors of the above-named Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, company, whose registered office is at 41 Waverley Road, St Albans, Tamworth B77 4BF will, furnish creditors free of charge with such Hertfordshire, England, and whose trading address is at Unit B1 156 information concerning the company’s affairs as they may reasonably St Albans Road, St. Albans, Sandridge, Hertfordshire, will be held at require. The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Alternative contact: R Cutts, [email protected] 60020 Albans, Hertfordshire, AL4 8AN on the 18 November 2015 at 3.30 pm. C D Seery, Director A full statement of the position of the company's affairs, together with 23 October 2015 (2426885) a list of the creditors of the company and the estimated amount of their claims will be laid before creditors and for the purpose, if thought fit, of nominating a liquidator and of appointing a liquidation KROTON2426845 WEYMOUTH LIMITED committee. Proxies to be used at the meeting must be lodged with (Company Number 08675231) the company at The Old Brewhouse, 49-51 Brewhouse Hill, Trading Name: Il Porto Wheathampstead, St. Albans, Hertfordshire, AL4 8AN not later than Registered office: 84 Lodge Road, Southampton, Hampshire, SO14 12.00 noon on the business day before the meeting. Proxies received 6RG by fax by that time will be accepted. Principal trading address: Unit 5, Brewers Quay, Hope Square, On the two business days falling next before the day on which the Weymouth DT4 8TR meeting is to be held, a list of the names and addresses of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the company's creditors will be available for inspection free of charge at INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors the office of Hayley Maddison, licensed insolvency practitioner (IP No. of the above named company will be held at RSM, Highfield Court, 10372) and Director of Maidment Judd, The Old Brewhouse, 49-51 Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 10 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN, November 2015 at 10:15 am for the purposes of dealing with Section Telephone No. 01582 469700. When telephoning please ask for 99 to 101 of the INSOLVENCY ACT 1986 (as amended). Nicole Jurado. A shareholders’ meeting has been convened for 10 November 2015 to Notice is also given that, for the purpose of voting, secured creditors pass a resolution for the winding up of the company. must (unless they surrender their security), lodge at the said Secured creditors (unless they surrender their security) must give registered office of the company before the meeting, a statement particulars of their security and its value if they wish to vote at the giving particulars of their security, the date when it was given and the meeting. value at which it is assessed. The resolutions to be taken at the meeting may include a resolution Stuart Best, Director specifying the terms on which the Joint Liquidators are to be 2 November 2015 (2426846) remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of 2426950HIBBERT HARWOOD LIMITED preparing the statement of affairs and convening the meeting. (Company Number 08344003) A creditor entitled to vote at the above meetings may appoint a proxy Registered office: Canton Studios, Canton Mews, Reach, Bath BA1 to attend and vote instead of him. Proxy forms to be used at the 5DB meetings, together with any hitherto unlodged proof of debt, must be Principal trading address: Canton Studios, Canton Mews, Reach, lodged at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Bath BA1 5DB SO53 3TZ, no later than 12.00 noon on 9 November 2015. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY A full list of the names and addresses of the company’s creditors may ACT 1986 that a meeting of the creditors of the above-named be examined free of charge at the offices of RSM Restructuring Company will be held at Blackbrook Gate, 1 Blackbrook Business Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Park, Taunton TA1 2PX, on 12 November 2015 at 3.00 pm for the SO53 3TZ between 10.00 am and 4.00 pm on the two business days purposes mentioned in Sections 99, 100 and 101 of the said Act. A prior to the day of the meeting. list of the names and addresses of the Company’s creditors will be Further details are available from Helen Arney, telephone number 023 available for inspection free of charge at the offices of Francis Clark 8064 6431. LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on Domenico De Paola 10 November 2015 and 11 November 2015 between the hours of Director 10.00 am and 4.00 pm. 15 October 2015 (2426845) Proposed Liquidator: S J Hobson (IP number: 006473), Francis Clark LLP. Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Nick Harris MAGNOLIA2426901 SILVER JEWELLERY (UK) LIMITED Martin Spiller, Director Trading Name: Magnolia Silver Jewellery 26 October 2015 (2426950) (Company Number 06603397) Registered office: Finsgate 5-7 Cranwood Street, London, EC1V 9EE Principal trading address: Central House, 1 Ballards Lane, Finchley JITB2426885 LIMITED Central, London N3 1LQ (Company Number 07459415) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 3 Hamel House, Calico Business Park, Sandy Way, ACT 1986 that a meeting of the creditors of the above named Tamworth B77 4BF Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Principal trading address: St George’s Community Hub, Great Hertfordshire, WD6 2FX on 11 November 2015 at 10.15 am for the Hampton Row, Birmingham, West Midlands, B19 3JG purposes mentioned in sections 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Avner Radomsky (IP No. 12290) of Valentine & Co, 5 Stirling Court, ACT 1986, that a meeting of the creditors of the above-named Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to company will be held at 3 Hamel House, Calico Business Park, Sandy act as an insolvency practitioner in relation to the above. A list of the Way, Tamworth B77 4BF on 17 November 2015 at 11.15 am for the names and addresses of the Company’s creditors may be inspected purposes mentioned in Sections 99 101 of the said Act. Resolutions free of charge, at the offices of Valentine & Co, 5 Stirling Court, may also be passed at this Meeting with regard to the Liquidator’s Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 remuneration and the costs of convening the Meeting. am and 4.00 pm on the two business days preceding the date of the In order to be entitled to vote at the meeting, creditors must lodge Meeting. their proxies, together with a statement of their claim at the offices of For further details contact: Avner Radomsky, Tel: 020 8343 3710. Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Alternative contact: Maria Christodoulou Tamworth B77 4BF not later than 12.00 noon on 16 November 2015. Asaf Oren, Director 12 October 2015 (2426901)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 33 COMPANIES

MASSINGHAM2427254 PROPERTY LIMITED Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 07388503) do so either in person or by proxy. Creditors wishing to vote at the Registered office: First Floor, Redington Court, 69 Church Road, Hove meeting must (unless they are individual creditors attending in person) BN3 2BB lodge their proxy at the offices of Alma Park, Woodway Lane, Principal trading address: Nought, Southway, Lewes BN7 1LX Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 12.00 noon on 16 November 2015. ACT 1986 that a meeting of the creditors of the Company will be held Unless there are exceptional circumstances, a creditor will not be at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH, entitled to vote unless his written statement of claim, (‘proof’), which on 24 November 2015 at 11.30 am for the purposes mentioned in clearly sets out the name and address of the creditor and the amount Sections 99, 100 and 101 of the said Act. A list of the names and claimed, has been lodged and admitted for voting purposes. Whilst addresses of the Company’s creditors will be available for inspection such proofs may be lodged at any time before voting commences, free of charge at the offices of White Maund, 44-46 Old Steine, creditors intending to vote at the meeting are requested to send them Brighton BN1 1NH on 20 and 23 November 2015 between the hours with their proxies. of 10.00 am and 4.00 pm. Unless they surrender their security, secured creditors must give Further information is available from Tracey O’Neil on 01273 731144. particulars of their security, the date when it was given and the 2 November 2015 estimated value at which it is assessed if they wish to vote at the Michael Massingham, Director (2427254) meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be MBRSS2426902 CURVE LIMITED remunerated, and the meeting may receive information about, or be (Company Number 07853382) called upon to approve, the costs of preparing the statement of affairs Registered office: MBRSS House, One Waterside Court, Galleon and convening the meeting. Boulevard, Dartford, Kent, DA2 6NX Names of Insolvency Practitioners assisting in calling the meetings: Principal trading address: MBRSS House, One Waterside Court, Martin Richard Buttriss, Richard Frank Simms Galleon Boulevard, Dartford, Kent, DA2 6NX Address of Insolvency Practitioners: Alma Park, Woodway Lane, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United ACT 1986 that a meeting of the creditors of the above-named Kingdom Company will be held at Gable House, 239 Regents Park Road, IP Numbers: 9291, 9252 London N3 3LF on 12 November 2015 at 11.00 am for the purposes Contact Name: Maria Navratilova provided for in Sections 99, 100 and 101 of the said Act. Creditors Email Address: [email protected] can attend the meeting in person and vote, and are entitled to vote if Telephone Number: 01455 555 444 they have submitted a statement of claim and the claim has been Elliotte North, Director accepted in whole or in part. If you cannot attend in person, or do not 30 October 2015 (2426904) wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to NUTRO2426887 UK LIMITED vote on your behalf. Creditors must lodge their proxy by no later than (Company Number 04682857) 12.00 noon on the business day before the meeting, together with a Registered office: St Georges House, 2-4 Eastern Road, Romford, statement of claim, which is to be lodged by no later than the RM1 3PJ commencement of the meeting, although creditors are requested to Principal trading address: St Georges House, 2-4 Eastern Road, lodge their claim with their proxy. All statements of claim and proxies Romford, RM1 3PJ must be lodged with Streets SPW, Gable House, 239 Regents Park Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Road, London N3 3LF., At the meeting, creditors may receive ACT 1986 that a meeting of the creditors of the above named information about, or be called upon to approve, the costs of Company will be held at Hunter House, 109 Snakes Lane West, preparing the statement of affairs and convening the meeting. A copy Woodford Green, Essex, IG8 0DY on 16 November 2015 at 11.00 am of ‘A Creditors Guide to Liquidators’ Fees’ is available to download at am for the purposes mentioned in Sections 99, 100 and 101 of the http://www.streetsspw.co.uk/sites/www.streetsspw.co. uk/files/ said Act. Resolutions to be taken at the meeting may include a documents/guide_to_liquidators_fees_nov2011.pdf. A hard copy can resolution specifying the terms on which the liquidator is to be be obtained on request from the above address. Notice is also given remunerated and his disbursements paid, and the meeting may that Harold J Sorsky and Stella Davis of Streets SPW, Gable House, receive information about, or be called upon to approve, the costs of 239 Regents Park Road, London N3 3LF are qualified to act as preparing the statement of affairs and convening the meeting. Zafar insolvency practitioners in relation to the company. A list of names Iqbal (IP No 6578) of Cooper Young, Hunter House, 109 Snakes Lane and addresses of the Company’s creditors will be available for West, Woodford Green, Essex, IG8 0DY, is qualified to act as an inspection free of charge, at Streets SPW, Gable House, 239 Regents insolvency practitioner in relation to the above and will make available Park Road, London N3 3LF, between 10 am and 4 pm on the two for inspection, free of charge, a list of names and addresses of the business days prior to the meeting. Creditors can contact this office Company’s creditors between 10.00am and 4.00pm on the two on 0208 371 5000 or by email at [email protected]. business days before the day of the meeting. Jason Anthony Johnson, Director Further details contact: Paula Bates, Tel: 020 8498 0163 30 October 2015 (2426902) Gurdeep Singh Sethi, Director 26 October 2015 (2426887)

NORTH2426904 & SONS (PLUMBING AND HEATING) LIMITED (Company Number 07078871) ONE2426888 PROPERTY GROUP (UK) LIMITED Registered office: 48 Dorothy Avenue, Glen Parva, Leicester, LE2 9JD (Company Number 07650767) Principal trading address: 93 King Richards Road, Leicester, LE3 5QG Registered office: 270 Avenue West, Skyline 120, Great Notley, Essex, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the CM77 7AA INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Principal trading address: 270 Avenue West, Skyline 120, Great named Company will be held at Alma Park, Woodway Lane, Notley, Essex, CM77 7AA Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB on 17 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a November 2015 at 11:15 am for the purposes mentioned in Section meeting of the creditors of the above named company will be held at 99 to 101 of the said Act. The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex, A list of the names and addresses of the Company’s creditors will be SS1 2EG on 18 November 2015 at 12:00 noon. The purposes of the available for inspection free of charge at the offices of F A Simms & meeting, pursuant to Sections 99 to 101 of the Act is to consider the Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, statement of affairs of the Company to be laid before the meeting, to Lutterworth, Leicestershire, LE17 5FB, United Kingdom between appoint a liquidator and, if the creditors think fit, to appoint a 10.00 am and 4.00 pm on the two business days preceding the date liquidation committee. of the creditors meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge PDQ2426899 TRADE GROUP LIMITED their proxies, together with a statement of their claim at the offices of (Company Number 08845417) Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Previous Name of Company: PDQ Payment Solutions Limited Road, Southend-on-Sea, SS1 2EG not later than 12.00 noon on 17 Registered office: 1 Ingarsby Old Hall, Ingarsby Lane, Leicester, LE7 November 2015. Please note that submission of proxy forms by 9JL email is not acceptable and will lead to the proxy being held invalid Principal trading address: 13-13A The Old Station, Isabel Lane, and the vote not cast. Kibworth, Leicester, LE8 0QQ Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is NOTICE IS HEREBY GIVEN pursuant to Section 98 of the a qualified Insolvency Practitioner who will furnish creditors free of INSOLVENCY ACT 1986 that a meeting of the Creditors of the above charge with such information concerning the Company’s affairs as named Company will be held remotely on 11 November 2015 at 10:45 they may reasonably require during the period before the day on am for the purposes of having a full statement of the position of the which the meeting is to be held. Company’s affairs, together with a list of Creditors of the Company Any person who requires further information may contact Rebecca and the estimated amount of their claims laid before them and for the Mileham of Begbies Traynor (Central) LLP by e-mail at purpose if thought fit of nominating a Liquidator and of appointing a [email protected] or by telephone on 01702 Liquidation Committee. 467255. In accordance with Section 246A of the INSOLVENCY ACT 1986, it is By Order of the Board proposed that this meeting be held remotely and any creditor wishing Darren Bradbury, Director to exercise their right to speak or vote in this way should contact 22 October 2015 (2426888) Robson Scott Associates, telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on 2426903P&B GARDEN & LANDSCAPE SERVICES LIMITED which the Liquidator will receive his remuneration. Additional (Company Number 07559480) information will also be given relating to the costs of convening these Registered office: Unit 2, Irradion House, Southdown Industrial Estate, statutory meetings and preparing the Statement of Affairs. Southdown Rd, Harpenden, AL5 1PW To be entitled to vote, Creditors must lodge a proof of the debt Principal trading address: Unit 2, Irradion House, Southdown claimed and unless claiming personally, they must also submit a Industrial Estate, Southdown Rd, Harpenden, AL5 1PW proxy which must be lodged not later than twelve o’clock noon on the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the business day immediately prior to the meeting at the offices of INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 named Company will be held at Regus, 2 Titan Court, 3 Bishop 7SD. Unless they surrender their security, secured creditors must also Square, Hatfield, AL10 9NA on 19 November 2015 at 12.15 pm for the lodge full details of their security and its value. purposes mentioned in Section 99 to 101 of the said Act. A list of names and addresses of the Company’s creditors will be A list of the names and addresses of the Company’s creditors will be available for inspection at the offices of Robson Scott Associates available for inspection free of charge at the offices of F A Simms & Limited, 49 Duke Street, Darlington, DL3 7SD on the two business Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, days prior to the meeting between the hours of 10:00 am and 4:00 Lutterworth, Leicestershire, LE17 5FB, United Kingdom between pm. 10.00 am and 4.00 pm on the two business days preceding the date Further information regarding this case is available from the offices of of the creditors meeting. Robson Scott Associates Limited on 01325 365950 or Any creditor entitled to attend and vote at this meeting is entitled to [email protected]. do so either in person or by proxy. Creditors wishing to vote at the James Cheshire, Director meeting must (unless they are individual creditors attending in person) 26 October 2015 (2426899) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12.00 noon on 18 November 2015. 2426884PDQ TRADE WINDOWS LIMITED Unless there are exceptional circumstances, a creditor will not be (Company Number 09551651) entitled to vote unless his written statement of claim, (‘proof’), which Registered office: 1 Ingarsby Old Hall, Ingarsby Lane, Leicester, LE7 clearly sets out the name and address of the creditor and the amount 9JL claimed, has been lodged and admitted for voting purposes. Whilst Principal trading address: 13-13A The Old Station, Isabel Lane, such proofs may be lodged at any time before voting commences, Kibworth, Leicester, LE8 0QQ creditors intending to vote at the meeting are requested to send them NOTICE IS HEREBY GIVEN pursuant to Section 98 of the with their proxies. INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Unless they surrender their security, secured creditors must give named Company will be held remotely on 11 November 2015 at 10:15 particulars of their security, the date when it was given and the am for the purposes of having a full statement of the position of the estimated value at which it is assessed if they wish to vote at the Company’s affairs, together with a list of Creditors of the Company meeting. and the estimated amount of their claims laid before them and for the The meeting will be called to approve the pre appointment fees of the purpose if thought fit of nominating a Liquidator and of appointing a Joint Liquidators, details of which will be provided to all known Liquidation Committee. creditors and will be available upon request. Creditors will then be In accordance with Section 246A of the INSOLVENCY ACT 1986, it is contacted following the meeting of creditors with details of how the proposed that this meeting be held remotely and any creditor wishing Liquidators intend to be remunerated. to exercise their right to speak or vote in this way should contact Names of Insolvency Practitioners assisting in calling the meetings: Robson Scott Associates, telephone number 01325 365950 for the Carolynn Jean Best, Richard Frank Simms log-in details to be used at the designated time. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Resolutions may also be taken at the meeting deciding the basis on Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United which the Liquidator will receive his remuneration. Additional Kingdom information will also be given relating to the costs of convening these IP Numbers: 9683, 9252 statutory meetings and preparing the Statement of Affairs. Contact Name: Thomas Harris To be entitled to vote, Creditors must lodge a proof of the debt Email Address: [email protected] claimed and unless claiming personally, they must also submit a Telephone Number: 01455 555 444 proxy which must be lodged not later than twelve o’clock noon on the Jane Jones business day immediately prior to the meeting at the offices of 30 October 2015 (2426903) Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 35 COMPANIES

A list of names and addresses of the Company’s creditors will be Pursuant to section 98(2)(a) of the Act, Neil Henry (I.P. No: 8622) and available for inspection at the offices of Robson Scott Associates Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Limited, 49 Duke Street, Darlington, DL3 7SD on the two business Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, telephone days prior to the meeting between the hours of 10:00 am and 4:00 number 0161 929 1905, who are qualified to act as insolvency pm. practitioners in relation to the company will, between 10.00 a.m. and Further information regarding this case is available from the offices of 4.00 p.m. on the two business days preceding the date of the meeting Robson Scott Associates Limited on 01325 365950 or stated above, furnish creditors, free of charge, with such information [email protected]. as they may reasonably require. Please contact Oliver Thompson of James Cheshire, Director Lines Henry Limited should you require any further assistance. 26 October 2015 (2426884) 27 October 2015 Stephen Gibson, Director (2427278)

2427255PRENTEX HOLDINGS LIMITED (Company Number 05709099) SCREENPRINT2426889 LEICESTER LIMITED Registered office: 59 Worcester Road, Bromsgrove B61 7DN (Company Number 07825332) Principal trading address: 1st Floor Digital House, Stourport Road, Trading name/style: Screenprint Leicester Limited Kidderminster, Worcestershire DY1 7QH Registered office: 6 George Street, Driffield YO25 6RA NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: Unit 14, The Beaver Centre, Putney Road INSOLVENCY ACT 1986 that a meeting of creditors of the above West, Leicester LE2 7TD company will be held at Meryll House, 57 Worcester Road, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Bromsgrove, Worcestershire B61 7DN on 11 November 2015 at 10.30 ACT 1986, that a meeting of the creditors of the above-named am for the purposes mentioned in sections 99 to 101 of the said Act. company will be held at Maclaren House, Skerne Road, Driffield YO25 Timothy James Heaselgrave (IP number: 9193) of The Timothy James 6PN, on 19 November 2015 at 11.15 am for the purposes mentioned Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is in Sections 99 to 101 of the said Act. qualified to act as an insolvency practitioner in relation to the J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, company and, during the period before the day on which the meeting Licensed Insolvency Practitioners, Maclaren House, Skerne Road, is to be held, will furnish creditors free of charge with such information Driffield YO25 6PN, (T: 01377 257788) will furnish creditors free of concerning the company’s affairs as they may reasonably require. charge with such information concerning the company’s affairs as Resolutions to be taken at the meeting may include a resolution they may reasonably require. specifying the terms on which the Liquidator is to be remunerated and G A Little, Director the meeting may receive information about, or be called upon to 23 October 2015 (2426889) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of The Timothy James Partnership Limited at In2426900 the High Court of Justice (Chancery Division) [email protected]. Leeds District RegistryNo 812 of 2015 Mr T J Heaselgrave, Liquidator (2427255) SECURITY AND WEALTH CREDIT MANAGEMENT LIMITED (Company Number 08195266) Trading Name: Brightsource Financial Solutions RIBBLE2426883 VALLEY HR PARTNER LTD In Administration (Company Number 06305710) Registered office: 102 Sunlight House, Quay Street, Manchester, M3 Previous Name of Company: HR Partner 3JZ Registered office: Ribble Court Business Centre, Mead Way, Principal trading address: Montpellier House, Montpellier Drive, Padiham, Burnley, BB12 7NG Cheltenham, GL50 1TY Principal trading address: Ribble Court Business Centre, Mead Way, Notice is hereby given that an initial meeting of creditors of the above Padiham, Burnley, BB12 7NG company is to be held on 19 November 2015 at 11.00 am at The Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Midland Hotel, Peter Street, Manchester M60 2DS ACT 1986 that a meeting of the creditors of the above-named The meeting is an initial creditors’ meeting under paragraph 51 of Company will be held at West Point, 501 Chester Road, Old , Schedule B1 to the INSOLVENCY ACT 1986 (“the Schedule”). Manchester, M16 9HU on 10 November 2015 at 1.15 pm for the A proxy form should be completed and returned to me by the date of purposes mentioned in Sections 99, 100 and 101 of the said Act. the meeting if you cannot attend and wish to be represented. Beverley Budsworth of The Business Debt Advisor, West Point, 501 In order to be entitled to vote under Rule 2.38 at the meeting you Chester Road, Old Trafford, Manchester, M16 9HU, is qualified to act must give to me, not later than 1200 hours on the business day before as an insolvency practitioner in relation to the above and will furnish the day fixed for the meeting, details in writing of your claim. creditors, free of charge, with such information concerning the Paul Boyle (IP Number 008897) and Tom Bowes (IP Number 17010), Company’s affairs as is reasonably required. Harrisons Business Recovery and Insolvency Limited, 102 Sunlight For further details contact: Beverley Budsworth (IP No: 008941), on House, Quay Street, Manchester, M3 3JZ, Joint Administrators, Date email: email: [email protected] Tel: 0333 9999 600. of appointment: 16 September 2015, Telephone 0161 876 4567 Lisa Edwards, Chairman Julian Moules, 0161 876 4567 (2426900) 29 October 2015 (2426883)

STERLING2426896 FINANCIAL SECURITY LTD S2427278 & K GIBSON’S LIMITED (Company Number 05456199) (Company Number 08701977) CLEAR VIEW FINANCE LIMITED Registered office: Brunel House, 340 Firecrest Court, Centre Park, (Company Number 07098691) Warrington WA1 1RG HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS Principal trading address: 32 Caithness Road, Middlesbrough, LIMITED Cleveland TS6 0AL (Company Number 04725109) NOTICE IS HEREBY GIVEN pursuant to section 98 of the Registered office: (All) Kuhlmann House, Lancaster Way, Fradley Park, INSOLVENCY ACT 1986 that a meeting of the creditors of the above Lichfield, Staffordshire, WS13 8SX company will be held at Marton Hotel & Country Club, Stokesley Principal trading address: (All) Kuhlmann House, Lancaster Way, Road, Marton-in-Cleveland, Middlesbrough TS7 8DS on the 17 Fradley Park, Lichfield, Staffordshire, WS13 8SX November 2015 at 11.30 am for the purposes mentioned in section 99 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY to 101 of the said Act. ACT 1986 that a meeting of the creditors of the above Companies will One of the matters that may be the subject of resolutions at the be held at 79 Caroline Street, Birmingham B3 1UP on 19 November meeting is the terms on which the Liquidator is to be remunerated. In 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and addition the meeting will be called upon to approve the costs of 101 of the said Act. Richard Paul James Goodwin (IP No 9727) of preparing the statement of affairs and convening the meeting Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES to act as an insolvency practitioner in relation to the above and will NOTICES TO CREDITORS furnish creditors, free of charge, with such information concerning the companies affairs as is reasonably required. Resolutions may also be CAVENDISH2427275 HOUSE (UK) LIMITED passed at this meeting with regard to the liquidators remuneration (Company Number 05194927) and the costs of convening the meetings. Registered office: 1 Westferry Circus, Canary Wharf, London E14 4HD For further details contact: Jon Cole, Email: jon.cole@butcher- Principal trading address: 2a Alton House Office Park, Gatehouse woods.co.uk, Tel: 0121 236 6001. Way, Aylesbury, Buckinghamshire HP19 8YF Delroy Anthony Roberts, Director Notice is hereby given that the creditors of the Company must send 29 October 2015 (2426896) their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 1 Westferry Circus, Canary Wharf, London E14 4HD by 1 2426894THE TECH CROWD LIMITED December 2015. Trading Name: The Tech Crowd If so required by notice from the Liquidator, either personally or by (Company Number 07489564) their Solicitors, Creditors must come in and prove their debts at such Registered office: Concord House, Grenville Place, Mill Hill, London time and place as shall be specified in such notice. If they default in NW7 3SA providing such proof, they will be excluded from the benefit of any Principal trading address: Suite 12 Wessex House, St Leonards Road, distribution made before such debts are proved. Bournemouth, Dorset BH8 8QS Peter Hart (IP number 13470) of Geoffrey Martin & Co, 1 Westferry Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Circus, Canary Wharf, London E14 4HD was appointed Liquidator of ACT 1986 that a meeting of the creditors of the above named the Company on 27 October 2015. Further information about this Company will be held at 30 Christchurch Road, Bournemouth, BH1 case is available from Claire Kennedy at the offices of Geoffrey Martin 3PD on 20 November 2015 at 11.15 am for the purposes mentioned & Co on 020 7495 1100 or at [email protected]. in Sections 99, 100 and 101 of the said Act. William Antony Batty of Peter Hart, Liquidator (2427275) Antony Batty & Company, 3 Field Court, Grays Inn, London WC1R 5EF, (IP No. 8111), is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with FAITH2426961 THE AGENCY LIMITED such information concerning the Company’s affairs as is reasonably (Company Number 05587170) required. Registered office: 4th Floor Allan House, 10 John Princes Street, For further details contact: William Antony Batty, Tel: 020 7831 1234. London W1G 0AH Jamie Pumridge, Director Principal trading address: 2nd Floor Angel House, 338-346 Goswell 30 October 2015 (2426894) Road, London EC1V 7LQ In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, TOTAL2426897 MOTION SYSTEMS LIMITED London, W1G 0AH, give notice that on 28 October 2015 I was (Company Number 05018762) appointed Liquidator of Faith the Agency Limited by resolutions of Registered office: 11 Rowan Drive, Handsacre, Rugeley, Staffordshire Members and Creditors. WS15 4TQ Notice is hereby given that the creditors of the above named Principal trading address: Unit 19, Lea Hall Enterprise Park, Company, which is being voluntarily wound up, are required, on or Wheelhouse Road, Rugeley, Staffordshire WS15 1LH before 28 January 2016 to send their full names and addresses (and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY those of their Solicitors, if any) together with full particulars of their ACT 1986 that a meeting of the creditors of the above named debts or claims to the undersigned Anthony Hyams of Insolve Plus Company will be held at 79 Caroline Street, Birmingham B3 1UP on Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, 20 November 2015 at 11.00 am for the purposes mentioned in (telephone: 020 7495 2348), the Liquidator of the said Company, and, Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher if so required by notice in writing from the said Liquidator, are, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 personally or by their Solicitors, to come in and prove their debts or 1UP, is qualified to act as an insolvency practitioner in relation to the claims at such time and place as shall be specified in such notice, or above and will furnish creditors, free of charge, with such information in default thereof they will be excluded from the benefit of any concerning the company’s affairs as is reasonably required. distribution made before such debts are proved. Resolutions may also be passed at this meeting with regard to the Anthony Harry Hyams (IP Number 9413) Liquidator, of Insolve Plus costs of convening the meeting. Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, For further details contact: Jon Cole, Email: jon.cole@butcher- (telephone: 020 7495 2348). woods.co.uk Tel: 0121 236 6001. Sylwia Starzynska, [email protected], 020 7495 2348 David Peter Baker, Director 28 October 2015 (2426961) 30 October 2015 (2426897)

HSAGLOBAL2426921 UK LIMITED VEINWAVE2426895 LIMITED (Company Number 09063264) (Company Number 07370852) Registered office: Sherwood House, Forest Road, Kew, TW9 3BY Registered office: Lancaster House, 70-76 Blackburn Street, Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert Radcliffe, Manchester, M26 2JW Haskew (IP Number: 008988), both of Begbies Traynor (Central) LLP Principal trading address: 315 Chorley New Road, Bolton, BL1 5BP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY appointed as Joint Liquidators of the Company on 29 October 2015. ACT 1986 that a meeting of the creditors of the above named Creditors of the Company are required on or before 4 December 2015 Company will be held at Leonard Curtis, Leonard Curtis House, Elms to send their names and addresses and particulars of their debts or Square, Bury New Road, Whitefield M45 7TA on 19 November 2015 claims and the names and addresses of the solicitors (if any) to the at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of joint liquidators, at Begbies Traynor (Central) LLP, Universal House, the said Act. A list of names and addresses of the Company’s 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by Creditors will be available for inspection, free of charge, at the offices notice in writing from the joint liquidators, by their solicitors or of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New personally, to come in and prove their said debts or claims at such Road, Whitefield M45 7TA, between the hours of 10.00 am and 4.00 time and place as shall be specified in such notice, or in default pm on the two business days preceding the Meeting of Creditors. thereof they will be excluded from the benefit of any distribution made Further details contact: M Maloney, Email: before such debts are proved. [email protected] Tel: 0161 413 0930 Any person who requires further information may contact the Joint Brian Newman, Director Liquidator by telephone on 01225 316040. Alternatively enquiries can 29 October 2015 (2426895) be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies- traynor.com or by telephone on 01225 316040. Neil Vinnicombe, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 37 COMPANIES

30 October 2015 (2426921) DIGITAL COLOURWORKS LIMITED (Company Number 07118151) Registered office: Second Floor, 3 Field Court, Grays Inn, London, 2426977PEARL INDUSTRIES LIMITED WC1R 5EF (Company Number 06810356) Principal trading address: Unit 25a The Old Silk Mill, Brook Street, Registered office: Pearl House, Commondale Way, Euroway Trading Tring, Herts, HP23 5EF Estate, Bradford, BD4 6SF At GENERAL MEETINGS of the above named Companies, duly Principal trading address: Pearl House, Commondale Way, Euroway convened and held at Maylands Business Centre, Redbourn Road, Trading Estate, Bradford, BD4 6SF Hemel Hempstead, HP2 7ES on 27 October 2015 the following Andrew Mackenzie (IP No. 009581) and Lee Lockwood (IP No. 13050) Special Resolution was duly passed at each meeting:- both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto “That the Company be wound up voluntarily.” Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Liquidators of the Company on 26 October 2015. Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Creditors of the Company are required on or before the 18 December Liquidator’s name: Hugh Francis Jesseman, Insolvency Practitioner 2015 to send their names and addresses and particulars of their debt Number 9480, Antony Batty & Company LLP, 3 Field Court, Gray’s or claims and the names and addresses of their solicitors (if any) to Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 the Joint Liquidators, at Begbies Traynor (Central) LLP, Fourth Floor, 2727, Email: [email protected], Office Contact: Sarah Wedge Toronto Square, Toronto Street, Leeds, LS1 2HJ and, if so required J Gontier, Chairman (2426916) by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default 42426862 LIFE HOMES LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 08695988) before such debts are proved. Registered office: Tannersmith Cottage, Tannersmith Lane, Any person who requires further information may contact the Joint Mawdesley, Ormskirk, L40 2RA Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Principal trading address: Unit 4 Enfield Industrial Estate, Enfield be made to Jonathan Bird by email at jonathan.bird@begbies- Street, Pemberton, Wigan, WN5 8DB traynor.com or by telephone on 0113 244 0044. At a general meeting of the above-named Company duly convened A G Mackenzie, Joint Liquidator and held at 20 Roundhouse Court, South Rings Business Park, 30 October 2015 (2426977) Bamber Bridge, Preston, Lancashire, PR5 6DA on 30 October 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: SOUTH2426978 FABRICATIONS LIMITED “That the Company be wound up voluntarily and that M J Colman and (Company Number 06457950) J M Titley, both of Leonard Curtis, 20 Roundhouse Court, South Rings Registered office: Eagle Point, Little Park Farm Road, Segensworth, Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos: 9721 and Fareham, Hampshire, PO15 5TD 8617) be and are hereby appointed as Joint Liquidators for the Principal trading address: 26-28 Manners View, Dodnor Industrial purposes of such winding-up.” Estate, Newport, Isle of Wight, PO30 5FA Further details contact: M J Colman or J M Titley, Email: Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules [email protected] Tel: 01772 646180 1986 (as amended), that the creditors of the above named Company, Simon Malcolm, Director (2426862) which is being voluntarily wound up, are required on or before 27 November 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the A2426831 BOHOUR CONSULTANCY LIMITED names and addresses of their solicitors (if any), to Carl Derek Faulds (Company Number 06898683) at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Registered office: 37 Sun Street, London, EC2M 2PL Hampshire, PO15 5TD and, if so required by notice in writing from the Principal trading address: 21 Harrington Terrace, Great Cambridge Joint Liquidators of the Company or by the Solicitors of the Joint Road, London, N18 1JX Liquidators, to come in and prove their debts or claims at such time At a General Meeting of the Company, duly convened, and held at and place as shall be specified in such notice, or in default they will 2nd Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN on be excluded from the benefit of any dividend paid before such debts/ 16 October 2015 the following Resolutions were passed, as a Special claims are proved. Resolution and an Ordinary Resolution respectively: A first and final dividend is intended to be paid to creditors within 2 “That the Company be wound up voluntarily, and that Lane Bednash, months of the final date for proving. Date of Appointment: 8 January of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP 2013. No: 8882) be and he is hereby appointed Liquidator of the Company Office Holder details: Carl Derek Faulds and Michael Ian Field (IP Nos. for the purposes of such winding up.” 008767 and 009705), of Portland Business & Financial Solutions Further details contact: Hayley Martinelli, Tel: 0207 3774370 Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Arzu Bohour, Director (2426831) Hampshire, PO15 5TD. For further details contact: The Joint Liquidators on email: [email protected], Tel: 01489 550 440. Alternative contact: Email: ALISHA2426835 SPICE LTD [email protected] (Company Number 07350274) Carl Derek Faulds and Michael Ian Field, Joint Liquidators Registered office: 56 Station Lane, Hornchurch, Essex RM12 6NB 30 October 2015 (2426978) Principal trading address: 56 Station Lane, Hornchurch, Essex RM12 6NB At a general meeting of the above named Company duly convened RESOLUTION FOR WINDING-UP and held at Olympia House, Armitage Road, London NW11 8RQ on 29 October 2015 the following resolutions were duly passed as a 3562426916 SPORTS LIMITED Special Resolution and as an Ordinary Resolution respectively: (Company Number 05283910) “That it has been proved to the satisfaction of this meeting that the Trading Name: Boomerang Jets Company cannot, by reason of its liabilities, continue its business and BOOMERANG JETS LIMITED that it is advisable to wind up the same and, accordingly, that the (Company Number 05006836) Company resolves by Special Resolution that it be wound up Previous Name of Company: Crystal Capture Limited voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029), be and is hereby appointed Liquidator of the Company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Mrs P Housden, Tel: 020 8731 6807, BIRD2426842 & BEAST LIMITED Email: [email protected] (Company Number 08768282) Kazi Rawshan Amina, Chairman (2426835) Registered office: C/0 Clark Business Recovery Limited 26 York Place, Leeds, LS1 2EY Principal trading address: Central Arcade, Central Road, Leeds, West 2426863ANI-MATE PRODUCTS LTD Yorkshire, LS1 6DX (Company Number 08573038) At a General meeting of the above named company, duly convened Registered office: C/O Focus Insolvency Group, Skull House Lane, and held at Clark Business Recovery Limited, 26 York Place, Leeds, Appley Bridge, Wigan, WN6 9DW LS1 2EY on 2 November 2015 at 10.00 am the following resolutions Principal trading address: Unit 14, Twin Lakes Industrial Park, were duly passed; No 1 as a special resolution and No 2 as an Bretherton Road, Croston, Leyland PR26 9RF ordinary resolution, 1. that the company be wound-up voluntarily and Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 2. that Dave Clark of Clark Business Recovery Limited, 26 York Place, 1986 (as amended) that the following resolutions were passed on 29 Leeds, LS1 2EY, be and is hereby appointed liquidator of the October 2015 as a Special Resolution and as Ordinary Resolutions company for the purposes of such winding-up. respectively: Office Holder Details: Dave Clark (IP number 9565) of Clark Business “That the Company be wound up voluntarily and that Anthony Fisher Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of and Natalie Hughes, both of Focus Insolvency Group, Skull House Appointment: 2 November 2015. Further information about this case Lane, Appley Bridge, Wigan, WN6 9DW, (IP Nos. 9506 and 14336), be is available from Phil Clark at the offices of Clark Business Recovery and are hereby nominated as Joint Liquidators for the purposes of the Limited on 0113 243 8617 or at [email protected]. winding up and that the Joint Liquidators are authorised to act jointly Jonathan Fairhurst Parkinson, Chairman (2426842) and severally in the Liquidation.” At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators BLENHEIM2427270 CARPETS (LONDON) LIMITED was confirmed. (Company Number 04606133) For further details contact: Catherine Unsworth, Email: Registered office: Lake House, Market Hill, Royston, Hertfordshire [email protected] Tel: 01257 251319. SGB 9JN Jayne Smith, Director (2426863) Principal trading address: 41 Pimlico Road, London SW1W 8NE Passed 28 October 2015 At a General Meeting of the above-named company, duly convened ASPIRE2426879 PARTNERS LIMITED and held at The Old Brewhouse, 49-51 Brewhouse Hill, (Company Number 08215510) Wheathampstead, St Albans, Hertfordshire AL4 8AN on the 28 Registered office: Kemp House, 152-160 City Road, London, EC1V October 2015, the following Special Resolution was duly passed; 2NX That it has been proved to the satisfaction of this meeting that the At a General Meeting of the above named company duly convened company cannot, by reason of its liabilities, continue its business and and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows that it is advisable to wind up the same and accordingly that the Herne, Bushey, Hertfordshire, WD23 1FL, on 30 October 2015, the company be wound up voluntarily and that Hayley Maddison of The following resolutions were duly passed as a special and an ordinary Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, resolution, respectively: Hertfordshire AL4 8AN, be and she is hereby appointed, liquidator for 1. “That it has been resolved by special resolution that the company the purposes of such winding up. be wound up voluntarily”. Hayley Maddison (IP Number 10372) of Maidment Judd, The Old 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire AL4 8AN was appointed Liquidator of the Company on Hertfordshire, WD23 1FL be appointed liquidator of the company for 28 October 2015. Further information is available from Laura Taylor on the purposes of the winding-up”. 01582 469700. At the subsequent meeting of creditors held at the same place on the Kelly King, Chairman (2427270) same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Nicholas Barnett, 9731, Liquidator, Libertas Associates Limited, 3 BREACH2426880 DEVELOPMENTS (SWINDON) LIMITED Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, (Company Number 06817427) Hertfordshire, WD23 1FL, [email protected], 020 Trading Name: Breach Developments 8634 5599 Registered office: 2 West Mills, Newbury, Berkshire, RG14 5HG Alternative contact: Valma Pipi, Email address: Principal trading address: Nexus, Darby Close, Cheney Manor, [email protected] Swindon, SN2 2PN S . Ladhar, Chairman of both meetings (2426879) At a General Meeting of the members of the above named company, duly convened and held at Regus Building, Windmill Hill Business Park, Whitehall Way, Swindon, SN5 6QR at 10.00 am on 30 October BEAUCROFT2426834 CONSTRUCTION LIMITED 2015 the following resolutions were duly passed as a Special (Company Number 06377945) Resolution and as an Ordinary Resolution respectively: Previous Name of Company: Beaucroft Estates Limited “That the Company be wound up voluntarily and that Julie Anne Registered office: 96C Pittmore Road, Burton, Christchurch, Dorset, Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) BH23 7HD LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Principal trading address: 96C Pittmore Road, Burton, Christchurch, Nos: 008835 and 10150) be and hereby are appointed Joint Dorset, BH23 7HD Liquidators of the Company for the purpose of the voluntary winding- At a Special General Meeting of the above-named Company duly up, and any act required or authorised under any enactment to be convened and held at Scott Walby LLP, Fairview House, 17 Hinton done by the Joint Liquidators may be done by all or any one or more Road, Bournemouth, BH1 2EE on 30 October 2015 the subjoined of the persons holding the office of liquidator from time to time.” Special Resolution was duly passed: Any person who requires further information may contact the “That it has been proved to the satisfaction of this Meeting that the Liquidators by telephone on 01722 435190. Alternatively enquiries Company cannot, by reason of its liabilities, continue its business, can be made to Sophie Chaldecott by email at and that it is advisable to wind up the same, and accordingly that the [email protected] or by telephone on 01722 Company be wound up voluntarily, and that Timothy Frank Corfield, of 435190. Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Peter Triggs, Chairman (2426880) 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up.” Further details contact: Timothy Frank Corfield, Email: [email protected], Telephone 01922 722205 Paul Taylor, Director (2426834)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 39 COMPANIES

CAFÉ2426869 AAMIR KHANS LIMITED EARLY2427251 ACTION EXHIBITIONS LIMITED (Company Number 09267431) (Company Number 02913189) Registered office: 37-39 Bradford Road, Keighley, BD21 4BW Registered office: Bedlam House, 43 Duncan Street, Salford, Principal trading address: 37-39 Bradford Road, Keighley, BD21 4BW Manchester M5 3SQ At a General Meeting of the Members of the above-named Company, Principal trading address: Bedlam House, 43 Duncan Street, Salford, duly convened and held at Holiday Inn Leeds-Bradford, Tong Lane, Manchester M5 3SQ Bradford, BD4 0RP on 23 October 2015 the following resolutions At a General Meeting of the members of the above named company, were duly passed; No 1 as a special resolution and No 2 as an duly convened and held at the Offices of Currie Young Limited, The ordinary resolution: Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, 1. That it has been proved to the satisfaction of this meeting that the Staffordshire ST3 6HP on 30 October 2015 the following resolutions Company cannot, by reason of its liabilities, continue its business and were duly passed; as a Special Resolution and as an Ordinary that it is advisable to wind-up the same, and accordingly that the Resolution respectively:- Company be wound up voluntarily, and that: 1. “That the Company be wound up voluntarily”. 2. Alessandro Sidoli (IP Number 14270) and Chris Parkman (IP 2. “That Steven John Currie and Robert Michael Young and of Currie Number 9588) of Purnells, Treverva Farm, Treverva, Penryn, Near Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Falmouth, Cornwall, TR10 9BL be and are hereby nominated Joint Stoke on Trent, Staffordshire ST3 6HP be and hereby are appointed Liquidators for the purpose of the winding-up. Joint Liquidators of the Company for the purpose of the voluntary Queries may be sent to: [email protected] or winding-up, and any act required or authorised under any enactment [email protected] to be done by the Joint Liquidators maybe done by all or any one or Aamir Khan - Director (2426869) more of the persons holding the office of liquidator from time to time”. Steven John Currie (IP Number: 9675) and Robert Michael Young (IP Number: 7875) of Currie Young Limited, The Old Barn, Caverswall 2427263CLARATONE (UK) LIMITED Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP were (Company Number 08040901) appointed Joint Liquidators of the above named Company on 30 Registered office: 11 Chartwell Business Park, Lancing, West Sussex October 2015. BN15 8FB Any person who requires further information may contact the Joint Principal trading address: 11 Chartwell Business Park, Lancing, West Liquidators by telephone on 01782 394500. Alternatively enquiries Sussex BN15 8FB can be made to Johanne Mountford by e-mail at Passed 30 October 2015 [email protected] or by telephone on 01782 At an General Meeting of the members of the above named company, 394500. duly convened and held at 11 Chartwell Business Park, Lancing, West 30 October 2015 Sussex BN15 8FB on 30 October 2015 the following resolutions were Kate Barratt, Chairman (2427251) duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. “That the Company be wound-up voluntarily”. ELECTROSPARKS2426873 DOT COM LIMITED 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault (Company Number 07900998) Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU be and he Registered office: First Floor, 296 Bury New Road, Manchester M7 is hereby appointed Liquidator for the purposes of the voluntary 2YJ winding-up”. Principal trading address: 1 Caroline Street, Salford M7 1SS Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, 15-17 Pursuant to section 283 of the Companies Act 2006 and section 84(c) Roebuck Road, Hainault Business Park, IIford, Essex IG6 3TU was of the Insolvency Act 1986 appointed Liquidator of the above named Company on 30 October At a General Meeting of the members of the above-named Company, 2015. The telephone number of Alan Clark is 020 8524 1447. Julie duly convened and held at the offices of Crawfords Accountants LLP, Jackson who can be contacted on 020 8559 5086 will be able to Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on assist with enquires by creditors. 23 October 2015 at 11.00 am the following resolutions were duly Shaun Gostelow, Director (2427263) passed, number 1 as a special resolution and number 2 as an ordinary resolution:- 1. “That it has been proved to the satisfaction of this Meeting that the CLARICO2426841 ELECTRICAL LTD Company cannot, by reason of its liabilities, continue its business, (Company Number 05340753) and that it is advisable to wind up the same, and accordingly that the Previous Name of Company: Ian Jackson Electrical Contracting Company be wound up voluntarily”. Limited - 23/08/11; Powerplus Electrical Contracting Services Limited 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Stanton - 03/02/05 House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Registered office: 340 Deansgate, Manchester, M3 4LY appointed Liquidator for the purposes of the voluntary winding up of Principal trading address: Beech House, 23 Ladies Lane, Hindley, the company”. WN2 2QA Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: At a General Meeting of the Members of the above-named Company, 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 duly convened, and held at Beech House, 23 Ladies Lane, Hindley, 7DB. Alternate Contact Name: Tony Chan, E-mail Address: Wigan, WN2 2QA on 23 October 2015 the following Resolutions were [email protected] duly passed, as a Special Resolution and as an Ordinary Resolution Raja Mohammed Younis, Director (2426873) respectively: “That the Company be wound up voluntarily and that Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, EP2426830 MEDICAL SERVICES LIMITED 340 Deansgate, Manchester, M3 4LY, (IP No: 009271 and 008123) be (Company Number 08374517) and hereby are appointed Joint Liquidators of the Company for the Registered office: 37 Sun Street, London, EC2M 2PL purpose of the voluntary winding-up, and any act required or Principal trading address: 122 Haselbury Road, Edmonton, N18 1QD authorised under any enactment to be done by the Joint Liquidators At a General Meeting of the Company, duly convened, and held at may be done by all or any one or more of the persons holding the Woodgate Studios, 2nd Floor, 2-8 Games Road, Cockfosters, EN4 office of Liquidator from time to time.” 9HN on 28 October 2015 the following Resolutions were passed, as a Any person who requires further information may contact the Joint Special Resolution and an Ordinary Resolution respectively: Liquidators by telephone on 0161 837 1700. Alternatively enquiries “That the Company be wound up voluntarily, and that Lane Bednash, can be made to Rachael Taylor by telephone on 0161 837 1700. of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Ian Jackson, Chairman (2426841) No: 8882) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Further details contact: Lisa Pollack, Tel: 020 7377 4370 Elias Petais, Director (2426830)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

EURO2426953 ACCESS SCAFFOLDING LIMITED At a General Meeting of the above named company duly convened (Company Number 06701225) and held at Aston Hall Hotel, Worksop Road, Aston, South Yorkshire, Registered office: Suite 24, Northwich Business Centre, Northwich, S26 2EE on 30 October 2015 the following resolutions were duly Cheshire, CW9 5BF passed as a Special Resolution and as an Ordinary Resolution: Principal trading address: Suite 24, Northwich Business Centre, “That the Company be wound up voluntarily and that Jonathan Paul Northwich, Cheshire, CW9 5BF Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, At a General Meeting of the Company, duly convened, and held at Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No 9098) be Cowgill Holloway Business Recovery LLP, Sunlight House, Quay and is hereby appointed Liquidator of the company for the purposes Street, Manchester, M3 3JZ on 23 October 2015 the following of such winding up.” Resolutions were passed, as a Special Resolution and as Ordinary For further details contact: Diane Kinder, Tel: 01484 461 959. Resolutions respectively: Jeremy David Werrett, Chairman (2426881) “That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP HSAGLOBAL2426870 UK LIMITED Nos 009496 and 013152) be and are hereby appointed Joint (Company Number 09063264) Liquidators of the Company for the purposes of such winding up and Registered office: Sherwood House, Forest Road, Kew, TW9 3BY that the Joint Liquidators will act jointly and severally.” At a General Meeting of the members of the above named company, For further details contact: The Joint Liquidators on Tel: 0161 827 duly convened and held at Universal House, 1-2 Queens Parade 1200.Alternative contact: Charles Everitt, Email: Place, Bath, BA1 2NN on 29 October 2015, the following resolutions [email protected] were duly passed; as a Special Resolution and as an Ordinary Jessica Wakefield, Director (2426953) Resolution respectively:- 1. “That the Company be wound up voluntarily”. 2. “That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies FAITH2426857 THE AGENCY LIMITED Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, (Company Number 05587170) Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Registered office: 4th Floor Allan House, 10 John Princes Street, Company for the purpose of the voluntary winding-up, and any act London W1G 0AH required or authorised under any enactment to be done by the Joint Principal trading address: 2nd Floor Angel House, 338-346 Goswell Liquidators may be done by all or any one or more of the persons Road, London EC1V 7LQ holding the office of liquidator from time to time.” At a GENERAL MEETING of the above-named Company, duly Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 Haskew (IP Number: 008988). John Princes Street, London W1G 0AH on 28 October 2015, the Any person who requires further information may contact the Joint subjoined SPECIAL RESOLUTION was duly passed, viz :- Liquidator by telephone on 01225 316040. Alternatively enquiries can “That it has been proved to the satisfaction of this meeting that the be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies- company cannot by reason of its liabilities continue its business, and traynor.com or by telephone on 01225 316040. that it is advisable to wind up the same, and accordingly that the Andrew Edwards, Chairman company be wound up voluntarily.” 29 October 2015 (2426870) At a subsequent meeting of Creditors held on the same day, Anthony Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH was appointed Liquidator for INDEPENDENT2426833 STUDIO SERVICES LIMITED the purpose of such winding up. (Company Number 05507974) Anthony Harry Hyams (IP Number 9413) Liquidator, of Insolve Plus Registered office: Low Green, Nowton, Bury St Edmunds, Suffolk, Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, IP29 5ND (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, Principal trading address: Thetford Road, Ingham, Bury St Edmunds, [email protected], 020 7495 2348 Suffolk, IP31 1NR H Lardner - Director (2426857) Notice is hereby given that the following resolutions were passed on 21 October 2015 as a Special Resolution and an Ordinary Resolution respectively: G2426832 B GENERAL CONSTRUCTION LTD “That the Company cannot, by reason of its liabilities, continue its (Company Number 08478262) business, and that it is advisable to wind up the same, and Registered office: First Floor, Block A, Loversall Court, Clayfields, accordingly that the Company be wound up voluntarily and that Tickhill Road, Doncaster, DN4 8QG Andrew Anderson Kelsall, of Larking Gowen, King Street House, 15 Principal trading address: Fortis House, 160 London Road, Barking, Upper King Street, Norwich, NR3 1RB, (IP No. 009555), be appointed IG11 8BB as Liquidator for the purposes of such voluntary winding up.” At the At a General Meeting of the above named company duly convened subsequent meeting of creditors held on 28 October 2015 the and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, appointment of Andrew Anderson Kelsall as Liquidator was London, EC2R 1RS on 27 October 2015 the following resolutions confirmed. were duly passed as a special and an ordinary resolution respectively: For further details contact: Andrew Kelsall, Email: “That it has been resolved by special resolution that the company be [email protected] Tel: 01603 624181. Alternative wound up voluntarily and that Stephen Richard Penn, of Absolute contact: Becca Smith. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Simon Caldwell, Director (2426833) Tickhill Road, Doncaster, DN4 8QG, (IP No 6899), be appointed liquidator of the Company for the purposes of the winding up.” At the subsequent meeting of creditors held at the same place on the same J2426854 N (WARWICK) LIMITED date, the resolutions were ratified confirming the appointment of Previous Name of Company: J N Developments Limited Stephen Richard Penn as liquidator. (Company Number 04580161) For further details contact: Luke Blay, Email: [email protected] Registered office: The Oakley, Kidderminster Road, Droitwich, Tel: 01302 572701 Worcestershire, WR9 9AY Gjon Binoku, Chairman (2426832) Principal trading address: 22 Park Road, Moseley, Birmingham, B13 8AH Notice is hereby given, pursuant to Section 85 of the INSOLVENCY GENERATING2426881 LEADS SOLUTIONS LIMITED ACT 1986, that the following resolutions were passed by the (Company Number 04265368) members of the above-named Company on 30 October 2015: Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Special Resolution Huddersfield, West Yorkshire, HD3 4TG 1. That the Company cannot, by reason of its liabilities, continue its Principal trading address: 8 Olympus Court, Olympus Avenue, business, and that it is advisable to wind up the same, and Warwick, Warwickshire, CV34 6RZ accordingly that the Company be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 41 COMPANIES

Ordinary Resolution MARK2426867 PALMER CARPENTRY LIMITED 2. That Timothy James Heaselgrave be appointed as Liquidator for the (Company Number 07384499) purposes of such winding up. Registered office: First Floor, Block A, Loversall Court, Clayfields, At the subsequent Meeting of Creditors held on 30 October 2015 the Tickhill Road, Doncaster, DN4 8QG appointment of T J Heaselgrave as Liquidator was confirmed. Principal trading address: 106 Faulkland View, Peasedown St John, Timothy James Heaselgrave (IP number 9193) of The Timothy James Bath, BA2 8TQ Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was At a General Meeting of the above named company duly convened appointed Liquidator of the Company on 30 October 2015. Further and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, information about this case is available from the offices of The London, EC2A 1RS on 27 October 2015 the following resolutions Timothy James Partnership Limited at were duly passed as a special and an ordinary resolution respectively: [email protected]. “That it has been resolved by special resolution that the company be Mr J Wilson, Director (2426854) wound up voluntarily and that Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed 2426853KIDZ KRAZY HOUSE LIMITED liquidator of the Company for the purposes of the winding up.” At the (Company Number 08407431) subsequent meeting of creditors held at the same place on the same Registered office: 60-70 Middlewood Road, Sheffield date, the resolutions were ratified confirming the appointment of Principal trading address: 60-70 Middlewood Road, Sheffield Stephen Richard Penn as liquidator. Notice is hereby given that on 22 October 2015 the following For further details contact: Luke Blay, Email: [email protected], resolutions were passed: Tel: 01302 572701. “That the Company be wound up voluntarily and that Gemma Louise Mark Palmer, Chairman (2426867) Roberts and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 9701 and 10430) be and are hereby appointed joint liquidators for the MIDDLESEX2426852 CUISINE LIMITED purposes of such winding up.” The appointments of Gemma Louise (Company Number 08125263) Roberts and Robert Neil Dymond were confirmed by the creditors. Trading names or styles: Kailash Parbat; Urban Roti Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Previous Name of Company: Kailash Parbat UK Operations Limited; Alternative contact: Andrew Cottingham Urban Roti Limited Linsey Carlton, Director (2426853) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 5 Ealing Road, Wembley, Middlesex HA0 LIPO2426851 ANGEL LIMITED 4AA (Company Number 08718127) The Companies Act 2006 and The Insolvency Act 1986 Registered office: c/o CVR Global LLP, First Floor, 16/17 Boundary At a general meeting of the Company, duly convened and held at Road, Hove, East Sussex BN3 4AN Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 28 Principal trading address: 74A Station Road East, Oxted, Surrey, RH8 October 2015, the following Resolutions were passed as a Special 0PG Resolution and an Ordinary Resolution respectively: At a General Meeting of the members of the above named Company, “That the Company be wound up voluntarily and that Jeffrey Mark duly convened and held at First Floor, 16/17 Boundary Road, Hove, Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, BN3 4AN on 28 October 2015 the following resolutions were duly Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be passed, as a Special Resolution and as an Ordinary Resolution: appointed liquidator of the Company for the purposes of the voluntary “That the Company be wound up voluntarily and that Elias Paourou winding-up.” and David Oprey, both of CVR Global LLP, 1st Floor, 16/17 Boundary At a subsequent meeting of creditors held at the same place on the Road, Hove, East Sussex BN3 4AN, (IP Nos. 9096 and 5814) be and same date, the resolutions were ratified confirming the appointment of are hereby appointed as Joint Liquidators for the purposes of such Jeffrey Mark Brenner as Liquidator. winding up and that the Joint Liquidators are to act jointly and Date on which Resolutions were passed: Members: 28 October 2015 severally.” Creditors: 28 October 2015 For further details contact: Elias Paourou on tel: 01273 421200. Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Christopher Cowdrey, Chairman (2426851) Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. Alternative person to contact with 2426868MALLARD PLUMBING & HEATING ENGINEERS LIMITED enquiries about the case: Besa Mustafa (Company Number 04063325) Hiren Khakhar, Director Trading name/style: Mallard Plumbing & Heating Engineers Limited Dated – 28 October 2015 (2426852) Registered office: 23a Ena Street, Hull HU3 2TG Principal trading address: 23a Ena Street, Hull HU3 2TG The Insolvency Act 1986 PARKGATE2426856 PROPERTY (UK) LIMITED At a general meeting of the above named company duly convened (Company Number 06442878) and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 23 Registered office: Sant Tysilio Nursing Home, Sant Tysilio, October 2015 the following resolutions were passed: No 1 as a Llanfairpwll, LL61 5YR special resolution and No 2 as an ordinary resolution:- Principal trading address: Sant Tysilio Nursing Home, Sant Tysilio, 1. That it has been proved to the satisfaction of this meeting that the Llanfairpwll, LL61 5YR company cannot, by reason of its liabilities, continue its business and Notice is hereby given that the following resolutions were passed on that it is advisable to wind up the same and accordingly that the 23 October 2015 as a Special Resolution and as an Ordinary company be wound up voluntarily. Resolution respectively: 2. That Andrew James Nichols and John William Butler of Redman “That the Company be wound up voluntarily and that Nicholas Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Simmonds and Garry Lock, both of Quantuma LLP, 3rd Floor, and are hereby appointed Joint Liquidators of the company for the Lyndean House, 43-46 Queens Road, Brighton BN1 3XB, (IP Nos: purpose of the voluntary winding up and that the Joint Liquidators 9570 and 12670) be appointed as Joint Liquidators for the purposes may act jointly or severally in all matters relating to the conduct of the of such voluntary winding up.” At a subsequent adjourned meeting of liquidation of the Company. creditors held on 30 October 2015, the appointment of Nicholas M Shaw, Chairman Simmonds and Garry Lock of Quantuma LLP, 3rd Floor, Lyndean Dated – 23 October 2015 House, 43-46 Queens Road, Brighton BN1 3XB as Joint Liquidators Liquidators’ Details: Andrew James Nichols and John William Butler of was confirmed. Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Further details contact: The Joint Liquidators, Tel: 01273 322400. 6PN. Contact number: 01377 257788 Alternative contact: Tom Burton. Office holder numbers: 8367 and 9591 (2426868) Joy Jenkins, Director (2426856)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

PEARL2426871 INDUSTRIES LIMITED “That the company be wound up voluntarily and that Martin C (Company Number 06810356) Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Registered office: Pearl House, Commondale Way, Euroway Trading Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. Estate, Bradford, BD4 6SF 6212) be appointed as Liquidator for the purposes of such winding Principal trading address: Pearl House, Commondale Way, Euroway up.” Trading Estate, Bradford, BD4 6SF Further details contact: Email: [email protected], Tel: 020 8661 At a General Meeting of the members of the above named Company, 7878. Alternative contact: Nick Stratten duly convened, and held at the offices of Begbies Traynor (Central) Reginald Abercrombie, Chairman (2426866) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ on 26 October 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: SHEEBA2426855 HOSPITALITY LIMITED “That the Company be wound up voluntarily, and that Andrew (Company Number 08216728) Mackenzie and Lee Lockwood, both of Begbies Traynor (Central) LLP, Trading Name: Spice Lounge 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, (IP Nos. Registered office: 40 Redchurch Street, London E2 7DP 009581 and 13050), be and hereby are appointed Joint Liquidators of Principal trading address: 271 Staines Road, Wraysbury, Staines, the Company for the purpose of the voluntary winding-up, and any Middlesex TW19 5AJ act required or authorised under any enactment to be done by the Notice is hereby given that the following resolutions were passed on Joint Liquidators may be done by any one or more persons holding 28 October 2015 as a Special Resolution and as an Ordinary the office of liquidator from time to time.” Resolution respectively: Any person who requires further information may contact the Joint “That the Company be wound up voluntarily and that Martin C Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, be made to Jonathan Bird by email at jonathan.bird@begbies- Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No traynor.com or by telephone on 0113 244 0044. 006212), be appointed Liquidator for the purposes of such winding Stephen Fowler, Chairman (2426871) up.” Further details contact: Email: [email protected], Tel: 020 8661 7878.Alternative contact: Matthew Crosland. 2426872PILLARS LTD Abdul Hannan, Chairman (2426855) (Company Number 04051759) Trading Name: Four Pillars Registered office: 5 Umberston Street, London, E1 1PY SPILLSHIELD2426859 LIMITED Principal trading address: 60 High Street, Olney, Milton Keynes, MK46 (Company Number 07861241) 4BE Principal trading address: Scotgate House, 2 Scotgate Road, Honley, Notice is hereby given that the following resolutions were passed on Holmfirth, HD9 6GD 28 October 2015 as a Special Resolution and as an Ordinary At an EXTRAORDINARY GENERAL MEETING of the above-named Resolution respectively: Company, duly convened, and held at Moorend House, Snelsins “That Company be wound up voluntarily and that Martin C Armstrong Lane, Cleckheaton, BD19 3UE on 2 November 2015 the following FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 resolutions were duly passed as a Special Resolution and as an Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. 6212) be Ordinary Resolution respectively: appointed as Liquidator for the purposes of such winding up.” “THAT it has proved to the satisfaction of this meeting that the For further details contact: Email: [email protected] Tel: 020 8661 Company cannot, by reason of its liabilities, continue its business and 7878 Alternative contact: Matthew Crosland that it is advisable to wind up the same and, accordingly, that the Johirul Hoque, Chairman (2426872) Company be wound up voluntarily and that Christopher Brooksbank of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of PRODUCTION2427271 PARAPLANNERS LTD such winding up.” (Company Number 05413954) Peter Mitchell, Chairman (2426859) Registered office: Exley House, Arleston Manor Drive, Telford, Shropshire TF1 2NN Notice is hereby given, pursuant to Section 85 of the Insolvency Act STUART2427265 SAUNDERS LIMITED 1986, that the following resolutions were passed by the members of (Company Number 07679435) the above-named Company on 28 October 2015: Registered office: 50-52 Bridge Road, Litherland, Liverpool L21 6PH Special Resolution Principal trading address: 50-52 Bridge Road, Litherland, Liverpool 1. That the Company be wound up voluntarily. L21 6PH Ordinary Resolution Notice is hereby given, pursuant to Section 85 of the Insolvency Act 2. That Brendan P Hogan of Berry & Cooper Limited, First Floor 1986, that the following resolutions were passed by the members of Lloyds House, 18 Lloyd Street, Manchester M2 5WA be appointed the above-named Company on 29 October 2015: liquidator of the Company for the purposes of the voluntary winding Special Resolution up. 1. That the Company cannot, by reason of its liabilities, continue its At the subsequent meeting of creditors on 28 October 2015 the business, and that it is advisable to wind up the same, and appointment of Brendan P Hogan as Liquidator was confirmed. accordingly that the Company be wound up voluntarily. Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First Ordinary Resolution Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was 2. That Martyn J Pullin and David A Willis be appointed as Joint appointed Liquidator of the Company on 28 October 2015. Further Liquidators for the purposes of such winding up. information about this case is available from Amanda Slaney at the At the subsequent Meeting of Creditors held on 29 October 2015 the offices of Berry & Cooper Limited on 0845 303 5999. appointment of Martyn J Pullin and David A Willis as Joint Liquidators Geoffrey Darin Brownlee Jones, Director (2427271) was confirmed. Martyn James Pullin (IP number 15530) and David Antony Willis (IP number 9180) both of BWC, Dakota House, 25 Falcon Court, Preston R2426866 A ROOFING LIMITED Farm Business Park, Stockton on Tees TS18 3TX were appointed (Company Number 07303802) Joint Liquidators of the Company on 29 October 2015. Further Registered office: 39 Homefield Road, Walton-On-Thames, Surrey, information about this case is available from Gemma Best at the KT12 3RE offices of BWC on 01642 608588. Principal trading address: 1 Heartenoak Farm, Heartenoak, Stuart Saunders, Director (2427265) Hawkshurst, Kent, TN18 5EY Notice is hereby given that the following resolutions were passed on 30 October 2015 as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 43 COMPANIES

SUSSEX2426861 SCUBA LIMITED “That the Company cannot, by reason of its liabilities, continue its (Company Number 05483156) business, and that it is advisable to wind up the same, and Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 accordingly that the Company be wound up voluntarily and that Kevin 1EE James Wilson Weir, of Hudson Weir Limited, 3rd Floor, 112 Principal trading address: 122 Queen’s Road, East Grinstead, West Clerkenwell Road, London EC1M 5SA, (IP No. 9332) be appointed as Sussex, RH19 1BD Liquidator for the purposes of such voluntary winding up.” At the At a General Meeting of the above named Company, duly convened, subsequent meeting of creditors held on 29 October 2015 the and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE appointment of Kevin James Wilson Weir as Liquidator was on 30 October 2015 at 10.30 am, the following resolutions were duly confirmed. passed as a Special Resolution and an Ordinary Resolution For further details contact: Tel: 020 7099 6086. Alternative contact: respectively: Tammy Klaasen “That the Company be wound up voluntarily and that Vincent John Daniel Campbell, Director (2426849) Green and Mark Newman, both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP No. 009416 and 008723) be and are hereby appointed Joint Liquidators for the WEMBLEY2426891 EXTRA FOODS LIMITED purposes of such winding up.” (Company Number 08125233) For further details contact: Joe Longhurst on tel: 01892 700200 or Trading name or style: Kailash Parbat email: [email protected] Previous Name of Company: Kailash Parbat UK Limited Derek Lancaster, Chairman (2426861) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 529 High Road, Wembley, Middlesex HA0 SYSTEM2426858 CONSTRUCTION LIMITED 2DH (Company Number 03948950) The Companies Act 2006 and The Insolvency Act 1986 Registered office: Greenways, Bryants Bottom Road, Great At a general meeting of the Company, duly convened and held at Missenden, Buckinghamshire HP16 0JS Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 28 At a General Meeting of the members of the above named company, October 2015, the following Resolutions were passed as a Special duly convened and held at Robert Day and Company Limited, The Resolution and an Ordinary Resolution respectively: Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 30 “That the Company be wound up voluntarily and that Jeffrey Mark October 2015 the following resolutions were duly passed; No 1 as a Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, special resolution and No 2 as an ordinary resolution: - Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be 1.“That the company be wound up voluntarily”. 2.“That Robert Day of appointed liquidator of the Company for the purposes of the voluntary Robert Day and Company Limited, The Old Library, The Walk, winding-up.” Winslow, Buckingham MK18 3AJ be and he is hereby appointed At a subsequent meeting of creditors held at the same place on the Liquidator of the Company for the purpose of the voluntary winding- same date, the resolutions were ratified confirming the appointment of up”. Jeffrey Mark Brenner as Liquidator. Robert Day (IP Number 9142), Liquidator, Robert Day and Company Date on which Resolutions were passed: Members: 28 October 2015 Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Creditors: 28 October 2015 [email protected], 0845 226 7331 Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C L Eve, Chairman (2426858) Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. Alternative person to contact with THINK2426860 GREEN RECYCLING LIMITED enquiries about the case: Besa Mustafa (Company Number 08301166) Hiren Khakhar, Director Previous Name of Company: PSL Recycling Limited Dated – 28 October 2015 (2426891) Registered office: C/O John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester, LE1 6TE, Principal trading address: 11 & 12 Raymond Close, Woolaston, Wellingborough, Northamptonshire, NN29 7RG Liquidation by the Court At a General meeting of the above named Company, duly convened and held at 39 Castle Street, Leicester, LE1 5WN on 28 October 2015 APPOINTMENT OF LIQUIDATORS the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: In2426982 the County Court at Medway “That the Company be wound up voluntarily and that Neil Charles No 64 of 2015 Money, of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, A.R. MORGAN SHOPFITTERS LIMITED LE1 5WN, (IP No 8900) be and is hereby appointed Liquidator for the (Company Number 07511897) purposes of such a winding up.” At the subsequent meeting of Registered office: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 creditors, the appointment of Neil Charles Money was not confirmed 7EG and John Harow of John Harlow Insolvency & Corporate Recovery, 29 Principal Trading Address: 4 Bloors Lane, Rainham, Gillingham, Kent, New Walk, Leicester, LE1 6TE was appointed as Liquidator. ME8 7EG For further details contact: Tel: 0116 275 5021. Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Helen Gaudin, Director (2426860) Rules 1986 (as amended), that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. 6212) was appointed TORBAY2426849 EVENTS LIMITED Liquidator of the Company by the Secretary of State on 23 October (Company Number 08886658) 2015. Registered office: Third Floor, 112 Clerkenwell Road, London, EC1M For further details contact: Martin C Armstrong, Email: 5SA [email protected] or telephpne 020 8661 7878. Alternative contact: Principal trading address: Chessington Business Centre, Cox Lane, Seb Elledge Chessington, KT9 1SD Martin C Armstrong, Liquidator Notice is hereby given that the following resolutions were passed on 23 October 2015 (2426982) 29 October 2015 as a special resolution and an ordinary resolution respectively:

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

DISMISSAL OF WINDING-UP PETITION A Petition to wind up the above-named Company, Registration Number 05964692 of ,Il Palazzo, Water Street, Liverpool, England, L2 2426010In the High Court of Justice (Chancery Division) 0RD, presented on 8 September 2015 by the COMMISSIONERS FOR Companies Court No 6019 of 2015 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of ANDREW HILL CONSULTING LTD Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 06888022) Company was advertised in The London Gazette on 14 October 2015 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter 1986 Lane, London, EC4A 1NL,on 26 October 2015 . The Petition was A Petition to wind up the above-named Company, Registration dismissed Number 06888022 of ,10 Ruscombe Close, Southborough Common, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Royal Tunbridge Wells, Kent, TN4 0SG, presented on 11 September Customs,Solicitor's Office, South West Wing, Bush House, Strand, 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1811087/G.) of South West Wing, Bush House, Strand, London, WC2B 4RD,, 4 November 2015 (2426012) claiming to be Creditors of the Company was advertised in The London Gazette on 14 October 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 26 In2426014 the High Court of Justice (Chancery Division) October 2015 . The Petition was dismissed Companies Court No 5947 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of SYNVERSE LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 06757878) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1808190/A.) Principal trading address: 1 Bell Street, Maidenhead, Berkshire, SL6 4 November 2015 (2426010) 1BU and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 2426013In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5955 of 2015 Number 06757878 of ,450 Brook Drive, Green Park, Reading, In the Matter of FOTO PLUS LIMITED Berkshire, United Kingdom, RG2 6UU, presented on 10 September (Company Number 02321666) 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Principal trading address: 3 Park Road, Crouch End Broadway, of South West Wing, Bush House, Strand, London, WC2B 4RD,, London, N8 9XY claiming to be Creditors of the Company was advertised in The and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT London Gazette on 14 October 2015 and heard at the Royal Courts of 1986 Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 26 A Petition to wind up the above-named Company, Registration October 2015 . The Petition was dismissed Number 02321666 of ,c/o Ashley Associates, Clarendon House, 125 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, presented on Customs,Solicitor's Office, South West Wing, Bush House, Strand, 10 September 2015 by the COMMISSIONERS FOR HM REVENUE London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1807101/N.) AND CUSTOMS, of South West Wing, Bush House, Strand, London, 4 November 2015 (2426014) WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 14 October 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on In2426015 the High Court of Justice (Chancery Division) 26 October 2015 . The Petition was dismissed Companies Court No 3209 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of TTH LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 03270483) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1807498/N.) Principal trading address: The Old Bakehouse, 12a High Street, 4 November 2015 (2426013) Goring, Reading, RG8 9AR and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 In2426011 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5949 of 2015 Number 03270483 of ,Griffins Court, 24-32 London Road, Newbury, In the Matter of ICEMAN LIMITED Berkshire, RG14 1JX, presented on 30 April 2015 by the (Company Number 04482932) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 1986 Creditors of the Company was advertised in The London Gazette on 7 A Petition to wind up the above-named Company, Registration October 2015 and heard at the Royal Courts of Justice, 7 Rolls Number 04482932 of ,Cane Direct, Goyt Mill, Upper Hibbert Lane, Building, Fetter Lane, London, EC4A 1NL,on 26 October 2015 . The Marple, , SK6 7HX, presented on 10 September 2015 by the Petition was dismissed COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South The Petitioners` Solicitor is the Solicitor to, HM Revenue and West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Customs,Solicitor's Office, South West Wing, Bush House, Strand, Creditors of the Company was advertised in The London Gazette on London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1762136/A.) 14 October 2015 and heard at the Royal Courts of Justice, 7 Rolls 4 November 2015 (2426015) Building, Fetter Lane, London, EC4A 1NL,on 26 October 2015 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and FINAL MEETINGS Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1807173/A.) In2427016 the High Court of Justice, Chancery Division 4 November 2015 (2426011) Companies CourtNo 925 of 2015 BERRICO LIMITED (Company Number 03285726) In2426012 the High Court of Justice (Chancery Division) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Companies Court No 5875/2015 of 2015 1EE In the Matter of PCJ SOLICITORS LIMITED Principal Trading Address: 57-63 Churchfield Road, London, W3 6AU (Company Number 05964692) Notice is hereby given that the Liquidator has summoned a final and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT meeting of the Company’s creditors under Section 146 of the 1986 Insolvency Act 1986 for the purpose of receiving the Liquidator’s report of the winding-up and to determine whether the Liquidator should be given his release. The meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on Friday 18 December 2015 at 11.00 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 45 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge In2427224 the Gloucester County Court their proxies with the Liquidator at 4 Mount Ephraim Road, Tunbridge No 252 of 2011 Wells, Kent, TN1 1EE by no later than 12 noon on 17 December 2015 JMB ASSOCIATES LIMITED (together with a completed proof of debt form if this has not (Company Number 03132819) previously been submitted). Registered office: Windsor House, Barnett Way, Barnwood, Date of Appointment: 24 April 2012 Gloucester GL4 3RT Office Holder details: Mark Newman (IP No. 008723) of CCW Principal trading address: Acres Holt, Valley Road, Leigh Woods, Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Bristol BS8 3PZ TN1 1EE Notice is hereby given, pursuant to section 146 of the INSOLVENCY For further details contact: Email: [email protected]. ACT 1986, that a meeting of creditors of the above named company Tel: 01892 700200. Alternative contact: Julie Hennell will be held at the offices of Hazlewoods LLP, Staverton Court, Mark Newman, Liquidator Sataverton, Cheltenham GL51 0UX (contact Peter Frost on 01452 29 October 2015 (2427016) 634800, or e-mail [email protected]), on 8 January 2016, at 11.00 am, for the purpose of having an account laid before them and to receive the report of the Liquidator, showing how the 2427002GRAHAM COOPER (HOUSING) LIMITED winding up of the company has been conducted and its property (Company Number 01053503) disposed of, hearing any explanation that they may be given by him Registered office: Leonard Curtis, Leonard Curtis House, Elms and to consider the Liquidator’s release. A creditor entitled to attend Square, Bury New Road, Whitefield, Manchester, M45 7TA and vote at the meetings, may appoint a proxy holder in his place. It is Principal Trading Address: Fairbotham Barn, Althill Lane, Lower Althill, not necessary for the proxy to be a creditor. Proxy forms must be Ashton Under Lyne, Lancashire, OL6 8AB returned to the offices of Hazlewoods LLP, Staverton Court, Notice is hereby given in pursuance of Section 146 of the Insolvency Staverton, Cheltenham GL51 0UX, by no later than 12 noon on 7 Act 1986 that final meetings of members and creditors of the above January 2016. Company will be held at the offices of Leonard Curtis, Leonard Curtis PRJ Frost, Liquidator House, Elms Square, Bury New Road, Whitefield, Manchester, M45 (Licence No 008935) 7TA on 4 January 2016 at 11.00 am and 11.15 am respectively for the 30 October 2015 (2427224) purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be In2427143 the Kings Lynn County Court given by the Liquidator. Any member or creditor entitled to attend and No 27 of 2011 vote is entitled to appoint a proxy to attend and vote instead of him/ PER LA CASA LIMITED her, and such proxy need not also be a member or creditor. The proxy (Company Number 05213969) form must be returned to the above address by no later than 12.00 Trading Name: PERLACASA LIMITED noon on the business day before the meeting. Registered office: Oury Clark, Herschel House, 58 Herschel Street, In the case of a Company having a share capital, a member may Slough, Berkshire, SL1 1PG. Former Registered Office: Design House, appoint more than one proxy in relation to a meeting, provided that Lubeck Road, North Lynn Industrial Estate, Kings Lynn, Norfolk, PE3 each proxy is appointed to exercise the rights attached to a different 2HZ share or shares held by him, or (as the case may be) to a different Principal trading address: Design House, Lubeck Road, North Lynn £10, or multiple of £10, of stock held by him. Industrial Estate, Kings Lynn, Norfolk PE3 2HZ Office Holder details: A Poxon (IP No: 8620), of Leonard Curtis, Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Meeting of Creditors of the above named company will be held at 7TA. Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on Further details contact: A Poxon, Email: 14 January 2016 at 10:00 am for the purpose of receiving an account [email protected], Tel: 0161 413 0930. showing the manner in which the winding-up has been conducted A Poxon, Liquidator and the property of the Company disposed of and hearing any 29 October 2015 (2427002) explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead In2427017 the Blackpool County Court of him. A proxy holder need not be a Member or Creditor of the No 381 of 2010 Company. Proxies to be used at the Meeting must be lodged with the I D SMITH & SON ELECTRICAL LIMITED Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, (Company Number 06511557) Berkshire SL1 1PG no later than 12.00 noon on the day before the Registered office: 54 Caunce Street, Blackpool, Lancashire FY1 3LJ Meeting. Notice is hereby given pursuant to Section 146 of the Insolvency Act Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury 1986, that a Final Meeting of Creditors of the above named Company Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 will be held at the offices of Freeman Rich, Chartered Accountants, 1PG, telephone 01753 551 111 email [email protected] was 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 16 appointed liquidator on 12 November 2012. December 2015 at 10.30 am for the purpose of having an account laid Chris Lisle of this office may be contacted on 01753 551111 or before them and to receive the report of the Liquidator showing how alternatively via email [email protected] in relation to any the winding up of the Company has been conducted and its property queries with regard to the conduct of the liquidation. disposed of and determining whether the Liquidator should obtain his E H Green, Liquidator release under Section 174 of the Insolvency Act 1986. Proxies to be 29 October 2015 (2427143) used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting. In2427014 the High Court of Justice Further details contact: James Richard Duckworth Tel: 01253 712231 No 4728 of 2013 J . R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s POUNDWORLD STORES LTD Appointment: 9 July 2010 (Company Number 07736876) 28 October 2015 (2427017) Registered office: 30 Finsbury Square, London, EC2P 2YU Principal Trading Address: 185A Upton Lane, London, E7 0PJ The liquidator has convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT at 10.00am on 6 January 2016 for the purposes of receiving the liquidator’s report of the winding up and of determining whether the liquidator should have his release under the provisions of Section 174 of the Insolvency Act 1986.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

To be entitled to vote at the meeting, a creditor must lodge with the A Petition to wind up the above-named company (registered no liquidator at his postal address below, not later than 12.00 noon on 07704086) of 9 Tramway Close, Hirwaun, Aberdare,Rct., CF44 9RQ the business day before the date fixed for the meeting, a proof of debt presented on 18 September 2015 by EDMUNDSON ELECTRICAL (if not previously lodged in the proceedings) and (if the creditor is not LIMITED (the Petitioner) will be heard at the High Court of Justice, attending in person) a proxy. Manchester District Registry, Manchester Civil Justice Centre, 1 Date of Appointment: 18 June 2014 Bridge Street West, Manchester M60 9DJ on 16 November 2015 at Office Holder details: Nicholas S Wood (IP No: 9064) of Grant 10:00 am (or as soon thereafter as the petition can be heard). Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Any person intending to appear on the hearing of the Petition 6FT (whether to support or oppose it) must give notice of intention to do Further details contact: Kindy Manku, Tel: 0117 3057693 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Nicholas S Wood, Liquidator 1600 hours on 13 November 2015. 30 October 2015 (2427014) The Petitioner’s Solicitor is Richard Palmer, Hill Dickinson LLP, 50 Fountain Street, Manchester M2 2AS. Telephone: 0161 838 4958. email: [email protected]. (Ref 2427214In the Leicester County Court 1097164.251.RNP.LDG3.) No 178 of 2011 2 November 2015 (2426963) SPD DRYLINING & INTERIORS LIMITED (Company Number 06922153) Registered office: 35 Frederick Avenue, Ilkeston, Derbyshire, DE7 In2426038 the High Court of Justice (Chancery Division) 4DW Companies Court No 6533 of 2015 Principal Trading Address: 35 Frederick Avenue, Ilkeston, Derbyshire, In the Matter of A.C. NORTON LIMITED DE7 4DW (Company Number 08331319) Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules and in the Matter of the INSOLVENCY ACT 1986 1986 that a final meeting of creditors of the Company has been A Petition to wind up the above-named Company, Registration summoned by the liquidator under Section 146 of the Insolvency Act Number 08331319, of ,Beeston Lodge, Beeston Lane, Spixworth, 1986 for the purpose of the liquidator presenting his final report and Norwich, NR10 3TN, presented on 2 October 2015 by the obtaining his release. The meeting will be held at 6 Ridge House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 5TL on 14 January 2016 at 10.30 am. Creditors of the Company, will be heard at the High Court, Royal Creditors wishing to vote at the meeting must lodge their proxy, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on together with a completed proof of debt form at 6 Ridge House, 16 November 2015 at 1030 hours (or as soon thereafter as the Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later Petition can be heard). than 12.00 noon on the business day preceding the meeting. Any persons intending to appear on the hearing of the Petition Date of appointment: 4 January 2012. (whether to support or oppose it) must give notice of intention to do Office holder details: Mustafa Abdulali (IP No. 07837) of Moore so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- by 1600 hours on 13 November 2015 . Trent, ST1 5TL. The Petitioners` Solicitor is the Solicitor to, HM Revenue and For further details contact: Elizabeth Steele on tel: 01782 201120 or Customs,Solicitor's Office, South West Wing, Bush House, Strand, email: [email protected]. Ref: SPD1598 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1812702/U.) Mustafa Abdulali, Liquidator 4 November 2015 (2426038) 30 October 2015 (2427214)

In2426033 the High Court of Justice (Chancery Division) PETITIONS TO WIND-UP Companies Court No 6552 of 2015 In the Matter of B.S.S INTEGRATED SYSTEMS LIMITED 2426046In the High Court of Justice (Chancery Division) (Company Number 07818982) Companies Court No 6575 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of 4 YOU FLOWERS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06529419) Number 07818982, of ,13 High Street East, Glossop, Derbyshire, Principal trading address: Unknown SK13 8DA, presented on 2 October 2015 by the COMMISSIONERS and in the Matter of the INSOLVENCY ACT 1986 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 06529419, of ,245 Caledonian Road, London, N1 1ED, Company, will be heard at the High Court, Royal Courts of Justice, 7 presented on 5 October 2015 by the COMMISSIONERS FOR HM Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 REVENUE AND CUSTOMS, of South West Wing, Bush House, at 1030 hours (or as soon thereafter as the Petition can be heard). 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 High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 13 November 2015 . 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 03000 589216 . (Ref SLR1813111/Z.) by 1600 hours on 13 November 2015 . 4 November 2015 (2426033) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1812906/U.) 2426035In the High Court of Justice (Chancery Division) 4 November 2015 (2426046) Companies Court No 6566 of 2015 In the Matter of BAYGOLD RESOURCES LIMITED (Company Number 05927189) In2426963 the High Court of Justice and in the Matter of the INSOLVENCY ACT 1986 Manchester District RegistryNo 3003 of 2015 In the Matter of A&M ELECTRICAL SERVICES (WALES) LIMITED (Company Number 07704086) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 47 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05927189, of ,First Floor Roxburghe House, 273-287 Regent Number 03323424, of ,6 King Street, Kirton, Boston, Lincolnshire, Street, London, United Kingdom, W1B 2HA, presented on 5 October PE20 1HX, presented on 2 October 2015 by the COMMISSIONERS 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush of South West Wing, Bush House, Strand, London, WC2B 4RD,, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the High Company, will be heard at the High Court, Royal Courts of Justice, 7 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter at 1030 hours (or as soon thereafter as the Petition can be heard). 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 13 November 2015 . by 1600 hours on 13 November 2015 . 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 03000 589629 . (Ref SLR1805887/W.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1623267/Z.) 4 November 2015 (2426058) 4 November 2015 (2426035)

In2426055 the High Court of Justice (Chancery Division) 2426036In the High Court of Justice (Chancery Division) Companies Court No 6439 of 2015 Companies Court No 6543 of 2015 In the Matter of CONSULT BUSINESS LTD In the Matter of BB CITY SOLUTIONS LIMITED (Company Number 08833634) (Company Number 08751740) 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 08833634, of ,1 Castle Street, Hadley, Telford, United Number 08751740, of ,33 High Street, Harlow, CM17 0DN, presented Kingdom, TF1 5QX, presented on 29 September 2015 by the on 2 October 2015 by the COMMISSIONERS FOR HM REVENUE COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South AND CUSTOMS, of South West Wing, Bush House, Strand, London, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be WC2B 4RD,, claiming to be Creditors of the Company, will be heard Creditors of the Company, will be heard at the High Court, Royal at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as 16 November 2015 at 1030 hours (or as soon thereafter as the 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 13 November 2015 . by 1600 hours on 13 November 2015 . 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 03000 589694 . (Ref SLR1813561/U.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1803124/G.) 4 November 2015 (2426036) 4 November 2015 (2426055)

In2426034 the High Court of Justice (Chancery Division) In2426032 the High Court of Justice (Chancery Division) Companies Court No 6544 of 2015 Companies Court No 6535 of 2015 In the Matter of C W SKIPS LTD In the Matter of CSOLAR LTD (Company Number 06691821) (Company Number 08477516) 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 06691821, of ,The Coal Yard, Station Road, Cattal, York, Number 08477516, of ,145-157 St John Street, London, EC1V 4PW, Nort Yorkshire, YO26 8EB, presented on 2 October 2015 by the presented on 2 October 2015 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 16 November 2015 at 1030 hours (or as soon thereafter as the 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 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 13 November 2015 . by 1600 hours on 13 November 2015 . 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 03000 589044 . (Ref SLR1806566/G.) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1807184/W.) 4 November 2015 (2426032) 4 November 2015 (2426034)

In2426051 the High Court of Justice (Chancery Division) 2426058In the High Court of Justice (Chancery Division) Companies Court No 6513 of 2015 Companies Court No 6541 of 2015 In the Matter of DREAMCLEAN CLEANING SERVICES (LONDON) In the Matter of CALTEC COMPUTER GROUP LIMITED LIMITED (Company Number 03323424) (Company Number 07142648) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 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 07142648, of ,Valleyside, 53 Rhododendron Avenue, Number 08945411, of ,c/o Hamiltons Payroll, 6 Great Cornbow, Meopham, Gravesend, Kent, DA13 0TU, presented on 1 October Halesowen, WestMidlands, B63 3AB, presented on 2 October 2015 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of of South West Wing, Bush House, Strand, London, WC2B 4RD,, South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). 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 13 November 2015 . by 1600 hours on 13 November 2015 . 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 03000 589694 . (Ref SLR1813730/U.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1801422/G.) 4 November 2015 (2426051) 4 November 2015 (2426048)

2426049In the High Court of Justice (Chancery Division) The2426980 advertisement of Petition No. 3005 of 2015 against Green Companies Court No 6564 of 2015 Insulation & Energy Solutions Limited, hearing date 16 November In the Matter of EZE FITNESS LIMITED 2015 is hereby retracted (Company Number 04596657) In the High Court of Justice Principal trading address: Unknown Manchester District RegistryNo 3005 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of GREEN INSULATION & ENERGY SOLUTIONS A Petition to wind up the above-named Company, Registration LIMITED Number 04596657, of ,3-1-5 Health Club, Lancaster Business Park, (Company Number 08259730) Mannin Way, Caton Road, Lancaster, Lancashire, LA1 3PE, presented and in the Matter of the INSOLVENCY ACT 1986 on 5 October 2015 by the COMMISSIONERS FOR HM REVENUE The advertisement appeared in The London Gazette on 19 October AND CUSTOMS, of South West Wing, Bush House, Strand, London, 2015. WC2B 4RD,, claiming to be Creditors of the Company, will be heard The Petitioner’s Solicitor is Hill Dickinson LLP, 50 Fountain Street, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Manchester M2 2AS. Telephone: 0161 817 7221. Email: Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as [email protected]. Reference Number: soon thereafter as the Petition can be heard). 1097164.249.MWO. (2426980) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2426054 the High Court of Justice (Chancery Division) by 1600 hours on 13 November 2015 . Companies Court No 6542 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of HEN LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 03991215) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1795279/G.) and in the Matter of the INSOLVENCY ACT 1986 4 November 2015 (2426049) A Petition to wind up the above-named Company, Registration Number 03991215, of ,Mayfield, London Road, East Grinstead, West Sussex, RH19 1QE, presented on 2 October 2015 by the In2426037 the High Court of Justice (Chancery Division) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Companies Court No 6568 of 2015 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In the Matter of FAIRWAY PRESTIGE LIMITED Creditors of the Company, will be heard at the High Court, Royal (Company Number 07998750) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Principal trading address: Unknown 16 November 2015 at 1030 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07998750, of ,Unit 3 Waterworks Road, Batley, West (whether to support or oppose it) must give notice of intention to do Yorkshire, WF17 7QY, presented on 5 October 2015 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South by 1600 hours on 13 November 2015 . West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be The Petitioners` Solicitor is the Solicitor to, HM Revenue and Creditors of the Company, will be heard at the High Court, Royal Customs,Solicitor's Office, South West Wing, Bush House, Strand, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1811334/N.) 16 November 2015 at 1030 hours (or as soon thereafter as the 4 November 2015 (2426054) 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 In2426028 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 6571 of 2015 by 1600 hours on 13 November 2015 . In the Matter of IMPORT WHOLESALE RETAIL LUTON LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 08649670) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Principal trading address: 10 Cedar Way, Slough, SL3 7JT London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1803073/Z.) and in the Matter of the INSOLVENCY ACT 1986 4 November 2015 (2426037) A Petition to wind up the above-named Company, Registration Number 08649670, of ,Prospects Accountants, Lombards House, Unit 4, 2 Purley Way, Croydon, United Kingdom, CR0 3JP, presented In2426048 the High Court of Justice (Chancery Division) on 5 October 2015 by the COMMISSIONERS FOR HM REVENUE Companies Court No 6531 of 2015 AND CUSTOMS, of South West Wing, Bush House, Strand, London, In the Matter of GFLM2 LIMITED WC2B 4RD,, claiming to be Creditors of the Company, will be heard (Company Number 08945411) at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter and in the Matter of the INSOLVENCY ACT 1986 Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 49 COMPANIES

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 13 November 2015 . by 1600 hours on 13 November 2015 . 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 03000 589629 . (Ref SLR1814199/W.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1805795/A.) 4 November 2015 (2426028) 4 November 2015 (2426043)

2426057In the High Court of Justice (Chancery Division) In2426040 the High Court of Justice (Chancery Division) Companies Court No 6530 of 2015 Companies Court No 6518 of 2015 In the Matter of INSPIRE LEARNING PARTNERS LTD. In the Matter of LANN LIMITED (Company Number 07088375) (Company Number 06653922) Principal trading address: 9 Ellesmere Road, Stockton Heath, and in the Matter of the INSOLVENCY ACT 1986 Warrington, WA4 6DS A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06653922, of ,5 Lychgate, Hurworth, Darlington, DL2 2AT, A Petition to wind up the above-named Company, Registration presented on 1 October 2015 by the COMMISSIONERS FOR HM Number 07088375, of ,The Health Business & Technical Park, REVENUE AND CUSTOMS, of South West Wing, Bush House, Runcorn, Cheshire, WA7 4QX, presented on 2 October 2015 by the Strand, London, WC2B 4RD,, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company, will be heard at the High Court, Royal Courts of Justice, 7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 Creditors of the Company, will be heard at the High Court, Royal at 1030 hours (or as soon thereafter as the Petition can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 16 November 2015 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 13 November 2015 . (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 13 November 2015 . London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1803276/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 4 November 2015 (2426040) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1759628/U.) 4 November 2015 (2426057) In2426030 the High Court of Justice (Chancery Division) Companies Court No 6463 of 2015 In the Matter of LYNTON FINE BONE CHINA LIMITED In2426047 the High Court of Justice (Chancery Division) (Company Number 05191825) Companies Court No 6570 of 2015 Principal trading address: Unknown In the Matter of J M SERVICES (MORDEN) LTD. and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08121052) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05191825, of ,Unit 1A Duffield Road, Little Eaton, Derby, A Petition to wind up the above-named Company, Registration Derbyshire, DE21 5DR, presented on 30 September 2015 by the Number 08121052, of ,New Cambridge House, Bassingbourn Road, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Litlington, Royston, Hertfordshire, SG8 0SS, presented on 5 October West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Creditors of the Company, will be heard at the High Court, Royal of South West Wing, Bush House, Strand, London, WC2B 4RD,, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on claiming to be Creditors of the Company, will be heard at the High 16 November 2015 at 1030 hours (or as soon thereafter as the Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Petition can be heard). EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter Any persons intending to appear on the hearing of the Petition 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 13 November 2015 . 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 13 November 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1343170/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 4 November 2015 (2426030) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1809107/G.) 4 November 2015 (2426047) In2426024 the High Court of Justice (Chancery Division) Companies Court No 6548 of 2015 In2426043 the High Court of Justice (Chancery Division) In the Matter of MERIDAN MGT LIMITED Companies Court No 6538 of 2015 Formerly BETQUID.COM LIMITED In the Matter of JONES FOUNDATION ENGINEERING LIMITED (Company Number 07417400) (Company Number 02655383) 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 07417400, of ,42-48 Bell Street, London, NW11 5AW, Number 02655383, of ,69 Gathurst Road, Orrell, Wigan, Greater presented on 2 October 2015 by the COMMISSIONERS FOR HM Manchester, England, WN5 8QJ, presented on 2 October 2015 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at 1030 hours (or as soon thereafter as the Petition can be heard). 16 November 2015 at 1030 hours (or as soon thereafter as the Any persons 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 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 2015 .

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 4 November 2015 (2426053) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1811905/W.) 4 November 2015 (2426024) In2426056 the High Court of Justice (Chancery Division) Companies Court No 6573 of 2015 In the Matter of NO. 1 SCAFFOLDING (UK) LIMITED 2426029In the High Court of Justice (Chancery Division) (Company Number 04831500) Companies Court No 6536 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of MGB INNOVATION LIMITED A Petition to wind up the above-named Company, Registration (Company Number 07441399) Number 04831500, of ,Knightlands, North Benfleet Hall Road, Principal trading address: 36 Canewdon Gardens, Wickford, SS11 Wickford, Essex, SS12 9JR, presented on 5 October 2015 by the 7BJ COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 07441399, of ,1 Sopwith Crescent, Wickford, Essex, SS11 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8YU, presented on 2 October 2015 by the COMMISSIONERS FOR 16 November 2015 at 1030 hours (or as soon thereafter as the HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Petition can be heard). 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 High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 13 November 2015 . 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 03000 589049 . (Ref SLR1811311/N.) by 1600 hours on 13 November 2015 . 4 November 2015 (2426056) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1804577/A.) In2426964 the High Court of Justice 4 November 2015 (2426029) Bristol District RegistryNo 460 of 2015 In the Matter of PACK OF CARDS (BRISTOL) LIMITED (Company Number 6949262) In2426025 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 6526 of 2015 A Petition to wind up the above-named company of 3rd Floor, The In the Matter of MIDLAND ASSET MANAGEMENT LIMITED Sion Crown, Glass Place, Nailsea BS48 1RB presented on 13 October (Company Number 07795758) 2015 by DAVID STEPHEN COOPER of 5, Monkstone Drive, Berrow, Principal trading address: Retford Road, Markham Road, Retford, Burnham-on-Sea TA8 2NW, claiming to be a Creditor of the DN22 0QU Company, will be heard at The High Court of Justice, Bristol District and in the Matter of the INSOLVENCY ACT 1986 Registry, 2 Redcliff Street, Bristol BS1 6GR on 3 December 2015 at A Petition to wind up the above-named Company, Registration 10:00 am (or as soon thereafter as the petition can be heard). Number 07795758, of ,Great North Rd, Markham Moor, Retford, Any person intending to appear on the hearing of the Petition Newark, Notts, DN22 0QU, presented on 2 October 2015 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South so to the Petitioner or its Solicitor in accordance with Rule 4.16 by West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 1600 hours on 2 December 2015. Creditors of the Company, will be heard at the High Court, Royal The Petitioner’s Solicitor is QualitySolicitors Burroughs Day (ACM/ Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on COO56/1), 14 Charlotte Street, Bristol BS1 5PT. 16 November 2015 at 1030 hours (or as soon thereafter as the 28 October 2015 (2426964) 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 In2426031 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 6506 of 2015 by 1600 hours on 13 November 2015 . In the Matter of POSTLEBURY CAR AND COMMERCIAL LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 07202048) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1753753/A.) A Petition to wind up the above-named Company, Registration 4 November 2015 (2426025) Number 07202048, of ,Grove Lane Garage, Grove Lane, Frome, Somerset, BA11 4AT, presented on 1 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 2426053In the High Court of Justice (Chancery Division) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Companies Court No 6539 of 2015 Creditors of the Company, will be heard at the High Court, Royal In the Matter of MOSHTAK BROTHERS LIMITED Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (Company Number 08559198) 16 November 2015 at 1030 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 08559198, of ,2 Sheldon Place, London, E2 6GA, presented (whether to support or oppose it) must give notice of intention to do on 2 October 2015 by the COMMISSIONERS FOR HM REVENUE so to the Petitioners or to their Solicitor in accordance with Rule 4.16 AND CUSTOMS, of South West Wing, Bush House, Strand, London, by 1600 hours on 13 November 2015 . WC2B 4RD,, claiming to be Creditors of the Company, will be heard The Petitioners` Solicitor is the Solicitor to, HM Revenue and at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Customs,Solicitor's Office, South West Wing, Bush House, Strand, Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1811768/A.) soon thereafter as the Petition can be heard). 4 November 2015 (2426031) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2426027 the High Court of Justice (Chancery Division) by 1600 hours on 13 November 2015 . Companies Court No 6569 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of PRIME POST (EUROPE) LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 05593194) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR6000545/N.) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 51 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05593194, of ,2 Bourchier Street, London, United Kingdom, Number 05352989, of ,17 Kingsmead, Felpham, Bognor Regis, West W1D 4HX, presented on 5 October 2015 by the COMMISSIONERS Sussex, England, PO22 7BD, presented on 1 October 2015 by the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South House, Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at 1030 hours (or as soon thereafter as the Petition can be heard). 16 November 2015 at 1030 hours (or as soon thereafter as the Any persons 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 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 13 November 2015 . 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 13 November 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1804559/G.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 4 November 2015 (2426027) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1811751/G.) 4 November 2015 (2426041)

2426026In the High Court of Justice (Chancery Division) Companies Court No 5105 of 2015 In2426042 the High Court of Justice (Chancery Division) In the Matter of PROCESS CONTROL ENGINEERING LTD Companies Court No 6509 of 2015 (Company Number 07119117) In the Matter of SARUM GLASS LIMITED Principal trading address: Unknown (Company Number 08569381) 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 07119117, of ,Cadster Farm, Chapel Road, Whaley Bridge, Number 08569381, of ,Suite 1A, 43 Fisherton Street, Salisbury, High Peak, Derbyshire, United Kingdom, SK23 7EN, presented on 28 Wiltshire, SP2 7SU, presented on 1 October 2015 by the July 2015 by the COMMISSIONERS FOR HM REVENUE AND COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South CUSTOMS, of South West Wing, Bush House, Strand, London, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be WC2B 4RD,, claiming to be Creditors of the Company, will be heard Creditors of the Company, will be heard at the High Court, Royal at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as 16 November 2015 at 1030 hours (or as soon thereafter as the 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 13 November 2015 . by 1600 hours on 13 November 2015 . 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 03000 589629 . (Ref SLR1801781/W.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1806631/Z.) 4 November 2015 (2426026) 4 November 2015 (2426042)

2426039In the High Court of Justice (Chancery Division) 2426044In the High Court of Justice (Chancery Division) Companies Court No 6475 of 2015 Companies Court No 6465 of 2015 In the Matter of QUALITY REACTIVE MAINTENANCE LTD In the Matter of SPENLEC LIMITED (Company Number 08456428) (Company Number 04537559) 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 08456428, of ,33 Leicester Road, Blaby, Leicester, LE8 4GR, Number 04537559, of ,30 Barn Hayes, Sidmouth, Devon, EX10 9EE, presented on 30 September 2015 by the COMMISSIONERS FOR HM presented on 30 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). at 1030 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 13 November 2015 . by 1600 hours on 13 November 2015 . 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 03000 589044 . (Ref SLR1810906/G.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1808707/Z.) 4 November 2015 (2426039) 4 November 2015 (2426044)

In2426041 the High Court of Justice (Chancery Division) In2426052 the High Court of Justice (Chancery Division) Companies Court No 6519 of 2015 Companies Court No 5793/2015 of 2015 In the Matter of RPM HOSTING LTD In the Matter of STERLING ASSOCIATES LIMITED (Company Number 05352989) (Company Number 02406696) Principal trading address: Unknown Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration In the High Court Of Justice Number 02406696, of ,Unit 75 Cressex Business Park, Lincoln Road, No 005951 of 2015 High Wycombe, Buckinghamshire, HP12 3RL, presented on 4 Date of Filing Petition: 10 September 2015 September 2015 by the COMMISSIONERS FOR HM REVENUE AND Date of Winding-up Order: 26 October 2015 CUSTOMS, of South West Wing, Bush House, Strand, London, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 WC2B 4RD,, claiming to be Creditors of the Company, will be heard 3ZA, telephone: 029 2038 1300, email: at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter [email protected] Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as Capacity of office holder(s): Liquidator soon thereafter as the Petition can be heard). 26 October 2015 (2426979) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2426975ENERGY SAVING BRITAIN LIMITED by 1600 hours on 13 November 2015 . (Company Number 09264985) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Registered office: POSEIDON HOUSE, NEPTUNE PARK, Customs,Solicitor's Office, South West Wing, Bush House, Strand, PLYMOUTH, PL4 0SN London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1805686/U.) In the Birmingham District Registry 4 November 2015 (2426052) No 6395 of 2015 Date of Filing Petition: 14 August 2015 Date of Winding-up Order: 22 October 2015 2426050In the High Court of Justice (Chancery Division) C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Companies Court No 6520 of 2015 PL1 1DJ, telephone: 01752 635200, email: In the Matter of STEWART LITTLEFAIR LIMITED [email protected] (Company Number 04679917) Capacity of office holder(s): Official Receiver and in the Matter of the INSOLVENCY ACT 1986 22 October 2015 (2426975) A Petition to wind up the above-named Company, Registration Number 04679917, of ,Suite 3, 46 Kneesworth Street, Royston, Hertfordshire, SG8 5AQ, presented on 1 October 2015 by the FOURTH2426960 7 LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 07834245) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Registered office: 15-23 WESTGATE STREET, CARDIFF, CF10 1DD Creditors of the Company, will be heard at the High Court, Royal In the High Court Of Justice Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on No 005329 of 2015 16 November 2015 at 1030 hours (or as soon thereafter as the Date of Filing Petition: 7 August 2015 Petition can be heard). Date of Winding-up Order: 26 October 2015 Any persons intending to appear on the hearing of the Petition S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 (whether to support or oppose it) must give notice of intention to do 3ZA, telephone: 029 2038 1300, email: so to the Petitioners or to their Solicitor in accordance with Rule 4.16 [email protected] by 1600 hours on 13 November 2015 . Capacity of office holder(s): Liquidator The Petitioners` Solicitor is the Solicitor to, HM Revenue and 26 October 2015 (2426960) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1803772/W.) 4 November 2015 (2426050) JOB2426959 DONE CONSTRUCTION LTD (Company Number 08405565) Registered office: C/O ATEX BUSINESS SOLUTIONS, PREMIER In2426045 the High Court of Justice (Chancery Division) BUSINESS CENTRE, 47-49 PARK ROYAL ROAD, PARK ROYAL, Companies Court No 6549 of 2015 LONDON, NW10 7LQ In the Matter of TEMPERED STEELS & ALLOYS LIMITED In the High Court Of Justice (Company Number 08398729) No 005433 of 2015 Principal trading address: Unknown Date of Filing Petition: 14 August 2015 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 28 September 2015 A Petition to wind up the above-named Company, Registration K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Number 08398729, of ,Unit 18 Bordesley Green Trading Estate, telephone: 0207 6371110, email: [email protected] Bordesley Green, Birmingham, West Midlands, B9 5RP, presented on Capacity of office holder(s): Liquidator 2 October 2015 by the COMMISSIONERS FOR HM REVENUE AND 28 September 2015 (2426959) CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter MANGAL2426965 RESTAURANTS (READING) LIMITED Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as (Company Number 08276441) soon thereafter as the Petition can be heard). Trading Name: Mangal Restaurant Any persons intending to appear on the hearing of the Petition Previous Name of Company: None known (whether to support or oppose it) must give notice of intention to do Registered office: M Z Iqbal & Co, 85 Southampton Street, READING, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 RG1 2QU by 1600 hours on 13 November 2015 . Principal trading address: 59-60 St. Marys Butts, READING, United The Petitioners` Solicitor is the Solicitor to, HM Revenue and Kingdom, RG1 2LG Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the High Court Of Justice London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1808862/N.) No 005997 of 2015 4 November 2015 (2426045) Date of Filing Petition: 11 September 2015 Date of Winding-up Order: 26 October 2015 Date of Resolution for Voluntary Winding-up: 26 October 2015 WINDING-UP ORDERS G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] BUILD2426979 JUST 4U LIMITED Capacity of office holder(s): Liquidator (Company Number 07612180) 26 October 2015 (2426965) Registered office: TEMPEST HOUSE, UNIT 10 GARTH DRIVE, BRACKLA INDUSTRIAL ESTATE, BRIDGEND, CF31 2AQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 53 COMPANIES

PERSEUS2426976 DIGITAL LIMITED (Company Number 08232194) Members' voluntary liquidation Registered office: 120 NORTH LONDON BUSINESS PARK, BUILDING 3, OAKLEIGH ROAD SOUTH, LONDON, N11 1NP APPOINTMENT OF LIQUIDATORS In the High Court Of Justice No 005598 of 2015 Company2426800 Number: 02873444 Date of Filing Petition: 25 August 2015 Name of Company: ABACUS SELF DRIVE LIMITED Date of Winding-up Order: 19 October 2015 Previous Name of Company: Branchvale Limited K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Nature of Business: Renting and leasing of cars telephone: 0207 6371110, email: [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 19 October 2015 (2426976) 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: TDS Building, Mark Road, Hemel Hempstead, HP2 7DN 2426972ROSEAPPLE PROPERTIES LTD Michael William Young,(IP No. 008077) and Peter Nicholas Wastell,(IP (Company Number 04088467) No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Registered office: Aston House, Cornwall Avenue, London, N3 1LF Street, St Albans, Hertfordshire, AL1 3HZ. In the Leeds District Registry For further details contact: Email: [email protected] No 649 of 2015 Date of Appointment: 30 October 2015 Date of Filing Petition: 30 July 2015 By whom Appointed: Members (2426800) Date of Winding-up Order: 13 October 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Company2426783 Number: 05594903 Capacity of office holder(s): Liquidator Name of Company: AST SUPPLY CHAIN CONSULTING LTD 13 October 2015 (2426972) Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: 100 St James Road, Northampton NN5 5LF TERMOUNT2426970 LTD Principal trading address: The Old School, Priors Hardwick, Southam, (Company Number 09334193) Warwickshire, CV47 7SL Registered office: H N C Electronics, 70 Oxford Street, LONDON, Peter John Windatt,(IP No. 008611) of BRI Business Recovery and W1D 1BP Insolvency, 100 St James Road, Northampton NN5 5LF and John In the High Court Of Justice William Rimmer,(IP No. 13836) of BRI Business Recovery and No 005906 of 2015 Insolvency, 100 St James Road, Northampton NN5 5LF. Date of Filing Petition: 9 September 2015 For further details contact: Adam King, Tel: 01604 595616 Date of Winding-up Order: 26 October 2015 Date of Appointment: 28 October 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, By whom Appointed: Members and Creditors (2426783) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 26 October 2015 (2426970) Company2426761 Number: 07885098 Name of Company: BALFOUR BEATTY AUSTRALIA FINANCE LIMITED TRISH2426973 LIMITED Nature of Business: Financing company (Company Number 07296255) Type of Liquidation: Members Registered office: Green Gate Business Centre, 2 Greengate Street, Registered office: Tower Bridge House, St Katharine’s Way, London, , OL4 1FN E1W 1DD In the High Court Of Justice Principal trading address: 4th Floor, 130 Wilton Road, London, SW1V No 5874 of 2015 1LQ Date of Filing Petition: 8 September 2015 Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Date of Winding-up Order: 26 October 2015 Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Katharine’s Way, London, E1W 1DD. telephone: 0161 234 8500, email: Further details contact: The Joint Liquidators, Tel: 0207 063 4477. [email protected] Alternative contact: Molly McErlane Capacity of office holder(s): Liquidator Date of Appointment: 28 October 2015 26 October 2015 (2426973) By whom Appointed: Members (2426761)

V2426971 8 CONSTRUCTION LIMITED Company2427272 Number: 07929617 (Company Number 09251294) Name of Company: BUILDING TRADE SUPPLIES (2012) LIMITED Registered office: 2 Wayside, Stoke Abbott, Beaminster, DT8 3JP Previous Name of Company: Giles Contracts Management (2012) In the High Court Of Justice Limited No 005502 of 2015 Nature of Business: Development of building projects Date of Filing Petition: 19 August 2015 Type of Liquidation: Members Voluntary Liquidation Date of Winding-up Order: 26 October 2015 Registered office: Wrays Farm, Lonesome Lane, Reigate RH2 7QT C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Principal trading address: Wrays Farm, Lonesome Lane, Reigate RH2 PL1 1DJ, telephone: 01752 635200, email: 7QT [email protected] Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Capacity of office holder(s): Official Receiver Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. 26 October 2015 (2426971) Office Holder Numbers: 9091 and 6064. Date of Appointment: 28 October 2015 By whom Appointed: Members Further information about this case is available from Gabriella Storey at the offices of Frost Group Limited on 0845 260 0101 or at [email protected]. (2427272)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2426804 Number: 07258918 Company2426777 Number: 5312026 Name of Company: CATHERINE FORSYTH CONSULTING LTD Name of Company: ILKESTON TRACTORS (MIDLANDS) LTD Nature of Business: Other professional, scientific and technical Nature of Business: Renting & leasing of construction and civil activities engineering machinery and equipment Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 103 Shortlands Road, Kingston Upon Thames, Registered office: Church House, 13-15 Regent Street, Nottingham Surrey, England, KT2 6HF NG1 5BS Martyn James Pullin and David Antony Willis of BWC, Dakota House, Principal trading address: (Formerly) Unit 2, Awsworth Road, Ilkeston, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Derbyshire, DE7 8JF TS18 3TX Andrew J Cordon,(IP No. 009687) and Richard A B Saville,(IP No. Office Holder Numbers: 15530 and 9180. 007829) both of Corporate Financial Solutions, Church House, 13-15 Date of Appointment: 26 October 2015 Regent Street, Nottingham, NG1 5BS. By whom Appointed: Members Any person who requires further information may contact the Joint Further information about this case is available from Bhuvnesh Liquidators by telephone on 0115 8387330. Alternatively enquiries Majupuria at the offices of BWC on 01642 608 588. (2426804) can be made to Andrew Cordon by email at [email protected] or by telephone on 0115 8387330. Date of Appointment: 23 October 2015 2426796Company Number: 01408194 By whom Appointed: Members (2426777) Name of Company: CENTRATA LIMITED Nature of Business: Property Trading Type of Liquidation: Members Company2426794 Number: 06834917 Registered office: Edelman House, 1238 High Road, Whetstone, Name of Company: ILKESTON TRACTORS UK LTD London, N20 0LH Nature of Business: Holding Company Principal trading address: 19 Daleham Mews, London, NW3 5DB Type of Liquidation: Members Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Registered office: Church House, 13-15 Regent Street, Nottingham Accountants, Edelman House, 1238 High Road, Whetstone, London NG1 5BS N20 0LH. Principal trading address: (Formerly) Unit 2 Awsworth Road, Ilkeston, For further details contact: Email: [email protected] Derbyshire, DE7 8JF Date of Appointment: 26 October 2015 Andrew J Cordon,(IP No. 9687) of Corporate Financial Solutions, By whom Appointed: Members (2426796) Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Saville,(IP No. 007829) of Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham, NG1 5BS. Name2426762 of Company: COTTINGLEY WORKING MEN’S CLUB Any person who requires further information may contact the Joint Registered office: Hope Hill View, Cottingley, Bingley, West Yorkshire, Liquidators by telephone on 0115 8387330. Alternatively enquiries BD16 1RJ can be made to Andrew Cordon by email at [email protected] Principal trading address: Hope Hill View, Cottingley, Bingley, West Date of Appointment: 23 October 2015 Yorkshire, BD16 1RJ By whom Appointed: Members (2426794) Nature of Business: Working Men’s Club Type of Liquidation: Members Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Company2426793 Number: 08270532 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Name of Company: LAKESHOW CONSULTING LIMITED telephone 01274 598585 Nature of Business: Management Consultancy Office Holder Number: 0119. Type of Liquidation: Members Date of Appointment: 26 October 2015 Registered office: 110 Adelaide Wharf, 120 Queensbridge Road, By whom Appointed: The Members of the Society (2426762) London, E2 8EZ Principal trading address: 110 Adelaide Wharf, 120 Queensbridge Road, London, E2 8EZ Company2426780 Number: 08995176 Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Name of Company: DR SHARYN JOHNSON LIMITED KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Nature of Business: Management Consultancy For further details contact: Philip Beck, Email: Type of Liquidation: Members [email protected], Tel: 01442 275794. Registered office: 86F Hamilton Terrace, London, NW8 9UL Date of Appointment: 30 October 2015 Principal trading address: 86F Hamilton Terrace, London, NW8 9UL By whom Appointed: Members (2426793) Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: Name2426778 of Company: LAMBDASTONE LIMITED [email protected], Tel: 01442 275794. Company Number: 06999258 Date of Appointment: 25 October 2015 Registered office: 1st Floor, Hillside House, 2-6 Friern Park, North By whom Appointed: Members (2426780) Finchley, London, N12 9BT Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members Name2426779 of Company: DYNAMIC V LIMITED Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Company Number: 03794808 Whetstone, London, N20 0RA, telephone: 020 8446 6699 Registered office: Flat 20, 30 Grafton Way, London WC1E 6DX Office Holder Number: 004692. Principal trading address: Flat 20, 30 Grafton Way, London WC1E Date of Appointment: 30 October 2015 6DX By whom Appointed: Members Type of Liquidation: Members Tania Kallis (2426778) Paresh Shah FCA MABRP, 28 Church Road, Stanmore, Middlesex HA7 4XR. Telephone no: 020 8954 2727. Alternative contact for enquiries on proceedings: Tel: Rini Murphy 0208 954 2727, Email: [email protected] Office Holder Number: 005786. Date of Appointment: 29 October 2015 By whom Appointed: Members (2426779)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 55 COMPANIES

Company2426782 Number: 08943201 Further information can be obtained from the Joint Liqudiators or the Name of Company: LION ARCHWAY LTD case administrator Adam Seymour at Mercer & Hole, Tel: 020 7236 Nature of Business: Property Developers 2601. Type of Liquidation: Members Date of Appointment: 29 October 2015 Registered office: Edelman House, 1238 High Road, Whetstone, By whom Appointed: Members (2426798) London, N20 0LH Principal trading address: 7 Lodge Lane, London, N12 8JG Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Company2426792 Number: 03675971 Accountants, Edelman House, 1238 High Road, Whetstone, London Name of Company: PSN SOLUTIONS LIMITED N20 0LH. Nature of Business: IT Consultancy Services For further details contact: Bernard Hoffman, Email: Type of Liquidation: Members [email protected] Registered office: Suite 5, 39-41 Chase Side, Southgate, London, N14 Date of Appointment: 29 October 2015 5EP By whom Appointed: Members (2426782) Principal trading address: N/A Steven Leslie Smith,(IP No. 6424) of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF and Henry Nicholas Page, 2426797Company Number: 03334187 (IP No. 12250) of Mercer & Hole, Fleet Place House, 2 Fleet Place, Name of Company: LISMORE LIMITED London, EC4M 7RF. Nature of Business: Property Further information can be obtained from the Joint Liquidators or the Type of Liquidation: Members case administrator Adam Seymour, Tel: 020 7236 2601. Registered office: The Media Centre, 7 Northumberland Street, Date of Appointment: 29 October 2015 Huddersfield, West Yorkshire, HD1 1RL By whom Appointed: Members (2426792) Principal trading address: 32 Main Street, Escrick, York, YO19 6UQ Charles Brook,(IP No. 9157) of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Name2426781 of Company: QUINCE PROSPER LTD For further details contact: Charles Brook, Email: Company Number: 08813454 [email protected]. Alternative contact: Michelle Registered office: 10 Beech Court, Wokingham Road, Hurst, Chatterton. Berkshire, RG10 0RQ Date of Appointment: 29 October 2015 Principal trading address: Pwyll Cottage, Marros, Pendine, By whom Appointed: Members (2426797) Carmarthen, SA33 4PN Nature of Business: Business Services – Professional Services Type of Liquidation: Members Company2427276 Number: 03846235 Simon Robert Haskew and Neil Frank Vinnicombe, both of Begbies Name of Company: LOGIC TECHNOLOGIES LIMITED Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, Nature of Business: Dormant Company BS1 4QZ Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 008988 and 009519. Registered office: 10 St Helens Road, Swansea SA1 4AW Date of Appointment: 29 October 2015 Principal trading address: Engadine, 6 Ffordd Tan’r Allt, Abergele, By whom Appointed: Members Conwy LL22 7DQ Any person who requires further information may contact the Joint Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. be made to Anita Quirke by e-mail at anita.quirke@begbies- Office Holder Numbers: 11950 and 9680. traynor.com or by telephone on 0117 937 7133. (2426781) Date of Appointment: 29 October 2015 By whom Appointed: Members Further information about this case is available from Alun Evans at the Company2426785 Number: 02002125 offices of McAlister & Co Insolvency Practitioners Ltd on 01443 Name of Company: R B A SOFTWARE LIMITED 866370 or at [email protected]. (2427276) Nature of Business: Data processing, hosting and related activities Type of Liquidation: Members Registered office: 27 Goswell Road, London, EC1M 7GT Company2427252 Number: 07068956 Principal trading address: 27 Goswell Road, London, EC1M 7GT Name of Company: NORMAN WATERHOUSE ASSOCIATES Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, LIMITED London NW4 3XP Nature of Business: Specialists Medical Practice Activities Office Holder Number: 9067. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 26 October 2015 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, By whom Appointed: Members St. Albans, Herts AL1 5JN Further information about this case is available from D Leigh at the Principal trading address: (Former) 150 Harley Street, London W1G offices of Sinclair Harris on 020 8203 3344. (2426785) 7LG Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Company2426787 Number: 08758850 Office Holder Number: 6055. Name of Company: R55 EALING ROAD LTD Date of Appointment: 2 November 2015 Nature of Business: Other business support activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from the offices of Registered office: Treviot House, 186-192 High Road, Ilford, Essex, Sterling Ford on 01727 811 161 or at [email protected]. IG1 1LR (2427252) Principal trading address: Edinburgh House, 40 Great Portland Street, London, W1W 7LZ Company2426798 Number: 04313106 Joanne Wright,(IP No. 15550) and Emma Bower,(IP No. 17650) both Name of Company: PSN PROPERTY LIMITED of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Nature of Business: Letting and operating of owned real estate Sheffield, S11 9PS. Type of Liquidation: Members For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Suite 5, 39-41 Chase Side, Southgate, London, N14 Alternative contact: Keith Wilson. 5EP Date of Appointment: 23 October 2015 Principal trading address: N/A By whom Appointed: Members (2426787) Steven Leslie Smith,(IP No. 6424) and Henry Nicholas Page,(IP No. 12250) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2426784 Number: 06824524 By whom Appointed: Members Name of Company: SION SECURITIES LIMITED Further information about this case is available from Natasha Nature of Business: Financial Services Holding Companies Abeyweera at the offices of Begbies Traynor (Central) LLP on 029 Type of Liquidation: Members 2089 4270 or at [email protected]. (2426828) Registered office: 78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS Principal trading address: 78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS Company2426813 Number: 07313429 Paul Michael Davis,(IP No. 7805) and Frederick Charles Satow,(IP No. Name of Company: WILLIP4 LIMITED 8326) both of MacIntyre Hudson, New Bridge Street House, 30-34 Nature of Business: Computer Consultancy New Bridge Street, London, EC4V 6BJ. Type of Liquidation: Members Further details contact: The Joint Liquidators, Email: Registered office: 16 Wish Road, Hove, East Sussex, BN3 4LL [email protected] Alternative contact: James Mackie, Email: Principal trading address: 16 Wish Road, Hove, East Sussex, BN3 [email protected], Tel: 0207 429 3496. 4LL Date of Appointment: 16 October 2015 Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, By whom Appointed: Members (2426784) KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. 2426786Company Number: 08196486 Date of Appointment: 28 October 2015 Name of Company: STATSPROGANALYSIS LIMITED By whom Appointed: Members (2426813) Nature of Business: Computer Consultancy Type of Liquidation: Members Registered office: 48 Bath Road, Calcot, Reading, RG31 7QJ FINAL MEETINGS Principal trading address: 48 Bath Road, Calcot, Reading, RG31 7QJ Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, AQUILA2426811 POWER INVESTMENTS LIMITED KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Company Number 03600770) Further details contact: Philip Beck, Email: AQUILA STRLING LIMITED [email protected], Tel: 01442 275794. (Company Number 04391954) Date of Appointment: 30 October 2015 E.ON RETAIL LIMITED By whom Appointed: Members (2426786) (Company Number 02878650) ERGON HOLDING COMPANY LIMITED (Company Number 04377650) Name2426775 of Company: STEVE NOBLE LIMITED ERGON NOMINEES LIMITED Company Number: 07233093 (Company Number 02568221) Registered office: St James Building, 79 Oxford Street, Manchester, MIDLANDS GENERATON (OVERSEAS) LIMITED M1 6HT (Company Number 02772596) Principal trading address: 11 Woodsome Park, Fenay Bridge, MIDLANDS POWER (UK) LIMITED Huddersfield, HD8 0JW (Company Number 02251099) Nature of Business: Management Consultancy Activities MIDLANDS POWER INTERNATIONAL LIMITED Type of Liquidation: Members (Company Number 02618314) Nicholas Andrew Hancock, UHY Hacker Young turnaround and MIDLANDS SALES LIMITED recovery, St James Building, 79 Oxford Street, Manchester, M1 6HT (Company Number 02573405) Office Holder Number: 8697. POWERGEN (EAST MIDLANDS) INVESTMENTS Date of Appointment: 29 October 2015 (Company Number 03277352) By whom Appointed: Members Registered office: (All of) 15 Canada Square, London, E14 5GL For further details please contact 0161 236 6936, Katie Parker. Principal trading address: (All of) Westwood Way, Westwood (2426775) Business Park, Coventry, CV4 8LG Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company2426814 Number: 04522464 1986, that the Final Meetings of the Members of the above-named Name of Company: TEESSIDE RESIDENTIAL PROPERTIES Companies will be held on 4 December 2015 at 10.00 am, 10.15 am, LIMITED 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45, 12.00 Nature of Business: Property Investment noon and 12.15 pm respectively at KPMG LLP, 15 Canada Square, Type of Liquidation: Members London, E14 5GL, for the purpose of receiving accounts showing the Registered office: c/o Machins, Victoria Street, Luton, Bedfordshire, manner in which the Liquidations have been conducted and the LU1 2BS property of the Companies disposed of, and of hearing any Principal trading address: 3 Chartridge Close, Barnet, Hertfordshire, explanations which may be given by the Liquidators. EN5 3LX Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Square, London, E14 5GL, by no later than 12.00 noon on 3 Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR. December 2015. Further details contact: Robert Stephen Palmer, Email: Date of Appointment: 30 September 2014 [email protected], Tel: 020 7490 7774. Alternative contact: Office Holder details: John David Thomas Milsom, (IP No. 9241) and Philip Norvell, Email: [email protected] Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Date of Appointment: 27 October 2015 Square, London, E14 5GL By whom Appointed: Members (2426814) For further details contact: Maria French, Email: [email protected] Tel: +44 (0) 20 7694 1757 John David Thomas Milsom, Joint Liquidator Company2426828 Number: 05697348 29 October 2015 (2426811) Name of Company: TINN DEVELOPMENTS LIMITED Nature of Business: Property development Type of Liquidation: Members ASSETHALL2426826 LIMITED Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff (Company Number 02326976) CF24 5JW MAINSTREAM FORTY-SEVEN LIMITED Principal trading address: Unit 3, Rhymney River Bridge Road, (Company Number 02460488) Cardiff, CF23 9AF NATIONAL GRID LAND INVESTMENTS LIMITED David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, (Company Number 02394159) 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW. NATIONAL GRID PROPERTY (NORTHAMPTON) LIMITED Office Holder Numbers: 6904 and 7806. (Company Number 05195302) Date of Appointment: 28 October 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 57 COMPANIES

NATIONAL GRID PROPERTY (WARWICK) LIMITED Office Holder details: Lee De'ath, (IP No. 9316) and Craig Povey, (IP (Company Number 05679150) No. 9665) both of CVR Global LLP, Town Wall House, Balkerne Hill, NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED Colchester, Essex, CO3 3AD (Company Number 02630507) For further details contact: Julian Purser on email: [email protected] Registered office: (All of) 15 Canada Square, London, E14 5GL or on tel: 01206 217900. Principal trading address: (All of) 1-3 Strand, London, WC2N 5EH L M De'ath, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 30 October 2015 (2426807) 1986, that the Final Meetings of the Members of the above-named Companies will be held on 8 December 2015 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively at KPMG DELTA2426806 BSM SOLUTIONS LIMITED LLP, 15 Canada Square, London, E14 5GL, for the purpose of (Company Number 07628867) receiving an account showing the manner in which the Liquidations Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, have been conducted and the property of the Companies disposed London E14 9XQ of, and of hearing any explanations which may be given by the Principal trading address: Flat 92, Harvard Court, Honeybourne Road, Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, London, NW6 1HW 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on Notice is given that a final meeting of the members of the above 7 December 2015. named Company will be held at SFP Corporate Solutions Limited, 9 Date of Appointment: 9 December 2014 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 11 Office Holder details: John David Thomas Milsom, (IP No. 9241) and December 2015 at 11.00 am, for the purposes of receiving an account Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada of how the winding-up has been conducted and the Company’s Square, London, E14 5GL property disposed of and hearing any explanations that may be given For further details contact: James Bryan, Email: by the Liquidator. [email protected] Tel: +44 (0)20 7311 171 A resolution is passed when a majority in value of those voting, in John David Thomas Milsom, Joint Liquidator person or by proxy, have voted in favour of it. Members can attend 30 October 2015 (2426826) the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, 2426822BINTO SOLUTIONS LIMITED Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 (Company Number 07267791) noon on the business day before the day of the meeting. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 A member entitled to attend and vote at the above meeting may The Parsonage, Manchester M3 2HW appoint another person as his proxy to exercise all or any of his rights Principal trading address: Ground Floor Flat, 4 Woodland Road, to attend and to speak and vote at a meeting of the Company. A Clifton, Bristol BS8 1TA member may appoint more than one proxy in relation to a meeting, Notice is hereby given, pursuant to Section 94 of the Insolvency Act provided that each proxy is appointed to exercise the rights attached 1986, that a Final meeting of members will be held on 16 December to a different share or shares held by him, or (as the case may be) to a 2015 at 10.00 am. different £10, or multiple of £10, of stock held by him. Date of The meeting will be held at Clarke Bell Limited, Parsonage Chambers, Appointment: 12 December 2014. 3 The Parsonage, Manchester M3 2HW for the purpose of having an Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate account laid before them, and to receive the report of the Liquidator Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, showing how the winding up of the company has been conducted London E14 9XQ and its property disposed of and hearing any explanations that may Further details contact: Robert Welby or Joanne Davis on 020 7538 be given by the Liquidator. Any member entitled to attend and vote at 2222. the above meeting may appoint a proxy to attend and vote instead of Robert Welby, Liquidator him and such proxy need not also be a member. 30 October 2015 (2426806) Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day DUE2426812 SOUTH SOLAR LIMITED preceding the meeting. Date of appointment: 13 March 2015. (Company Number 07677309) Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Registered office: James Cowper LLP, c/o James Cowper LLP, 1 Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Fetter Lane, London EC4A 1BR 2HW Principal trading address: C/o Endeavour Ventures Limited, 41 For further details contact: Millie Baker, Email: Devonshire Street, London W1G 7AJ [email protected], Tel: 0161 907 4044. Notice is hereby given that in accordance with Section 94 of the John Paul Bell, Liquidator Insolvency Act 1986 a final meeting of the members of the above 30 October 2015 (2426822) company will be held at the office of James Cowper Kreston, 1 Fetter Lane, London, EC4A 1BR on 8 December 2015 at 11.00am for the purposes of: (a) having laid before them an account showing how the DELCAM2426807 TRUSTEES LIMITED winding up has been conducted and the company's property (Company Number 03261274) disposed of; and (b) hearing any explanations that may be given by Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, the liquidator. Colchester, Essex, CO3 3AD A member entitled to attend and vote at the above meeting is entitled Principal trading address: Talbot Way, Small Heath Business Park, to appoint another person as his or her proxy holder to attend and Birmingham, B10 0HJ vote instead of him or her. A proxy holder need not be a member of Notice is hereby given, pursuant to Section 94 of the Insolvency Act the company. Proxies must be duly completed and lodged at the 1986 (as amended) that a final meeting of the members of the above address shown above no later than 12 noon on 7 December 2015. named Company will be held at Town Wall House, Balkerne Hill, Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP Colchester, CO3 3AD on 8 December 2015 at 10.00 am, for the numbers 6588 and 9441) of James Cowper LLP, 1 Fetter Lane, purpose of receiving an account showing the manner in which the London EC4A 1BR. Date of Appointment: 21 January 2015. Further winding up has been conducted and the property of the Company information about this case is available from Ian Robinson at the disposed of, and of hearing any explanation that may be given by the offices of James Cowper LLP on 0207 242 2088. Liquidators. Alan Peter Whalley and Sandra Lillian Mundy, Joint Liquidators A member entitled to vote at the above meetings may appoint a proxy 2 November 2015 (2426812) to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of appointment: 1 December 2014.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

IMPELLAM2427267 VENTURES LIMITED entitled to attend and vote at the meeting is entitled to appoint a (Company Number 00709846) proxy to attend and vote instead of him. A proxy holder need not be a Registered office: Latimer House, 5 Cumberland Place, Southampton member of the company. Proxies must be lodged at the offices of SO15 2BH Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX Principal trading address: Arcadia House, Maritime Walk, Ocean by 12 noon on 10 December 2015 Village, Southampton SO14 3TL For further information please contact Denise Godding on 01452 Notice is hereby given that in accordance with Section 94 of the 634800, or by email at [email protected] INSOLVENCY ACT 1986 that a final meeting of the members of the Peter Frost, Liquidator (IP No 008935) above company will be held at James Cowper Kreston, Latimer 30 October 2015 (2426823) House, 5 Cumberland Place, Southampton SO15 2BH on 8 December 2015 at 11.00 am for the purposes of: (a) Having laid before them an account showing how the winding up MALONEY'S2426819 RETAIL GROUP LIMITED has been conducted and the company’s property disposed of; and (Company Number 06334451) (b) Hearing any explanations that may be given by the liquidator. Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS A member entitled to attend and vote at the above meeting is entitled Principal trading address: Russell House, 140 High Street, Edgware, to appoint another person as his or her proxy holder to attend and Middlesex, HA8 7LW vote instead of him or her. A proxy holder need not be a member of Notice is hereby given, pursuant to Section 94 of the Insolvency Act the company. Proxies must be duly completed and lodged at the 1986, that a Final General Meeting of the members of the above address shown above no later than 12 noon on 7 December 2015. named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Alan Peter Whalley (IP Number 6588) and Sandra Lillian Mundy (IP 1NS on 30 December 2015 at 10.30 am, for the purpose of having an Number 9441) of James Cowper Kreston, Latimer House, 5 account laid before them and to receive the Joint Liquidators’ report, Cumberland Place, Southampton SO15 2BH were appointed Joint showing how the winding-up of the Company has been conducted Liquidators of the above named Company on 20 May 2015. Further and its property disposed of, and of hearing any explanation that may information about this case is available from Ian Robinson of James be given by the Joint Liquidators. Cowper Kreston on 02380 221222. Any member entitled to attend and vote at the above meeting may 2 November 2015 appoint a proxy to attend and vote instead of him, and such proxy Peter Whalley, Joint Liquidator (2427267) need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 29 December 2015. 2427257IT QUICK LIMITED Date of Appointment: 27 January 2015. (Company Number 06630336) Office Holder details: Frank Wessely, (IP No. 7788) and Peter James Registered office: RSM Restructuring Advisory LLP, Suite A, 7th Floor Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station City Gate East, Tollhouse Hill, Nottingham NG1 5FS Road, Marlow, Bucks, SL7 1NS Principal trading address: 39 Ladywell Way, Ponteland, Newcastle- Further details contact: The Joint Liquidators, Tel: 01628 478100 and Upon-Tyne, Tyne and Wear NE20 9TE Fax: 01628 472629. Alternative contact: Nina Sellars, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the [email protected] Tel: 01628 478100. INSOLVENCY ACT 1986 (as amended), that a final general meeting of Frank Wessely and Peter James Hughes-Holland, Joint Liquidator the members of the above named company will be held at 29 October 2015 (2426819) Nottingham Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS on 15 December 2015 at 11.00 am, for the purpose of receiving an account showing the manner in which the NANKEVILLE2426817 INVESTMENT COMPANY LIMITED winding up has been conducted and the property of the company (Company Number 00823420) disposed of, and of hearing any explanation that may be given by the Registered office: 32-33 Watling Street, Canterbury, Kent, CT1 2AN Liquidators and to consider whether the liquidators should be Principal trading address: 1 Wythegate, Riverside Road, Staines, released in accordance with Section 173(2)(d) of the Insolvency Act TW18 2LE 1986. Notice is hereby given pursuant to Section 94 of the Insolvency Act Any member entitled to attend and vote at the meeting is entitled to 1986 that the final meeting of members of the above company will be appoint a proxy to attend and vote instead of him. A proxy need not held at the offices of August Kent Limited, 32-33 Watling Street, be a member of the company. Proxies to be used at the meeting, Canterbury, Kent, CT1 2AN on 11 December 2015 at 11.30 am. The must be lodged with the Liquidator at RSM Restructuring Advisory meetings are called for the purpose of considering the following LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham resolutions: That the Liquidator’s remuneration be increased; That the NG1 5FS, no later than 12 noon on the preceding business day. Liquidator’s final report and receipts and payments account be Patrick Ellward (IP Number 8702) of RSM Restructuring Advisory LLP, approved; That the Liquidator is authorised to destroy any of the Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 Company’s books, accounts and documents in his possession 12 5FS and Dilip Dattani (IP Number 7915) of RSM Restructuring months after the dissolution of the Company and that the liquidator Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, receives his release. Leicester LE19 1SD were appointed Joint Liquidators of the above A proxy form is available which, to enable a member to vote, must be named Company on 10 August 2015. Further information is available lodged at the Liquidator’s offices, Augusta Kent Limited, 32-33 from Louise Carrington on 0115 964 4467. Watling Street, Canterbury, Kent, CT1 2AN not later than 12.00 noon 2 November 2015 on 10 December 2015. The proxy form may be posted or sent by fax Patrick Ellward and Dilip Dattani, Joint Liquidators (2427257) to 01227 643047. Date of appointment: 17 December 2014. Office Holder details: Andrew Hawksworth, (IP No. 9582) of Augusta LANDAL2426823 LIMITED Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN (Company Number 08248221) For further details contact: Philip Moore on tel: 01227 643049. Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Andrew Hawksworth, Liquidator Principal trading address: 25 Nutter Lane, Wanstead, London E11 30 October 2015 (2426817) 2HZ Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the above Company will be held at NATIONAL2426820 GRID EIGHT 11.00 am on 11 December 2015 at the offices of Hazlewoods LLP, (Company Number 04221347) Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an NATIONAL GRID LAND AND PROPERTIES LIMITED account showing the manner in which the winding up has been (Company Number 02630510) conducted and the property of the Company disposed of, hearing any NG LUXEMBOURG HOLDINGS LIMITED explanations which may be given by the Liquidator and to consider (Company Number 05284989) whether the Liquidator be granted his release. A member who is NATIONAL GRID TWENTY FOUR LIMITED (Company Number 07005281)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 59 COMPANIES

NATIONAL GRID PROPERTY (TAUNTON) LIMITED For further details contact: Lane Bednash, Tel: 02073774370 or email: (Company Number 06112616) [email protected]. Alternative contact: Hayley Martinelli. NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED Lane Bednash, Liquidator (Company Number 06112614) 30 October 2015 (2426829) NATIONAL GRID NINE LIMITED (Company Number 03932773) Registered office: (All) 15 Canada Square, London, E14 5GL POWERGEN2426864 GROUP INVESTMENTS Principal trading address: (All) 1-3 Strand, London, WC2N 5EH (Company Number 04120471) Notice is hereby given, pursuant to Section 94 of the Insolvency Act POWERGEN UK HOLDING COMPANY LIMITED 1986, that the Final Meetings of the Members of the above-named (Company Number 05313045) Companies will be held on 8 December 2015 at 11:30 am, 11.45 am, POWERGEN UK LIMITED 12.00 noon, 12.15 pm, 12.30 pm, 12.45 pm and 1.00 pm respectively, (Company Number 02878653) at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose POWERGEN UK SECURITIES of receiving accounts showing the manner in which the Liquidations (Company Number 04191316) have been conducted and the property of the Companies disposed RAAB KARCHER ELECTRONIC SYSTEMS LIMITED of, and of hearing any explanations which may be given by the (Company Number 03087431) Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, THOR COGENERATION LIMITED 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on (Company Number 05992364) 7 December 2015. THOR HOLDINGS LIMITED Date of Appointment: 11 December 2014 (Company Number 06323377) Office Holder details: John David Thomas Milsom, (IP No. 9241) and TXU EUROPE (AH ONLINE) LIMITED Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada (Company Number 03364798) Square, London, E14 5GL TXU EUROPE (AHGD) LIMITED For further details contact: James Bryan, Email: (Company Number 03076057) [email protected] Tel: +44 (0)20 7311 171 WESTERN GAS LIMITED John David Thomas Milsom, Joint Liquidator (Company Number 02677708) 30 October 2015 (2426820) Registered office: All: 15 Canada Square, London E14 5GL Principal trading address: All: Westwood Way, Westwood Business Park, Coventry CV4 8LG 2426818NORTHSIDE DEVELOPMENTS LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 01002976) 1986, that the Final Meetings of the Members of the above-named Registered office: 37 Sun Street, London, EC2M 2PL Companies will be held on 4 December 2015 at 12.45 pm, 1.00 pm, Principal trading address: 1 The Sanctuary, Westminster, London, 1.30 pm, 1.45 pm, 2.00 pm, 2.15 pm, 2.30 pm, 2.45 pm and 3.00 pm SW1P 3JT respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for Notice is hereby given, pursuant to Section 94 of the Insolvency Act the purpose of receiving accounts showing the manner in which the 1986, that a Final Meeting of the Members of the above named Liquidations have been conducted and the property of the Companies Company will be held at 37 Sun Street, London, EC2M 2PL on 23 disposed of, and of hearing an explanations which may be given by November 2015 at 10.30 am, for the purpose of having and account the Liquidators. laid before them and to receive the Liquidator’s final report, showing Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada how the winding up of the company has been conducted and its Square, London, E14 5GL, by no later than 12.00 noon on 3 property disposed of, and of hearing any explanation that may be December 2015. given by the Liquidator. Date of appointment: 30 September 2014. Any Member entitled to attend and vote at the above meeting is Office Holder details: John David Thomas Milsom, (IP No. 9241) and entitled to appoint a proxy to attend and vote instead of him, and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada such proxy need not also be a Member. Proxies must be lodged at Square, London, E14 5GL CMB Partners LLP, 37 Sun Street, London EC2M 2PL by 12.00 noon For further details contact: Maria French, Tel: 020 7694 1757, Email: on 20 November 2015 in order that the member be entitled to vote. [email protected] Date of appointment: 17 July 2014. John David Thomas Milsom, Joint Liquidator Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners 30 October 2015 (2426864) LLP, 37 Sun Street, London, EC2M 2PL For further details contact: Lane Bednash, Tel: 02073774370 or email: [email protected]. Alternative contact: Hayley Martinelli. PR0012426850 LIMITED Lane Bednash, Liquidator (Company Number 02290015) 30 October 2015 (2426818) Previous Name of Company: Jefferson Holdings Limited Registered office: Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD NORTHSIDE2426829 U.K. LIMITED Principal trading address: Castle Farm Barn, Denmead Road, (Company Number 02222223) Southwick, Fareham, Hampshire, PO17 6EX Registered office: 37 Sun Street, London, EC2M 2PL Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 1 The Sanctuary, Westminster, London, 1986, of a final meeting of members to be held on 8 January 2016 at SW1P 3JT 10.30 am for the purpose of having an account laid before them and Notice is hereby given, pursuant to Section 94 of the Insolvency Act to receive the report of the Liquidator showing how the winding-up of 1986, that a Final Meeting of the Members of the above named the Company has been conducted and its property disposed of, and Company will be held at 37 Sun Street, London, EC2M 2PL on 23 of hearing any explanation that may be given by the Liquidator. November 2015 at 10.00 am, for the purpose of having and account Proxies to be used at the meeting must be lodged with the Liquidator laid before them and to receive the Liquidator’s final report, showing at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, how the winding up of the company has been conducted and its PO15 5TD no later than 12.00 noon on the business day preceding property disposed of, and of hearing any explanation that may be the meeting. given by the Liquidator. Date of Appointment: 11 February 2013. Any Member entitled to attend and vote at the above meeting is Office Holder details: Carl Derek Faulds, (IP No. 008767) and Michael entitled to appoint a proxy to attend and vote instead of him, and Ian Field, (IP No. 009705) both of Portland Business & Financial such proxy need not also be a Member. Proxies must be lodged at Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, CMB Partners LLP, 37 Sun Street, London EC2M 2PL by 12.00 noon Hampshire, PO15 5TD on 20 November 2015 in order that the member be entitled to vote. For further details contact: The Joint Liquidators on Email: Date of appointment: 27 September 2012. [email protected], Tel: 01489 550 440. Alternative contact: Email: Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners [email protected] LLP, 37 Sun Street, London, EC2M 2PL Carl Derek Faulds and Michael Ian Field, Joint Liquidators

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

30 October 2015 (2426850) NATGRID FINANCE LIMITED (Company Number 03696562) Registered office: (All of) 15 Canada Square, London, E14 5GL 2427259PROLEXIC TECHNOLOGIES UK LIMITED Principal trading address: (All of) 1-3 Strand, London, EC2N 5EH (Company Number 08197670) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: C/o James Cowper Kreston, Latimer House, 5 1986, that the Final Meetings of the Members of the above-named Cumberland Place, Southampton SO15 2BH Companies will be held on 8 December 2015 at 1.15 pm, 1.30 pm, Principal trading address: 2 Temple Back East, Temple Quay, Bristol 1.45 pm, 2.00 pm, 2.15 pm, 2.30 pm, 2.45 pm, 3.00 pm, 3.15 pm and BS1 6EG 3.30 pm respectively at KPMG LLP, 15 Canada Square, London, E14 Notice is hereby given that in accordance with Section 94 of the 5GL, for the purpose of receiving any accounts showing the manner INSOLVENCY ACT 1986 that a final meeting of the members of the in which the Liquidations have been conducted and the property of above company will be held at James Cowper Kreston, Latimer the Companies disposed of, and of hearing any explanations which House, 5 Cumberland Place, Southampton SO15 2BH on 17 may be given by the Liquidators. Proxy forms if applicable, must be December 2015 at 11.00 am for the purposes of: lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no (a) Having laid before them an account showing how the winding up later than 12.00 noon on 7 December 2015. has been conducted and the company’s property disposed of; and Office Holder details: John David Thomas Milsom, (IP No. 9241) and (b) Hearing any explanations that may be given by the liquidator. Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada A member entitled to attend and vote at the above meeting is entitled Square, London, E14 5GL to appoint another person as his or her proxy holder to attend and For further details contact: James Bryan, Email: vote instead of him or her. A proxy holder need not be a member of [email protected] Tel: +44 (0)20 7311 171 the company. Proxies must be duly completed and lodged at the John David Thomas Milsom, Joint Liquidator address shown above no later than 12 noon on 16 December 2015. 30 October 2015 (2426954) Alan Peter Whalley (IP Number 6588) and Sandra Lillian Mundy (IP Number 9441) of James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton SO15 2BH were appointed Joint TOTAL2426840 ACCOUNT SOLUTIONS LIMITED Liquidators of the above named Company on 7 November 2014. (Company Number 06910805) Further information about this case is available from Ioana Brutaru of Registered office: 311 High Road, Loughton, IG10 1AH James Cowper Kreston on 02380 221222. Principal trading address: Sucklings Yard, Church Street, Ware, 2 November 2015 Hertfordshire SG12 9EN Peter Whalley, Joint Liquidator (2427259) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 311 High Road, Loughton IG10 1AH on 7 December 2015 at SHELL2426865 INTERNATIONAL INVESTMENTS LIMITED 11.30 am, for the purpose of having an account laid before them and (Company Number 04798531) to receive the Liquidator's final report, showing how the winding-up of Registered office: 15 Canada Square, London, E14 5GL the Company has been conducted and its property disposed of, and Principal trading address: Shell Centre, London, SE1 7NA of hearing any explanation that may be given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Any Member entitled to attend and vote at the above meeting is 1986, that the Final Meeting of the Members of the above-named entitled to appoint a proxy to attend and vote instead of him, and Company will be held at 10.00 am on 9 December 2015 at KPMG such proxy need not also be a Member. Proxies must be lodged at LLP, 15 Canada Square, London, E14 5GL for the purpose of 311 High Road, Loughton, IG10 1AH by 12.00 noon on 4 December receiving an account showing the manner in which the liquidation has 2015 in order that the member be entitled to vote. been conducted and the property of the Company disposed of, and Office Holder Details: Richard Jeffrey Rones (IP number 8807) of of hearing any explanation which may be given by the Liquidators. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Date of Appointment: 13 March 2015. Further information about this Square, London, E14 5GL by no later than 12.00 noon on 8 December case is available from Michelle Sheffield at the offices of 2015. ThorntonRones Limited on 020 8418 9333. Date of Appointment: 1 September 2015 Richard Jeffrey Rones, Liquidator (2426840) Office Holder details: Allan Watson Graham, (IP No. 8719) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 15 Canada Square, London, E14 5GL NOTICES TO CREDITORS Further details contact: Laura Williamson, Email: [email protected], Tel: +44 (0) 20 7311 8208. ABACUS2426877 SELF DRIVE LIMITED JDT Milsom, Joint Liquidator (Company Number 02873444) 02 September 2015 (2426865) Previous Name of Company: Branchvale Limited Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ TELECOM2426954 INTERNATIONAL HOLDINGS LIMITED Principal trading address: TDS Building, Mark Road, Hemel (Company Number 03999215) Hempstead, HP2 7DN NATIONAL GRID EIGHTEEN LIMITED Notice is hereby given that the creditors of the above named (Company Number 04491072) Company, over which I was appointed Joint Liquidator on 30 October NATIONAL GRID PROPERTY LIMITED 2015 are required, on or before 30 November 2015 to send in their full (Company Number 02531489) names, their addresses and descriptions, full particulars of their debts NGG TELECOMS LIMITED or claims and the names and addresses of their solicitors (if any) to (Company Number 02536498) the undersigned Michael William Young of FRP Advisory LLP, 2nd NATIONAL GRID SEVEN LIMITED Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, (Company Number 04122358) AL1 3HZ the Joint Liquidator of the said Company, and, if so required NATIONAL GRID THREE LIMITED by notice in writing from the said Joint Liquidator, are, personally or (Company Number 03928169) by their solicitors, to come in and prove their debts or claims at such NGG TELECOMS HOLDINGS LIMITED time and place as shall be specified in such notice, or in default (Company Number 03703629) thereof they will be excluded from the benefit of any distribution. NATIONAL GRID FIVE LIMITED The winding up is a members’ voluntary winding up and it is (Company Number 03932784) anticipated that all debts will be paid. NATGRID FINANCE HOLDINGS LIMITED Date of Appointment: 30 October 2015. (Company Number 03703643) Office Holder details: Michael William Young,(IP No. 008077) and Peter Nicholas Wastell,(IP No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 61 COMPANIES

For further details contact: Email: [email protected] The Company was placed into Member’s Voluntary Liquidation on 28 Michael William Young, Joint Liquidator October 2015 and is able to pay all its known creditors in full. 02 November 2015 (2426877) Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company 2426838AST SUPPLY CHAIN CONSULTING LTD and that the last date for proving debts against the above-named (Company Number 05594903) Company, which is being voluntarily wound up, is 3 December 2015. Registered office: 100 St James Road, Northampton NN5 5LF Claims must be sent to the undersigned, Jeremy Charles Frost and Principal trading address: The Old School, Priors Hardwick, Southam, Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Warwickshire, CV47 7SL Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. Notice is hereby given that Peter John Windatt and John William After 10 December 2015, the Joint Liquidators may make that Rimmer of BRI Business Recovery and Insolvency, 100 St James distribution without regard to the claim of any person in respect of a Road, Northampton, NN5 5LF, were appointed Joint Liquidators of debt not already proved. the above Company by the Members on 28 October 2015. Notice is The Joint Liquidators intend that after paying or providing for a final also hereby given that the creditors of the above named Company are distribution in respect of the claims of all creditors who have proved required on or before 25 November 2015 to send their names and their debts by the above date, the assets remaining in the hands of addresses with particulars of their debt to the undersigned Peter John the Joint Liquidators shall be distributed to the shareholders Windatt and John William Rimmer of BRI Business Recovery and absolutely. Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Jeremy Charles Frost (IP Number: 9091) and Stephen Patrick Jens Liquidators of the said Company and, if so required, by notice in Wadsted (IP Number: 6064) of Frost Group Limited, Airport House, writing by the said Joint Liquidators, to prove their debts and claims Purley Way, Croydon CR0 0XZ were appointed Joint Liquidators of at such time and place as shall be specified in such notice or, in the Company on 28 October 2015. For further information contact: default thereof, they will be excluded from the benefit of any Gabriella Storey, Email: [email protected], Telephone: 0845 distribution made before such debts are proved. This notice is purely 260 0101. formal and all known creditors have been, or will be, paid in full. 28 October 2015 Office Holder details: Peter John Windatt,(IP No. 008611) of BRI Jeremy Charles Frost, Joint Liquidator (2427266) Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 CATHERINE2426839 FORSYTH CONSULTING LTD 5LF. (Company Number 07258918) For further details contact: Adam King, Tel: 01604 595616 Registered office: 103 Shortlands Road, Kingston Upon Thames, Peter John Windatt, Joint Liquidator Surrey, England, KT2 6HF 28 October 2015 (2426838) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 10 December 2015, by sending their names BALFOUR2426816 BEATTY AUSTRALIA FINANCE LIMITED and addresses along with descriptions and full particulars of their (Company Number 07885098) debts or claims and the names and addresses of their solicitors (if Registered office: Tower Bridge House, St Katharine’s Way, London, any), to the Joint Liquidators at Dakota House, 25 Falcon Court, E1W 1DD Preston Farm Business Park, Stockton on Tees TS18 3TX and, if so Principal trading address: 4th Floor, 130 Wilton Road, London, SW1V required by notice in writing from the Joint Liquidators of the 1LQ Company or by the Solicitors of the Joint Liquidators, to come in and In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander prove their debts or claims, or in default thereof they will be excluded and Roderick John Weston both of Mazars LLP, Tower Bridge House, from the benefit of any distribution made before such debts or claims St Katharine’s Way, London E1W 1DD give notice that on 28 October are proved. Note It is anticipated that all known Creditors will be paid 2015 we were appointed Joint Liquidators of the above Company by in full. resolution of the members. Notice is hereby given that the creditors Office Holder Details: Martyn James Pullin and David Antony Willis (IP are required, on or before 09 December 2015 to send in their full numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, names and addresses, full particulars of their debts or claims, and the Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of names and addresses of their solicitors (if any) to us and, if so Appointment: 26 October 2015. Further information about this case is required by notice in writing from us, are personally or by their available from Bhuvnesh Majupuria at the offices of BWC on 01642 solicitors, to come in and prove their debts or claims at such time and 608 588. place as shall be specified in such notice, or in default thereof they Martyn James Pullin and David Antony Willis, Joint Liquidators will be excluded from the benefit of any distribution made before such (2426839) debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the CENTRATA2426773 LIMITED purposes of it being able to pay its creditors in full, including statutory (Company Number 01408194) interest from the date of liquidation to the date of payment, within 12 Registered office: Edelman House, 1238 High Road, Whetstone, months. London, N20 0LH Note: All known creditors have been, or will be, paid in full. Principal trading address: 19 Daleham Mews, London, NW3 5DB Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of and Roderick John Weston,(IP No. 008730) both of Mazars LLP, Gerald Edelman Chartered Accountants, Edelman House, 1238 High Tower Bridge House, St Katharine’s Way, London, E1W 1DD. Road, Whetstone, London, N20 0LH give notice that on 26 October Further details contact: The Joint Liquidators, Tel: 0207 063 4477. 2015 I was appointed Liquidator of Centrata Limited by resolutions of Alternative contact: Molly McErlane members. Notice is hereby given that the creditors of the above Guy Robert Thomas Hollander and Roderick John Weston, Joint named Company, which is being wound up voluntarily, are required, Liquidators on or before 26 January 2016 to send in their full names, their 29 October 2015 (2426816) addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered BUILDING2427266 TRADE SUPPLIES (2012) LIMITED Accountants, Gateway House, Highpoint Business Village, Henwood, (Company Number 07929617) Ashford, Kent TN24 8DH the Liquidator of the said Company, and if Previous Name of Company: Giles Contracts Management (2012) so required by notice in writing from the said Liquidator, is, personally Limited or by their solicitors, to come in and prove their debts or claims at Registered office: Wray Farm, Lonesome Lane, Reigate RH2 7QT such time and place as shall be specified in such notice, or in default Principal trading address: Wray Farm, Lonesome Lane, Reigate RH2 thereof they will be excluded from the benefit of any distribution. This 7QT notice is purely formal and all known Creditors have been, or will be, paid in full.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 26 October 2015 and, if so required by notice in writing from the said Liquidator, are, Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald personally or by their Solicitors, to come in and prove their debts or Edelman Chartered Accountants, Edelman House, 1238 High Road, claims at such time and place as shall be specified in such notice, or Whetstone, London N20 0LH. in default thereof they will be excluded from the benefit of any For further details contact: Email: [email protected] distribution. Bernard Hoffman, Liquidator Note: This notice is purely formal. All creditors have been or will be 26 October 2015 (2426773) paid in full. Further information please contact Rini Murphy on 0208 954 2727 Email: [email protected] 2426769COTTINGLEY WORKING MEN’S CLUB Paresh Shah FCA MABRP, Office Holder No: 005786, Liquidator Registered office: Hope Hill View, Cottingley, Bingley, West Yorkshire 29 October 2015 (2426876) BD16 1RJ Principal trading address: Hope Hill View, Cottingley, Bingley, West Yorkshire BD16 1RJ ILKESTON2426770 TRACTORS (MIDLANDS) LTD Society Number: 1693W (Company Number 5312026) Notice is hereby given that the Creditors of the above-named Society, Registered office: Church House, 13-15 Regent Street, Nottingham which is being voluntarily wound up, are required on or before 31 NG1 5BS December 2015 to send in their full names and addresses with full Principal trading address: (Formerly) Unit 2, Awsworth Road, Ilkeston, particulars of their debts or claims and the names and addresses of Derbyshire, DE7 8JF their Solicitors (if any) to the undersigned Raymond Stuart Claughton The Company was placed into members’ voluntary liquidation on 23 (IP No 0119), Rushtons Insolvency Limited, 3 Merchant’s Quay, October 2015 and on the same date, Andrew J Cordon and Richard A Ashley Lane, Shipley, West Yorkshire BD17 7DB, telephone 01274 B Saville both of Corporate Financial Solutions, Church House, 13-15 598585 the Liquidator of the said Society who was appointed on 26 Regent Street, Nottingham NG1 5BS were appointed as Joint October 2015 and if so required by notice in writing from the said Liquidators of the Company. Notice is hereby given that the creditors Liquidator, are personally or by their Solicitors, to come in and prove of the Company are required on or before 23 January 2016 to send in their debts or claims at such time and place as shall be specified in their names and addresses, particulars of their debts or claims and such notice, or in default thereof they will be excluded from the the names and addresses of their solicitors (if any) to the undersigned benefit of any distribution made before such debts are proved. Andrew J Cordon of Corporate Financial Solutions, Church House, For further details contact [email protected] 13-15 Regent Street, Nottingham NG1 5BS the Joint Liquidator of the R S Claughton, Liquidator Company and, if so required by notice in writing to prove their debts 26 October 2015 (2426769) or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. DR2426815 SHARYN JOHNSON LIMITED This notice is purely formal, the Company is able to pay all its known (Company Number 08995176) creditors in full. Registered office: 86F Hamilton Terrace, London, NW8 9UL Office Holder details: Andrew J Cordon,(IP No. 009687) and Richard A Principal trading address: 86F Hamilton Terrace, London, NW8 9UL B Saville,(IP No. 007829) both of Corporate Financial Solutions, Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Church House, 13-15 Regent Street, Nottingham, NG1 5BS. Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Any person who requires further information may contact the Joint the above-named Company on 25 October 2015 by a resolution of Liquidators by telephone on 0115 8387330. Alternatively enquiries the Company. Notice is hereby given that the Creditors of the above- can be made to Andrew Cordon by email at [email protected] named Company are required on or before 26 November 2015 to Andrew J Cordon, Joint Liquidator send in their names and addresses with particulars of their debts or 23 October 2015 (2426770) claims, to the 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 ILKESTON2426836 TRACTORS UK LTD specified in such notice, or in default thereof they will be excluded (Company Number 06834917) from the benefit of any distribution made before such debts are Registered office: Church House, 13-15 Regent Street, Nottingham proved. NG1 5BS Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Principal trading address: (Formerly) Unit 2 Awsworth Road, Ilkeston, Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Derbyshire, DE7 8JF Hertfordshire, HP1 1FW. The Company was placed into members’ voluntary liquidation on 23 Further details contact: Philip Beck, Email: October 2015 and on the same date, Andrew J Cordon and Richard A [email protected], Tel: 01442 275794. B Saville both of Corporate Financial Solutions, Church House, 13-15 Philip Beck, Liquidator Regent Street, Nottingham NG1 5BS were appointed as Joint 30 October 2015 (2426815) Liquidators of the Company. Notice is hereby given that the creditors of the Company are required on or before 23 January 2016 to send in their names and addresses, particulars of their debts or claims and DYNAMIC2426876 V LIMITED the names and addresses of their solicitors (if any) to the undersigned (Company Number 03794808) Andrew J Cordon of Corporate Financial Solutions, Church House, Registered office: Flat 20, 30 Grafton Way, London WC1E 6DX 13-15 Regent Street, Nottingham NG1 5BS the Joint Liquidator of the Principal trading address: Flat 20, 30 Grafton Way, London WC1E Company and, if so required by notice in writing to prove their debts 6DX or claims at such time and place as shall be specified in such notice, In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, or in default thereof shall be excluded from the benefit of any I, Paresh Shah FCA MABRP of Parker Wood, 28 Church Road, distribution made before such debts are proved. Stanmore, Middlesex HA7 4XR, give notice that on 29 October 2015 I This notice is purely formal, the Company is able to pay all its known was appointed Liquidator by resolutions of members. creditors in full. Notice is hereby given that the creditors of the above named Office Holder details: Andrew J Cordon,(IP No. 9687) of Corporate company, which is being voluntarily wound up, are required, on or Financial Solutions, Church House, 13-15 Regent Street, Nottingham before 10 December 2015 to send in their full christian and surnames, NG1 5BS and Richard A B Saville,(IP No. 7829) of Corporate Financial their addresses and descriptions, full particulars of their debts or Solutions, Church House, 13-15 Regent Street, Nottingham NG1 5BS. claims and the names and addresses of their Solicitors (if any), to the Any person who requires further information may contact the Joint undersigned Paresh Shah FCA MABRP of 28 Church Road, Liquidators by telephone on 0115 8387330. Alternatively enquiries Stanmore, Middlesex HA7 4XR, the Liquidator of the said company, can be made to Andrew Cordon by email at [email protected] Andrew J Cordon, Joint Liquidator 23 October 2015 (2426836)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 63 COMPANIES

LAKESHOW2426875 CONSULTING LIMITED Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald (Company Number 08270532) Edelman Chartered Accountants, Edelman House, 1238 High Road, Registered office: 110 Adelaide Wharf, 120 Queensbridge Road, Whetstone, London N20 0LH. London, E2 8EZ For further details contact: Bernard Hoffman, Email: Principal trading address: 110 Adelaide Wharf, 120 Queensbridge [email protected] Road, London, E2 8EZ Bernard Hoffman, Liquidator Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, 29 October 2015 (2426837) Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 30 October 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above- LISMORE2426805 LIMITED named Company are required on or before 3 December 2015, to send (Company Number 03334187) in their names and addresses with particulars of their debts or claims, Registered office: The Media Centre, 7 Northumberland Street, to the Liquidator and if so required by notice in writing from the said Huddersfield, West Yorkshire, HD1 1RL Liquidator, personally or by their solicitors, to come in and prove their Principal trading address: 32 Main Street, Escrick, York, YO19 6UQ said debts or claims at such time and place as shall be specified in Notice is hereby given that the creditors of the above named such notice, or in default thereof they will be excluded from the Company are required, on or before 04 December 2015 to prove their benefit of any distribution made before such debts are proved. debts by sending their full names and addresses and particulars of Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD their debts or claims and the names and addresses of their solicitors Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, (if any) to the Liquidator at Brook Business Recovery Limited, The Hertfordshire, HP1 1FW. Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire For further details contact: Philip Beck, Email: HD1 1RL. If so required by notice in writing from the Liquidator, [email protected], Tel: 01442 275794. creditors must, either personally or by their solicitors, come in and Philip Beck, Liquidator prove their debts at such time and place as shall be specified in such 30 October 2015 (2426875) notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of 2426809LAMBDASTONE LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 06999258) Date of Appointment: 29 October 2015 Registered office: 1st Floor, Hillside House, 2-6 Friern Park, North Office Holder details: Charles Brook,(IP No. 9157) of Brook Business Finchley, London N12 9BT Recovery Limited, The Media Centre, 7 Northumberland Street, Date of Liquidation: 30 October 2015 Huddersfield, HD1 1RL. Notice is hereby given that the creditors of the above named For further details contact: Charles Brook, Email: company, which is being voluntarily wound up, are required, on or [email protected]. Alternative contact: Michelle before 27 November 2015 to send in their full forenames and Chatterton. surnames, their addresses and descriptions, full particulars of their Charles Brook, Liquidator debts or claims, and the names and addresses of their Solicitors (if 02 November 2015 (2426805) any), to the undersigned Kikis Kallis of Mountview Court, 1148 High Road, Whetstone, London N20 0RA, the Liquidator of the said company, and, if so required by notice in writing from the said LOGIC2427256 TECHNOLOGIES LIMITED Liquidator, are, personally or by their Solicitors, to come in and prove (Company Number 03846235) their debts or claims at such time and place as shall be specified in Registered office: 10 St Helens Road, Swansea SA1 4AW such notice, or in default thereof they will be excluded from the Principal trading address: Engadine, 6 Ffordd Tan’r Allt, Abergele, benefit of any distribution. Conwy LL22 7DQ Note: This notice is purely formal as all agreed creditors have been, or Notice is hereby given that the creditors of the Company must send will be, paid in full. their full names and addresses (and those of their Solicitors, if any), Kikis Kallis FCCA FABRP (IP No 004692), Liquidator together with full particulars of their debts or claims to the Joint Date of Appointment: 30 October 2015 Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW Alternative contact: Alexia Phlora, [email protected] Tel: 0208 446 or [email protected] by 28 January 2016. If so required by 6699 notice from the Joint Liquidators, either personally or by their Kikis Kallis, Liquidator Solicitors, Creditors must come in and prove their debts at such time 30 October 2015 (2426809) 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. LION2426837 ARCHWAY LTD Note: It is anticipated that all known Creditors will be paid in full. (Company Number 08943201) Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 Registered office: Edelman House, 1238 High Road, Whetstone, and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St London, N20 0LH Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of Principal trading address: 7 Lodge Lane, London, N12 8JG the Company on 29 October 2015. Further information about this In accordance with rule 4.106A, I, Bernard Hoffman of Gerald case is available from Alun Evans at the offices of McAlister & Co Edelman Chartered Accountants, Edelman House, 1238 High Road, Insolvency Practitioners Ltd on 01443 866370 or at Whetstone, London, N20 0LH give notice that on 29 October 2015 I [email protected]. was appointed Liquidator of Lion Archway Limited by resolutions of Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators members. Notice is hereby given that the creditors of the above (2427256) named Company, which is being wound up voluntarily, are required, on or before 29 January 2016 to send in their full names, their NORMAN2427264 WATERHOUSE ASSOCIATES LIMITED addresses and descriptions, full particulars of their debts or claims, (Company Number 07068956) and the names and addresses of their solicitors (if any), to the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, undersigned Bernard Hoffman, of Gerald Edelman Chartered St. Albans, Herts AL1 5JN Accountants, Gateway House, Highpoint Business Village, Henwood, Principal trading address: (Former) 150 Harley Street, London W1G Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if 7LG so required by notice in writing from the said Liquidator, are, NOTICE IS HEREBY GIVEN that the Creditors of the above-named personally or by their solicitors, to come in and prove their debts or Company in Liquidation, are required, on or before the 26 day of claims at such time and place as shall be specified in such notice, or November 2015, to send in their full Forenames and Surnames, their in default thereof they will be excluded from the benefit of any addresses and descriptions, full particulars of their debts or claims, distribution. This notice is purely formal and all known Creditors have and the names and addresses of their Solicitors (if any) to the been, or will be, paid in full. undersigned, Phillip A Roberts (IP Number 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Liquidator of the said estate and, if so required by notice in writing Further information can be obtained from the Joint Liquidators or the from the said Liquidator, are personally or by their Solicitors, to come case administrator Adam Seymour, Tel: 020 7236 2601. in and prove their debts or claims at such time and places as shall be Henry Nicholas Page, Joint Liquidator specified in such notice, or in default thereof they will be excluded 29 October 2015 (2426878) from the benefit of any distribution made before such debts are proved. Date of Appointment: 2 November 2015. QUINCE2426821 PROSPER LTD This notice is purely formal and it is anticipated that all creditors will (Company Number 08813454) be paid in full. Registered office: 10 Beech Court, Wokingham Road, Hurst, Any person who requires further information may contact the Berkshire RG10 0RQ Liquidator’s office by telephone on 01727 811 161 or by email at Principal trading address: Pwll Cottage Marros, Pendine, Dyfed SA33 [email protected] 4PN 2 November 2015 The Company was placed into members’ voluntary liquidation on 29 Phillip A Roberts, Liquidator (2427264) October 2015 when Simon Robert Haskew (IP No. 008988) and Neil Frank Vinnicombe (IP No. 009519), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol BS1 4QZ were 2426774PSN PROPERTY LIMITED appointed as Joint Liquidators of the Company. The Company is able (Company Number 04313106) to pay all its known creditors in full. Registered office: Suite 5, 39-41 Chase Side, Southgate, London, N14 Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY 5EP RULES 1986, that the Joint Liquidators of the Company intend to Principal trading address: N/A make a first and final distribution to creditors. Creditors of the In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Company are required, on or before 27 November 2015, to prove their Steven Leslie Smith and Henry Nicholas Page, of Mercer & Hole, Fleet debts by sending to Simon Robert Haskew of Begbies Traynor Place House, 2 Fleet Place, London, EC4M 7RF give notice that on 29 (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ, October 2015 we were appointed Joint Liquidators of the above the Joint Liquidator of the Company, written statements of the named Company. Notice is hereby given that the creditors of the amount they claim to be due to them from the Company. They must above Company, which is being voluntarily wound up, are required, also, if so requested, provide such further details or produce such on or before 30 November 2015 to send in their full names and documentary or other evidence as may appear to the Joint addresses, and to send in full particulars of their debts or claims, and Liquidators to be necessary. A creditor who has not proved his debt the names and addresses of their solicitors (if any) to the undersigned before 27 November 2015, or who increases the claim in his proof Steven Leslie Smith and Henry Nicholas Page of Mercer & Hole, Fleet after that date, will not be entitled to disturb, by reason that he has Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators not participated in it, the intended distribution or any other distribution of the Company, and if so required by notice in writing from the Joint declared before his debt is proved. Liquidators, are personally or by their solicitors, to come in and prove The Joint Liquidators intend that, after paying or providing for a first their debts or claims at such time and place as shall be specified in and final distribution in respect of the claims of all creditors who have such notice, in default of which they will be excluded from the benefit proved their debts by the above date, the funds remaining in the of any distribution made before such debts are proved. hands of the Joint Liquidators shall be distributed to shareholders All known creditors have been or will be paid in full. absolutely. Office Holder details: Steven Leslie Smith,(IP No. 6424) of Mercer & Any person who requires further information may contact the Joint Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF and Henry Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Nicholas Page,(IP No. 12250) of Mercer & Hole, Fleet Place House, 2 be made to Anita Quirke by e-mail at anita.quirke@begbies- Fleet Place, London, EC4M 7RF. traynor.com or by telephone on 0117 937 7133. Further information can be obtained from the Joint Liqudiators or the Simon Haskew, Joint Liquidator case administrator Adam Seymour, Tel: 020 7236 2601. 2 November 2015 (2426821) Henry Nicholas Page, Joint Liquidator 29 October 2015 (2426774) R2426772 B A SOFTWARE LIMITED (Company Number 02002125) PSN2426878 SOLUTIONS LIMITED Registered office: 27 Goswell Road, London, EC1M 7GT (Company Number 03675971) Principal trading address: 27 Goswell Road, London, EC1M 7GT Registered office: Suite 5, 39-41 Chase Side, Southgate, London, N14 Nature of Business: Data processing, hosting and related activities 5EP NOTICE IS HEREBY GIVEN that the Creditors of the above named Principal trading address: N/A company are required, on or before 26 November 2015, to send their In accordance with Rule 4.106A of the Insolvency Rules 1986, we, names and addresses and particulars of their debts or claims and the Steven Leslie Smith and Henry Nicholas Page (IP Nos 6424 and names and addresses of their solicitors (if any) to Jonathan Sinclair of 12250) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, London, EC4M 7RF give notice that on 29 October 2015 we were the Liquidator of the company, and, if so required by notice in writing appointed Joint Liquidators of PSN Solutions Limited. Notice is from the Liquidator, by their solicitors or personally, to come in and hereby given that the creditors of the above Company, which is being prove their debts or claims at such time and place as shall be voluntarily wound up, are required, on or before 30 November 2015 to specified in any such notice, or in default thereof they will be excluded send in their full names and addresses, and to send in full particulars from the benefit of any distribution made before such debts are of their debts or claims, and the names and addresses of their proved. solicitors (if any) to the undersigned, Steven Leslie Smith and Henry Note: This notice is purely formal. All known creditors have been or Nicholas Page of Mercer & Hole, Fleet Place House, 2 Fleet Place, will be paid in full. London, EC4M 7RF the Joint Liquidators of the Company, and if so The Directors have made a Declaration of Solvency, and the required by notice in writing from the Joint Liquidators, are personally Company is being wound up for the purposes of winding up. or by their solicitors, to come in and prove their debts or claims at Jonathan Sinclair (IP Number: 9067) of Sinclair Harris, 46 Vivian such time and place as shall be specified in such notice, in default of Avenue, Hendon Central, London, NW4 3XP was appointed which they will be excluded from the benefit of any distribution made Liquidator of the Company on 26 October 2015. Further information is before such debts are proved. All known creditors have been or will available from D Leigh on 020 8203 3344. be paid in full. 26 October 2015 Date of Appointment: 29 October 2015 Jonathan Sinclair, Liquidator (2426772) Office Holder details: Steven Leslie Smith,(IP No. 6424) of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF and Henry Nicholas Page,(IP No. 12250) of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 65 COMPANIES

R552426874 EALING ROAD LTD Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD (Company Number 08758850) Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Registered office: Treviot House, 186-192 High Road, Ilford, Essex, Hertfordshire, HP1 1FW. IG1 1LR Further details contact: Philip Beck, Email: Principal trading address: Edinburgh House, 40 Great Portland Street, [email protected], Tel: 01442 275794. London, W1W 7LZ Philip Beck, Liquidator Notice is hereby given that the Creditors of the above named 30 October 2015 (2426771) Company are required, on or before 23 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joanne Wright and STEVE2426824 NOBLE LIMITED Emma Bower of Wilson Field Limited, The Manor House, 260 (Company Number 07233093) Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Registered office: 11 Woodsome Park, Fenay Bridge, Huddersfield Company, and, if so required by notice in writing from the Joint HD8 0JW Liquidators, by their solicitors or personally, to come in and prove Principal trading address: 11 Woodsome Park, Fenay Bridge, their debts or claims at such time and place as shall be specified in Huddersfield HD8 0JW any such notice, or in default thereof they will be excluded from the Notice is hereby given that N A Hancock (IP No 8697) of UHY Hacker benefit of any distribution made before such debts are proved. The Young turnaround and recovery, St James Building, 79 Oxford Street, Directors have made a Declaration of Solvency, and the Company is Manchester M1 6HT was appointed Liquidator of the above company being wound up for the purposes of distributing the assets of the on 29 October 2015. Company once all claims have been settled. Notice is further given that the creditors of the above named are Note: This notice is purely formal. All known creditors have been or required on or before 23 November 2015 to send their names and will be paid in full. addresses and particulars of their claims to the Liquidator and the Date of Appointment: 23 October 2015 names and addresses of their solicitors (if any), to the undersigned N Office Holder details: Joanne Wright,(IP No. 15550) and Emma Bower, A Hancock of UHY Hacker Young turnaround and recovery, St James (IP No. 17650) both of Wilson Field Limited, The Manor House, 260 Building, 79 Oxford Street, Manchester M1 6HT, the Liquidator of the Ecclesall Road South, Sheffield, S11 9PS. company, and if so required by notice in writing from the said For further details contact: The Joint Liquidators, Tel: 0114 2356780. Liquidator, are personally or by their Solicitors, to come in and prove Alternative contact: Keith Wilson. their debts or claims at such time and place as shall be specified in Joanne Wright and Emma Bower, Joint Liquidators such notice, or in default thereof they will be excluded from the 29 October 2015 (2426874) benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. 2426808SION SECURITIES LIMITED Further information may be obtained from Katie Parker on email (Company Number 06824524) [email protected] or Tel no: 0161 236 6936. Registered office: 78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS N A Hancock, Liquidator Principal trading address: 78 Mount Ephraim, Tunbridge Wells, Kent, 29 October 2015 (2426824) TN4 8BS Notice is hereby given that the Creditors of the Company are required, on or before 07 December 2015 to prove their debts by TEESSIDE2426825 RESIDENTIAL PROPERTIES LIMITED sending their full names and addresses, particulars of their debts or (Company Number 04522464) claims, and the names and addresses of their solicitors (if any) to the Registered office: c/o Machins, Victoria Street, Luton, Bedfordshire, Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street LU1 2BS House, 30-34 New Bridge Street, London EC4V 6BJ. Principal trading address: 3 Chartridge Close, Barnet, Hertfordshire, If so required by notice in writing from the Joint Liquidators, creditors EN5 3LX must, either personally or by their solicitors, come in and prove their I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, debts at such time and place as shall be specified in any such notice, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR give or in default thereof they will be excluded from any distribution made notice that on 27 October 2015 I was appointed Liquidator by before such debts are proved. Note: The Directors of the Company resolution of the members. Notice is hereby given that the creditors of have made a declaration of solvency and it is expected that all the above named Company, which is being voluntarily wound up, are creditors will be paid in full. required on, or before, 16 December 2015 to send in their full christian Date of Appointment: 16 October 2015 and surnames, their addresses and descriptions, full particulars of Office Holder details: Paul Michael Davis,(IP No. 7805) and Frederick their debts or claims and the names and addresses of their Solicitors Charles Satow,(IP No. 8326) both of MHA MacIntyre Hudson, New (if any), to the undersigned Robert Stephen Palmer of PO Box 698, Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A Further details contact: The Joint Liquidators, Email: 4RR the Liquidator of the said Company, and, if so required by notice [email protected] Alternative contact: James Mackie, Email: in writing from the said Liquidator, are, personally or by their [email protected], Tel: 0207 429 3496. Solicitors, to come in and prove their debts or claims at such time and Paul Michael Davis and Frederick Charles Satow, Joint Liquidators place as shall be specified in such notice, or in default thereof they 29 October 2015 (2426808) will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. STATSPROGANALYSIS2426771 LIMITED Office Holder details: Robert Stephen Palmer,(IP No. 5531) of (Company Number 08196486) Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Registered office: 48 Bath Road, Calcot, Reading, RG31 7QJ Tabernacle Street, London, EC2A 4RR. Principal trading address: 48 Bath Road, Calcot, Reading, RG31 7QJ Further details contact: Robert Stephen Palmer, Email: Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, [email protected], Tel: 020 7490 7774. Alternative contact: Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Philip Norvell, Email: [email protected] the above-named Company on 30 October 2015 by a resolution of Robert Stephen Palmer, Liquidator the Company. Notice is hereby given that the Creditors of the above- 30 October 2015 (2426825) named Company are required on or before 3 December 2015, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said TINN2426827 DEVELOPMENTS LIMITED Liquidator, personally or by their solicitors, to come in and prove their (Company Number 05697348) said debts or claims at such time and place as shall be specified in The registered office of the Company is at 1st Floor North, Anchor such notice, or in default thereof they will be excluded from the Court, Keen Road, Cardiff, CF24 5JW and its principal trading benefit of any distribution made before such debts are proved. address was at Unit 3, Rhymney River Bridge Road, Cardiff, CF23 9AF.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The Company was placed into members’ voluntary liquidation on 28 2426749AST SUPPLY CHAIN CONSULTING LTD October 2015 and on the same date, David Hill (IP Number: 6904) and (Company Number 05594903) Peter Richard Dewey (IP Number: 7806), both of Begbies Traynor Registered office: 100 St James Road, Northampton NN5 5LF (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, Cardiff, Principal trading address: The Old School, Priors Hardwick, Southam, CF24 5JW were appointed as Joint Liquidators of the Company. Warwickshire, CV47 7SL NOTICE IS HEREBY GIVEN that the Creditors of the Company are At a General Meeting of the Members of the above named Company, required on or before 30 November 2015 to send in their names and duly convened and held at The Old School, Priors Hardwick, addresses, particulars of their debts or claims and the names and Southam, Warwickshire, CV47 7SL, on 28 October 2015, the following addresses of their Solicitors (if any) to the undersigned David Hill of Special Resolutions were duly passed: Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen “That the Company be wound up voluntarily and that Peter John Road, Cardiff, CF24 5JW the Joint Liquidator of the Company and, if Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, so required by notice in writing to prove their debts or claims at such 100 St James Road, Northampton NN5 5LF and John William time and place as shall be specified in such notice, or in default Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 thereof shall be excluded from the benefit of any distribution made St James Road, Northampton NN5 5LF be and they are hereby before such debts are proved. appointed Joint Liquidators for the purpose of the winding up and This notice is purely formal, the Company is able to pay all its known that they may act jointly and severally.” creditors in full. For further details contact: Adam King, Tel: 01604 595616 Any person who requires further information may contact the Joint Colin Astbury, Director Liquidator by telephone on 029 2089 4270. Alternatively enquiries can 28 October 2015 (2426749) be made to Natasha Abeyweera by e-mail at [email protected] or by telephone on 029 2089 4270. BALFOUR2426745 BEATTY AUSTRALIA FINANCE LIMITED 29 October 2015 (Company Number 07885098) David Hill, Joint Liquidator (2426827) Registered office: Tower Bridge House, St Katharine’s Way, London, E1W 1DD Principal trading address: 4th Floor, 130 Wilton Road, London, SW1V 2426810WILLIP4 LIMITED 1LQ (Company Number 07313429) Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Registered office: 16 Wish Road, Hove, East Sussex, BN3 4LL 1986 (as amended), that the following resolutions were passed on 28 Principal trading address: 16 Wish Road, Hove, East Sussex, BN3 October 2015, as a Special Resolution and an Ordinary Resolution 4LL respectively: Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, “That the Company be wound up voluntarily and that Guy Robert Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. the above-named Company on 28 October 2015 by a resolution of 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s the Company. Notice is hereby given that the Creditors of the above- Way, London, E1W 1DD be appointed as Joint Liquidators of the named Company are required on or before 03 December 2015 to Company for the purposes of the voluntary winding-up and that they send in their names and addresses with particulars of their debts or be authorised to act jointly and severally.” claims, to the Liquidator and if so required by notice in writing from Further details contact: The Joint Liquidators, Tel: 0207 063 4477. the said Liquidator, personally or by their solicitors, to come in and Alternative contact: Molly McErlane prove their said debts or claims at such time and place as shall be Colin Pryce, Director specified in such notice, or in default thereof they will be excluded 29 October 2015 (2426745) from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD BUILDING2427249 TRADE SUPPLIES (2012) LIMITED Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, (Company Number 07929617) Hertfordshire, HP1 1FW. Previous Name of Company: Giles Contracts Management (2012) For further details contact: Philip Beck, Email: Limited [email protected], Tel: 01442 275794. Registered office: Wray Farm, Lonesome Lane, Reigate RH2 7QT Philip Beck, Liquidator Principal trading address: Wray Farm, Lonesome Lane, Reigate RH2 30 October 2015 (2426810) 7QT At an Extraordinary General Meeting of the Company convened and held at Streeter Marshall Solicitors at 12 Purley Parade, High Street, RESOLUTION FOR VOLUNTARY WINDING-UP Purley CR8 2AB on 28 October 2015 at 11.15 am the following Resolutions were passed: ABACUS2426751 SELF DRIVE LIMITED “That the Company be wound up voluntarily”. (Company Number 02873444) “That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Previous Name of Company: Branchvale Limited Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, be appointed Joint Liquidators of the Company for the purposes of 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the voluntary winding-up and any act required or authorised under Principal trading address: TDS Building, Mark Road, Hemel any enactment to be done by the joint liquidators is to be done by all Hempstead, HP2 7DN or any one or more of the persons for the time being holding office”. At a general meeting of the above named Company duly convened Jeremy Charles Frost (IP Number: 9091) and Stephen Patrick Jens and held at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Wadsted (IP Number: 6064) of Frost Group Limited, Airport House, Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on 30 October Purley Way, Croydon CR0 0XZ were appointed Joint Liquidators of 2015, at 10.15 am, the following resolutions were duly passed as a the Company on 28 October 2015. For further information contact: Special Resolution and as an Ordinary Resolution respectively: Gabriella Storey, Email: [email protected], Telephone: 0845 “That the Company be wound up voluntarily and that Michael William 260 0101. Young,(IP No. 008077) and Peter Nicholas Wastell,(IP No. 009119) 28 October 2015 both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Derek George Wray, Director (2427249) Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” For further details contact: Email: [email protected] CATHERINE2426747 FORSYTH CONSULTING LTD Paul Shepperd, Chairman (Company Number 07258918) 30 October 2015 (2426751) Registered office: 103 Shortlands Road, Kingston Upon Thames, Surrey, England, KT2 6HF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 67 COMPANIES

At a General Meeting of the Members of the above-named Company, DYNAMIC2426790 V LIMITED duly convened, and held at on 26 October 2015 the following (Company Number 03794808) Resolutions were duly passed, as a Special Resolution and as an Registered office: Flat 20, 30 Grafton Way, London WC1E 6DX Ordinary Resolution: Principal trading address: Flat 20, 30 Grafton Way, London WC1E "That the Company be wound up voluntarily." 6DX "That Martyn James Pullin and David Antony Willis (IP numbers 15530 (Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1)(b) and 9180) be and are hereby appointed Joint Liquidators for the of the Insolvency Act 1986). purposes of such winding-up." At an Extraordinary General Meeting of the members of the above Office Holder Details: Martyn James Pullin and David Antony Willis (IP named company, duly convened and held at 28 Church Road, numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, Stanmore, Middlesex HA7 4XR on 29 October 2015 the following Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of special resolutions were duly passed. Appointment: 26 October 2015. Further information about this case is That the company be wound up voluntarily and that Paresh Shah FCA available from Bhuvnesh Majupuria at the offices of BWC on 01642 MABRP be and is hereby appointed Liquidator for the purposes of 608 588. such winding up. Catherine Anne Forsyth, Director (2426747) That Paresh Shah FCA MABRP be authorised to make a distribution in specie to the shareholders. Office Holder: Paresh Shah FCA MABRP, IP number: 005786, 28 2426753CENTRATA LIMITED Church Road, Stanmore, Middlesex HA7 4XR. Telephone no: 020 (Company Number 01408194) 8954 2727. Alternative contact for enquiries on proceedings: Tel: Rini Registered office: Edelman House, 1238 High Road, Whetstone, Murphy 0208 954 2727, Email: [email protected] London, N20 0LH David Hulse, Director (2426790) Principal trading address: 19 Daleham Mews, London, NW3 5DB At a General Meeting of the members of the above named Company, duly convened and held at 73 Cornhill, London, EC3V 3QQ, on 26 ILKESTON2426776 TRACTORS (MIDLANDS) LTD October 2015, at 11.00 am, the following Special Resolution and (Company Number 5312026) Ordinary Resolutions were proposed and duly passed as Special Registered office: Church House, 13-15 Regent Street, Nottingham Resolution and as an Ordinary Resolution: NG1 5BS “That the Company be wound up voluntarily and that Bernard Principal trading address: (Formerly) Unit 2, Awsworth Road, Ilkeston, Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Derbyshire, DE7 8JF Edelman House, 1238 High Road, Whetstone, London N20 0LH be At a General Meeting of the members of Ilkeston Tractors (Midlands) and is, hereby appointed as Liquidator of the Company for the UK Ltd held on 23 October 2015, the following resolutions were purpose of the voluntary winding-up.” passed as a special resolution and as an ordinary resolution For further details contact: Email: [email protected] respectively: Jonathan Colman, Chairman “That the Company be wound up voluntarily and that Andrew J 26 October 2015 (2426753) Cordon,(IP No. 009687) of Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Saville,(IP No. 007829) of Corporate Financial Solutions, Church COTTINGLEY2426752 WORKING MEN’S CLUB House, 13-15 Regent Street, Nottingham, NG1 5BS are hereby Registered office: Hope Hill View, Cottingley, Bingley, West Yorkshire appointed as Joint Liquidators for the purposes of such winding up BD16 1RJ and that any power conferred on them by law or by this resolution, Principal trading address: Hope Hill View, Cottingley, Bingley, West may be exercised and any act required or authorised under any Yorkshire BD16 1RJ enactment to be done by them, may be done by them jointly or by Society Number: 1693W. each of them alone.” Passed 26 October 2015 Any person who requires further information may contact the Joint At a General Meeting of the Members of the above-named Society Liquidators by telephone on 0115 8387330. Alternatively enquiries duly convened and held at Hope Hill View, Cottingley, Bingley, West can be made to Andrew Cordon by email at [email protected] Yorkshire BD16 1RJ, the following resolutions were passed as a Gary Ollerenshaw, Director Special Resolution and as an Ordinary Resolution. 23 October 2015 (2426776) “That the Society be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB, be and he is hereby ILKESTON2426791 TRACTORS UK LTD appointed Liquidator for the purposes of such winding-up.” (Company Number 06834917) John Vincent Jackson, Secretary (2426752) Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Principal trading address: (Formerly) Unit 2 Awsworth Road, Ilkeston, DR2426758 SHARYN JOHNSON LIMITED Derbyshire, DE7 8JF (Company Number 08995176) At a General Meeting of the members of Ilkeston Tractors UK Ltd held Registered office: 86F Hamilton Terrace, London, NW8 9UL on 23 October 2015, the following resolutions were passed as a Principal trading address: 86F Hamilton Terrace, London, NW8 9UL special resolution and as an ordinary resolution respectively: I, the undersigned, being the sole member of the Company having the “That the Company be wound up voluntarily and that Andrew J right to vote at general meetings or authorised agents of such Cordon,(IP No. 9687) of Corporate Financial Solutions, Church House, members, pass the special written resolution on 25 October 2015, set 13-15 Regent Street, Nottingham NG1 5BS and Richard A B Saville, out below pursuant to Chapter 2 of Part 13 of the Companies Act (IP No. 007829) of Corporate Financial Solutions, Church House, 2006 to the effect that such resolution shall be deemed to be as 13-15 Regent Street, Nottingham NG1 5BS be and are hereby effective as if it had been passed at a general meeting of the appointed as Joint Liquidators for the purposes of such winding up Company duly convened and held: and that power conferred on them by law or by this resolution, may “That the Company be wound up voluntarily and that Philip Alexander be exercised and any act required or authorised under any enactment Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, to be done by them, may be done by them jointly or by each of them Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is alone.” hereby appointed Liquidator for the purposes of the winding-up.” Any person who requires further information may contact the Joint Further details contact: Philip Beck, Email: Liquidators by telephone on 0115 8387330. Alternatively enquiries [email protected], Tel: 01442 275794. can be made to Andrew Cordon by email at [email protected] Sharyn Johnson, Member Mr Ollerenshaw, Director 25 October 2015 (2426758) 23 October 2015 (2426791)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LAKESHOW2426801 CONSULTING LIMITED David Parkinson, Director (Company Number 08270532) 02 November 2015 (2426765) Registered office: 110 Adelaide Wharf, 120 Queensbridge Road, London, E2 8EZ Principal trading address: 110 Adelaide Wharf, 120 Queensbridge LOGIC2427269 TECHNOLOGIES LIMITED Road, London, E2 8EZ (Company Number 03846235) We, the undersigned, being all the members of the Company having Registered office: 10 St Helens Road, Swansea SA1 4AW the right to vote at general meetings or authorised agents of such Principal trading address: Engadine, 6 Ffordd Tan’r Allt, Abergele, members, pass the special written resolution on 30 October 2015, set Conwy LL22 7DQ out below pursuant to Chapter 2 of Part 13 of the Companies Act Notice is hereby given, pursuant to Section 85 of the Insolvency Act 2006 to the effect that such resolution shall be deemed to be as 1986, that the following resolutions were passed by the members of effective as if it had been passed at a general meeting of the the above-named Company on 29 October 2015: Company duly convened and held: Special Resolution “That the Company be wound up voluntarily and that Philip Alexander 1. That the Company be wound up voluntarily. Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Ordinary Resolution Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is 2. That Helen Whitehouse and Simon Barriball, be appointed by the hereby appointed Liquidator for the purposes of the winding-up.” company to act as Joint Liquidators for the purposes of such winding For further details contact: Philip Beck, Email: up. [email protected], Tel: 01442 275794. Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP Nicholas Grieve, Member number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 30 October 2015 (2426801) St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 29 October 2015. Further information about this case is available from Alun Evans at the offices of McAlister & Co 2426766LAMBDASTONE LIMITED Insolvency Practitioners Ltd on 01443 866370 or at (Company Number 06999258) [email protected]. Registered office: 1st Floor, Hillside House, 2-6 Friern Park, North Bridget Whetton, Director (2427269) Finchley, London N12 9BT On 30 October 2015, the following resolutions were passed at a General Meeting of the Company held at 10.30 am, as a Special NORMAN2427283 WATERHOUSE ASSOCIATES LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 07068956) “That the Company be wound up voluntarily and that Kikis Kallis Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, FCCA FABRP (IP No 004692) of Kallis & Company, Mountview Court, St. Albans, Herts AL1 5JN 1148 High Road, Whetstone, London N20 0RA, be and is hereby Principal trading address: (Former) 150 Harley Street, London W1G appointed Liquidator of the Company for the purpose of such 7LG winding-up.” Passed: Monday, 2 November 2015 Alternative contact: Alexia Phlora, [email protected] Tel: 0208 446 At a General Meeting of the above named Company, duly convened, 6699 and held at 11.00 am on Monday, 2 November 2015 at 150 Harley Andrew Neil Bullock, Chairman Street, London W1G 7LG, the subjoined RESOLUTIONS were duly 30 October 2015 (2426766) passed, viz:- RESOLUTIONS 1. As a Special Resolution, “THAT the Company be wound up LION2426788 ARCHWAY LTD voluntarily”. (Company Number 08943201) 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of Registered office: Edelman House, 1238 High Road, Whetstone, Sterling Ford be and is hereby appointed liquidator for the purposes London, N20 0LH of such winding up and that he shall be remunerated and his Principal trading address: 7 Lodge Lane, London, N12 8JG disbursements paid in accordance with Sterling Ford’s Terms & Scale At a General Meeting of the members of the above named Company, of Charges MVL(C) dated 1 July 2015”. convened and held at Edelman House, 1238 High Road, Whetstone, 3. As a Special Resolution, “THAT in accordance with the provisions London, N20 0LH, on 29 October 2015, at 11.15 am, the following of the Company’s Articles of Association, the liquidator be and is Resolutions were proposed and duly passed as a Special Resolution hereby authorised to divide among the members in specie all or any and an Ordinary Resolution: part of the company’s assets”. “That the Company be wound up voluntarily and that Bernard Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Edelman House, 1238 High Road, Whetstone, London N20 0LH be Liquidator of the above named on 2 November 2015. Any person who and is hereby appointed as Liquidator of the Company for the requires further information may contact the Liquidator’s office by purposes of the voluntary winding up.” telephone on 01727 811 161 or by email at [email protected] For further details contact: Bernard Hoffman, Email: Norman Waterhouse, Chairman (2427283) [email protected] Antony Stark, Chairman 29 October 2015 (2426788) PSN2426760 PROPERTY LIMITED (Company Number 04313106) Registered office: Suite 5, 39-41 Chase Side, Southgate, London, N14 LISMORE2426765 LIMITED 5EP (Company Number 03334187) Principal trading address: N/A Registered office: The Media Centre, 7 Northumberland Street, At a General Meeting of the Members of the above named company, Huddersfield, West Yorkshire, HD1 1RL duly convened and held at Mercer & Hole, Fleet Place House, 2 Fleet Principal trading address: 32 Main Street, Escrick, York, YO19 6UQ Place, London, EC4M 7RF, on 29 October 2015, the following Notice is hereby given that the following resolutions were passed on resolutions were duly passed as a Special Resolution and Ordinary 29 October 2015, as a special resolution and an ordinary resolution Resolution respectively: respectively: “That the company be wound up voluntarily and that Steven Leslie “That the company be wound up voluntarily and that Charles Brook, Smith,(IP No. 6424) of Mercer & Hole, Fleet Place House, 2 Fleet (IP No. 9157) of Brook Business Recovery Limited, The Media Centre, Place, London EC4M 7RF and Henry Nicholas Page,(IP No. 12250) 7 Northumberland Street, Huddersfield, HD1 1RL be appointed as Fleet Place House, 2 Fleet Place, London EC4M 7RF be and are Liquidator for the purposes of such voluntary winding up.” hereby appointed Joint Liquidators of the company for the purpose of For further details contact: Charles Brook, Email: the winding up.” [email protected]. Alternative contact: Michelle The Joint Liquidators may act jointly or severally so that all functions Chatterton. may be exercised by either or both of the liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 69 COMPANIES

Further information can be obtained from the Joint Liqudiators or the 3. That the Liquidator be authorised to divide among the members of case administrator Adam Seymour at Mercer & Hole, Tel: 020 7236 the Company in specie part or the whole of the assets of the 2601. company and may for that purpose, value any assets and determine Oliver Stevens-Neck, Chairman how the division between members should be carried out. 30 October 2015 (2426760) Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 26 October 2015. Further information about this 2426764PSN SOLUTIONS LIMITED case is available from D Leigh at the offices of Sinclair Harris on 020 (Company Number 03675971) 8203 3344. Registered office: Suite 5, 39-41 Chase Side, Southgate, London, N14 Anthony Carabin, Chairman 5EP 26 October 2015 (2426802) Principal trading address: N/A At a General Meeting of the Members of the above named company, duly convened and held at Mercer & Hole, Fleet Place House, 2 Fleet R552426763 EALING ROAD LTD Place, London EC4M 7RF on 29 October 2015, the following (Company Number 08758850) resolutions were duly passed as a Special Resolution and Ordinary Registered office: Treviot House, 186-192 High Road, Ilford, Essex, Resolution respectively: IG1 1LR “That the company be wound up voluntarily and that Steven Leslie Principal trading address: Edinburgh House, 40 Great Portland Street, Smith,(IP No. 6424) of Mercer & Hole, Fleet Place House, 2 Fleet London, W1W 7LZ Place, London, EC4M 7RF and Henry Nicholas Page,(IP No. 12250) of At a general meeting of the Company, duly convened and held at 8 Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF De Waldon Court, 85 New Cavendish Street, London, W1W 6XD on be and are hereby appointed Joint Liquidators of the Company for the 23 October 2015, the following Resolutions were passed as a Special purposes of such winding up and the Joint Liquidators may act jointly Resolution and Ordinary Resolutions respectively: or severally so that all functions may be exercised by either or both of “That the Company be wound up voluntarily and that Joanne Wright, the liquidators.” (IP No. 15550) and Emma Bower,(IP No. 17650) both of Wilson Field Further information can be obtained from the Joint Liquidators or the Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 case administrator Adam Seymour, Tel: 020 7236 2601. 9PS be and are hereby appointed Joint Liquidators of the Company Oliver Stevens-Neck, Chairman and that the liquidators be authorised to act jointly and severally in the 03 November 2015 (2426764) liquidation for the purposes of such winding up.” For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Keith Wilson. 2426789QUINCE PROSPER LTD Max Ashton, Director (Company Number 08813454) 29 October 2015 (2426763) Registered office: 10 Beech Court, Wokingham Road, Hurst, Berkshire RG10 0RQ Notification of written resolutions of the above-named Company 2426768SION SECURITIES LIMITED proposed by the directors and having effect as a special resolution (Company Number 06824524) and as an ordinary resolution respectively pursuant to the provisions Registered office: 78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS of Part 13 of the Companies Act 2006. Principal trading address: 78 Mount Ephraim, Tunbridge Wells, Kent, Circulation Date: 29 October 2015. TN4 8BS Effective Date: 29 October 2015. Notice is hereby given that the following resolutions were passed on I, the undersigned, being a director of the Company hereby certify 16 October 2015, as a Special Resolution and an Ordinary Resolution that the following written resolutions were circulated to all eligible respectively: members of the Company on the Circulation Date and that the written “That the Company be wound up voluntarily and that the winding up resolutions were passed on the Effective Date: proceed as a Members’ Voluntary Liquidation and that the unsecured “That the Company be wound up voluntarily and that Simon Robert creditors of the Company are paid in full and that for the purpose of Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) the winding up of the Company, Paul Michael Davis,(IP No. 7805) and LLP, of Harbourside House, 4-5 The Grove, Bristol BS1 4QZ be and Frederick Charles Satow,(IP No. 8326) both of MHA MacIntyre are hereby appointed as joint liquidators for the purposes of such Hudson, New Bridge Street House, 30-34 New Bridge Street, London, winding up and that any power conferred on them by law or by this EC4V 6BJ be and are hereby appointed Joint Liquidators of the resolution, may be exercised and any act required or authorised under Company.” any enactment to be done by them, may be done by them jointly or Further details contact: The Joint Liquidators, Email: by each of them alone.” [email protected] Alternative contact: James Mackie, Email: Simon Robert Haskew (IP No 008988) and Neil Frank Vinnicombe (IP [email protected], Tel: 0207 429 3496. No 009519). Andrew James Grant, Director Any person who requires further information may contact the Joint 29 October 2015 (2426768) Liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies- traynor.com or by telephone on 0117 937 7133. STATSPROGANALYSIS2426803 LIMITED Sarah Louise Urquhart Murphy, Director (Company Number 08196486) 29 October 2015 (2426789) Registered office: 48 Bath Road, Calcot, Reading, RG31 7QJ Principal trading address: 48 Bath Road, Calcot, Reading, RG31 7QJ I, the undersigned, being the sole member of the Company having the R2426802 B A SOFTWARE LIMITED right to vote at general meetings or authorised agents of such (Company Number 02002125) members, pass the special written resolution on 30 October 2015, set Registered office: 27 Goswell Road, London, EC1M 7GT out below pursuant to Chapter 2 of Part 13 of the Companies Act Principal trading address: 27 Goswell Road, London, EC1M 7GT 2006 to the effect that such resolution shall be deemed to be as At a General Meeting of the above named Company convened and effective as if it had been passed at a general meeting of the held at 29 Goswell Road, London, EC1M 7GT on 26 October 2015 at Company duly convened and held: 11:00 am the following special resolutions numbered 1 and 3 and “That the Company be wound up voluntarily and that Philip Alexander ordinary resolution numbered 2 were passed: Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, 1. That the Company be wound up voluntarily. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is 2. That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon hereby appointed Liquidator for the purposes of the winding-up.” Central, London, NW4 3XP, be appointed Liquidator of the Company Further details contact: Philip Beck, Email: for the purposes of the voluntary winding-up. [email protected], Tel: 01442 275794. Lovemore Gakava, Member 30 October 2015 (2426803)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2426795STEVE NOBLE LIMITED We, the undersigned, being all the members of the Company having (Company Number 07233093) the right to vote at general meetings or authorised agents of such Registered office: 11 Woodsome Park, Fenay Bridge, Huddersfield members, pass the special written resolution on 28 October 2015, set HD8 0JW out below pursuant to Chapter 2 of Part 13 of the Companies Act Principal trading address: 11 Woodsome Park, Fenay Bridge, 2006 to the effect that such resolution shall be deemed to be as Huddersfield HD8 0JW effective as if it had been passed at a general meeting of the Passed 29 October 2015 Company duly convened and held: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Philip Alexander duly convened and held at the offices of UHY Hacker Young Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, turnaround and recovery, St James Building, 79 Oxford Street, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is Manchester M1 6HT on 29 October 2015 at 11.30 am the following hereby appointed Liquidator for the purposes of the winding-up.” special resolution was duly passed: For further details contact: Philip Beck, Email: “That the company be wound up voluntarily, and that N A Hancock (IP [email protected], Tel: 01442 275794. No 8697) of UHY Hacker Young turnaround and recovery, St James Paul Williamson and Anne-Marie Williamson, Members Building, 79 Oxford Street, Manchester M1 6HT be and is hereby 28 October 2015 (2426759) appointed liquidator for the purposes of such winding-up.” Further information may be obtained from Katie Parker on email [email protected] or Tel no: 0161 236 6936. Stephen Noble, Director Partnerships 29 October 2015 (2426795) DISSOLUTION OF PARTNERSHIP

2426767TEESSIDE RESIDENTIAL PROPERTIES LIMITED STATEMENT2427069 BY THE GENERAL PARTNER (Company Number 04522464) LIMITED PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT Registered office: c/o Machins, Victoria Street, Luton, Bedfordshire, 1890 LU1 2BS TST FUND IV L.P. Principal trading address: 3 Chartridge Close, Barnet, Hertfordshire, (Registered No. LP011211) EN5 3LX Notice is hereby given, pursuant to Section 36(2) and 37 of the At a general meeting of the members of the above named Company, Partnership Act 1890 (the Act), that pursuant to a letter agreement duly convened and held at 3 Chartridge Close, Barnet, Hertfordshire, dated 30 October 2015 (the Letter Agreement) the partners in TST EN5 3LX on 27 October 2015, the following resolutions were passed Fund IV L.P. (the Partnership) a limited partnership registered in as a Special Resolution and as an Ordinary Resolution: England and Wales with registration number LP011211, agreed in “That the Company be wound up voluntarily and that Robert Stephen writing to terminate the Partnership. Accordingly, the Partnership was Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield terminated on the date of the Letter Agreement. House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby For and on behalf of TST Fund IV (GP), L.L.C., in its capacity as appointed as Liquidator of the Company for the purpose of the general partner of the Partnership voluntary winding-up.” 30 October 2015 (2427069) Further details contact: Robert Stephen Palmer, Email: [email protected], Tel: 020 7490 7774. Alternative contact: Philip Norvell, Email: [email protected] PETITIONS TO WIND-UP Daniel Bernstein, Director 29 October 2015 (2426767) In2426061 the High Court of Justice (Chancery Division) Companies Court No 6495 of 2015 VINCENT LAUNDRY WORKS TINN2426799 DEVELOPMENTS LIMITED (Company Number 05697348) And In the Matter of INSOLVENCY ACT 1986 The registered office and trading address of the Company is at Unit 3 A Petition to wind up the above-named Partnership, of ,unit 6, Vincent Rhymney River Bridge Road, Cardiff, CF23 9AF. Walk, South Street, Dorking, Surrey, RH4 2HA, presented on 1 At a General Meeting of the members of Tinn Developments Limited October 2015 by the COMMISSIONERS FOR HM REVENUE AND held on 28 October 2015 the following Resolutions were passed as a CUSTOMS, of South West Wing, Bush House, Strand, London, Special Resolution and as an Ordinary Resolution respectively: WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard “That the Company be wound up voluntarily and that David Hill and at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Peter Richard Dewey both of Begbies Traynor (Central) LLP of 1st Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and are soon thereafter as the Petition can be heard). hereby appointed as joint liquidators for the purposes of such winding Any persons intending to appear on the hearing of the Petition up and that any power conferred on them by law or by this resolution, (whether to support or oppose it) must give notice of intention to do may be exercised and any act required or authorised under any so to the Petitioners or to their Solicitor in accordance with Rule 4.16 enactment to be done by them, may be done by them jointly or by by 1600 hours on 13 November 2015 . each of them alone.” The Petitioners` Solicitor is the Solicitor to, HM Revenue and David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: Customs,Solicitor's Office, South West Wing, Bush House, Strand, 7806). London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1726086/N.) Any person who requires further information may contact the Joint 4 November 2015 (2426061) Liquidators by telephone on 029 2089 4270. Alternatively enquiries can be made to Natasha Abeyweera by e-mail at [email protected] or by telephone on 029 In2426060 the High Court of Justice (Chancery Division) 2089 4270. Companies Court No 6578 of 2015 28 October 2015 S.A.M WINDOWS AND CONSERVATORIES Mr Colin James McKenzie, Secretary (2426799) And In the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Partnership, of ,1C George Edwards Road, Fakenham, Norfolk, NR21 4BN, presented on 5 WILLIP4 LIMITED 2426759 October 2015 by the COMMISSIONERS FOR HM REVENUE AND (Company Number 07313429) CUSTOMS, of South West Wing, Bush House, Strand, London, Registered office: 16 Wish Road, Hove, East Sussex, BN3 4LL WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard Principal trading address: 16 Wish Road, Hove, East Sussex, BN3 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 4LL Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 71 COMPANIES

Any persons intending to appear on the hearing of the Petition Real Estate Associates (GP) plc the Settlor of the Bare Trust for the (whether to support or oppose it) must give notice of intention to do Limited Partners of Urbanshare Opportunity Fund LP assigned 71 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 equity participations, originally issued at £2500 per participation, to by 1600 hours on 13 November 2015 . Royal Bank of Canada Trust Corporation Ltd as trustee for the time The Petitioners` Solicitor is the Solicitor to, HM Revenue and being of REAL (UrbanShare Opportunity) Property Trust. (2427098) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1765229/A.) 4 November 2015 (2426060) LIMITED2427085 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 26 October 2015, Royal 2426059In the High Court of Justice (Chancery Division) Ordnance (Crown Service) Pension Scheme Trustees Limited (the Companies Court No 6553 of 2015 “Transferor”) transferred 58.41% interest held by it in Macquarie EQUINOX ASSOCIATES European Infrastructure Fund II (the “Partnership”), a limited partnership registered in England with number LP 11265, to LCP VIII And In the Matter of INSOLVENCY ACT 1986 Holdings L.P. (the “New Limited Partner”) and that with effect from 26 A Petition to wind up the above-named Partnership, of ,22 The October 2015, the New Limited Partner was admitted to the Woodlands, Norwood, London, SE19 3EQ, presented on 2 October Partnership as a limited partner and Royal Ordnance (Crown Service) 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Pension Scheme Trustees Limited ceased to be a limited partner in of South West Wing, Bush House, Strand, London, WC2B 4RD,, the Partnership. claiming to be Creditors of the Partnership, will be heard at the High By MEIF II Guernsey GP Limited, in its capacity as general partner of Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Macquarie European Infrastructure Fund II EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter 26 October 2015 (2427085) 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 2427082TOSCA UK COMMERCIAL PROPERTY II LP so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the “Partnership” by 1600 hours on 13 November 2015 . (Registered No. LP016014) The Petitioners` Solicitor is the Solicitor to, HM Revenue and LIMITED PARTNERSHIPS ACT 1907 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1405301/G.) is hereby given that: 4 November 2015 (2426059) With effect from 6 October 2015 (the “First Effective Date”) Toscafund Limited transferred part of its interest as a limited partner of the Partnership (represented by a capital contribution of £65) to TRANSFER OF INTEREST Tosca Opportunity, part of its interest as a limited partner of the Partnership (represented by a capital contribution of £26.50) to Tosca EURO2427228 INDUSTRIAL LIMITED PARTNERSHIP Mid Cap and part of its interest as a limited partner of the Partnership (Registered No. LP09621) (represented by a capital contribution of £8.50) to The Pegasus Fund CHANGE IN THE MEMBERS OF A PARTNERSHIP Limited and as a result, with effect from the First Effective Date, LIMITED PARTNERSHIPS ACT 1907 Toscafund Limited ceased to be a limited partner of the Partnership Notice is hereby given, pursuant to section 10 of the Limited and each of Tosca Opportunity, Tosca Mid Cap and The Pegasus Partnerships Act 1907, that on 22 October 2015 Walker Crips Wealth Fund Limited became limited partners of the Partnership. Management Limited (registered company no. 03790291) has been With effect from 6 October 2015 (the “Second Effective Date”) SCP admitted as a limited partner in Euro Industrial Limited Partnership Diversified Fund II LLC transferred the whole of its interest as a limited registered in England and Wales with number LP09621. partner of the Partnership (represented by a capital contribution of Nigel Pope £160) to Toscafund Limited and as a result, with effect from the Signed on behalf of Euro Industrial (GP) Limited (acting as general Second Effective Date, SCP Diversified Fund II LLC ceased to be a partner of Euro Industrial Limited Partnership) (2427228) limited partner of the Partnership and Toscafund Limited became a limited partner of the Partnership. With effect from 9 October 2015 (the “Third Effective Date”): (i) Next CAMPBELLPROPERTY2427101 STUDENT ACCOMMODATION Egg Investments (JN), LP transferred the whole of its interest as a INVESTMENT FUND (BIRMINGHAM) LP limited partner of the Partnership (represented by a capital (Registered No. LP011724) contribution of £138) to Toscafund Limited (ii) NEA Partners IX, LP LIMITED PARTNERSHIPS ACT 1907 transferred the whole of its interest as a limited partner of the Notice is hereby given that on 30 October 2015, pursuant to section Partnership (represented by a capital contribution of £42) to 10 of the Limited Partnerships Act 1907. The Estate of Warwick Kelvin Toscafund Limited (iii) Bruce C. Lindsay transferred the whole of his Hoyle (deceased) assigned 10 equity participations of £2500 each to interest as a limited partner of the Partnership (represented by a Kay Sandra Hoyle. capital contribution of £1.50) to Toscafund Limited and (iii) Jeanette Real Estate Associates (GP) Ltd, for and on behalf of Lerman-Neubauer transferred the whole of her interest as a limited CampbellProperty Student Accommodation Investment Fund partner of the Partnership (represented by a capital contribution of (Birmingham) LP (2427101) £1.50) to Toscafund Limited and as a result, with effect from the Third Effective Date, Next Egg Investments (JN), LP, NEA Partners IX, LP, Bruce C. Lindsay and Jeanette Lerman-Neubauer ceased to be LIMITED2427098 PARTNERSHIPS ACT 1907 limited partners of the Partnership. URBANSHARE OPPORTUNITY FUND LP Dated 30th October 2015 (Registered No. LP013386) for and on behalf of Toscafund GP (5) Limited Notice is hereby given that, pursuant to section 10 of the Ltmited acting in its capacity as general partner Partnerships Act 1907, the following parties assigned the stated of Tosca UK Commercial Property II LP (2427082) number of equity participations, originally issued at £2500 per participation, to Real Estate Associates (GP) plc the Settlor of the Bare Trust for the Limited Partners of Urbanshare Opportunity Fund TRANSFER2427081 OF INTEREST IN LP, Angus Robert Wallace (20), Silverwood Estates Management Ltd PI CAPITAL DESIGNATED PARTNERSHIP ALCHEMY 2006 (60); Mrs Kathryn Tubb-Wallace (16); Fundsdirect Nominees Ltd (37); LIMITED PARTNERSHIP Ivan Maxwell Heywood (56); Helena Catherine Fairley Heywood (56) (Registered No. LP011447)) and Royal Bank of Canada Trust Corporation Ltd as trustee for the time being of REAL (UrbanShare Opportunity) Property Trust (71.20)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to section 10 of the Limited CHANGE IN THE MEMBERS OF A PARTNERSHIP Partnerships Act 1907 that on 28 September 2015, Citco Global LIMITED PARTNERSHIPS ACT 1907 Custody NV withdrew as a limited partner in Pi Capital Designated Notice is hereby given, pursuant to section 10 of the Limited Partnership Alchemy 2006 Limited Partnership (the “Partnership”), a Partnerships Act 1907, that on 22 October 2015 Walker Crips Wealth limited partnership registered in the United Kingdom with number Management Limited (registered company no. 03790291) has been LP011447, and transferred its entire interest in the Partnership to admitted as a limited partner in CPPI Bridgewater Place Limited Clearstream Banking SA AFS 104650 with the registered address of Partnership registered in England and Wales with number LP8923. 42 Avenue JF Kennedy, LF1885, Luxembourg (the “Transfer”). The Nigel Pope Transfer is to take economic effect from 28 September 2015. Signed on behalf of CPPI Bridgewater Place General Partner Limited (2427081) (acting as general partner of CPPI Bridgewater Place Limited Partnership) (2427059) 2427062TOSCA COMMERCIAL PROPERTY FUND LP the “Partnership” (Registered No. LP015572) LIMITED2427109 PARTNERSHIPS ACT 1907 LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE Partnerships Act 1907, that with effect from 29 October 2015, Hg is hereby given that: Incorporations Limited transferred its entire interest in HgCapital With effect from 6 October 2015 (the “First Effective Date”) Achilles Equity Co-Invest L.P. (a limited partnership registered in Toscafund Limited transferred (i) part of its interest as a limited England and Wales with number LP016836) (the “Partnership”) to partner of the Partnership (represented by a capital contribution of HgCapital Achilles General Partner (Guernsey) Limited, and that, with £153.05) to Tosca Opportunity (ii) part of its interest as a limited effect from 29 October 2015, Hg Incorporations Limited ceased to be partner of the Partnership (represented by a capital contribution of a partner in the Partnership. (2427109) £62.40) to Tosca Mid Cap and (iii) part of its interest as a limited partner of the Partnership (represented by a capital contribution of £20.01) to The Pegasus Fund Limited and as a result, with effect from the First Effective Date, Toscafund Limited ceased to be a limited partner of the Partnership and Tosca Opportunity, Tosca Mid Cap and The Pegasus Fund Limited became limited partners of the Partnership. With effect from 9 October 2015 (the “Second Effective Date”) (i) Next Egg Investments (NFF), LP transferred the whole of its interest as a limited partner of the Partnership (represented by a capital contribution of £31.04) to Toscafund Limited (ii) Next Egg Investments (JN), LP transferred the whole of its interest as a limited partner of the Partnership (represented by a capital contribution of £62.07) to Toscafund Limited (iii) NEA Partners IX, LP transferred the whole of its interest as a limited partner of the Partnership (represented by a capital contribution of £31.04) to Toscafund Limited (iv) Bruce C. Lindsay transferred the whole of its interest as a limited partner of the Partnership (represented by a capital contribution of £3.10) to Toscafund Limited and (iv) Jeanette Lerman-Neubauer transferred the whole of her interest as a limited partner of the Partnership (represented by a capital contribution of £1.55) to Toscafund Limited and as a result, with effect from the Second Effective Date, Next Egg Investments (NFF), LP, Next Egg Investments (JN), LP, NEA Partners IX, LP, Bruce C. Lindsay and Jeanette Lerman-Neubauer ceased to be limited partners of the Partnership and Toscafund Limited became a limited partner of the Partnership. Dated 30th October 2015 for and on behalf of Toscafund GP (3) Limited acting in its capacity as general partner of Tosca Commercial Property Fund LP (2427062)

LIMITED2427061 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 27 October 2015, Royal Ordnance (Crown Service) Pension Scheme Trustees Limited (the “Transferor”) transferred 41.59% interest held by it in Macquarie European Infrastructure Fund II (the “Partnership”), a limited partnership registered in England with number LP 11265, to The City of Edinburgh Council (in its capacity as the administering authority of the Lothian Pension Fund and the Lothian Buses Pension Fund) (the “New Limited Partner”) and that with effect from 27 October 2015, the New Limited Partner was admitted to the Partnership as a limited partner and Royal Ordnance (Crown Service) Pension Scheme Trustees Limited ceased to be a limited partner in the Partnership. By MEIF II Guernsey GP Limited, in its capacity as general partner of Macquarie European Infrastructure Fund II 27 October 2015 (2427061)

CPPI2427059 BRIDGEWATER PLACE LIMITED PARTNERSHIP (Registered No. LP8923)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 73 PEOPLE PEOPLE 30 July 2015 (2427088) NOTICE2427087 is hereby given that a Deed Poll dated 29 August 2015 and enrolled in the Senior Courts of England and Wales on 21 September CHANGES OF NAME OR ARMS 2015, Amy Laura Turner-Green of 37 Tower Road, Epping, Essex, CM16 5EN, Married/Civil Partnership and a British Citizen under NOTICE2427100 is hereby given that a Deed Poll dated 2 September 2015 section 1(1) of the British Nationality Act 1981, abandoned the name and enrolled in the Senior Courts of England and Wales on 21 of Amy Laura Greengrass and assumed the name of Amy Laura September 2015, Simon Goodyear-Cox of Orchard House, 2 The Turner-Green. Gables, Brook Road, Aston Cantlow, Henley in Arden, Warwickshire, 29 August 2015 (2427087) B95 6JD, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Simon Cox and assumed the name of Simon Goodyear-Cox. NOTICE2427086 is hereby given that a Deed Poll dated 3 April 2015 and James Mayall, Associate Solicitor, WGS Solicitors, 133 Praed Street, enrolled in the Senior Courts of England and Wales on 22 September London, W2 1RN 2015, Ying Tao Hodgkinson of Flat 8, 1 Murphy Street, London, SE1 2 September 2015 (2427100) 7FP, Married/Civil Partnership and a British Citizen under section 6 of the British Nationality Act 1981, abandoned the name of Ying Tao and assumed the name of Ying Tao Hodgkinson. 2427099NOTICE is hereby given that a Deed Poll dated 18 August 2015 and 3 April 2015 (2427086) enrolled in the Senior Courts of England and Wales on 21 September 2015, James Mark Hayes-Jones of 5 Cricket View, Westbury, Sherborne, DT9 3RE, Single and a British Citizen under section 1(1) of NOTICE2427084 is hereby given that a Deed Poll dated 18 August 2015 and the British Nationality Act 1981, abandoned the name of James Mark enrolled in the Senior Courts of England and Wales on 16 September Smith and assumed the name of James Mark Hayes-Jones. 2015, Kimberley Emilia Foster of 25 Bramhall Close, West Kirby, Justin Hopkins, Mogers Drewett LLP, Spring House, East Mill Lane, Wirral, Merseyside, CH48 8BP, UK, Single and a British Citizen under Sherborne, Dorset, DT9 3DP section 1(1) of the British Nationality Act 1981, abandoned the name 18 August 2015 (2427099) of Kevin Andrew Foster and assumed the name of Kimberley Emilia Foster. 18 August 2015 (2427084) NOTICE2427096 is hereby given that a Deed Poll dated 11 July 2015 and enrolled in the Senior Courts of England and Wales on 22 September 2015, Jemima Kate Wilson of 27 The Crescent, Emsworth, PO10 8JS, NOTICE2427083 is hereby given that a Deed Poll dated 25 March 2015 and Single and a British Citizen under section 1(1) of the British Nationality enrolled in the Senior Courts of England and Wales on 21 September Act 1981, abandoned the name of Jemma Kate Wilson and assumed 2015, Kevin Lawrence of 1 Coniston Court, Wallington, Surrey, SM6 the name of Jemima Kate Wilson. 8AT, Single and a British Citizen under section 11(1) of the British 11 July 2015 (2427096) Nationality Act 1981, abandoned the name of Kevin Robert Pratt and assumed the name of Kevin Lawrence. 25 March 2015 (2427083) NOTICE2427095 is hereby given that a Deed Poll dated 15 September 2015 and enrolled in the Senior Courts of England and Wales on 16 September 2015, Megan Siobhan Kaur Panesar of 1A Ismailia Road, NOTICE2427080 is hereby given that a Deed Poll dated 15 September 2015 Forest Gate, London, E7 9PH, Married/Civil Partnership and a British and enrolled in the Senior Courts of England and Wales on 16 Citizen under section 11 of the British Nationality Act 1981, September 2015, Michael Anthony Newman of 35 Manor Road, abandoned the name of Megan Siobhan Carr and assumed the name Mitcham, Surrey, CR4 1JG, Single and a British Citizen under section of Megan Siobhan Kaur Panesar. 11(1) of the British Nationality Act 1981, abandoned the name of Priti Jobanputra, Alexander JLO, The Northern & Shell Tower, 4 Michael Anthony Weir and assumed the name of Michael Anthony Selsdon Way, London, E14 9GL Newman. 15 September 2015 (2427095) 15 September 2015 (2427080)

NOTICE2427094 is hereby given that a Deed Poll dated 20 May 2015 and NOTICE2427079 is hereby given that a Deed Poll dated 10 August 2015 and enrolled in the Senior Courts of England and Wales on 17 September enrolled in the Senior Courts of England and Wales on 16 September 2015, Janine Sarah Drew of 82 Bradpole Road, Queens Park, 2015, Jake Jonathan Ayrton of 8 Stanley Road, Ingrow, Keighley, Bournemouth, BH8 9NZ, Married/Civil Partnership (separated) since West Yorkshire, BD22 7DE, Single and a British Citizen under section 13 September 2013 and a British Citizen under section 11 of the 1(1) of the British Nationality Act 1981, abandoned the name of Jake British Nationality Act 1981, abandoned the name of Janine Sarah Jonathan Cox and assumed the name of Jake Jonathan Ayrton. Stratton and assumed the name of Janine Sarah Drew. 10 August 2015 (2427079) 20 May 2015 (2427094)

NOTICE2427077 is hereby given that a Deed Poll dated 4 August 2015 and NOTICE2427089 is hereby given that a Deed Poll dated 29 August 2015 and enrolled in the Senior Courts of England and Wales on 28 September enrolled in the Senior Courts of England and Wales on 21 September 2015, Shomsia Ahmed of 103 Porchester Road, Kingston Upon 2015, Christopher James Turner-Green of 37A Tower Road, Epping, Thames, Surrey, KT1 3PW, Married/Civil Partnership and a British Essex, CM16 5EN, Married/Civil Partnership and a British Citizen Citizen under section 37 of the British Nationality Act 1981, under section 11(1) of the British Nationality Act 1981, abandoned the abandoned the name of Shomsia Bibi and assumed the name of name of Christopher James Turner and assumed the name of Shomsia Ahmed. Christopher James Turner-Green. 4 August 2015 (2427077) 29 August 2015 (2427089)

NOTICE2427119 is hereby given that a Deed Poll dated 7 August 2015 and NOTICE2427088 is hereby given that a Deed Poll dated 30 July 2015 and enrolled in the Senior Courts of England and Wales on 21 September enrolled in the Senior Courts of England and Wales on 16 September 2015, Julie Helen Carnelli of 163 Rodway Rd, Tilehurst, Reading, 2015, Michael James Foy of 43 Charter Road, Rugby, CV22 5HX, Berkshire, RG30 6EN, Divorced/Civil Partnership dissolved and a Single and a British Citizen under section 1(1) of the British Nationality British Citizen under section 11(1) of the British Nationality Act 1981, Act 1981, abandoned the name of Michael James Clusker and abandoned the name of Julie Helen Murgatroyd and assumed the assumed the name of Michael James Foy. name of Julie Helen Carnelli.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

7 August 2015 (2427119) AHMED,2426984 MASUED 44 Hugh Road, BIRMINGHAM, B10 9AP Birth details: 9 August 1968 MASUED AHMED of 44 Hugh Road, Small Heath, Birmingham B10 Personal insolvency 9AP, OCCUPATION UNKNOWN. In the County Court at Birmingham AMENDMENT OF TITLE OF PROCEEDINGS No 256 of 2015 Date of Filing Petition: 15 July 2015 2427225YIGIT, ISMAIL Bankruptcy order date: 26 October 2015 7 Chain Lane, ST. HELENS, Merseyside, WA11 9QZ Time of Bankruptcy Order: 11:00 Birth details: 1 January 1975 Whether Debtor's or Creditor's PetitionCreditor's ISMAIL YIGIT, BARBER of 7 Chain Lane, Blackbrook, St Helens, Name and address of petitioner: Bibby Financial Services Ltd3-4 Merseyside WA11 9QZ lately of 206 Clipsley Lane, Haydock, St Horse Fair, BANBURY, OX16 0AA Helens, Merseyside WA11 0HU lately trading as IZZYS BARBER G O'HareThe Insolvency Service, Cannon House, 18 The Priory SHOP at 50 Coppice Avenue, Sale, Manchester M33 4WB formerly Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, trading as IZZYS TURKISH BARBER SHOP at 71 George Street, email: [email protected] Altrincham WA14 1RN previously trading at 202 Clipsley Lane, St Capacity of office holder(s): Receiver and Manager Helens WA11 0HU and lately trading as a LANDLORD 26 October 2015 (2426984) Also known as: Ismail Yigit of 7 Chain Lane, Blackbrook, St Helens, Merseyside WA11 9QZ, lately residing at 206 Clipsley Lane, Haydock, St Helens, Merseyside WA11 0HU and carrying on business as Izzy's ARKSEY,2426988 MELISSA MARIE Barber Shop, 45 Wallgate, Wigan WN1 1BE 106 Eastway, Eastfield, SCARBOROUGH, North Yorkshire, YO11 3LT In the County Court at Liverpool Birth details: 21 January 1992 No 831 of 2015 MELISSA MARIE ARKSEY, Domestic of 106 Eastway, Eastfield, Bankruptcy order date: 20 October 2015 Scarborough, YO11 3LT in the County of North Yorkshire lately N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, residing at 35 Westbourne Avenue, Bridlington, YO16 4PD in the East BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Riding of Yorkshire email: [email protected] In the County Court at Scarborough Capacity of office holder(s): Trustee No 103 of 2015 20 October 2015 (2427225) Date of Filing Petition: 29 October 2015 Bankruptcy order date: 29 October 2015 Time of Bankruptcy Order: 09:59 APPOINTMENT AND RELEASE OF TRUSTEES Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In2427050 the Southend Court 200 6000, email: [email protected] No 150 of 2015 Capacity of office holder(s): Receiver and Manager SAMUEL JOHN HOWELL 29 October 2015 (2426988) Samuel John Howell of 359 Clay Hill Road, Basildon, Essex, SS16 4HA Birth details: 21 January 1958 2427031BLOOM, STEPHEN LINDSEY A First Meeting of Creditors is to take place on: 23 November 2015 at YEW BARN, 1 Morgan Gardens, Aldenham, HERTS, WD25 8BF 1430 hours Birth details: 28 September 1953 Venue: At the Official Receiver’s office at the address stated below. Stephen Lindsey Bloom of YEW BARN, 1 Morgan Gardens, 2nd Floor, Alexander House, 21 Victoria Avenue, Southend on Sea, Aldenham, HERTS, WD25 8BF, United Kingdom Essex, SS99 1AA In the County Court at St Albans Purpose of Meeting: To appoint a trustee of the bankrupt’s estate No 112 of 2015 Proofs and Proxies: In order to be entitled to vote at the meeting, Date of Filing Petition: 22 July 2015 creditors must lodge proxies and any previously unlodged proofs by Bankruptcy order date: 19 October 2015 12.00 noon on 20 November 2015 at the Official Receiver’s address Time of Bankruptcy Order: 14:10 stated below. Whether Debtor's or Creditor's PetitionCreditor's Official Receiver: S Udall, 2nd Floor, Alexander House, 21 Victoria Name and address of petitioner: BRIAN SCOTT & CO27 Beechwood Avenue, Southend on Sea, Essex, SS99 1AA, Telephone: 01702 Avenue, LONDON, N3 3AU 602570, Email: [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity: Receiver and Manager telephone: 0207 6371110, email: [email protected] Date of Appointment: 5 October 2015 (2427050) Capacity of office holder(s): Receiver and Manager 19 October 2015 (2427031)

BANKRUPTCY ORDERS BUSHNELL,2426987 PAUL ROBERT 2427015ARMBRISTER, ALLAN RAMSAY 3 Romsey Close, Willesborough, ASHFORD, Kent, TN24 0QX Garth House, Exelby, BEDALE, DL8 2HD Birth details: 27 February 1974 Allan Ramsay Armbrister a Barrister of Garth House, Exelby, Bedale, Paul Robert Bushnell, Principal Control and Instrument Engineer North Yorkshire, DL8 2HD currently residing at 3 Romsey Close, Willesborough, Ashford, Kent, In the High Court Of Justice TN24 0QX No 249 of 2015 In the County Court at Canterbury Date of Filing Petition: 21 January 2015 No 227 of 2015 Bankruptcy order date: 28 October 2015 Date of Filing Petition: 29 October 2015 Time of Bankruptcy Order: 11:15 Bankruptcy order date: 29 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:35 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 October 2015 (2426987) 28 October 2015 (2427015)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 75 PEOPLE

CADWALLADER,2426994 MILES CHALMERS,2426993 ALISON MARGARET 69 Grovelands Road, ORPINGTON, Kent, BR5 3EG 72 Newby Crescent, HARROGATE, North Yorkshire, HG3 2TT Birth details: 24 October 1977 Birth details: 1 July 1973 Mr MILES CADWALLADER occupation unknown residing at 69 ALISON MARGARET CHALMERS, Unemployed of 72 Newby Grovelands Road, Orpington, Kent BR5 3EG Crescent, Harrogate, HG3 2TT and lately residing at 10 Fox Court, In the County Court at Croydon Harrogate, HG1 4LZ both in the County of North Yorkshire No 501 of 2015 In the County Court at Harrogate Date of Filing Petition: 26 August 2015 No 61 of 2015 Bankruptcy order date: 27 October 2015 Date of Filing Petition: 29 October 2015 Time of Bankruptcy Order: 12:26 Bankruptcy order date: 29 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:31 Name and address of petitioner: REVIEW TRAVEL LIMITED115-117 Whether Debtor's or Creditor's PetitionDebtor's Wilmslow Road, Handforth, WILMSLOW, SK9 3ER J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 200 6000, email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 29 October 2015 (2426993) Capacity of office holder(s): Receiver and Manager 27 October 2015 (2426994) CICHOWSKA,2427025 MALGORZATA 9 Alfred Road, Askern, DONCASTER, South Yorkshire, DN6 0PY 2427032CAMPBELL, THOMAS Birth details: 19 January 1980 47 Central Place, Station Road, WILMSLOW, Cheshire, SK9 1BU MALGORZATA CICHOWSKA, a Warehouse Operative of 9 Alfred THOMAS CAMPBELL, 47 Central Place Apartments, Station Road, Road, Askern, Doncaster, DN6 0PY lately residing at 22 Ursulas Wilmslow, SK9 1BU, occupation unknown. Road, Doncaster, DN4 5ED, both in the County of South Yorkshire In the County Court at Macclesfield In the County Court at Doncaster No 66 of 2015 No 131 of 2015 Date of Filing Petition: 20 August 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 28 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 10:28 Time of Bankruptcy Order: 10:03 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Cheshire East Borough J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 CouncilDelamere House, Delamere Street, CREWE, CW1 2LL 200 6000, email: [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 28 October 2015 (2427025) [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2427032) ETHERIDGE,2427223 MARTIN WAYNE 1 Galahad Avenue, ROCHESTER, Kent, ME2 2YS Birth details: 23 August 1966 CARTER,2427021 NIGEL Martin Wayne Etheridge, Unemployed of 1 Galahad Avenue, Strood, 49 Alvescot Road, CARTERTON, Oxfordshire, OX18 3JN Kent, ME2 2YS Birth details: 9 June 1953 In the County Court at Medway Nigel Carter a self employed Glass Technician of 49 Alvescot Road, No 259 of 2015 Carterton, OX18 3JN and carrying on business as Screencare Date of Filing Petition: 29 October 2015 Swindon, 17A Somerset House, Hussar Court, Waterlooville, PO7 Bankruptcy order date: 29 October 2015 7SG Time of Bankruptcy Order: 11:19 In the County Court at Oxford Whether Debtor's or Creditor's PetitionDebtor's No 170 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 29 October 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 29 October 2015 [email protected] Time of Bankruptcy Order: 10:07 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 29 October 2015 (2427223) G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] GAADA,2427009 MIMOUNA Capacity of office holder(s): Receiver and Manager 205 Grange Road, GILLINGHAM, Kent, ME7 2TL 29 October 2015 (2427021) Birth details: 14 January 1969 Mimouna Gaada, Unemployed of 205 Grange Road, Gillingham, Kent ME7 2TL COUPE,2426983 MICHAEL In the County Court at Medway 45 Fairways Drive, BURNLEY, Lancashire, BB11 3QF No 260 of 2015 Michael Coupe deceased formerly of 45 Fairways Drive, Burnley Date of Filing Petition: 29 October 2015 BB11 3QT Bankruptcy order date: 29 October 2015 In the County Court at Burnley Time of Bankruptcy Order: 11:26 No 73 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 20 July 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 16 October 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: BROOKHURST LIMITED8 St. 29 October 2015 (2427009) Georges Street, Douglas, ISLE OF MAN, IM1 1AH N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 October 2015 (2426983)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

GILBERT,2426985 ANDREW RUSSELL Capacity of office holder(s): Receiver and Manager 12 Chetwode, BANBURY, OX16 1QN 19 October 2015 (2427006) Birth details: 31 July 1960 ANDREW RUSSELL GILBERT, OCCUPATION UNKNOWN of 12 Chetwode, Banbury, Oxfordshire OX16 1QN. HARRIS,2427022 TERRY PHILIP In the County Court at Central London 23 Earnlege Way, Arley, COVENTRY, CV7 8QF No 2170 of 2015 TERRY PHILIP HARRIS, a DELIVERY DRIVER, currently residing at 23 Date of Filing Petition: 25 June 2015 Earnledge Way, New Arley, Coventry CV7 8QF, lately residing at 27 Bankruptcy order date: 22 October 2015 Earnledge Way, New Arley, Coventry CV7 8QF, and previously Time of Bankruptcy Order: 10:00 residing at 18 Lichfield Road, Birmingham B46 1EG. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Coventry Name and address of petitioner: Commissioners for HM Revenue & No 210 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 28 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 28 October 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 13:03 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 22 October 2015 (2426985) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2427033GWYNNE, ANDREW 28 October 2015 (2427022) 5 Lovetot Road, ROTHERHAM, South Yorkshire, S61 3HB Birth details: 7 April 1966 ANDREW GWYNNE of 5 Lovetot Road, Rotherham, S61 3HB, HUMPHREYS,2427005 LORRAINE JEAN occupation Unknown 26 Ravenscourt Road, DEAL, Kent, CT14 7EX In the County Court at Sheffield Birth details: 29 June 1962 No 222 of 2015 Lorraine Jean Humphreys, Unemployed currently residing at 26 Date of Filing Petition: 2 July 2015 Ravenscourt Road, Deal, Kent, CT14 7EX lately residing at 51/53 Bankruptcy order date: 19 October 2015 Beach Street, Deal, Kent, CT14 6HY Time of Bankruptcy Order: 14:24 In the County Court at Canterbury Whether Debtor's or Creditor's PetitionCreditor's No 228 of 2015 Name and address of petitioner: ROTHERHAM METROPOLITAN Date of Filing Petition: 29 October 2015 BOROUGH COUNCILCOUNCIL OF FINANCIAL SERVICES, Bankruptcy order date: 29 October 2015 RIVERSIDE HOUSE, MAIN STREET, ROTHERHAM, S60 1AU Time of Bankruptcy Order: 11:30 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 19 October 2015 (2427033) [email protected] Capacity of office holder(s): Receiver and Manager 29 October 2015 (2427005) HEALD,2426986 JANET ELIZABETH 30 Riversgate, FLEETWOOD, Lancashire, FY7 7NZ Birth details: 12 January 1963 IMAN,2427003 TAIBA Janet Elizabeth Heald, aka Whiteside, Events and front of house 195 Amberley Street, BRADFORD, West Yorkshire, BD3 8QS manager, of 30 Riversgate, Fleetwood Lancashire, lately of 1 Birth details: 4 September 1984 Anchorsholme Mews, Fleetwood, Lancashire, FY7 6FT, formerly of 15 TAIBA IMAN, a part time Lunchtime Supervisor residing at and Little Poulton Lane, Poulton-Le-Fylde, Lancashire, FY6 7ET carrying on business as a Self Employed Seamstress under the style In the County Court at Blackpool of TAIBA COUTURE from 195 Amberley Street, Bradford, West No 152 of 2015 Yorkshire, BD3 8QS Date of Filing Petition: 28 October 2015 In the County Court at Bradford Bankruptcy order date: 28 October 2015 No 225 of 2015 Time of Bankruptcy Order: 11:20 Date of Filing Petition: 29 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 October 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 11:45 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 28 October 2015 (2426986) Capacity of office holder(s): Receiver and Manager 29 October 2015 (2427003)

HOWELL,2427006 SHELAGH 14 Linden Road, MANCHESTER, M20 2QJ Birth details: 22 October 1956 SHELAGH HOWELL of 14 Linden Road, Didsbury, Manchester, M20 2QJ Occupation Unknown In the County Court at Manchester No 1114 of 2015 Date of Filing Petition: 3 July 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF MERTONPO BOX 610, MERTON CIVIC CENTRE, LONDON ROAD, SURREY, SM4 5ZT D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 77 PEOPLE

JAGGER,2427020 VICTORIA MARIE LITTLE,2427024 MARGARET FOSTER 10 Elm Grove, Grotton, OLDHAM, OL4 4LL 93 De la Bere Crescent, Burbage, HINCKLEY, Leicestershire, LE10 Birth details: 5 January 1985 2EQ VICTORIA MARIE JAGGER unemployed of 10 Elm Grove, Birth details: 4 October 1945 Grotton,Oldham, OL4 4LL, lately residing at 1 Millside Apartment, MARGARET FOSTER LITTLE, also known as MARGARET FOSTER Road, Ashton under Lyne, Lancashire, OL6 6QN and lately WATERS, RETIRED, currently residing at 93 De La Bere Crescent, carrying on business as a Hairdresser as The Styling Room from Burbage, Leics LE10 2EQ, and lately residing at 63 Lychgate Lane, 97/99 King Street, , Cheshire, SK16 4NQ Burbage, Leics LE10 2DR. In the County Court at In the County Court at Coventry No 87 of 2015 No 211 of 2015 Date of Filing Petition: 29 October 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 29 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 09:30 Time of Bankruptcy Order: 13:08 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, G O'HareThe Insolvency Service, Cannon House, 18 The Priory telephone: 0161 234 8500, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 October 2015 (2427020) 28 October 2015 (2427024)

2427019JERROM, NORMAN JOHN LITTLE,2427023 JOHN 49 Eskdale Road, Stoke Mandeville, AYLESBURY, Buckinghamshire, 93 De la Bere Crescent, Burbage, HINCKLEY, Leicestershire, LE10 HP22 5UJ 2EQ Birth details: 3 July 1950 Birth details: 9 September 1945 Norman John Jerrom Retired of 49 Eskdale Road, Stoke Mandeville, JOHN LITTLE, RETIRED, currently residing at 93 De La Bere Bucks, HP22 5UJ Crescent, Burbage, Leics LE10 2EQ, and lately residing at 63 In the County Court at Aylesbury Lychgate Lane, Burbage, Leics LE10 2DR. No 125 of 2015 In the County Court at Coventry Date of Filing Petition: 28 October 2015 No 212 of 2015 Bankruptcy order date: 28 October 2015 Date of Filing Petition: 28 October 2015 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 28 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:08 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 28 October 2015 (2427019) Capacity of office holder(s): Receiver and Manager 28 October 2015 (2427023)

JOYNSON,2427004 ANNA MARIE 5 Tweddle Close, Bunbury, TARPORLEY, Cheshire, CW6 9GS MCKIVER,2427013 JAMES Anna Marie Joynson, unemployed, of 5 Tweddle Close, Wyche Lane, 11 Crichton Place, BLACKPOOL, FY4 1NS Bunbury, CW6 9GS Birth details: 26 April 1976 In the County Court at Crewe James McKiver, Sales Engineer, of 11 Crichton Place, Blackpool, No 69 of 2015 Lancashire, FY4 1NS, lately of 8 Ascot Road, Blackpool, Lancashire, Date of Filing Petition: 29 October 2015 FY3 8DG, formerly of 29 South Parade, Thornton, Lancashire, FY8 Bankruptcy order date: 29 October 2015 3NP previously of 36 Leith Avenue, Cleveleys, Lancashire, FY5 3NW Time of Bankruptcy Order: 11:12 In the County Court at Blackpool Whether Debtor's or Creditor's PetitionDebtor's No 154 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 28 October 2015 telephone: 0161 234 8500, email: Bankruptcy order date: 28 October 2015 [email protected] Time of Bankruptcy Order: 10:25 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 29 October 2015 (2427004) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] LEE,2427008 JACQUELINE ANNE Capacity of office holder(s): Receiver and Manager 21 Sunny Garth, , BOLTON, BL5 2AD 28 October 2015 (2427013) Birth details: 10 April 1960 JACQUELINE ANNE LEE OCCUPATION UNKNOWN OF 21 SUNNY GARTH, WESTHOUGHTON, BOLTON, LANCASHIRE,BL5 2AD MAGHSODI,2427018 MEHDI In the High Court Of Justice 74 Selwyn Road, BIRMINGHAM, B16 0SW No 2923 of 2015 Birth details: 17 September 1975 Date of Filing Petition: 7 September 2015 MEHDI MAGHSODI of 74 Selwyn Road, Birmingham, West Midlands, Bankruptcy order date: 26 October 2015 B16 0SW - SELF EMPLOYED VAN DRIVER and carrying on business Time of Bankruptcy Order: 10:36 as USED FURNITURE TRADER, Unit 2 Rabone Lane, Smethwick Whether Debtor's or Creditor's PetitionCreditor's Birmingham, B66 3JH and lately a COMPANY DIRECTOR. Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Birmingham CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 339 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 9 October 2015 telephone: 0161 234 8500, email: Bankruptcy order date: 9 October 2015 [email protected] Time of Bankruptcy Order: 10:57 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 October 2015 (2427008) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected]

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager OSBORNE,2427012 JOHN GEORGE 9 October 2015 (2427018) ASH GROVE, Plas y Wern, Ruabon, WREXHAM, Clwyd, LL14 6RN Birth details: 18 September 1964 John George Osborne ( Carpet retailer) of Ash Grove, Plas Y Wern, 2427007MANNION, EMMA LOUISE Ruabon, Wrexham, LL14 6RN 1 Darton Avenue, MANCHESTER, M40 7DL In the County Court at Wrexham Emma Louise Mannion, a Carer of 1 Darton Avenue, Miles Platting, No 78 of 2014 Manchester, M40 7DL and lately residing at 54b Graver Lane, Newton Date of Filing Petition: 15 September 2014 Heath, Manchester, M40 1QW and formerly residing at 29 Old Farm Bankruptcy order date: 24 September 2015 Crescent, , Manchester, M43 6EU and previously residing Time of Bankruptcy Order: 11:50 at 93 Wayne Street, Openshaw, Manchester, M11 1BW Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Manchester Name and address of petitioner: MARBURY PROPERTIES No 187 of 2015 (CHESTER) LLP17 Alvaston Business Park, Middlewich Road, Date of Filing Petition: 28 October 2015 NANTWICH, CHESHIRE, CW5 6PF Bankruptcy order date: 28 October 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:57 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 24 September 2015 (2427012) [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2427007) 2427043PETTIGREW, LAURA 9 Charnwood Avenue, Castle Donington, DERBY, DE74 2PH Birth details: 18 April 1979 MCCLARNON,2427011 SEAN WALTER Laura Pettigrew, also known as Laura Bailey, an operations assistant 35 Burrows Way, RAYLEIGH, SS6 7DF of 9 Charnwood Avenue, Castle Donington, DE74 2PH, and previously SEAN WALTER MCCLARNON a Plumber of 35 Burrows Way, residing at; 23 Melrose Road, Thringstone, LE67 8NF, 25 Beaumont Rayleigh, Essex, SS6 7DF Avenue, Ashby-de-la Zouch, LE65 2NF and Tam O Shanter, Cedar In the High Court Of Justice Drive, B79 8QL No 2961 of 2015 In the County Court at Derby Date of Filing Petition: 10 September 2015 No 198 of 2015 Bankruptcy order date: 28 October 2015 Date of Filing Petition: 27 October 2015 Time of Bankruptcy Order: 10:55 Bankruptcy order date: 27 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:45 Name and address of petitioner: Commissioner for HM Revenue and Whether Debtor's or Creditor's PetitionDebtor's Customs3rd Floor North Spur, South West, Wing Bush House, A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Strand, London, WC2B 4RD 0115 852 5000, email: [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 27 October 2015 (2427043) [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2427011) PATERSON,2427001 KAREN 18 Colledge Close, Brinklow, RUGBY, Warwickshire, CV23 0NT KAREN PATERSON, also known as KAREN IKIN, a LAB MORRIS,2427010 CHRISTOPHER JOHN TECHNICIAN, currently residing at 18 Colledge Close, Brinklow, Thornbury, 63 Stopford Road, St. Helier, JERSEY, JE2 4LB Rugby CV23 0NT. Birth details: 13 June 1982 In the County Court at Coventry Christopher John Morris currently a Limited company director of Web No 214 of 2015 development & Internet marketing of 63 Stopford Road, St Helier, Date of Filing Petition: 29 October 2015 Jersey, JE2 4LB lately residing at Le Bas de L'Epine, Trinity, Jersey, Bankruptcy order date: 29 October 2015 JE3 5AU, and a guest house in Jersey and 30 Hill Road, Prenton, Time of Bankruptcy Order: 11:13 Wirral CH43 8TL Whether Debtor's or Creditor's PetitionDebtor's In the High Court Of Justice G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 3992 of 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Filing Petition: 28 October 2015 email: [email protected] Bankruptcy order date: 28 October 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 14:45 29 October 2015 (2427001) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: PHILLIPS,2427057 STEVEN MICHAEL [email protected] 1 Larkhall Terrace, BATH, BA1 6RZ Capacity of office holder(s): Receiver and Manager Steven Michael Phillips, A Self Employed Gardener/Antiques Dealer of 28 October 2015 (2427010) 1 Larkhall Terrace, Bath, BA1 6RZ, carrying on business as Steven Phillips trading as Woodenhill Bears In the County Court at Bath No 105 of 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 09:57 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2427057)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 79 PEOPLE

QUIROGA,2427042 CARMEN CASTROC ROWLEY,2427045 BRIDGET DAWN 54 Croft Road, NUNEATON, Warwickshire, CV10 7DN 52 Langley Drive, Norton, MALTON, North Yorkshire, YO17 9AR Birth details: 30 August 1973 Birth details: 4 March 1981 CARMEN CASTRO QUIROGA, an AGENCY WORKER, residing at 54 BRIDGET DAWN ROWLEY, self employed residing and carrying on Croft Road, Nuneaton CV10 7DN, lately residing at 64 Felixtowe business under the style of YOUR VIRTUAL SUPPORT from 52 Road, Edmondon N9 0DU, 61 Glenwood Road, Tottenham N15 3JS, Langley Drive at Norton On Derwent, Malton, YO17 9AR lately 56 Selborne Road, London N22 7TH. residing and carrying on business under the style of BRIDGET In the County Court at Coventry ROWLEY BUSINESS CONSULTANCY at 34C Foxley Lane, Purely, No 206 of 2015 Surrey, CR8 3EE as a Business Consultant Date of Filing Petition: 26 October 2015 In the County Court at York Bankruptcy order date: 26 October 2015 No 613 of 2015 Time of Bankruptcy Order: 15:00 Date of Filing Petition: 29 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 09:30 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 26 October 2015 (2427042) Capacity of office holder(s): Receiver and Manager 29 October 2015 (2427045)

2427229ROSE, MARK 26 Sydney Road, LONDON, SE2 9RX RUZGAR,2427227 HASSAN Birth details: 7 June 1968 137 Signet Square, COVENTRY, CV2 4NY Mark Rose Self Employed of 26 Sydney Road, Abbey Wood, London Birth details: 22 January 1974 SE2 9RX HASSAN RUZGAR, a TAXI DRIVER, currently residing at 137 Signet In the County Court at Medway Square, Coventry CV2 4NY and lately residing at 158 Quinton Park, No 266 of 2015 Coventry CV3 5HZ. Date of Filing Petition: 30 October 2015 In the County Court at Coventry Bankruptcy order date: 30 October 2015 No 209 of 2015 Time of Bankruptcy Order: 09:56 Date of Filing Petition: 28 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 28 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 12:58 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 30 October 2015 (2427229) email: [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2427227) RYAN,2426999 PETER 21 Firs Road, BOLTON, BL5 1EZ Mr Peter Ryan, Occupation Unknown of 21 Firs Road, Bolton, BL5 SEAR,2427044 NICHOLAS PETER 1EZ c/o Roylands, Risborough Road, Stoke Mandeville, AYLESBURY, In the County Court at Bolton Buckinghamshire, HP22 5UT No 57 of 2015 Birth details: 6 May 1967 Date of Filing Petition: 8 July 2015 Nicholas Peter Sear Self Employed Agricultural Contractor of c/o Bankruptcy order date: 28 October 2015 Roylands, Risborough Road, Stoke Mandeville, Aylesbury, Bucks, Time of Bankruptcy Order: 15:44 HP22 5UT and lately carrying on business as Ace Contractors, Whether Debtor's or Creditor's PetitionCreditor's Roylands, Risborough Road, Stoke Mandeville, Aylesbury, Bucks, Name and address of petitioner: National Westminster Bank135 HP22 5UT Bishopgate, London, EC2M 3UR In the County Court at Aylesbury D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 126 of 2015 telephone: 0161 234 8500, email: Date of Filing Petition: 29 October 2015 [email protected] Bankruptcy order date: 29 October 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:05 28 October 2015 (2426999) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: ROUF,2427215 FORKUL [email protected] 22 Gratton Road, BEDFORD, MK40 4EF Capacity of office holder(s): Receiver and Manager Birth details: 13 April 1969 29 October 2015 (2427044) FORKUL ROUF of 22 Gratton Road, Bedford MK40 4EF, a DELIVERY DRIVER. In the County Court at Bedford No 86 of 2015 Date of Filing Petition: 29 October 2015 Bankruptcy order date: 29 October 2015 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 29 October 2015 (2427215)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

SHAW,2427104 JAMIE STANLEY STONE,2427103 GAVRIEL 4 Ladybower Close, SWADLINCOTE, Derbyshire, DE11 9EH 53 Spencer Close, LONDON, N3 3TY Birth details: 17 January 1967 Birth details: 1 January 1983 Jamie Shaw, a steel fabricator, of 4 Ladybower Close, Swadlincote, Gavriel Stone also known as Gaby Stone also known As Gab Stone, DE11 9EH and lately carrying on business as Construction Fabrication of 53 Spencer Close, London N3 3TY, lately of 131 Lockhouse, 35 from Unit 1, Seale Lodge Farm, Burton Road, Acresford, Swadlincote Oval Road, London NW1 7BJ, formerly of 427b High Road, London DE12 8AP N12 0AP lately trading at 22 Upper Street, London N1 0PQ In the County Court at Derby In the High Court Of Justice No 152 of 2015 No 3735 of 2015 Date of Filing Petition: 14 August 2015 Date of Filing Petition: 23 October 2015 Bankruptcy order date: 15 October 2015 Bankruptcy order date: 23 October 2015 Time of Bankruptcy Order: 02:41 Time of Bankruptcy Order: 12:17 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: A H ALLEN STEELSTOCK A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LIMITED282 Cutler Heights Lane, BRADFORD, BD4 9HU Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 October 2015 (2427103) 15 October 2015 (2427104)

WHELAN,2427066 NICHOLAS PATRICK 2426996SINGH, BISHWA 40 Stapleton Avenue, BOLTON, BL1 5ET 2 Fairthorn Villas, Felltram Way, LONDON, SE7 7RQ NICHOLAS PATRICK WHELAN, occupation unknown of 40 Stapleton Birth details: 13 April 1970 Avenue, Bolton, BL1 5ET. BISHWA SINGH occupation unknown residing at Flat 2 Fairthorn In the County Court at Bolton Villas, Felltram Way, London SE7 7RQ No 58 of 2015 In the County Court at Croydon Date of Filing Petition: 9 July 2015 No 261 of 2015 Bankruptcy order date: 28 October 2015 Date of Filing Petition: 28 April 2015 Time of Bankruptcy Order: 14:46 Bankruptcy order date: 27 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:55 Name and address of petitioner: LLOYDS BANK PLC25 Gresham Whether Debtor's or Creditor's PetitionCreditor's Street, LONDON, EC2V 7HN Name and address of petitioner: Moon BeeverBedford House, 21a D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, John Street, LONDON, WC1N 2BF telephone: 0161 234 8500, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 28 October 2015 (2427066) Capacity of office holder(s): Receiver and Manager 27 October 2015 (2426996) WHYTE,2427034 CRAIG THOMAS Address Unknown SANDHU,2426995 JASBIR SINGH CRAIG THOMAS WHYTE CURRENTLY ENTREPRENEUR ADDRESS 216 Newton Road, Great Barr, BIRMINGHAM, B43 6BX UNKNOWN LATELY OF CASTLE GRANT, GRANTOWN-ON-SPEY, Birth details: 14 April 1970 MORAYSHIRE, SCOTLAND PH26 3PS FORMERLY OF 1 RUE DE JASBIR SINGH SANDHU, SHIFT MANAGER of 216 Newton Road, TENAO, MONACO LATELY TRADING AT 1 THE GREEN, RICHMOND, Great Barr, Birmingham B43 6BX. SURREY TW9 1PL In the County Court at Walsall In the High Court Of Justice No 169 of 2015 No 4734 of 2014 Date of Filing Petition: 28 October 2015 Date of Filing Petition: 31 December 2014 Bankruptcy order date: 28 October 2015 Bankruptcy order date: 29 October 2015 Time of Bankruptcy Order: 10:15 Time of Bankruptcy Order: 15:02 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Name and address of petitioner: TICKETUS LLP AND TICKETUS 2 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, LLP20 OLD BAILEY, LONDON, EC4M 7AN email: [email protected] L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Receiver and Manager telephone: 01273 224100, email: [email protected] 28 October 2015 (2426995) Capacity of office holder(s): Receiver and Manager 29 October 2015 (2427034)

SMITH,2427065 JACQUELINE ANNE Flat 1, 83 Nuneaton Road, BEDWORTH, Warwickshire, CV12 8AP WEAVER,2427038 SVJETLANA JACQUELINE ANNE SMITH, also known as JACQUELINE ANNE 28 Cumberland Avenue, Basingstoke, RG22 4BQ BUCHANAN, UNEMPLOYED, currently residing at Flat 1, 83 Birth details: 16 August 1971 Nuneaton Road, Bedworth CV12 8AP. Ms Svjetlana Weaver at 28 Cumberland Avenue, Basingstoke, Hants, In the County Court at Coventry RG22 4BQ Lately residing at 19 Handel Close, Basingstoke, Hants, No 215 of 2015 RG22 4DJ Currently employed as a Complaint Investigator Date of Filing Petition: 29 October 2015 In the County Court at Reading Bankruptcy order date: 29 October 2015 No 261 of 2015 Time of Bankruptcy Order: 11:16 Date of Filing Petition: 29 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 11:40 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 29 October 2015 (2427065) Capacity of office holder(s): Official Receiver 29 October 2015 (2427038)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 81 PEOPLE

ZAHUR,2427000 TAIBAH In2427268 the Southampton County Court 33 Geraldine Road, BIRMINGHAM, B25 8BE No 262 of 2011 Birth details: 15 November 1979 ROLAND JAMES IRVING TAIBAH ZAHUR of 33 Geraldine Road, Birmingham B25 8BE, In Bankruptcy OCCUPATION UNKNOWN. Residential address: 6 Sandilands Way, Hythe, Southampton SO45 In the County Court at Birmingham 3HH. Trading Name: Lately a Publican trading with another under the No 246 of 2015 style of The Turf Cutters Arms. Trading Address: The Turf Cutters Date of Filing Petition: 6 July 2015 Arms, Main Road, East Boldre, Hampshire SO42 7WL. Date of Birth: 9 Bankruptcy order date: 26 October 2015 September 1977. Occupation: Computer Programmer, lately a Time of Bankruptcy Order: 11:15 Publican. Whether Debtor's or Creditor's PetitionCreditor's Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Name and address of petitioner: BIBBY FINANCIAL SERVICES 1986, that a final meeting of creditors has been summoned by the LTD105 Duke Street, LIVERPOOL, L1 5JQ Trustee for the purposes of having the report of the Trustee laid G O'HareThe Insolvency Service, Cannon House, 18 The Priory before it and to determine if the Trustee should be released. The Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, meeting will be held at Mazars LLP, Unit 121, Gloucester Quays email: [email protected] Designer Outlet, St Ann Way, Gloucester GL1 5SH on 7 January 2016 Capacity of office holder(s): Receiver and Manager at 10.30 am. Proxies must be lodged at Mazars LLP, Unit 121, 26 October 2015 (2427000) Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. FINAL MEETINGS Edward Thomas (IP No 9711) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH was 2427051In the Birmingham County Court appointed Trustee of the Bankrupt on 22 June 2011. Further No 974 of 2008 information about this case is available from Jenny James at the DELZA JOAN GONZALES offices of Mazars LLP on 01452 874 744 or at In Bankruptcy [email protected]. Residential address: 48 Banners Walk, Kingstanding, Birmingham, Edward Thomas, Trustee (2427268) B44 0TD. Occupation: Housing Option Officer. Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by In2427035 the Sunderland County Court the trustee in bankruptcy under Section 331 of the Insolvency Act No 157 of 2014 1986 for the purpose of receiving the report of the trustee in PETER LESLIE JOBES bankruptcy of his administration of the bankrupt’s estate and In Bankruptcy obtaining his release pursuant to Section 299 of the Insolvency Act Residential Address: Elmwood, Warden Law Lane, Old Silksworth, 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, Sunderland, SR3 2PD. Date of Birth: 29 January 1948. Occupation: Festival Park, Stoke-on-Trent, ST1 5TL on 14 January 2016 at 2.30 Unknown. pm. Creditors wishing to vote at the meeting must lodge their proxy, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency together with a completed proof of debt form (if this has not Rules 1986, that the Joint Trustees have summoned a final general previously been submitted) at 6 Ridge House, Ridgehouse Drive, meeting of the creditors of the above named which shall receive the Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on Joint Trustees' report of the administration of the bankrupt's estate, the business day preceding the meeting. Date of Appointment: 2 and shall determine whether the Joint Trustees should have their September 2008. release under section 299 of the Insolvency Act 1986. The meeting Office Holder details: Mustafa Abdulali (IP No. 07837) of Moore will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Keynes MK9 1FF on 7 January 2016 at 12.00 pm. Proxies must be Trent, ST1 5TL. Further details contact: David Hatch, Email: lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes [email protected], Tel: 01782 201120, Ref: GON1164 MK9 1FF by 12.00 noon on the business day before the meeting to Mustafa Abdulali, Liquidator entitle creditors to vote by proxy at the meeting. 30 October 2015 (2427051) Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In2427036 the Halifax County Court Appointment: 3 September 2014. Further information about this case No 17 of 2013 is available from Savannah Banks-Gould at the offices of Mazars LLP BRIAN IREDALE on 01908 257 114. In Bankruptcy Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2427035) Current address: 47 Ovenden Road, Halifax, West Yorkshire HX3 5QG. Occupation: Unknown. Date of Birth: 4 September 1950. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2427041 the Bury St. Edmunds County Court 1986, that a Meeting of the Bankrupt’s Creditors will be held at Tong No 144 of 2011 Hall, Tong, West Yorkshire, BD4 0RR on 29 December 2015 at 11.00 HUGO SANTOS LOPES am for the purpose of considering the Trustees’ final report and In Bankruptcy granting their release. The following resolutions will be put to the Residential address: 8 Edinburgh Way, Thetford, Norfolk, IP24 1DS. meeting: Approval of the Trustees’ Report of their administration of Date of Birth: 22 March 1975. the Bankrupt’s Estate and The release of the Trustees. To be entitled The trustee in bankruptcy has summoned a final meeting of creditors to vote at the Meeting, a Creditor must give written details of his debt to be held on 11 January 2016 at 10.00 am at Hartwell House, 55-61 (including the amount) and lodge any necessary form of proxy with Victoria Street, Bristol, BS1 6FT for the purpose of receiving the Paul Finn and Michael Field, Joint Trustees in Bankruptcy, at the trustee’s report of his administration of the bankrupt’s estate and above address, no later than 12.00 noon on 28 December 2015 (or determining whether the trustee should have his release. To be deliver them to the Chairman at the meeting). entitled to vote at the meeting, a creditor must lodge with the trustee Date of Appointment: 3 September 2013. Office Holder details: Paul in bankruptcy at his postal address below not later than 12.00 noon Howard Finn and Michael Field (IP Nos. 5367 and 1586), of Finn on the business day before the date fixed for the meeting, a proof of Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR. Further debt (if not previously lodged in the proceedings) and (if the creditor is details contact: Charlie Finn, Email: [email protected], not attending in person) a proxy. Tel: 0870 330 1900. Ref: For1386 Date of Appointment: 17 January 2014 Office Holder details: Richard Paul Howard Finn, Joint Trustee J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, 29 October 2015 (2427036) 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact the Trustee: Tel: 0117 305 7645. Alternative contact: Kiran Olgun. Richard J Hicken, Trustee in Bankruptcy

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

30 October 2015 (2427041) The meeting will be held on 13 January 2016 at 11.00am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY. Proofs of debt and proxies must be lodged at Suite A, 7th Floor, City 2427052In the Colchester County Court Gate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 12 No 129 of 2013 January 2016. Date of Appointment: 19 June 2015. LESLIE ANN MASON Correspondence address & contact details of case manager: Paul Also known as: Lesley Ann Mason; Lesley Anne Mason; Leslie Anne Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City Mason; Lesley Ann Phillips; Leslie Anne Phillips Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. In Bankruptcy Name, address & contact details of Trustee: Mark Sands (IP No 9111) Residential Address: Rockingham Lodge, Layer Marney, Colchester, of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Essex CO5 9UL. Date of Birth: 23 October 1954. Occupation: Chandlers Ford, Eastleigh, SO53 3TZ. Unknown. Mark Sands, Trustee I, Matthew James Chadwick authorised by the Insolvency 29 October 2015 (2427046) Practitioners Association (IP Number: 9311), together with Susan Berry authorised by the Insolvency Practitioners Association, (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive Ring Road, In2427049 the Colchester County Court Gatwick, West Sussex RH6 0PA were appointed Joint Trustees of No 246 of 2013 Leslie Ann Mason - in Bankruptcy on 19 December 2013. MARK LEE ORRIN In accordance with Section 331 of the Insolvency Act 1986 and In Bankruptcy pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY Bankrupt’s residential address: 37 Viscount Drive, Colchester, Essex, summon a final meeting of the bankrupt's creditors on 19 January CO4 9FL. Bankrupt’s date of birth: 23 January 1969. Bankrupt’s 2016 at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West occupation: HGV Driver. Sussex RH6 0PA at 11.00 am. Notice is hereby given that a meeting of creditors has been The purpose of the meeting is to receive the Joint Trustees in summoned by the Trustee under section 331 of the Insolvency Act Bankruptcy's final report on the administration of the bankruptcy 1986 (as amended) for the purposes of receiving the Trustee’s report estate and determine whether the Joint Trustees in Bankruptcy should of the administration of the bankrupt’s estate and consideration of have their release under Section 299 of the Insolvency Act 1986. granting the Trustee his release under Section 299 of the Insolvency Creditors are required to lodge proxies and unlodged proofs in order Act 1986 (as amended). The meeting will be held at Highfield Court, to be entitled to vote at the meeting prior to 12.00 noon on the Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 22 December 2015 business day prior to the date and time of the meeting detailed above. at 11.00 am. Creditors wishing to vote at the meeting must lodge their Matthew James Chadwick may be contacted by email, care of: proofs of debt and proxies at Baker Tilly Creditor Services LLP, [email protected] quoting Ref: MJC/MJL/Mason or by Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by telephone on 01293 591055. 12.00 noon on 21 December 2015. Matthew James Chadwick, Joint Trustee in Bankruptcy (2427052) Date of appointment: 14 January 2014. Office holder details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 023 In2427048 the Central London County Court 80646421 Correspondence address & contact details of case No 1719 of 2014 manager: Kevin Welch, of Baker Tilly Creditor Services LLP, Highfield THEODORE MINGS Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 023 In Bankruptcy 80646535 Residential Address: 48 Lineacre Close, Grange Park, Swindon, Nigel Fox, Trustee Wiltshire, SN5 6DB. Date of Birth: 10 July 1953. Occupation: Rail 29 October 2015 (2427049) Engineer. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general In2427047 the Caernarfon County Court meeting of the creditors of the above named which shall receive the No 0061 of 2013 Joint Trustees' report of the administration of the bankrupt's estate, MOHAMMED EMADADUR RAHMAN and shall determine whether the Joint Trustees should have their In Bankruptcy release under section 299 of the Insolvency Act 1986. The meeting Address: 11 Min Menai, Bangor, Gwynedd, LL57 2LB. Date of Birth: will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Unknown. Occupation: Unemployed Keynes MK9 1FF on 5 January 2016 at 12.00 pm. Proxies must be Notice is hereby given, pursuant to section 331 of the Insolvency Act lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 1986, of a meeting of creditors for the purpose of laying before the MK9 1FF by 12.00 noon on the business day before the meeting to creditors a report on the administration of the above bankruptcy entitle creditors to vote by proxy at the meeting. estate and for determining whether the Trustee may be granted his Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP release under Section 299 of the Insolvency Act 1986. Proxies to be numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 used at the meeting must be lodged with the Liquidator at Regus Midsummer Boulevard, Milton Keynes MK9 1FF. Date of House, Herald Way, Castle Donnington, DE74 2TZ no later than 12.00 Appointment: 30 October 2014. Further information about this case is noon on the business day preceding the meeting. The meeting will be available from Savannah Banks-Gould at the offices of Mazars LLP on held on 8 January 2016 at 11 am at 14 Derby Road, Stapleford, 01908 257 114. Nottingham NG9 7AA. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2427048) Office Holder details: Tauseef Rashid (IP No. 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham NG9 7AA. Further details contact: Email: [email protected], Tel: 0800 2427046In the Aylesbury County Court 955 3595. Alternative contact: Hayley Meyrick No 151 of 2012 Tauseef Rashid, Trustee DAVID JOSEPH MORGAN 30 October 2015 (2427047) In Bankruptcy Bankrupt’s residential address: 64 Oakwood, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9DP. Bankrupt’s date of birth: 23 In2427058 the Sheffield County Court March 1962. Bankrupts occupation: IT Consultant. No 966 of 2011 A meeting of creditors has been summoned by the Trustee under PATRICIA MARGARET SELWOOD Section 331 of the Insolvency Act 1986 (as amended) for the In Bankruptcy purposes of receiving the trustee’s report of the administration of the Bankrupt’s residential address at the date of the bankruptcy order: 11 bankrupt’s estate and consideration of granting the Trustee his Hazelbarrow Drive, Sheffield, S8 8AS. Bankrupt’s date of birth: 15 release under Section 299 of the Insolvency Act 1986 (as amended). November 1948. Bankrupt’s occupation: Seamstress.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 83 PEOPLE

The trustee in bankruptcy has summoned a final meeting of creditors MEETING OF CREDITORS to be held on 5 January 2016 at 11.00 am at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the 2427280In the Bradford County Court purpose of receiving the trustee’s report of his administration of the No 273 of 2014 bankrupt’s estate and determining whether the trustee should have STEVEN ADAMS his release. To be entitled to vote at the meeting, a creditor must In Bankruptcy lodge with the trustee in bankruptcy at his postal address below not Residential address: Briarfield, School Street, Pudsley LS28 5EY. later than 12.00 noon on the business day before the date fixed for Date of Birth: 24 August 1965. Occupation: Joiner. the meeting, a proof of debt (if not previously lodged in the A meeting of creditors has been summoned by the Trustee of the proceedings) and (if the creditor is not attending in person) a proxy. bankruptcy estate, in accordance with Rule 6.81 of the Insolvency Date of Appointment: 25 July 2013. Office Holder details: Richard J Rules 1986 for the purpose of agreeing the basis of the Trustee’s Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, remuneration. The meeting will be held on 23 November 2015 at 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact the 11.00 am at Speedwell Mill, Old Coach Road, Tansley DE4 5FY. A Trustee: Tel: 0117 305 7693. Alternative contact: Kindy Manku proxy form is available which must be lodged with me no later than Richard J Hicken, Trustee 12.00 pm on 22 November 2015 to entitled you to vote by proxy at 02 November 2015 (2427058) the meeting (together with a completed proof of debt form if you have not already lodged one). John Hedger (IP Number 9601) of Seneca IP Limited, Speedwell Mill, 2427262In the Blackpool County Court Old Coach Road, Tansley DE4 5FY was appointed Trustee of the No 23 of 2014 above named on 3 December 2014. Further information is available TASURRAF SHAH from the offices of Seneca IP Limited on 01629 761700. In Bankruptcy 3 November 2015 Residential address: 195W Waterloo Road, Blackpool, Lancashire John Hedger, Trustee in Bankruptcy (2427280) FY4 2AE. Date of Birth: 12 November 1978. Occupation: Charity Worker. NOTICE IS HEREBY GIVEN as required by Rule 6.137 of the 2427078In the Peterborough County Court Insolvency Rules1986 (as amended) that the Trustee has summoned a No 162 of 2015 final meeting of the Creditors under Section 331 Insolvency Act 1986. ROSEMARY JANE CROWN The meeting will be held at 11.00 am on the 12 January 2016 at the In Bankruptcy offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 Currently a provider of dog grooming of 2 Wheatsheaf Cottages, 8HL. Alconbury Hill, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 The purpose of the meeting is to receive the report of the Trustee on 4JH. Date of Birth: 22 February 1965. the administration of the Bankrupt’s Estate and to determine whether Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of the Trustee should be granted his release. KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Creditors who wish to vote at the meeting must ensure their Proxy Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy with Forms are submitted at the latest by 12.00 pm the business day prior effect from 23 October 2015 together with David John Standish (IP to the day of the meeting to Christopher Garwood, Wilkin Chapman No. 8798) also of the same address following a meeting of creditor’s LLP, The Hall, Lairgate, Beverley HU17 8HL. held on 20 October 2015 under the Insolvency Act 1986. All creditors Christopher Charles Garwood (IP Number 5829) Wilkin Chapman LLP, are hereby invited to prove their debts by sending details to me at my The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee of the address as shown above by close of business on 15 December 2015. Bankrupt’s Estate on 10 July 2014. A meeting of the creditors has been summoned by the Joint Trustees Further information about this case is available from Laura Smart under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose contactable by telephone on 01482 398392 and email on of: fixing the basis of remuneration of the Joint Trustees; and for the [email protected] approval of category 2 disbursements to be charged in accordance Christopher C Garwood, Trustee (2427262) with the firm’s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 16 December 2015, at 10.30 am. A completed proxy In2427092 the Peterborough County Court form must be lodged with me (together with a completed proof of No 379 of 2012 debt form if you have not already lodged one) no later than 12.00 MARK STUART THOMPSON noon on 15 December 2015 to entitle you to vote by proxy at the In Bankruptcy meeting. Residential address: 25 East Street, St Neots, Cambridgeshire, PE19 Further details contact: Claire Callaway, Tel: 023 8020 2036. 1JU. Other residential addresses in the 12 months prior to the Wendy Jane Wardell, Joint Trustee bankruptcy order: 1 Heaton Close, Swindon, SN25 4UA and 25 30 October 2015 (2427078) Baskerville Road, Swindon, SN3 5DB. Date of Birth: 2 October 1974. Occupation: Head of Operations. The trustee in bankruptcy has summoned a final meeting of creditors In2427093 the County Court at Pontypridd to be held on 7 January 2016 at 10.00 am at Grant Thornton UK LLP, No 59 of 2015 Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the PAUL KIERON HARRIS purpose of receiving the trustee’s report of his administration of the In Bankruptcy bankrupt’s estate and determining whether the trustee should have Electrical Engineer of 65 Conway Road, Cwmparc, Treorchy CF42 his release. To be entitled to vote at the meeting, a creditor must 6UR and lately residing at Ty Teulu, Shady Road, Gelli, Pentre CF41 lodge with the trustee in bankruptcy at his postal address below not 7UG and 1 Lime Kiln Farm, Coddingham, Ipswich, IP6 9UD and Ty later than 12.00 noon on the business day before the date fixed for Brynheulog, Adare Tce, Treorchy CF42 6EN and lately carrying on the meeting, a proof of debt (if not previously lodged in the business as PKH Electrical Engineering at 1 Lime Kiln Farm, proceedings) and (if the creditor is not attending in person) a proxy. Coddingham, Ipswich, IP6 9UD. Date of birth: 26 February 1972. Date of Appointment: 21 February 2013 Office Holder details: Richard Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact the Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by Trustee: Tel: 0117 305 7693. Alternative contact: Kindy Manku. the Secretary of State with effect from 15 October 2015 together with Richard J Hicken, Trustee in Bankruptcy David John Standish (IP No. 8798) also of the same address. All 30 October 2015 (2427092) creditors are hereby invited to prove their debts by sending details to me at my address as shown above by close of business on 2 December 2015. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Trustees; and for the approval of category 2 disbursements to be 2427231In the Brighton County Court charged in accordance with the firm’s policy. The meeting will be held No 407 of 2013 at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, NIKU MAJITHIA Hampshire SO53 3TG on 03 December 2015, at 11.00 am. A In Bankruptcy completed proxy form must be lodged with me (together with a Also known as: Niku Ratilal Nai completed proof of debt form if you have not already lodged one) no Residential address: 68 Martyrs Avenue, Crawley, West Sussex, RH11 later than 12.00 noon on 2 December 2015 to entitle you to vote by 7SE. Date of Birth: 28 January 1984. Occupation: Unknown. proxy at the meeting. Notice is hereby given that a general meeting of the creditors of the Further details contact: Adam Lynas, Tel: 023 8020 6011. bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, Wendy Jane Wardell, Joint Trustee St Ann Way, Gloucester GL1 5SH on 26 November 2015 at 11:00 am. 28 October 2015 (2427093) The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and 2427234In the Medway County Court calculation of allocated disbursements. In order to be entitled to vote No 532 of 2012 at the meeting creditors must ensure that any proxies and hitherto LEE DAVID JESSUP unlodged proofs are lodged at Unit 121, Gloucester Quays Designer In Bankruptcy Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the Unemployed of 10 Hanover House, Albert Place, Strood, Rochester, business day before the day of the meeting. Kent, ME2 4GD, lately residing at 45 Yantlet Drive, Strood, Rochester, Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars Kent, ME22 2TH. Date of Birth: 6 June 1968. LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, on 15 October 2015. Further information about this case is available Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. the Secretary of State with effect from 16 October 2015 together with Timothy Hewson and Ann Nilsson, Joint Trustees (2427231) David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at my address as shown above by close of business on 2 In2427090 the Brighton County Court December 2015. A meeting of the creditors has been summoned by No 156 of 2013 the Joint Trustees under Section 314(7) of the INSOLVENCY ACT DHAMENDRA MAGANIAL MAJITHIA 1986 for the purpose of establishing a creditors’ committee and, if no In Bankruptcy committee is established; fixing the basis of remuneration of the Joint Residential address: 68 Martyrs Avenue, Crawley, West Sussex, RH11 Trustees; and for the approval of category 2 disbursements to be 7SE. Date of Birth: 18 April 1971. Occupation: Unknown. charged in accordance with the firm’s policy. The meeting will be held Notice is hereby given that a general meeting of the creditors of the at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, Hampshire SO53 3TG on 03 December 2015, at 10.30 am. A St Ann Way, Gloucester GL1 5SH on 26 November 2015 at 10:30 am. completed proxy form must be lodged with me (together with a The meeting has been summoned by the Joint Trustee for the completed proof of debt form if you have not already lodged one) no purposes of establishing a creditors’ committee and if no committee later than 12.00 noon on 2 December 2015 to entitle you to vote by is formed, fixing the basis of the Trustee’s remuneration and proxy at the meeting. calculation of allocated disbursements. In order to be entitled to vote Further details contact: Tony Quinn, Tel: 023 8020 2011. at the meeting creditors must ensure that any proxies and hitherto Wendy Jane Wardell, Joint Trustee unlodged proofs are lodged at Unit 121, Gloucester Quays Designer 30 October 2015 (2427234) Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting. Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars In2427226 the County Court at Central London LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, No 1701 of 2015 Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt IMRAN KHAN on 15 October 2015. Further information about this case is available In Bankruptcy from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Bankrupt’s residential address at the date of the bankruptcy order: 66 Timothy Hewson and Ann Nilsson, Joint Trustees (2427090) Belle Vue Road, Walthamstow, London, E17 4DG. Bankrupt’s date of birth: 2 April 1970. Bankrupt’s Occupation: General Builder. Any trading names or styles: Unknown. NOTICES OF DIVIDENDS Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT and Nick Wood of Grant Thornton UK In2427102 the High Court of Justice LLP, 30 Finsbury Square, London, EC2P 2YU (IP Nos. 10890 and No 705 of 2010 9064) were appointed joint trustees in bankruptcy of Imran Khan on BARRY MICHAEL CALLAGHAN 19 October 2015. The joint trustees in bankruptcy have convened a In Bankruptcy meeting of the creditors of the bankrupt under Rule 6.81 of the Barry Michael Callaghan; a Postman, who at the date of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 bankruptcy order, 01/02/2010 resided at 2ND FLOOR, 45C STILE Victoria Street, Bristol, BS1 6FT on 04 December 2015, at 11.00 am HALLGARDENS, CHISWICK, LONDON, W4 3BT. NOTE: the above- for the purpose of fixing the basis of the remuneration of the joint named was discharged from the proceedings and may no longer have trustees in bankruptcy and their entitlement to charge disbursements. a connection with the addresses listed. To be entitled to vote at the meeting, a creditor must lodge with the Birth details: 9 June 1965 joint trustees in bankruptcy at their postal address, not later than Postman 12.00 noon on the business day before the date fixed for the meeting, Notice is hereby given that I intend to declare a Dividend to a proof of debt (if not previously lodged in the proceedings) and (if the unsecured Creditors herein within a period of 4 months from the last creditor is not attending in person) a proxy. date of proving. Last date for receiving proofs: 11 December 2015. Further details contact: Joint Trustees, Tel: 0117 3057809. Alternative Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, contact: Amy L Bell Suffolk, IP1 1YR, 01473 383535, [email protected] Richard J Hicken and Nick Wood, Joint Trustees 30 October 2015 (2427102) 02 November 2015 (2427226)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 85 PEOPLE

In2427037 the County Court at Wigan at or trading from the address stated. Date of appointment: 22 No 255 of 2011 January 2015. Office holder details: Richard J Hicken (IP No. 10890) GEORGE CLIFFORD CAMPBELL of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, In Bankruptcy Bristol, BS1 6FT. Further details contact: Benjamin Malcolm, Tel: Individual’s Address: 73 Snowden Avenue, Wigan, Lancashire, WN3 0117 305 7692, Email: [email protected]. 5HP Richard J Hicken, Trustee Birth details: 17 April 1937 29 October 2015 (2427054) Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2427055 the Wakefield County Court date of proving. Last date for receiving proofs: 11 December 2015. No 116 of 2012 Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, SHELAGH ANNE LOMAS London Road, Manchester, M1 3BN, 0161 234 8659, In Individual Voluntary Arrangement [email protected] Address: 20 Kingsway, Ossett, Wakefield, WF5 8DZ. Principal trading 30 October 2015 (2427037) address: Cameo of Horbury, 12-16 The High Street, Horbury, Wakefield WF4 5AA William Clive Swindell (IP Number: 8100) of Yorkshire House, 7 South 2426997In the County Court at St Albans Lane, Holmfirth, HD9 1HN was appointed as Supervisor of the Debtor No 295 of 1995 on 14th June 2012. MARK BRYAN COOMBER In accordance with Rule 11.2 of the INSOLVENCY RULES 1986, Deceased notice is hereby given that the Liquidator intends to declare a first and Individual’s Addresses: 20 Hibbert Avenue, Watford,Hertfordshire. 16 final dividend to the non-preferential creditors of the Company who, Montgomerie Close, Berkhamsted, Herts. NOTE: the above-named not already having done so, are required on or before 30th November was discharged from the proceedings and may no longer have a 2015 (“the last date for proving”) to send their proofs of debt to the connection with the addresses listed. liquidator at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN and, Birth details: 9 May 1963 if so requested to provide such further details or produce such Precision Engineer (Machinist) documentary or other evidence as may appear to the liquidators to be Notice is hereby given that I intend to declare a Dividend to necessary. unsecured Creditors herein within a period of 4 months from the last A creditor who has not proved his debt by the last date for proving date of proving. Last date for receiving proofs: 16 December 2015. will be excluded from the dividend, which I intend to declare within Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, the period of 2 months of that date. 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, Any person who requires further information may contact the [email protected], Tel: 02920 380137, Fax: Liquidator by telephone on 01484 688344, by email at 02920 381168 [email protected]. Alternatively enquiries can be made to in writing to 2 November 2015 (2426997) Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN. William Clive Swindell, Supervisor 30 October 2015 (2427055) In2427053 the Southend County Court No 143 of 2015 DEREK FREEMAN In2427056 the Coventry County Court In Bankruptcy No 70122 of 2010 Residential Address: 6 Elm Road, Wickford, Essex, SS11 7AF. Date of ALEXANDER SHELDON Birth: 17 May 1973. Occupation: Transport Clerk. Also known as: Alexander Dodic NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency In Bankruptcy Rules 1986, that the Joint Trustees intend to declare a first and final Individual’s Address: Flat 8, Adelaide Court, Croftpool, Bedworth, dividend to the unsecured creditors of the estate within two months of CV12 8PA the last date for proving specified below. Creditors who have not yet Birth details: 2 April 1957 proved their debts must lodge their proofs at The Pinnacle, 160 a Cleaner Midsummer Boulevard, Milton Keynes MK9 1FF by 30 November Notice is hereby given that I intend to declare a Dividend to 2015 (the last date for proving). The Joint Trustees not obliged to deal unsecured Creditors herein within a period of 4 months from the last with proofs lodged after the last date for proving. date of proving. Last date for receiving proofs: 11 December 2015. Office Holder Details: Martin Dominic Pickard and Roderick John Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, Weston (IP numbers 6833 and 8730) of Mazars LLP, The Pinnacle, London Road, Manchester, M1 [email protected] 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 30 October 2015 (2427056) Appointment: 13 July 2015. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. In2427039 the Chelmsford County Court Martin Dominic Pickard and Roderick John Weston, Joint Trustees No 398 of 2009 (2427053) JACQUELINE WILD Also known as: Jacqueline Cooper & Jacqueline Wenbourne In2427054 the County Court at Weymouth and Dorchester In Bankruptcy No 68 of 2014 Jacqueline Wild; who at the date of the bankruptcy order, 25/09/2009, KATHRYN ANNE JAMES unemployed, resided at 5 Meadowside, Chelmsford, Essex, CM2 In Bankruptcy 6LN; and lately carrying on business as J WILD, 40 Pleshey Road, Bankrupt’s residential address at the date of the bankruptcy order: 3 Ford End, Chelmsford, Essex, CM3 1LF. NOTE: the above-named Barlake Court, Poundbury, Dorchester, Dorset, DT1 3GS. Bankrupt’s was discharged from the proceedings and may no longer have a date of birth: 1 February 1961. Bankrupt’s occupation: Unemployed. connection with the addresses listed. Any other name by which the bankrupt has been known: Kathryn Birth details: 18 August 1960 Anne Bond and Kathryn Anne Betteridge.. Notice is hereby given that I intend to declare a Dividend to The trustee in bankruptcy intends to make a distribution to creditors unsecured Creditors herein within a period of 4 months from the last within 2 months of the last date for proving. The dividend is a final date of proving. Last date for receiving proofs: 14 December 2015. dividend. The last date for proving is 27 November 2015. The Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, description relates to the date of the bankruptcy order, 11 August Suffolk, IP1 1YR, 01473 383535, [email protected] 2014, and does not reflect on any other person or persons now living 2 November 2015 (2427039)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2427040 the County Court at Colchester No 293 of 2011 CHRISTOPHER RICHARD YOUNGS In Bankruptcy Individual’s Address: 1 Osborne Street, Colchester in the County of Essex CO2 7DP Birth details: 31 January 1963 Lorry Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11 December 2015. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] 30 October 2015 (2427040)

NOTICES TO CREDITORS

2426998In the Manchester County Court No 1102 of 2015 KIERAN EUGENE DONNELLY Last known address: 221 Lightbowne Road, Manchester, M40 9DD Birth details: 23 January 1984 Self-Employed Joiner Any Other Address: Not known Any Other Name: Not known Business Names: Not known I, Hemal Mistry, Insolvency Practitioner of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED hereby give notice that I have been duly appointed as Joint Trustee, together with Mr J H C Lee of this office, of the estate of the above bankrupt as at 12 October 2015. All persons having in their possession any of the effects of the bankruptcy must deliver them to me and all debts to the bankrupt must be paid to me. Notice is hereby given that the creditors of the above named individual, are required, on or before 27 November 2015 to send in their names and addresses and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned H Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED and, if so required by notice in writing from the Trustee, the creditors 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 made before such debts are proven. H Mistry JOINT TRUSTEE IP Number 10770 Appointed on 12 October 2015 Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED DATE: 30 October 2015 (2426998)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 87 PEOPLE

Wills & probate

DECEASED ESTATES

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

ACKERS, Mrs 17 Ffordd Gwynedd, Northop, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427133) Sheila Mold, Flintshire, CH7 6AY. Cleaner Bridge Road, Stratford-upon-Avon, CV37 (retired). 20 July 2015 9BX. Tel: 01789 777 346.

ASHWELL, Nigel 27 Hendon Grange, 420 London Philip J Hammond & Sons, Solicitors, 47 16 January 2016 (2427118) John Road, Leicester, LE2 2PY. 2 Friar Lane, Leicester, LE1 5QX (The October 2015 Partners of Philip J. Hammond & Sons.)

ASPINALL, Audrey 13 Hill View, Bryn-Y-Baal, Mold, FPH Law, 11 & 12 Hamilton Square, 15 January 2016 (2427238) Sylvia Flintshire CH7 6SL and 35 Leader Birkenhead, Wirral CH41 6AX. Street, Ince, Wigan WN1 3JH . 7 August 2015

ATKINSON, Seymour House, Angel Street, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427232) Kenneth Howard Hadleigh, Ipswich, Suffolk, IP7 Bridge Road, Stratford-upon-Avon, CV37 5EY. Bank Manager (Retired). 16 9BX. Tel: 01789 777 346. August 2015

BAILEY, Lucy St. Elmo Care Home, Poulner, Forest Edge & Meesons Solicitors, 22 5 January 2016 (2427121) Emma Ringwood, Hampshire. Nurse Salisbury Street, Fordingbridge, Hampshire, (Retired). 13 February 2015 SP6 1AF (Mrs Meriel Quain and Miss Susan Linda Bowen.)

BALSDON, 18 Croftside, Vigo, Gravesend, Sarah Begley, Quality Solicitors Martin 5 January 2016 (2427235) Christopher Robin Kent, GB DA13 0SH. 1 October Tolhurst, 7 Wrotham Road, Gravesend, 2015 Kent, GB DSA11 0PD. Tel: 01474 546008, Email: [email protected] Ref: SJB/Balsdon/162092 -1-6.

BARHAM, Anthony 41 Bamford Street, Tamworth B77 Coates Solicitors, 62-64 High Street, 6 January 2016 (2427075) 2AS. 31 May 2014 Mosborough, Sheffield S20 5AE.

BAYLEY, Kenneth 70 Moorgate Road, Hindringham, Butcher Andrews Solicitors, 1 Old Post 15 January 2016 (2427071) Douglas Morgan Fakenham, Norfolk NR21 0PT. 29 Office Street, Fakenham, Norfolk NR21 September 2015 9BL. (Darren Charles Linthwaite and Simon John Underwood)

BELLINGHAM, 41 Granville Road, Stoke-on-Trent The Co-operative Legal Services Limited, 15 January 2016 (2427120) Dennis ST2 8LS. 22 August 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEWEY, Walter 6 William Road, St Leonards-On- Heringtons LLP, 1 Upper Lake, Battle, East 15 January 2016 (2427180) George Sea, East Sussex TN38 8DF. 20 Sussex TN33 0AN. (Nigel John Thonger March 2015 and Sally Louise Kinsey)

BICKLEY, Elsie Creedy House, Nether Avenue, Hallett & Co, 11 Bank Street, Ashford, Kent 15 January 2016 (2427072) Gwynneth Littlestone, New Romney, Kent TN23 1DA. (Andrea Hartnoll and Mark TN28 8NB. 6 October 2015 James Dewey)

BILLS, Richard 7 Russell Drive, Eckington, Scaiff LLP, Solicitors, 23 Foregate Street, 5 January 2016 (2427141) Martin Pershore. 31 July 2015 Worcester, WR1 1DN (Mervyn John Bayliss and Amanda Jane Wright.)

BLUNDEN, 44 Westpoint, Shortlands Grove, Woolley Bevis Diplock LLP, 79 Church 15 January 2016 (2427179) Maurice Roy Bromley, Kent BR2 0ND. 30 April Road, Hove, East Sussex BN3 2BB. 2015 (Jacqueline Dawn Griffiths)

BROCKLEBANK, 20 WESTMOOR GROVE, The London Gazette (798), PO Box 3584, 5 January 2016 (2425449) Irene HEYSHAM, MORECAMBE, LA3 Norwich, NR7 7WD. (Katharine Robinson) 2TAManor Lea, Borwick, Carnforth, Lancashire, LA6 1JU. 15 April 2015

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

BROOKES, Beata 37 Sea Road, Abergele, Conwy, Amphletts Solicitors Limited, 49 Conway 11 January 2016 (2427114) Ann LL22 7TE. 17 August 2015 Road, Colwyn Bay, Conwy, LL29 7AN (Maureen Ann Jones, Stephen Jones, Keran Lewis, Alastair Matthew Paterson.)

BROWN, James 41 Wingfield, King’s Lynn, Norfolk, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427142) Edward PE30 4XG. Mechanical Engineer Bridge Road, Stratford-upon-Avon, CV37 (retired). 27 February 2015 9BX. Tel: 01789 777 346.

BURLEIGH, Dennis 6 Rookery Way, Lower Sheppersons Solicitors, 1 Massetts Road, 15 January 2016 (2427110) George Kingswood, Tadworth, Surrey Horley, Surrey RH6 7PR. (David James KT20 7DY. 24 July 2015 Burleigh and Patricia Helen Maslin)

CAMPLING, Joan 16 Pembroke Close, Sunninghill, Campbell Hooper & Co LLP, Apex House, 15 January 2016 (2427076) Mary Ascot, Berkshire SL5 0AB. 5 116 London Road, Sunningdale, Berkshire September 2015 SL5 0DJ. (Campbell Hooper & Co Limited Liability Partnership)

CHALMERS- The Manor Residential Home, 75 Heringtons LLP, 1 Upper Lake, Battle, East 15 January 2016 (2427230) HUNT, Nigel Clifton Manor Road, Selsey, West Sussex TN33 0AN. (Brenda Hilary Sussex. 1 January 2015 Foreshew)

CHANDLER, Alan 46 Royal Road, Teddington, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427126) Middlesex, UNITED KINGDOM, Bridge Road, Stratford-upon-Avon, CV37 TW11 0SB. Postman (Retired). 19 9BX. Tel: 01789 777 346. July 2015

CHRISTIAN, 28 Gibraltar Rise, Heathfield, East The Co-operative Legal Services Limited, 15 January 2016 (2427074) Anthony Charles Sussex TN21 8HL. 7 June 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COOMBES, Mavis 1 Westgarth Court, Cowley Bridge Cartridges Law, 46-47 Cowick Street, 15 January 2016 (2427178) Ethel Road, Exeter, Devon EX4 5HY. 24 Exeter EX4 1AP. (Bridget Mary Garrood) February 2015

CORNELIUS, 30 Church Close, Martock, Richard P Kemp BA, Solicitor, 31 North 21 January 2016 (2427113) Reginald John Somerset, TA12 6DS. Farmer. 6 Street, Martock, Somerset, TA12 6DH August 2015 (Tracey Jane Cornelius and Sheila Elizabeth Mary Quantock.)

CROPPER, Noreen 23 Greenways Court, 2-4 Lees Solicitors LLP, 90-92 Telegraph Road, 8 January 2016 (2427073) Mary Plymyard Avenue, Bromborough, Heswall, Wirral, Merseyside CH60 0AQ. Wirral, Merseyside CH62 6BF. 21 October 2015

CRUIKSHANK, 71 Gloucester Avenue, Sidcup, Heringtons LLP, 1 Upper Lake, Battle, East 15 January 2016 (2427129) Peter Kent DA15 7LP. 17 May 2015 Sussex TN33 0AN. (Nicholas Philip Cruikshank)

CUPPER, Jean 1 Pheasant Close, Mulbarton, Kenneth Bush Solicitors, 11 New Conduit 15 January 2016 (2427130) Levina Norwich NR14 8BL. 6 July 2015 Street, King’s Lynn, Norfolk PE30 1DG.

DOE, Ivy Josephine Grange Care Centre, 2 Adrienne Bird & Lovibond Solicitors, 44 The 15 January 2016 (2427132) Monica Avenue, Southall, Middlesex UB1 Broadway, Greenford, Middlesex UB6 9PT. 2QW. 29 March 2015 (Gary Bennett and Simon Grahame Nash)

DUCK, Ronald Windsor Cottage, 9 Eskdaleside, Thorpe & Co Solicitors, 3 Bagdale, Whitby, 15 January 2016 (2427115) Sleights, Whitby, North Yorkshire North Yorkshire YO21 1QL. YO22 5EP. 23 September 2015

DUNN, Peter 34 Cromer Road, Northwood, Brown & Corbishley, Solicitors, Queens 5 January 2016 (2427116) Hanley, Stoke-on-Trent, ST1 6QN. Chambers, 2 Queen Street, Newcastle, Laboratory Technician (Retired). Staffs., ST5 1EE (DX 20951 Newcastle- 22 November 2014 under-Lyme) (Reference: MR/DUN79.1) (Ralph Dennis Salt and Norma Mervyn Salt.)

EDWARDS, Valerie 3 Rhondda Road, Ferndale, FAO Mr Owen Thomas, David W Harris & 6 January 2016 (2427131) Rhondda Cynon Taff, CF43 4LU. Co, Solicitors, 24/25 Gelliwastad Road, 23 March 2015 Pontypridd, Rhondda Cynon Taff, CF37 2BW.

ENGLAND, Mary 34 Wheatley Road, Corringham, Penmans, 83A St Johns Way, Corringham, 15 January 2016 (2427127) Essex SS17 9EF. 22 May 2015 Essex SS17 7LL. (Gerard Joseph Buggle)

ENGLAND, Victor 34 Wheatley Road, Corringham, Penmans, 83A St Johns Way, Corringham, 15 January 2016 (2427112) Essex SS17 9EF. 23 October 2015 Essex SS17 7LL. (Gerard Joseph Buggle)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 89 PEOPLE

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

ETHERDO-SIBLEY, 25 Bedson Walk, Rainham, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427111) Christopher William Gillingham, Kent ME8 8NN. Bridge Road, Stratford-upon-Avon, CV37 Edward (Alternative Daimond Mounter (Retired). 17 9BX. Tel: 01789 777 346. names Mr July 2015 Christopher William Henry Etherdo- Sibley; Christopher William Edward Henry Etherdo- Sibley )

EVANS, Rose Alice Autumn Vale Care Centre, Crane & Staples, Longcroft House, 15 January 2016 (2427117) Amelia Danesbury Park Road, Welwyn, Fretherne Road, Welwyn Garden City, Hertfordshire AL6 9SN. 7 July Hertfordshire AL8 6TU. (David Bird and 2015 Christopher John Evans)

EWENS, Norah Blue Cedars, 7 Netherton Road, Kitson and Trotman Solicitors, 9 Chancery 5 January 2016 (2427128) Winstanley Weymouth, Dorset, DT4 8SB. Lane, Bridport, Dorset, DT6 3PX (Stephen Housewife. 11 July 2015 Jones.)

FAHMY, Dr Myrtle 57 Stanley Hill Avenue, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427124) Joyce (Alternative Amersham, Buckinghamshire, Bridge Road, Stratford-upon-Avon, CV37 names Mrs Joy HP7 9BB. Research Scientist 9BX. Tel: 01789 777 346. Fahmy) (retired). 24 April 2015

FATTORINI, 158 Bridgend Road, Aberkenfig, King-Davies & Partners Solicitors, Lloyds 15 January 2016 (2427122) Richard Antonio Bridgend CF32 9AD. 15 May 2015 Bank Chambers, 18 Talbot Street, Maesteg CF34 9BP. (Frances Jane Windsor)

FITZGERALD, Avril Royal Bay Residential Care Home, George Ide LLP, 52 North Street, 15 January 2016 (2427125) Mary 86 Aldwick Road, Bognor Regis, Chichester, West Sussex PO19 1NQ. West Sussex PO21 2PE. 20 September 2015

FLOWERS, Charisma, Bownder Vean, St The Co-operative Legal Services Limited, 5 January 2016 (2427123) Marjorie Austell, Cornwall PL25 3DB. 28 Aztec 650, Aztec West, Almondsbury, September 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOLLAND, Stanley 63 ORMISTON GROVE, LONDON, Probate & Wills Service Limited, Suite 29 5 January 2015 (2426016) Howard W12 0JP. Production Planning Central Chambers, The Broadway, Ealing, Manager. 23 May 2015 London, W5 2NR. (Robert John Marshall)

FRANCIS, Dr Mary 4 New Court, Strides Lane, Forest Edge and Meesons Solicitors, New 5 January 2016 (2427134) Ringwood, Hampshire. 5 May House, Market Place, Ringwood, 2015 Hampshire, BH24 1ER, Ref: SLB/Francis.

GANDOLFI, 32 Ditchling, Bracknell, Berkshire, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427168) Ernesto Marconi RG12 7RG. Shot blaster/ metal Bridge Road, Stratford-upon-Avon, CV37 (Alternative names sprayer retired. 18 August 2015 9BX. Tel: 01789 777 346. Mr Mr Ernest Marconi Gandolfi; Mr Ernest Francis Gandolfi)

GATEHOUSE, Sidcup, Kent DA14. 20 March Cook Taylor Woodhouse, 68/70 High 15 January 2016 (2427154) David Charles 2015 Street, Eltham SE9 1BZ. (Kenneth Arthur Gatehouse)

GIBBONS, Anthony 57 Sunningwell Road, Oxford OX1 Blake Morgan LLP, Seacourt Tower, West 8 January 2016 (2427169) William 4SZ. 4 October 2015 Way, Oxford OX2 0FB.

GILMARTIN, Mary 39 Clifford Bridge Road, Binley, Angels Solicitors LLP, 117-119 New Union 15 January 2016 (2427241) Elizabeth Ellen Coventry CV3 2DW. 22 August Street, Coventry CV1 2NY. (Kay Michelle 2015 Greaves)

GOWER, Dorothy 24 Netherwood Gardens, Midwinters Solicitors, Crescent Place, 15 January 2016 (2427237) Joan Cheltenham GL51 8LG. 1 Cheltenham, Gloucestershire GL50 3PJ. September 2015 (Michael Bruce Gower)

GRAY, Elizabeth Chasedale Nursing Home, Blyth Coates Solicitors, 62-64 High Street, 6 January 2016 (2427166) NE24 4LH. 15 January 2015 Mosborough, Sheffield S20 5AE.

GREGORY, Ethel Fletcher House Care Home, Harris & Harris Solicitors, 14 Market Place, 8 January 2016 (2427239) Ellen Glastonbury Road, Wells, Wells, Somerset BA5 2RE. (Annemarie Somerset BA5 1TN. 30 May 2015 Swainson and Roland Callaby)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

GRIMSHAW, Roy 39 St. Peters Street, Chorley, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427136) Lancashire, PR6 0DS. Retired Bridge Road, Stratford-upon-Avon, CV37 Plant Operative. 31 August 2015 9BX. Tel: 01789 777 346.

HANLON, JOYCE 14 ROBINSGREEN, COVINGHAM, The London Gazette (797), PO Box 3584, 5 January 2016 (2425445) SWINDON, SN3 5AY. 4 April 2015 Norwich, NR7 7WD. (PAUL HUGHES)

HALL, David Alfred Mayfield, Kings End, Powick, Thursfields Solicitors, 42 Foregate Street, 15 January 2016 (2427140) Worcester WR2 4RA. 7 July 2015 Worcester WR1 1EF. (Elizabeth Mary Hall and Rebecca Louise Hall)

HAMILTON, Jean 5 Shamrock Close, Chichester, George Ide LLP, 52 North Street, 15 January 2016 (2427167) West Sussex PO19 6TS. 6 Chichester, West Sussex PO19 1NQ. October 2015

HARPUR, Mrs 2 Lismore Road, Tottenham, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427184) Elizabeth Ann London N17 6LE. Housewife. 13 Bridge Road, Stratford-upon-Avon, CV37 (Alternative name August 2015 9BX. Tel: 01789 777 346. Mrs Betty Ann Harpur)

HART, Leslie 37 Windrush Court, 67 St Mary’s John Welch & Stammers Solicitors, 24 15 January 2016 (2427139) James Mead, Witney, Oxfordshire OX28 Church Green, Witney, Oxfordshire OX28 4FD. 21 October 2015 4AT.

HARVEY, Frances Clifden House, 86 Claremont Mayo Wynne Baxter LLP, 3 Bell Lane, 15 January 2016 (2427146) Elisabeth Road, Seaford, East Sussex. 17 Lewes, East Sussex BN7 1JU. (Margaret July 2015 Ruth Harvey, Stephen Fletcher and John Robert Medbury Clarke)

HERBERT, Gordon Bradshaw Manor Care Home, 2 Bone & Payne LLP, 13 Wynnstay Road, 15 January 2016 (2427185) Donald Chester Street, Rhyl, Denbighshire Colwyn Bay, Conwy LL29 8NB. (Linda Ann LL18 3ER. 17 September 2015 Smith and Sunil Sethi)

HIBBARD, Mrs 2 Tansey Close, Cyprus Beckton, Ian Grant, Heselwood & Grant Solicitors, 4a 5 January 2016 (2427173) Kathleen London, GB E6 5NS. 2 February Clifton Square, Lytham, GB FY8 5JP. Tel: 2015 01253 667560, Email: [email protected] Ref: IG/ PR000121/IG.

HILL, Marilyn 57 Denham Close, Bury St Rudlings Wakelam Solicitors, 14 Woolhall 15 January 2016 (2427145) Morgan Edmunds, Suffolk IP33 3XU. 10 Street, Bury St Edmunds, Suffolk IP33 1LA. September 2015 (Mark Richard Hill and Rudlings Wakelam Solicitors)

HIND, Margaret Leawood Manor Care Home, Massers Solicitors, Rossell House, Tudor 5 January 2016 (2427177) Maud Hilton Crescent, West Bridgford, Square, West Bridgford, Nottingham, NG2 Nottingham, NG2 6HY. Formerly 6BT (Yvette Mary Thomas and Robert of 8 Marlborough Court, West Austin Hind.) Bridgford, Nottingham, NG2 6BY. 30 September 2015

HIRST, Mrs Shirley 156 Penistone Road, Waterloo, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427135) Patricia Huddersfield, West Yorkshire, Bridge Road, Stratford-upon-Avon, CV37 HD5 8RN. Retired Garage 9BX. Tel: 01789 777 346. Attendant. 10 July 2015

HOATH, Henry Whispers, Chichester Road, George Ide LLP, 52 North Street, 15 January 2016 (2427233) James Selsey, Chichester, West Sussex Chichester, West Sussex PO19 1NQ. PO20 0NL. 9 October 2015

HODGKINS, Joyce 4A Horseshoe Lane, Thornbury, QualitySolicitors Burroughs Day, Combe 15 January 2016 (2427161) Gertrude Bristol BS35 2AZ. 22 June 2015 House, Combe Road, Portishead BS20 6BJ.

HODSDON, Joan 38 Palmerston Court, Lord Hugh James Solicitors, Hodge House, 15 January 2016 (2427137) Mary Warden Avenue, Walmer, Deal, 114-116 St Mary Street, Cardiff CF10 1DY. Kent CT14 7JX. 23 July 2015 (National Westminster Bank Plc)

HOLDEN, John 9 Eaton Road, Sale, Cheshire GB Ian Grant, Heselwood & Grant Solicitors, 4a 5 January 2016 (2427183) M33 7TZ. 26 January 2015 Clifton Square, Lytham, GB FY8 5JP. Tel: 01253 667560, Email: [email protected] Ref: IG/ PR000123/IG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 91 PEOPLE

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

HUSSEY, Joseph 6 Sheringham Court, East Road, The Co-operative Legal Services Limited, 15 January 2016 (2427174) James Maidenhead, Berkshire SL6 1PQ. Aztec 650, Aztec West, Almondsbury, 1 August 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JACKSON, 3 Morley Close, Lancaster, Oldfields Solicitors, 18-20 Lancaster Road, 15 January 2016 (2427138) Kathleen Agnes Lancashire LA1 2PD. 8 September Carnforth, Lancashire LA5 9LD. 2015

JARRETT, Duncan 7 Dairy Meadow, Abingdon OX13 Miller Sands, Regent House, 133 Station 15 January 2016 (2427158) Carter 5PH. 2 September 2015 Road, Impington, Cambridge CB24 9NP. (William Scott Cowell)

JENKINSON, Mrs Alexander Court Care Home, Anthony Robertshaw, Stachiw Bashir Green 5 January 2016 (2427157) Olga (Alternative Sheffield, GB S10 5SF. Previous Solicitors, 656 Great Horton Road, name Ford) address: 18A Wolstenholme Road, Bradford, GB BD7 4AA. Tel: 01274 404010, Sheffield, GB S7 1LJ Housekeeper Email: [email protected] Ref: AR/ (Retired). 13 May 2013 Jenkinson.

JORDERY, Sophie 20E Highbury Grange, London, N5 The London Gazette (822), PO Box 3584, 6 January 2016 (2426713) 2PX. 5 April 2015 Norwich, NR7 7WD. (Edward Rowe)

JOSEPH, Bridget 36 The Parkway, Southampton Eric Robinson Solicitors, 6-8 Brownhill 15 January 2016 (2427155) Beresford SO16 3PQ. 12 March 2015 Road, Chandlers Ford, Eastleigh SO53 2EA.

KAY, Frank Ringway Nursing Home, 5 Blain Boland & Co, The Green, Neston 12 January 2016 (2427172) Stancliffe Road, Wythenshawe, Road, Willaston, Neston, Cheshire CH64 Manchester (formerly of 49 1RA. Ref: NT/W3647-1. (Jacqueline Lesley Westminster Road, Davyhulme, Lloyd) Manchester M41 0RN) . Painter & Decorator (retired). 2 April 2014

KELLERMANN, 25A Belsize Crescent, London, Muscatt Walker Hayim Solicitors, Speen 5 January 2016 (2427171) Marcelle Georgine NW3 5QY. 6 June 2015 House, Porter Street, London, W1U 6WH (IP/Kellermann) (Ian Pringle and Bruce Hayim.)

KING, Dora 25 Middleton Road, Bideford, Seldons LLP Solicitors, 18 The Quay, 15 January 2016 (2427156) Devon EX39 3LU. 5 October 2015 Bideford, Devon EX39 2HF.

KNIGHT, Robert 57 Kimberley, Letchworth Garden Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427160) Percival City, Hertfordshire, SG6 4RB. Bridge Road, Stratford-upon-Avon, CV37 Maintenance Man (Retired). 18 9BX. Tel: 01789 777 346. July 2015

KOKKINOS, 139 Cwmgarw Road, Upper Roger E L Thomas & Co, 22 Station Road, 15 January 2016 (2427175) Andrew John Brynamman, Ammanford, Ystradgynlais, Swansea SA9 1NT. (John Carmarthenshire SA18 1DB. 28 Alun Lloyd) July 2015

LEAFE, Margaret Canal Vue, 107 Awsworth Road, Freeths LLP, 80 Mount Street, Nottingham 15 January 2016 (2427176) Constance Ilkeston, Derbyshire DE7 8JF. 24 NG1 6HH. June 2015

LEES, Marie 8 Watchbell Street, Rye, East Heringtons LLP, 1 Upper Lake, Battle, East 15 January 2016 (2427170) Yvonne Sussex TN31 7HA. 11 May 2014 Sussex TN33 0AN. (Nicholas Jonathan Owen)

MACKENZIE, Ventress Hall Care Home, 22-28 Richard Reed, 3-6 Frederick Street, 5 January 2016 (2427159) Margaret Joan Trinity Road, Darlington, DL3 7AZ. Sunderland, Tyne and Wear, SR1 1NA Formerly of Lismore, Foxcover (Gordon Scott Wellham, Jane Valerie Lane, East Herrington, Fortune and Peter West.) Sunderland, SR3 3TQ . Widower. 26 September 2015

MADRICK, Paul 15 Springfield Road, , AFG LAW, 20 Mawdsley Street, Bolton BL1 15 January 2016 (2427163) John Bolton BL4 0HN. 1 September 1LE. (John Madrick and Jeanette Madrick) 2015

MANGHAM, Miss 16 Wooley Avenue, Wombwell, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427165) Marjorie Barnsley, South Yorkshire, S73 Bridge Road, Stratford-upon-Avon, CV37 8TJ. Glass Worker Retired. 14 9BX. Tel: 01789 777 346. August 2015

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

MCCAVISH, Roy 96 Upton Road, Moreton, Wirral, Cogent Law, Josephs Well, Hanover Walk, 12 January 2016 (2427162) Merseyside CH46 0SF. Leeds LS3 1AB. Ref: EI01/485774/1. (Peter Electrician’s Mate (retired). 7 July McCavish) 2015

MCTEAGUE, Neil 213 Gooshays Drive, Romford, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427164) RM3 8YJ. Local authority cleaner Bridge Road, Stratford-upon-Avon, CV37 – retired. 28 April 2015 9BX. Tel: 01789 777 346.

MOCKFORD, Flat 1, Milward House, 6 Madeira Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427153) James Hervey Park, Tunbridge Wells, Kent, Bridge Road, Stratford-upon-Avon, CV37 UNITED KINGDOM, TN2 5SZ . 9BX. Tel: 01789 777 346. Civil servant – retired. 11 August 2015

MOORE, Kayleigh 121 Marldon Road, Paignton, Tozers LLP, Broadwalk House, 12 January 2016 (2427195) Marie Devon TQ3 3NN. 31 May 2015 Southernhay West, Exeter, Devon EX1 1UA. Ref: JB/GS/24387-5

MORGAN, Edwin 41 Halstead Gardens, Winchmore Shepherd Harris & Co, Nickel House, 96 15 January 2016 (2427209) Francis Hill, London N21 3DU. 1 Silver Street, Enfield EN1 3EL. (Alan James September 2015 Fitzjohn, Duncan Ferguson Ritchie and Ian Michael Godfrey)

MORRIS, Eileen 1 South Street, Denbury, Newton Wedlake Bell LLP, 52 Bedford Row, 15 January 2016 (2427194) Patricia Abbot TQ12 6HD. 19 June 2015 London WC1R 4LR. (Guy Holroyd)

MORTIMORE, 2 Capel Ffynnon, Pentregat, George, Davies & Evans, Castle Chambers, 5 January 2016 (2427244) Alfred John Llandysul, Ceredigion. 8 July 2015 Grosvenor Hill, Cardigan, Ceredigion, SA43 1HX (Robert John Mortimore and Marianne Kay Baxter.)

MUNKS, Miss 44 Newstaed Way, Strelley, Ian Grant, Heselwood & Grant Solicitors, 4a 5 January 2016 (2427240) Winifred Nottingham, GB NG8 6QG. 14 Clifton Square, Lytham, GB FY8 5JP. Tel: April 2014 01253 667560, Email: [email protected] .

NELSON, John 1 Harley Drive, Condover, Graham Withers & Co, Murivance House, 15 January 2016 (2427197) Ronald Shrewsbury, Shropshire SY5 7AY. Town Walls, Shrewsbury SY1 1JW. 8 May 2015 (Michael John Nelson and Godfrey Howson Field)

NELSON, Pamela 6 Marine Park, West Kirby, Wirral RMNJ Solicitors, 63 Hamilton Square, 15 January 2016 (2427242) Kathleen CH48 5HW. 3 August 2015 Birkenhead CH41 5JF.

NICHOLL, Dorothy Horton Cross Nursing Home, Humphries Kirk LLP, 17 Market Street, 12 January 2016 (2427151) Joyce Horton Cross, Ilminster, Somerset Crewkerne, Somerset TA18 7JU. Ref: ECR/ TA19 9PT (formerly of 32 High 146699.1. (Peter James Lauraine North and Street, Ilminster, Somerset TA19 Justin David Brittain Martin) 9AW) . Homemaker and Carer (retired). 15 September 2015

NICHOLLS, Jean 31 Maxted Court, Highfields View, Furley Page LLP, 39 St. Margaret’s Street, 15 January 2016 (2427147) Beltinge, Herne Bay, Kent. 19 Canterbury, Kent CT1 2TX. (Harvey October 2015 Marston Strange Barrett)

PAGE, William RIBDALE, BARWICK ROAD, The London Gazette (806), PO Box 3584, 5 January 2016 (2426690) Derick WARE, SG11 1PN. retired. 23 Norwich, NR7 7WD. (John Page) August 2015

PANK, Patricia 63 Flanders Road, East Ham, Bowling & Co, 62 Broadway, Stratford, 5 January 2016 (2427196) Rose London E6 6BL. 3 May 2015 London E15 1NG. (Peter John Pank)

PATEL, Vanita KENDAL COTTAGE, 2 HEMNALL 13 EGG HALL, EPPING, CM16 6SA. 5 January 2015 (2426158) Rajendra STREET, EPPING, CM16 4LW. (FALGUNI RAJENDRA WHEADON) Retired Nurse. 5 February 2015

PEACOCK, Freda Caprice, 44 Howard Crescent, B P Collins LLP, 32-38 Station Road, 12 January 2016 (2427221) Margaret Seer Green, Beaconsfield, Gerrards Cross, Bucks SL9 8EL. Ref: Buckinghamshire HP9 2XP. TDB.PEAC7.3. (B P Collins Trust Retired. 7 October 2015 Corporation Limited)

PERRY, William 9 Passfield Square, Thornley, Goodswens, 118 High Street, Redcar TS10 5 January 2016 (2427148) Durham DH6 3DB formerly of 7 3DH. (Anthony Gerard Eastwood and Clare Quebeck Grove, Middlesbrough Louise Gent) TS4 2NQ . 5 August 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 93 PEOPLE

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

PRESTON, Ronald 86 Anchor Court, Argent Street, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427212) James Grays, Essex, RM17 6QP. Bridge Road, Stratford-upon-Avon, CV37 Construction Site Agent (retired). 9BX. Tel: 01789 777 346. 28 April 2015

PRITCHARD, Torrwood Care Centre, Gilbert Mrs Judith Derbyshire, Purely Probate Ltd, 14 January 2016 (2427220) Robert John Scott Road, South Horrington, Lower Farm Offices, West Bradley, Wells, Somerset, BA5 3BW. 23 Glastonbury, Somerset, BA6 8LT (Miss August 2015 Gemma Pritchard.)

PRITCHARD, 9 Wesley Avenue, Cheslyn Hay, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427190) Samuel Walsall WS6 7JF. Mechanical Bridge Road, Stratford-upon-Avon, CV37 Fitter Retired. 28 May 2015 9BX. Tel: 01789 777 346.

PUGH, Mary Prenton, Wirral, Merseyside. 12 Hillyer McKeown LLP, 1 Hamilton Square, 15 January 2016 (2427213) Bridget (Moira September 2015 Birkenhead CH41 6AU. (Philip Henry Bridget) McKeown)

REED, Elizabeth 23 Kirklington Road, North Hindle Campbell Law, 8 Northumberland 15 January 2016 (2427186) Mason Shields, Tyne and Wear NE30 Square, North Shields, Tyne and Wear 3AX. 4 August 2015 NE30 1QQ. (Eileen Crawford Wilson and Clive Hindle Miller)

RICHARDS, Velma 31 Hatchford Walk, Chelmsley Carvers Solicitors, 10-12 Coleshill Road, 8 January 2016 (2427152) Secretta Wood, Birmingham, West Hodge Hill, Birmingham B36 8AA. Midlands B37 7PX. 17 April 2015

ROBINSON, Irene 4 Warrior Court, St Leonards on Heringtons LLP, 1 Upper Lake, Battle, East 15 January 2016 (2427236) Grace Sea, East Sussex TN37 6BS. 9 Sussex TN33 0AN. (Sally Therese Atkinson) March 2015

ROBINSON, 153 Holland Road, Old Elliot Mather LLP, 12 Soresby Street, 15 January 2016 (2427202) Pamela Audrey Whittington, Chesterfield S41 9HE. Chesterfield S40 1JN. 14 October 2015

ROSE, Samuel The Homestead, The Street, Ashton KCJ, 81 Guildhall Street, Bury St 15 January 2016 (2427150) George Hinderclay, Diss IP22 1HX. 26 Edmunds, Suffolk IP33 1PZ. (Paul Kenneth September 2015 Rose and Alan Michael Brown)

RUSSELL, Kenneth 51 Barmouth Road, Shirley, Hugh James Solicitors, Hodge House, 15 January 2016 (2427222) Croydon, Surrey CR0 5ES. 20 July 114-116 St Mary Street, Cardiff CF10 1DY. 2015 (Hugh James Solicitors)

SHAW, Mary 9 Gordano Gardens, Easton in Wards Solicitors, 52 Broad Street, Bristol 12 January 2016 (2427189) Gordano, North Somerset BS20 BS1 2EP. Ref: TWS/272401. (Jenny Pierce 0PD. 9 July 2015 & Elizabeth Fry)

SHEPHERD, Guy 50 Thames Street, Sunbury on Owen White & Catlin LLP, 56 High Street, 6 January 2016 (2427149) Maurice Bunting Thames, Middlesex TW16 6AF. 3 Shepperton, Middlesex TW17 9AY. (Owen August 2015 White & Catlin LLP)

SILVESTER, Jillian 26 Church Lane, Weaverham, Dixon Rigby Keogh, 402 High Street, 12 January 2016 (2427205) Robyn Northwich, Cheshire CW8 3NN. Winsford, Cheshire CW7 2DP. Ref: CMD/ Retired. 31 May 2015 SILVESTER. (Michael Lee Vawdrey)

SLATER, Alan 12 Oaklands Close, Denby Village, Simpson Solicitors, 16 Stanier Way, 15 January 2016 (2427206) Derbyshire DE5 8PB. 30 Wyvern Business Park, Derby DE21 6BF. September 2015

SMITH, Leslie 21 NORTHDEAN HOUSE, The London Gazette (811), PO Box 3584, 5 January 2016 (2426695) HEIGHTS LANE, BRADFORD, Norwich, NR7 7WD. (Alison BULLOCK) BD9 6HY. Machine Operator Piston Manufacturer. 30 May 2015

SPOURS, David 28 Druid Woods, Stoke Bishop, Devereux & Co Solicitors, 28 High Street, 15 January 2016 (2427208) Robert Bristol BS9 1SY. 25 September Shirehampton, Bristol BS11 0DL. 2015

STEARN, Phyllis 24 Ferndale Road, Thurmaston, Shakespeare Martineau, Two Colton 15 January 2016 (2427191) Louisa Leicester LE4 8JD. 15 July 2015 Square, Leicester LE1 1QH. (Mark Kenneth Dunkley and Stephen Howard Woolfe)

STEELE, Maurice New House, Wychdon Lodge, Astle Paterson, Clay House, 5 Horninglow 15 January 2016 (2427192) New Road, Hixon, Stafford ST18 Street, Burton on Trent, Staffordshire DE14 0PR. 13 September 2014 1NG. (Michael David Whitaker and Diana Dorothy Palmer)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

STEVENS, Aubrey The Manor, Haydon Close, Foot Anstey LLP, Senate Court, 15 January 2016 (2427207) Kenneth Bishops Hull, Somerset. 15 Southernhay Gardens, Exeter EX1 1NT. October 2013

STIFF, Pauline 12 Edinburgh Gardens, Claydon, Messrs Kerseys, 32 Lloyds Avenue, 15 January 2016 (2427203) Edith Ipswich, Suffolk IP6 0DS. 6 Ipswich, Suffolk IP1 3HD. (Dennis Francis August 2015 Stiff, James Hayward, Neil Charles Stiff and Darren Paul Stiff)

STREETER, Flat 5, The Anchorage, Deganwy Rachel Brown, Gamlins Solicitors LLP, 15 January 2016 (2427188) Edward Clark Quay, Deganwy, Conwy LL31 14/15 Trinity Square, Llandudno, Conwy 9DQ. 3 October 2015 LL30 2RB. (Pamela Ruth Parry and Alison Jane Parry-Evans)

STUBBS, Esther 62 Atlantic Road, Great Barr, Roskell Davies & Company Solicitors, 5 January 2016 (2427187) Delicia Birmingham, B44 8LQ. Factory 661/665 Kingstanding Road, Kingstanding, Supervisor (Retired). 14 Birmingham, B44 9RH (Denise Susan September 2015 Broadhurst and Janet Alison Stevens.)

SWINDELLS, Jean 46 Moorcroft Lane, Aylesbury, Wilkins Solicitors LLP – attention Miss S A 5 January 2016 (2427193) Winifred Buckinghamshire, HP18 0UR. 6 Hemmings, Lincoln House, 6 Church March 2015 Street, Aylesbury, HP20 2QS. Tel: 01296 424681.

TAYLOR, Carole 63 Merestones Drive, Cheltenham, Hughes Paddison, 10 Royal Crescent, 15 January 2016 (2427204) Anne Gloucestershire GL50 2SU. 25 Cheltenham GL50 3DA. (Marcus John May 2015 Taylor and Vivienne Carol McGavin)

THORNLEY, Joyce 14 Edgewood Drive, Hucknall, Robert Barber & Sons, 35a Watnall Road, 5 January 2016 (2427200) Nottingham, NG15 6HX. Clerical Hucknall, Nottingham, NG15 7LD (Antony Assistant (Retired). 16 June 2015 Russel Thornley, Susan Carol Pugh, Donald Coulson Howard.)

THULBORN, Mrs Rose Cottage Residential Home, Chorus Law Ltd, Heron House, Timothy’s 5 January 2016 (2427198) Olive Joan School Road, Broughton, Bridge Road, Stratford-upon-Avon, CV37 (Alternative name Huntingdon, Cambridgeshire, 9BX. Tel: 01789 777 346. Mrs Joan Thulborn) PE28 3AT . Housewife (retired). 30 August 2015

VICK, Albert 43 Meadway, Waterlooville PO7 WPS, Business Box, Oswin Road, Leicester 5 January 2016 (2427201) 7QJ. 7 June 2015 LE3 1HR. (Robin Albert Vick)

WADE, Muriel Pipers Nook, 3 Pipers Acre, Thorpe & Co Solicitors, 3 Bagdale, Whitby, 15 January 2016 (2427199) Pickering, North Yorkshire YO18 North Yorkshire YO21 1QL. (Angela Joy 8NZ. 4 October 2015 Houseman, Kenneth William Houseman and Carl David Burnett)

WATSON, Ian 31 Cleveland Avenue, Darlington WPS, Business Box, Oswin Road, Leicester 5 January 2016 (2427210) DL3 7HF. 30 July 2015 LE3 1HR. (Julie Watson)

WEBB, Andrew St Martins Care Home, Oakhill RMNJ Solicitors, 63 Hamilton Square, 15 January 2016 (2427218) Thomas Park, Liverpool L13 4BL and 119 Birkenhead, Wirral CH41 5JF. Empress Road, Liverpool L7 8SF . 15 August 2015

WELLS, Ian 40 Horsham Road, Bexleyheath, The Co-operative Legal Services Limited, 15 January 2016 (2427216) Michael Kent DA6 7HP. 6 June 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHISTANCE, 94 Abbey Street, Rugby, The Co-operative Legal Services Limited, 15 January 2016 (2427219) Francis Brian Warwickshire CV21 3LL. 9 June Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHYE, Joan Marie 2 Fernfield, Hawkinge, Folkestone, Chorus Law Ltd, Heron House, Timothy’s 15 January 2016 (2427246) Kent CT18 7EB. 25 September Bridge Road, Stratford upon Avon CV37 2015 9BX. (Chorus Law as attorney for the personal representatives)

WICKS, Joseph 1 St Ursula Road, Southall, The Co-operative Legal Services Limited, 15 January 2016 (2427243) Stanley Middlesex UB1 2TH. 5 August Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 95 PEOPLE

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

WILKINSON, 46 Fairfield Green, West W N Dilks, Kidd & Spoor Solicitors Ltd, 7 15 January 2016 (2427217) Robert Edward Monkseaton, Whitley Bay, Tyne Marden Road, Whitley Bay, Tyne and Wear and Wear. 29 August 2015 NE26 2JN. (Kidd & Spoor Solicitors Ltd)

WINWOOD, Evelyn 12 The Putterills, Harpenden, Taylor Walton LLP, TW House, Station 12 January 2016 (2427282) Marjorie Hertfordshire AL5 4DZ. Accounts Approach, Harpenden, Hertfordshire AL5 Clerk (retired). 29 September 2015 4SP. Ref: HJE/THR034/1. (Richard Jonathan Crocker, Nigel Peter Thrale)

WOOD, Violet 11 Thomas Ferguson Court, North Hadaway & Hadaway Solicitors, 58 Howard 15 January 2016 (2427245) Shields, Tyne & Wear. 21 October Street, North Shields, Tyne & Wear NE30 2015 1AL. (Alan Douglas)

WORSMAN, Doris Rambla Nursing Home, 374 Thorpe & Co, 17 Valley Bridge Parade, 15 January 2016 (2427211) Audrey Scalby Road, Scarborough, North Scarborough, North Yorkshire YO11 2JX. Yorkshire YO12 6RE. 7 October (Mark Andrew Worsman, Martin Rendle De 2015 Mello and Thorpe & Co Limited)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 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 4 NOVEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

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

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 NOVEMBER 2015 | ALL NOTICES GAZETTE