ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 PRINTED ON 1 SEPTEMBER 2016 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/8* Money/ Companies/11* People/77* Terms & Conditions/105* * Containing all notices published online on 31 August 2016 STATE STATE

STATE APPOINTMENTS

DEPUTY2603088 LIEUTENANT COMMISSIONS LIEUTENANCY OF SOMERSET The Lord-Lieutenant of Somerset, Mrs Anne Maw, has appointed the following to be a Deputy Lieutenant of Somerset: Colin Irwin John Hamilton DRUMMOND Esq OBE Timothy William Tripp MEAD Esq Mrs Sarah Hope MEAD Mrs Lucilla Mary NELSON Patrick Flaherty Clerk of the Lieutenancy 31 August 2016 (2603088)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

participation of the public, a description of the main measures to avoid, reduce and offset any major adverse effects of the ENVIRONMENT & development, and information regarding the right to challenge the decision and the procedures for doing so, is published on the National Infrastructure pages of the Planning Portal’s website at: INFRASTRUCTURE https://infrastructure.planninginspectorate.gov.uk/projects/yorkshire- and-the-humber/hornsea-offshore-wind-farm-zone-4-project-two/? ipcsection=overview (2603085) Planning

TOWN PLANNING Property & land

DEPARTMENT2603098 FOR TRANSPORT PROPERTY DISCLAIMERS TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order This2603423 notice is in substitution for that which appeared in The Gazette under section 247 of the above Act to authorise the stopping up of an Notice ID Number – 2597388 (https://www.thegazette.co.uk/notice/ irregular shaped area of highway verge which lies adjacent to the 2597388) southern boundary of Manor House, Palmer’s Terrace, at Bishop NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Middleham in the County of Durham. COMPANIES ACT 2006 If made, the Order would authorise the stopping up only to enable IN PURSUANCE of the powers granted by Section 1013 of the development as permitted by Durham County Council, under Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE reference DM/16/00939/FPA. DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Copies of the draft Order and relevant plan will be available for OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property inspection during normal opening hours at Bishop Middleham Post and rights of The Spot (Liverpool) Limited (Company Number Office, 19 Bank Top, Bishop Middleham, County Durham DL17 9AW 08061889) (Company) vested pursuant to Section 1012 of the in the 28 days commencing on 31 August 2016, and may be obtained, Companies Act 2006 when the Company was dissolved on 26 free of charge, from the address stated below (quoting NATTRAN/NE/ January 2016 HEREBY DISCLAIMS the title of Her Majesty in Right of S247/2429). Her Majesty’s Duchy of Lancaster (if any) in the premises demised by Any person may object to the making of the proposed order by a lease of 64-66 Duke Street Liverpool L1 5AD dated 14 June 2012 stating their reasons in writing to the Secretary of State at and made between Carlisle Invest Limited (1) and The Spot (Liverpool) [email protected] or National Transport Casework Limited (2) as the same is delineated on a plan held by the Solicitor for Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 the Affairs of the Duchy of Lancaster (which is available for inspection 7AR, quoting the above reference. Objections should be received by at the office of Farrer & Co 66 Lincoln’s Inn Fields London WC2A 3LH) midnight on 28 September 2016. Any person submitting any the vesting of the premises having come to his notice on 3 March correspondence is advised that your personal data and 2016 correspondence will be passed to the applicant/agent to be Solicitor for the Affairs of the Duchy of Lancaster considered. If you do not wish your personal data to be forwarded, 10 August 2016 (2603423) please state your reasons when submitting your correspondence. D Hoggins, Casework Manager (2603098) Roads & highways 2603085DEPARTMENT OF ENERGY AND CLIMATE CHANGE HORNSEA OFFSHORE WIND FARM (ZONE 4) - PROJECT TWO ROAD RESTRICTIONS THE PLANNING ACT 2008 AND THE INFRASTRUCTURE PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) BUCKINGHAMSHIRE2603094 COUNTY COUNCIL REGULATIONS 2009 HIGHWAYS ACT 1980 SECTION 116 NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER THE STOPPING UP OF PART OF EXCHANGE STREET, GRANTING DEVELOPMENT CONSENT AYLESBURY BUCKINGHAMSHIRE The Secretary of State for Business, Energy and Industrial Strategy NOTICE IS HEREBY GIVEN that application will be made to the (“the Secretary of State”) gives notice under regulation 23 of the Magistrates sitting at Milton Keynes Magistrates’ Court, 301 Silbury Infrastructure Planning (Environmental Impact Assessment) Boulevard, Milton Keynes, Buckinghamshire on 21 October 2016 at Regulations 2009 that a determination has been made on an 10.00 am, by Buckinghamshire County Council for an order application by DONG Energy (UK) Limited, 5 Howick Place, London authorising the stopping up to all traffic of part of the public highway SW1P 1WG for an Order granting development consent under the known as Exchange Street, Aylesbury shown in red on the plan Planning Act 2008 (“the application”). attached to the Order, on the grounds that it is unnecessary. A copy The application was for an offshore wind farm located in the North of the plan showing the length of highway to which this application Sea approximately 89km off the coast of the East Riding of Yorkshire relates may be inspected at County Hall, Aylesbury from 9.00 am to with a gross electrical output of up to 1,800MW and up to 300 wind 5.00 pm on Monday to Friday during normal opening hours, free of turbines. charge. At the hearing of the application of the applicant authority, The Secretary of State has decided, following consideration of the any person to whom notice is required to be given under paragraph 1 report of the Examining Authority who conducted an examination into of the Twelfth Schedule to the Highways Act 1980, any person who the application that development consent should be granted for the uses the said highway and any person who would be aggrieved by project, and therefore has decided to make an Order under sections the making of the proposed order has a right to be heard. 114 and 120 of the Planning Act 2008. Dated 31 August 2016. The statement of reasons for deciding to make an Order granting Buckinghamshire Law Plus development consent prepared by the Secretary of State under Buckinghamshire County Council section 116(1) of the Planning Act 2008 and the statement under the County Hall regulation 23(2)(d) of the Infrastructure Planning (Environmental Walton Street Impact Assessment) Regulations 2009 containing the content of the Aylesbury decision, the requirements imposed in connection with the Bucks development, the main reasons and considerations on which the HP20 1UA (2603094) decision is based including relevant information about the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

2603083BUCKINGHAMSHIRE COUNTY COUNCIL Parchmore Road, Thornton Heath Outside No. 251 HIGHWAYS ACT 1980 SECTION 116 Stanley Grove, Croydon Outside No. 37 and partially THE STOPPING UP OF PARTS OF BERRYFIELDS LANE, across the frontage of No. 35 AYLESBURY BUCKINGHAMSHIRE Swallowdale, South Croydon Outside Nos. 50/52 (partially on NOTICE IS HEREBY GIVEN that application will be made to the the footway) Magistrates sitting at Milton Keynes Magistrates’ Court, 301 Silbury Wortley Road, Croydon Outside No. 45 Boulevard, Milton Keynes, Buckinghamshire on 21 October 2016 at 3. A copy of the Order, which will come into operation on 05 10.00 am, by Buckinghamshire County Council for an order September 2016 and of all associated Orders can be inspected from authorising the stopping up to all traffic of parts of the public highway 9am to 4pm on Mondays to Fridays inclusive until the end of six known as Berryfields Lane, Aylesbury shown in blue on the plan weeks from the date on which the Order was made, at the “Access attached to the Order, on the grounds that they are unnecessary. A Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, copy of the plan showing the lengths of highway to which this CR0 1EA. application relates may be inspected at County Hall, Aylesbury from 4. Copies of the Order may be obtained from Order Making Section, 9.00 am to 5.00 pm on Monday to Friday during normal opening Parking Design Team, 6th Floor Zone C, Bernard Weatherill House, 8 hours, free of charge. At the hearing of the application of the applicant Mint Walk, Croydon CR0 1EA. authority, any person to whom notice is required to be given under 5. Any person desiring to question the validity of the Order or of any paragraph 1 of the Twelfth Schedule to the Highways Act 1980, any provision contained therein on the ground that it is not within the person who uses the said highway and any person who would be relevant powers of the Road Traffic Regulation Act, 1984 or that any aggrieved by the making of the proposed order has a right to be of the relevant requirements thereof or of any relevant regulations heard. made there under have not been complied with in relation to the Dated 31 August 2016. Order may, within six weeks of the date on which the Order was Buckinghamshire Law Plus made, make application for the purpose to the High Court. Buckinghamshire County Council 6. The Order is intended to introduce disabled parking bays in roads County Hall where difficulty is being experienced in the parking of disabled Walton Street persons’ vehicles due to heavy demand for parking in those areas. Aylesbury The order would also revoke those disabled parking bays which are Bucks no longer required in order to make best use of kerb space. HP20 1UA (2603083) Dated 31 August 2016 Mike Barton, Highways Improvement Manager 2603093CROYDON COUNCIL Place Department (2603093) DISABLED PERSONS PARKING PLACES – SCHEDULE 181 THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) (NO.7) TRAFFIC ORDER 2016 CROYDON2603100 COUNCIL 1. NOTICE IS HEREBY GIVEN that Croydon Council on 30 August PROPOSED 20MPH SPEED LIMIT NORTH-CROYDON (AREA 1) 2016 made the above Traffic Order under section 6 of the Road THE CROYDON (20MPH SPEED LIMIT) (NO.2) TRAFFIC ORDER Traffic Regulation Act 1984, as amended and all other enabling 2016 powers. 1. NOTICE IS HEREBY GIVEN that Croydon Council on 30th August 2. The general effect of Order would be to: 2016 made the above Order under Sections 84, 87 and 124 of and (a) Revoke the disabled parking places in the vicinity of No. 41 Part IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as Beatrice Road, Norbury, No. 43 Bingham Road, Croydon, No. 12 amended and all other enabling powers. Brockenhurst Road, Croydon, No. 11 Bungalow Road, South 2. The general effect of the Order will be to prohibit any motor vehicle Norwood, No. 155 Cecil Road, Croydon, No. 18 Coventry Road, exceeding a speed of 20 miles per hour in the area described in South Norwood, No. 268 Davidson Road, Croydon, No. 153 Frimley Schedule 1 to this Notice, excluding the roads bounding the area (as Road, New Addington, No. 51 Manor Wood Road, Purley, No. 144 specified) and those roads within the boundary listed in Schedule 2 to Morland Road, Croydon, No. 15 Rigby Close, Croydon, No. 10 this Notice. Roads within the boundary of the new area to which an Semley Road, Norbury, No. 5 Tedder Road, Norbury and Nos. 131 existing 20mph speed limit applies will continue to retain their speed and 131B Clifton Road, South Norwood. limits under their respective Orders. (b) Designate new parking places at which vehicles displaying a 3. Copies of the Order which will come into operation on 05 disabled persons’ badge may be left without charge or time limit in: September 2016 and of all associated Orders can be inspected Broad Green Avenue, Croydon Outside No. 4 and partially across during normal office hours on Mondays to Fridays inclusive until the the frontage of No. 2 (replaces an end of six weeks from the date on which the Orders were made, at existing permit/pay & display bay) the “Access Croydon” Facility, 8 Mint Walk, Croydon, CR0 1EA. Clarence Road, Croydon Outside No. 31 (replaces an 4. Copies of the Order may be obtained from the Parking Design existing permit/pay & display bay) Team, 6th Floor, Zone C, Bernard Wetherill House, 8 Mint Walk, Dovercourt Avenue, Thornton Outside No. 28 Croydon CR0 1EA. Heath 5. Any person desiring to question the validity of the Order or of any Dunley Drive, New Addington Outside No. 72 provision contained therein on the ground that it is not within the Edward Road, Coulsdon Outside No. 59 and partially relevant powers of the Road Traffic Regulation Act, 1984 or that any across the frontage of No. 61 of the relevant requirements thereof or of any relevant regulations (replaces an existing permit/pay & made there under have not been complied with in relation to the display bay) Order may, within six weeks of the date on which the Order was Elborough Road, South Norwood Outside No. 1 (replaces an made, make application for the purpose to the High Court. existing permit/pay & display bay) Dated 31 August 2016 Estcourt Road, Croydon Outside 106 and partially across Mike Barton the frontage of 108 Highway Improvement Manager Fairdene Road, Coulsdon Outside No. 31 (replaces a space Place Department in an existing resident permit bay) SCHEDULE 1 – 20MPH SPEED LIMIT AREA Headcorn Road, Thornton Heath Outside No. 82 Streets within the area bounded by but not including: Liverpool Road, Thornton Heath Adjacent to the flank wall of No. Crown Lane (between the borough boundary and Crown Dale), Crown 32 St Paul’s Road (replaces an Dale, Central Hill, Westow Hill, Church Road (between Westow Hill existing permit/pay & display bay and Lansdowne Place), Lansdowne Place, Fox Hill (between which will be relocated outside an Lansdowne Place and borough boundary), borough boundary adjacent redundant dropped kerb) (between Fox Hill and Penge Road), Penge Road (between the Mersham Road, Thornton Heath Outside No. 41 and partially borough boundary and Goat House Bridge), Goat House Bridge, High across the frontage of No. 43 Norbury Close, Norbury Outside No. 45

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Street South Norwood, Selhurst Road, Northcote Road, Whitehorse 4. Any person desiring to object to the proposed Orders should send Road (between Northcote Road and St James’s Road), St James’s a statement in writing to that effect, and in the case of an objection Road (between Whitehorse Road and London Road), London Road stating the grounds thereof, to the Head of Traffic and Transportation, (between St James’s Road and Hermitage Lane), borough boundary the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting (between Hermitage Lane and Crown Lane). the reference TG52/1307, by 21 September 2016, or by e-mail to SCHEDULE 2 – EXCLUDED ROADS WITHIN THE 20MPH SPEED [email protected]. LIMIT AREA BOUNDARY 5. Under the Local Government (Access to Information) Act 1985, any Reynard Drive Parchmore Road letter you write to the Council in response to this Notice may, upon Beulah Hill South Norwood Hill written request, be made available to the press and to the public, who Brigstock Road Westow Street would be entitled to take copies of it if they so wished. Church Road Whitehorse Lane Dated 31 August 2016 Green Lane Whitehorse Road David B Taylor High Street Thornton Heath Windmill Road Head of Traffic and Transportation (2603114) Hogarth Crescent All roads/sections of road with an existing 20mph speed limit Fox Hill Gardens All private roads LONDON2603105 BOROUGH OF ENFIELD (2603100) MOUNT VIEW EN2, HIGH OAKS EN2, WINDSOR COURT N14 AND RAMSEY WAY N14 - NEW ‘AT ANY TIME’ WAITING 2603114LONDON BOROUGH OF ENFIELD RESTRICTIONS ASHMEAD N14 – EXTENSION TO OAKWOOD CPZ AND HIGH OAKS EN2 - NEW ‘MON – FRI 8-6.30PM’ WAITING PROVISION OF RESIDENT PERMIT PARKING PLACES AND RESTRICTIONS WAITING RESTRICTIONS Further information may be obtained from Traffic and Transportation Further information may be obtained from Traffic and Transportation, on 020-8379 3474. telephone number 0208 379 3553. NOTICE IS HEREBY GIVEN that the Council of the London Borough 1.NOTICE IS HEREBY GIVEN that the Council of the London of Enfield (the Council) have made the Enfield (Waiting and Loading Borough of Enfield (the Council) propose to make The Enfield Restriction) (Amendment No. 115) Order 2016 under sections 6 and (Residents’ Parking Places) (Oakwood) (Amendment No. *) Order 201* 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act and The Enfield (Waiting and Loading Restriction) (Amendment No. *) 1984. Order 201* under sections 6, 45, 46, 49, 51 and 124 of and Part IV of 2. The general effect of the Order will be to: Schedule 9 to the Road Traffic Regulation Act 1984. (a) introduce new “at any time” waiting restrictions at the junction of 2. The general effect of the Orders would be: Mount View EN2 and High Oaks EN2; (a) to extend the Oakwood Controlled Parking Zone (CPZ) to include (b) introduce new “at any time” waiting restrictions at the junction of Ashmead N14; Windsor Court N14 with Ramsey Way N14; and (b) to introduce residents parking places that would be available to (c) introduce new “Mon-Fri 8am–6.30pm” waiting restrictions in parts Oakwood CPZ permit holders, in Ashmead N14, on the north-west of High Oaks EN2 west of the junction of Mount View EN2. side measuring 24.5 metres and on the south-east side measuring 25 3. Copies of the Order, which will come into operation on 26 metres, both for vehicles standing at 90 degrees to the north-west September 2016 and any other relevant documents can be inspected and south-east kerb-lines; at the Reception Desk, the Civic Centre, Silver Street, Enfield, (c) provide that the vehicles which may be left in the residents’ Middlesex, EN1 3XD during normal office hours on Mondays to parking places shall display either a valid residents’ permit, a Fridays inclusive until the end of six weeks from the date on which the community health staff permit, a social services staff permit, a special Order was made. permit, a carers’ permit or residents’ visitors parking card issued by 4. Copies of the Order may be purchased from Traffic and the Council or its authorised agent; Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 (d) introduce permit charges in respect of the proposed resident 3XD. parking places in the extended CPZ, the charges for which would be 5. Any person desiring to question the validity of the Order or of in accordance with the following table: provision contained therein on the grounds that it is not within the Based on engine size relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulation made thereunder has not been complied with in relation to the Order may, Residents, carers 1000cc or less £27.50 within six weeks of the date on which the Order was made, make and special permits 1001cc to 1600cc £55 application for the purpose to the High Court. 1601cc to 1999cc £82.50 Dated 31 August 2016 2001cc to 2499cc £110 David B Taylor 2500cc to 2999cc £137.50 Head of Traffic and Transportation (2603105) Above 3000cc £165 Visitor parking cards (Book of ten) £7.50 LONDON2603086 BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) NO. Replacement or duplicate permits £20 11 EXPERIMENTAL ORDER 2016 THE HILLINGDON (PRESCRIBED ROUTES) NO. 12 (e) provide that certain vehicles may wait free of charge in the EXPERIMENTAL TRAFFIC ORDER 2016 residents parking places in certain circumstances, e.g. to allow Hillingdon Council gives notice that it made these experimental persons to board or alight (maximum two minutes), to load or unload Orders under Section 9 of the Road Traffic Regulation Act 1984 on (maximum 20 minutes) and vehicles left by specified disabled persons 26th August 2016 coming into operation on 12th September 2016, (no time limit); which will: (f) extend the ‘at any time’ waiting restrictions for the full length of 1. Impose experimental double yellow lines on both sides of Ashmead N14: Victoria Road, Ruislip - Between a point outside No. 430 Victoria 3. A copy of each of the proposed Orders, a map indicating the Road southeastwards to join up with the existing double yellow locations and effects of the proposed Orders, of the Council’s lines near the junction with Angus Drive, Ruislip. statement of reasons for proposing to make the Orders and any other 2. Impose an experimental banned right turn into West Mead, relevant documents can be inspected until six weeks after the date on Ruislip from Victoria Road, Ruislip. which the Orders are made or, as the case may be, the Council 3. Impose an experimental point “no entry” restriction at the decides not to make the Orders at the Reception Desk, the Civic northwestern most entrance to the service road fronting Nos. 442 Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal to 512 Victoria Road, South Ruislip. office hours on Mondays to Fridays inclusive. 4. Impose an experimental banned right turn out of the northwestern most junction of the service road fronting Nos 442 to 512 Victoria Road, South Ruislip.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

Copies of the Orders together with a plan and the Council’s statement • Short stay parking places in which vehicles may be left from 8am of reasons for the experimental restrictions can be seen at South to 6.30pm on Monday to Saturday: Ruislip Library and by appointment at the Civic Centre, Uxbridge (i) for a maximum period of 1 hour (with a parking charge of £2, paid during normal office hours for 6 months following the date on which using the cashless payment system), with return to that parking place this notice is published. Further information can be obtained by within a period of 1 hour prohibited, in Caistor Park Road, Libra Road, telephoning Residents Services, on 01895 250445. If the provisions of Maud Road, Pelly Road, Plaistow Grove, Richford Road and Stratford these Orders continue in operation for a period of not less than 6 Road; months, the Council will consider in due course whether the (ii) for a maximum period of 30 minutes (with a parking charge of £1, provisions of these Orders should be reproduced and continued in paid using the cashless payment system), with return to that parking force indefinitely by means of Orders under Section 6 of the Road place within a period of 1 hour prohibited, in Caistor Park Road, Traffic Regulation Act 1984. Persons wishing to object to the making Harberson Road, Libra Road, Portway, Stratford Road and West of these Orders under Section 6 of the said Act should write before Road; 13th March 2017, stating grounds for objection and your home • Disabled resident parking places, operating at any time, for use address to Transport and Projects, Residents Services, Civic Centre, by Disabled Badge holders who meet the current criteria for provision Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/AC/16270. of disabled persons’ parking places; Applications to the High Court challenging the validity of these Orders • Car club parking places, operating at any time, for the use of car should be made within six weeks of the date on which these Orders club permit holders only in Fothergill Close, Park Grove and Plaistow were made. Dated this the 31st day of August 2016 Grove; Jean Palmer, Deputy Chief Executive & Corporate Director of • Any zone permit holders parking places, for use by vehicles Residents Services. (2603086) displaying resident or business permits issued for use in any Newham CPZ, for a maximum period of 20 minutes, with return to that parking place within a period of 1 hour prohibited, in Harberson Road, Park 2603089LONDON BOROUGH OF NEWHAM Grove, Park Road E15, Stratford Road and Valetta Grove; PROPOSED PLAISTOW NORTH CONTROLLED PARKING ZONE • Waiting restrictions operating from 8am to 6.30pm on Monday to THE NEWHAM (PLAISTOW NORTH) (PARKING PLACES) (NO. *) Saturday or ‘at any time’; ORDER 2016 • Residents and businesses whose main address falls within the THE NEWHAM (PLAISTOW NORTH) (SHARED USE PARKING streets and lengths of streets specified in the Schedule to this Notice PLACES) (NO. *) ORDER 2016 would be eligible for permits. THE NEWHAM (PLAISTOW NORTH) (FREE PARKING PLACES) 3. The annual fee for a resident parking permit would be free for the (NO. *) ORDER 2016 first vehicle in a household, £100 for the second vehicle and £200 for THE NEWHAM (PLAISTOW NORTH) (DISABLED RESIDENT a third vehicle or more. The fee for a business parking permit would PARKING PLACES) (NO. *) ORDER 2016 be £175 for 3 months, £350 for 6 months and £600 for a year. THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) Disabled resident parking permits would be issued free. Residents’ (NO. 1, 2011) (AMENDMENT NO. *) ORDER 2016 visitor permits, carers’ permits and school visitors’ permits would be THE NEWHAM (ANY CONTROLLED PARKING ZONE PERMITS) available. (PARKING PLACES) ORDER 2016 4. (a) Notice was given on 17 August 2016 of (i) the proposed THE NEWHAM (PARKING PLACES) (CAR CLUBS) (NO. 1, 2007) introduction of Forest Gate North Controlled Parking Zone (CPZ), (AMENDMENT NO. *) ORDER 2016 including the transfer of certain roads within the existing Forest Gate THE NEWHAM (WAITING AND LOADING RESTRICTION) CPZ into the new zone; and (ii) the proposed extension of Manor Park (AMENDMENT NO. *) ORDER 2016 Controlled Parking Zone into a length of Capel Road and The Chase. PROPOSED FOREST GATE NORTH CONTROLLED PARKING (b) It is necessary to clarify that businesses as well as residents ZONE – AMENDMENTS TO PROPOSALS whose main address falls within the CPZs would be eligible for THE NEWHAM (FOREST GATE NORTH) (PARKING PLACES) (NO. permits. The fees for business permits, which were not specified in 1) ORDER 2016 the notices, would be £175 for 3 months, £350 for 6 months and £600 THE NEWHAM (PARKING PLACES) (CAR CLUBS) (NO. 1, 2007) for a year. (AMENDMENT NO. *) ORDER 2016 (c) The Notices included proposed ‘shared use’ parking places (permit THE NEWHAM (ANY CONTROLLED PARKING ZONE PERMITS) holders and charged short stay parking) in which vehicles without a (PARKING PLACES) ORDER 2016 permit may be left during the CPZ operational hours for a maximum PROPOSED EXTENSION OF THE MANOR PARK CONTROLLED period of 4 hours (no return within one hour) at a charge of 50 pence PARKING ZONE - AMENDMENTS TO PROPOSALS for 30 minutes up to £4 (maximum) in various streets within the THE NEWHAM (MANOR PARK) (PARKING PLACES) (NO. 1, 2014) proposed Forest Gate CPZ and the proposed extension of Manor (AMENDMENT NO. *) ORDER 2016 Park CPZ. This proposal is now revised so that the charges would be 1. NOTICE IS HEREBY GIVEN that the Council of the London £2 for up to 1 hour, £3 for up to 2 hours and £4 for up to 4 hours. The Borough of Newham proposes to make the above-mentioned Orders proposed parking place in Leonard Road (Forest Gate North CPZ) is under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic now withdrawn, and an additional parking place is proposed in Regulation Act 1984, as amended. Clinton Road (Forest Gate North CPZ). 2. The general effect of the Plaistow North Orders would be to (d) The Forest Gate CPZ Notice included proposed ‘shared use’ introduce the Plaistow North Controlled Parking Zone (CPZ) into the parking places in which vehicles without a permit may be left during streets and lengths of streets specified in the Schedule to this Notice. the CPZ operational hours for a maximum period of 20 minutes (no The restrictions in the CPZ would include: return within 1 hour) without charge, and vehicles with a permit could • Parking places for permit holders only operating from 8am to be left without time limit, in various streets. This proposal is now 6.30pm on Monday to Saturday; revised so that these parking places could be used only by vehicles • ‘Shared use’ parking places for permit holders or other vehicles displaying resident or business permits issued for any Newham CPZ without a permit which may be left on payment (by means of the for a maximum period of 20 minutes (no return within 1 hour). An Council’s cashless payment system by making an approved credit/ additional parking place is now proposed in Leonard Road. debit card payment by mobile phone or via the internet) from 8am to (e) The Forest Gate CPZ Notice also included proposed ‘shared use’ 6.30pm on Monday to Saturday: parking places with a maximum period of 4 hours for vehicles without (i) for a maximum period of 2 hours (with a parking charge of £2 for up a permit. An additional parking place is now proposed in Odessa to 1 hour or £3 for up to 2 hours), with return to that parking place Road. In addition, car club parking places were proposed in various within a period of 1 hour prohibited, in East Road, Geere Road, roads. An additional parking place is now proposed in Field Road. Liddington Road, Portway and Valetta Grove. Vehicles displaying a 5. Copies of the proposed Orders, together with documents giving permit may be left in these parking places without time limit; more detailed particulars of the Orders, can be inspected from 9am to (ii) for a maximum period of 30 minutes (with a parking charge of £1), 5pm on Monday to Friday at Newham Dockside, 1000 Dockside with return to that parking place within a period of 1 hour prohibited, Road, London E16 2QU until six weeks after the date on which the in East Road, Maud Road, Park Road E15, Redriffe Road, Stratford Orders are made or until the proposed Orders are withdrawn, as Road, Valetta Grove and West Road. Vehicles displaying a permit appropriate. may be left in these parking places without time limit;

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6. Further information may be obtained by telephoning 020 3373 1279. 7. All objections and other representations relating to the proposed Orders must be made in writing by 23 September 2016. 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 to: [email protected] 8. Anyone objecting to the proposed Orders 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 31 August 2016 John Biden Head of Commissioning (Highways and Traffic) SCHEDULE STREETS INCLUDED IN THE PROPOSED PLAISTOW NORTH CPZ • Ada Gardens • Beardsfield • Brook’s Road • Caistor Park Road • Chadd Green • Cridland Street • Dimsdale Walk • East Road • Fothergill Close • Geere Road • Greenwood Road • Harberson Road • Hopkins Mews (for permit issue only) • Hudson Close (for permit issue only) • Hunter Walk (for permit issue only) • John Street • Ladywell Street (no parking places) • Lettsom Walk (for permit issue only) • Libra Road • Liddington Road • Maud Gardens • Maud Road • Park Grove • Park Road E15 • Pelly Road, between its junctions with Portway and Queen’s Road West • Plaistow Grove • Plaistow Road, the north side, between Stephen’s Road and the District line railway (for permit issue only) • Plashet Road, Nos. 2 and 4 (for permit issue only) • Portway, between its junctions with Amity Road and Stopford Road • Redriffe Road • Reindeer Close (for permit issue only) • Richford Road • Stratford Road • Valetta Grove • Vicar’s Close • Wattsdown Close • West Road (2603089)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 7 OTHER NOTICES

These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. OTHER NOTICES 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. (2603091) COMPANY2603091 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday.

2603090TRANSFER OF CASES On 12 August 2016 a Court Order was made removing Richard Dixon Fleming as Joint Liquidator in the following cases and appointing me in his place:- CASE NAME The Longwood Finishing Cwmni Gwastraff Mon- The Parkwood Mills Rettig Heating Group UK Company Limited Arfon Cyfyngedig Company Limited Limited Appointment Type MVL MVL MVL MVL Registered name of The Longwood Finishing Cwmni Gwastraff Mon-Arfon The Parkwood Mills Rettig Heating Group UK Company Company Limited Cyfyngedig Company Limited Limited Registered number 25370 2666046 48432 3912831 Registered office 1 Sovereign Square, 8 Princes Parade, Liverpool, 1 Sovereign Square, 1 Sovereign Square, Sovereign Street, Leeds, Merseyside, L3 1QM Sovereign Street, Leeds, Sovereign Street, Leeds, LS1 LS1 4DA LS1 4DA 4DA Principal trading Parkwood Mills, Barclays Bank Chambers, Grove Street, Longwood, Eastern Avenue, Team Valley address Huddersfield, West 5/7 Bangor Street, Huddersfield, West Trading, Gateshead, Tyne & Yorkshire, HD3 4TS Caernarfon, Gwynedd, LL55 Yorkshire, HD3 4TS Wear, NE11 0PG 1AT Date of 12-Aug-16 12-Aug-16 12-Aug-16 12-Aug-16 appointment of replacement officeholder Address to which John David Thomas Milsom John David Thomas Milsom John David Thomas Milsom John David Thomas Milsom Creditors/Members (9241), KPMG LLP, 15 (9241), KPMG LLP, 15 (9241), KPMG LLP, 15 (9241), KPMG LLP, 15 should write Canada Square, London, Canada Square, London, Canada Square, London, Canada Square, London, E14 E14 5GL E14 5GL E14 5GL 5GL

Name, IP number, John David Thomas Milsom Brian Green (8709), KPMG John David Thomas Milsom John David Thomas Milsom firm and address of (9241), KPMG LLP, 15 LLP, 1 St Peter’s Square, (9241), KPMG LLP, 15 (9241), KPMG LLP, 15 Office Holder 1 Canada Square, London, Manchester, M2 3AE Canada Square, London, Canada Square, London, E14 E14 5GL E14 5GL 5GL Name, IP number, Mark Jeremy Orton (8846), John David Thomas Milsom Mark Jeremy Orton (8846), Mark Jeremy Orton (8846), firm and address of KPMG LLP, 1 Snow Hill, (9241), KPMG LLP, 15 KPMG LLP, 1 Snow Hill, KPMG LLP, 1 Snow Hill, Office Holder 2 Birmingham, B4 6GH Canada Square, London, Birmingham, B4 6GH Birmingham, B4 6GH E14 5GL E-mail address or [email protected]. [email protected]. [email protected]. [email protected] telephone number uk Tel: 0113 231 3550 uk Tel: 0113 231 3550 uk Tel: 0113 231 3550 k Tel: 0113 231 3550 for contact Alternative person April Prendergast April Prendergast April Prendergast April Prendergast to contact with enquiries about the case Pursuant to the Court Order creditors and members have a right, within 56 days of being given notice of the making of the Order, to apply to vary or discharge the Order. Please note that notice of such application must be served at the address below and marked for my attention. Signed: John David Thomas Milsom (9241), Joint Liquidator KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL (2603090)

2603084THE FORM CB01 RELATING TO A CROSS-BORDER MERGER, Registered number HRB61341 WAS RECEIVED BY COMPANIES HOUSE ON: 23 AUGUST 2016 Registered in Germany at the Commercial Register of Dusseldorf, The particulars for each merging company are as follows: Amtsgericht Handelsregister – Werdener Str. 1 40227 Dusseldorf DOCOMO DIGITAL LIMITED Information relating to Docomo Digital Limited is available from 57-63 Scrutton Street Companies House, Cardiff, CF14 3UZ London Regulation 10 of The Companies (Cross-Border Mergers) Regulations EC2A 4PF 2007 requires copies of the draft terms of merger, the directors’ United Kingdom report and (if there is one) the independent expert’s report to be kept Private company limited by shares under the law of England and available for inspection. Wales Please find below details of the meeting summoned under regulation Registered number 09969891 11 (power of court to summon meeting of members or creditors) Registered in England and Wales at Companies House, Crown Way, 24 October 2016 at 11:00 AM at 11-1 Nagata-Cho 2-Chome, Cardiff, CF14 3UZ Chiyoda-Ku, Tokyo, Japan (2603084) DOCOMO DIGITAL GMBH 26-30 Fritz-Vomfelde-Str. c/o Net Mobile AG 2603082Notice is hereby given that, pursuant to the Order of District Judge Dusseldorf 40547 Goldberg in the Leeds District Registry dated 18 August 2016 (the Germany “Order”): Incorporated under the laws of Germany under Law of Germany

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE OTHER NOTICES

ADMINISTRATIONS MEMBERS VOLUNTARY LIQUIDATION Beacon Employment Limited Company Number: 02939515 High Castleways (Winchcombe) Limited Company Number: 00992992 Court of Justice Worcester District Registry: 11 of 2016 Finitor Limited Company Number: 07596506 Haywood Products Limited Company Number: 04992429 High Court F. Kyte and Son Limited Company Number: 00789950 of Justice Birmingham District Registry 8120 of 2016 Frames Window Company Limited Company Number: 02165447 Reading Clinical Research Limited Company Number: 59 of 2016 Gibli May Limited Company Number: 08191748 High Court of Justice Worcester District Registry 59 of 2016 Greenearth Energy Limited Company Number: 05784040 That Paul Walker be removed from office of Joint Administrator of HP Leisure Limited Company Number: 04955567 each of the above companies, and Paul Boyle be appointed Joint HRH Hotels Limited Company Number: 04321644 Administrator K-Lec Limited Company Number: 04629758 CREDITORS VOLUNTARY LIQUIDATIONS KWH & Associates Limited Company Number: 04449482 A. Forrest Hay Limited Company Number: 01262767 Manoring Homes Limited Company Number: 07034997 Alive & Kicking SMG Limited Company Number: 06470577 Murwest A.G. Services Limited Company Number: 04405667 Archaeophysica Limited Company Number: 03631626 Old Hall Associates Limited Company Number: 05469826 Arena Properties Limited Company Number: 01791631 Savegas Limited Company Number: 01614116 A+ Scaffolding Limited Company Number: 06508771 Sigilo Limited Company Number: 07940761 Astra Civil Engineering Limited Company Number: 02858175 S.W. Williams Limited Company Number: 04664115 Bailey’s Beds Limited Company Number: 03766731 Tellus Associates Limited Company Number: 07145960 Breaston Chair Company Limited Company Number: 01773629 TP Structure Solutions Limited Company Number: 07516433 Change of Hart Limited Company Number: 03839581 Willow Developments (Berkshire) Limited Company Number: CJB Interiors Limited Company Number: 06940276 08682580 Clenmay Heating Limited Company Number: 01294229 Littlewick Flint Holdings Limited Company Number: 00569034 Darwin Solicitors (Shropshire) Limited Company Number: 07117031 That Paul Walker be removed from the office of Liquidator of each of Dave Campbell Garages Limited Company Number: 08494109 the above companies and David Clements be appointed Liquidator David Hurds Limited Company Number: 08338258 BANKRUPTCIES Dynamite Products Limited Company Number: 07192535 David Deci Ace Neath & Port Talbot County Court 5 of 2010 Egan Tyre & Plastic Recycling Limited Company Number: 07879430 Eileen Mary Ace Neath & Port Talbot County Court 4 of 2010 Evans Preservation Specialists Limited Company Number: 05900199 Gareth Richard Arnold Swansea County Court 626 of 2008 Farina Signs Limited Company Number: 05287767 Jasbir Singh Azad Neath & Port Talbot County Court 17 of 2014 Fathoms Limited Company Number: 02629293 Diane Cresswell Worcester County Court 12 of 2010 Global Eco Projects Limited Company Number: 08010794 Mark Julian Fitch-Kemp Gloucester & Cheltenham County Court 43 of Green Build (Wales) Limited Company Number: 06303273 2014 Hayes Sales & Letting Limited Company Number: 05144886 Ramona Gallagher Stockport County Court 393 of 2009 In-House Services & Investments Limited Company Number: Tony Said Hamed Hereford County Court 42 of 2014 05059178 Nigel Wyn Hamer Swansea County Court 327 of 2010 James Thomas Engineering Limited Company Number: 01414664 David Karl Hanks Gloucester & Cheltenham County Court 204 of 2015 J & G Concreting Limited Company Number: 06636708 Robert John Hemans Bristol County Court 1680 of 2011 JC Air Conditioning Limited Company Number: 07871751 David Hickford T/a Shadelight Carpets Reading County Court 169 of J Miller-Wilson Limited Company Number: 06380377 2012 Keighley Self Storage Limited Company Number: 07159330 Barry Royston Hubble Dudley County Court 181 of 2014 Lewis Transport Services (Swansea) Limited Company Number: Phillip Michael Salter Hereford County Court 92 of 2007 07527733 John J Stanley Hereford County Court 38 of 2014 Nicholls Partnership Limited Company Number: 05794486 Guy Taylor Hereford County Court 33 of 2012 Nightingales Domiciliary Care Limited Company Number: 05816903 Linda Taylor Hereford County Court 109 of 2011 Orles Barn Ross Limited Company Number: 08533989 Howard Matthew Taylor Swindon County Court 78 of 2014 Paperkleen (UK) Limited Company Number: 06056281 Richard Mark Threlfall Cardiff County Court 4 of 2016 Preest Painters Limited Company Number: 03729586 Paul Leigh Tobin Hereford County Court 277 of 2010 Premier Flooring (Hereford) Limited Company Number: 05624779 Peter James Watkins Swansea County Court 1 of 2012 Qtel Limited Company Number: 00780965 Matthew Whitehall Coventry County Court 195 of 2015 Seymour Construction (Hereford) Limited Company Number: That Paul Walker be removed from the office of Trustee of each of the 03633453 above individuals and David Clements be appointed Trustee Shadow Electrical Limited Company Number: 06866347 The replacement office holders, appointed on 18 August 2016, for Talking Circle Limited Company Number: 06949840 Paul Walker are David Michael Clements (IP number 8765) and Paul Unique Networks Intl Limited Company Number: 08901040 Robert Boyle (IP number 8897) of Harrisons Business Recovery & Verona Design Limited Company Number: 03148367 Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, Vivid Lighting Limited Company Number: 05440647 RG1 1PW Warwickshire Joinery Limited Company Number: 07055119 The appointments made pursuant to this application shall be notified That Paul Walker be removed from the office of Joint Liquidator of to creditors at the same time as the next report pursuant to statute is each of the above companies and Paul Boyle be appointed Joint made to creditors (2603082) Liquidator. COMPULSORY LIQUIDATIONS Quakers Yard Tipper Limited Company Number: 01326458 High 2603115TRANSFER OF CASES Court of Justice 6162 of 2014 On 12 August 2016 a Court Order was made removing Richard Dixon Tactronics Group Europe Limited Company Number: 05806604 High Fleming as Joint Administrator in the following case and appointing Court of Justice 312 of 2014 me in his place:- That Paul Walker be removed from the office of Liquidator of each of CASE NAME Castillo de Lachar Limited the above companies, and David Clements be appointed Liquidator Appointment Type ADM CREDITORS VOLUNTARY LIQUIDATIONS Vending Engineering Limited Company Number: 06956226 Court title High Court of Justice That Paul Walker be removed from the office of Joint Liquidator of the above company, and David Clements be appointed Liquidator Court case number 4687 of 2010 INDIVIDUAL VOLUNTARY ARRANGEMENTS Registered name of Company Castillo de Lachar Limited Ann Carter Howard Matthew Taylor Registered number 6059062 That Paul Walker be removed from the office of Supervisor of each of above individuals and David Clements be appointed Supervisor

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 9 OTHER NOTICES

CASE NAME Castillo de Lachar Limited Registered office Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

Principal trading address 84 Castillo, 18327 Lachar, Grenada, Spain

Date of appointment of 12-Aug-16 replacement officeholder

Address to which Creditors/ William James Wright (9720), Members should write KPMG LLP, 15 Canada Square, London, E14 5GL

Name, IP number, firm and Neil David Gostelow (10090), address of Office Holder 1 KPMG LLP, 15 Canada Square, London, E14 5GL

Name, IP number, firm and William James Wright (9720), address of Office Holder 2 KPMG LLP, 15 Canada Square, London, E14 5GL

E-mail address or telephone [email protected] number for contact Tel: 0113 231 3550

Alternative person to contact April Prendergast with enquiries about the case

Pursuant to the Court Order creditors have a right, within 56 days of being given notice of the making of the Order, to apply to vary or discharge the Order. Please note that notice of such application must be served at the address below and marked for my attention. Signed: William James Wright (9720), Joint Administrator KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL (2603115)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP numbers 8739 and 9562) of Beesley Corporate Solutions, Astute COMPANIES House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Appointment: 17 March 2014. Mark Beesley and Tracy Mary Clowry , Joint Liquidators TAKEOVERS, TRANSFERS & MERGERS 30 August 2016 (2603034)

2603375CASH OFFER BY CONSTELLATION SOFTWARE UK HOLDCO LIMITED CONNECT2603042 2 LIMITED FOR THE ISSUED AND TO BE ISSUED SHARE CAPITAL OF In Creditors’ Voluntary Liquidation BOND INTERNATIONAL SOFTWARE PLC 02053170 Notice is hereby given by Constellation Software UK Holdco Limited Registered office: Astute House, Wilmslow Road, Handforth, Cheshire (Constellation UK)*, pursuant to section 978(1) of the Companies Act SK9 3HP (formerly Unit 8 Rugby Park, Bletchley Road, Stockport, 2006, to persons on the register of shareholders of Bond International Cheshire SK4 3EJ) Software plc (Bond) at the close of business on 17 August 2016 as Principal trading address: Unit 8 Rugby Park, Bletchley Road, holders of ordinary shares of 1p each (Ordinary Shares) in Bond who Stockport, Cheshire SK4 3EJ have no registered address in the United Kingdom (Relevant Court & Court Reference for Administration: High Court of Justice Shareholders) that the following documents, being copies of the Chancery Division, Manchester District Registry No 2198 of 2012 documents issued or to be issued to the holders of Ordinary Shares in Date of Administration & Appointment of Joint Administrators: 8 connection with and constituting the offer for the issued and to be February 2012 issued share capital of Bond not already owned by Constellation UK Date of Liquidation & Appointment of Joint Liquidators: 9 July 2013 and parties acting in concert with Constellation UK (Offer) may be NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency inspected or a copy obtained by or on behalf of Relevant Rules 1986 (as amended), that we, Mark Beesley (IP No 8739) and Shareholders on Herax Partners LLP’s website at http:// Tracy Mary Clowry (IP No 9562), the Joint Liquidators (and former www.heraxparnters.com whilst the Offer remains open for Joint Administrators) of the above named company, intend declaring acceptance: a Second and Final Dividend for Creditors (All Claims) within two (a) the circular comprising an offer document dated 18 August 2016 months of the last date of proving which is 30 September 2016. published in connection with the Offer and addressed to holders of Creditors who have not already proved their debts are required, on or the Ordinary Shares (Offer Document); before 30 September 2016, to submit their proof of debt to us at (b) the form of acceptance for use by holders of certificated Ordinary Beesley Corporate Solutions, Astute House, Wilmslow Road, Shares relating to the Offer; and Handforth, Cheshire SK9 3HP and, if so requested by us, to provide (c) certain other documents stated in the Offer Document to be such further details or produce such documentary or other evidence available for inspection. as may appear to be necessary. The Offer is conditional upon the matters set out in the Offer A creditor who has not proved his debt before the date specified Document (so far as not already satisfied or waived). above is not entitled to disturb, by reason that he has not participated Relevant Shareholders’ attention is drawn to paragraph 5 of Part B of in it, the dividend so declared. Appendix I of the Offer Document relating to overseas shareholders Further information about this case is available from Gareth Hunt at and their ability to accept the Offer. the offices of Beesley Corporate Solutions on 01625 469155 or at By Order of the Board of Constellation Software UK Holdco Limited [email protected]. 30 August 2016 Mark Beesley and Tracy Mary Clowry , Joint Liquidators * Constellation Software UK Holdco Limited is incorporated in Dated 30 August 2016 (2603042) England and Wales with registered number 09206065 and has its registered office at The Mill, Staverton, Trowbridge, Wiltshire, BA14 6PH (2603375) CROSSROADS2603087 CARE WEST LONDON 03098474 Registered office: 32 Stamford Street, Altrincham, Cheshire WA14 1EY Corporate insolvency Principal Trading Address: 82 New Heston Road, Heston, Middlesex TW5 0LJ NOTICES OF DIVIDENDS Notice is hereby given that pursuant to Rule 1.2(1A) of the Insolvency Rules 1986 the Liquidator intends to declare a first and final dividend 2603034CAL UK LTD to unsecured creditors of the Company within two months of the last In Creditors’ Voluntary Liquidation date for proving, this being 30 September 2016. Creditors who have 06125741 not yet done so must prove their debts by sending their full names Registered office: Astute House, Wilmslow Road, Handforth, Cheshire and addresses, particulars of their debts or claims, and the names SK9 3HP and addresses of their solicitors (if any), to the Liquidator at 32 Principal trading address: 2 Douglas Way, Welwyn Garden City, Stamford Street, Altrincham, Cheshire WA14 1EY by no later than 30 Herts, AL7 2LZ September 2016 (the last date of proving). Creditors who have not NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency proved their debt by the last date for proving may be excluded from Rules 1986 (as amended), that we, Mark Beesley (IP No 8739) and the benefit of the dividend distribution or any other dividend before Tracy Mary Clowry (IP No 9562), the Joint Liquidators of the above their debt is proved. named company, intend declaring a First and Final Dividend for Date of Appointment: 8 July 2014. Creditors (All Claims) within two months of the last date of proving Office Holder details: Kevin Lucas (IP No 9485) of Lucas Johnson which is 30 September 2016. Creditors who have not already proved Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. their debts are required, on or before 30 September 2016, to submit For further details contact: Alexander Ainsworth, Tel: 0161 929 8666. their proof of debt to us at Beesley Corporate Solutions, Astute Kevin Lucas, Liquidator House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so 24 August 2016 (2603087) requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified DHD2603099 ENGINEERING LIMITED above is not entitled to disturb, by reason that he has not participated 05617964 in it, the dividend so declared. Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Any enquiries regarding the above should be directed to Hedrich House, 14-16 Cross Street, Reading, RG1 1SN [email protected] or [email protected]; telephone 01625 544 Principal Trading Address: Unit 13 Chesterfield Way, Hayes, 795. Middlesex, UB3 3NW Alternatively, please contact: Gareth Hunt - [email protected] or telephone 01625 469 155.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 11 COMPANIES

Notice is hereby given that it is our intention to declare a First and Name2603333 of Company: ART OF BEING LIMITED Final Dividend to unsecured Creditors of the above named Company. Company Number: 08121784 Creditors who have not yet done so, are required, on or before 26 Registered office: Garden Studio, 51 Maida Vale, London W9 1SD September 2016, to send their proofs of debt to the undersigned, Principal trading address: Garden Studio, 51 Maida Vale, London W9 Paul Ellison at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, 1SD RG1 1SN, the Joint Liquidator, and, if so requested, to provide further Type of Liquidation: Creditors details or produce such documentary or other evidence as may Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. appear to the Joint Liquidator to be necessary. A creditor who has not Telephone no: 0208 370 7250 and email address: [email protected]. proved his debt by the date specified will be excluded from the Alternative contact for enquiries on proceedings: Melissa Nagi Dividend. The First and Final Dividend will be declared within 2 Office Holder Number: 002240. months from 26 September 2016. Date of Appointment: 19 August 2016 Date of appointment: 14 January 2016. By whom Appointed: Creditors (2603333) Office holder details: Paul William Ellison and Gareth Wyn Roberts (IP Nos. 7254 and 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN Company2603246 Number: 09082271 For further details contact: The Joint Liquidators, Email: Name of Company: AVENA CARPETS LIMITED [email protected] Tel: 01189 479090. Nature of Business: Manufacture of woven or tufted carpets and rugs Paul William Ellison, Joint Liquidator Type of Liquidation: Creditors 25 August 2016 (2603099) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: Bankfield Mill, Hayley Hill, Halifax HX3 6UD Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Administration Dale Street, Longwood, Huddersfield, HD3 4TG. Office Holder Number: 9098. APPOINTMENT OF ADMINISTRATORS For further details contact: Jonathan Paul Philmore, Tel: 01484 461959. 2603111In the High Court of Justice, Chancery Division Date of Appointment: 24 August 2016 Manchester District RegistryNo 2749 of 2016 By whom Appointed: Members and Creditors (2603246) AUCHINLECK HOUSE MANAGEMENT LIMITED (Company Number 07976538) Nature of Business: Hotels and Accommodation Company2603237 Number: OC305648 Registered office: 340 Deansgate, Manchester, M3 4LY Name of Company: CARTER JAMES LLP Principal trading address: Rutland House, 148 Edmund Street, Nature of Business: Dormant Company Birmingham B3 2FD Type of Liquidation: Creditors Date of Appointment: 17 August 2016 Registered office: A3 Broomsleigh Business Park, Worsley Bridge Paul Stanley and Gary N Lee (IP Nos 008123 and 009204), both of Road, London SE26 5BN Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Principal trading address: A3 Broomsleigh Business Park, Worsley For further details contact: Mark Dyer, Tel: 0161 837 1700. (2603111) Bridge Road, London SE26 5BN Nicola Jayne Fisher and Christopher Herron, both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. In2603066 the High Court of Justice, Chancery Division Office Holder Numbers: 9090 and 8755. Companies Court No 04846 of 2016 The Joint Liquidators can be contacted on Tel: 0208 688 2100. MOTIVE TELEVISION PLC Alternative contact: Emma Fisher. (Company Number 05319264) Date of Appointment: 25 August 2016 Nature of Business: Business software development and consultancy By whom Appointed: Members and Creditors (2603237) activities Registered office: 24 Conduit Place, London W2 1EP Principal trading address: 18 Soho Square, London W1D 3QL 2603197Company Number: 05908774 Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 Name of Company: CLAREON LIMITED and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, Previous Name of Company: Strategy-In-Formation Ltd London W2 1EP. Date of Appointment: 26 August 2016. Further Nature of Business: Consultancy information about this case is available from the offices of Begbies Type of Liquidation: Creditors Traynor (Central) LLP on 020 7262 1199. (2603066) Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Principal trading address: (formerly) 63 Ramsay Road, Headington, Oxford OX3 8AY Creditors' voluntary liquidation Julie Anne Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 APPOINTMENT OF LIQUIDATORS 1EF. Office Holder Numbers: 008835 and 18250. Company2603245 Number: 08403678 Any person who requires further information may contact the Joint Name of Company: 3-SIXTY CLAIMS SOLUTIONS LIMITED Liquidators by telephone on 01722 435190. Alternatively enquiries Nature of Business: Claims Management can be made to Callum Wareing by email at callum.wareing@begbies- Type of Liquidation: Creditors traynor.com or by telephone on 01722 435190. Registered office: Cowgill Holloway Business Recovery LLP, Regency Date of Appointment: 25 August 2016 House, 45-53 Chorley New Road, Bolton, BL1 4QR By whom Appointed: Members and Creditors (2603197) Principal trading address: Alexander House, 94 Talbot Road, Manchester, M16 0SP Jason Mark Elliott and Craig Johns, both of Cowgill Holloway 2603242Name of Company: CYBERCANDY LIMITED Business Recovery LLP, Regency House, 45-53 Chorley New Road, Company Number: 03842787 Bolton, BL1 4QR. Nature of Business: Retail sale of bread, cakes and confectionery Office Holder Numbers: 9496 and 13152. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Registered office: c/o Arkin & Co, Maple House, High Street, Potters Alternative contact: Amanda Hamlin, Email: Bar, Herts EN6 5BS [email protected], Tel: 0161 827 1204. Principal trading address: 3 Garrick Street, London WC2E 9BF Date of Appointment: 15 August 2016 By whom Appointed: Members and Creditors (2603245)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Company2603217 Number: 01312105 High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 Name of Company: F.J. WILLIAMS BUILDERS HENLEY LIMITED 828 683 or [email protected] Nature of Business: Builders Office Holder Number: 9122. Type of Liquidation: Creditors Date of Appointment: 25 August 2016 Registered office: c/o KRE Corporate Recovery LLP, 1st Floor, By whom Appointed: Members and Creditors (2603242) Hedrich House, 14-16 Cross Street, Reading, RG1 1SN Principal trading address: Henson House, Newtown Road, Henley on Thames, Oxfordshire RG9 1HG 2603251Name of Company: DECK HAND KNITWEAR LIMITED Paul Ellison and Rob Keyes, both of KRE Corporate Recovery LLP, Company Number: 8958457 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN. Nature of Business: Wool Spinners and Finishers Office Holder Numbers: 7254 and 8841. Type of Liquidation: Creditors Further details contact: Paul Ellison or Rob Keyes, Email: Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West [email protected] Tel: 01189 479090. Alternative contact name: Chris Yorkshire, LS27 9SE Errington. Principal trading address: The Old Postyard, Holme Street, Grimsby, Date of Appointment: 24 August 2016 DN32 9ND By whom Appointed: Under Paragraph 83(1) of Schedule B1 to the Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Insolvency Act 1986 (2603217) Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. Alternative contact: Ivan Mckenzie, [email protected] 01274 598585. Company2603252 Number: 05631630 Office Holder Number: 0119. Name of Company: FARMER COX LIMITED Date of Appointment: 25 August 2016 Trading Name: The Greenery Garden Centre By whom Appointed: Members subsequently confirmed by Creditors Nature of Business: Other retail sale in non specialised stores (2603251) Type of Liquidation: Creditors Registered office: 54 St James Street, Wetherby, LS22 6RS Name2603201 of Company: DJR CONSTRUCTION (IOW) LIMITED Principal trading address: Thorp Arch Retail Estate, Thorp Arch, Company Number: 09358442 Wetherby, LS23 7BJ Registered office: HJS Recovery, 12-14 Carlton Place, Southampton David Adam Broadbent and Rob Sadler, both of Begbies Traynor SO15 2EA (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Principal trading address: A5/6 Palmers Brook, Park Road, Wootton, Clifton Moor, York, YO30 4XG. Isle of Wight PO33 4NS Office Holder Numbers: 009458 and 009172. Nature of Business: Other Construction Installation Any person who requires further information may contact the Joint Type of Liquidation: Creditors Liquidator by telephone on 01904 479801. Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Date of Appointment: 24 August 2016 Place, Southampton SO15 2EA. Alternative person to contact with By whom Appointed: Members and Creditors (2603252) enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: [email protected] Office Holder Numbers: 9561 and 8616. Company2603250 Number: 01757119 Date of Appointment: 18 August 2016 Name of Company: GRANTHAM BUSINESS CONSULTANTS By whom Appointed: Members and Creditors (2603201) LIMITED Nature of Business: Sale of motor vehicle parts and accessories Type of Liquidation: Creditors Company2603241 Number: 08086316 Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Name of Company: DRIVER RECRUITMENT SOLUTIONS LIMITED Principal trading address: 2 Old Sunderland Road, Gilesgate, Co Nature of Business: Recruitment Agency Durham, DH1 2LH Type of Liquidation: Creditors Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Registered office: 21 Regent Place, Rugby, Warwickshire CV21 2PJ Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Principal trading address: The Old Barn, 4 School Road, Buckington, Office Holder Numbers: 9503 and 9156. Bedworth, CV12 9JB Correspondence address and contact details of case manager: Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, Warwickshire, CV21 3EN. Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Office Holder Number: 11032. details contact: The Joint Liquidators, Tel: 0191 255 7000. Further details contact: Ben Robson, Tel: 01788 544 544. Date of Appointment: 24 August 2016 Date of Appointment: 24 August 2016 By whom Appointed: Members and Creditors (2603250) By whom Appointed: Members and Creditors (2603241)

2603248Name of Company: INNERSPACE LOFT CONVERSIONS Company2603212 Number: 03708497 NATIONWIDE LIMITED Name of Company: EURO TEXTILE LIMITED Company Number: 08512719 Nature of Business: Knitwear Manufacturer Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Type of Liquidation: Creditors 5PA Registered office: C/O Focus Insolvency Group, Skull House Lane, Principal trading address: 23 Centurion Way Industrial Estate, Appley Bridge, Wigan, Lancs, WN6 9DW Centurion Way, Farrington, Leyland PR25 4GU Principal trading address: 66-72 Chapeltown Street, Manchester M1 Nature of Business: Other Building Completion and Finishing 2WH Type of Liquidation: Creditors Anthony Fisher and Gary Birchall, both of Focus Insolvency Group, Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Heskin PR7 5PA. Administrator: John Paul Lander. Contact Details: Office Holder Numbers: 9506 and 9725. 01257 452021 For further details contact: Joint Liquidators, Tel: 01257 251319. Office Holder Number: 8820. Alternative contact: Catherine Unsworth, Email: Date of Appointment: 24 August 2016 [email protected] By whom Appointed: Members and Creditors (2603248) Date of Appointment: 25 August 2016 By whom Appointed: Members and Creditors (2603212)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 13 COMPANIES

Company2603224 Number: 02774339 Name2603256 of Company: LING JOINERY LIMITED Name of Company: JARVIS PRINT LIMITED Company Number: 02382591 Previous Name of Company: Northride Limited - Up to 5 March 2007; Nature of Business: Manufacturer of Windows & Doors The Jarvis Print Group Limited - Up to 24 April 2009 Type of Liquidation: Creditors Nature of Business: Provision of Printing Services Registered office: 418 Station Road, Dorridge, Solihull, West Type of Liquidation: Creditors Midlands, B93 8EU Registered office: Unit 5 Parkway, 4 Longbridge Road, Trafford Park, Principal trading address: Ling Park, Cliburn, Penrith, Cumbria, CA10 Manchester, M17 1SN 3AL Principal trading address: Unit 5 Parkway, 4 Longbridge Road, Daryl Warwick & Michael C Kienlen, of Armstrong Watson, Fairview Trafford Park, Manchester, M17 1SN House, Victoria Place, Carlisle, Cumbria CA1 1HP. Alternative Martin Maloney and John Titley, both of Leonard Curtis, Leonard contact: Donna McLeod T: 01228 690200 E: Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, [email protected] M45 7TA. Office Holder Numbers: 9500 and 9367. Office Holder Numbers: 9628 and 8617. Date of Appointment: 25 August 2016 For further details contact: Martin Maloney, Email: By whom Appointed: Creditors (2603256) [email protected] Tel: 0161 413 0930. Date of Appointment: 23 August 2016 By whom Appointed: Members and Creditors (2603224) Name2603372 of Company: LITTLE BAY LIMITED Company Number: 05480425 Registered office: 32 Selsdon Road, South Croydon, Surrey CR2 6PB 2603222Company Number: 06709189 Principal trading address: 32 Selsdon Road, South Croydon, Surrey Name of Company: JC TRANSPORT SOLUTIONS LIMITED CR2 6PB; 171 Farringdon Road, London EC1R 3AL Nature of Business: Transport Services Type of Liquidation: Creditors Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ Telephone no: 0208 370 7250 and email address: [email protected]. Principal trading address: Unit 6B, Curridge Farm Business Park, Alternative contact for enquiries on proceedings: Melissa Nagi Curridge, Long Lane, Newbury RG18 9AA Office Holder Number: 002240. Debbie Jean Harvey, of Harveys Insolvency & Turnaround, 1 Carnegie Date of Appointment: 22 August 2016 Road, Newbury, Berkshire RG14 5DJ. By whom Appointed: Creditors (2603372) Office Holder Number: 12150. For further details contact: Debbie Jean Harvey, E-mail: [email protected]. Company2603261 Number: 09030002 Date of Appointment: 25 August 2016 Name of Company: MODERN VEGETARIAN 2 LTD By whom Appointed: Members and Creditors (2603222) Trading Name: 1847 Nature of Business: Restaurant Registered office: C/o Cowgill Holloway Business Recovery LLP, Company2603232 Number: 05929377 Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Name of Company: JJR TOOLMAKERS LIMITED Principal trading address: 26 Great Western Arcade, Colmore Row, Trading Name: JJR Birmingham, B2 5HU Nature of Business: Manufacture of tools Company Number: 09079634 Type of Liquidation: Creditors Name of Company: MODERN VEGETARIAN 3 LTD Registered office: Unit 2 and 3 Ward Street, Willenhall, West Trading Name: 1847 Midlands, WV13 1EP Nature of Business: Restaurant Principal trading address: Unit 2 and 3 Ward Street, Willenhall, West Registered office: C/o Cowgill Holloway Business Recovery LLP, Midlands, WV13 1EP Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Principal trading address: 58 Mosley Street, Manchester, M2 3HZ Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Company Number: 09705861 Office Holder Numbers: 9556 and 8262. Name of Company: MODERN VEGETARIAN 5 LTD For further details contact: Conrad Beighton, Email: Trading Name: 1847 [email protected] Tel: 0121 200 2111. Nature of Business: Restaurant Date of Appointment: 25 August 2016 Registered office: C/o Cowgill Holloway Business Recovery LLP, By whom Appointed: Members and Creditors (2603232) Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Principal trading address: 25 St Stephens Street, Bristol, BS1 1JX Company Number: 09751575 Name2603266 of Company: JPP RESTAURANTS Name of Company: MODERN VEGETARIAN 6 LTD Company Number: 09533750 Trading Name: 1847 Trading Name: Jessy’s Nature of Business: Restaurant Registered office: c/o Kirker & Co, Centre 645, 2 Old Brompton Road, Type of Liquidation: Creditors London SW7 3DQ Registered office: C/o Cowgill Holloway Business Recovery LLP, Principal trading address: 37 Denmark Street, Wokingham RG40 2AY Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Nature of Business: Licensed Restaurant Principal trading address: North Road, Brighton, BN1 1YW Type of Liquidation: Creditors Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Edwin D. S . Kirker, Kirker & Co, Centre 645, 2 Old Brompton Road, Business Recovery LLP, Regency House, 45-53 Chorley New Road, London SW7 3DQ. Further Details: Edwin Kirker - [email protected] Bolton, BL1 4QR. or 020 7580 6030 Office Holder Numbers: 009496 and 013152. Office Holder Number: 8227. Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Date of Appointment: 12 August 2016 Alternative contact: Amanda Hamlin, Email: By whom Appointed: Members and Creditors (2603266) [email protected] Tel: 0161 827 1204 Date of Appointment: 17 August 2016 By whom Appointed: Members and Creditors (2603261)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2603225Company Number: 08985632 Constantinos Pedhiou, Liquidator, CKP Insolvency, Suite 129 Wenta Name of Company: MOTORIDER LIMITED Business Centre 1 Electric Avenue Enfield EN3 7XU. Alternative Nature of Business: Retail of Motorcycle apparel and parts contact: [email protected], 020 8150 3730. Type of Liquidation: Creditors Office Holder Number: 014852. Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham, Date of Appointment: 18 August 2016 GL50 1DY By whom Appointed: Members and Creditors (2603291) Principal trading address: Unit 4 Kingsditch Lane, Cheltenham, Gloucestershire, GL51 9PE M P Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Name2603371 of Company: ONLINEGIFTSGALORE.COM LIMITED Cheltenham, GL50 1DY. Company Number: 08647561 Office Holder Number: 009583. Trading Name: ONLINE GIFTS GALORE Further details contact: Michael Patrick Durkan, Email: Nature of Business: Online sales of Watches and Jewellery [email protected] Tel: 01242 250811. Alternative contact: Type of Liquidation: Creditors Voluntary Liquidation Karolina Kocon Registered office: 115 Beverley Drive, Edgware, HA8 5NH Date of Appointment: 24 August 2016 Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 By whom Appointed: Members and Creditors (2603225) 754 927, [email protected] Office Holder Number: 009667. Date of Appointment: 23 August 2016 2603235Company Number: 08169363 By whom Appointed: Members and Creditors (2603371) Name of Company: NATURESHEALTHBOX LTD Nature of Business: Sale of natural health, beauty and home products Type of Liquidation: Creditors Company2603273 Number: 05949303 Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Name of Company: PROACTIVE LICENSING SOLUTIONS LIMITED Waterdale, Doncaster, DN1 3HR Nature of Business: Consultancy services Principal trading address: Unit 5, Westergate Business Centre, Type of Liquidation: Creditors Westergate Road, Brighton BN2 4QN Registered office: 5th Floor, Grove House, 248a Marylebone Road, Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, London NW1 6BB 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Principal trading address: 1 Eskdale Avenue, Chesham, Office Holder Numbers: 9534 and 9144. Buckinghamshire HP5 3AX For further details contact: Chantelle Hinton, Tel: 01302 342875. N A Bennett and A J Duncan, both of Leonard Curtis, 5th Floor, Grove Date of Appointment: 22 August 2016 House, 248a Marylebone Road, London NW1 6BB. By whom Appointed: Members and Creditors (2603235) Office Holder Numbers: 9083 and 9319. Further details contact: Email: [email protected], Tel: 020 7535 7000. Alternative contact: Samuel Wood. Company2603220 Number: 07145970 Date of Appointment: 25 August 2016 Name of Company: NOSTELL LEISURE LIMITED By whom Appointed: Members and Creditors (2603273) Trading Name: ‘The Alpha Club’, ‘The Frog & Moose’ and ‘The Linnet’ Nature of Business: Pub Management Company Type of Liquidation: Creditors Company2603226 Number: 08891511 Registered office: Ward Suite, The Nostell Estate Yard, Nostell, Name of Company: PROTON ELECTRICAL SERVICES LTD Wakefield, West Yorkshire WF4 1AB Nature of Business: Electrical installation Principal trading address: Ward Suite, The Nostell Estate Yard, Type of Liquidation: Creditors Nostell, Wakefield, West Yorkshire WF4 1AB Registered office: Highland House, Mayflower Close, Chandlers Ford, Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, Eastleigh, Hampshire, SO53 4AR WF5 0RG. Principal trading address: Highland House, Mayflower Close, Office Holder Number: 9470. Chandlers Ford, Eastleigh, Hampshire, SO53 4AR For further details contact: Phil Booth or Alistair Barnes, E-mail: Francis Gavin Savage and Julie Anne Palmer, both of Begbies Traynor [email protected], Tel: 01924 263777. (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ. Date of Appointment: 25 August 2016 Office Holder Numbers: 9950 and 8835. By whom Appointed: Members and Creditors (2603220) Any person who requires further information may contact the Joint Liquidators by telephone on 023 8021 9820. Alternatively, enquiries can be made to Shani Roche by email at shani.roche@begbies- Company2603221 Number: 09411129 traynor.com or by telephone 023 8021 9820. Name of Company: NOTBLAND LTD Date of Appointment: 24 August 2016 Trading Name: Eten Cafe By whom Appointed: Creditors (2603226) Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Registered office: Wilson Field Limited, The Manor House, 260 Company2603227 Number: 08863200 Ecclesall Road South, Sheffield, S11 9PS Name of Company: QUANTUM ELECTRICAL AND BUILDING Principal trading address: 2-4 York Street, Sheffield S1 2ER SERVICES LTD Andrew Philip Wood and Fiona Grant, both of Wilson Field Limited, Nature of Business: Electrical installations The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Type of Liquidation: Creditors Office Holder Numbers: 9148 and 9444. Registered office: 4 Green Lane Business Park, 238 Green Lanes, Further details contact: The Joint Liquidators, Tel: 0114 2356780. New Eltham, London SE9 3TL Alternative contact: Francesca Allott. Principal trading address: 4 Green Lane Business Park, 238 Green Date of Appointment: 23 August 2016 Lanes, New Eltham, London SE9 3TL By whom Appointed: Members and Creditors (2603221) Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Office Holder Number: 10350. Name2603291 of Company: OF SPECIAL INTEREST LIMITED For further details contact: David Young, E-mail: Company Number: 04032404 [email protected], Tel: 0800 9881897. Nature of Business: Furniture retailer Date of Appointment: 22 August 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2603227) Registered office: 105 Oak Hill, Woodford Green, Essex IG8 9PF Principal trading address: 42b-46 Park Road, London N8 8TD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 15 COMPANIES

Company2603041 Number: 08794804 Name2603411 of Company: SRE HYDROSTEER LIMITED Name of Company: S&L STATION HOTEL LIMITED Company Number: 07971712 Trading Name: Station Hotel Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Nature of Business: Public house and hotel SO15 2EA Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Unit 4 Havelock Street Business Park, Registered office: The Station Hotel, Station Road, Blaxton, Havelock Street, Ravensthorpe, Dewsbury, West Yorkshire WF13 3LU Doncaster, South Yorkshire, DN9 3AA Nature of Business: Manufacture of Transport Equipment Principal trading address: The Station Hotel, Station Road, Blaxton, Type of Liquidation: Creditors Doncaster, South Yorkshire, DN9 3AA Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Liquidator's name and address: Philip David Nunney and Nicola Jane Place, Southampton SO15 2EA. Alternative person to contact with Kirk of Abbey Taylor Limited, Blades Enterprise Centre (Regus), John enquiries about the case: Andy Barron, telephone number: 02380 Street, Sheffield S2 4SW 234222 Office Holder Numbers: 9507 and 9696. Office Holder Numbers: 9561 and 8616. Date of Appointment: 25 August 2016 Date of Appointment: 17 August 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2603411) Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at [email protected]. (2603041) Company2603265 Number: 07242600 Name of Company: TAYLOR STRATEGIC SOLUTIONS LIMITED Nature of Business: Consultancy 2603080Company Number: 05609459 Type of Liquidation: Creditors Name of Company: S.J HOMESTORE LTD Registered office: 70 Market Street, Tottington, Bury, BL8 3LJ Nature of Business: Retail sale of hardware, paints and glass in Principal trading address: 1 Henley Close, Bury, BL8 2DF specialised stores; Retail of furniture, lighting, and similar (not musical Lila Thomas and David Thornhill, both of FRP Advisory LLP, 7th Floor, instruments or scores) in specialised store Ship Canal House, 98 King Street, Manchester, M2 4WU. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 9608 and 8840. Registered office: 33 Market Street, Oakengates, Telford, Shropshire For further details contact: Tel: 0161 833 3344. TF2 6EL Date of Appointment: 25 August 2016 Principal trading address: 33 Market Street, Oakengates, Telford, By whom Appointed: Members and Creditors (2603265) Shropshire TF2 6EL Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Company2603223 Number: 09090856 Leeds LS20 9AT Name of Company: THE OXFORD PRAM COMPANY LIMITED Office Holder Numbers: 18670 and 9730. Trading Name: Oxford Pram Centre Date of Appointment: 24 August 2016 Nature of Business: Retailer of Pushchairs and Prams By whom Appointed: Creditors Type of Liquidation: Creditors Further information about this case is available from Emma Gray at Registered office: 65 St Edmunds Church Street, Salisbury, Wiltshire, the offices of Walsh Taylor on 01943 877545. (2603080) SP1 1EF Principal trading address: The Oxford Pram Centre, Oxford Trade Centre, Oxford, OC4 6NU Company2603231 Number: 06918848 Julie Anne Palmer and Sally Richards, both of Begbies Traynor Name of Company: SHRED LIMITED (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, Nature of Business: Other business support service activities SP1 1EF. Type of Liquidation: Creditors Office Holder Numbers: 8835 and 18250. Registered office: One Courtenay Park, Newton Abbot, Devon, TQ12 Any person who requires further information may contact the Joint 2HD Liquidators by telephone on 01722 435190. Alternatively enquiries Principal trading address: Queen Anne’s Battery, Plymouth, Devon can be made to Callum Wareing by email at callum.wareing@begbies- PL4 0LP traynor.com or by telephone on 01772 435190. Michelle Anne Weir and Peter Simkin, both of Lameys, One Courtenay Date of Appointment: 25 August 2016 Park, Newton Abbot, Devon, TQ12 2HD. By whom Appointed: Members and Creditors (2603223) Office Holder Numbers: 9107 and 13370. For further details contact: Michelle Weir or Peter Simkin, E-mail: [email protected], Tel: 01626 366117. Company2603052 Number: 08491366 Date of Appointment: 23 August 2016 Name of Company: UK COAL MINING HOLDINGS LIMITED By whom Appointed: Members and Creditors (2603231) Nature of Business: Coal mining support Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Harworth Park Blyth Road, Harworth, Doncaster, Company2603269 Number: 08242024 South Yorkshire DN11 8DB Name of Company: SOCCERLOCO LTD. Principal trading address: Harworth Park Blyth Road, Harworth, Trading Name: Soccerloco Doncaster, South Yorkshire DN11 8DB Nature of Business: Play centre and sports facility Liquidator's name and address: Peter David Dickens of Type of Liquidation: Creditors PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower Mosley Registered office: Unit 3 Candy Park, Old Hall Road, Wirral CH62 3PE Street, Manchester M2 3PW and Toby Scott Underwood of Principal trading address: Unit 3 Candy Park, Old Hall Road, Wirral PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, CH62 3PE Leeds LS1 4JP Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor Office Holder Numbers: 13210 and 9270. (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF. Date of Appointment: 19 August 2016 Office Holder Numbers: 009271 and 009204. By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Further information about this case is available from Kate Whitham at Liquidator by telephone on 0151 227 4010. Alternatively enquiries can the offices of PricewaterhouseCoopers at [email protected]. be made to Ruth Morrison by email at ruth.morrison@begbies- (2603052) traynor.com or by telephone on 0151 227 4010. Date of Appointment: 25 August 2016 By whom Appointed: Members and Creditors (2603269)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2603271 Number: 09687724 Notice is hereby given, pursuant to Section 106 OF THE Name of Company: ULTIMATE PHYSIQUE BY KATE AUSTIN LTD INSOLVENCY ACT 1986, that final meetings of the members and Nature of Business: None supplied creditors of the above named Company will be held at CMB Partners Type of Liquidation: Creditors UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 10.00 am and 10.30 am respectively, for the purpose of having an 5EZ account laid before them showing how the winding-up has been Principal trading address: Zone 2 Eastern Business Park, Bridgend conducted and the property of the Company disposed of, and also CF31 3SH determining whether the Liquidator should be granted his release Susan Clay and W Thomas Jones, both of Jones Giles & Clay Ltd, The from office. A member or creditor entitled to attend and vote is Maltings, East Tyndall Street, Cardiff, CF24 5EZ. entitled to appoint a proxy to attend and vote instead of him and such Office Holder Numbers: 9191 and 6769. proxy need not also be a member or creditor. Proxy forms must be For further details contact: The Joint Liquidators, Tel: 029 2035 1490. returned to the offices of CMB Partners UK Limited, 37 Sun Street, Date of Appointment: 24 August 2016 London, EC2M 2PL, no later than 12.00 noon on the business day By whom Appointed: Members and Creditors (2603271) before the meetings. Date of Appointment: 16 October 2015 Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners 2603228Name of Company: UNIVERSAL HEALTH LIMITED UK Limited, 37 Sun Street, London, EC2M 2PL. Company Number: 09233500 For further details contact: Stephen Nicholas, Tel: 020 7377 4370. Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Lane Bednash, Liquidator Peterborough, PE7 8HP 24 August 2016 (2603229) Principal trading address: 7 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS Nature of Business: General Medical Practice Activities ACUTRAC2603021 LIMITED Type of Liquidation: Creditors Voluntary Liquidation (Company Number 05868263) Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Registered office: Drewitt House, 865 Ringwood Road, Bournemouth Hampton, Peterborough, PE7 8HP BH11 8LW Office Holder Number: 9339. Principal trading address: Towergate Industrial Park, Colebrook Way, Date of Appointment: 23 August 2016 Andover SP10 3BB By whom Appointed: Members and creditors Notice is hereby given, pursuant to Section 106 of the Insolvency Act Alternative contact: Laurie Hodgkins, 1986, that final meetings of members and creditors of the above [email protected], telephone: 01733 569 494. named Company will be held at Drewitt House, 865 Ringwood Road, (2603228) Bournemouth BH11 8LW on 1 November 2016 at 11.00 am for Members and 11.30 am for Creditors, for the purpose of having an Company2603270 Number: 07312575 account laid before them showing how the winding-up has been Name of Company: VICOM LIMITED conducted and the company's property disposed of and giving an Nature of Business: Other telecommunications activities explanation of it. Type of Liquidation: Creditors A member or creditor entitled to attend and vote is entitled to appoint Registered office: 8 Sybron Way, Millbrook Business Park, a proxy to attend and vote instead of him and such proxy need not Crowborough, East Sussex TN6 3DZ also be a member or creditor. Proxy forms must be returned to Principal trading address: 8 Sybron Way, Millbrook Business Park, Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW, no Crowborough, East Sussex TN6 3DZ later than 12 noon on the business day before the meeting. Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even House, Warley Hill Business Park, The Drive, Brentwood, Essex, Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth CM13 3BE. BH11 8LW. Date of Appointment: 29 April 2015. Further information Office Holder Numbers: 9419 and 8996. about this case is available from the offices of Even Keel Financial Ltd For further details contact: Email: [email protected] on 01202 237337 or at [email protected]. Date of Appointment: 22 August 2016 Dorothy Avice Brown , Liquidator (2603021) By whom Appointed: Members and Creditors (2603270)

ADVANCE2603263 FABRICATIONS LIMITED Company2603233 Number: 05641023 (Company Number 03713483) Name of Company: WINDMILL INDUSTRIAL ESTATES LIMITED Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Nature of Business: Other letting and operating of own or leased real Principal trading address: Unit 1, The Harrow Industrial Estate, estate Newbury Road, Headley, Thatcham, Reading RG19 8LG Type of Liquidation: Members Notice is hereby given, pursuant to section 106 of the INSOLVENCY Registered office: Clifford House, 38-44 Binley Road, Coventry, West ACT 1986, that final meetings of members and creditors of the above Midlands, CV3 1JA named company will be held at the offices of Hazlewoods LLP, Principal trading address: Clifford House, 38-44 Binley Road, Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01242 Coventry, West Midlands, CV3 1JA 680000 or e-mail [email protected]) on 4 November 2016, at Andrew Little and Kerry Pearson, both of Baldwins Restructuring & 10.00 am and 10.30 am respectively, for the purpose of having an Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 account laid before them and to receive the report of the liquidator, 5TB. showing how the winding up of the company has been conducted Office Holder Numbers: 09668 and 016014. and its property disposed of, hearing any explanation that they may Further details contact: Andrew Little and Kerry Pearson, Email: be given by him and to determine whether to grant his release. A [email protected] Tel: 01642 790790. member or creditor entitled to attend and vote at the meetings, may Date of Appointment: 25 August 2016 appoint a proxy holder in his place. It is not necessary for the proxy to By whom Appointed: Members (2603233) be a member or creditor. Proxy forms must be returned to the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, by no later than 12 noon on 3 November 2016. FINAL MEETINGS Peter Frost, Liquidator (Licence no: 008935) A2603229 BOHOUR CONSULTANCY LIMITED 25 August 2016 (2603263) (Company Number 06898683) Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 21 Harington Terrace, Great Cambridge Road, London N18 1JX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 17 COMPANIES

AMERICAN2603410 MOBILE RESOURCES LIMITED member or creditor entitled to attend and vote is entitled to appoint a (Company Number 08604381) proxy to attend and vote instead of him and such proxy need not also Registered office: 37 Sun Street, London, EC2M 2PL be a member or creditor. Proxy forms must be returned to the offices Principal trading address: 4th Floor, 86-90 Paul Street, London EC2A of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no 4NE later than 12.00 noon on the business day before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 17 November 2015 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at For further details contact: Stephen Nicholas, Tel: 0207 377 4370. 10.00 am and 10.30 am respectively, for the purpose of having an Lane Bednash, Liquidator account laid before them showing how the winding-up has been 24 August 2016 (2603272) conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is B.D.EYE2603234 LTD entitled to appoint a proxy to attend and vote instead of him and such (Company Number 08479224) proxy need not also be a member or creditor. Proxy forms must be Registered office: Langley House, Park Road, East Finchley, London returned to the offices of CMB Partners UK Limited, 37 Sun Street, N2 8EY London, EC2M 2PL, no later than 12.00 noon on the business day Principal trading address: 11 Load Street, Bewdley, Worcestershire before the meeting. DY12 2AF Date of Appointment: 01 October 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners INSOLVENCY ACT 1986, that final meetings of the members and UK Limited, 37 Sun Street, London, EC2M 2PL. creditors of the above named Company will be held at Langley For further details contact: Stephen Nicholas, Tel: 0207 377 4370. House, Park Road, East Finchley, London N2 8EY on 02 November Lane Bednash, Liquidator 2016 at 10.30 am and 11.00 am respectively, for the purpose of 19 August 2016 (2603410) having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release 2603262ARL GROUP LIMITED from office. A member or creditor entitled to attend and vote is (Company Number 06903370) entitled to appoint a proxy to attend and vote instead of him and such Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, proxy need not also be a member or creditor. Proxy forms must be Maidstone, Kent, ME14 1PS returned to the offices of AABRS Limited, Langley House, Park Road, Principal trading address: 14 Heron Business Centre, Henwood, East Finchley, London, N2 8EY by no later than 12.00 noon on the Ashford, Kent, TN24 8DH business day before the meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT Date of Appointment: 08 December 2015 1986, that Final Meetings of the Members and Creditors of the above- Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS named Company will be held at 66 Earl Street Maidstone, Kent, ME14 Limited, Langley House, Park Road, East Finchley, London N2 8EY. 1PS on 27 October 2016 at 11:00 am and 11:15 am respectively, for For further details contact: Alison Yarwood, Tel: 020 8444 2000. the purpose of having an account laid before them showing the Alan S Bradstock, Liquidator manner in which the winding-up of the Company has been conducted 24 August 2016 (2603234) and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be BERTIE2603267 SAMUELSON CONSTRUCTION LIMITED disposed of. Any Member or Creditor is entitled to and vote at the (Company Number 03714556) above Meetings and may appoint a proxy to attend instead of himself. Registered office: 37 Sun Street, London, EC2M 2PL A proxy holder need not be a Member or Creditor of the Company. Principal trading address: Timberdene, Loudwater Drive, Proxies to be used at the Meetings must be lodged at 66 Earl Street, Rickmansworth WD3 4HJ Maidstone, Kent, ME14 1PS not later than 12.00 noon on the Notice is hereby given, pursuant to Section 106 OF THE business day preceding the Meetings. Where a proof of debt has not INSOLVENCY ACT 1986 that final meetings of the members and previously been submitted by a creditor, any proxy must be creditors of the above named Company will be held at CMB Partners accompanied by such a completed proof. UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Date of Appointment: 19 February 2015 10.00 am and 10.30 am respectively, for the purpose of having an Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital account laid before them showing how the winding-up has been Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. conducted and the property of the Company disposed of, and also Further details contact: Mansoor Mubarik Email: mail@capital- determining whether the Liquidator should be granted his release books.co.uk Tel: 01622 754 927 from office. A member or creditor entitled to attend and vote is Mansoor Mubarik, Liquidator entitled to appoint a proxy to attend and vote instead of him and such 23 August 2016 (2603262) proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day B2603272 J K HOSPITALITY LIMITED before the meeting. (Company Number 07443620) Date of Appointment: 15 December 2015 Trading Name: Roots at N1 Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Registered office: 37 Sun Street, London, EC2M 2PL UK Limited, 37 Sun Street, London, EC2M 2PL. Principal trading address: 115 Hemingford Road, Islington, London For further details contact: Stephen Nicholas, Tel: 0207 377 4370. N1 1BZ Lane Bednash, Liquidator Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY 24 August 2016 (2603267) ACT 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am and BET2603258 CENTRE LIMITED 10.30 am respectively, for the purpose of having an account laid (Company Number 07527075) before them showing how the winding-up has been conducted and Registered office: 79 Caroline Street, Birmingham B3 1UP the property of the Company disposed of, and also determining Principal trading address: 1 Wordsley Green Shopping Centre, whether the Liquidator should be granted his release from office. A Wordsley, Stourbridge, West Midlands DY8 5PD

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, INSOLVENCY ACT 1986, that Final Meetings of the Members and WC1R 5EF Creditors of the above-named Company will be held at Butcher Telephone: 020 7831 1234, Fax: 020 7430 2727 Woods, 79 Caroline Street, Birmingham B3 1UP on 02 November Email: [email protected] 2016 at 10.30 am and 11.00 am respectively, for the purpose of Office contact: sarahw (2603268) receiving an account laid before them showing the manner in which the winding-up has been conducted and the Company assets disposed of, and of hearing any explanation that may be given by the CHESHIRE2603219 ULTRACLASS LIMITED Liquidator. A person entitled to attend and vote at the above Meetings (Company Number 06568659) may appoint a proxy to attend and vote instead of him. A proxy need Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, not be a member of the Company. Barnet, Herts, EN5 5TZ Date of Appointment: 06 August 2015 Principal trading address: Office 404, Albany House, 324 Regent Office Holder details: Roderick Graham Butcher,(IP No. 8834) of Street, London, W1B 3HH Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. Notice is hereby given, pursuant to Section 106 OF THE R G Butcher, Liquidator INSOLVENCY ACT 1986 that the Final Meetings of the Members and 24 August 2016 (2603258) Creditors of the above-named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ on 28 October 2016 at 10.00 am and 10.30 am respectively 2603230BNK FASHION LIMITED for the purpose of having an account laid before them showing the (Company Number 07195229) manner in which the winding-up of the Company has been conducted Registered office: 37 Sun Street, London, EC2M 2PL and the property disposed of, and of receiving any explanation that Principal trading address: Liverpool Road, London N1 0RP may be given by the Liquidator, and also determining the manner in Notice is hereby given, pursuant to Section 106 OF THE which the books, accounts and documents of the Company shall be INSOLVENCY ACT 1986, that final meetings of the members and disposed of. creditors of the above named Company will be held at CMB Partners Date of Appointment: 30 September 2014 UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK 10.00 am and 10.30 am respectively, for the purpose of having an Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 account laid before them showing how the winding-up has been 5TZ. conducted and the property of the Company disposed of, and also For further details contact: Lila Saru, Email: [email protected] or determining whether the Liquidator should be granted his release Tel: 020 8216 2520 from office. A member or creditor entitled to attend and vote is Joylan Sunnassee, Liquidator entitled to appoint a proxy to attend and vote instead of him and such 25 August 2016 (2603219) proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day 2603292CITY SCRAP LONDON LIMITED before the meetings. (Company Number 07504808) Date of Appointment: 21 September 2015 Registered office: The Old Exchange, 234 Southchurch Road, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Southend on Sea, Essex, SS1 2EG UK Limited, 37 Sun Street, London, EC2M 2PL. Principal trading address: 9A Maypole Crescent, Darent Industrial For further details contact: Stephen Nicholas, Tel: 020 7377 4370. Park, DA8 2JZ Lane Bednash, Liquidator Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: 18 August 2016 (2603230) 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 30 June 2014. 2603268BOOMERANG JETS LIMITED Pursuant to Section 106 of the INSOLVENCY ACT 1986, final (Company Number 05006836) meetings of the members and creditors of the above named Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Company will be held at The Old Exchange, 234 Southchurch Road, Principal trading address: 14 Tachbrook Road, Feltham, Midd’x, Southend on Sea, Essex, SS1 2EG on 3 November 2016 at 10.00 am RW14 9NX and 10.15 am respectively, for the purpose of having an account of DIGITAL COLOURWORKS LIMITED the winding up laid before them, showing the manner in which the (Company Number 07118151) winding up has been conducted and the property of the Company Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF disposed of, and of hearing any explanation that may be given by the Principal trading address: Unit 25a The Old Silk Mill, Brook Street, joint liquidators. Tring, Herts, HP23 5EF A member or creditor entitled to attend and vote is entitled to appoint Date of appointment: 27 October 2015 a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the also be a member or creditor. INSOLVENCY ACT 1986, that final Meetings of the Members and In order to be entitled to vote at the meeting, creditors must lodge Creditors of the above named Companies will be held at the offices of their proofs of debt (unless previously submitted) and unless they are Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, attending in person, proxies at the offices of Begbies Traynor (Central) WC1R 5EF on 20 October 2016 at: LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, DIGITAL COLOURWORKS LIMITED, Members’ Meeting: 10.30 am SS1 2EG no later than 12.00 noon on the business day before the and Creditors’ Meeting 10.45 am meeting. Please note that the joint liquidators and their staff will not BOOMERANG JETS LIMITED, Members’ Meeting: 11.00 am and accept receipt of completed proxy forms by email. Submission of Creditors’ Meeting 11.15 am, for the purpose of receiving an account proxy forms by email will lead to the proxy being held invalid and the of the Liquidator’s acts and dealings and of the conduct of the vote not cast. winding up and how the Companies’ property has been disposed of, Any person who requires further information may contact the Joint and to consider the following resolution: Liquidator by telephone on 01702 467255. Alternatively enquiries can 1. That the Liquidator be granted his release. be made to Ian Goodhew by e-mail at ian.goodhew@begbies- Members or Creditors wishing to vote at the respective meetings traynor.com or by telephone on 01702 467255. must lodge their proofs of debt (if they have not already done so) and Jamie Taylor, Joint Liquidator (unless they are attending in person) proxies at the offices of Antony 25 August 2016 (2603292) Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, no later than 12 noon on the business day before the meeting. Hugh Francis Jesseman 19 August 2016 Liquidator: Hugh Francis Jesseman Insolvency Practitioner Number(s): 9480

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 19 COMPANIES

CLEARWATER2603257 PROPERTY INVESTMENTS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 03067826) a proxy to attend and vote instead of him and such proxy need not Registered office: Ground Floor, Seneca House, Links Point, Amy also be a member or creditor. Proxy forms must be returned to Johnson Way, Blackpool, FY4 2FF DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH BH11 Principal trading address: Ringles Place, Ringles Cross, Uckfield, East 8LW, no later than 12 noon on the business day before the meeting. Sussex, TN22 1HB Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even Notice is hereby given, pursuant to Rule 4.126(1) OF THE Keel Financial Limited, Watson House, 398-400 Holdenhurst Road, INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Bournemouth BH8 8BN. Date of Appointment: 15 October 2014. summoned Final Meetings of the Company’s Members and Creditors Further information about this case is available from Dorothy Brown at under Section 106 of the Insolvency Act 1986 for the purpose of the offices of Even Keel Financial Limited on 01202 237337 or at receiving the Liquidator’s account showing how the winding up has [email protected] . been conducted and the property of the Company disposed of and Dorothy Avice Brown , Liquidator (2603014) determining whether the Liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, EAT2603029 UP LIMITED Blackpool, FY4 2FF on 25 October 2016 at 10.00 am (members) and (Company Number 08299961) 10.30 am (creditors). In order to be entitled to vote at the meetings, Registered office: 158 Edmund Street, Birmingham B3 2HB members and creditors must lodge their proxies with the Liquidator at Principal trading address: 2 Milk Street, Shrewsbury, Shropshire SY1 Campbell Crossley & Davis, Ground Floor, Seneca House, Links 1SZ Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later Notice is hereby given, pursuant to Section 106 of the Insolvency Act than 12.00 noon on the business day prior to the day of the meeting 1986, that final meetings of members and creditors of the above (together, if applicable, with a completed proof of debt form if this has named Company will be held at 158 Edmund Street, Birmingham B3 not previously been submitted). 2HB on 27 October 2016 at 10.30 am for Members and 11.00 am for Date of Appointment: 04 October 2013 Creditors, for the purpose of having an account laid before them Office Holder details: Richard Ian Williamson,(IP No. 8013) of showing how the winding-up has been conducted and the company's Campbell, Crossley & Davis, Ground Floor, Seneca House, Links property disposed of and giving an explanation of it. Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: Richard Ian Williamson, Tel: 01253 a proxy to attend and vote instead of him and such proxy need not 349331. Alternative contact: [email protected] also be a member or creditor. Proxy forms must be returned to 158 Richard Ian Williamson, Liquidator Edmund Street, Birmingham B3 2HB, no later than 12 noon on the 25 August 2016 (2603257) business day before the meeting. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and Dean COPPERFIELD2603259 DEVELOPMENTS (HB) LIMITED Anthony Nelson (IP number 9443) of Smith Cooper, St Helen's House, (Company Number 05200717) King Street, Derby DE1 3EE. Date of Appointment: 25 August 2015. Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Further information about this case is available from James Davies at Principal trading address: 15 Copperfield House, Brigg Road, Barton the offices of Smith Cooper on 0121 236 6789. Upon Humber, N Lincs, DN18 5DJ Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators (2603029) INSOLVENCY ACT 1986 that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 31 October ELECTRA2603260 ENERGY LIMITED 2016 at 2.30 pm (members) and 2.45 pm (creditors), for the purpose (Company Number 07007562) of having an account laid before them and to receive the report of the Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Joint Liquidators showing how the winding up of the Company has Barnet, Herts, EN5 5TZ been conducted and its property disposed of, hearing any explanation Principal trading address: 24-26 Fournier Street, First Floor, London, that may be given by the Joint Liquidators and to determine the E1 6QE release from office of the Joint Liquidators. Proxies to be used at the Notice is hereby given, pursuant to Section 106 OF THE meeting must be lodged with the Joint Liquidators at 81 Station Road, INSOLVENCY ACT 1986 that Final Meetings of the Members and Marlow, Bucks SL7 1NS no later than 12.00 noon on 30 October Creditors of the above-named Company will be held at BBK 2016. Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Date of Appointment: 28 January 2016 5TZ on 27 October 2016 at 10.00 am and 10.30am respectively for Office Holder details: Peter James Hughes-Holland,(IP No. 001700) the purpose of having an account laid before them showing the and Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 manner in which the winding-up of the Company has been conducted Station Road, Marlow, Bucks, SL7 1NS. and the property disposed of, and of receiving any explanation that For further details contact: Nina Sellars, Email: may be given by the Liquidator, and also determining the manner in [email protected] Tel: 01628 478100. which the books, accounts and documents of the Company shall be Peter Hughes-Holland, Joint Liquidator disposed of. 25 August 2016 (2603259) Date of Appointment: 08 April 2015 Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 DORSET2603014 PIDDLE BREWERY LIMITED 5TZ. (Company Number 06366401) For further details contact: Lila Saru, Email: [email protected] Registered office: DREWITT HOUSE, 865 RINGWOOD ROAD, Tel: 020 8216 2520. BOURNEMOUTH BH11 8LW Joylan Sunnassee, Liquidator Principal trading address: Unit 24, Enterprise Park, Piddlehinton, 25 August 2016 (2603260) Dorchester DT2 7UA Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above EVERGREEN2603285 CLOTHING LIMITED named Company will be held at DREWITT HOUSE, 865 RINGWOOD (Company Number 02586654) ROAD, BOURNEMOUTH BH11 8LW on 12 October 2016 at 11.00 am Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, for Members and 11.30 am for Creditors, for the purpose of having an Barnet, Herts, EN5 5TZ account laid before them showing how the winding-up has been Principal trading address: Evelyn House, 3 Elstree Way, conducted and the company's property disposed of and giving an Borehamwood, Herts, WD6 1RN explanation of it.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Dorothy Avice Brown , Liquidator (2603015) INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 FRENCHIE2603277 EUROPE LIMITED 5TZ on 25 October 2016 at 10.00 am and 10.30am respectively for (Company Number 08149942) the purpose of having an account laid before them showing the Registered office: 37 Sun Street, London, EC2M 2PL manner in which the winding-up of the Company has been conducted Principal trading address: 98 Fonthill Road, London, N4 3HT and the property disposed of, and of receiving any explanation that Notice is hereby given, pursuant to Section 106 OF THE may be given by the Liquidator, and also determining the manner in INSOLVENCY ACT 1986 that final meetings of the members and which the books, accounts and documents of the Company shall be creditors of the above named Company will be held at CMB Partners disposed of. UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Date of Appointment: 02 April 2014 10.00 am and 10.30 am respectively, for the purpose of having an Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK account laid before them showing how the winding-up has been Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 conducted and the property of the Company disposed of, and also 5TZ. determining whether the Liquidator should be granted his release For further details contact: Lila Saru, Email: [email protected] from office. A member or creditor entitled to attend and vote is Tel: 020 8216 2520. entitled to appoint a proxy to attend and vote instead of him and such Joylan Sunnassee, Liquidator proxy need not also be a member or creditor. Proxy forms must be 25 August 2016 (2603285) returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. 2603287FALCONBROOK (FULHAM) LIMITED Date of Appointment: 21 September 2015 (Company Number 05012638) Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Registered office: Gladstone House, 77-79 High Street, Egham, UK Limited, 37 Sun Street, London, EC2M 2PL. Surrey, TW20 9HY For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Principal trading address: N/A Lane Bednash, Liquidator Notice is hereby given that a final meeting of the members of 19 August 2016 (2603277) Falconbrook (Fulham) Limited is called pursuant to Section 106 OF THE INSOLVENCY ACT 1986 to be held at Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR on 27 October 2016 HALO2603321 JEWELLERY LIMITED at 10.00 am to be followed at 10.15 am on the same day by a meeting (Company Number 07197351) of the creditors of the Company for the purpose of receiving an Registered office: Cumberland House, 35 Park Row, Nottingham, account from the Joint Liquidators explaining the acts and dealings of NG1 6EE the winding up of the Company during the preceding year. A member Principal trading address: 68 High Street, Market Harborough, or creditor entitled to attend and vote is entitled to appoint a proxy to Leicestershire, LE16 7AF attend and vote instead of him. A proxy need not be a member or Notice is hereby given, pursuant to Section 106 OF THE creditor. The following resolution will be considered at the creditors’ INSOLVENCY ACT 1986 that the Final General Meeting of the meeting: That the Joint Liquidators obtain their release from office. Members of the Company will be held at the offices of Elwell Proxies to be used at the meetings must be returned to the offices of Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 Nottingham, NG1 6EE on 09 November 2016 at 10.00 am to be 9QR no later than 12.00 noon on the working day immediately before followed at 10.15 am by the Final Meeting of the Creditors of the the meetings. Company, to have an account laid before them showing how the Date of Appointment: 30 May 2013 winding-up has been conducted and the property of the Company Office Holder details: Keith Aleric Stevens,(IP No. 008065) and John disposed of, and to hear any explanations that may be given by the Arthur Kirkpatrick,(IP No. 002230) both of Wilkins Kennedy LLP, Liquidator. A member/creditor entitled to attend and vote at the above Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY. meetings is entitled to appoint a proxy, who need not be a member/ Should you require any further details, please contact Chloë Edges, creditor of the company, to attend and vote instead of them. A form of Email: [email protected] or by telephone on 0207 proxy must be lodged together with proof of claim (unless previously 403 1877. submitted) with me at Cumberland House, 35 Park Row, Nottingham, Keith Aleric Stevens, Joint Liquidator NG1 6EE no later than 12.00 noon on 8 November 2016. 25 August 2016 (2603287) Date of Appointment: 29 September 2014 Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, FOXGLOVES2603015 (SOUTH) LIMITED Nottingham NG1 6EE. (Company Number 08456370) In the event of any questions regarding the above please contact Trading Name: The New Inn Joseph Gordon Maurice Sadler on 0115 988 6035. Registered office: Drewitt House, 865 Ringwood Road, Bournemouth J G M Sadler, Liquidator BH11 8LW 25 August 2016 (2603321) Principal trading address: 41 - 43 New Street, Salisbury SP1 2PH Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above J2603330 & K FIRE LIMITED named Company will be held at Drewitt House, 865 Ringwood Road, (Company Number 08205591) Bournemouth BH11 8LW on 27 October 2016 at 11:00 am for Registered office: The Old Exchange, 234 Southchurch Road, Members and 11:30 am for Creditors, for the purpose of having an Southend on Sea, Essex, SS1 2EG account laid before them showing how the winding-up has been Principal trading address: 21 Kilworth Avenue, Southend on Sea, conducted and the company's property disposed of and giving an Essex, SS1 2DS explanation of it. Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: A member or creditor entitled to attend and vote is entitled to appoint 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, a proxy to attend and vote instead of him and such proxy need not 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed also be a member or creditor. Proxy forms must be returned to as Joint Liquidators of the Company on 9 December 2014. Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW, no later than 12 noon on the business day before the meeting. Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW. Date of Appointment: 1 September 2015. Further information about this case is available from the offices of Even Keel Financial Ltd on 01202 237337 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 21 COMPANIES

Pursuant to Section 106 of the INSOLVENCY ACT 1986, final member/creditor of the company, to attend and vote instead of them. meetings of the members and creditors of the above named A form of proxy together with proof of claim (unless previously Company will be held at The Old Exchange, 234 Southchurch Road, submitted) must be lodged with me at: 6A The Gardens, Broadcut, Southend on Sea, Essex, SS1 2EG on 3 November 2016 at 10.00 am Fareham, Hants, PO16 8SS no later than 12.00 noon on the 31 and 10.15 am respectively, for the purpose of having an account of October 2016. the winding up laid before them, showing the manner in which the Date of Appointment: 30 June 2015 winding up has been conducted and the property of the Company Office Holder details: Michael Joseph Fagelman, (IP No. 8952) of disposed of, and of hearing any explanation that may be given by the MFA, 6A The Gardens, Broadcut, Fareham, Hants, PO16 8SS joint liquidators. For further details contact: Michael Joseph Fagelman, Tel: 01329 A member or creditor entitled to attend and vote is entitled to appoint 821900 a proxy to attend and vote instead of him and such proxy need not Michael Joseph Fagelman , Liquidator also be a member or creditor. 31 August 2016 (2603053) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LA2603325 ONE LTD LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, (Company Number 07267218) SS1 2EG no later than 12.00 noon on the business day before the Registered office: 37 Sun Street, London, EC2M 2PL meeting. Please note that the joint liquidators and their staff will not Principal trading address: 17 Chalk Farm Road, London, NW1 8AG accept receipt of completed proxy forms by email. Submission of Notice is hereby given, pursuant to Section 106 OF THE proxy forms by email will lead to the proxy being held invalid and the INSOLVENCY ACT 1986 that final meetings of the members and vote not cast. creditors of the above named Company will be held at CMB Partners Any person who requires further information may contact the Joint UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Liquidator by telephone on 01702 467255. Alternatively enquiries can 10.00 am and 10.30 am respectively, for the purpose of having an be made to George Langley by e-mail at george.langley@begbies- account laid before them showing how the winding-up has been traynor.com or by telephone on 01702 467255. conducted and the property of the Company disposed of, and also Jamie Taylor, Joint Liquidator determining whether the Liquidator should be granted his release 25 August 2016 (2603330) 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 2603448K H CONSULTING LTD returned to the offices of CMB Partners UK Limited, 37 Sun Street, (Company Number 08207488) London, EC2M 2PL, no later than 12.00 noon on the business day Registered office: C/o Robson Scott Associates Limited, 47/49 Duke before the meeting. Street, Darlington, DL3 7SD Date of Appointment: 07 December 2015 Principal trading address: Grove House, 2nd Floor, 774-780 Wilmslow Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Road, Didsbury, Manchester, M20 2DR UK Limited, 37 Sun Street, London, EC2M 2PL. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Further details contact: Stephen Nicholas, Tel: 020 7377 4370. ACT 1986, that Meetings of the Members and Creditors of the above Lane Bednash, Liquidator named Company will be held at the offices of Robson Scott 24 August 2016 (2603325) Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 20 October 2016 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the LANCASHIRE2603284 PUBS (MYERSCOUGH) LIMITED manner in which the books and records of the Company shall be (Company Number 09038547) disposed of. A Member or Creditor entitled to attend and vote is Registered office: West Lancashire Investment Centre, Maple View, entitled to appoint a proxy to attend and vote instead of him, and White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG such proxy need not also be a Member or Creditor. Principal trading address: (Formerly) The Myerscough Hotel, Smithy Proxies to be used at the Meetings should be lodged with the Road, Balderstone, Blackburn BB2 7LE Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Notice is hereby given, pursuant to Section 106 OF THE Darlington, DL3 7SD, no later than 12.00 noon on the business day INSOLVENCY ACT 1986, that the final meeting of the members of the before the Meetings. above named Company will be held at Refresh Recovery Limited, Further information regarding this case is available from the offices of West Lancashire Investment Centre, Maple View, White Moss Robson Scott Associates Limited on 01325 365 950. Business Park, Skelmersdale, Lancashire, WN8 9TG on 03 November Christopher David Horner, Liquidator 2016 at 10.00 am to be followed at 10.15 am by the final meeting of 25 August 2016 (2603448) creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also 2603053KUBBI LIMITED of determining the manner in which the books, accounts and (Company Number 08672705) documents of the Company and of the Liquidator shall be disposed Registered office: 6A The Gardens, Broadcut, Fareham, Hants, PO16 of. Proxies to be used at the meetings must be lodged with the 8SS Liquidator at Refresh Recovery Limited, West Lancashire Investment Principal trading address: 10 Mountbatten Drive, Sarisbury Green, Centre, Maple View, White Moss Business Park, Skelmersdale, Southampton, SO31 7NF Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 28 April 2015 1986 the Final General Meeting of the members of the Company will Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery be held at the offices of MFA, 6A The Gardens, Broadcut, Fareham, Limited, West Lancashire Investment Centre, Maple View, White Moss Hants, PO16 8SS on 1 November 2016 at 11.00 am to be followed at Business Park, Skelmersdale, Lancashire, WN8 9TG. 11.15am by the Final Meeting of the Creditors of the Company, to For further details contact: Case Administrator - Bill Brandon, Email: have an account laid before them showing how the winding-up has [email protected], Tel: 01695 711200. been conducted and the property of the Company disposed of, and Gordon Craig, Liquidator to hear any explanations that may be given by the Liquidator. The 25 August 2016 (2603284) following resolutions will be put to the meeting: To accept the Liquidator's final report and account: To approve the Liquidator's release from office. A member/creditor entitled to attend and vote at 2603274LOXKO HOLDINGS (CEE) LIMITED the above meetings is entitled to appoint a proxy, who need not be a (Company Number 04637886) Registered office: c/o Kirker & Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ Principal trading address: 1 Threadneedle Street, London EC2R 8AY

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Final Meetings for the members and MONTGOMERY2603296 CLOTHING COMPANY LIMITED creditors of the above company under section 106 of the Insolvency (Company Number 05066028) Act 1986 will be held at 3.00 pm and 3.15 pm on 30 September 2016 Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West in the Novotel, 1 Shortlands, Hammersmith, London W6 8DR, for the Yorkshire, BD17 7DB purposes mentioned in section 106 of the said Act. Proxy forms for Principal trading address: Unit 16, Croydon House, Domestic Street use at the Meetings must be returned to the registered office c/o Industrial Estate, Holbeck, Leeds, LS11 9RT Kirker & Co., Centre 645, 2 Old Brompton Road, South Kensington, NOTICE IS HEREBY GIVEN pursuant to Section 106(2) of THE London SW7 3DQ no later than 12 noon on the last business day INSOLVENCY ACT 1986, that a Final Meeting of the Members and a preceding the meetings. Meeting of the Creditors of Montgomery Clothing Company Limited Further Details Contact Edwin Kirker, on [email protected] or 020 will be held at 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB 7580 6030 on Thursday 20 October 2016 at 11.15 am and 11.30 am respectively Edwin D S Kirker, Liquidator, Office Holder Number: 8227, Kirker & for the purpose of having an account laid before them showing the Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ. (2603274) manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. 2603289MANDEVILLE PRESS LIMITED Proxies to be used at the meeting must be lodged at Rushtons (Company Number 04515474) Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, 7DB, by 12.00 noon on the business day prior to the date of the Borehamwood, Hertfordshire, WD6 2FX meeting. Principal trading address: Unit 3, Baron Court, Chandlers Way, Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency Temple Farm Industrial Estate, Southend-on-Sea, SS2 5SE Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was Notice is hereby given that final meetings of members and creditors of appointed Liquidator of the Company on 28 May 2015. the Company will be held at the offices of Valentine & Co, 5 Stirling Additional Contact: Further information about this case is available Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 27 from Richard Jennings at the offices of Rushtons Insolvency Limited October 2016 at 11.45 am and 12.00 noon respectively, for the on 01274598585 or by email at [email protected]. purposes of having an account laid before them showing the manner 25 August 2016 (2603296) in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the MULTI2603449 MEDIA MEDIUM LIMITED books, accounts and documents of the Company shall be disposed (Company Number 05536167) of. The following resolutions will be put to the meeting: To accept the Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Liquidator’s final report and account and to approve the Liquidator’s 5PA release from office. A member or creditor entitled to attend and vote Principal trading address: Globe Works, Lower Bridgeman Street, at the above meetings may appoint a proxy to attend and vote in his Bolton BL2 1DG place. It is not necessary for the proxy to be a member or creditor. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Proxy forms must be returned to the offices of Valentine & Co at the 1986, that a final meeting of the members of the above named above address by no later than 12.00 noon on 26 October 2016. company will be held at Marshall Peters Limited, Heskin Hall Farm, Date of Appointment: 05 October 2015 Heskin, Preston PR7 5PA on 19 October 2016 at 11:00 am, to be Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & followed at 11:30 am by a final meeting of creditors for the purpose of Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 showing how the winding up has been conducted and the property of 2FX. the company disposed of, and of hearing any explanation that may be For further details contact: Avner Radomsky, Tel: 020 8343 given by the Liquidator, and also of determining the manner in which 3710.Alternative contact: Natasha Segen. the books, accounts and documents of the Company and of the Avner Radomsky, Liquidator Liquidator shall be disposed of. 25 August 2016 (2603289) Proxies to be used at the meetings must be lodged with the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding day. MERIDIAN2603288 MAINTENANCE LIMITED For further details contact: Philip Lawrence, Tel: 01257 452 021, (Company Number 05388543) Email: [email protected] Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Clive Morris, (IP No 8820) Liquidator, Marshall Peters Limited, Heskin SO15 2EA Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 34 High Street, Pinner, Middlesex HA5 5PW 23 August 2016 (2603449) Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 21 October 2016 at 10.00 am and 10.15 NLINI2603286 INTERIORS LIMITED am respectively, for the purpose of having an account laid before (Company Number 07514868) them showing how the winding-up has been conducted and the Registered office: MLG Associates, Unit 4, Sunfield Business Park, property of the Company disposed of, and also determining whether New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT the Liquidators should be granted their release from office. Principal trading address: Mariners House (Upper Floor), Copse Lane, A member or creditor entitled to attend and vote is entitled to appoint Hamble, Southampton, Hampshire, SO31 4QH a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. Proxy forms must be returned to the INSOLVENCY ACT 1986 that a final meeting of the members of Nlini offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Interiors Limited will be held at MLG Associates, Unit 4, Sunfield 2EA no later than 12 noon on the business day before the meetings. Business Park, New Mill Road, Finchampstead, Wokingham, Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP Berkshire, RG40 4QT on 09 November 2016 at 10.00 am to be number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton followed at 10.15 am on the same day by a meeting of the creditors of Place, Southampton SO15 2EA. Appointed Liquidators of Meridian the the Company. The meetings are called for the purpose of Maintenance Limited on 21 January 2015. Person to contact with receiving an account from the Liquidator explaining the manner in enquiries about the case: Sam Jones, telephone number: 023 8023 which the winding-up of the Company has been conducted and to 4222 (2603288) receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator receives his release.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 23 COMPANIES

Proxies to be used at the meetings must be returned to the offices of Notice is hereby given, pursuant to Section 106 OF THE MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, INSOLVENCY ACT 1986, that final meetings of the members and Finchampstead, Wokingham, Berkshire, RG40 4QT no later than creditors of the above named Company will be held at CMB Partners 12.00 noon on the working day immediately before the meetings. UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Date of Appointment: 20 June 2016 10.00 am and 10.30 am respectively, for the purpose of having an Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG account laid before them showing how the winding-up has been Associates, Unit 4 Sunfield Business Park, New Mill Road, conducted and the property of the Company disposed of, and also Finchampstead, Wokingham, Berkshire RG40 4QT. determining whether the Liquidator should be granted his release For further details contact: Mike Grieshaber, Email: from office. A member or creditor entitled to attend and vote is [email protected] Tel: 0118 973 7776. entitled to appoint a proxy to attend and vote instead of him and such Mike Grieshaber, Liquidator proxy need not also be a member or creditor. Proxy forms must be 24 August 2016 (2603286) returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meetings. 2603314PEEKABOO INVESTMENTS LTD Date of Appointment: 09 October 2015 (Company Number 07753476) Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Registered office: 37 Sun Street, London, EC2M 2PL UK Limited, 37 Sun Street, London, EC2M 2PL. Principal trading address: 3 Chiswick Park, 566 Chiswick High Road, For further details contact: Stephen Nicholas, Tel: 020 7377 4370. London W4 5YA Lane Bednash, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 19 August 2016 (2603282) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at SAPPHIRE2603278 SECURITY CANINE LIMITED 10.00 am and 10.30 am respectively, for the purpose of having an (Company Number 07256537) account laid before them showing how the winding-up has been Registered office: 3rd Floor, 37 Franklin Place, Brighton, East Sussex, conducted and the property of the Company disposed of, and also BN1 4EA determining whether the Liquidator should be granted his release Principal trading address: Tokar Industrial Park, Yapton Lane, from office. A member or creditor entitled to attend and vote is Walberton, West Sussex, BN18 0AS entitled to appoint a proxy to attend and vote instead of him and such Notice is hereby given that the Joint Liquidators have summoned final proxy need not also be a member or creditor. Proxy forms must be meetings of the Company’s members and creditors under Section returned to the offices of CMB Partners UK Limited, 37 Sun Street, 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid London, EC2M 2PL, no later than 12.00 noon on the business day before them an account of the Joint Liquidators’ acts and dealings before the meeting. and of the conduct of the winding up, hearing any explanations that Date of Appointment: 01 October 2015 may be given by the Joint Liquidators, and passing a resolution Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners granting the release of the Joint Liquidators. The meetings will be held UK Limited, 37 Sun Street, London, EC2M 2PL. at the offices of Quantuma LLP, 3rd Floor, 37 Franklin Place, For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Brighton, East Sussex, BN1 4EA on 28 October 2016 at 11.00 am Lane Bednash, Liquidator (members) and 11.30 am (creditors). In order to be entitled to vote at 19 August 2016 (2603314) the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3rd Floor, 37 Franklin Place, Brighton, East Sussex, BN1 4EA by no later than 12.00 noon on the business day PJF2603283 SERVICES LIMITED prior to the day of the meetings (together, if applicable, with a (Company Number 04705990) completed proof of debt form if this has not previously been Registered office: 60/62 Old London Road, Kingston upon Thames submitted). KT2 6QZ Date of Appointment: 31 October 2014 Principal trading address: 4a Florence Close, Walton on Thames KT12 Office Holder details: Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd 2AU Floor, 37 Franklin Place, Brighton, East Sussex, BN1 4EA and Carl Notice is hereby given pursuant to Section 106 of the Insolvency Act Stuart Jackson,(IP No. 8860) of Quantuma LLP, Floor 14, Dukes Keep, 1986, that final meetings of the members and creditors of the above 1 Marsh Lane, Southampton SO14 3EA. named Company will be held at Connect House, 133-137 Alexandra For further details contact: The Joint Liquidators, Tel: 01273 Road, Wimbledon, London SW19 7JY, on 4 November 2016 at 12 322400.Edward Allingham, Email: [email protected] noon and 12.15 pm respectively, for the purpose of having an Garry Lock, Joint Liquidator account laid before them showing how the winding-up has been 25 August 2016 (2603278) conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. SECRET2603318 PARTY PROJECT LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07350077) a proxy to attend and vote instead of him and such proxy need not Registered office: 3 Hardman Street, Manchester, M3 3HF also be a member or creditor. Proxy forms must be lodged at Principal trading address: Unit 8 Newark House, Nuns Street, Derby, Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 Derbyshire DE1 3LS 7JY no later than 12 noon on the business day before the meetings. Notice is hereby given, pursuant to Section 106 OF THE Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. of the members of the above named Company will be held at 3 Appointed 30 September 2013. Person to contact with enquiries Hardman Street, Manchester, M3 3HF on 10 November 2016 at 12.00 about the case: Adam Nakar, telephone number: 020 8939 8240 noon to be followed at 12.30 pm by a final meeting of creditors for the 24 August 2016 (2603283) purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the S2603282 & C RESTAURANT LIMITED Liquidators and to decide whether the liquidators should be released (Company Number 08285152) in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Trading Name: Bengal Spice member or creditor entitled to vote at the above meetings may Registered office: 37 Sun Street, London, EC2M 2PL appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: 53 The Strand, Walmer, Deal, CT14 7DP be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Dates of Appointment: Lindsey Cooper - 14 November 2013. Jeremy SYMERA2603316 EASTSERVE LIMITED Woodside - 30 March 2015. (Company Number 06814815) Office Holder details: Lindsey Jane Cooper,(IP No. 8931) of RSM Registered office: Silke & Co Ltd, 1st Floor, Consort House, Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Waterdale, Doncaster, DN1 3HR and Jeremy Nigel Ian Woodside,(IP No. 9515) of RSM Restructuring Principal trading address: (Formerly) The Venture Centre, 491 Mill Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Street, Manchester, M11 2AD Correspondence address & contact details of case manager: Alex Notice is hereby given, pursuant to Section 106 OF THE Birch, RSM Restructuring Advisory LLP, 3 Hardman Street, INSOLVENCY ACT 1986 that the Liquidator has summoned Final Manchester M3 3HF, Tel: 0161 830 4000. Further details contact: Meetings of the Members and Creditors of the above-named Lindsey Cooper or Jeremy Woodside, Tel: 0161 830 4000. Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Lindsey Cooper and Jeremy Woodside, Joint Liquidators Consort House, Waterdale, Doncaster, DN1 3HR on 31 October 2016 24 August 2016 (2603318) at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, 2603486SOFTQUAY LIMITED and of receiving any explanation that may be given by the Liquidator, (Company Number 03682913) and also determining the manner in which the books, accounts and Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, documents of the Company shall be disposed of. A Member or Barnet, Hertfordshire, EN5 5TZ Creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: 179 Seven Sisters Road, London, N7 7PX attend and vote instead of him and such proxy need not also be a Notice is hereby given, pursuant to Section 106 OF THE member or creditor. Proxies and unlodged proofs must be lodged INSOLVENCY ACT 1986 that the Final Meetings of the Members and with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Creditors of the above-named Company will be held at BBK Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, business day before the meetings, in order to be entitled to vote at EN5 5TZ on 26 October 2016 at 10.00 am and 10.30 am respectively the meetings. for the purpose of having an account laid before them showing the Date of Appointment: 19 November 2010 manner in which the winding-up of the Company has been conducted Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co and the property disposed of, and of receiving any explanation that Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. may be given by the Liquidator, and also determining the manner in Further details regarding this Company can be obtained by contacting which the books, accounts and documents of the Company shall be Jane Burns, Tel: 01302 342875. disposed of. Ian Michael Rose, Liquidator Date of Appointment: 02 April 2015 25 August 2016 (2603316) Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. TECHNICALSUPPORT4U2603281 LIMITED For further details contact: Lila Saru, Email: [email protected] or (Company Number 05914619) Tel: 020 8216 2520 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Joylan Sunnassee, Liquidator Fareham, Hampshire PO15 5TD 25 August 2016 (2603486) Principal trading address: Hampton Hill Court, Hampton Hill, Swanmore SO32 2QN Notice is hereby given, pursuant to Section 106 OF THE STREETFEET2603322 ONLINE LTD INSOLVENCY ACT 1986, that final meetings of members and Registered office: 11 Clifton Moor Business Village, James Nicolson creditors will be held at Eagle Point, Little Park Farm Road, Link, Clifton Moor, York, YO30 4XG Segensworth, Fareham, Hampshire PO15 5TD on 28 October 2016 at Principal trading address: (Formerly) 3 Baffins Lane, Chichester, West 10.00 am and 10.10 am respectively for the purposes of having an Sussex PO19 1UA account laid before them and to receive the report of the Liquidator Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final showing how the winding-up of the Company has been conducted meetings of the members and creditors of the above named and its property disposed of, and of hearing any explanation that may Company will be held at the offices of Begbies Traynor (Central) LLP, be given by the Liquidator. Proxies to be used at the meetings must 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, be lodged with the Liquidator at Eagle Point, Little Park Farm Road, York, YO30 4XG on 11 November 2016 at 10.00 am and 10.15 am Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 respectively, for the purpose of having an account of the winding up noon on the business day preceding the meetings. laid before them, showing the manner in which the winding up has Date of Appointment: 21 May 2015 been conducted and the property of the Company disposed of, and Office Holder details: Michael Robert Fortune,(IP No. 008818) and of hearing any explanation that may be given by the Liquidator. A Carl Derek Faulds,(IP No. 008767) both of Portland Business & member or creditor entitled to attend and vote is entitled to appoint a Financial Solutions Limited, Eagle Point, Little Park Farm Road, proxy to attend and vote instead of him and such proxy need not also Segensworth, Fareham, Hampshire, PO15 5TD. be a member or creditor. In order to be entitled to vote at the For further details contact: The Joint Liquidators, E-mail: meetings, creditors must lodge their proofs of debt (unless previously [email protected], Tel: 01489 550 440. Alternative contact: submitted) and unless they are attending in person, proxies at the [email protected]. offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators Village, James Nicolson Link, Clifton Moor, York, YO30 4XG no later 24 August 2016 (2603281) than 12.00 noon on the business day before the meetings. Please note that the liquidator and his staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email TRUE2603067 BLUE (SPRINGFIELD ROAD) DEVELOPMENTS LIMITED will lead to the proxy being held invalid and the vote not cast. (Company Number 05582779) Date of Appointment: 27 August 2013 Registered office: RSM, Portland, 25 High Street, Crawley, West Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies Sussex RH10 1BG Traynor (Central) LLP, 11 Clifton Moor Business Village, James Principal trading address: Solo House, The Courtyard, London Road, Nicolson Link, Clifton Moor, York YO30 4XG. Horsham, West Sussex RH12 1AT Any person who requires further information may contact the Nature of business: Renovating corporate property Liquidator by telephone on 01904 479801. Alternatively enquiries can NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the be made to Ian Gostellow by email at ian.gostellow@begbies- Insolvency Act 1986 (as amended), that a final general meeting of the traynor.com or by telephone on 01904 479801. members of the above named company will be held at RSM, Portland, D A Broadbent, Liquidator 25 High Street, Crawley, West Sussex, RH10 1BG on 16 November 12 August 2016 (2603322) 2016 at 10:30 am, to be followed at 11:00 am by a final meeting of creditors for the purpose of receiving an account showing the manner

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 25 COMPANIES in which the winding up has been conducted and the property of the WORKSOP2603280 WASTE SERVICES LIMITED company disposed of, and of hearing any explanation that may be (Company Number 03027899) given by the Liquidators and to decide whether the liquidators should Registered office: C/O Greenfield Recovery Ltd, One Victoria Square, be released in accordance with Section 173(2)(e) of the Insolvency Act Birmingham, B1 1BD 1986. Principal trading address: Sandy Lane Ind Estate, Worksop, S80 1TN A member or creditor entitled to vote at the above meetings may Notice is hereby given that the Liquidator has summoned final appoint a proxy to attend and vote instead of him. A proxy need not meetings of the Company’s members and creditors under Section be a member of the company. Proxies to be used at the meetings, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid together with any hither to unlodged proof of debt, must be lodged before them an account of the Liquidator’s acts and dealings and of with the Liquidator at RSM Restructuring Advisory LLP, Portland, 25 the conduct of the winding up, hearing any explanations that may be High Street, Crawley, West Sussex RH10 1BG, no later than 12 noon given by the Liquidator, and passing a resolution granting the release on the preceding business day. of the Liquidator. The meetings will be held at the offices of Greenfield Correspondence address & contact details of case manager: Recovery Limited, 28 Blucher Street, Birmingham, B1 1QH on 07 David Trusler, 0845 057 0700, RSM Restructuring Advisory LLP, November 2016 at 10.15 am (members) and 10.30 am (creditors). In Portland, 25 High Street, Crawley, West Sussex RH10 1BG order to be entitled to vote at the meetings, members and creditors Name, address & contact details of Joint Liquidators: must lodge their proxies with the Liquidator at Greenfield Recovery Primary Office Holder: John David Ariel, Appointed: 19 April 2010, Limited, One Victoria Square, Birmingham, B1 1BD by no later than RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley 12.00 noon on the business day prior to the day of the meeting RH10 1BG, 01293 591 818, IP Number: 7838 (together, if applicable, with a completed proof of debt form if this has Joint Office Holder: Bruce Mackay, Appointed: 19 April 2010, RSM not previously been submitted). Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, Office Holder details: Sajid Sattar,(IP No. 15590) of Greenfield 0203 201 8633, IP Number: 8296 Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Dated: 30 August 2016 (2603067) Further details contact: Andrew Rule, Email: [email protected] Tel: 0121 201 1789. Sajid Sattar, Liquidator 2603317VALUE PRICING DISTRIBUTORS LIMITED 24 August 2016 (2603280) (Company Number 06852929) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ MEETINGS OF CREDITORS Principal trading address: Fortis House, 160 London Road, Barking, Essex, IG11 8BB 1ST2603186 CHOICE PROPERTY MAINTENANCE COMMERCIAL LTD Notice is hereby given, pursuant to Section 106 OF THE (Company Number 07521415) INSOLVENCY ACT 1986 that the Final Meetings of the Members and Registered office: 111 Little Glen Road, Glen Parva, Leicestershire, Creditors of the above-named Company will be held at BBK LE2 9TW Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 5TZ on 24 October 2016 at 10.00 am and 10.30 am respectively for ACT 1986, that a meeting of creditors of the above named company the purpose of having an account laid before them showing the will be held at 38 De Montfort Street, Leicester, LE1 7GS on 8 manner in which the winding-up of the Company has been conducted September 2016 at 1115 hours for the purposes mentioned in and the property disposed of, and of receiving any explanation that Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA may be given by the Liquidator, and also determining the manner in MIPA FABRP and Deviesh Ramesh Raikundalia FCCA MIPA MABRP which the books, accounts and documents of the Company shall be of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 disposed of. 7GS, are qualified to act as Insolvency Practitioners in relation to the Date of Appointment: 26 March 2014 above and will furnish creditors free of charge with such information Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK concerning the company’s affairs as is reasonably required. Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Alternative contact: Luke Littlejohn, 0116 299 4745. 5TZ. A . Reid, Director For further details contact: Lila Saru, Email: [email protected] 25 August 2016 (2603186) Tel: 020 8216 2520. Joylan Sunnassee, Liquidator 25 August 2016 (2603317) ARILATOR2603254 HOLDINGS LIMITED (Company Number 08271477) Registered office: 66 Westgate, Grantham, Lincs NG31 6LA WAVERLEYTBS2603276 LIMITED Principal trading address: 66 Westgate, Grantham, Lincs NG31 6LA (Company Number 00367326) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Deloitte LLP, 2 Hardman Street, Manchester M60 ACT 1986,that a meeting of the creditors of the Company will be held 2AT at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, Principal trading address: (formerly) The Broadgate Tower, Primrose NG1 6EE on 14 September 2016 at 11.30 am for the purposes Street, London EC2A 2EW mentioned in Sections 99, 100 and 101 of the said Act. A list of the Notice is hereby given, pursuant to Section 106 OF THE names and addresses of the Company’s creditors will be available for INSOLVENCY ACT 1986 that meetings of the members and creditors inspection free of charge at the offices of M1 Insolvency, Cumberland of the above Company will be held at 2 Hardman Street, Manchester House, 35 Park Row, Nottingham, NG1 6EE, on 12 September 2016 M60 2AT on 13 October 2016 at 10.00 am and 10.30 am respectively, and 13 September 2016 between the hours of 10.00 am and 4.00 pm. for the purpose of laying before the meetings an account of the Joint Michael Rose of M1 Insolvency, Cumberland House, 35 Park Row, Liquidators’ acts and dealings an account of the winding up. Nottingham, NG1 6EE will, during the period before the day on which Members or creditors wishing to vote at the respective meetings must the meeting is to be held, furnish creditors free of charge with such lodge their proxies (unless they are attending in person) with the Joint information concerning the Company’s affairs as they may reasonably Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ require. not later than 12.00 noon on the business day before the meeting. For further details contact: Michael Rose (IP No 8928), E-mail: Date of Appointment: 25 September 2013 [email protected], Tel: 0115 988 6288. Office Holder details: Daniel Francis Butters,(IP No. 9242) of Deloitte Paul Hendrick Smit, Director LLP, Four Brindleyplace, Birmingham B1 2HZ and William Kenneth 25 August 2016 (2603254) Dawson,(IP No. 8266) of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Please contact Holly Savage, Email: [email protected] or Tel: 0121 696 8838for further information. Daniel Francis Butters and William Kenneth Dawson, Joint Liquidators 26 August 2016 (2603276)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2603185ARRANSIGN LIMITED Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London (Company Number 01889729) N21 3NA Registered office: Eagle Point, Little Park Farm Road, Segensworth, A full list of the names and addresses of the company’s creditors may Fareham, Hampshire PO15 5TD be examined free of charge at the offices of AlexanderLawsonJacobs, Principal trading address: 116 Putney High Street, London, SW15 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am 1RG and 4.00 pm on the two business days prior to the meeting. By Order of the Board, notice is hereby given, pursuant to Section 98 Creditors wishing to vote at the meeting must lodge their Proxy form OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the together with a proof of debt to 1 Kings Avenue, Winchmore Hill, above-named Company will be held at 14 Basil Street, London, SW3 London N21 3NA, no later than 12 noon on the business day before 1AJ on 08 September 2016 at 2.10 pm for the purposes mentioned in the meeting. Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at The resolutions to be taken at the meeting may include a resolution the Meeting must lodge their proxy, together with a full statement of specifying the terms on which the liquidator is to be remunerated, account at Eagle Point, Little Park Farm Road, Segensworth, including the basis on which disbursements are to be recovered from Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the the company’s assets and the meeting may receive information business day before the meeting. For the purposes of voting, a about, or be called upon, to approve the costs of preparing the secured Creditor is required (unless he surrenders his security) to statement of affairs and convening the meeting. lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Further information is available from the offices of Hampshire PO15 5TD, before the Meeting, a statement giving AlexanderLawsonJacobs on 020 8370 7250 particulars of his security, the date when it was given and the value at Atul Setia, Director/Chairman (2603158) which it is assessed. Notice is further given that a list of the names and addresses of the Company's Creditors may be inspected, free of charge, at Eagle B522603071 INVESTMENTS LIMITED Point, Little Park Farm Road, Segensworth, Fareham, Hampshire (Company Number 07434900) PO15 5TD, between 10.00 am and 4.00 pm on the two business days Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 preceding the date of the Meeting stated above. Nicola Layland of 9AA Portland Business and Financial Solutions, Eagle Point, Little Park Principal trading address: 218 SK House, Arthur Street, Windsor SL4 Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person 1AS qualified to act as an insolvency practitioner in relation to the NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Company who, during the period before the day on which the meeting Act 1986, that a meeting of the creditors of the above-named is to be held, will furnish creditors free of charge with such information company will be held at 27 Church Street, Rickmansworth, concerning the Company's affairs as they reasonably require. Hertfordshire WD3 1DE on 16 September 2016 at 11:30 am for the For further details contact: Cheryl Richards, Tel: 01489 550 440. purposes mentioned in sections 99 to 101 of the said Act. Alessandra Curti, Director A form of proxy is available, which if to be used at the meeting must 30 August 2016 (2603185) be completed in accordance with the guidance notes provided thereon and lodged at the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA not 2603194AZURE VFX LIMITED later than 12.00 noon on the business day immediately preceding the (Company Number 09774940) meeting. Registered office: 58 Old Compton Street, London W1D 4UF A list of the names and addresses of the company's creditors will be Principal trading address: 58 Old Compton Street, London W1D 4UF available for inspection free of charge at the offices of RJC Financial Section 98 (1) of The Insolvency Act (as amended) Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent By Order of the Board, Notice is hereby given, pursuant to section 98 BR2 9AA on the two business days immediately preceding the of the Insolvency Act 1986, of a meeting of creditors for the purposes meeting between the hours of 10.00 am and 4.00 pm. mentioned in sections 99, 100 and 101 of the said Act: The resolutions at the meeting of creditors may include a resolution Date of Creditors Meeting: 8 September 2016 specifying the terms on which the liquidators are to be remunerated. Time of Creditors Meeting: 2.30 pm The meeting may receive information about, or be asked to approve, Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London the costs of preparing the statement of affairs and convening the N21 3NA meeting. A full list of the names and addresses of the company’s creditors may Creditors will not be entitled to vote unless their proofs have been be examined free of charge at the offices of AlexanderLawsonJacobs, lodged and admitted for voting purposes. While proofs may be 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am lodged at any time before voting commences, creditors intending to and 4.00 pm on the two business days prior to the meeting. vote at the meeting are requested to send them with their proxies. Creditors wishing to vote at the meeting must lodge their Proxy form Names of Insolvency Practitioner calling the meeting: Robert together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Cundy London N21 3NA, no later than 12 noon on the business day before Address of Insolvency Practitioner: Hayes House, 6 Hayes Road, the meeting. Bromley, Kent BR2 9AA The resolutions to be taken at the meeting may include a resolution IP Number: 9495 specifying the terms on which the liquidator is to be remunerated, Contact Name: Ellie Waters including the basis on which disbursements are to be recovered from Email Address: [email protected] the company’s assets and the meeting may receive information Telephone Number: 020 8315 7430 about, or be called upon, to approve the costs of preparing the Dated: 30 August 2016 statement of affairs and convening the meeting. By Order of the Board Further information is available from the offices of Mr Christopher Barlow , Director (2603071) AlexanderLawsonJacobs on 020 8370 7250 Atul Setia, Director/Chairman (2603194) BEST2603189 CLOTHING LIMITED (Company Number 07420653) AZURE2603158 WORLD MEDIA LIMITED Registered office: 1st Floor, 10 Hampden Square, London N14 5JR (Company Number 09773209) Principal trading address: Unit 5, Olympia Industrial Estate, Coburg Registered office: 58 Old Compton Street, London W1D 4UF Road, London N22 6TZ Principal trading address: 58 Old Compton Street, London W1D 4UF Notice is hereby given, pursuant to section 98 of the INSOLVENCY Section 98 (1) of The Insolvency Act (as amended) 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 Wenta Business Centre, 1 Electric Avenue, of the Insolvency Act 1986, of a meeting of creditors for the purposes Enfield EN3 7XU, on 26 September 2016, at 11:00 am, for the mentioned in sections 99, 100 and 101 of the said Act: purposes mentioned in sections 99 to 101 of the said Act. The Date of Creditors Meeting: 8 September 2016 meeting is being convened at the above address to save costs. If Time of Creditors Meeting: 3.15 pm creditors would like the meeting to be held at a location more

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 27 COMPANIES convenient to the company’s trading premises then they should Resolutions to be taken at the meeting may include a resolution contact CKP Insolvency. The resolutions at the creditors’ meeting specifying the terms on which the liquidator is to be remunerated. The may include a resolution specifying the terms of which the liquidator meeting may receive information about, or be called upon to approve, is to be remunerated. The meeting may receive information about, or the costs of preparing the statement of affairs and convening the be asked to approve the costs of preparing the statement of affairs meeting. and convening the meeting. Constantinos Pedhiou (IP number Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, 014852) of CKP Insolvency, Suite 129 Wenta Business Centre, 1 Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Electric Avenue, Enfield EN3 7XU is qualified to act as an insolvency Insolvency Practitioner in relation to the Company and, during the practitioner in relation to the company and, during the period before period before the day on which the meeting is to be held, will furnish the day on which the meeting is to be held, will furnish creditors free creditors free of charge with such information concerning the of charge with such information concerning the company’s affairs as Company’s affairs as they may reasonably require. they may reasonably require. Alternative contact: For further details contact: Lee Morris, Tel: 01257 452021, Email: [email protected], 020 8150 3730. [email protected] By Order of the Board Nicolo Ferrari, Director Cristian Dumitru Acojocaritei 22 August 2016 (2603154) 25 August 2016 (2603189)

CB2603190 FRANCHISING LIMITED 2603181BRIGHT STAR LIVING LIMITED (Company Number 08272206) Trading Name: Bright Star Nursing Registered office: 66 Westgate, Grantham, Lincs, NG31 6LA (Company Number 08027141) Principal trading address: 66 Westgate, Grantham, Lincs, NG31 6LA Registered office: 42 Columbia Place, Campbell Park, Milton Keynes, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Buckinghamshire MK9 4AT ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: Citibase, 499 Silbury Boulevard, Milton at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, Keynes, Buckinghamshire MK9 2AH NG1 6EE on 14 September 2016 at 10.30 am for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Sections 99, 100 and 101 of the said Act. A list of ACT 1986,that a meeting of the Creditors of the above named names and addresses of the Company’s creditors will be available for Company will be held at Saxon House, Saxon Way, Cheltenham GL52 inspection free of charge at the offices of M1 Insolvency, Cumberland 6QX on 07 September 2016 at 11.30 am for the purposes provided for House, 35 Park Row, Nottingham, NG1 6EE, on 12 September 2016 in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors and 13 September 2016 between the hours of 10.00 am and 4.00 pm. should lodge particulars of their claims for voting purposes at Findlay M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured 6EE will, during the period before the day on which the meeting is to Creditors should also lodge a statement giving details of their be held, furnish creditors free of charge with such information security, the date(s) on which it was given and the value at which it is concerning the Company’s affairs as they may reasonably require. assessed. Any creditor entitled to attend and vote at this meeting is For further details contact: Michael Rose (IP No. 8928), Email: entitled to do so either in person or by proxy. Completed proxy forms [email protected] Tel: 0115 988 6288. must be lodged at Findlay James, Saxon House, Saxon Way, Paul Hendrick Smit, Director Cheltenham, GL52 6QX no later than 12.00 noon on the preceding 25 August 2016 (2603190) working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive 2603143CLUMBER SALONS LIMITED information about, or be called upon to approve, the costs of (Company Number 00655379) preparing the statement of affairs and convening the meeting. An Registered office: 9/11 West Gate, Mansfield, Nottinghamshire, NG18 explanatory note is available. A J Findlay (IP No 8744) of Findlay 1RY James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during Principal trading address: 9/11 West Gate, Mansfield, the period before the meeting, furnish creditors free of charge with Nottinghamshire, NG18 1RY such information concerning the affairs of the Company as they may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY reasonably require. ACT 1986 that a meeting of the creditors of the above named For further details contact: Alisdair J Findlay, Email: Company will be held at Leonard Curtis, 22 Gander Lane, [email protected], Tel: 01242 576555. Balborough, Chesterfield, S43 4PZ on 09 September 2016 at 11.30 Elizabeth Aggrey-Forson, Director am for the purposes mentioned in Sections 99, 100 and 101 of the 24 August 2016 (2603181) said Act. A list of names and addresses of the above Company’s creditors will be available for inspection, free of charge, at the offices of Leonard Curtis, 36 Park Row, Leeds, LS1 5JL, between the hours 2603154BUBBLE & KICK RACING LIMITED of 10.00 am and 4.00 pm on the two business days preceding the (Company Number 07406367) meeting of creditors. Registered office: 4 Capricorn Centre, Cranes Farm Road, Basildon, For further details contact: Sean Williams (IP No. 11270), Email: Essex SS14 3JJ [email protected] Tel: 0113 323 8890. Principal trading address: Unit 19 Buckwins Square, Burnt Mills Tina Buturla, Director Industrial Estate, Basildon, Essex SS13 1BJ 25 August 2016 (2603143) Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 23 Hanover Square, Mayfair, London W1S 1JB on 8 CONTAINER2603214 SITE SERVICES LIMITED September 2016 at 11.30 am for the purposes mentioned in Section (Company Number 07638206) 99 to 101 of the said Act. Registered office: 34 Newdown Road, Croxteth, Liverpool, L11 0DF Creditors wishing to vote at the Meeting must lodge their proxy, Principal trading address: 34 Newdown Road, Croxteth, Liverpool, together with a full statement of account at the offices of Marshall L11 0DF Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 5PA not later than 12 noon on the business day preceding the date of meeting of the creditors of the above named company will be held at the meeting. 31st Floor, 40 Bank Street, London, E14 5NR on 12 September 2016 For the purposes of voting, a secured creditor is required (unless he at 11:30 am. The purpose of the meeting, pursuant to Sections 99 to surrenders his security) to lodge at Marshall Peters Limited, Heskin 101 of the Act is to consider the statement of affairs of the Company Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, to be laid before the meeting, to appoint a liquidator and, if the a statement giving particulars of his security, the date when it was creditors think fit to appoint a liquidation committee given and the value at which it is assessed.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge The Insolvency Practitioner calling the meeting is Peter Maurice Levy their proxies, together with a statement of their claim at the offices of of LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Uxbridge, Middlesex UB8 1JT (IP number 4723) who is authorised by Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 9 the Insolvency Practitioners Association. Creditors should forward September 2016. Please note that submission of proxy forms by details of the amount due to them by the company (together with a email is not acceptable and will lead to the proxy being held invalid statement of account where applicable) to LA Business Recovery and the vote not cast. Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex Wayne Macpherson of Begbies Traynor (Central) LLP, at the above UB8 1JT. Further information on this case can be obtained by calling address is a qualified Insolvency Practitioner who will furnish creditors David Hughes on (01895) 819460. free of charge with such information concerning the Company’s For the purposes of voting a statement of claim and any proxy affairs as they may reasonably require during the period before the intended for use at the meeting must be lodged at the offices of LA day on which the meeting is to be held. Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Any person who requires further information may contact Christopher Uxbridge, Middlesex UB8 1JT not later than 12 noon on 7 September Gore of Begbies Traynor (Central) LLP by e-mail at 2016. [email protected] or by telephone on 01702 Jalinder Ahuja, Director 467255 22 August 2016 (2603180) By Order of the Board Peter Moss, Director 16 August 2016 (2603214) DEVON2603182 BUILDING SERVICES LTD Trading Name: Devon Building Services (Company Number 06643314) 2603039D.J.N AND ASSOCIATES LTD Registered office: Rose Cottage, Chittlehampton, Umberleigh, Devon, (Company Number 01771231) EX37 9QL Registered office: The Old Town Hall, 71 Christchurch Road, Principal trading address: Rose Cottage, Chittlehampton, Umberleigh, Ringwood, BH24 1DH Devon, EX37 9QL Principal trading address: Unit 10a, Bailie Gate Industrial Estate, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Wimborne, Dorset, BH21 4DB ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 of the Insolvency Act Company will be held at Regus, The Senate, Southernhay Gardens, 1986 that a meeting of creditors of the above named Company will be Exeter, EX1 1UG on 07 September 2016 at 12.30 pm for the purposes held at Greyfriars Community Centre, 44 Christchurch Road, mentioned in Section 99, 100 and 101 of the said Act. Sajid Satter of Ringwood, BH24 1DW on 7 September 2016, at 10.15 am for the Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 purposes mentioned in Sections 99 to 101 of the said Act. 1BD, is qualified to act as an insolvency practitioner in relation to the Any Creditor entitled to attend and vote at this Meeting is entitled to above and a list of names and addresses of the company's creditors do so either in person or by proxy. Creditors wishing to vote at the will be available for inspection free of charge at One Victoria Square, Meeting must (unless they are individual creditors attending in person) Birmingham B1 1BD between 10.00 am and 4.00 pm during the two lodge their proxy at Ashtons Business Recovery Ltd t/a Ashtons, The business days preceding the date of the meeting. Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no Resolutions to be taken at the meeting will include a resolution to later than 12:00 on the business day preceding the date of the approve a fixed fee in consideration of the costs of arranging the meeting. meetings of members and creditors and preparing the Statement of Resolutions to be taken at the meeting may include a resolution Affairs and associated documents. Approval will also be sought for specifying the terms on which the Liquidator is to be remunerated and the recovery of the category 2 expenses. Creditors wishing to vote at the meeting may receive information about, or be called upon to the meeting must lodge their proxy together with a proof of debt at approve, the cost of preparing the statement of affairs and convening Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 the meeting. 1BD by no later than 12.00 noon on the business day before the David Patrick Meany (IP number 9453) of Ashtons Business Recovery meeting, this being 12.00 noon on 6 September 2016. Name and Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood address of Insolvency Practitioner calling the meeting: Sajid Satter (IP BH24 1DH is qualified to act as an insolvency practitioner in relation No. 15590) of Greenfield Recovery Limited, One Victoria Square, to the company and, during the period before the day on which the Birmingham B1 1BD. meeting is to be held, will furnish creditors free of charge with such For further details contact: Katie Wells, Tel: 0121 201 1720 information concerning the company's affairs as they may reasonably Simon Sawyer, Director require. Further information about this case is available from Tim 25 August 2016 (2603182) Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at [email protected]. Neil Hutchings , Director (2603039) EASTGATE2603183 PROPERTY CARE LIMITED (Company Number 07932989) Registered office: 11 Clifton Moor Business Village, James Nicolson 2603180DASHMESH COMPANY LIMITED Link, Clifton Moor, York, YO30 4XG (Company Number 04861155) Principal trading address: (Formerly) Westgate Business Park, Registered office: 65 Delamere Road, Hayes, Middlesex UB4 0NN Westgate Carr Road, Pickering, North Yorkshire, YO18 8LX Principal trading address: 65 Delamere Road, Hayes, Middlesex UB4 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 0NN ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Notice is hereby given pursuant to Section 98 of the INSOLVENCY Company will be held at 11 Clifton Moor Business Village, James ACT 1986 that a meeting of the creditors of the above named Nicolson Link, Clifton Moor, York, YO30 4XG on 15 September 2016 company will be held at 3 Beasley’s Yard, 126a High Street, at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to Uxbridge, Middlesex UB8 1JT on 8 September 2016 at 10.30 am for 101 of the Act is to consider the statement of affairs of the Company the purposes mentioned in Sections 99 to 101 of the said Act. to be laid before the meetings, to appoint a liquidator and, if the Resolutions to be taken at the meeting will include a resolution to creditors think fit, to appoint a liquidation committee. In order to be appoint a liquidator and, if appropriate, on the establishment of a entitled to vote at the meetings, creditors must lodge their proxies, liquidation committee. The meeting will also receive information about together with a statement of their claim at the offices of Begbies and be called upon to approve the costs of preparing the Statement Traynor (Central) LLP, 11 Clifton Moor Business Village, James of Affairs and convening a meeting. Nicolson Link, Clifton Moor, York, YO30 4XG, not later than 12.00 A list of the names and addresses of the creditors of the above- noon on 14 September 2016. Please note that submission of proxy named company may be inspected at the offices of LA Business forms by email is not acceptable and will lead to the proxy being held Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, invalid and the vote not cast. Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 29 COMPANIES

A list of the names and addresses of the Company’s creditors may be Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") inspected, free of charge at Begbies Traynor (Central) LLP, at the a meeting of the creditors of the above-named Company will be held above address between 10.00 am and 4.00 pm on the two business at Branston Golf & Country Club, Burton Road, Branston, Burton days preceding the date of the meeting stated above. upon Trent, DE14 3DP on 07 September 2016 at 1.15 pm. The Any person who requires further information may contact James purpose of the meeting, pursuant to Sections 99 to 101 of the Act is Crawford of Begbies Traynor (Central) LLP by email at to consider the statement of affairs of the Company to be laid before [email protected] or by telephone on 01904 the meeting, to appoint a liquidator and, if the creditors think fit, to 479801. appoint a liquidation committee. In order to be entitled to vote at the Maria Norma Bennett, Director meeting, creditors must lodge their proxies, together with a statement 18 August 2016 (2603183) of their claim at the offices of Maxim Business Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA, not later than 12.00 noon on 6 September 2016. Please note that submission of proxy 2603207FLAMEKUT PROFILES (U.K.) LIMITED forms by email is not acceptable and will lead to the proxy being held (Company Number 05139665) invalid and the vote not cast. A list of the names and addresses of the Registered office: Griffins, Tavistock House South, Tavistock Square, Company's creditors may be inspected, free of charge, at Maxim London, WC1H 9LG Business Recovery at the above address between 10.00 am and 4.00 Principal trading address: Unit 39 Darlaston Central Trading Estate, pm on the two business days preceding the date of the meeting Wednesbury, WS10 8XB stated above. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Any person who requires further information may contact Jonathan ACT 1986 (AS AMENDED) that the Liquidator has summoned a Cutts of Maxim Business Recovery by email at general meeting of the company’s creditors for the purpose of [email protected] or by telephone on 0114 251 8820. considering the resolutions set out below. The meeting will be held at Mark Shepherd, Director the offices of Griffins, Tavistock House South, Tavistock Square, 25 August 2016 (2603199) London, WC1H 9LG on 22 September 2016 at 10.00 am. At the meeting I will be proposing the following resolution: “To approve that the Liquidator be paid from the estate of the Company in relation to JONES2603243 BECKETT ASSOCIATES LIMITED the pooled out costs incurred by Griffins in accordance with the (Company Number 04531784) amounts set out in Appendix H; To approve that in the event that any Registered office: Griffins, Tavistock House South, Tavistock Square, estate(s) do not approve a resolution for the payment of pooled costs, London, WC1H 9LG these pooled costs will be paid by the remaining estates Principal trading address: 3rd Floor, Greenhill House, 90-93 Cowcross proportionately in accordance with the percentages set out in Street, London, EC1M 6BH Appendix H. In order to be entitled to vote at the meeting, creditors Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY must lodge their proxies with the Liquidator at Griffins, Tavistock RULES 1986 (AS AMENDED) that the Liquidator has summoned a House South, Tavistock Square, London, WC1H 9LG, by no later than general meeting of the company’s creditors for the purpose of 12 noon on the business day prior to the day of the meeting (together considering the resolutions set out below. The meeting will be held at with a completed proof of debt form if this has not previously been the offices of Griffins, Tavistock House South, Tavistock Square, submitted). London, WC1H 9LG on 22 September 2016 at 10.00 am. At the Date of appointment: 8 March 2013. meeting I will be proposing the following resolution: “To approve that Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock the Liquidator be paid from the estate of the Company in relation to House South, Tavistock Square, London, WC1H 9LG. the pooled out costs incurred by Griffins in accordance with the For further details contact: Email: [email protected] or Tel: amounts set out in Appendix H; To approve that in the event that any 0207 554 9600. Alternative contact: Cameron Wall estate(s) do not approve a resolution for the payment of pooled costs, Stephen Hunt, Liquidator these pooled costs will be paid by the remaining estates 25 August 2016 (2603207) proportionately in accordance with the percentages set out in Appendix H. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock GLOBAL2603209 TENNIS CONNECTIONS LIMITED House South, Tavistock Square, London, WC1H 9LG, by no later than (Company Number 07163128) 12 noon on the business day prior to the day of the meeting (together Registered office: Global House, 303 Ballards Lane, London, N12 8NP with a completed proof of debt form if this has not previously been Principal trading address: Global House, 303 Ballards Lane, London, submitted). N12 8NP Date of appointment: 8 March 2013. Office Holder details: Stephen Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock ACT 1986, that a Meeting of Creditors of the above named company Square, London, WC1H 9LG will be held at 601 High Road Leytonstone, London, E11 4PA, on 15 For further details contact: Email: [email protected] or Tel: September 2016, at 12.00 noon, for the purposes mentioned in 0207 554 9600. Sections 99, 100 and 101 of the said Act. The Resolutions to be taken Stephen Hunt, Liquidator at the Meeting may include a Resolution specifying the terms on 24 August 2016 (2603243) which the Liquidator is to be remunerated and the Meeting may receive information, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. JULIAN2603253 JACKSON CONSULTING LIMITED Harjinder Johal (IP No. 9175) and George Michael (IP No. 9230), of (Company Number 08789985) Ashcrofts, 601 High Road Leytonstone, London E11 4PA, are both Registered office: Sugnall Business Centre, Sugnall, Staffordsire ST21 qualified to act as an Insolvency Practitioners in relation to the 6NF company who will, during the period before the date of the meeting, Principal trading address: London Road, Market Drayton TF9 4HJ furnish creditors free of charge with such information concerning the By Order of the Board, notice is hereby given, pursuant to Section 98 Company’s affairs as they may reasonably require. Alternative OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the contact: Amrit Johal, [email protected], 020 8556 2888. above named Company will be held at 7 St Petersgate, Stockport, Theodoros Panayiotou Theodorou, Director Cheshire, SK1 1EB on 13 September 2016 at 10.30 am for the 25 August 2016 (2603209) purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, ISA2603199 CONSTRUCTION LTD Stockport, Cheshire SK1 1EB, not later than 12.00 noon on 12 (Company Number 07833865) September 2016. For the purposes of voting, a secured Creditor is Registered office: 46 Maddox Road, Wolverhampton, WV11 3TQ required (unless he surrenders his security) to lodge at BV Corporate Principal trading address: 46 Maddox Road, Wolverhampton, WV11 Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, 3TQ Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 MARBLE2603206 & GRANITE FABRICATION LIMITED 1EB, is an Insolvency Practitioner who will provide information about (Company Number 02884354) the company’s affairs. Notice is further given that a list of the names Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 and addresses of the Company’s Creditors may be inspected, free of King Street, Manchester M2 4NG charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between Principal trading address: The Old Corn Barn, Dunmow Road, 10.00 am and 4.00 pm on the two business days preceding the date Beauchamp Roding, Ongar CM5 0PF of the Meeting stated above. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY For further details contact: Jane Cooper, E-mail: [email protected], RULES 1986 (AS AMENDED),that the Liquidator has summoned a Tel: 0161 476 9000. general meeting of the Company’s creditors for the purpose of J Jackson, Director agreeing the Liquidator’s remuneration. The meeting will be held at 25 August 2016 (2603253) Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 15 September 2016 at 1.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies 2603293LARKSWOOD MULTI TRADE LTD with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (Company Number 07277124) King Street, Manchester M2 4NG, by no later than 12.00 noon on the Registered office: Griffins, Tavistock House South, Tavistock Square, business day prior to the day of the meeting (together with a London, WC1H 9LG completed proof of debt form if this has not previously been Principal trading address: 1B Bank Buildings, The Avenue, Highams submitted). Park, London E4 9LE Date of Appointment: 9 June 2016. Office Holder details: John Paul Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Bell (IP No 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 RULES 1986 (AS AMENDED),that the Liquidator has summoned a King Street, Manchester M2 4NG. general meeting of the Company’s creditors for the purpose of For further details contact: Jess Williams, E-mail: considering the resolutions set out below. The meeting will be held at [email protected], Tel: + 44 (0161) 907 4044. the offices of Griffins, Tavistock House South, Tavistock Square, John Paul Bell, Liquidator London, WC1H 9LG on 22 September 2016 at 10.00 am. At the 25 August 2016 (2603206) meeting I will be proposing the following resolutions: “To approve that the Liquidator be paid from the estate of the Company in relation to the pooled costs incurred by Griffins in accordance with the amounts MAYFAIR2603196 CARS LTD set out in Appendix H. To approve that in the event that any estates (Company Number 06715400) do not approve a resolution for the payment of pooled costs, these Registered office: Griffins, Tavistock House South, Tavistock Square, pooled costs will be paid by the remaining estates proportionately in London, WC1H 9LG accordance with the percentages set out in Appendix H.” In order to Principal trading address: 19 Thomas Street, Northampton NN1 3EN be entitled to vote at the meeting, creditors must lodge their proxies Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY with the Liquidator at Griffins, Tavistock House South, Tavistock RULES 1986 (AS AMENDED) that the Liquidator has summoned a Square, London, WC1H 9LG, by no later than 12.00 noon on the general meeting of the Company’s creditors for the purpose of business day prior to the day of the meeting (together with a considering the resolutions set out below. The meeting will be held at completed proof of debt form if this has not previously been the offices of Griffins, Tavistock House South, Tavistock Square, submitted). London, WC1H 9LG on 22 September 2016 at 10.00 am. At the Date of appointment: 8 March 2016. Office Holder details: Stephen meeting I will be proposing the following resolution: “To approve that Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock the Liquidator be paid from the estate of the Company in relation to Square, London, WC1H 9LG. the pooled costs incurred by Griffins in accordance with the amounts For further details contact: Stephen Hunt, E-mail: set out in Appendix H; To approve that in the event that any estate(s) [email protected], Tel: 0207 554 9600. Alternative contact: do not approve a resolution for the payment of pooled costs, these Cameron Wall. pooled costs will be paid by the remaining estates proportionately in Stephen Hunt, Liquidator accordance with the percentages set out in Appendix H.” In order to 24 August 2016 (2603293) be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, by no later than 12 noon on the MAHER2603247 FASHIONS LIMITED business day prior to the day of the meeting (together with a (Company Number 09120329) completed proof of debt form if this has not previously been Registered office: 149 Harrison Road, Leicester, LE4 6NP submitted). Principal trading address: 149 Harrison Road, Leicester, LE4 6NP Date of Appointment: 8 March 2013. By Order of the Board, notice is hereby given, pursuant to Section 98 Contact information for Liquidators: Email: [email protected] OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the or 0207 554 9600. Alternative contact: Gareth Rees. above named Company will be held at FRP Advisory LLP, Castle Stephen Hunt, Liquidator Acres, Everard Way, Narborough, Leicester, LE19 1BY on 08 26 August 2016 (2603196) September 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the 2603211MCGUINNESS AND BERRY ENGINEERING LIMITED Liquidators are to be remunerated and the meeting may receive (Company Number 03990963) information about, or be called upon to approve, the costs of Registered office: 7 High Street, Chapel-en-le-Frith, High Peak, preparing the statement of affairs and convening the meeting. A proof Derbyshire, SK23 0HD of debt and proxy form which, if intended to be used for voting at the Principal trading address: 7 High Street, Chapel-en-le-Frith, High meeting must be duly completed and lodged with the Company at Peak, Derbyshire, SK23 0HD FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Leicester, LE19 1BY, not later than 12.00 noon on the business day a meeting of the creditors of the above-named Company will be held preceding the date of the meeting. at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, In accordance with section 98(2)(b) a list of the names and addresses Chapel Street, Preston, Lancashire, PR1 8BU on 06 September 2016 of the Company's creditors will be available for inspection, free of at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to charge, at FRP Advisory LLP, Castle Acres, Everard Way, 101 of the Act is to consider the statement of affairs of the Company Narborough, Leicester, LE19 1BY, on the two business days to be laid before the meeting, to appoint a liquidator and, if the preceding the date of the meeting, between the hours of 10.00am and creditors think fit, to appoint a liquidation committee. In order to be 4.00pm. able to vote at the meeting, creditors must lodge their proxies, Further details contact: Erin Breen, Tel: 0116 303 3333. together with a statement of their claim at the offices of Begbies Ramesh Acharya, Director Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, 26 August 2016 (2603247) Lancashire, PR1 8BU, not later than 12 noon on 5 September 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 31 COMPANIES

A list of the names and addresses of the Company's creditors may be with the Liquidator at Griffins, Tavistock House South, Tavistock inspected, free of charge, at Begbies Traynor (Central) LLP, at the Square, London, WC1H 9LG, by no later than 12 noon on the above address between 10.00 am and 4.00 pm on the two business business day prior to the day of the meeting (together with a days preceding the date of the meeting stated above. completed proof of debt form if this has not previously been Any person who requires further information may contact Paul submitted). Valentine of Begbies Traynor (Central) LLP, by email at Date of appointment: 8 March 2013. Office Holder details: Stephen [email protected], or by telephone on 01772 Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock 202000 Square, London, WC1H 9LG Paul McGuiness, Director For further details contact: Email: [email protected] or Tel: 23 August 2016 (2603211) 0207 554 9600. Alternative contact: Ravinder Kaur Stephen Hunt, Liquidator 25 August 2016 (2603218) 2603210MEDICO-LEGAL MANAGEMENT LTD (Company Number 07999536) Registered office: HOPTON CORNER HOUSE, HOPTON LANE, MY2603294 SCOOTER AND ME LIMITED ALFRICK, WORCESTER, WR6 5HP (Company Number 04439659) Principal trading address: THE ASHES, SUNNINGWELL ROAD, Registered office: 352 Fulham Road, London, SW10 9UH SUNNINGWELL, ABINGDON, OXFORDSHIRE, OX13 6RD Principal trading address: Unit 20, 33 Munster Road, London, SW6 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 4EN INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Notice is hereby given, pursuant to Section 98 of the INSOLVENCY named Company will be held remotely on 12 September 2016 at ACT 1986, that a meeting of the creditors of the Company will be held 10.15 am for the purposes of having a full statement of the position of at Unit 30, Railway Arches, New Kings Road, London, SW6 4RR, on the Company’s affairs, together with a list of Creditors of the Thursday 22 September 2016, at 12:00 noon, for the purposes Company and the estimated amount of their claims laid before them mentioned in sections 99, 100 and 101 of the said Act. A list of the and for the purpose if thought fit of nominating a Liquidator and of names and addresses of the Company’s creditors will be available for appointing a Liquidation Committee. inspection free of charge at the offices of Mladen Jovasevic & Co, 352 In accordance with Section 246A of the INSOLVENCY ACT 1986, it is Fulham Road, London, SW10 9UH on Tuesday 20 and Wednesday 21 proposed that this meeting be held remotely and any creditor wishing September 2016 between the hours of 10.00 am and 4.00 pm. to exercise their right to speak or vote in this way should contact at Officer of the Company issuing the notice: Dragan Lalovic Robson Scott Associates, telephone number 01325 365950 for the Alternative person to contact with enquiries about the case: Deborah log-in details to be used at the designated time. Belsey – Vantage (0333 155 0023) Resolutions may also be taken at the meeting deciding the basis on By Order of the Board which the Liquidator will receive his remuneration. Additional 24 August 2016 (2603294) information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt NS2603208 - UK YORKSHIRE LIMITED claimed and unless claiming personally, they must also submit a (Company Number 07547345) proxy which must be lodged not later than twelve o’clock noon on the Registered office: 7 Tudor Court, Wootton Hope Drive, Wooton, business day immediately prior to the meeting at the offices of Northampton NN4 6FF Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 Principal trading address: 7 Tudor Court, Wootton Hope Drive, 7SD. Unless they surrender their security, secured creditors must also Wooton, Northampton NN4 6FF lodge full details of their security and its value. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of names and addresses of the Company’s creditors will be ACT 1986,that a meeting of the creditors of the above named available for inspection at the offices of Robson Scott Associates Company will be held at 9 Railway Terrace, Rugby, Warwickshire, Limited, 49 Duke Street, Darlington, DL3 7SD on the two business CV21 3EN on 21 September 2016 at 11.30 am for the purposes days prior to the meeting between the hours of 10:00am and mentioned in Sections 99 to 101 of the said Act. Creditors wishing to 16:00pm. vote at the Meeting must lodge their proxy, together with a full Further information regarding this case is available from the offices of statement of account, at 9 Railway Terrace, Rugby, Warwickshire, Robson Scott Associates Limited on 01325 365950 or CV21 3EN, not later than 12.00 noon on the business day before that [email protected]. of the Meeting. For the purposes of voting, a secured creditor is Timothy Scott, Director required (unless he surrenders his security) prior to the meeting to 24 August 2016 (2603210) lodge at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list 2603218MOVELLO (LONDON) LIMITED of the names and addresses of the Company’s creditors may be (Company Number 06876377) inspected, without charge at 9 Railway Terrace, Rugby, Warwickshire, Registered office: Griffins, Tavistock House South, Tavistock Square, CV21 3EN, between 10.00 am and 4.00 pm on the two business days London, WC1H 9LG preceding the date of the meeting. Principal trading address: F11 Waterfront Studios, 1 Dock Road, Office Holder details: Ben Robson (IP No 11032) of Bridge Newland London, E16 1AH Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY For further details contact: Ben Robson, E-mail: RULES 1986 (AS AMENDED) that the Liquidator has summoned a [email protected], Tel: 01788 544 544. Alternative contact: general meeting of the company’s creditors for the purpose of Becky Reeves. considering the resolutions set out below. The meeting will be held at Ms Kirsty Ellen Magee, Director the offices of Griffins, Tavistock House South, Tavistock Square, 23 August 2016 (2603208) London, WC1H 9LG on 22 September 2016 at 10.00 am. At the meeting I will be proposing the following resolution: “To approve that the Liquidator be paid from the estate of the Company in relation to OUTLOOK2603022 STOCKHOLDERS LIMITED the pooled costs incurred by Griffins in accordance with the amounts (Company Number 01597293) set out in Appendix H; To approve that in the event that any estate(s) Registered office: Airport House, Suite 43-45 Purley Way, Croydon do not approve a resolution for the payment of pooled costs, these CR0 0XZ pooled costs will be paid by the remaining estates proportionately in Principal trading address: Woodcote Grove Farm, Meadow Hill, accordance with the percentages set out in Appendix H. In order to Coulsdon, Surrey CR5 2QQ be entitled to vote at the meeting, creditors must lodge their proxies

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act 19 August 2016 (2603205) 1986 that a meeting of creditors of the above named Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 8 September 2016, at 11.00 am for the purposes mentioned in Sections RL2603204 HOUSE BUILDERS LIMITED 99 to 101 of the said Act. (Company Number 04771573) Any Creditor entitled to attend and vote at this Meeting is entitled to Trading name/style: RL House Builders Limited do so either in person or by proxy. Creditors wishing to vote at the Registered office: Summit House, Huggate Road, North Dalton, Meeting must (unless they are individual creditors attending in person) Driffield YO25 9XA lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Summit House, Huggate Road, North by no later than 12:00 on the business day preceding the date of the Dalton, Driffield YO25 9XA meeting. Section 98 of the Insolvency Act 1986 (Rule 4.53D) Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 of the INSOLVENCY specifying the terms on which the Liquidator is to be remunerated and ACT 1986, that a meeting of the creditors of the above-named the meeting may receive information about, or be called upon to company will be held at Maclaren House, Skerne Road, Driffield YO25 approve, the cost of preparing the statement of affairs and convening 6PN, on 19 September 2016 at 10.15 am for the purposes mentioned the meeting. in Sections 99 to 101 of the said Act. A list of the names and addresses of the company's creditors will be J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, available free of charge at 257b Croydon Road, Beckenham, Kent Licensed Insolvency Practitioners, Maclaren House, Skerne Road, BR3 3PS during the two business days preceding the above meeting, Driffield YO25 6PN (T: 01377 257788) will furnish creditors free of between the hours of 10.00am and 4.00pm. charge with such information concerning the company’s affairs as Further information about this case is available from Tony Connor, they may reasonably require. Case Manager at the offices of Bailey Ahmad Business Recovery on John Robert Thompson, Director 020 8662 6070. 18 August 2016 (2603204) Leslie Lefevre , Director (2603022)

SDF2603200 TRANSPORT SOLUTIONS LIMITED 2603236PME SERVICES LIMITED (Company Number 05560393) (Company Number 03301058) Registered office: 142 New London Road, Chelmsford, Essex, CM2 Registered office: Griffins, Tavistock House South, Tavistock Square, 0AW London, WC1H 9LG Principal trading address: 8 Great Whip Street, Ipswich, Suffolk, IP2 Principal trading address: 63 Effingham Road, Lee, London, SE12 8EY 8NT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named RULES 1986 (AS AMENDED) that the Liquidator has summoned a Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill general meeting of the company’s creditors for the purpose of Business Park, The Drive, Brentwood, Essex, CM13 3BE on 09 considering the resolutions set out below. The meeting will be held at September 2016 at 10.45 am for the purposes mentioned in sections the offices of Griffins, Tavistock House South, Tavistock Square, 99, 100 and 101 of the said Act. Resolutions to be taken at the London, WC1H 9LG on 22 September 2016 at 10.00 am. At the meeting may include a resolution specifying the terms on which the meeting I will be proposing the following resolution: “To approve that Liquidators are to be remunerated and the meeting may receive the Liquidator be paid from the estate of the Company in relation to information about, or be called upon to approve, the costs of the pooled costs incurred by Griffins in accordance with the amounts preparing the statement of affairs and convening of the meeting. A set out in Appendix H; To approve that in the event that any estate(s) proof of debt and proxy form which, if intended to be used for voting do not approve a resolution for the payment of pooled costs, these at the meeting must be duly completed and lodged with the Company pooled costs will be paid by the remaining estates proportionately in at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, accordance with the percentages set out in Appendix H. In order to Essex CM13 3BE not later than 12.00 noon on the business day be entitled to vote at the meeting, creditors must lodge their proxies preceding the date of the meeting. In accordance with section 98(2)(b) with the Liquidator at Griffins, Tavistock House South, Tavistock a list of names and addresses of the Company’s creditors will be Square, London, WC1H 9LG, by no later than 12 noon on the available for inspection, free of charge, at FRP Advisory LLP, Jupiter business day prior to the day of the meeting (together with a House, Warley Hill Business Park, The Drive, Brentwood, Essex, completed proof of debt form if this has not previously been CM13 3BE, on the two business days preceding the date of the submitted). meeting, between the hours of 10.00 am and 4.00 pm. Date of appointment: 8 March 2013. Office Holder details: Stephen For further details contact: Elizabeth Heggs, Tel: 01277 503331. Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Stuart Flockhart, Director Square, London, WC1H 9LG 25 August 2016 (2603200) For further details contact: Email: [email protected] or Tel: 0207 554 9600. Alternative contact: Ravinder Kaur Stephen Hunt, Liquidator SHAMA2603240 INTERNATIONAL UK LTD 25 August 2016 (2603236) (Company Number 05942722) Registered office: Unit 2, Roffy Hall Farm, Threshers Bush, Harlow, Essex, CM17 0NS REACH2603205 SEVEN LTD Principal trading address: Unit 2, Roffy Hall Farm, Threshers Bush, (Company Number 08905040) Harlow, Essex, CM17 0NS Registered office: The Glassmill 4th Floor, 1 Battersea Bridge Road, Notice is hereby given, pursuant to Section 98(a) OF THE London, SW11 3BZ INSOLVENCY ACT 1986 that the first Meeting of Creditors of the Principal trading address: The Glassmill 4th Floor, 1 Battersea Bridge above-named Company will be held at 47/49 Green Lane, Road, London, SW11 3BZ Northwood, Middlesex, HA6 3AE on 13 September 2016 at 12.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY noon for the purpose of having a full statement of the position of the ACT 1986 that a meeting of the creditors of the Company will be held Company’s affairs, together with a List of the Creditors of the at 37 Sun Street, London, EC2M 2PL on 13 September 2016 at 11.30 Company and the estimated amount of their claims, laid before them, am for the purposes mentioned for in Sections 99, 100 and 101 of the and for the purpose if thought fit, of nominating a Liquidator and of said Act. A list of the names and addresses of the Company’s appointing a Liquidation Committee. Resolution for the Liquidator’s creditors will be available for inspection free of charge at the offices of remuneration may also be passed. Resolutions may be taken at the CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 9 Meeting specifying the terms on which the Liquidator is to be September 2016 and 11 September 2016 between the hours of 10.00 remunerated. The Meeting may also receive information about the am and 4.00 pm. costs of preparing the Statement of Affairs and convening the For further details contact: Craig Stevens, Tel: 0207 3774370. Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj Jamie Learmonth, Director Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 33 COMPANIES

HA6 3AE, is a person qualified to act as an Insolvency Practitioner in Address of Insolvency Practitioner: 27 Church Street, relation to the Company who will, during the period before the day of Rickmansworth, Hertfordshire WD3 1DE the Meeting, furnish creditors free of charge with such information IP Number: 8717 concerning the Company’s affairs as they may reasonably require; Contact Name: Chloe Fortucci OR; on the two business days before the day on which the Meeting is Email Address: [email protected] to be held, a list of names and addresses of the Company’s creditors Telephone Number: 020 8315 7430 will be available for inspection free of charge at 47/49 Green Lane, Dated: 30 August 2016 Northwood, Middlesex HA6 3AE being a place in the relevant locality. By Order of the Board Notice is also given that, for the purpose of voting, Secured Creditors Mr Ravinderjeet Chatha , Director (2603065) must (unless they surrender their security) lodge at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a statement giving particulars of their Security, the date when it was given, and the TAXI2603244 VAN & TRUCK LIMITED value at which it is assessed. (Company Number 06761675) Further information about this case is available at Bhardwaj Registered office: The Showroom, Clayton Lane, Stoke on Trent ST4 Insolvency Practitioners on Email: [email protected] or telephone 6PQ 01923 820966. Principal trading address: The Showroom, Clayton Lane, Stoke on Iqbal Zahoor, Director Trent ST4 6PQ 25 August 2016 (2603240) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above named Company will be held at the office of Irwin & Company, Station 2603331STRATEGIC LAND SOLUTIONS LTD House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 7 (Company Number 07466634) September 2016 at 12 noon, for the purposes mentioned in Sections Registered office: 31-33 High Holborn, London, WC1V 6AX 99, 100 and 101 of the said Act. Principal trading address: 49 Spinnaker House, Juniper Drive, Gerald Irwin of Irwin & Company is a person qualified to act as London, SW18 1FR Liquidator in relation to the Company who will, during the period Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the day of the Meeting, furnish creditors free of charge with ACT 1986 that a meeting of the creditors of the above named such information concerning the Company’s affairs as they may Company will be held at Hamilton House, Ground Floor, Mabledon reasonably require. Place, Euston, London, WC1H 9BB on 07 September 2016 at 12.15 For the purposes of voting a Statement of Claim (Proof of Debt) and pm for the purposes mentioned in Sections 99, 100 and 101 of the any Proxy intended to be used at the meeting must be lodged with said Act. Fiona Grant and Robert Neil Dymond both of Wilson Field the Company c/o the proposed Liquidator’s address, not later than 12 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 noon on the business day prior to the day of the meeting. 9PS, are qualified to act as insolvency practitioners in relation to the Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & above and will furnish creditors, free of charge, with such information Company, Station House, Midland Drive, Sutton Coldfield, West concerning the Company’s affairs as is reasonably required. Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 Notice is further given that a list of the names and addresses of the 1700 Company’s creditors may be inspected, free of charge, at Wilson Benjamin David Stanway, Director Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, 23 August 2016 (2603244) S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Fiona Grant or Robert Neil Dymond, Tel: TED2603238 SMITH & SONS (FURNISHERS) LIMITED 0114 2356780. Alternative contact: Debbie Burton (Company Number 02155922) Nicholas John Banks, Director Registered office: 14 Beech Hill, Otley, West Yorkshire, LS21 3AX 26 August 2016 (2603331) Principal trading address: 28 Queen Terrace, Otley, West Yorkshire, LS21 3JE NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE SUBFRESH2603065 LIMITED INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- (Company Number 08109377) named Company will be held at the offices of Rushtons Insolvency Registered office: 27 Church Street, Rickmansworth, Hertfordshire Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, WD3 1DE BD17 7DB on Friday 23 September 2016 at 10.30 am for the Principal trading address: 260 Audit House, Field End Road, Eastcote, purposes provided for in Sections 100 and 101 of the said Act. Ruislip HA4 9LT Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Act 1986, that a meeting of the creditors of the above-named BD17 7DB, Telephone No. 01274 598585, is a person qualified to act company will be held at 27 Church Street, Rickmansworth, as an Insolvency Practitioner in relation to the Company who during Hertfordshire WD3 1DE on 14 September 2016 at 11:30 am for the the period before the day on which the Meeting is to be held will purposes mentioned in sections 99 to 101 of the said Act. furnish Creditors, free of charge, with such information concerning the A form of proxy is available, which if to be used at the meeting must Company’s affairs as they may reasonably require. be completed in accordance with the guidance notes provided The Meeting will receive information about and be called upon to thereon and lodged at the offices of RE10 (South East) Limited, 27 approve the costs of preparing the Statement of Affairs and Church Street, Rickmansworth, Hertfordshire WD3 1DE not later than convening the Meeting. 12.00 noon on the business day immediately preceding the meeting. Laurence Brian Smith - Director A list of the names and addresses of the company's creditors will be 22 August 2016 (2603238) available for inspection free of charge at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on the two business days immediately preceding the meeting TEMPLE2603203 BAR ASSOCIATES LIMITED between the hours of 10.00 am and 4.00 pm. (Company Number 06219934) The resolutions at the meeting of creditors may include a resolution Registered office: 26-28 Bedford Row, London WC1R 4HE specifying the terms on which the liquidators are to be remunerated. Principal trading address: 201 Haverstock Hill, Second Floor, London, The meeting may receive information about, or be asked to approve, NW3 4QG the costs of preparing the statement of affairs and convening the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. ACT 1986 that a meeting of the creditors of the above named Creditors will not be entitled to vote unless their proofs have been Company will be held at 26-28 Bedford Row, London WC1R 4HE on lodged and admitted for voting purposes. While proofs may be 08 September 2016 at 11.00 am for the purpose mentioned in Section lodged at any time before voting commences, creditors intending to 99 to 101 of the said Act. Resolutions may also be passed at this vote at the meeting are requested to send them with their proxies. meeting with regard to the Liquidator's remuneration and the costs of Names of Insolvency Practitioner calling the meeting: Bijal Shah preparing the Statement of Affairs and convening the meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the Meeting must be lodged with the Company WILTSHIRE2603032 FENCING & LANDSCAPING LIMITED at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE, (Company Number 05489071) not later than 12.00 noon on the business day before the meeting. Previous Name of Company: Turf Direct (Wiltshire) Limited; Elm Tree David Rubin (IP No 2591) of David Rubin & Partners, 26-28 Bedford Fencing and Landscaping Limited Row, London WC1R 4HE, is a person qualified to act as an Registered office: 1 Market Hill, Calne, Wiltshire SN11 0BT Insolvency Practitioner in relation to the Company who will, during the Principal trading address: Broadway, Market Lavington, Devizes, period before the day of the Meeting, furnish creditors free of charge Wiltshire SN10 5RH with such information concerning the Company's affairs as they may NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency reasonably require. Notice is also given that, for the purpose of Act 1986, that a Meeting of the Creditors of Wiltshire Fencing & voting, Secured Creditors must (unless they surrender their security) Landscaping Limited will be held at Milsted Langdon LLP, One lodge at the Registered Office of the Company at 26-28 Bedford Row, Redcliff Street, Bristol, BS1 6NP on 9 September 2016 at 11:30am for London WC1R 4HE, before the Meeting, a statement giving the purposes provided for in Sections 100 and 101 of the said Act. particulars of their security, the date when it was given, and the value A list of the names and addresses of the company's creditors will be at which it is assessed. available for inspection at the offices of Milsted Langdon LLP, One David Rubin or alternatively Robert Cook may be contacted on Redcliff Street, Bristol, BS1 6NP on the two business days prior to the telephone number 020 7400 7900. meeting. Adnan Khan, Director Further information about this case is available from Charlie Cooper at 22 August 2016 (2603203) the offices of Milsted Langdon LLP on 0117 945 2500 or at [email protected]. Lisa Francis , Director (2603032) 2603239THE TRUSCOTT ARMS LTD (Company Number 07670187) Registered office: The Truscott Arms, 55 Shirland Road, London, W9 XTREME2603202 MOBILES LIMITED 2JD (Company Number 08310118) Principal trading address: The Truscott Arms, 55 Shirland Road, Registered office: 140 Lee Lane, Horwich, Bolton BL6 7AF London, W9 2JD Principal trading address: 77 Bury New Road, Manchester M8 8FX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given pursuant to Section 98 of the Insolvency Act ACT 1986 that a meeting of the creditors of the above named 1986 that a Meeting of the Creditors of the above named Company Company will be held at Hamilton House, Ground Floor, Mabledon will be held at The Offices of Marshall Peters Limited, Heskin Hall Place, Euston, London, WC1H 9BB on 07 September 2016 at 11.15 Farm, Heskin, Preston PR7 5PA on 7 September 2016 at 11.30 am for am for the purposes mentioned in Sections 99, 100 and 101 of the the purposes mentioned in Section 99 to 101 of the said Act. said Act. Lisa Jane Hogg and Fiona Grant both of Wilson Field Creditors wishing to vote at the Meeting must lodge their proxy, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 together with a full statement of account at the offices of Marshall 9PS, are qualified to act as insolvency practitioners in relation to the Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 above and will furnish creditors, free of charge, with such information 5PA not later than 12 noon on the business day preceding the date of concerning the Company’s affairs as is reasonably required. the meeting. Notice is further given that a list of the names and addresses of the For the purposes of voting, a secured creditor is required (unless he Company’s creditors may be inspected, free of charge, at Wilson surrenders his security) to lodge at Marshall Peters Limited, Heskin Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, S11 9PS, between 10.00 am and 4.00 pm on the two business days a statement giving particulars of his security, the date when it was preceding the date of the meeting stated above. given and the value at which it is assessed. For further details contact: Lisa Jane Hogg or Fiona Grant, Tel: 0114 Resolutions to be taken at the meeting may include a resolution 2356780. Alternative contact: Helena Perevalova specifying the terms on which the liquidator is to be remunerated. The Mary Jane Roberts-Fishwick, Director meeting may receive information about, or be called upon to approve, 26 August 2016 (2603239) the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, TUFTS2603198 FLOORING LIMITED Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as (Company Number 06991124) Insolvency Practitioner in relation to the Company and, during the Registered office: 1 Perronet House, Chesham Road, Amersham, period before the day on which the meeting is to be held, will furnish Buckinghamshire, HP6 5EU creditors free of charge with such information concerning the Principal trading address: 1 Perronet House, Chesham Road, Company’s affairs as they may reasonably require. Amersham, Buckinghamshire, HP6 5EU For further details contact: Lee Morris, Tel: 01257 452021, Email: Notice is hereby given, pursuant to Section 98(1) OF THE [email protected] INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Samera Ali, Director has been summoned for the purposes mentioned in Sections 99, 100 17 August 2016 (2603202) and 101 of the said Act. The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 07 September 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must NOTICES TO CREDITORS lodge their proxies at 81 Station Road, Marlow, Buckinghamshire SL7 1NS, by no later than 12.00 noon on the business day prior to the day 2603323CYBERCANDY LIMITED of the meeting, together with a completed proof of debt form. (Company Number 03842787) Frank Wessely of Quantuma LLP, 81 Station Road, Marlow, Bucks, Registered office: c/o Arkin & Co, Maple House, High Street, Potters SL7 1NS is a person qualified to act as an Insolvency Practitioner in Bar, Herts EN6 5BS relation to the Company who will, during the period before the day on Principal trading address: 3 Garrick Street, London WC2E 9BF which the meeting is to be held, furnish creditors free of charge with In accordance with Rule 4.106 of THE INSOLVENCY RULES 1986, I, such information concerning the Company’s affairs as they may Mehmet Arkin, give notice that on 25 August 2016, I was appointed reasonably require. Liquidator of the above named company by resolutions of the For further details contact: Frank Wessely, Email: members and creditors. [email protected] Tel: 01628 478100. Alternative NOTICE IS HEREBY GIVEN that the Creditors of the above named contact: Jodie Gilbert, Email: [email protected], Tel: 01628 company which is being voluntarily wound up are required, on or 478100. before 3 November 2016 to send in their names, addresses and the Dean Tanner, Director particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple 25 August 2016 (2603198) House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 35 COMPANIES said company, and if so required by Notice in writing from the said Liquidators of the Company; and, if so required by notice in writing, to Liquidator, are personally or by their Solicitors to come in and prove prove their said debts or claims at such time and place as shall be their said debts or claims at such time and place as shall be specified specified in such notice, or in default thereof they will be excluded in such notice, or in default thereof they will be excluded from the from the benefit of any distribution made before such debts are benefit of any distribution made before such debts are proved. proven. Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Date of appointment: 24 August 2016. High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos. 828 683 or [email protected] 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James’ 25 August 2016 (2603323) Gate, Newcastle Upon Tyne, NE1 4AD. Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, 2603487DECK HAND KNITWEAR LIMITED Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further (Company Number 8958457) details contact: The Joint Liquidators, Tel: 0191 255 7000. Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West Steven Philip Ross, Joint Liquidator Yorkshire, LS27 9SE 25 August 2016 (2603315) Principal trading address: The Old Postyard, Holme Street, Grimsby, DN32 9ND NOTICE IS HEREBY GIVEN that the Creditors of the above-named JPP2603275 RESTAURANTS Company, (which is being voluntarily wound up by it’s Members and (Company Number 09533750) subsequently confirmed by its Creditors), are required on or before Trading Name: Jessy’s the 30 October 2016 to send in their full Christian and Surnames, their Registered office: Ivy Cottage, Bunces Shaw Road, Farley Hill, addresses and descriptions, full particulars of their debts or claims Reading RG7 1UU and the names and addresses of their Solicitors (if any) to the Principal trading address: 37 Denmark Street, Wokingham RG40 2AY undersigned Raymond Stuart Claughton (IP Number 119) of Notice is hereby given that Edwin D.S. Kirker of Kirker & Co., Centre Rushtons, Insolvency Ltd, 3 Merchant’s Quay, Ashley Lane, Shipley, 645, 2 Old Brompton Road, London SW7 3DQ, was appointed BD17 7DB, telephone 01274 598585, the Liquidator of the said Liquidator of the above Company on 12 August 2016. Company who was appointed on the 25 August 2016 and if so Creditors of the Company, which is being wound up voluntarily, are required by notice in writing from the said Liquidator, are personally or required on or before 11 October 2016 to send details of their names, by their Solicitors, to come in and prove their debts or claims at such addresses and descriptions, full particulars of their debts and claims, time and place as shall be specified in such notice, or in default and the names and addresses of their solicitors (if any) to the thereof they will be excluded from the benefit of any distribution made undersigned Edwin D.S. Kirker at Kirker & Co., Centre 645, 2 Old before such debts are proved. Brompton Road, London SW7 3DQ, the Liquidator of the said 25 August 2016 (2603487) company, and if so required in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as may be specified in such notice, or FARMER2603324 COX LIMITED in default thereof they will be excluded from the benefit of any (Company Number 05631630) distribution. Registered office: 54 St James Street, Wetherby, LS22 6RS Further Details: Contact Edwin Kirker, IP Number 8227 on Principal trading address: Thorp Arch Retail Estate, Thorp Arch, [email protected] or 020 7580 6030 Wetherby, LS23 7BJ Edwin D.S . Kirker, Office Holder Number: 8227, Liquidator, Kirker & David Adam Broadbent and Rob Sadler (IP Nos. 009458 and 009172) Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ (2603275) both of Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG were appointed as Joint Liquidators of the Company on 24 August 2016. PROTON2603320 ELECTRICAL SERVICES LTD Creditors of the Company are required on or before the 23 October (Company Number 08891511) 2016 to send their names and addresses and particulars of their debts Registered office: Highland House, Mayflower Close, Chandlers Ford, or claims and the names and addresses of the solicitors (if any) to the Eastleigh, Hampshire, SO53 4AR Joint Liquidators at Begbies Traynor (Central) LLP, Redheugh House, Principal trading address: Highland House, Mayflower Close, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG and, if Chandlers Ford, Eastleigh, Hampshire, SO53 4AR so required by notice in writing from the Joint Liquidators, by their Francis Gavin Savage and Julie Anne Palmer (IP Nos. 9950 and 8835), solicitors or personally, to come in and prove their said debts or both of Begbies Traynor (Central)LLP of 8a Carlton Crescent, claims at such time and place as shall be specified in such notice, or Southampton, SO15 2EZ were appointed as Joint Liquidators of the in default thereof they will be excluded from the benefit of any Company on 24 August 2016. distribution made before such debts are proved. Creditors of the above named company are required on or before the Any person who requires further information may contact the Joint 23 September 2016 to send in their names and addresses and Liquidator by telephone on 01642 796 640. Alternatively enquiries can particulars of their debts or claims and the names and addresses of be made to Lacey Bennett by email at lacey.bennett@begbies- their solicitors (if any) to the Joint Liquidators at Begbies Traynor traynor.com or Tel: 01642 796 640 (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ and, if David Adam Broadbent, Joint Liquidator so required by notice in writing from the Joint Liquidators, by their 24 August 2016 (2603324) solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any GRANTHAM2603315 BUSINESS CONSULTANTS LIMITED distribution made before such debt are proved. (Company Number 01757119) Any person who requires further information may contact the Joint Registered office: 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD Liquidators by telephone on 023 8021 9820. Alternatively, enquiries Principal trading address: Management Accounting Services Eversley, can be made to Shani Roche by email at shani.roche@begbies- Sunderland Rd, East Boldon, NE36 0NA traynor.com or by telephone 023 8021 9820. Notice is hereby given that the creditors of the above named F G Savage, Joint Liquidator company, which is being voluntarily wound up, are required on or 26 August 2016 (2603320) before the 29 September 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 2603328QUANTUM ELECTRICAL AND BUILDING SERVICES LTD 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, the Joint (Company Number 08863200) Registered office: 4 Green Lane Business Park, 238 Green Lanes, New Eltham, London SE9 3TL Principal trading address: 4 Green Lane Business Park, 238 Green Lanes, New Eltham, London SE9 3TL

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

I, Darren Edwards (IP No 10350), of Aspect Plus Limited, 40a Station WINDMILL2603290 INDUSTRIAL ESTATES LIMITED Road, Upminster, Essex, RM14 2TR, give notice that I was appointed (Company Number 05641023) Liquidator of the above named Company on 22 August 2016. Registered office: Clifford House, 38-44 Binley Road, Coventry, West Notice is hereby given that the creditors of the above named Midlands, CV3 1JA Company which is being voluntarily wound up, are required, on or Principal trading address: Clifford House, 38-44 Binley Road, before 6 October 2016 to prove their debts by sending to the Coventry, West Midlands, CV3 1JA undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Notice is hereby given that the creditors of the above named Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Company, which is being voluntarily wound up, are required, on or written statements of the amounts they claim to be due to them from before 31 November 2016 to send in their names and addresses, with the Company and, if so requested, to provide such further details or particulars of their debts or claims and the names and addresses of produce such documentary evidence as may appear to the Liquidator the Solicitors (if any) to the undersigned Andrew Little and Kerry to be necessary. A creditor who has not proved this debt before the Pearson of Baldwins Restructuring & Insolvency, Wynyard Park declaration of any dividend is not entitled to disturb, by reason that he House, Wynyard Avenue, Wynyard, TS22 5TB, the Joint Liquidators of has not participated in it, the distribution of that dividend or any other the said Company, and, if so required by notice in writing, by the said dividend declared before his debt was proved. Joint Liquidators, or by their solicitors or personally to come in and For further details contact: David Young, E-mail: prove their said Debts or Claims at such time and place as shall be [email protected], Tel: 0800 9881897. specified in such notice, or in default thereof they will be excluded Darren Edwards, Liquidator from the benefit of any distribution made before such debts are 24 August 2016 (2603328) proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. 2603279ULTIMATE PHYSIQUE BY KATE AUSTIN LTD Date of Appointment: 25 August 2016 (Company Number 09687724) Further details contact: Andrew Little and Kerry Pearson, Email: Registered office: C/O Jones Giles & Clay Ltd, The Maltings, East [email protected] Tel: 01642 790790. Tyndall Street, Cardiff, CF24 5EZ Andrew Little and Kerry Pearson, Joint Liquidators Principal trading address: Zone 2 Eastern Business Park, Bridgend 26 August 2016 (2603290) CF31 3SH Notice is hereby given that creditors of the Company are required, on or before 22 September 2016 to prove their debts by sending their full RESOLUTION FOR WINDING-UP names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators 26031703-SIXTY CLAIMS SOLUTIONS LIMITED at Jones Giles & Clay Limited, The Maltings, East Tyndall Street, (Company Number 08403678) Cardiff CF24 5EZ. Registered office: Cowgill Holloway Business Recovery LLP, Regency If so required by notice in writing from the Joint Liquidators, creditors House, 45-53 Chorley New Road, Bolton, BL1 4QR must, either personally or by their solicitors, come in and prove their Principal trading address: Alexander House, 94 Talbot Road, debts at such time and place as shall be specified in such notice, or in Manchester, M16 0SP default thereof they will be excluded from the benefit of any At a General Meeting of the Company, duly convened, and held at the distribution made before their debts are proved. offices of Cowgill Holloway Business Recovery LLP, 6th Floor, Date of Appointment: 24 August 2016. Office Holder details: W Sunlight House, Quay Street, Manchester, M3 3JZ on 15 August 2016 Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of the following Resolutions were passed, as a Special Resolution and Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff as Ordinary Resolutions respectively: CF24 5EZ. “That the Company be wound up voluntarily, and that Jason Mark For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Susan Clay and W Vaughan Jones, Joint Liquidators LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP 24 August 2016 (2603279) Nos. 9496 and 13152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally.” UNIVERSAL2603319 HEALTH LIMITED For further details contact: The Joint Liquidator, Tel: 0161 827 1200. (Company Number 09233500) Alternative contact: Amanda Hamlin, Email: Registered office: 4 Cyrus Way, Cygnet Park, Hampton, [email protected], Tel: 0161 827 1204. Peterborough, PE7 8HP Philip O’Hagan, Director (2603170) Principal trading address: 7 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0LS Former registered name of company within the past twelve months: ART2603161 OF BEING LIMITED None (Company Number 08121784) Any other name or style under which the company carried on Registered office: Garden Studio, 51 Maida Vale, London W9 1SD business or incurred a debt to a creditor: None Principal trading address: Garden Studio, 51 Maida Vale, London W9 NOTICE IS HEREBY GIVEN that the creditors of the above named 1SD company, which is being voluntarily wound up, are required, on or Insolvency Act 1986 – section 84(1)(b) before the 23rd day of November 2016 to send in their names and At a general meeting of the above named company, duly convened addresses and particulars of their debts or claims and of any security and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 held by them, and the names and addresses of their Solicitors (if any) August 2016 the subjoined Special Resolution was passed: That it to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus has been proved to the satisfaction of this meeting that the company Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder cannot by reason of its liabilities continue its business, and that it is number: 9339), the Liquidator of the said Company, and if so required advisable to wind up the same, and accordingly that the company be by notice in writing from the Liquidator, are, by their Solicitors or wound up voluntarily. personally, to come in and prove their debts or claims and establish Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings any title they may have to priority, at such time and place as shall be Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 specified in such Notice or in default thereof they will be excluded 7250 and email address: [email protected]. Alternative contact for from the benefit of any distribution made before such debts are enquiries on proceedings: Melissa Nagi proved, or such priority is established, or as the case may be, from Robert Guy Henton Tritton, Director/Chairman (2603161) objecting to such distribution. Laurie Hodgkins, [email protected] - telephone 01733 569494. Michael James Gregson, Liquidator 25th August 2016 (2603319)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 37 COMPANIES

AVENA2603123 CARPETS LIMITED CYBERCANDY2603127 LIMITED (Company Number 09082271) (Company Number 03842787) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Registered office: c/o Arkin & Co, Maple House, High Street, Potters Huddersfield, HD3 4TG Bar, Herts EN6 5BS Principal trading address: Bankfield Mill, Hayley Hill, Halifax HX3 6UD Principal trading address: 3 Garrick Street, London WC2E 9BF At a General Meeting of the above named Company, duly convened At an Extraordinary General Meeting of the members of the above and held at Unit 11, Dale Street Mills, Dale Street, Longwood, named company, duly convened and held at Maple House, High Huddersfield, HD3 4TG on 24 August 2016 the following resolutions Street, Potters Bar, Herts EN6 5BS on 25 August 2016 the following were duly passed as a Special Resolution and as an Ordinary resolutions were duly passed; No. 1 as a special resolution and No. 2 Resolution: as an ordinary resolution:- “That the Company be wound up voluntarily and that Jonathan Paul 1. “That it has been proved to the satisfaction of this meeting that the Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Company cannot, by reason of its liabilities, continue its business, Longwood, Huddersfield, HD3 4TG, (IP No 9098) be and is hereby and that it is advisable to wind-up the same, and accordingly that the appointed Liquidator of the Company for the purposes of such Company be wound up voluntarily”. winding up.” 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters For further details contact: Jonathan Paul Philmore, Tel: 01484 Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the 461959. purposes of such winding-up”. Rachel Marie Tighe, Chairman (2603123) Contact details: Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or [email protected] 2603166CARTER JAMES LLP Mrs M Morrison - Chairman (2603127) (Company Number OC305648) Registered office: A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN DECK2603165 HAND KNITWEAR LIMITED Principal trading address: A3 Broomsleigh Business Park, Worsley (Company Number 8958457) Bridge Road, London SE26 5BN Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West At a General Meeting of the Members of the above-named LLP, duly Yorkshire, LS27 9SE convened and held at Satago Cottage, 360a Brighton Road, Croydon, Principal trading address: The Old Postyard, Holme Street, Grimsby, Surrey CR2 6AL on 25 August 2016 the following Resolutions were DN32 9ND duly passed, as a Special Resolution and as an Ordinary Resolution At a GENERAL MEETING of the Members of the above-named respectively: Company, duly convened and held at 3 Merchant’s Quay, Ashley “That it has been proved to the satisfaction of this Meeting that the Lane, Shipley, West Yorkshire, BD17 7DB on the 25 August 2016, the LLP cannot, by reason of its liabilities, continue its business, and that following Resolutions were passed as a Special Resolution and as an it is advisable to wind up the same, and accordingly that the Ordinary Resolution respectively:- Company be wound up voluntarily, and that Christopher Herron and “That it has been proved to the satisfaction of this Meeting that the Nicola Jayne Fisher, both of Herron Fisher, Satago Cottage, 360a Company cannot, by reason of its liabilities, continue its business, Brighton Road, Croydon, CR2 6AL, (IP Nos. 8755 and 9090) be and and that it is advisable to wind-up the same, and accordingly that the hereby are appointed Joint Liquidators of the LLP for the purpose of Company be wound up voluntarily, and that Raymond Stuart the voluntary winding-up, and any act required or authorised under Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 any enactment to be done may be done by any one or more persons Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB telephone 01274 holding the office of Liquidator from time to time.” 598585 be and he is hereby appointed Liquidator for the purpose of The Joint Liquidators can be contacted on Tel: 0208 688 2100. the winding-up.” Alternative contact: Emma Fisher. Contact details: Raymond Stuart Claughton, IP No. 119, Liquidator, Raj Munde, Chairman (2603166) Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. Alternative contact: Ivan Mckenzie, [email protected] 598585. CLAREON2603174 LIMITED Anthony Keith Newland (2603165) (Company Number 05908774) Previous Name of Company: Strategy-In-Formation Ltd Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire DJR2603138 CONSTRUCTION (IOW) LIMITED SP1 1EF (Company Number 09358442) Principal trading address: (formerly) 63 Ramsay Road, Headington, Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Oxford OX3 8AY SO15 2EA At a General Meeting of the members of the above-named Company, Principal trading address: A5/6 Palmers Brook, Park Road, Wootton, duly convened and held at Begbies Traynor (Central) LLP, Regus, Isle of Wight PO33 4NS 7200 The Quorum, Oxford Business Park North, Garsington Road, At a general meeting of the Company, duly convened and held at HJS Oxford, OX4 2JZ on 25 August 2016 the following resolutions were Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 18 duly passed as a Special Resolution and as an Ordinary Resolution August 2016, the following Resolutions were passed as a Special respectively: Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Julie Anne “That the Company be wound up voluntarily, Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Nos. Carlton Place, Southampton SO15 2EA, be and are hereby appointed 008835 and 18250) be and hereby are appointed Joint Liquidators of Joint Liquidators of the Company for the purposes of such winding the Company for the purpose of the voluntary winding-up, and any up, act required or authorised under any enactment to be done by the and that the joint liquidators be authorised to act jointly and severally Joint Liquiators may be done by all or any one or more of the persons in the liquidation.” holding the office of liquidator from time to time.” Date on which Resolutions were passed: Members: 18 August 2016 Any person who requires further information may contact the Joint Creditors: 18 August 2016 Liquidators by telephone on 01722 435190. Alternatively enquiries Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon can be made to Callum Wareing by email at callum.wareing@begbies- Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, traynor.com or by telephone on 01722 435190. Southampton SO15 2EA. Alternative person to contact with enquiries Geoffrey John Westcott, Chairman (2603174) about the case: Karl Lovatt, telephone number: 02380 234222, email address: [email protected] Barbara Reed, Director and Chairman (2603138)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2603141DRIVER RECRUITMENT SOLUTIONS LIMITED GRANTHAM2603172 BUSINESS CONSULTANTS LIMITED (Company Number 08086316) (Company Number 01757119) Registered office: 21 Regent Place, Rugby, Warwickshire CV21 2PJ Registered office: 2 Old Sunderland Road, Gilesgate, Co Durham, Principal trading address: The Old Barn, 4 School Road, Buckington, DH1 2LH Bedworth, CV12 9JB Principal trading address: Management Accounting Services Eversley, At a general meeting of the members of the above named Company, Sunderland Rd, East Boldon, NE36 0NA duly convened and held at the offices of Bridge Newland Limited, 9 Notice is hereby given that at a General Meeting of the above-named Railway Terrace, Rugby, Warwickshire, CV21 3EN on 24 August 2016 Company duly convened at RSM Restructuring Advisory LLP, 1 St the following Resolutions were duly passed as a Special Resolution James’ Gate, Newcastle Upon Tyne, NE1 4AD on 24 August 2016 the and as an Ordinary Resolution:- following Special and Ordinary Resolutions were duly passed: “That it has been proved to the satisfaction of this meeting that the “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and Company cannot, by reason of its liabilities, continue its business, that it is advisable to wind up the same, and accordingly that the and that it is advisable to wind up the Company, and accordingly that Company be wound up voluntarily and that Ben Robson, of Bridge the Company be wound up voluntarily and that Steven Philip Ross Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St 3EN, (IP No 11032) be and he is hereby appointed Liquidator for the James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and purposes of such winding up.” 9156) be and they are hereby appointed Joint Liquidators for Further details contact: Ben Robson, Tel: 01788 544 544. purposes of such winding up and that the Joint Liquidators are to act Victoria McGill, Chairman (2603141) jointly and severally.” Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, 2603175EURO TEXTILE LIMITED Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further (Company Number 03708497 ) details contact: The Joint Liquidators, Tel: 0191 255 7000. Registered office: C/O Focus Insolvency Group, Skull House Lane, Anthony Henderson, Chairman (2603172) Appley Bridge, Wigan, Lancs, WN6 9DW Principal trading address: 66-72 Chapeltown Street, Manchester M1 2WH INNERSPACE2603148 LOFT CONVERSIONS NATIONWIDE LIMITED Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Company Limited by Shares 1986 (as amended) that the following resolutions were passed on 25 (Company Number 08512719) August 2016 as a Special Resolution and as Ordinary Resolutions Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 respectively: 5PA “That the Company be wound up voluntarily and that Anthony Fisher Principal trading address: 23 Centurion Way Industrial Estate, and Gary Birchall, both of Focus Insolvency Group, Skull House Lane, Centurion Way, Farrington, Leyland PR25 4GU Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos. 9725 and 9506), be (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and are hereby nominated as Joint Liquidators for the purposes of the and 100 of the Insolvency Act 1986). winding up and that the Joint Liquidators are authorised to act jointly At a General Meeting of the members of the above named company, and severally in the Liquidation.” At the subsequent meeting of duly convened and held at the Offices of Marshall Peters Limited, creditors held on the same date, the appointment of Anthony Fisher Heskin Hall Farm, Heskin, Preston PR7 5PA on 24 August 2016 at and Gary Birchall of Focus Insolvency Group as Joint Liquidators was 10.30 am the following resolutions were duly passed; No 1 as a confirmed. special resolution and No 2 as an ordinary resolution:- For further details contact: Joint Liquidators, Tel: 01257 251319. 1. “That it has been proved to the satisfaction of this meeting that the Alternative contact: Catherine Unsworth, Email: company cannot, by reason of its liabilities, continue its business, and [email protected] that it is advisable to wind up the same, and accordingly that the Ejaz Ali, Director (2603175) Company be wound up voluntarily”. 2. “That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up”. FARMER2603173 COX LIMITED Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number 05631630) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Registered office: 54 St James Street, Wetherby, LS22 6RS Administrator: John Paul Lander. Contact Details: 01257 452021 Principal trading address: Thorp Arch Retail Estate, Thorp Arch, Andrew Bond, Director (2603148) Wetherby, LS23 7BJ At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, Toronto JARVIS2603146 PRINT LIMITED Square, Toronto Street, Leeds, LS1 2HJ on 24 August 2016 the (Company Number 02774339) following resolutions were duly passed as a Special Resolution and as Previous Name of Company: Northride Limited - Up to 5 March 2007; an Ordinary Resolution respectively: The Jarvis Print Group Limited - Up to 24 April 2009 “That the Company be wound up voluntarily and that David Adam Registered office: Unit 5 Parkway, 4 Longbridge Road, Trafford Park, Broadbent and Rob Sadler, both of Begbies Traynor (Central) LLP, 11 Manchester, M17 1SN Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Principal trading address: Unit 5 Parkway, 4 Longbridge Road, YO30 4XG, (IP Nos. 009458 and 009172) be and hereby are Trafford Park, Manchester, M17 1SN appointed Joint Liquidators of the Company for the purpose of the At a General Meeting of the above named Company, duly convened voluntary winding up, and any act required or authorised under any and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury enactment to be done by the Joint Liquidators may be done by all or New Road, Whitefield, Manchester, M45 7TA on 23 August 2016 the any one or more of the persons holding the office of Liquidator from following resolutions were passed as a Special Resolution and as an time to time.” Ordinary Resolution: Any person who requires further information may contact the Joint “That the Company be wound up voluntarily and that Martin Maloney Liquidator by telephone on 01642 796 640. Alternatively enquiries can and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms be made to Lacey Bennett by email at lacey.bennett@begbies- Square, Bury New Road, Manchester, M45 7TA, (IP Nos. 9628 and traynor.com or Tel: 01642 796 640 8617) be and are hereby appointed as joint Liquidators for the Ian Haydn Farmer, Chairman (2603173) purposes of such winding-up.” For further details contact: The Joint Liquidators, Email: [email protected] Tel: 0161 413 0930. Nigel Reeves, Director (2603146)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 39 COMPANIES

JC2603156 TRANSPORT SOLUTIONS LIMITED At a general meeting of the Company, duly convened and held at (Company Number 06709189) Bromsgrove Hotel & Spa, Birmingham Road, Bromsgrove, B61 0JB Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ on 25 August 2016, the following Resolutions were passed as a Principal trading address: Unit 6B, Curridge Farm Business Park, Special Resolution and an Ordinary Resolution respectively: Curridge, Long Lane, Newbury RG18 9AA “That the Company be wound up voluntarily and that Nickolas Garth At a General Meeting of the Members of the above named Company, Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, duly convened and held at 1 Carnegie Road, Newbury, Berkshire Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 RG14 5DJ on 25 August 2016 at 2.15 pm the following resolutions 4DJ, be appointed Joint Liquidators of the Company, and that the were duly passed, as a Special Resolution and as an Ordinary Joint Liquidators be authorised to act either jointly or separately for Resolution: the purposes of the voluntary winding-up.” “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company At the subsequent meeting of the creditors of the Company, duly be wound up voluntarily and that Debbie Jean Harvey, of Harveys convened and held at Bromsgrove Hotel & Spa, Birmingham Road, Insolvency & Turnaround, 1 Carnegie Road, Newbury, Berkshire RG14 Bromsgrove, B61 0JB on 25 August 2016, the following Resolutions 5DJ, (IP No 12150) be and is hereby appointed Liquidator for the were passed as Ordinary purposes of such winding up.” “That Daryl Warwick and Michael Kienlen of Armstrong Watson, For further details contact: Debbie Jean Harvey, E-mail: Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, be [email protected]. appointed Joint Liquidators of the Company, and that the Joint Matthew Earle-Valler, Director (2603156) Liquidators be authorised to act either jointly or separately for the purposes of the voluntary winding-up.” Contact details: Daryl Warwick, IP no 9500 and Michael C Kienlen, IP 2603188JJR TOOLMAKERS LIMITED no 9367, Joint Liquidators of Armstrong Watson, Fairview House, (Company Number 05929377) Victoria Place, Carlisle, Cumbria CA1 1HP. Alternative Contact: Donna Trading Name: JJR McLeod T: 01228 690200 E: [email protected] Registered office: Unit 2 and 3 Ward Street, Willenhall, West M Coffey, Chairman (2603216) Midlands, WV13 1EP Principal trading address: Unit 2 and 3 Ward Street, Willenhall, West Midlands, WV13 1EP LITTLE2603184 BAY LIMITED At a general meeting of the above-named Company duly convened (Company Number 05480425) and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Registered office: 32 Selsdon Road, South Croydon, Surrey CR2 6PB B3 2BB on 25 August 2016 the following resolutions were passed as Principal trading address: 32 Selsdon Road, South Croydon, Surrey a Special Resolution and as Ordinary Resolutions: CR2 6PB; 171 Farringdon Road, London EC1R 3AL “That the Company be wound up voluntarily and that Conrad Insolvency Act 1986 – section 84(1)(b) Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust At a general meeting of the above named company, duly convened House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos. 9556 and and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 22 8262) be and are hereby appointed as Joint Liquidators for the August 2016 the subjoined Special Resolution was passed: That it purposes of such winding-up and that the Joint Liquidators be has been proved to the satisfaction of this meeting that the company authorised to act jointly and severally in the Liquidation.” cannot by reason of its liabilities continue its business, and that it is For further details contact: The Joint Liquidator, Email: advisable to wind up the same, and accordingly that the company be [email protected] Tel: 0121 200 2111. wound up voluntarily. Jan Sonderlo, Director (2603188) Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for JPP2603179 RESTAURANTS enquiries on proceedings: Melissa Nagi (Company Number 09533750) Dragisa Ilic, Director/Chairman (2603184) Trading Name: Jessy’s Registered office: Ivy Cottage, Bunces Shaw Road, Farley Hill, Reading RG7 1UU MODERN2603149 VEGETARIAN 2 LTD Principal trading address: 37 Denmark Street, Wokingham RG40 2AY (Company Number 09030002) At a General Meeting of the Members of the above-named company, Trading Name: 1847 duly convened and held at the Novotel, 1 Shortlands, Hammersmith, Registered office: C/o Cowgill Holloway Business Recovery LLP, London W6 8DR, on 12 August 2016, the following resolutions were Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR duly passed; No. 1 as a Special Resolution and No. 2 as an Ordinary Principal trading address: 26 Great Western Arcade, Colmore Row, Resolution: Birmingham, B2 5HU 1. “That it has been proved to the satisfaction of this meeting that the MODERN VEGETARIAN 3 LTD Company cannot, by reason of its liabilities, continue in business, and (Company Number 09079634) it is advisable to wind up the same, and accordingly that the Trading Name: 1847 Company be wound up voluntarily.” Registered office: C/o Cowgill Holloway Business Recovery LLP, 2. “That Edwin D.S . Kirker of Kirker & Co., Centre 645, 2 Old Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Brompton Road, South Kensington, London SW7 3DQ be and is Principal trading address: 58 Mosley Street, Manchester, M2 3HZ hereby appointed Liquidator of the Company for the purpose of the MODERN VEGETARIAN 5 LTD voluntary winding up.” (Company Number 09705861) At the subsequent meeting of creditors on 12 August 2016, the Trading Name: 1847 appointment of Edwin D.S. Kirker was approved by the creditors. Registered office: C/o Cowgill Holloway Business Recovery LLP, Further Details: Edwin Kirker, IP No. 8227, [email protected] or 020 Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR 7580 6030 Principal trading address: 25 St Stephens Street, Bristol, BS1 1JX Date of Appointment: 12 August 2016 MODERN VEGETARIAN 6 LTD Jessica Palmer, Chairman (2603179) (Company Number 09751575) Trading Name: 1847 Registered office: C/o Cowgill Holloway Business Recovery LLP, LING2603216 JOINERY LIMITED Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR (Company Number 02382591) Principal trading address: North Road, Brighton, BN1 1YW Registered office: 418 Station Road, Dorridge, Solihull, West At a General Meeting of the Companies, duly convened, and held at Midlands, B93 8EU Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Principal trading address: Ling Park, Cliburn, Penrith, Cumbria, CA10 Quay Street, Manchester, M3 3JZ on 17 August 2016 the following 3AL Resolutions were passed, as a Special Resolution and Ordinary Resolutions respectively:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Companies be wound up voluntarily, and that Jason Mark 2603213NOTBLAND LTD Elliott and Craig Johns, both of Cowgill Holloway Business Recovery (Company Number 09411129) LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Trading Name: Eten Cafe Nos: 009496 and 013152) be and are hereby appointed Joint Registered office: Flat B, 7 Westbourne Road, Sheffield S10 2QQ Liquidators of the Companies for the purposes of such windings up Principal trading address: 2-4 York Street, Sheffield S1 2ER and that the Joint Liquidators will act jointly and severally.” Notice is hereby given that on 23 August 2016 the following Further details contact: The Joint Liquidators, Tel: 0161 827 1200. resolutions were passed: Alternative contact: Amanda Hamlin, Email: “That the Company be wound up voluntarily and that Andrew Philip [email protected] Tel: 0161 827 1204 Wood and Fiona Grant, both of Wilson Field Limited, The Manor Damien Davenport, Director (2603149) House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 9148 and 9444) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Andrew Philip 2603159MOTORIDER LIMITED Wood and Fiona Grant were confirmed by the creditors. (Company Number 08985632) Further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Unit 4 Kingsditch Lane, Cheltenham, Alternative contact: Francesca Allott. Gloucestershire, GL51 9PE Paul Wilfred Gill, Director (2603213) Principal trading address: Unit 4 Kingsditch Lane, Cheltenham, Gloucestershire, GL51 9PE At a General Meeting of the members of the above-named Company, OF2603215 SPECIAL INTEREST LIMITED duly convened, and held at Durkan Cahill, 17 Berkeley Mews, 29 High (Company Number 04032404) Street, Cheltenham, GL50 1DY on 24 August 2016 the following Registered office: 105 Oak Hill, Woodford Green, Essex IG8 9PF Resolutions were duly passed, as a Special Resolution and as an Principal trading address: 42b-46 Park Road, London N8 8TD Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Michael Patrick duly convened, and held at Wenta Business Centre, 1 Electric Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Avenue, Enfield EN3 7XU, on 18 August 2016, the following Cheltenham, GL50 1DY, (IP No: 9583) be and he is hereby appointed Resolutions were duly passed, No 1 as a Special Resolution and No 2 Liquidator for the purposes of such winding up.” as an Ordinary Resolution. Further details contact: Michael Patrick Durkan, Email: 1. “That the Company be wound up voluntarily.” [email protected] Tel: 01242 250811. Alternative contact: 2. “That Constantinos Pedhiou, be and is hereby appointed Liquidator Karolina Kocon for the purposes of such winding-up.” Angela Dainton, Chairman (2603159) Contact details: Constantinos Pedhiou, (IP No 014852), Liquidator, CKP Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU. Alternative contact: [email protected], 020 NATURESHEALTHBOX2603144 LTD 8150 3730. (Company Number 08169363) Stephen Loftus, Director (2603215) Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Unit 5, Westergate Business Centre, ONLINEGIFTSGALORE.COM2603147 LIMITED Westergate Road, Brighton BN2 4QN (Company Number 08647561) At a General Meeting of the members of the above named Company, Trading Name: ONLINE GIFTS GALORE duly convened and held at The Holiday Inn Hemel Hempstead, M1, Registered office: 115 Beverley Drive, Edgware, HA8 5NH Jct 8, Breakspear Way, Hemel Hempstead HP2 4UA on 22 August At a General Meeting of the members of the above-named Company, 2016 at 12.00 noon the following resolutions were duly passed as a duly convened and held at 122 Hither Green Lane, Hither Green, Special Resolution and as an Ordinary Resolution respectively:- London, SE13 6QA on 23 August 2016 at 9:45 am the following “That the Company be wound up voluntarily and that Ian Michael Resolutions were duly passed as a SPECIAL RESOLUTION and an Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, ORDINARY RESOLUTION respectively: Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and THAT it has been proved to the satisfaction of this Meeting that the 9534) are appointed Joint Liquidators of the Company for the purpose Company cannot, by reason of its liabilities, continue its business, of the voluntary winding up, and that the Joint Liquidators are to act and that it is advisable to wind up the same, and accordingly, that the jointly and severally.” Company be wound up voluntarily. For further details contact: Chantelle Hinton, Tel: 01302 342875. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Capital Jonathan Welsman, Chairman (2603144) Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. NOSTELL2603145 LEISURE LIMITED Contact details: Mansoor Mubarik, IP Number: 009667, Liquidator, (Company Number 07145970 ) Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Trading Name: ‘The Alpha Club’, ‘The Frog & Moose’ and ‘The Linnet’ [email protected], 01622 754 927 Registered office: Ward Suite, The Nostell Estate Yard, Nostell, Jital Patel, Chairman (2603147) Wakefield, West Yorkshire WF4 1AB Principal trading address: Ward Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire WF4 1AB PROACTIVE2603150 LICENSING SOLUTIONS LIMITED At a General Meeting of the above named Company duly convened (Company Number 05949303) and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Registered office: 5th Floor, Grove House, 248a Marylebone Road, 0RG at 10.00 am on 25 August 2016 the following Resolutions were London NW1 6BB passed as a Special Resolution and as an Ordinary Resolution: Principal trading address: 1 Eskdale Avenue, Chesham, “That the Company be wound up voluntarily and that Philip Booth, of Buckinghamshire HP5 3AX Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No At a General Meeting of the above named Company, duly convened 9470) be and is hereby appointed as Liquidator of the Company for and held at 5th Floor, Grove House, 248a Marylebone Road, London the purpose of the voluntary winding up.” At a meeting of creditors NW1 6BB on 25 August 2016 the following Resolutions were duly held on 25 August 2016 the creditors confirmed the appointment of passed as a Special Resolution and as Ordinary Resolutions:- Philip Booth as Liquidator and that anything required or authorised to “That the Company be wound up voluntarily and that N A Bennett and be done by the Liquidator be done. A J Duncan, both of Leonard Curtis, 5th Floor, Grove House, 248a For further details contact: Phil Booth or Alistair Barnes, E-mail: Marylebone Road, London NW1 6BB, (IP Nos 9083 and 9319), be and [email protected], Tel: 01924 263777. are hereby appointed Joint Liquidators of the Company for the Scott Luke Devine, Chairman (2603145) purposes of such winding up.” Further details contact: Email: [email protected], Tel: 020 7535 7000. Alternative contact: Samuel Wood.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 41 COMPANIES

Michael Watson, Director (2603150) Lucy Bowland , Director (2603040)

2603151PROTON ELECTRICAL SERVICES LTD 2603079S.J HOMESTORE LTD (Company Number 08891511) (Company Number 05609459) Registered office: Highland House, Mayflower Close, Chandlers Ford, Registered office: 33 Market Street, Oakengates, Telford, Shropshire Eastleigh, Hampshire, SO53 4AR TF2 6EL Principal trading address: Highland House, Mayflower Close, Principal trading address: 33 Market Street, Oakengates, Telford, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR Shropshire TF2 6EL At a General Meeting of the members of the above named company, At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Begbies Traynor (Central) duly convened, and held on 24 August 2016 the following Resolutions LLP, 8a Carlton Crescent, Southampton, SO15 2EZ on 24 August were duly passed, as a Special Resolution and as an Ordinary 2016 the following resolutions were duly passed, as a Special Resolution: resolution and an Ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its “That the Company be wound up voluntarily and that Francis Gavin business, and that it is advisable to wind up the same, and Savage and Julie Anne Palmer, both of Begbies Traynor (Central) LLP, accordingly that the Company be wound up voluntarily." 8a Carlton Crescent, Southampton, SO15 2EZ, (IP Nos. 9950 and "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint 8835) be and hereby are appointed as Joint Liquidators of the Liquidators for the purposes of such winding up." Company for the purpose of the voluntary winding-up, and any act At the subsequent Meeting of Creditors held on 24 August 2016 the required or authorised under any enactment to be done by the Joint appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators may be done by all or any one or more of the persons Liquidators was confirmed. holding the office of liquidator from time to time.” Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP Any person who requires further information may contact the Joint numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford Liquidators by telephone on 023 8021 9820. Alternatively, enquiries Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 24 August can be made to Shani Roche by email at shani.roche@begbies- 2016. Further information about this case is available from Emma traynor.com or by telephone 023 8021 9820. Gray at the offices of Walsh Taylor on 01943 877545. Kevin Coleridge, Chairman (2603151) Jatinder Mohan , Director (2603079)

QUANTUM2603155 ELECTRICAL AND BUILDING SERVICES LTD SHRED2603191 LIMITED (Company Number 08863200) (Company Number 06918848) Registered office: 4 Green Lane Business Park, 238 Green Lanes, Registered office: Queen Anne’s Battery, Plymouth, Devon PL4 0LP New Eltham, London SE9 3TL Principal trading address: Queen Anne’s Battery, Plymouth, Devon Principal trading address: 4 Green Lane Business Park, 238 Green PL4 0LP Lanes, New Eltham, London SE9 3TL At a General Meeting of the Members of the above named Company At a General Meeting of the above named Company duly convened duly convened and held at the offices of Lameys, Envoy House, and held at 40a Station Road, Upminster, Essex, RM14 2TR on 22 Longbridge Road, Plymouth, Devon PL6 8LU on 23 August 2016 at August 2016 the following resolutions were duly passed as a Special 3.00 pm the following Resolutions were duly passed, as a Special and an Ordinary Resolution, respectively: Resolution and as an Ordinary Resolution respectively:- “That it has been resolved by Special Resolution that the Company be “That the Company be wound up voluntarily and that Michelle Anne wound up voluntarily and that Darren Edwards, of Aspect Plus Weir and Peter Simkin, both of Lameys, One Courtenay Park, Newton Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Abbot, Devon, TQ12 2HD, (IP Nos 9107 and 13370) be and are 10350) be appointed Liquidator of the Company for the purposes of hereby appointed as Joint Liquidators of the Company for the the winding-up.” At the subsequent meeting of creditors held at the purpose of the voluntary winding up.” same place on the same date, the resolutions were ratified confirming For further details contact: Michelle Weir or Peter Simkin, E-mail: the appointment of Darren Edwards as Liquidator. [email protected], Tel: 01626 366117. For further details contact: David Young, E-mail: Stephen James Toze, Director (2603191) [email protected], Tel: 0800 9881897. Andrew Cooling, Chairman (2603155) SOCCERLOCO2603255 LTD. (Company Number 08242024) S&L2603040 STATION HOTEL LIMITED Trading Name: Soccerloco (Company Number 08794804) Registered office: Unit 3 Candy Park, Old Hall Road, Wirral CH62 3PE Trading Name: Station Hotel Principal trading address: Unit 3 Candy Park, Old Hall Road, Wirral Registered office: The Station Hotel, Station Road, Blaxton, CH62 3PE Doncaster, South Yorkshire, DN9 3AA At a General Meeting of the members of the above named Company, Principal trading address: The Station Hotel, Station Road, Blaxton, duly convened and held at the offices of Begbies Traynor (Central) Doncaster, South Yorkshire, DN9 3AA LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 25 August 2016 the At a General Meeting of the Members of the above-named Company, following Resolutions were duly passed; as a Special Resolution and duly convened, and held on 25 August 2016 the following Resolutions as an Ordinary Resolution respectively:- were duly passed, as a Special Resolution and as an Ordinary “That the Company be wound up voluntarily and that Jason Dean Resolution: Greenhalgh and Gary N Lee, both of Begbies Traynor (Central) LLP, "That the Company be wound up voluntarily." No. 1 Old Hall Street, Liverpool L3 9HF, (IP Nos 009271 and 009204) "That Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No be and hereby are appointed Joint Liquidators of the Company for the 9696), Licensed Insolvency Practitioners, be and are hereby purpose of the voluntary winding-up, and any act required or appointed Joint Liquidators for the purpose of such winding-up to act authorised under any enactment to be done by the Joint Liquidators jointly and severally." may be done by all or any one or more of the persons holding the At the subsequent Meeting of Creditors held on the same day at office of liquidator from time to time.” 11.15 am, the appointment of Philip David Nunney and Nicola Jane Any person who requires further information may contact the Joint Kirk was confirmed and the creditors also confirmed that the Joint Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Liquidators should act jointly and severally. be made to Ruth Morrison by email at ruth.morrison@begbies- Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP traynor.com or by telephone on 0151 227 4010. numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Paul Ward, Chairman (2603255) Centre (Regus), John Street, Sheffield S2 4SW. Date of Appointment: 25 August 2016. Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at [email protected].

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2603187SRE HYDROSTEER LIMITED UK2603051 COAL MINING HOLDINGS LIMITED (Company Number 07971712) (Company Number 08491366) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Registered office: Harworth Park Blyth Road, Harworth, Doncaster, SO15 2EA South Yorkshire DN11 8DB Principal trading address: Unit 4 Havelock Street Business Park, Principal trading address: Harworth Park Blyth Road, Harworth, Havelock Street, Ravensthorpe, Dewsbury, West Yorkshire WF13 3LU Doncaster, South Yorkshire DN11 8DB At a general meeting of the Company, duly convened and held at HJS At a general meeting of the above company held at Benson House, 33 Recovery, Barnett House, 53 Fountain Street, Manchester M2 2AN on Wellington Street, Leeds LS1 4JP on 19 August 2016, the following 17 August 2016, the following Resolutions were passed as a Special resolutions were passed; number 1 as a special resolution and Resolution and an Ordinary Resolution respectively: numbers 2 and 3 as ordinary resolutions: “That the Company be wound up voluntarily, 1 That it has been proved to the satisfaction of this meeting that the that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 company cannot, by reason of its liabilities, continue its business and Carlton Place, Southampton SO15 2EA, be and are hereby appointed that it is advisable to wind up the same and accordingly that the Joint Liquidators of the Company for the purposes of such winding company be wound up voluntarily. up, 2 That Peter Dickens and Toby Scott Underwood of and that the joint liquidators be authorised to act jointly and severally PricewaterhouseCoopers LLP, be and are hereby appointed joint in the liquidation.” liquidators of the company for the purpose of its voluntary winding up. Date on which Resolutions were passed: Members: 17 August 2016 3 That anything required or authorised to be done by the joint Creditors: 17 August 2016 liquidators be done by both or either of them. Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon Office Holder Details: Peter David Dickens (IP number 13210) of Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower Mosley Southampton SO15 2EA. Alternative person to contact with enquiries Street, Manchester M2 3PW and Toby Scott Underwood (IP number about the case: Andy Barron, telephone number: 02380 234222 9270) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Simon Royle-Evatt, Director and Chairman (2603187) Street, Leeds LS1 4JP. Date of Appointment: 19 August 2016. Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers at [email protected]. 2603193TAYLOR STRATEGIC SOLUTIONS LIMITED Steve Hutchinson , Chairman (Company Number 07242600) Dated: 19 August 2016 (2603051) Registered office: 70 Market Street, Tottington, Bury, BL8 3LJ Principal trading address: 1 Henley Close, Bury, BL8 2DF At a General Meeting of the above named Company, duly convened, ULTIMATE2603152 PHYSIQUE BY KATE AUSTIN LTD and held at 7th Floor, Ship Canal House, 98 King Street, Manchester, (Company Number 09687724) M2 4WU on 25 August 2016 at 10.00 am, the following resolutions Registered office: C/O Jones Giles & Clay Ltd, The Maltings, East were duly passed as a Special Resolution and as an Ordinary Tyndall Street, Cardiff, CF24 5EZ Resolution: Principal trading address: Zone 2 Eastern Business Park, Bridgend “That the Company be wound up voluntarily and that Lila Thomas and CF31 3SH David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship Canal Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act House, 98 King Street, Manchester, M2 4WU, (IP Nos. 9608 and 1986 (as amended) that the following resolutions were passed on 24 8840) be and are hereby appointed Joint Liquidators for the purposes August 2016 as a Special Resolution and an Ordinary Resolution of such winding up.” At a subsequent meeting of creditors, duly respectively: convened pursuant to section 98 of the Insolvency Act 1986, and held “That the Company cannot, by reason of its liabilities, continue its on the same day, the appointment of Lila Thomas and David Thornhill business, and that it is advisable to wind up the same, and was confirmed. accordingly that the Company be wound up voluntarily and that For further details contact: Tel: 0161 833 3344. Susan Clay and W Vaughan Jones, both of Jones Giles & Clay Ltd, Mark Taylor, Chairman (2603193) The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, (IP Nos 9191 and 6769) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” At the subsequent meeting of creditors held on THE2603195 OXFORD PRAM COMPANY LIMITED 24 August 2016 the appointment of Susan Clay and W Vaughan (Company Number 09090856) Jones as Joint Liquidators was confirmed. Trading Name: Oxford Pram Centre For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Registered office: 65 St Edmunds Church Street, Salisbury, Wiltshire, Colin Bevan, Chairman (2603152) SP1 1EF Principal trading address: (Formerly) The Oxford Pram Centre, Oxford Trade Centre, Oxford, OC4 6NU UNIVERSAL2603192 HEALTH LIMITED At a General Meeting of the members of the above named company, (Company Number 09233500) duly convened and held at Begbies Traynor (Central) LLP, Regus, Trading Name: Universal Health Limited 7200 The Quoram, Oxford Business Park North, Garsington Road, Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Oxford, OX4 2JZ on 25 August 2016 the following resolutions were Peterborough, PE7 8HP duly passed; as a Special Resolution and as an Ordinary Resolution Principal trading address: 7 Lincoln Way, Fairfield Industrial Estate, respectively: Louth, Lincolnshire, LN11 0LS “That the company be wound up voluntarily and that Julie Anne At a General Meeting of the Members of the above named company, Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 duly convened and held at Meeting Room 2, Learning & Development St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF, (IP Nos. Centre, Unit 3, The Reservation, Sleaford, Lincolnshire, NG34 7BY on 8835 and 18250) be and hereby are appointed Joint Liquidators of the 23 August 2016 at 10:15 am the following Resolutions were duly Company for the purpose of the voluntary winding-up, and any act passed, No. 1 as a Special Resolution and No. 2 as an Ordinary required or authorised under any enactment to be done by the Joint Resolution: Liquidators may be done by all or any one or more of the persons 1. That the Company be wound up voluntarily. holding the office of liquidator from time to time.” 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Any person who requires further information may contact the Joint Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Liquidators by telephone on 01722 435190. Alternatively enquiries PE7 8HP be and is hereby appointed Liquidator for the purposes of can be made to Callum Wareing by email at callum.wareing@begbies- such Winding Up. traynor.com or by telephone on 01772 435190. Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 Geoffrey John Westcott, Chairman (2603195) Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: [email protected] Telephone 01733 569494 Karen Berry, Director (2603192)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 43 COMPANIES

2603157VICOM LIMITED In2603524 the County Court at Cambridge (Company Number 07312575) No 10 of 2016 Registered office: 8 Sybron Way, Millbrook Business Park, FIRST COMMERCIAL INVESTMENTS LIMITED Crowborough, East Sussex TN6 3DZ (Company Number 06970005) Principal trading address: 8 Sybron Way, Millbrook Business Park, Registered office: 284 Clifton Drive South, Lytham St Annes, Crowborough, East Sussex TN6 3DZ Lancashire FY8 1LH At a General Meeting of the above named Company, duly convened, Principal trading address: 8 Mercers Row, Cambridge, and held at Mercure Tunbridge Wells Hotel, 8 Tonbridge Road, Cambridgeshire CB5 8HY Pembury, TN2 4QL on 22 August 2016 at 11.00 am, the following In accordance with Rule 4.106A I, Philip Stephen Wallace, Chartered resolutions were duly passed as a Special Resolution and as an Accountant of P.S. Wallace & Co., 284 Clifton Drive South, Lytham St Ordinary Resolution:- Annes, Lancashire FY8 1LH, Tel: 01253 782792 hereby give notice “That the Company be wound up voluntarily and that Martin Weller that I have been appointed as Liquidator in the above matter on 17 and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley August 2016. Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. Creditors of the Company are required to send in their full names, 9419 and 8996), be and are hereby appointed Joint Liquidators for the address and descriptions, full description of their debts or claims and purposes of such winding up.” the name and address of their Solicitors (if any) to the Liquidator of For further details contact: Email: [email protected] the Company, and if so required in writing, to prove their debts or Paul Roland Bonnet, Chairman (2603157) claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is also hereby given that the Liquidator does not propose to 2603153WINDMILL INDUSTRIAL ESTATES LIMITED hold a general meeting of the Company’s creditors for the purpose of (Company Number 05641023) establishing a liquidation committee. However, under Section 141(2) Registered office: Clifford House, 38-44 Binley Road, Coventry, West of the Insolvency Act 1986 a creditor may request that a meeting be Midlands, CV3 1JA summoned if the request is made with the concurrence of at least Principal trading address: Clifford House, 38-44 Binley Road, 10%, in value, of the Company’s creditors (including the creditor Coventry, West Midlands, CV3 1JA making the request). At a general meeting of the above-named Company duly convened Further information on this case is available from Dawn Morris of P.S. and held at Clifford House, 38-44 Binley Road, Coventry, West Wallace & Co., Tel: 01253 782792. Midlands, CV3 1JA on 25 August 2016 the following resolutions were P.S . Wallace, Liquidator, Insolvency Practitioner No. 8596 passed as a special resolution and as an ordinary resolution: 24 August 2016 (2603524) “That the Company be wound up voluntarily and that Andrew Little, of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB and Kerry Pearson, of Baldwins DISMISSAL OF WINDING-UP PETITION Restructuring & Insolvency Ltd, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos: 09668 and 016014) be, and are hereby, In2603562 the High Court of Justice (Chancery Division) appointed Liquidators for the purpose of such voluntary winding up Birmingham District RegistryNo 6244 of 2016 and may act jointly and severally in respect of matters regarding the In the Matter of BABZ MEDIA LIMITED liquidation, if applicable.” (Company Number 07197729) Further details contact: Andrew Little and Kerry Pearson, Email: and in the Matter of the INSOLVENCY ACT 1986 [email protected] Tel: 01642 790790. A Petition to wind up the above named company of Unit 2, Phoenix Robert Anthony Preston, Chairman (2603153) Trading Estate, Bilton Road, Perivale, Greenford UB6 7DZ was presented on 4 July 2016 by HSBC INVOICE FINANCE (UK) LTD of Farncombe Road, Worthing BN11 2BW, was heard on 22 August 2016 and was dismissed by the court. Liquidation by the Court Notice of the hearing previously appeared in the London Gazette of 2 August 2016. APPOINTMENT OF LIQUIDATORS The Petitioner’s legal representative is HSBC Bank plc, Legal Department, Litigation 12 Calthorpe Road Edgbaston Birmingham In2603026 the Aberdeen Sheriff Court B15 1QZ. Tel: 0345 609 0530. (Ref: NJF/41752197.) CDI EUROPE LIMITED 23 August 2016 (2603562) Company Number: SC454829 Registered office: KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB Principal trading address: Unit 1, Dunnottar House, Howe Moss Drive, In2600940 the High Court of Justice (Chancery Division) Dyce, Aberdeen Companies Court No 003609 of 2016 Notice is hereby given pursuant to Rule 4.19 of the Insolvency In the Matter of BENCHMARK SECURITY SOLUTIONS LTD (Scotland) Rules 1986 that Geoffrey Isaac Jacobs and Blair Carnegie (Company Number 05701514) Nimmo of KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB have and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT been appointed Joint Liquidators of the above named company by 1986 resolution of a Meeting of Creditors on 23 August 2016. A Petition to wind up the above-named Company, Registration A Liquidation Committee was not established. I do not intend to Number 05701514 of ,Roeacre House, Roeacre Business Park, Fir summon a further meeting for the purpose of establishing a Street, Lancashire, OL10 1NW, presented on 28 June 2016 by the Liquidation Committee unless one-tenth, in value of the creditors COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South require it in terms of Section 142(3) of the Insolvency Act 1986. West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be All creditors who have not already done so should lodge their Creditors of the Company was advertised in The London Gazette on 3 statement of claim with me. August 2016 and heard at the Royal Courts of Justice, 7 Rolls Office Holder Details: Geoffrey Isaac Jacobs (IP number 14590) of Building, Fetter Lane, London, EC4A 1NL,on 15 August 2016 . The KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB and Blair Carnegie Petition was dismissed Nimmo (IP number 8208) of KPMG LLP, 191 West George Street, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Glasgow G2 2LJ. Date of Appointment: 23 August 2016. Further Customs,Solicitor's Office & Legal Services, South West Wing, Bush information about this case is available from Charlotte Burnham- House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Stevens at the offices of KPMG LLP on 0131 527 6695. SLR1852441/A.) Geoffrey Isaac Jacobs , Joint Liquidator (2603026) 31 August 2016 (2600940)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

In2600939 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3699 of 2016 Number 07795758 of ,Great North Rd, Markham Moor, Retford, In the Matter of J.R. CAMPEY & SONS LIMITED Newark, Notts, DN22 0QU, presented on 11 May 2016 by the (Company Number 08356974) 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 A Petition to wind up the above-named Company, Registration 15 June 2016 and heard at the Royal Courts of Justice, 7 Rolls Number 08356974 of ,35 Newlands Avenue, Whitley Bay, NE25 9DU, Building, Fetter Lane, London, EC4A 1NL,on 15 August 2016 . The presented on 1 July 2016 by the COMMISSIONERS FOR HM Petition was dismissed REVENUE AND CUSTOMS, of South West Wing, Bush House, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Strand, London, WC2B 4RD,, claiming to be Creditors of the Customs,Solicitor's Office & Legal Services, South West Wing, Bush Company was advertised in The London Gazette on 3 August 2016 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter SLR1753753/G.) Lane, London, EC4A 1NL,on 15 August 2016 . The Petition was 31 August 2016 (2600938) dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2600942 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Companies Court No 3621 of 2016 SLR1825125/U.) In the Matter of TYSON SADLO LTD 31 August 2016 (2600939) (Company Number 06463326) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 In2600937 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 2173 of 2016 Number 06463326 of ,Suite 325, 2 Lansdowne Row, Berkely Square, In the Matter of KEY ELECTRICAL SOLUTIONS LIMITED London, W1J 6HL, presented on 28 June 2016 by the (Company Number 08042225) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Principal trading address: Unknown West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Creditors of the Company was advertised in The London Gazette on 3 1986 August 2016 and heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Building, Fetter Lane, London, EC4A 1NL,on 15 August 2016 . The Number 08042225 of ,218 Boughton Industrial Estate, Boughton, Petition was dismissed Newark, Nottinghamshire, NG22 9LD, presented on 21 April 2016 by The Petitioners` Solicitor is the Solicitor to, HM Revenue and the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Customs,Solicitor's Office & Legal Services, South West Wing, Bush West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Creditors of the Company was advertised in The London Gazette on 1 SLR1850896/Z.) June 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, 31 August 2016 (2600942) Fetter Lane, London, EC4A 1NL,on 15 August 2016 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and FINAL MEETINGS Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref In2603050 the Birmingham District Registry SLR1761398/W.) No 6294 of 2015 31 August 2016 (2600937) ARROW GYPSUM RECYCLING LIMITED (Company Number 07098768) Registered office: 59 Worcester Road, Bromsgrove, Worcestershire, In2600941 the High Court of Justice (Chancery Division) B61 7DN Companies Court No 3612 of 2016 Principal trading address: Crucible Business Park, Woodbury Lane, In the Matter of KRAIU CARPENTRY & JOINERY LTD Worcester, WR5 2PU (Company Number 07911195) Notice is hereby given, pursuant to section 146 of the Insolvency Act and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986, that the Liquidator has summoned a final general meeting of the 1986 company's creditors which shall receive the report of the winding up, A Petition to wind up the above-named Company, Registration and shall determine whether the Liquidator should have release under Number 07911195 of ,43 Gibson Road, Dagenham, Essex, RM8 1YE, section 174 of said Act. The meeting will be held at 59 Worcester presented on 28 June 2016 by the COMMISSIONERS FOR HM Road, Bromsgrove B61 7DN on 28 October 2016 at 10.30 am. In REVENUE AND CUSTOMS, of South West Wing, Bush House, order to be entitled to vote at the meeting creditors must lodge Strand, London, WC2B 4RD,, claiming to be Creditors of the proxies (unless appearing in person) and hitherto unlodged proofs at Company was advertised in The London Gazette on 3 August 2016 59 Worcester Road, Bromsgrove B61 7DN by 12.00 noon on the and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter business day prior to the meeting. Lane, London, EC4A 1NL,on 15 August 2016 . The Petition was Office Holder Details: Timothy James Heaselgrave (IP number 9193) of dismissed The Timothy James Partnership Limited, 59 Worcester Road, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Bromsgrove B61 7DN. Date of Appointment: 26 August 2015. Further Customs,Solicitor's Office & Legal Services, South West Wing, Bush information about this case is available from the offices of The House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Timothy James Partnership at [email protected]. SLR1854753/G.) Timothy James Heaselgrave , Liquidator (2603050) 31 August 2016 (2600941)

In2603301 the High Court of Justice In2600938 the High Court of Justice (Chancery Division) No 4007 of 2011 Companies Court No 2569 of 2016 CHANGING COMMODITIES LTD In the Matter of MIDLAND ASSET MANAGEMENT LIMITED (Company Number 06717352) (Company Number 07795758) Registered office: Griffins, Tavistock House South, Tavistock Square, Principal trading address: Retford Road, Markham Moor, Retford, London, WC1H 9LG DN22 0QU Principal Trading Address: Lacey House, St Claire Business Park, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Holly Road, Hampton Hill, TW12 1QQ 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 45 COMPANIES

Notice is hereby given that the Liquidator has summoned a final Wilfred Vaughan Jones, Liquidator meeting of the Company’s creditors under Section 146 of the 24 August 2016 (2603304) 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 their release. The meeting will be held at Griffins, In2603305 the High Court of Justice Tavistock House South, Tavistock Square, London, WC1H 9LG on 8 No 2771 of 2011 November 2016 at 11.00 am. PLOTT UK LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 06725756) their proxies with the Liquidator at Griffins, Tavistock House South, Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh Tavistock Square, London, WC1H 9LG by no later than 12 noon on SO53 3TZ. Previous registered office of company: 6 Hays Lane, the business day prior to the day of the meeting (together with a London, Bridge, London SE1 2HB completed proof of debt form if this has not previously been Principal trading address: 6 Hays Lane, London, Bridge, London SE1 submitted). 2HB Date of Appointment: 24 October 2012. Previous registered name(s) in the last 12 months: None Office holder details: Stephen Hunt, (IP No. 9183) of Griffins, Other trading (names) or style(s): None Tavistock House South, Tavistock Square, London, WC1H 9LG. Nature of business: Sale of Land For further details contact: Stephen Hunt, Tel: 020 7554 9600. Who summoned the meeting: The Joint Liquidators Alternative contact: [email protected] Purpose of meeting: To receive the Joint Liquidator’s report of the Stephen Hunt, Liquidator winding up and consider granting the Joint Liquidators his release 25 August 2016 (2603301) under Section 174 of the INSOLVENCY ACT 1986 (as amended) Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ 2603351In the Leeds District Registry Date of Meeting: 24 October 2016 at 11:00 am No 893 of 2008 Date and time by which proofs of debt and proxies and must be COMMUNICATE INFORMATION LIMITED lodged: 12 noon on 21 October 2016 (Company Number 04596526) Place at which they must be lodged: Highfield Court, Tollgate, Registered office: Floor D, Milburn House, Dean Street, Newcastle- Chandlers Ford, Eastleigh SO53 3TY upon-Tyne NE1 1LE Correspondence address & contact details of case manager Principal trading address: Buddle House, Buddle Road, Newcastle- Lisa Duell023 8064 6437 upon-Tyne, Tyne & Wear NE4 8AW RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Notice is hereby given pursuant to Section 146 of the Insolvency Act Ford, Eastleigh SO53 3TY 1986, that a Final Meeting of Creditors of the above named Company Name, address & contact details of Joint Liquidators will be held at the offices of Freeman Rich, Chartered Accountants, Primary Office Holder: Nigel Fox 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 18 Appointed: 17 August 2011 October 2016, at 10.00 am for the purpose of having an account laid Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers before them and to receive the report of the Liquidator showing how Ford, Eastleigh SO53 3TY the winding up of the Company has been conducted and its property 023 8064 6421 disposed of and determining whether the Liquidator should obtain his IP Number: 8891 release under Section 174 of the Insolvency Act 1986. Proxies to be Joint Office Holder: Nedim Ailyan used for the meeting must be lodged with the Liquidator at 284 Clifton Appointed: 17 August 2011 Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Griffins, 142 - 148 Main Road, Sidcup, Kent, DA14 6NZ noon on the business day before the meeting, (together with a 020 8302 4344 completed Proof of Debt if you have not already lodged one). IP Number: 9072 (2603305) Further details contact: Andrea Eddleston Tel: 01253 712231 J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Appointment: 20 January 2009 2603309In the Manchester District Registry 24 August 2016 (2603351) No 1109 of 2010 REMEDI (UK) LIMITED (Company Number 04897182) In2603304 the Gloucester County Court Trading Name: REMEDI (UK) LIMITED No 5 of 2015 Registered office: Herschel House, 58 Herschel Street, Slough, ECO FURNITURE INTERNATIONAL LTD Berkshire, SL1 1PG. Former Registered Office: Suite 6, The Saturn (Company Number 05927774) Centre, Challenge Way, Blackburn, BB1 5QB Trading Name: Arbor Vetum Projects Principal trading address: Suite 6, The Saturn Centre, Challenge Way, Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 Blackburn, BB1 5QB 5EZ Former Names: None Principal Trading Address: Unit 100 Northwick Business Centre, Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Northwick Park, Blockley, Moreton-In-Marsh, Gloucestershire, GL56 Meeting of Creditors of the above named company will be held at 9RF Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on Notice is hereby given, pursuant to Rule 4.125(1B) of the Insolvency 24 November 2016 at 10.00 am for the purpose of receiving an Rules 1986 (as amended), that the Liquidator has summoned a final account showing the manner in which the winding-up has been meeting of the Company’s creditors under Section 146 of the conducted and the property of the Company disposed of and hearing Insolvency Act 1986 for the purpose of receiving the Liquidator’s any explanation that may be given by the Liquidator on the conduct of report of the winding up and to determine whether the Liquidator the administration of the Company. A creditor entitled to vote at the should be given their release. The meeting will be held at Jones, Giles above meeting may appoint a proxy holder to attend and vote instead & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 28 of him. A proxy holder need not be a Member or Creditor of the October 2016 at 10.00 am. Company. Proxies to be used at the Meeting must be lodged with the In order to be entitled to vote at the meeting, creditors must lodge Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, their proxies with the Liquidator at Jones, Giles & Clay Ltd, The Berkshire SL1 1PG no later than 12.00 noon on the day before the Maltings, East Tyndall Street, Cardiff CF24 5EZ by no later than 12.00 Meeting. noon on the business day prior to the day of the meeting (together Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury with a completed proof of debt form if this has not previously been Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 submitted). 1PG, telephone 01753 551111 email [email protected] was Date of Appointment: 22 January 2015. appointed liquidator on 24 June 2010. Office Holder details: Wilfred Vaughan Jones (IP No: 6769), of Jones, Chris Lisle of this office may be contacted on 01753 551111 or Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff CF24 5EZ alternatively via email [email protected] in relation to any Further details contact: Wilfred Vaughan Jones, Tel: 029 2035 1490 queries with regard to the conduct of the liquidation.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

E H Green, Liquidator PETITIONS TO WIND-UP 26 August 2016 (2603309) In2603295 the High Court of Justice No 004025 of 2016 2603070In the Brighton County Court In the Matter of 21 CONNAUGHT ROAD (HOVE) LIMITED No 1057 of 2010 (Company Number 07101490) TRUE BLUE DEVELOPMENTS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04715997) CR-2016-004025 Registered office: Portland, 25 High Street, Crawley, West Sussex A Petition to wind up the above-named Company (registered number RH10 1BG 07101490) of 56 Kew Bridge Road, Brentford, Middlesex, TW8 0EW Principal trading address: Solo House, The Courtyard, London Road, presented on 14 July 2016 by MR AARON FLETCHER AND MRS Horsham, West Sussex RH12 1AT FLORENCE FLETCHER of 21A Connaught Road, Hove, BN3 3WB Nature of business: Property Development claiming to be a creditor of the Company will be heard at the Royal Who summoned the meeting: The Liquidator Courts of Justice, Rolls Building, Fetter Lane, London, EC4A 1NL on Purpose of meeting: That the Liquidator's be released in accordance 12 September 2016 at 10.30 am (or as soon thereafter as the Petition with the provision of Section 174(4)(d) of the Insolvency Act 1986 as can be heard) soon as they have given notice to the Court and Registrar of Any person intending to appear on the hearing of the Petition Companies in accordance with Section 172(8) of the Insolvency Act (whether to support or oppose it) must give notice of intention to do 1986. so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by Venue Fixed for Meeting: RSM, Portland, 25 High Street, Crawley, 16.00 hours on 9 September 2016. West Sussex, RH10 1BG. AND FURTHER TAKE NOTICE that by an order dated 19 August 2016 Date and time of Meeting: 16 November 2016 at 10.00 am. the Court ordered the publication by advertisement not later than 31 Date and time by which proofs of debt and proxies and must be August 2016 in this form of the Petition and of the order once in the lodged: 12 00 noon on 15 November 2016. ‘London Gazette’ be deemed good and sufficient service of the Place at which they must be lodged: Portland, 25 High Street, Petition upon the said 21 Connaught Road (Hove) Limited. (2603295) Crawley, West Sussex, RH10 1BG. Office Holder Details: John David Ariel (IP number 7838) of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West In2601621 the High Court of Justice (Chancery Division) Sussex RH10 1BG. Date of Appointment: 28 August 2009. Further Companies Court No 4032 of 2016 information about this case is available from David Trusler at the In the Matter of A.U PUBLISHERS LTD offices of RSM Restructuring Advisory LLP on 0845 057 0700. (Company Number 07138029) John David Ariel , Liquidator (2603070) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07138029, of ,21 Upper Fourth Avenue, Frinton on Sea, In2603347 the Southend County Court United Kingdom, CO13 9JS, presented on 14 July 2016 by the No 484 of 2012 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South WATSON SPECIALIST STEEL LIMITED West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (Company Number 06840341) Creditors of the Company, will be heard at the High Court, Royal “the Company” Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Registered office: The Old Exchange, 234 Southchurch Road, 12 September 2016 at 1030 hours (or as soon thereafter as the Southend on Sea SS1 2EG Petition can be heard). Principal trading address: C/O Richard Barnes Accountants, 44 King Any persons intending to appear on the hearing of the Petition Street, Stanford le Hope SS17 0HH (whether to support or oppose it) must give notice of intention to do Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Number: 009445), both of Begbies Traynor (Central) LLP of The Old by 1600 hours on 9 September 2016 . Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were The Petitioners` Solicitor is the Solicitor to, HM Revenue and appointed as Joint Liquidators of the Company on 10 December Customs,Solicitor's Office & Legal Services, South West Wing, Bush 2012. House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the SLR1853290/A.) Joint Liquidators hereby call, a final meeting of the creditors of the 31 August 2016 (2601621) above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 1 November 2016 at 10.00 a.m., for the purpose of receiving the Joint In2601570 the High Court of Justice (Chancery Division) Liquidators report of the winding up and determining whether the Companies Court No 4274 of 2016 Joint Liquidators should have their release under Section 174 of the In the Matter of A1 NEG CONTRACTOR LIMITED Act. (Company Number 07201114) A creditor entitled to attend and vote is entitled to appoint a proxy to and in the Matter of the INSOLVENCY ACT 1986 attend and vote instead of him and such proxy need not also be a A Petition to wind up the above-named Company, Registration creditor. Number 07201114, of ,164 Mollison Way, Edgware, Middx, HA8 5QZ, In order to be entitled to vote at the meeting, creditors must lodge presented on 25 July 2016 by the COMMISSIONERS FOR HM their proofs of debt (unless previously submitted) and unless they are REVENUE AND CUSTOMS, of South West Wing, Bush House, attending in person, proxies at the offices of Begbies Traynor (Central) Strand, London, WC2B 4RD,, claiming to be Creditors of the LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Company, will be heard at the High Court, Royal Courts of Justice, 7 SS1 2EG no later than 12.00 noon on the business day before the Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September meeting. Please note that the Joint Liquidators and their staff will not 2016 at 1030 hours (or as soon thereafter as the Petition can be accept receipt of completed proxy forms by email. Submission of heard). proxy forms by email will lead to the proxy being held invalid and the Any persons intending to appear on the hearing of the Petition vote not cast. (whether to support or oppose it) must give notice of intention to do Any person who requires further information may contact the Joint so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Liquidator by telephone on 01702 467255. Alternatively enquiries can by 1600 hours on 9 September 2016 . be made to Laura Bodgi by e-mail at laura.bodgi@begbies- The Petitioners` Solicitor is the Solicitor to, HM Revenue and traynor.com or by telephone on 01702 467255. Customs,Solicitor's Office & Legal Services, South West Wing, Bush Jamie Taylor, Joint Liquidator House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 24 August 2016 (2603347) SLR1857561/Z.) 31 August 2016 (2601570)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 47 COMPANIES

In2601552 the High Court of Justice (Chancery Division) In2601615 the High Court of Justice (Chancery Division) Companies Court No 4028 of 2016 Companies Court No 4122 of 2016 In the Matter of ACUCURA LIMITED In the Matter of ALBION METAL & WASTE LIMITED (Company Number 06967048) (Company Number 04112352) Principal trading address: Ground Floor Front, 45 Welbeck Street, and in the Matter of the INSOLVENCY ACT 1986 London, W1G 8DZ A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04112352, of ,75 Wolverhampton Road, Sedgley, Dudley, A Petition to wind up the above-named Company, Registration West Midlands, DY3 1QX, presented on 19 July 2016 by the Number 06967048, of ,Level 1, Devonshire House, 1 Mayfair Place, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South London, England, W1J 8AJ, presented on 14 July 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 12 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1850665/Z.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 31 August 2016 (2601615) SLR1826094/W.) 31 August 2016 (2601552) In2601575 the High Court of Justice (Chancery Division) Companies Court No 004092 of 2016 2603329In the High Court of Justice (Chancery Division) In the Matter of ALBONDI LIMITED Companies CourtNo 004537 of 2016 (Company Number 09146528) In the Matter of ADVANCED SECURITY SOLUTIONS LTD Principal trading address: Unknown (Company Number 07324228) 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 CR-2016-004537 Number 09146528, of ,Fllor 3, The Bone Mill, Charfield, Wotton- A Petition to wind up the above named company of REGUS HOUSE under-Edge, Gloucestershire, GL12 8ES, presented on 18 July 2016 OFFICE 144, 268 BATH ROAD, SLOUGH, SL1 4DX (registered office) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of presented on 4 August 2016, by EDMUNDSON ELECTRICAL South West Wing, Bush House, Strand, London, WC2B 4RD,, LIMITED of PO BOX 1, TATTON STREET, KNUTSFORD, CHESHIRE, claiming to be Creditors of the Company, will be heard at the High WA16 6AY, will be heard by the High Court sitting at Royal Courts of Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 19 EC4A 1NL on 12 September 2016 at 1030 hours (or as soon September 2016, at 10.30 am (or as soon thereafter as the Petition thereafter as the Petition can be heard). can be heard) Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the undersigned in accordance with Rule 4.16 by 16.00 hours on by 1600 hours on 9 September 2016 . 16 September 2016. The Petitioners` Solicitor is the Solicitor to, HM Revenue and A copy of the Petition will be supplied by the undersigned on payment Customs,Solicitor's Office & Legal Services, South West Wing, Bush of the prescribed charge. House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Gordon Dadds LLP, Solicitor for the Petitioner, 6 Agar Street, London, SLR1862614/Z.) WC2N 4HN. (Ref: KDC/SJA/G.15309-191.) (2603329) 31 August 2016 (2601575)

In2601554 the High Court of Justice (Chancery Division) In2601597 the High Court of Justice (Chancery Division) Companies Court No 4030 of 2016 Companies Court No 4213 of 2016 In the Matter of AFTER DARK CLEANING UK LIMITED In the Matter of ARROWEBROOK COACHES LIMITED (Company Number 09683359) (Company Number 06135930) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 12 Dingwall Drive, Greasby, Wirral, CH49 A Petition to wind up the above-named Company, Registration 1SG Number 09683359, of ,123 Lumley Avenue, South Shields, Tyne and and in the Matter of the INSOLVENCY ACT 1986 Wear, United Kingdom, NE34 7DL, presented on 14 July 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 06135930, of ,Barnston House, Beacon Lane, Heswall, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Wirral, CH60 0EE, presented on 21 July 2016 by the Creditors of the Company, will be heard at the High Court, Royal COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 12 September 2016 at 1030 hours (or as soon thereafter as the Creditors of the Company, will be heard at the High Court, Royal 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 12 September 2016 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 9 September 2016 . (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 & Legal Services, South West Wing, Bush by 1600 hours on 9 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1854531/Z.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 31 August 2016 (2601554) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1852016/U.) 31 August 2016 (2601597)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2601640In the High Court of Justice (Chancery Division) In2601563 the High Court of Justice (Chancery Division) Companies Court No 4031 of 2016 Companies Court No 4120 of 2016 In the Matter of B BOSTAN BUILDING CONTRACTORS LIMITED In the Matter of BREAKUP.BIZ LIMITED (Company Number 08007037) (Company Number 07102809) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08007037, of ,3 Inglewood Drive, Newcastle, Staffordshire, A Petition to wind up the above-named Company, Registration ST5 0DY, presented on 15 July 2016 by the COMMISSIONERS FOR Number 07102809, of ,c/o c/o, 50 St. Marys Road, Hemel HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Hempstead, Hertfordshire, HP2 5HL, presented on 19 July 2016 by Strand, London, WC2B 4RD,, claiming to be Creditors of the 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 12 September Creditors of the Company, will be heard at the High Court, Royal 2016 at 1030 hours (or as soon thereafter as the Petition can be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1852718/U.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 31 August 2016 (2601640) SLR1831643/W.) 31 August 2016 (2601563)

2601606In the High Court of Justice (Chancery Division) Companies Court No 4097 of 2016 In2601548 the High Court of Justice (Chancery Division) In the Matter of BASSO & BROOKE LIMITED Companies Court No 4247 of 2016 (Company Number 05269108) In the Matter of BRIERLEY HILL ESTATES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05337991) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05269108, of ,76 Bushey Hill Road, London, SE5 8QJ, A Petition to wind up the above-named Company, Registration presented on 18 July 2016 by the COMMISSIONERS FOR HM Number 05337991, of ,The Corn Exchange, Brunswick Street, REVENUE AND CUSTOMS, of South West Wing, Bush House, Liverpool, L2 0PJ, presented on 22 July 2016 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 12 September Creditors of the Company, will be heard at the High Court, Royal 2016 at 1030 hours (or as soon thereafter as the Petition can be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1808260/W.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 31 August 2016 (2601606) SLR1862323/U.) 31 August 2016 (2601548)

In2601595 the High Court of Justice (Chancery Division) Companies Court No 4273 of 2016 In2601565 the High Court of Justice (Chancery Division) In the Matter of BISHOPS MEADOW LIMITED Companies Court No 4125 of 2016 (Company Number 04633322) In the Matter of BRONDESBURY BUILDING LIMITED Principal trading address: Unknown (Company Number 05472860) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Oak Tree House, 3 Grave Hill, Uxbridge, A Petition to wind up the above-named Company, Registration UB8 1PB Number 04633322, of ,c/o King Morter Proud, Kings Arms Vaults, The and in the Matter of the INSOLVENCY ACT 1986 Watton, Brecon, Powys, LD3 7EF, presented on 25 July 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 05472860, of ,c/o Neil O'Sullivan & Associates, 31 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Cricklewood Broadway, London, NW2 3JX, presented on 19 July Creditors of the Company, will be heard at the High Court, Royal 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on of South West Wing, Bush House, Strand, London, WC2B 4RD,, 12 September 2016 at 1030 hours (or as soon thereafter as the claiming to be Creditors of the Company, will be heard at the High Petition can be heard). Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Any persons intending to appear on the hearing of the Petition EC4A 1NL on 12 September 2016 at 1030 hours (or as soon (whether to support or oppose it) must give notice of intention to do thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 9 September 2016 . (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 & Legal Services, South West Wing, Bush by 1600 hours on 9 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1844793/W.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 31 August 2016 (2601595) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1636613/U.) 31 August 2016 (2601565)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 49 COMPANIES

In2601659 the High Court of Justice (Chancery Division) In2601603 the High Court of Justice (Chancery Division) Companies Court No 4119 of 2016 Companies Court No 4109 of 2016 In the Matter of BSA BUILDERS LIMITED In the Matter of CRYS&ALE SERVICES LIMITED (Company Number 06304112) (Company Number 08322437) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06304112, of ,177 Kingsley Road, Hounslow, Middlesex, A Petition to wind up the above-named Company, Registration TW3 4AS, presented on 19 July 2016 by the COMMISSIONERS FOR Number 08322437, of ,76 Baker Street, Northampton, NN2 6DJ, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, presented on 18 July 2016 by the COMMISSIONERS FOR HM Strand, London, WC2B 4RD,, claiming to be Creditors of the REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September Company, will be heard at the High Court, Royal Courts of Justice, 7 2016 at 1030 hours (or as soon thereafter as the Petition can be Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September heard). 2016 at 1030 hours (or as soon thereafter as the Petition can be Any persons intending to appear on the hearing of the Petition 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1744116/W.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 31 August 2016 (2601659) SLR1849973/Z.) 31 August 2016 (2601603)

2601547In the High Court of Justice (Chancery Division) Companies Court No 4041 of 2016 In2601545 the High Court of Justice (Chancery Division) In the Matter of C T T MANAGERS LIMITED Companies Court No 4272 of 2016 formerly TRAVEL TEAM MANAGEMENT LTD In the Matter of CSMP HOMES LTD. (Company Number 02671614) (Company Number 08142964) 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 02671614, of ,The Bus Garage, Station Road, Henfield, West Number 08142964, of ,1 Eastdale Road, Liverpool, Merseyside, L15 Sussex, England, BN5 9UP, presented on 14 July 2016 by the 4HN, presented on 25 July 2016 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 12 September 12 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1850168/U.) SLR1860380/Z.) 31 August 2016 (2601547) 31 August 2016 (2601545)

In2601571 the High Court of Justice (Chancery Division) In2601561 the High Court of Justice (Chancery Division) Companies Court No 4029 of 2016 Companies Court No 4118 of 2016 In the Matter of CLERE CONSULTANCY LIMITED In the Matter of D & M PROMOTIONS LIMITED (Company Number 05635782) (Company Number 07486580) Principal trading address: Ash Cottage, Pound Lane, Burghclere, and in the Matter of the INSOLVENCY ACT 1986 Newbury, RG20 9JR A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07486580, of ,6 Dominus Way, Meridian Business Park, A Petition to wind up the above-named Company, Registration Leicester, England, LE19 1RP, presented on 19 July 2016 by the Number 05635782, of ,Norfolk House, 75 Bartholomew Street, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Newbury, Berkshire, RG14 5DU, presented on 14 July 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 12 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1832933/Z.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 31 August 2016 (2601561) SLR1858016/W.) 31 August 2016 (2601571)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2601579In the High Court of Justice (Chancery Division) In2601556 the High Court of Justice (Chancery Division) Companies Court No 4116 of 2016 Companies Court No 4036 of 2016 In the Matter of DATA PEOPLE (STAFFING) LIMITED In the Matter of ELECTRICSPEC LIMITED (Company Number 09150403) (Company Number 08150728) 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 09150403, of ,6 Cambridge Court, 210 Shepherds Bush Number 08150728, of ,Nash House, Pym Street, Leeds, England, Road, London, W6 7NJ, presented on 19 July 2016 by the LS10 1PG, presented on 14 July 2016 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM 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 12 September 12 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1851361/U.) SLR1856154/Z.) 31 August 2016 (2601579) 31 August 2016 (2601556)

2600640In the High Court of Justice (Chancery Division) In2601566 the High Court of Justice (Chancery Division) Companies Court No 1999 of 2015 Companies Court No 4121 of 2016 In the Matter of DEAN EDWARDS LIMITED In the Matter of EMIC LIMITED (Company Number 03382278) (Company Number 08542230) Principal trading address: Unit 3C Horsted Keynes Ind Est, Horsted, and in the Matter of the INSOLVENCY ACT 1986 Keynes, RH17 7BA A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08542230, of ,Priory Cottage, Gravel Walk, Cullompton, A Petition to wind up the above-named Company, Registration Devon, EX15 1DA, presented on 19 July 2016 by the Number 03382278, of ,The Forum, 277 London Road, Burgess Hill, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Sussex, BN15 9QU, presented on 16 March 2015 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 12 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 25 October 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of 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 9 September 2016 . 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 22 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1841846/A.) House, Strand, London, WC2B 4RD, telephone 03000 0.00 . (Ref 31 August 2016 (2601566) SLR1784100/.) 31 August 2016 (2600640) In2601604 the High Court of Justice (Chancery Division) Companies Court No 4255 of 2016 In2601576 the High Court of Justice (Chancery Division) In the Matter of ENCORE WINDOW CLEANING LIMITED Companies Court No 4278 of 2016 (Company Number 06905408) In the Matter of DIG FOR VICTORY LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06664212) A Petition to wind up the above-named Company, Registration Principal trading address: 11 Broadfields, East Molesey, Surrey, KT8 Number 06905408, of ,137-139 Whitecross Street, Whitecross Street, 0BW London, England, EC1Y 8JL, presented on 22 July 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 06664212, of ,20 Mortlake High Street, London, SW14 8JN, Creditors of the Company, will be heard at the High Court, Royal presented on 25 July 2016 by the COMMISSIONERS FOR HM Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on REVENUE AND CUSTOMS, of South West Wing, Bush House, 12 September 2016 at 1030 hours (or as soon thereafter as the Strand, London, WC2B 4RD,, claiming to be Creditors of the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September (whether to support or oppose it) must give notice of intention to do 2016 at 1030 hours (or as soon thereafter as the Petition can be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 heard). by 1600 hours on 9 September 2016 . 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 & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref by 1600 hours on 9 September 2016 . SLR1855636/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 31 August 2016 (2601604) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1860255/Z.) 31 August 2016 (2601576)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 51 COMPANIES

In2601596 the High Court of Justice (Chancery Division) In2601644 the High Court of Justice (Chancery Division) Companies Court No 4211 of 2016 Companies Court No 4144 of 2016 In the Matter of FINANCIAL PLANNING AND INVESTMENT LTD In the Matter of GLOUCESTER HOMES LIMITED (Company Number 01215874) (Company Number 03975369) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 01215874, of ,The Gables, Bliss Gate Road, Rock, A Petition to wind up the above-named Company, Registration Kidderminster, Worcestershire, DY14 9XT, presented on 21 July 2016 Number 03975369, of ,Handel House, 95 High Street, Edgware, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Middlesex, HA8 7DB, presented on 19 July 2016 by the South West Wing, Bush House, Strand, London, WC2B 4RD,, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be Creditors of the Company, will be heard at the High West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Creditors of the Company, will be heard at the High Court, Royal EC4A 1NL on 12 September 2016 at 1030 hours (or as soon Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on thereafter as the Petition can be heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1825153/Z.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 31 August 2016 (2601596) SLR1825366/G.) 31 August 2016 (2601644)

2601649In the High Court of Justice (Chancery Division) Companies Court No 4067 of 2016 In2601598 the High Court of Justice (Chancery Division) In the Matter of FRAMEQUEST SOLUTIONS LTD Companies Court No 4163 of 2016 (Company Number 08819237) In the Matter of GRAHAM WEALTH MANAGEMENT LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07528615) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08819237, of ,Unit 76 Spa Fields Industrial Estate, New A Petition to wind up the above-named Company, Registration Street, Slaithwaite, Huddersfield, HD7 5BB, presented on 15 July Number 07528615, of ,1A The Old Brewery Quarter, St Mary Street, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Cardiff, CF10 1AD, presented on 20 July 2016 by the of South West Wing, Bush House, Strand, London, WC2B 4RD,, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be Creditors of the Company, will be heard at the High West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Creditors of the Company, will be heard at the High Court, Royal EC4A 1NL on 12 September 2016 at 1030 hours (or as soon Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on thereafter as the Petition can be heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1826431/A.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 31 August 2016 (2601649) SLR1858239/A.) 31 August 2016 (2601598)

In2601607 the High Court of Justice (Chancery Division) Companies Court No 4176 of 2016 In2601544 the High Court of Justice (Chancery Division) In the Matter of G & G CONTROL SYSTEMS (2014) LTD Companies Court No 4146 of 2016 (Company Number 08862418) In the Matter of GREEN CLEANING SERVICES (CAMBRIDGE) LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08298701) A Petition to wind up the above-named Company, Registration Principal trading address: Unknown Number 08862418, of ,Unit 2 Grove House, Webberley Lane Longton, and in the Matter of the INSOLVENCY ACT 1986 Stoke-On-Trent, Staffs, ST3 1RJ, presented on 20 July 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 08298701, of ,44 Ditton Lane, Cambridge, CB5 8SR, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be presented on 19 July 2016 by the COMMISSIONERS FOR HM Creditors of the Company, will be heard at the High Court, Royal REVENUE AND CUSTOMS, of South West Wing, Bush House, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Strand, London, WC2B 4RD,, claiming to be Creditors of the 12 September 2016 at 1030 hours (or as soon thereafter as the Company, will be heard at the High Court, Royal Courts of Justice, 7 Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September Any persons intending to appear on the hearing of the Petition 2016 at 1030 hours (or as soon thereafter as the Petition can be (whether to support or oppose it) must give notice of intention to do 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 9 September 2016 . (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 & Legal Services, South West Wing, Bush by 1600 hours on 9 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1837467/Z.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 31 August 2016 (2601607) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1857986/U.) 31 August 2016 (2601544)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2603327In the High Court of Justice (Chancery Division) In2601611 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6305 of 2016 Companies Court No 4173 of 2016 In the Matter of H2O MECHANICAL SOLUTIONS LIMITED In the Matter of IAM CLOUD LIMITED Trading Name: H2 O Solutions (Company Number 07823744) (Company Number 08747880) 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 R/O Ty Menter Number 07823744, of ,The Media Centre, Northumberland Street, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 Huddersfield, HD1 1RL, presented on 20 July 2016 by the 4SN presented on 3 August 2016 by JEWSON LIMITED T/A GRAHAM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South R/O Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be claiming to be a creditor of the company will be heard at Birmingham Creditors of the Company, will be heard at the High Court, Royal District Registry at 33 Bull Street, Birmingham, B4 6DS Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Date: 19 September 2016 12 September 2016 at 1030 hours (or as soon thereafter as the Time: 1000 hours (or as soon thereafter as the Petition can be heard) Petition can be heard). Any person 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 Petitioner or his/its Solicitor in accordance with Rule 4.16 by so to the Petitioners or to their Solicitor in accordance with Rule 4.16 16.00 hours on Friday 16 September 2016. by 1600 hours on 9 September 2016 . The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church The Petitioners` Solicitor is the Solicitor to, HM Revenue and Street, Birmingham, B3 2RT. (Ref: SL/M0073333.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 25 August 2016 (2603327) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1854162/A.) 31 August 2016 (2601611) In2601588 the High Court of Justice (Chancery Division) Companies Court No 4143 of 2016 In the Matter of HAPPY DAYS CLUB LIMITED In2601591 the High Court of Justice (Chancery Division) (Company Number 05906425) Companies Court No 4191 of 2016 Principal trading address: Unknown In the Matter of ICSE LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07367492) A Petition to wind up the above-named Company, Registration Principal trading address: Greengates Lodge, 830A Harrogate Road, Number 05906425, of ,2 Limestone Walk, Erith, Kent, DA18 4BW, Greengates, Bradford, BD10 0RA presented on 19 July 2016 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of South West Wing, Bush House, A Petition to wind up the above-named Company, Registration Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 07367492, of ,Ground Floor, 830A Harrogate Road, Company, will be heard at the High Court, Royal Courts of Justice, 7 Greengates Lodge, Bradford, West Yorkshire, presented on 20 July Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, 2016 at 1030 hours (or as soon thereafter as the Petition can be of South West Wing, Bush House, Strand, London, WC2B 4RD,, heard). claiming to be Creditors of the Company, will be heard at the High Any persons intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 12 September 2016 at 1030 hours (or as soon so to the Petitioners or to their Solicitor in accordance with Rule 4.16 thereafter as the Petition can be heard). by 1600 hours on 9 September 2016 . 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 & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref by 1600 hours on 9 September 2016 . SLR1526499/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 31 August 2016 (2601588) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1841462/U.) In2601622 the High Court of Justice (Chancery Division) 31 August 2016 (2601591) Companies Court No 4271 of 2016 In the Matter of HILL CONSULTANTS LIMITED (Company Number 03172079) In2601589 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 4170 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of ISA CONSTRUCTION LTD Number 03172079, of ,63-65 Burnham Green Road, Welwyn, (Company Number 07833865) Hertfordshire, AL6 0NH, presented on 12 September 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 07833865, of ,46 Mattox Road, Wolverhampton, England, Creditors of the Company, will be heard at the High Court, Royal WV11 3TQ, presented on 20 July 2016 by the COMMISSIONERS FOR Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 12 September 2016 at 1030 hours (or as soon thereafter as the Strand, London, WC2B 4RD,, claiming to be Creditors of the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September (whether to support or oppose it) must give notice of intention to do 2016 at 1030 hours (or as soon thereafter as the Petition can be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 heard). by 1600 hours on 9 September 2016 . 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 & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref by 1600 hours on 9 September 2016 . SLR1678450/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 31 August 2016 (2601622) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1846160/W.) 31 August 2016 (2601589)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 53 COMPANIES

In2601567 the High Court of Justice (Chancery Division) In2601623 the High Court of Justice (Chancery Division) Companies Court No 4215 of 2016 Companies Court No 4185 of 2016 In the Matter of J & PC CONSULTANCY LIMITED In the Matter of JAMES WILTON LTD (Company Number 06056943) (Company Number 07922142) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06056943, of ,34 Lyde Road, Yeovil, Somerset, BA21 5DN, A Petition to wind up the above-named Company, Registration presented on 21 July 2016 by the COMMISSIONERS FOR HM Number 07922142, of ,12 Southfield, Burrowfields Industrial Estate, REVENUE AND CUSTOMS, of South West Wing, Bush House, Welwyn Garden City, Hertfordshire, AL7 4ST, presented on 20 July Strand, London, WC2B 4RD,, claiming to be Creditors of the 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Company, will be heard at the High Court, Royal Courts of Justice, 7 of South West Wing, Bush House, Strand, London, WC2B 4RD,, Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September claiming to be Creditors of the Company, will be heard at the High 2016 at 1030 hours (or as soon thereafter as the Petition can be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, heard). EC4A 1NL on 12 September 2016 at 1030 hours (or as soon Any persons intending to appear on the hearing of the Petition thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1830824/W.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 31 August 2016 (2601567) SLR1832975/G.) 31 August 2016 (2601623)

2601587In the High Court of Justice (Chancery Division) Companies Court No 4174 of 2016 In2601655 the High Court of Justice (Chancery Division) In the Matter of J F G TELEMETRY LIMITED Companies Court No 4210 of 2016 (Company Number 03520163) In the Matter of JEROME ANDERSON MANAGEMENT LIMITED Principal trading address: 3 South Hill Cottages, London Road, (Company Number 02255264) Pyecombe, Brighton, BN45 7FH 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 02255264, of ,21 Mount Grove, Edgware, Middlesex, United Number 03520163, of ,South Hill Farm, London Road, Pyecombe, Kingdom, HA8 9SY, presented on 21 July 2016 by the Brighton, East Sussex, BN45 7FJ, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1709746/A.) SLR1826398/U.) 31 August 2016 (2601655) 31 August 2016 (2601587)

In2601599 the High Court of Justice (Chancery Division) In2601660 the High Court of Justice (Chancery Division) Companies Court No 4093 of 2016 Companies Court No 4270 of 2016 In the Matter of JORDAN'S BARN LTD In the Matter of J.H. JOINERY SOUTH EAST LIMITED (Company Number 06823713) (Company Number 07217736) Principal trading address: Walcis Farm, Fakenham Road, Great and in the Matter of the INSOLVENCY ACT 1986 Witchingham, Norwich, NR9 5QR A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07217736, of ,44 Golding Gardens, East Peckham, Kent, A Petition to wind up the above-named Company, Registration TN12 5PB, presented on 25 July 2016 by the COMMISSIONERS FOR Number 06823713, of ,SPC House, Atlas Works, Norwich Road, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Lenwade, Norfolk, England, NR9 5SN, presented on 18 July 2016 by Strand, London, WC2B 4RD,, claiming to be Creditors of the 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 12 September Creditors of the Company, will be heard at the High Court, Royal 2016 at 1030 hours (or as soon thereafter as the Petition can be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1825719/W.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 31 August 2016 (2601660) SLR1826161/U.) 31 August 2016 (2601599)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2601551In the High Court of Justice (Chancery Division) In2601605 the High Court of Justice (Chancery Division) Companies Court No 4182 of 2016 Companies Court No 4130 of 2016 In the Matter of JSB SECURITY SYSTEMS LIMITED In the Matter of KRUZ DEVELOPMENTS LIMITED (Company Number 06913855) (Company Number 04005898) Principal trading address: 43 Ettington Road, Eastern Green, and in the Matter of the INSOLVENCY ACT 1986 Coventry, CV5 7LD A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04005898, of ,Unit A1D Avondale Business Park, Avondale A Petition to wind up the above-named Company, Registration Way, Cwmbran, Torfaen, United Kingdom, NP44 1XE, presented on Number 06913855, of ,28A The Green, Bilton, Rugby, CV22 7LY, 19 July 2016 by the COMMISSIONERS FOR HM REVENUE AND presented on 20 July 2016 by the COMMISSIONERS FOR HM CUSTOMS, of South West Wing, Bush House, Strand, London, REVENUE AND CUSTOMS, of South West Wing, Bush House, WC2B 4RD,, claiming to be Creditors of the Company, will be heard Strand, London, WC2B 4RD,, claiming to be Creditors of the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Company, will be heard at the High Court, Royal Courts of Justice, 7 Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September soon thereafter as the Petition can be heard). 2016 at 1030 hours (or as soon thereafter as the Petition can be Any persons intending to appear on the hearing of the Petition 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1526171/U.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 31 August 2016 (2601605) SLR1825311/U.) 31 August 2016 (2601551) In2601616 the High Court of Justice (Chancery Division) Companies Court No 004049 of 2016 2601630In the High Court of Justice (Chancery Division) In the Matter of LONDON CITY METALS & WASTE LTD Companies Court No 4127 of 2016 (Company Number 07858900) In the Matter of KAMRAN BUSINESS CONSULTANT LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07955152) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07858900, of ,Unit 6 Standard Industrial Estate, Factory A Petition to wind up the above-named Company, Registration Road, Silvertown, London, E16 2EJ, presented on 14 July 2016 by the Number 07955152, of ,Castle Hill House, 12 Castle Hill, Windsor, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Berkshire, England, SL4 1PD, presented on 19 July 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 12 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1797328/W.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 31 August 2016 (2601616) SLR1850523/A.) 31 August 2016 (2601630) In2601646 the High Court of Justice (Chancery Division) Companies Court No 3022 of 2016 In2601642 the High Court of Justice (Chancery Division) In the Matter of LONDON PRINT FINISHERS LTD Companies Court No 4100 of 2016 (Company Number 08362111) In the Matter of KEYPOINT UK LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06866909) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08362111, of ,168A Cowley Road, Oxford, OX4 1UE, A Petition to wind up the above-named Company, Registration presented on 2 June 2016 by the COMMISSIONERS FOR HM Number 06866909, of ,Patternstore, 1 Station Approach, REVENUE AND CUSTOMS, of South West Wing, Bush House, Gainsborough, Lincolnshire, DN21 2AU, presented on 18 July 2016 by Strand, London, WC2B 4RD,, claiming to be Creditors of the 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 12 September Creditors of the Company, will be heard at the High Court, Royal 2016 at 1030 hours (or as soon thereafter as the Petition can be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1830068/A.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 31 August 2016 (2601646) SLR1854417/U.) 31 August 2016 (2601642)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 55 COMPANIES

In2601592 the High Court of Justice (Chancery Division) In2601634 the High Court of Justice (Chancery Division) Companies Court No 4223 of 2016 Companies Court No 4042 of 2016 In the Matter of LOVELL (SOUTH EAST) LIMITED In the Matter of MASON BROWN LIMITED (Company Number 03327651) (Company Number 08446778) 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 03327651, of ,2 Oakfield Lane, Dartford, Kent, DA1 2SW, Number 08446778, of ,Suite 8, Aintree Building, Aintree Way, Aintree presented on 21 July 2016 by the COMMISSIONERS FOR HM Racecourse Retail & Bus Pk, Liverpool, England, L9 5AQ, presented REVENUE AND CUSTOMS, of South West Wing, Bush House, on 14 July 2016 by the COMMISSIONERS FOR HM REVENUE AND Strand, London, WC2B 4RD,, claiming to be Creditors of the CUSTOMS, of South West Wing, Bush House, Strand, London, Company, will be heard at the High Court, Royal Courts of Justice, 7 WC2B 4RD,, claiming to be Creditors of the Company, will be heard Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 2016 at 1030 hours (or as soon thereafter as the Petition can be Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1860643/G.) SLR1802900/A.) 31 August 2016 (2601592) 31 August 2016 (2601634)

2601585In the High Court of Justice (Chancery Division) In2601636 the High Court of Justice (Chancery Division) Companies Court No 004043 of 2016 Companies Court No 4189 of 2016 In the Matter of MANOWAR HUSSAIN & SONS LIMITED In the Matter of MATTHEWS OF WANDSWORTH LIMITED (Company Number 04536255) (Company Number 08478060) Principal trading address: 126 - 130 Cookham Road, Maidenhead, and in the Matter of the INSOLVENCY ACT 1986 Berkshire, SL6 7HR A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08478060, of ,12 Lang Court, Upper Brighton Road, A Petition to wind up the above-named Company, Registration Surbiton, Surrey, England, KT6 6LE, presented on 20 July 2016 by the Number 04536255, of ,Doshi Accountants Ltd, 6th Floor, Amp House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Dingwall Road, Croydon, CR0 2LX, presented on 14 July 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 12 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1849268/A.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 31 August 2016 (2601636) SLR1857150/A.) 31 August 2016 (2601585) In2601574 the High Court of Justice (Chancery Division) Companies Court No 4219 of 2016 In2601578 the High Court of Justice (Chancery Division) In the Matter of MAXWELL'S HAULAGE LIMITED Companies Court No 4217 of 2016 (Company Number 08132471) In the Matter of MANSELL MCTAGGART LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03729264) A Petition to wind up the above-named Company, Registration Principal trading address: Unknown Number 08132471, of ,80 Common Road, Church Gresley, and in the Matter of the INSOLVENCY ACT 1986 Swadlincote, Derbyshire, DE11 9NW, presented on 21 July 2016 by A Petition to wind up the above-named Company, Registration the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 03729264, of ,20 Station Road, Burgess Hill, West Sussex, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be RH15 9DQ, presented on 21 July 2016 by the COMMISSIONERS FOR Creditors of the Company, will be heard at the High Court, Royal HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Strand, London, WC2B 4RD,, claiming to be Creditors of the 12 September 2016 at 1030 hours (or as soon thereafter as the Company, will be heard at the High Court, Royal Courts of Justice, 7 Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September Any persons intending to appear on the hearing of the Petition 2016 at 1030 hours (or as soon thereafter as the Petition can be (whether to support or oppose it) must give notice of intention to do 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 9 September 2016 . (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 & Legal Services, South West Wing, Bush by 1600 hours on 9 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1855156/U.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 31 August 2016 (2601574) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1824278/Z.) 31 August 2016 (2601578)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2603302In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 No 4117 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of MINKO LIMITED Number 07401340, of ,The Riverside, Station Road, Bamford, Hope (Company Number 07343731) Valley, Derbyshire, S33 0BN, presented on 15 July 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South CR-2016-4117 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above named company having its Creditors of the Company, will be heard at the High Court, Royal Registered Office at Elizabeth House, 39 York Road, London, SE1 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7NQ, presented on 19 July 2016, by R RAPHAEL & SONS PLC, 12 September 2016 at 1030 hours (or as soon thereafter as the Southern House, 80 Shirley Road, Southampton, SO15 3EY, claiming Petition can be heard). to be a creditor of the company, will be heard at High Courts of Any persons intending to appear on the hearing of the Petition Justice, Chancery Division, Companies Court, 7 Rolls Buildings, (whether to support or oppose it) must give notice of intention to do London, EC4A 1NL, on 12 September 2016, at 10:30 (or as soon so to the Petitioners or to their Solicitor in accordance with Rule 4.16 thereafter as the petition can be heard). by 1600 hours on 9 September 2016 . Any person intending to appear on the hearing of the petition (whether The Petitioners` Solicitor is the Solicitor to, HM Revenue and to support or oppose it) must give notice of intention to do so to the Customs,Solicitor's Office & Legal Services, South West Wing, Bush petition or its solicitor in accordance with Rule 4.16 by 4 pm on 11 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref September 2016. SLR1853763/G.) The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House Oxford 31 August 2016 (2601586) Road Bournemouth (Ref: HG.EFO.RR00003.188.) 25 August 2016 (2603302) In2601549 the High Court of Justice (Chancery Division) Companies Court No 4252 of 2016 2601558In the High Court of Justice (Chancery Division) In the Matter of O'SHEA CONSTRUCTION LIMITED Companies Court No 004044 of 2016 (Company Number 08206240) In the Matter of MOBILITY DOCTOR LTD Principal trading address: 9 Devonshire Mews, Chiswick, London, W4 (Company Number 08307700) 2HA 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 08307700, of ,Phoenix House, 66-68 Devonport Road, Number 08206240, of ,77 Jeddo Road, London, W12 9ED, presented Plymouth, Devon, PL3 4DF, presented on 14 July 2016 by the on 22 July 2016 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 12 September 2016 at 1030 hours (or as 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1859628/G.) SLR1856920/W.) 31 August 2016 (2601549) 31 August 2016 (2601558)

In2601569 the High Court of Justice (Chancery Division) In2601583 the High Court of Justice (Chancery Division) Companies Court No 004048 of 2016 Companies Court No 004046 of 2016 In the Matter of OASIS PRIVATE CARE LIMITED In the Matter of MRBANKZ ENTERTAINMENT LIMITED (Company Number 06897562) (Company Number 07642887) 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 06897562, of ,85 Hanney Road, Steventon, Abington, Number 07642887, of ,100 Chepstow Road, London, W2 5QP, Oxfordshire, OX13 6AN, presented on 14 July 2016 by the presented on 14 July 2016 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 12 September 12 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1848769/U.) SLR1854018/G.) 31 August 2016 (2601569) 31 August 2016 (2601583)

In2601593 the High Court of Justice (Chancery Division) In2601586 the High Court of Justice (Chancery Division) Companies Court No 4256 of 2016 Companies Court No 4063 of 2016 In the Matter of OIC MEDICAL CONSULTANCY LIMITED In the Matter of NETWORKS3D LIMITED (Company Number 04367188) (Company Number 07401340) Principal trading address: Unknown

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 57 COMPANIES 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 06754501, of ,206 Turners Hill, Cheshunt, Waltham Cross, Number 04367188, of ,56 Kingsley Close, Wickford, Essex, SS12 Hertfordshire, EN8 9DE, presented on 19 July 2016 by the 0EN, presented on 22 July 2016 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 12 September 12 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1858906/U.) SLR1834401/G.) 31 August 2016 (2601580) 31 August 2016 (2601593)

In2601601 the High Court of Justice (Chancery Division) 2603300In the High Court of Justice Companies Court No 4280 of 2016 Leeds District RegistryNo 633 of 2016 In the Matter of PEARSON WHITE LIMITED In the Matter of ORD GROUNDWORKS LIMITED (Company Number 04367916) (Company Number 09234057) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company of Forward House, Number 04367916, of ,17 Dragonfly Drive, Lychpit, Basingstoke, 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA by VP PLC, Hampshire, RG24 8RU, presented on 25 July 2016 by the Central House, Beckwith Knowle, Otley Road, Harrogate, HG3 1UD, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be a Creditor of the Company, will be heard at Leeds West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be District Registry, Leeds Combined Court Centre, The Courthouse, 1 Creditors of the Company, will be heard at the High Court, Royal Oxford Row, Leeds, LS1 3BG on 13 September 2016, at 1030 hours Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (or as soon thereafter as the Petition can be heard). 12 September 2016 at 1030 hours (or as soon thereafter as the Any person intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioner or its Solicitors in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 16:00 hours on 12 September 2016. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The petitioner’s solicitor is LCF Law Limited, One St James Business by 1600 hours on 9 September 2016 . Park, New Augustus Street, Bradford, BD1 5LL, Telephone: 01274 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 386555, Fax: 01274 390644, email: [email protected]. Reference Customs,Solicitor's Office & Legal Services, South West Wing, Bush Number: AJL/AMM/VPP2/212 House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 25 August 2016 (2603300) SLR1644144/Z.) 31 August 2016 (2601601)

In2601555 the High Court of Justice (Chancery Division) Companies Court No 004051 of 2016 In2601635 the High Court of Justice (Chancery Division) In the Matter of OSSETT ABATTOIR SERVICES LIMITED Companies Court No 004017 of 2016 (Company Number 05687072) In the Matter of PEGASUS COURIERS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07706909) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05687072, of ,Shepherds Hill Farm, 176 Wakefield Road, A Petition to wind up the above-named Company, Registration Ossett, West Yorkshire, WF5 9AQ, presented on 14 July 2016 by the Number 07706909, of ,223 Basinghall Gardens, Sutton, Surrey, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South England, SM2 6AP, presented on 14 July 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 12 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1567151/A.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 31 August 2016 (2601555) SLR1855231/Z.) 31 August 2016 (2601635)

2601580In the High Court of Justice (Chancery Division) Companies Court No 4145 of 2016 In2601560 the High Court of Justice (Chancery Division) In the Matter of P KINGSBURY & CO LIMITED Companies Court No 4064 of 2016 (Company Number 06754501) In the Matter of PEONY CLUB LIMITED Principal trading address: Waterhouse Business Park, Cromar Way, (Company Number 08066136) Chelmsford, CM1 2QE Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 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 08066136, of ,Hanovia House, 30 Eastman Road, London, Number 06175645, of ,12 Wisdom Drive, Hertford, Herts, SG13 7RF, England, W3 7YG, presented on 15 July 2016 by the presented on 20 July 2016 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 12 September 12 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1861135/A.) SLR1849122/W.) 31 August 2016 (2601560) 31 August 2016 (2601651)

2601557In the High Court of Justice (Chancery Division) 2601625In the High Court of Justice (Chancery Division) Companies Court No 4095 of 2016 Companies Court No 4167 of 2016 In the Matter of PETECOM CONSULTANTS LTD. In the Matter of PJ'S MINI MART LTD (Company Number 06659330) (Company Number 08157903) 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 06659330, of ,6 Manor Mews, Bridge Street, St. Ives, Number 08157903, of ,40 Rimmer Close, Beswick, Manchester, Cambridgeshire, PE27 5UW, presented on 18 July 2016 by the England, M11 3AD, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1846216/W.) SLR1854315/Z.) 31 August 2016 (2601557) 31 August 2016 (2601625)

In2601594 the High Court of Justice (Chancery Division) In2601609 the High Court of Justice (Chancery Division) Companies Court No 4140 of 2016 Companies Court No 4224 of 2016 In the Matter of PHOENIX INSTALLATIONS (YORKSHIRE) LTD In the Matter of PRESTIGE CARPENTRY GROUP LIMITED (Company Number 08389800) (Company Number 08445561) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08389800, of ,15A Hallgate, Doncaster, South Yorkshire, A Petition to wind up the above-named Company, Registration DN1 3NA, presented on 19 July 2016 by the COMMISSIONERS FOR Number 08445561, of ,Unit 18 Station Road, Exminster, Exeter, UK, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, England, EX6 8DZ, presented on 21 July 2016 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 12 September Creditors of the Company, will be heard at the High Court, Royal 2016 at 1030 hours (or as soon thereafter as the Petition can be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on heard). 12 September 2016 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 9 September 2016 . 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 9 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1849648/G.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 31 August 2016 (2601594) SLR1826383/Z.) 31 August 2016 (2601609)

In2601651 the High Court of Justice (Chancery Division) Companies Court No 4186 of 2016 In2601577 the High Court of Justice (Chancery Division) In the Matter of PINNINGTON PROJECT CONSULTING LTD Companies Court No 4138 of 2016 (Company Number 06175645) In the Matter of PRODRIVE HR LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08871552) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 59 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08871552, of ,Foresters Hall, 25-27 Westow Street, Upper Number 8260071, of ,First Floor, 50 Brook Street, London, W1K 5DR, Norwood, London, SE19 3RY, presented on 19 July 2016 by the presented on 14 July 2016 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 12 September 12 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1840381/W.) SLR1868813/Z.) 31 August 2016 (2601577) 31 August 2016 (2601619)

2601647In the High Court of Justice (Chancery Division) 2601629In the High Court of Justice (Chancery Division) Companies Court No 4279 of 2016 Companies Court No 004016 of 2016 In the Matter of QUANTIKO LIMITED In the Matter of ROTRIA LIMITED (Company Number 07532930) (Company Number 02914802) 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 07532930, of ,45 Grove Court, 24 Grove Court End Road, Number 02914802, of ,Trinity Court, 34 West Street, Sutton, Surrey, London, NW8 9EP, presented on 25 July 2016 by the England, SM1 1SH, presented on 14 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1852916/W.) SLR1825301/G.) 31 August 2016 (2601647) 31 August 2016 (2601629)

In2601617 the High Court of Justice (Chancery Division) In2601645 the High Court of Justice (Chancery Division) Companies Court No 4098 of 2016 Companies Court No 4257 of 2016 In the Matter of R C S CATERING LIMITED In the Matter of S S PET PRODUCTS LIMITED (Company Number 08046275) (Company Number 08728593) 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 08046275, of ,First Floor, Woburn Court, 2 Railton Road, Number 08728593, of ,Telegraph House, 59 Wolverhampton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England, Stafford, ST17 4AW, presented on 22 July 2016 by the MK42 7PN, presented on 18 July 2016 by the COMMISSIONERS COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be House, 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 12 September 12 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1826202/U.) SLR1856040/Z.) 31 August 2016 (2601645) 31 August 2016 (2601617)

In2601650 the High Court of Justice (Chancery Division) In2601619 the High Court of Justice (Chancery Division) Companies Court No 4253 of 2016 Companies Court No 4014 of 2016 In the Matter of SHAMAC LIMITED In the Matter of ROTOR INDUSTRIES LIMITED (Company Number 06931324) (Company Number 8260071) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 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 06931324, of ,59 Wintringham Way, Purley on Thames, Number 07820281, of ,c/o Taxassist Accountants, 41A Park Road, Reading, RG8 8BH, presented on 22 July 2016 by the Peterborough, PE1 2TH, presented on 14 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1830727/W.) SLR1826371/G.) 31 August 2016 (2601650) 31 August 2016 (2601600)

2603310In the County Court at Newcastle Upon Tyne In2603334 the High Court of Justice No 0323 of 2016 Manchester District RegistryNo 2716 of 2016 In the Matter of SHANKHOUSE WORKING MEN'S CENTRAL In the Matter of SOFA SO GOOD YORKSHIRE LTD SOCIAL CLUB AND INSTITUTE LIMITED (Company Number 9433381) (Company Number 5832R) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named company of Furniche 4 Less, A Petition to wind up the above named Company of Clifton Road, 27-28 Westmorland House, Westmorland Street, Wakefield, West Cramlington, Northumberland, NE23 6TQ, presented on 11 August Yorkshire, WF1 1QL presented on 5 August 2016, by HULL CITY 2016, by DAVID EMANUEL MERTON MOND, IN HIS CAPACITY AS COUNCIL of The Guildhall, Alfred Gelder Street, Kingston upon Hull, SUPERVISOR OF SHANKHOUSE WORKING MEN’S CENTRAL HU1 2AA, claiming to be a creditor of the company will be heard at SOCIAL CLUB AND INSTITUTE LIMITED’S COMPANY VOLUNTARY Manchester District Registry at Civil Justice Centre, 1 Bridge Street ARRAGEMENT, Nelson House, Park Road, Timperley, WA14 5BZ, will West, Manchester, M60 9DJ on 19 September 2016, at 10.00 am (or be heard at, The County Court at Newcastle Upon Tyne, Newcastle as soon thereafter as the Petition can be heard) Upon Tyne Law Courts, Quayside, Newcastle Upon Tyne, NE1 3LA, Any person intending to appear on the hearing of the petition (whether on 27 September 2016 at 11.00 am (or as soon thereafter as the to support or oppose it) must give notice of intention to do so to the Petition can be heard). petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 Any person intending to appear on the Hearing of the Petition hours on 16 September 2016. (whether to support or oppose it) must give Notice of Intention to do The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic so to the Petitioner or their Solicitor in accordance with Rule 4.16 by House, Beecham Court, Wigan, WN3 6PR 16.00 hours on 26 September 2016. 25 August 2016 (2603334) The Petitioner's Solicitor is Jonathan Howard Lyons, Hodgsons, Solicitors Office, Nelson House, Park Road, Timperley, WA14 5BZ (Ref: JL/ADZ2113). 2601612In the High Court of Justice (Chancery Division) 31 August 2016 (2603310) Companies Court No 004020 of 2016 In the Matter of SOUTHBOURNE TRADING COMPANY LIMITED (Company Number 06416075) In2603344 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 4689 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of SHEA PROPERTIES LIMITED Number 06416075, of ,Thamesgate House, Suite 10, 33-41 Victoria (Company Number 03392047) Avenue, Southend-on-Sea, SS2 6DF, presented on 14 July 2016 by and in the Matter of the INSOLVENCY ACT 1986 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the abovename company of 27 Cambridge Park, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Cambridge House, Wanstead, London, E11 2PU presented on 10 Creditors of the Company, will be heard at the High Court, Royal August 2016 by LUNAR OFFICE S.A.R.L. whose address is 44 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Avenue J. F. Kennedy, L-1855, Luxembourg claiming to be a creditor 12 September 2016 at 1030 hours (or as soon thereafter as the of the company, will be heard Petition can be heard). At: Royal Courts of Justice, The Royal Courts of Justice, Bankruptcy Any persons intending to appear on the hearing of the Petition and Companies Court, The Rolls Building, 7 Rolls Building, Fetter (whether to support or oppose it) must give notice of intention to do Lane, London, EC4A 1NL so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date: 3 October 2016 at 10.30 am (or as soon thereafter as the by 1600 hours on 9 September 2016 . Petition can be heard) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref so to the Petitioner or its Solicitor in accordance with Rule 4.16 by SLR1729475/G.) 16.00 hours on 30 September 2016. 31 August 2016 (2601612) Irwin Mitchell LLP, Solicitors for and the Petitioner, Riverside East, 2 Millsands, Sheffield, S3 8DT. (Ref: TZP/05136332-298.) 24 August 2016 (2603344) In2601590 the High Court of Justice (Chancery Division) Companies Court No 4196 of 2016 In the Matter of STEVE JACKSON PUMP SERVICES LIMITED In2601600 the High Court of Justice (Chancery Division) (Company Number 05271828) Companies Court No 004019 of 2016 Principal trading address: Unknown In the Matter of SITYWIDE COMPUTING SOLUTIONS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07820281) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 61 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05271828, of ,203 West Street, Fareham, Hampshire, PO16 Number 05904470, of ,Unit 6 Tudorleaf Business Centre, 2-8 0EN, presented on 20 July 2016 by the COMMISSIONERS FOR HM Fountayne Road, London, Greater London, N15 4QL, presented on 18 REVENUE AND CUSTOMS, of South West Wing, Bush House, July 2016 by the COMMISSIONERS FOR HM REVENUE AND Strand, London, WC2B 4RD,, claiming to be Creditors of the CUSTOMS, of South West Wing, Bush House, Strand, London, Company, will be heard at the High Court, Royal Courts of Justice, 7 WC2B 4RD,, claiming to be Creditors of the Company, will be heard Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 2016 at 1030 hours (or as soon thereafter as the Petition can be Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1818399/U.) SLR1852696/Z.) 31 August 2016 (2601590) 31 August 2016 (2601610)

2601618In the High Court of Justice (Chancery Division) 2601564In the High Court of Justice (Chancery Division) Companies Court No 4106 of 2016 Companies Court No 004047 of 2016 In the Matter of SURREY FRAMES LIMITED In the Matter of T G FIRE SAFETY LIMITED (Company Number 06077739) (Company Number 04259769) Principal trading address: Unknown 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 04259769, of ,Unit 8 Magna Way, Rotherham, South Number 06077739, of ,Eagle House, Cranleigh Close, South Croydon, Yorkshire, S60 1FE, presented on 14 July 2016 by the Surrey, CR2 9LH, presented on 18 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1840902/W.) SLR1828530/A.) 31 August 2016 (2601564) 31 August 2016 (2601618)

In2601568 the High Court of Justice (Chancery Division) In2601572 the High Court of Justice (Chancery Division) Companies Court No 4172 of 2016 Companies Court No 4149 of 2016 In the Matter of TEL-BUREAU TECHNOLOGIES LIMITED In the Matter of SWAN EPPING LIMITED (Company Number 08512020) (Company Number 08964825) 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 08512020, of ,Metropole Chambers, Salubrious Passage, Number 08964825, of ,73 Epping High Street, Epping, Essex, CM16 Wind Street, Swansea, West Glamorgan, SA1 3RT, presented on 20 4BA, presented on 19 July 2016 by the COMMISSIONERS FOR HM July 2016 by the COMMISSIONERS FOR HM REVENUE AND REVENUE AND CUSTOMS, of South West Wing, Bush House, CUSTOMS, of South West Wing, Bush House, Strand, London, Strand, London, WC2B 4RD,, claiming to be Creditors of the WC2B 4RD,, claiming to be Creditors of the Company, will be heard Company, will be heard at the High Court, Royal Courts of Justice, 7 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as 2016 at 1030 hours (or as soon thereafter as the Petition can be soon thereafter as the Petition can be heard). 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1838854/W.) SLR1852252/Z.) 31 August 2016 (2601568) 31 August 2016 (2601572)

In2601624 the High Court of Justice (Chancery Division) In2601610 the High Court of Justice (Chancery Division) Companies Court No 4131 of 2016 Companies Court No 4102 of 2016 In the Matter of TFL RECRUITMENT LIMITED In the Matter of SWIFT FREIGHTS UK LIMITED (Company Number 07143812) (Company Number 05904470) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company having its Number 07143812, of ,TFL Recruitment, Slippery Gowt Lane, registered office at 18 School Lane, Cliviger, Lancashire BB10 4RJ, Wyberton, Boston, Lincolnshire, England, PE21 7AA, presented on 19 presented on 25 July 2016 by the 360 BUSINESS PARTNERS LLP of July 2016 by the COMMISSIONERS FOR HM REVENUE AND 18 Peel Villas, Commercial Street, Morley, Leeds, West Yorkshire CUSTOMS, of South West Wing, Bush House, Strand, London, LS27 8QW, claiming to be a Creditor of the Company, will be heard WC2B 4RD,, claiming to be Creditors of the Company, will be heard by County Court at The Law Courts, Hammerton Street, Burnley, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lancashire BB11 1XD, on 21 September 2016, at 1400 hours (or as Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 4.16 by 1600 hours on 18 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 September 2016. (2603326) by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2601582 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Companies Court No 4062 of 2016 SLR1842127/W.) In the Matter of THE POMEGRANATE TREE LIMITED 31 August 2016 (2601624) (Company Number 08539158) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2601559In the High Court of Justice (Chancery Division) Number 08539158, of ,5 Monks Granary, Standard Quay, Faversham, Companies Court No 4192 of 2016 Kent, ME13 7BS, presented on 15 July 2016 by the In the Matter of THE ANNUITY EXCHANGE LTD COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 04285643) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Number 04285643, of ,62 Court Road, London, SE9 5NP, presented 12 September 2016 at 1030 hours (or as soon thereafter as the on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND Petition can be heard). CUSTOMS, of South West Wing, Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD,, claiming to be Creditors of the Company, will be heard (whether to support or oppose it) must give notice of intention to do at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as by 1600 hours on 9 September 2016 . soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1825431/G.) by 1600 hours on 9 September 2016 . 31 August 2016 (2601582) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref In2601573 the High Court of Justice (Chancery Division) SLR1853824/G.) Companies Court No 004050 of 2016 31 August 2016 (2601559) In the Matter of TRUST INVESTMENTS LIMITED (Company Number 07253542) and in the Matter of the INSOLVENCY ACT 1986 2601613In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 004091 of 2016 Number 07253542, of ,Trust House, 10 Guildhall Street, Grantham, In the Matter of THE GRAND FOLKESTONE LIMITED Lincolnshire, NG31 6NJ, presented on 14 July 2016 by the (Company Number 05984340) 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 05984340, of ,Counting House, The Grand, The Leas, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Folkstone, Kent, CT20 2XL, presented on 18 July 2016 by the 12 September 2016 at 1030 hours (or as soon thereafter as the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Petition can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any persons intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 12 September 2016 at 1030 hours (or as soon thereafter as the by 1600 hours on 9 September 2016 . Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1849949/A.) by 1600 hours on 9 September 2016 . 31 August 2016 (2601573) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 2601632In the High Court of Justice (Chancery Division) SLR1851304/G.) Companies Court No 4148 of 2016 31 August 2016 (2601613) In the Matter of TRUSTED TECHNICAL SERVICES LTD (Company Number 08030547) and in the Matter of the INSOLVENCY ACT 1986 In2603326 the County Court at Burnley No 31 of 2016 In the Matter of THE KETTLEDRUM INN LIMITED (Company Number 8913275) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 63 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08030547, of ,1210 London Road, Leigh-on-Sea, Essex, Number 03324492, of ,Perrott House, 17 Bridge Street, Pershore, United Kingdom, SS9 2UA, presented on 19 July 2016 by the Worcestershire, WR10 1AJ, presented on 22 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1848013/W.) SLR1863088/W.) 31 August 2016 (2601632) 31 August 2016 (2601581)

2601546In the High Court of Justice (Chancery Division) In2601553 the High Court of Justice (Chancery Division) Companies Court No 4198 of 2016 Companies Court No 4245 of 2016 In the Matter of UKILAW LIMITED In the Matter of WILDSIDE LIMITED (Company Number 06972316) (Company Number 03709936) 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 06972316, of ,c/o BC&A, 161 Elm Grove, Southsea, Number 03709936, of ,The Gate, Vicarage Road, Flecknoe, Hampshire, PO5 1LU, presented on 20 July 2016 by the Warwickshire, CV28 8AY, presented on 22 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the 12 September 2016 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1817608/G.) SLR1629527/W.) 31 August 2016 (2601546) 31 August 2016 (2601553)

In2601562 the High Court of Justice (Chancery Division) 2601620In the High Court of Justice (Chancery Division) Companies Court No 4225 of 2016 Companies Court No 4246 of 2016 In the Matter of WALSH GLOBAL LTD. In the Matter of WMARC LTD (Company Number 06568986) (Company Number 09515072) Principal trading address: Unknown 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 09515072, of ,The Railway Station, Potters Lane, Number 06568986, of ,21-23 Croydon Road, Caterham, Surrey, Wednesbury, West Midlands, WS10 7NR, presented on 22 July 2016 England, CR3 6PA, presented on 21 July 2016 by the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South South West Wing, Bush House, Strand, London, WC2B 4RD,, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be claiming to be Creditors of the Company, will be heard at the High Creditors of the Company, will be heard at the High Court, Royal Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on EC4A 1NL on 12 September 2016 at 1030 hours (or as soon 12 September 2016 at 1030 hours (or as soon thereafter as the 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 9 September 2016 . by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1857842/G.) SLR1848498/A.) 31 August 2016 (2601620) 31 August 2016 (2601562)

2601641In the High Court of Justice (Chancery Division) In2601581 the High Court of Justice (Chancery Division) Companies Court No 4194 of 2016 Companies Court No 4258 of 2016 In the Matter of WOMBAT 69 LTD In the Matter of WHARFSIDE REGENERATION (DEVON) LIMITED (Company Number 03236424) (Company Number 03324492) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration In the Manchester District Registry Number 03236424, of ,12 Marlborough Grove, Rhyl, Clwyd, LL18 No 2584 of 2016 1NN, presented on 20 July 2016 by the COMMISSIONERS FOR HM Date of Filing Petition: 22 June 2016 REVENUE AND CUSTOMS, of South West Wing, Bush House, Date of Winding-up Order: 23 August 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Company, will be heard at the High Court, Royal Courts of Justice, 7 2HT, telephone: 0207 637 1110 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September Capacity of office holder(s): Official Receiver 2016 at 1030 hours (or as soon thereafter as the Petition can be 23 August 2016 (2603525) 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 GKG2603340 TRADING LTD so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Registered office: Unit 5, King Street Trading Estate, MIDDLEWICH, by 1600 hours on 9 September 2016 . CW10 9LF The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Manchester District Registry Customs,Solicitor's Office & Legal Services, South West Wing, Bush No 2566 of 2016 House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Date of Filing Petition: 20 June 2016 SLR1834342/A.) Date of Winding-up Order: 23 August 2016 31 August 2016 (2601641) K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: [email protected] 2601628In the High Court of Justice (Chancery Division) Capacity of office holder(s): Liquidator Companies Court No 4195 of 2016 23 August 2016 (2603340) In the Matter of WPS ELECTRICS LIMITED (Company Number 08099062) and in the Matter of the INSOLVENCY ACT 1986 KDD2603303 M+E AND CONSTRUCTION LTD A Petition to wind up the above-named Company, Registration (Company Number 09947572) Number 08099062, of ,34 Hopstore, Old Bexley Business Park, Registered office: 104 Hagley Road West, SMETHWICK, B67 5EZ Bourne Road, Bexley, Kent, DA5 1LR, presented on 20 July 2016 by In the Manchester District Registry the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South No 2589 of 2016 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Date of Filing Petition: 24 June 2016 Creditors of the Company, will be heard at the High Court, Royal Date of Winding-up Order: 22 August 2016 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Date of Resolution for Voluntary Winding-up: 22 August 2016 12 September 2016 at 1030 hours (or as soon thereafter as the K Read4th Floor, Cannon House, 18 The Priory Queensway, Petition can be heard). Birmingham, B4 6FD, telephone: 0121 698 4000 Any persons intending to appear on the hearing of the Petition Capacity of office holder(s): Liquidator (whether to support or oppose it) must give notice of intention to do 22 August 2016 (2603303) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and KEMP2603313 TAYLOR LLP Customs,Solicitor's Office & Legal Services, South West Wing, Bush (Company Number OC330047) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Trading Name: KEMP TAYLOR LLP SLR1842290/W.) Previous Name of Company: None known 31 August 2016 (2601628) Registered office: 2 The Grange, Earl Shilton, LEICESTER, LE9 7GT In the High Court Of Justice No 003360 of 2016 In2601550 the High Court of Justice (Chancery Division) Date of Filing Petition: 16 June 2016 Companies Court No 4101 of 2016 Date of Winding-up Order: 15 August 2016 In the Matter of X SPACES TECHNOLOGIES LTD Date of Resolution for Voluntary Winding-up: 15 August 2016 (Company Number 09387410) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: and in the Matter of the INSOLVENCY ACT 1986 0115 852 5000 A Petition to wind up the above-named Company, Registration Capacity of office holder(s): Liquidator Number 09387410, of ,35 Grafton Way, London, England, W1T 5DB, 15 August 2016 (2603313) presented on 18 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the R2603298 J MURRAY AND SON LTD Company, will be heard at the High Court, Royal Courts of Justice, 7 (Company Number 03411142) Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September Registered office: 18-22 Bridge Street, Spinningfields, Manchester, 2016 at 1030 hours (or as soon thereafter as the Petition can be M3 3BZ heard). In the Manchester District Registry Any persons intending to appear on the hearing of the Petition No 2415 of 2016 (whether to support or oppose it) must give notice of intention to do Date of Filing Petition: 27 April 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date of Winding-up Order: 29 April 2016 by 1600 hours on 9 September 2016 . G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: The Petitioners` Solicitor is the Solicitor to, HM Revenue and 0115 852 5000 Customs,Solicitor's Office & Legal Services, South West Wing, Bush Capacity of office holder(s): Liquidator House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 29 April 2016 (2603298) SLR1855564/W.) 31 August 2016 (2601550) SPIRITED2603299 VENTURES LTD (Company Number 08616378) WINDING-UP ORDERS Registered office: 1st Floor Offices, Mattuci Building, Stonebridge Road, Eagle Way, Northfleet, GRAVESEND, DA11 9BJ 2603525ART EXPO LIMITED (Company Number 07544250) Registered office: The Podium, 1 Eversholt Street, LONDON, NW1 2DN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 65 COMPANIES

In the High Court Of Justice Company2603005 Number: 00372493 No 003677 of 2016 Name of Company: FRANK PHILLIPS (HAULAGE) LIMITED Date of Filing Petition: 30 June 2016 Nature of Business: Haulage Contractor Date of Winding-up Order: 15 August 2016 Type of Liquidation: Members' Voluntary Liquidation J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Registered office: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 2GB [email protected] Principal trading address: Worthing Road, Sheffield, South Yorkshire, Capacity of office holder(s): Liquidator S9 3JA 15 August 2016 (2603299) Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 8622 and 9028. 2603369WOODFORD GROUP PLC Date of Appointment: 24 August 2016 (Company Number 04456494) By whom Appointed: Members Registered office: PO Box 500, MANCHESTER, M60 2AT Further information about this case is available from Rob Jones at the In the Manchester District Registry offices of Lines Henry Limited on 0161 929 1905 or at No 2052 of 2016 [email protected]. (2603005) Date of Filing Petition: 20 January 2016 Date of Winding-up Order: 22 January 2016 Date of Resolution for Voluntary Winding-up: 22 January 2016 Company2603096 Number: 07184801 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name of Company: GAMIZCORP LIMITED Birkenhead, CH41 6DU, telephone: 0151 666 0220 Nature of Business: Information Technology Consultancy Capacity of office holder(s): Liquidator Type of Liquidation: Members 22 January 2016 (2603369) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 2 Kidd Close, Crown Hill, Milton Keynes, MK8 0BS Members' voluntary liquidation Simon Renshaw,(IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. APPOINTMENT OF LIQUIDATORS For further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Harshal Savla. 2603103Company Number: 06802049 Date of Appointment: 23 August 2016 Name of Company: A.WHITFIELD LIMITED By whom Appointed: Members (2603096) Nature of Business: IT contractor Type of Liquidation: Members Registered office: 122 Haldens, Welwyn Garden City, Hertfordshire, Company2603109 Number: 03093651 AL7 1DG Name of Company: HUXLEY ASSOCIATES LIMITED Principal trading address: N/A Company Number: 05151722 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Name of Company: HUXLEY ASSOCIATES BANKING & FINANCE Camden Road, Tunbridge Wells, Kent, TN1 2QP. LIMITED For further details contact: David Thorniley, Email: Company Number: 04137353 [email protected], Alternative contact: Chris Maslin. Name of Company: ORGTEL LIMITED Date of Appointment: 19 August 2016 Previous Name of Company: Orgtel Communications Limited By whom Appointed: Members (2603103) Company Number: 05720779 Name of Company: ORGTEL CONTRACT LIMITED Company Number: 02071875 Name2603116 of Company: BELLAMEAD LIMITED Name of Company: STHREE STAFFING UK LIMITED Company Number: 01074788 Previous Name of Company: Computer Futures Solutions Limited; Registered office: 495 Green Lanes, London, N13 4BS Computer Futures Recruitment Consultants Limited Principal trading address: 495 Green Lanes, London, N13 4BS Company Number: 04603598 Nature of Business: Development of Building Projects Name of Company: STHREE STAFFING FRANCE LIMITED Type of Liquidation: Members Nature of Business: (All) Dormant Kikis Kallis, FCCA FABRP, Mountview Court, 1148 High Road, Previous Name of Company: Huxley Associates France Limited; Whetstone, London, N20 0RA, telephone no 020 8446 6699 Acroma Partnership Limited Office Holder Number: 004692. Type of Liquidation: Members Date of Appointment: 19 August 2016 Registered office: (All of) 1st Floor, 75 King William Street, London, By whom Appointed: Members EC4N 7BE Alternative contact for enquiries on proceedings: Peter Charalambous Principal trading address: (All of) 1st Floor, 75 King William Street, (2603116) London, EC4N 7BE Stephen Roland Browne,(IP No. 009281) and Christopher Richard Company2603108 Number: 02586687 Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Name of Company: FISHER CONSTRUCTION LIMITED Shoe Lane, London EC4A 3BQ. Nature of Business: Construction Plant Hire For further details contact: The Joint Liquidators on tel: 020 7303 Type of Liquidation: Members 4992. Registered office: 6 The Russets, Sandal, Wakefield, West Yorkshire, Date of Appointment: 23 August 2016 WF2 6JF By whom Appointed: The Company (2603109) Principal trading address: 6 The Russets, Sandal, Wakefield, West Yorkshire, WF2 6JF Philip Booth,(IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. For further details contact: Phil Booth or Luke Brough, Email: [email protected] Tel: 01924 263777. Date of Appointment: 23 August 2016 By whom Appointed: Members (2603108)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2603097 Number: 09015577 Company2603133 Number: 00316179 Name of Company: LANCASTER BUSINESS CONSULTANCY Name of Company: SLATER BROTHERS (WHITLEY) LIMITED LIMITED Nature of Business: Investment Properties Nature of Business: Management consultancy activities other than Type of Liquidation: Members financial management Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 Type of Liquidation: Members 1AB (Formerly Linden House, 6 Shilton Garth Close, Old Earswick, Registered office: Jubilee House East Beach, Lytham St Annes, FY8 York, YO32 9SQ) 5FT Principal trading address: Linden House, 6 Shilton Garth Close, Old Principal trading address: Jubilee House East Beach, Lytham St Earswick, York, YO32 9SQ Annes, FY8 5FT Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB. West George Street, Glasgow, G2 2ND. For further details contact: Gareth James Lewis, Email: Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. [email protected] or Tel: 0113 245 9444. Alternative contact: Alternative contact: Emily Muir Charlotte Durham, Email: [email protected] or Tel: 0113 245 Date of Appointment: 22 August 2016 9444 By whom Appointed: Members (2603097) Date of Appointment: 24 August 2016 By whom Appointed: Members, replacing Dr CS Clater as Liquidator of the Company (2603133) 2603092Company Number: 07082859 Name of Company: MAWLAW 800 LIMITED Nature of Business: Management Services Company2603136 Number: 01697401 Type of Liquidation: Members Name of Company: TUDOR MOTOR ENGINEERING (FETCHAM) Registered office: May Tree House, Burney Road, Westhumble, LIMITED Dorking, Surrey RH5 6AX Nature of Business: MOT Test Station Principal trading address: 1, Paper Mews, 330 High Street, Dorking, Type of Liquidation: Members Surrey RH4 2TU Registered office: C/O Coulthards Mackenzie, 9 Risborough Street, Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, c/o May Tree House, London, SE1 0HF Burney Road, Westhumble, Dorking, Surrey RH5 6AX. Principal trading address: 167 Cobham Road, Fetcham, Leatherhead, For further details contact: Michael Sutcliffe, E-mail: Surrey, KT22 9JD [email protected], Tel: 01306 888199. James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Date of Appointment: 25 August 2016 Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin By whom Appointed: Members (2603092) Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Email: [email protected], Tel: 020 8661 Company2603106 Number: 07898884 7878. Alternative contact: Caroline Smith Name of Company: MOVANTA LTD Date of Appointment: 18 August 2016 Nature of Business: Other information services By whom Appointed: Members (2603136) Type of Liquidation: Members Registered office: C/o Oppenheim & Co, 52 Great Eastern Street, London, EC2A 3EP Company2603044 Number: 06829573 Principal trading address: N/A Name of Company: WOODWARD (U.K.) LIMITED David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, Nature of Business: Other professional, scientific and technical 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. activities not elsewhere classified Further details contact: David Thorniley, Tel: 01892 704055. Type of Liquidation: Members' Voluntary Liquidation Alternative contact: Julia Raeburn. Registered office: Lancaster Centre Meteor Business Park, Date of Appointment: 22 August 2016 Cheltenham Road East, Gloucester, GL2 9QL By whom Appointed: Members (2603106) Emma Cray and John Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ Office Holder Numbers: 17450 and 9167. Company2603110 Number: 07928008 Date of Appointment: 25 August 2016 Name of Company: SAPTA LTD By whom Appointed: Members Nature of Business: Medical Services Further information about this case is available from Nicola Browne at Type of Liquidation: Members the offices of PricewaterhouseCoopers LLP on 0141 355 4000. Registered office: 95 Primrose Place, Isleworth, Middlesex TW7 5BE (2603044) Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 FINAL MEETINGS Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: ACERGY2603140 SERVICES LIMITED [email protected], Alternative contact: Chris Maslin (Company Number 01902584) Date of Appointment: 24 August 2016 Registered office: 40 Bank Street, Canary Wharf, London, E14 5NR By whom Appointed: Members (2603110) Principal trading address: N/A A final meeting of the above-named Company is hereby summoned by the Liquidator under Section 94 of the Insolvency Act 1986, for the Company2603113 Number: 00659096 purpose of having an account laid before them and to receive the Name of Company: SHELDONS (FARNBOROUGH) LIMITED liquidator’s report showing how the winding up has been conducted Nature of Business: Baker and the property of the Company disposed of, and of hearing an Type of Liquidation: Members explanation to be given by the Liquidator. Registered office: 31 Queens Road, Farnborough, Hampshire, GU14 Note: Any member entitled to attend and vote at the meeting is 6DU entitled to appoint a proxy, who need not be a member of the Principal trading address: 31 Queens Road, Farnborough, Hampshire, Company, to attend and vote instead of the member. The meeting will GU14 6DU be held at the offices of Begbies Traynor (Central) LLP, Unit B Second Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL on 28 Road, West Byfleet, Surrey KT14 6SD. September 2016 at 10.00 am. Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative Date of appointment: 22 July 2015 contact: Philip Cake. Office Holder details: Kenneth Pattullo, (IP No. 008368) of Begbies Date of Appointment: 18 August 2016 Traynor, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, By whom Appointed: Members (2603113) Edinburgh EH3 9QG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 67 COMPANIES

For further details contact: Kenneth Pattullo, Email: FINANCIAL2603131 INTEGRATION LIMITED [email protected]. Alternative contact: Julie Tait (Company Number 05777901) Kenneth Pattullo, Liquidator Registered office: Bridge House, London Bridge, London SE1 9QR 25 August 2016 (2603140) Principal trading address: N/A Notice is hereby given, that a Final Meeting of the Members of Financial Integration Limited will be held at 10.00 am on 21 October 2603134ALBANY GROUP LIMITED 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, (Company Number 01522894) Bridge House, London Bridge, London SE1 9QR. Registered office: 72 London Road, St Albans, Hertfordshire, AL1 The Meeting is called pursuant to Section 94 of the Insolvency Act 1NS 1986, for the purpose of receiving an account showing the manner in Principal trading address: Greenlands, Halstead Hill, Waltham Cross, which the winding-up of the Company has been conducted and the Hertfordshire, EN7 5ND property of the Company disposed of, and to receive any explanation Notice is hereby given that in accordance with Section 94 of the that may be considered necessary. Any Member entitled to attend Insolvency Act 1986 the final meeting of the members of the above and vote at the meeting is entitled to appoint a proxy to attend and named company will be held at the offices of Mercer & Hole, Fleet vote on their behalf. A proxy need not be a Member of the Company. Place House, 2 Fleet Place, London, EC4M 7RF, on 6 October 2016 The following Resolution will be considered at the Meeting: That the at 11.00 am for the purposes of having an account laid before them Joint Liquidators receive their release. Proxies to be used at the and to receive the joint liquidators’ report, showing how the winding Meeting must be returned to the offices of Wilkins Kennedy LLP, up of the company has been conducted and its property disposed of, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 and of hearing any explanation that may be given by the joint noon on the working day immediately before the Meeting. Date of liquidators. A resolution to consider the release of the joint liquidators Appointment: 19 February 2016. will also be proposed. Any member is entitled to appoint a proxy to Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and attend and vote instead of him, and such proxy need not also be a Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, member. Bridge House, London Bridge, London SE1 9QR Further information can be obtained from the Joint Liquidators or the For further details contact: Kelly Jones, E-mail: case administrator Louis Byrne on telephone number 01727 869141. [email protected], Tel: 0207 403 1877. Date of Appointment: 28 April 2015. Anthony Malcolm Cork, Joint Liquidator Office Holder details: Steven Leslie Smith, (IP No. 6424) and Peter 24 August 2016 (2603131) John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS Further information can be obtained from the Joint Liquidators or the HANOVER2603011 PARK SERVICES LIMITED case administrator Louis Byrne on telephone number 01727 869141. (Company Number 04194617) Steven Leslie Smith, Joint Liquidator Registered office: Portland, 25 High Street, Crawley, West Sussex 25 August 2016 (2603134) RH10 1BG Principal trading address: Hestia House, Edgewest Road, Lincoln, Lincolnshire LN6 7EL DAWNMADE2603160 LIMITED Nature of business: Dormant (Company Number 02296433) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Registered office: 20 Central Avenue, St Andrews Business Park, Insolvency Act 1986 (as amended), that a final general meeting of the Thorpe St Andrew, Norwich, NR7 0HR members of the above named company will be held at RSM Portland, Principal trading address: The Old Rectory, Church Road, Gisleham, 25 High Street, Crawley, West Sussex, RH10 1BG on 3 October 2016 Lowestoft, NR33 8DS at 10:30 am, for the purpose of receiving an account showing the Nature of Business: Letting and Operating of Owned or Leased manner in which the winding up has been conducted and the property Premises. of the company disposed of, and of hearing any explanation that may Place of meeting: the offices of Price Bailey LLP, 20 Central Avenue, be given by the Liquidators and to consider whether the liquidators St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. should be released in accordance with Section 173(2)(d) of the Date of meeting: 8 November 2016. Insolvency Act 1986. Time of meeting: 2:00 pm. Any member entitled to attend and vote at the meeting is entitled to NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the appoint a proxy to attend and vote instead of him. A proxy need not Insolvency Act 1986, that a final meeting of the members of the above be a member of the company. Proxies to be used at the meeting, named Company will be held as specified in this notice for the must be lodged with the Liquidator at RSM Restructuring Advisory purpose of having an account laid before the members showing the LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG, no manner in which the winding up has been conducted and the property later than 12 noon on the preceding business day. of the Company disposed of, and of hearing any explanation that may Correspondence address & contact details of case manager: be given by the Joint Liquidators, and approving the final receipts and Alison Young, 01293 843134, RSM Restructuring Advisory LLP, payments account and the release of the Joint Liquidators. Proxies to Portland, 25 High Street, Crawley, West Sussex RH10 1BG be used at the meeting must be lodged with the Joint Liquidators no Name, address & contact details of Joint Liquidators: later than 12 noon on the preceding business day. A member entitled Primary Office Holder: John David Ariel, Appointed: 21 September to attend and vote at the meeting may appoint a proxy or proxies to 2015, RSM Restructuring Advisory LLP, Portland, 25 High Street, attend and vote instead of him. A proxy need not be a member of the Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Company. Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 21 Date of Appointment: 27 November 2015 September 2015, RSM Restructuring Advisory LLP, 25 Farringdon Joint Liquidator's Name and Address: Matthew Robert Howard (IP Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews Dated: 30 August 2016 (2603011) Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. Joint Liquidator's Name and Address: Stuart David Morton (IP No. J.B.2603130 TREASURE & COMPANY LIMITED 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Business (Company Number 00136602) Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 709330. 9AG For further information contact James Clarkson at the offices of Price Principal trading address: 36 Vauxhall Road, Liverpool L3 6DN Bailey LLP on 01603 708467, or [email protected]. Nature of Business: Manufacture of Flat Glass 23 August 2016 (2603160)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act LARA2603177 LAVERY LIMITED 1986 that a General Meeting of the Members of the above-named (Company Number 08485131) Company will be held at the offices of Parkin S. Booth & Co., Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 16 Lutterworth, Leicestershire, LE17 5FB November 2016 at 10.00 am, for the purpose of having an account Principal trading address: 110 Kings Road, Walton On Thames, laid before the Meeting and giving an explanation of it. Surrey, KT12 2RE The following resolution is to be considered:- NOTICE IS HEREBY GIVEN that a final meeting of the members of To approve the Liquidator’s final report together with his receipts and Lara Lavery Limited will be held at 11:00 am on 5 October 2016. The payments account. meeting will be held at the offices of F A Simms & Partners Limited, A Proxy Form must be lodged with me not later than 12 noon on 15 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, November 2016 to entitle you to vote at the Meeting. Leicestershire, LE17 5FB, United Kingdom. John P Fisher, Liquidator, IP Number: 9420, Yorkshire House, 18 The meeting is called pursuant to Section 94 of the INSOLVENCY Chapel Street, Liverpool L3 9AG. E-mail address: ACT 1986 for the purpose of receiving an account showing the [email protected], Telephone Number: 0151 236 4331. Date manner in which the winding-up of the company has been conducted of Appointment of Liquidator: 31 March 2014 and the property of the company disposed of, and to receive any 24 August 2016 (2603130) explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the 2603126K J T IT SERVICES LIMITED company. (Company Number 04375830) The following resolutions will be considered at the meeting: Previous Name of Company: Knowledgecenter Limited 1. That the joint liquidators’ final report and receipts and payments Registered office: 5-6 The Courtyard, East Park, Crawley, West account be approved. Sussex, RH10 6AG 2. That the joint liquidators receive their release and discharge. Principal trading address: N/A Proxies to be used at the meeting must be returned to the offices of F Notice is hereby given that a final general meeting of the members of A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke the above named company will be held at 11.30 am on 26 October Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no 2016. The meeting will be held at the offices of Benedict Mackenzie, later than 12 noon on the working day immediately before the 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. The meeting. meeting is being called pursuant to Section 94 of the Insolvency Act Names of Insolvency Practitioners calling the meetings:Martin 1986 for the purpose of receiving a report and account showing the Richard Buttriss, Richard Frank Simms manner in which the winding up has been conducted and the property Date of Appointment:8 January 2016 of the Company disposed of, and hearing any explanation that may Address of Insolvency Practitioners:Alma Park, Woodway Lane, be given by the Liquidator. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United A member entitled to attend and vote is entitled to appoint a proxy to Kingdom attend and vote instead of him. A proxy need not be a member. IP Numbers:9291, 9252 Proxies to be used at the meeting should be lodged at 5-6 The Contact Name:Kirsty Taylor Courtyard, East Park, Crawley, West Sussex, RH10 6AG no later than Email Address:[email protected] 12.00 noon on the working day immediately before the meeting. Telephone Number:01455 555 444 Date of appointment: 10 December 2014 Martin Richard Buttriss, Joint Liquidator Office Holder details: Graham P Petersen, (IP No. 008325) of Benedict 25 August 2016 (2603177) Mackenzie LLP, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG For further details contact: Ed Guest, Email: [email protected] MJP2603168 ASSOCIATES LIMITED Tel: 01293 447799. (Company Number 07247088) Graham P Petersen, Liquidator Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 24 August 2016 (2603126) Tunsgate, Guildford, Surrey GU1 3QT Principal trading address: Hares Grove Salt Lane, Hydestile, Godalming, GU8 4DH KRAMAH2603164 CONSULTING LTD Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act (Company Number 07301358) 1986, of a Final Meeting of members for the purpose of having an Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, account laid before them and to receive the report of the Liquidators Barnet, Hertfordshire, EN5 5TZ showing how the winding up of the Company has been conducted Principal trading address: 1 Cicero Approach, Heathcote, and its property disposed of, and of hearing any explanation that may Warwickshire, CV34 6EA be given by the Liquidator. Proxies to be used at the meeting must be Notice is hereby given, pursuant to Section 94 of the Insolvency Act lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, 1986 and Rule 4.126A of the Insolvency Rules 1986 (as amended), Guildford, Surrey GU1 3QT no later than 12.00 noon on the business that a Final Meeting of the Members of the above named company day preceding the meeting. will be held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, 5TZ on 6 October 2016 at 3.00 pm, for the purpose of having an 3 Tunsgate, Guildford, Surrey GU1 3QT on 3 October 2016 at 10.00 account laid before them and to receive the Liquidator’s report am. showing how the winding up of the Company has been conducted Date of appointment: 10 March 2016. and its property disposed of and of hearing any explanation that may Office Holder details: Dermot Coakley, (IP No. 6824) and Michael be given by the Liquidator. Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw Any Member entitled to attend and vote at the above meeting is House, 3 Tunsgate, Guildford, Surrey, GU1 3QT entitled to appoint a proxy to attend and vote instead of him, and For further details contact: Joint Liquidators, Tel: 0845 310 2776, such proxy need not also be a Member. Proxies to be used at the Email: [email protected] Alternative contact: Shaun Walker. meeting must be lodged at the offices of BBK Partnership, 1 Dermot Coakley, Joint Liquidator Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ by 25 August 2016 (2603168) 12.00 noon on the business day prior to the meeting. Date of appointment: 18 September 2015 Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK NIFFER2603162 LIMITED Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 (Company Number 02879872) 5TZ Trading Name: M&D Transport For further details contact: Ingyin Myint, Email: Previous Name of Company: M&D Transport [email protected] or Tel: 020 82162520 Registered office: Suite B1, White House Business Centre, Forest Joylan Sunnassee, Liquidator Road, Kingswood, Bristol BS15 8DH. Former Registered Office: Rolle 25 August 2016 (2603164) Road, Torrington, Devon EX38 8AU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 69 COMPANIES

Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Stephen Hobson, Liquidator, IP No: 006473 of Francis Clark LLP, ACT 1986, that a General Meeting of the Members of the above Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. named Company will be held at Suite B1, White House Business Telephone number: 01392 667000. Date of appointment 23 October Centre, Forest Road, Kingswood, Bristol BS15 8DH on 21 October 2014. Alternative person to contact with enquiries about the case: 2016 at 10.30 am, for the purpose of having an account laid before Scott Bebbington (2603129) them and to receive the Liquidator’s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the SHAW2603163 SAFETY ASSOCIATES LIMITED Liquidator. (Company Number 07661544) Any Member entitled to attend and vote at the above meeting is Registered office: Alma Park, Woodway Lane, Claybrooke Parva, entitled to appoint a proxy to attend and vote instead of him, and Lutterworth, Leicestershire, LE17 5FB such proxy need not also be a Member. Proxies should be received Principal trading address: 8 William Burt Close, Weston Turville, no later than midday on 20 October 2016. Aylesbury, Buckinghamshire, HP22 5QX Date of Appointment: 6 March 2015 NOTICE IS HEREBY GIVEN that a final meeting of the members of Further Details are available from: Gina Clare, Shaw Safety Associates Limited will be held at 11:00 am on 3 [email protected] 947 5747 October 2016. The meeting will be held at the offices of F A Simms & Victor Henry Ellaby (IP No 8020), Liquidator, Suite B1, White House Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Lutterworth, Leicestershire, LE17 5FB, United Kingdom. 24 August 2016 (2603162) The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted 2603030PHILIP CHRISTENSEN LIMITED and the property of the company disposed of, and to receive any (Company Number 02575847) explanation that may be considered necessary. Any member entitled Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, to attend and vote at the meeting is entitled to appoint a proxy to St Albans, Herts AL1 5JN attend and vote on their behalf. A proxy need not be a member of the Principal trading address: Southern Down, New Pond Hill, Heathfield, company. Sussex, TN21 0LX The following resolutions will be considered at the meeting: The Company was placed into members' voluntary liquidation on 21 1. That the joint liquidators’ final report and receipts and payments January 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling account be approved. Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN 2. That the joint liquidators receive their release and discharge. was appointed as Liquidator of the Company. Proxies to be used at the meeting must be returned to the offices of F Notice is hereby given, pursuant to section 94 of the Insolvency Act A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 1986, that a Final Meeting of the Members of the Company will be Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, later than 12 noon on the working day immediately before the St Albans, Herts AL1 5JN, on 4 October 2016, at 11.00 am, for the meeting. purposes of receiving an account showing the manner in which the Names of Insolvency Practitioners calling the meetings:Carolynn winding-up has been conducted and the property of the Company Jean Best, Richard Frank Simms disposed of, and of hearing any explanation that may be given by the Date of Appointment:17 December 2015 Liquidator and to consider and vote on the following resolutions: Address of Insolvency Practitioners:Alma Park, Woodway Lane, 1) To approve the Liquidator's Report and Accounts. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 2) To approve that the books and records of the company be Kingdom destroyed 12 months after the dissolution of the Company. IP Numbers:9683, 9252 3) To Agree the Release of the Liquidator under Section 173 of the Contact Name:Viera Navratilova Insolvency Act 1986. Email Address:[email protected] Any Member entitled to attend and vote at the Meeting is entitled to Telephone Number:01455 555 444 appoint a proxy to attend and vote instead of him. A proxy need not Carolynn Jean Best, Joint Liquidator be a Member of the Company. Proxies to be used at the Meeting 24 August 2016 (2603163) must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on no later than 12.00 noon on the preceding business day. 2603124SL PROPERTIES (NORTHAMPTON) LIMITED Any person who requires further information may contact the (Company Number 04230792) Liquidator's office by telephone on 01727 811 161 or by email at Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, [email protected]. NN3 6AP Dated: 26 August 2016 Principal trading address: 1 Hunsbury Close, West Hunsbury, Phillip Anthony Roberts , Liquidator (2603030) Northampton NN4 9UE Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 13 October 2016. 2603129R F PASCOE AND SONS LIMITED The meeting will be held at the offices of PBC Business Recovery & (Company Number 00805924) Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, Registered office: Francis Clark LLP, Ground Floor, Vantage Point, NN3 6AP. Woodwater Park, Pynes Hill, Exeter EX2 5FD The meeting is called pursuant to Section 94 of the Insolvency Act Principal trading address: 54 Coinage Hall Street, Helston TR13 8EN 1986 for the purpose of receiving an account showing the manner in Nature of Business: Other Business Support Activities which the winding up of the Company has been conducted and the Notice is hereby given, pursuant to Section 94 of the Insolvency Act property of the company disposed of, and to receive any explanation 1986, that a Final Meeting of the Members of the Company will be that they may be considered necessary. Any member entitled to held at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, attend and vote at the meeting is entitled to appoint a proxy to attend Exeter EX2 5FD on 30 September 2016 at 10.00 am for the purpose and vote on their behalf. A proxy need not be a member of the of having an account laid before them and to receive the Liquidator’s company. The following resolutions will be considered at the meeting: final report, showing how the winding-up of the Company has been That the Joint Liquidators’ final report and receipts and payments conducted and its property disposed of, and of hearing any account be approved and that the Joint Liquidators receive their explanation that may be given by the Liquidator. release and discharge. Any Member entitled to attend and vote at the above meeting is Proxies to be used at the meeting must be returned to the offices of entitled to appoint a proxy to attend and vote instead of him, and PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, such proxy need not also be a Member. Proxies must be lodged at Moulton Park, Northampton, NN3 6AP no later than 12.00 noon on Francis Clark LLP, Ground Floor, Vantage Point, Woodwater Park, the working day immediately before the meeting. Date of Pynes Hill, Exeter EX2 5FD by 12 noon on 29 September 2016 in Appointment: 27 June 2013. order that the member be entitled to vote.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Gary Steven Pettit, (IP No. 9066) and Gavin Notice is hereby given, pursuant to Section 94 of the Insolvency Act Geoffrey Bates, (IP No. 8983) both of PBC Business Recovery & (as amended) that a final meeting of the members of the above named Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 Company will be held at 11.00 am on 5 October 2016 at CVR Global 6AP LLP, 5 Prospect House, Meridian Cross, Ocean Way, Southampton Further details contact: Nicole Anderson, Email: SO14 3TJ for the purpose of receiving an account showing the [email protected] or Tel: 01604 212150. manner in which the winding up has been conducted and the property Gary Steven Pettit, Joint Liquidator of the Company disposed of, and of hearing any explanation that may 25 August 2016 (2603124) be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings 2603128SUBSEA 7 (VESSEL COMPANY) LIMITED must be lodged with the Liquidator at CVR Global LLP, 5 Prospect (Company Number 04316691) House, Meridian Cross, Ocean Way, Southampton SO14 3TJ no later Registered office: 31st Floor, 40 Bank Street, Canary Wharf, London than 12.00 noon on the preceding business day. E14 5NR Date of appointment: 21 April 2015. Principal trading address: N/A Office Holder details: Matthew Fox, (IP No. 9325) and Lee De'ath, (IP A final meeting of the above-named Company is hereby summoned No. 9316) both of CVR Global LLP, 20 Brunswick Place, Southampton by the Liquidator under Section 94 of the Insolvency Act 1986, for the SO15 2AQ. purpose of having an account laid before them and to receive the For further details contact: Alyson Minton, E-mail: liquidator’s report showing how the winding up has been conducted [email protected], Tel: 023 8033 5888. and the property of the Company disposed of, and of hearing an M Fox, Joint Liquidator explanation to be given by the Liquidator. Note: Any member entitled 25 August 2016 (2603178) to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies NOTICES TO CREDITORS Traynor (Central) LLP, Unit B Second Floor, Excel House, 30 Semple Street, Edinburgh EH3 8BL on 28 September 2016 at 10.00 am. A.WHITFIELD2603125 LIMITED Date of Appointment: 11 December 2014. (Company Number 06802049) Office Holder details: Kenneth Pattullo, (IP No. 008368) of Begbies Registered office: 122 Haldens, Welwyn Garden City, Hertfordshire, Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 AL7 1DG Fountainbridge, Edinburgh EH3 9QG Principal trading address: N/A Further details contact: Kenneth Pattullo, E-mail: Notice is hereby given that the creditors of the Company, which is [email protected]. Alternative contact: Julie Tait. being voluntarily wound up, are required to prove their debts by 30 Kenneth Pattullo, Liquidator September 2016 by sending to the undersigned David Thorniley of 25 August 2016 (2603128) MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the TEDCO2603169 ENTERPRISES LIMITED Company and, if so requested, to provide such further details or (Company Number 02406298) produce such documentary evidence as may appear to the Liquidator Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD to be necessary. Principal trading address: Viking Industrial Park, Jarrow, Tyne & Wear A creditor who has not proved this debt before the declaration of any NE32 3DT dividend is not entitled to disturb, by reason that he has not Notice is hereby given, pursuant to Section 94 of the Insolvency Act participated in it, the distribution of that dividend or any other 1986 (as amended), that a final general meeting of the members of the dividend declared before his debt was proved. Note: This notice is above named Company will be held at RSM Restructuring Advisory purely formal. All known creditors have been or will be paid in full. LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 9 Date of Appointment: 19 August 2016 November 2016 at 11.00 am, for the purpose of receiving an account Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, showing the manner in which the winding up has been conducted and The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. the property of the Company disposed of, and of hearing any For further details contact: David Thorniley, Email: explanation that may be given by the Liquidators and to consider [email protected], Alternative contact: Chris Maslin. whether the Liquidators should be released in accordance with David Thorniley, Liquidator Section 173(2)(d) of the Insolvency Act 1986. 25 August 2016 (2603125) Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, BELLAMEAD2603167 LIMITED must be lodged with the Liquidator at RSM Restructuring Advisory (Company Number 01074788) LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no later than Registered office: 495 Green Lanes, London, N13 4BS 12.00 noon on the preceding business day. Principal trading address: 495 Green Lanes, London, N13 4BS Date of Appointment: 25 August 2015. Correspondence address & Date of Liquidation: 19 August 2016 contact details of case manager: Steven Brown, RSM Restructuring Notice is hereby given that the creditors of the above named Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: company, which is being voluntarily wound up, are required, on or 0191 2557000. before 19 September 2016 to send in their full forenames and Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan surnames, their addresses and descriptions, full particulars of their David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 debts or claims, and the names and addresses of their Solicitors (if St James’ Gate, Newcastle upon Tyne, NE1 4AD any), to the undersigned Kikis Kallis FCCA FABRP of Mountview For further details contact: Steven Philip Ross or Allan David Kelly, Court, 1148 High Road, Whetstone, London, N20 0RA, the Liquidator Tel: 0191 2557000. of the said company, and, if so required by notice in writing from the Steven Philip Ross and Allan David Kelly, Joint Liquidators said Liquidator, are, personally or by their Solicitors, to come in and 24 August 2016 (2603169) 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. TEFFONT2603178 MAGNA PIGS LTD Note: This notice is purely formal as all agreed creditors have been, or (Company Number 04043754) will be, paid in full. Registered office: CVR Global LLP, 5 Prospect House, Meridian Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator Cross, Ocean Way, Southampton SO14 3TJ Date of appointment: 19 August 2016 Principal trading address: Winsburgh, Shaftesbury Road, Bardord St Alternative contact: Alexia Phlora, [email protected] Telephone: 020 Martin, Salisbury, Wiltshire SP3 4BL 8446 6699 Kikis Kallis FCCA FABRP Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 71 COMPANIES

19 August 2016 (2603167) STHREE STAFFING FRANCE LIMITED (Company Number 04603598) Previous Name of Company: Huxley Associates France Limited; 2603176FISHER CONSTRUCTION LIMITED Acroma Partnership Limited (Company Number 02586687) Registered office: (All of) 1st Floor, 75 King William Street, London, Registered office: 6 The Russets, Sandal, Wakefield, West Yorkshire, EC4N 7BE WF2 6JF Principal trading address: (All of) 1st Floor, 75 King William Street, Principal trading address: 6 The Russets, Sandal, Wakefield, West London, EC4N 7BE Yorkshire, WF2 6JF The Companies were placed into Members’ Voluntary Liquidation on Notice is hereby given that Philip Booth (IP No. 9470) of Booth & Co, 23 August 2016 when Stephen Roland Browne and Christopher Coopers House, Intake Lane, Ossett, WF5 0RG was appointed Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, Liquidator of the above company on 23 August 2016. Creditors are London, EC4A 3BQ were appointed Joint Liquidators. The Companies required to send their names and addresses and particulars of their are able to pay all their known creditors in full. Notice is hereby given, claims to the Liquidator on or before 23 September 2016. If so pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint required, by notice in writing from the Liquidator, personally, or by Liquidators of the Companies intend making a final distribution to their solicitor, creditors must come in and prove their debts at such creditors. Creditors of the companies are required to prove their time and place as shall be specified in such notice. If they default debts, before 30 September 2016 by sending to C R F Day, Joint providing such proof, they will be excluded from the benefit of any Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London distribution made before such debts are proved. This notice is purely EC4A 3BQ written statements of the amount they claim to be due to formal. All known creditors have been or will be paid in full but if a them from the Companies. They must also, if so requested, provide creditor considers they have a claim against the company they should such further details or produce such documentary or other evidence send in their claim forthwith. as may appear to the Joint Liquidators to be necessary. A creditor For further details contact: Phil Booth or Luke Brough, Email: who has not proved his debt before 30 September 2016, or who [email protected] Tel: 01924 263777. increases the claim in his proof after that date, will not be entitled to Philip Booth, Liquidator disturb the intended final distributions. The Joint Liquidators may 25 August 2016 (2603176) make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for GAMIZCORP2603139 LIMITED final distributions in respect of the claims of all creditors who have (Company Number 07184801) proved their debts, the assets remaining in the hands of the Joint Registered office: Langley House, Park Road, East Finchley, London, Liquidators shall be distributed to shareholders absolutely. N2 8EY Office Holder details: Stephen Roland Browne,(IP No. 009281) and Principal trading address: 2 Kidd Close, Crown Hill, Milton Keynes, Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte MK8 0BS LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Notice is hereby given that Creditors of the above named Company For further details contact: The Joint Liquidators on tel: 020 7303 are required, on or before 30 September 2016 to send their names 0645. and addresses and particulars of their debts or claims and the names Stephen Roland Browne and Christopher Richard Frederick Day, Joint and addresses of their solicitors (if any) to Simon Renshaw ACA MIPA Liquidators MABRP, of AABRS Limited, Langley House, Park Road, London N2 24 August 2016 (2603171) 8EY the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be MAWLAW2603132 800 LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 07082859) from the benefit of any distribution made before such debts are Registered office: 1, Paper Mews, 330 High Street, Dorking, Surrey proved. RH4 2TU The directors have made a Declaration of Solvency, and the Company Principal trading address: 1, Paper Mews, 330 High Street, Dorking, is being wound up for the purposes of a Members Voluntary Surrey RH4 2TU Liquidation. Note: This notice is purely formal. All known creditors Notice is hereby given that the Creditors of the above named have been or will be paid in full. Company are required, on or before 29 September 2016 to send their Date of Appointment: 23 August 2016 names and addresses and particulars of their debts or claims and the Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS names and addresses of their solicitors (if any) to Michael Sutcliffe of Limited, Langley House, Park Road, London N2 8EY. Sutcliffe & Co, c/o May Tree House, Burney Road, Westhumble, For further details contact: Simon Renshaw, Tel: 020 8444 2000. Dorking, Surrey RH5 6AX the Liquidator of the said Company, and, if Alternative contact: Harshal Savla. so required by notice in writing from the said Liquidator, by their Simon Renshaw, Liquidator solicitors or personally, to come in and prove their debts or claims at 25 August 2016 (2603139) such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. HUXLEY2603171 ASSOCIATES LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 03093651) will be paid in full. HUXLEY ASSOCIATES BANKING & FINANCE LIMITED Date of Appointment: 25 August 2016 (Company Number 05151722) Office Holder details: Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, ORGTEL LIMITED May Tree House, Burney Road, Westhumble, Dorking, Surrey RH5 (Company Number 04137353) 6AX. Previous Name of Company: Orgtel Communications Limited For further details contact: Michael Sutcliffe, E-mail: ORGTEL CONTRACT LIMITED [email protected], Tel: 01306 888199. (Company Number 05720779) Michael Sutcliffe, Liquidator STHREE STAFFING UK LIMITED 25 August 2016 (2603132) (Company Number 02071875) Previous Name of Company: Computer Futures Solutions Limited; Computer Futures Recruitment Consultants Limited MOVANTA2603122 LTD (Company Number 07898884) Registered office: C/o Oppenheim & Co, 52 Great Eastern Street, London, EC2A 3EP Principal trading address: N/A

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the Company, which is Lynn Gibson, Liquidator being voluntarily wound up, are required to prove their debts by 14 22 August 2016 (2603135) October 2016 by sending to the undersigned, David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU the Liquidator of the Company, written 2603142TUDOR MOTOR ENGINEERING (FETCHAM) LIMITED statements of the amount they claim to be due to them from the (Company Number 01697401) Company and, if so requested, to provide such further details or Registered office: C/O Coulthards Mackenzie, 9 Risborough Street, produce such documentary evidence as may appear to the Liquidator London, SE1 0HF to be necessary. A creditor who has not proved his debt before the Principal trading address: 167 Cobham Road, Fetcham, Leatherhead, declaration of any dividend is not entitled to disturb, by reason that he Surrey, KT22 9JD has not participated in it, the distribution of that dividend or any other Notice is hereby given that creditors of the Company are required, on dividend declared before his debt was proved. or before 26 September 2016 to prove their debts by sending their full Note: This notice is purely formal. All known creditors have been or names and addresses, particulars of their debts or claims, and the will be paid in full. names and addresses of their solicitors (if any), to the Joint Date of Appointment: 22 August 2016 Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Office Holder details: David Thorniley,(IP No. 8307) of Traverse 4LA. If so required by notice in writing from the Joint Liquidators, Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, creditors must, either personally or by their solicitors, come in and TN1 2TU. prove their debts at such time and place as shall be specified in such Further details contact: David Thorniley, Tel: 01892 704055. notice, or in default thereof they will be excluded from the benefit of Alternative contact: Julia Raeburn. any distribution made before their debts are proved. Note: The David Thorniley, Liquidator Directors of the Company have made a declaration of solvency and it 24 August 2016 (2603122) is expected that all creditors will be paid in full. Date of Appointment: 18 August 2016 Office Holder details: James E Patchett FCCA FABRP,(IP No. 9345) 2603137SAPTA LTD and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) (Company Number 07928008) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Registered office: 95 Primrose Place, Isleworth, Middlesex TW7 5BE Sutton, Surrey, SM1 4LA. Principal trading address: N/A For further details contact: Email: [email protected], Tel: 020 8661 Notice is hereby given that the creditors of the Company, which is 7878. Alternative contact: Caroline Smith being voluntarily wound up, are required to prove their debts by 05 James E Patchett, Joint Liquidator October 2016 by sending to the undersigned David Thorniley of MVL 24 August 2016 (2603142) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if WOODWARD2603045 (U.K.) LIMITED so requested, to provide such further details or produce such (Company Number 06829573) documentary evidence as may appear to the Liquidator to be Registered office: Lancaster Centre Meteor Business Park, necessary. A creditor who has not proved this debt before the Cheltenham Road East, Gloucester, GL2 9QL declaration of any dividend is not entitled to disturb, by reason that he On 25 August 2016 the above-named company, which is dormant has not participated in it, the distribution of that dividend or any other and whose registered office is at Lancaster Centre Meteor Business dividend declared before his debt was proved. Park, Cheltenham Road East, Gloucester, GL2 9QL, was placed into Note: This notice is purely formal. All known creditors have been or members' voluntary liquidation and Emma Cray (office holder no: will be paid in full. 17450) and J Bruce Cartwight (office holder no: 9167) were appointed Date of Appointment: 24 August 2016. Joint Liquidators. The company is presently expected to be able to Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, pay its known liabilities in full. The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency For further details contact: David Thorniley, Email: Rules 1986, that it is the intention of the Joint Liquidators to declare a [email protected], Alternative contact: Chris Maslin first distribution to creditors in respect of the above-named company David Thorniley, Liquidator of 100 pence in the pound within the period of 2 months from the last 24 August 2016 (2603137) date for proving specified below. Creditors who have not yet done so are required, on or before 4 October 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of SHELDONS2603135 (FARNBOROUGH) LIMITED PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 (Company Number 00659096) 7EQ, the Joint Liquidator of the company, and, if so requested, to Registered office: 31 Queens Road, Farnborough, Hampshire, GU14 provide such further details or produce such documentary or other 6DU evidence as may appear to the Joint Liquidators to be necessary. Principal trading address: 31 Queens Road, Farnborough, Hampshire, It should be noted that, after the last date for proving, the Joint GU14 6DU Liquidators intend to declare a distribution to the members, and will Notice is hereby given that the Creditors of the above named do so without further regard to creditors' claims which were not company are required, on or before 18 September 2016 to send their proved by that date. names and addresses and particulars of their debts or claims and the Office Holder Details: Emma Cray and John Bruce Cartwright (IP names and addresses of their solicitors (if any) to Lynn Gibson of numbers 17450 and 9167) of PricewaterhouseCoopers LLP, 141 Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 Bothwell Street, Glasgow G2 7EQ. Date of Appointment: 25 August 6SD the Liquidator of the company, and, if so required by notice in 2016. Further information about this case is available from Nicola writing from the Liquidator, by their solicitors or personally, to come in Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 and prove their debts or claims at such time and place as shall be 4000. specified in any such notice, or in default thereof they will be excluded Emma Cray and John Bruce Cartwright , Joint Liquidators (2603045) from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or RESOLUTION FOR VOLUNTARY WINDING-UP will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up following the A.WHITFIELD2603107 LIMITED cessation of trading. (Company Number 06802049) Date of Appointment: 18 August 2016 Registered office: 122 Haldens, Welwyn Garden City, Hertfordshire, Office Holder details: Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 AL7 1DG Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. Principal trading address: N/A Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative contact: Philip Cake.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 73 COMPANIES

Notice is hereby given that the following resolutions were passed on 3. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 19 August 2016, as a special resolution and an ordinary resolution Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ be and respectively: are hereby appointed Joint Liquidators of the Company for the “That the Company be wound up voluntarily and that David Thorniley, purposes of such winding up, and any act required or authorised (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, under any enactment to be done by the Joint Liquidators is to be Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the done by all or any one or more of the persons for the time being purposes of such winding up.” holding office. For further details contact: David Thorniley, Email: 4. THAT the Joint Liquidators' fee will be £1,995 plus V.A.T. and [email protected], Alternative contact: Chris Maslin. disbursements. This fee is to include any time incurred in assisting the Andy Whitfield, Chairman Company prior to the winding up. This fee may be subject to an 25 August 2016 (2603107) increase dependent upon the complexity of the case or the value and nature of the assets in the estate which the Joint Liquidators will need to deal with, in which case the Joint Liquidators remuneration is to be 2603104BELLAMEAD LIMITED fixed by reference to time properly incurred by them and their staff in (Company Number 01074788) attending to matters arising in the winding up. Registered office: 495 Green Lanes, London, N13 4BS 5. THAT the Company's books and records be held to the order of the Principal trading address: 495 Green Lanes, London, N13 4BS Joint Liquidators, and may not be destroyed until two years after the On 19 August 2016, the following resolutions were passed at a dissolution of the Company. General Meeting of the Company held at 495 Green Lanes, London, Office Holder Details: Neil Henry and Michael Simister (IP numbers N13 4BS, as a Special Resolution and an Ordinary Resolution 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria respectively: Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 24 “That the Company be wound up voluntarily and that Kikis Kallis August 2016. Further information about this case is available from FCCA FABRP of Kallis & Company, Mountview Court, 1148 High Rob Jones at the offices of Lines Henry Limited on 0161 929 1905 or Road, Whetstone, London, N20 0RA, (IP No. 004692) be and is at [email protected]. hereby appointed Liquidator of the Company for the purpose of such John Andrew Phillips , Director winding-up.” 24 August 2016 (2603004) Alternative contact: Alexia Phlora, [email protected] Telephone: 020 8446 6699 Frances Lynn Holmes, Chairman GAMIZCORP2603101 LIMITED 19 August 2016 (2603104) (Company Number 07184801) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY FISHER2603120 CONSTRUCTION LIMITED Principal trading address: 2 Kidd Close, Crown Hill, Milton Keynes, (Company Number 02586687) MK8 0BS Registered office: 6 The Russets, Sandal, Wakefield, West Yorkshire, The following Written Resolutions were passed on 23 August 2016, by WF2 6JF the members of the company. On 23 August 2016 the requisite voting Principal trading address: 6 The Russets, Sandal, Wakefield, West majority was received: Yorkshire, WF2 6JF “That the Company be wound up voluntarily and that Simon At a General Meeting of the members of the above named Company, Renshaw,(IP No. 9712) of AABRS Limited, Langley House, Park Road, duly convened and held at Booth & Co, Coopers House, Intake Lane, London N2 8EY be and is hereby appointed Liquidator of the Ossett, WF5 0RG, on 23 August 2016, at 2.30 pm, the following Company for the purposes of the voluntary winding up.” resolutions were duly passed as a Special Resolution: For further details contact: Simon Renshaw, Tel: 020 8444 2000. “That the company be wound up voluntarily and that Philip Booth,(IP Alternative contact: Harshal Savla. No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Manuel Gamiz Espejo, Director 0RG be and is hereby appointed Liquidator for the purpose of such 23 August 2016 (2603101) winding up.” For further details contact: Phil Booth or Luke Brough, Email: [email protected] Tel: 01924 263777. HUXLEY2603118 ASSOCIATES LIMITED Mark Neil Fisher, Chairman (Company Number 03093651) 25 August 2016 (2603120) HUXLEY ASSOCIATES BANKING & FINANCE LIMITED (Company Number 05151722) ORGTEL LIMITED FRANK2603004 PHILLIPS (HAULAGE) LIMITED (Company Number 04137353) (Company Number 00372493) Previous Name of Company: Orgtel Communications Limited Registered office: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 ORGTEL CONTRACT LIMITED 2GB (Company Number 05720779) Principal trading address: Worthing Road, Sheffield, South Yorkshire, STHREE STAFFING UK LIMITED S9 3JA (Company Number 02071875) At a General Meeting of the members of the above named company, Previous Name of Company: Computer Futures Solutions Limited; duly convened and held at Edmund House, 233 Edmund Rd, Computer Futures Recruitment Consultants Limited Sheffield, S2 4EL on 24 August 2016 the following resolutions were STHREE STAFFING FRANCE LIMITED duly passed as a Special Resolution. (Company Number 04603598) 1. THAT the Company be wound up voluntarily. Trading Name: Huxley Associates France Limited; Acroma 2. THAT, in accordance with the provisions of the articles of Partnership Limited association, the Joint Liquidators (being Neil Henry and Michael Registered office: (All of) 1st Floor, 75 King William Street, London, Simister once appointed in accordance with resolution 3) be and are EC4N 7BE hereby authorised to: Principal trading address: (All of) 1st Floor, 75 King William Street, (i) divide among the members of the Company in specie the whole or London, EC4N 7BE any part of the assets of the Company; Notification of written resolutions of the Companies proposed by the (ii) value any assets and determine how the division shall be carried directors and having effect as a special and an ordinary resolution of out as between the members or different classes of members; and the Companies pursuant to the provisions of part 13 of the (iii) vest the whole or any part of the assets in trustees upon such trust Companies Act 2006. Circulation Date: on 23 August 2016, Effective for the benefit of the members as the Joint Liquidators so determine, Date: on 23 August 2016. I, the undersigned being a director of the but no member shall be compelled to accept any assets upon which Companies hereby certify that the following written resolutions were there is a liability. circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date:

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Companies are wound up voluntarily and that Stephen SAPTA2603112 LTD Roland Browne,(IP No. 009281) and Christopher Richard Frederick (Company Number 07928008) Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Registered office: 95 Primrose Place, Isleworth, Middlesex TW7 5BE Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are Principal trading address: N/A hereby appointed liquidators for the purposes of winding up the Notice is hereby given that the following resolutions were passed on Companies’ affairs and that any act required or authorised under any 24 August 2016, as a special resolution and an ordinary resolution enactment or resolution of the Companies to be done by them, may respectively: be done by them jointly or by each of them alone.” “That the Company be wound up voluntarily and that David Thorniley, For further details contact: The Joint Liquidators on tel: 020 7303 (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, 4992. Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Sarah Anderson, Director purposes of such winding up.” 23 August 2016 (2603118) For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Sudhir Tapase, Chairman 2603102LANCASTER BUSINESS CONSULTANCY LIMITED 24 August 2016 (2603112) (Company Number 09015577) Registered office: Jubilee House East Beach, Lytham St Annes, FY8 5FT SHELDONS2603119 (FARNBOROUGH) LIMITED Principal trading address: Jubilee House East Beach, Lytham St (Company Number 00659096) Annes, FY8 5FT Registered office: 31 Queens Road, Farnborough, Hampshire, GU14 Resolutions of the above named Company were passed by Written 6DU Resolution of the members of the Company on 22 August 2016, as a Principal trading address: 31 Queens Road, Farnborough, Hampshire, Special Resolution and as an Ordinary Resolution: GU14 6DU “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Notice is hereby given that the following resolutions were passed on Company be wound up voluntarily and that pursuant to sections 84(1) 18 August 2016, as a Special Resolution and an Ordinary Resolution and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. respectively: 9359) of Johnston Carmichael LLP, 227 West George Street, “That the Company be and is hereby wound up voluntarily and that Glasgow, G2 2ND be appointed Liquidator of the Company for the Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford purposes of winding up the Company’s affairs and distributing its Road, West Byfleet, Surrey KT14 6SD be and is hereby appointed assets.” Liquidator of the Company for the purpose of the voluntary winding Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. up.” Alternative contact: Emily Muir Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative Henry Osbourne, Director contact: Philip Cake. 22 August 2016 (2603102) John Grenham, Director 22 August 2016 (2603119)

MAWLAW2603095 800 LIMITED (Company Number 07082859) 2603121TUDOR MOTOR ENGINEERING (FETCHAM) LIMITED Registered office: May Tree House, Burney Road, Westhumble, (Company Number 01697401) Dorking, Surrey RH5 6AX Registered office: C/O Coulthards Mackenzie, 9 Risborough Street, Principal trading address: 1, Paper Mews, 330 High Street, Dorking, London, SE1 0HF Surrey RH4 2TU Principal trading address: 167 Cobham Road, Fetcham, Leatherhead, At a General Meeting of the members of the above named Company, Surrey, KT22 9JD duly convened and held at Ellis Atkins, 1, Paper Mews, 330 High Notice is hereby given that the following resolutions were passed on Street, Dorking, Surrey RH4 2TU, on 25 August 2016, at 12.30 pm, 18 August 2016, as a special resolution and an ordinary resolution the following special resolution was duly passed:- respectively: “That the Company be wound up voluntarily, and that Michael “That the company be wound up voluntarily and that James E Sutcliffe,(IP No. 6617) of Sutcliffe & Co, c/o May Tree House, Burney Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA Road, Westhumble, Dorking, Surrey RH5 6AX be and is hereby FABRP FIPA MBA,(IP No. 006212) both of Turpin Barker Armstrong, appointed Liquidator for the purposes of such winding up.” Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be For further details contact: Michael Sutcliffe, E-mail: appointed as Joint Liquidators of the company and that they be [email protected], Tel: 01306 888199. authorised to act jointly and severally.” Nigel H Fox, Director For further details contact: Email: [email protected], Tel: 020 8661 25 August 2016 (2603095) 7878. Alternative contact: Caroline Smith David Tinney, Director 18 August 2016 (2603121) MOVANTA2603117 LTD (Company Number 07898884) Registered office: C/o Oppenheim & Co, 52 Great Eastern Street, WOODWARD2603043 (U.K.) LIMITED London, EC2A 3EP (Company Number 06829573) Principal trading address: N/A Registered office: Lancaster Centre Meteor Business Park, Notice is hereby given that the following resolutions were passed on Cheltenham Road East, Gloucester, GL2 9QL 22 August 2016, as a special resolution and an ordinary resolution Notice is hereby given, as required by Section 85(1) of the Insolvency respectively: Act 1986, that resolutions have been passed by the Members on 25 “That the Company be wound up voluntarily and that David Thorniley, August 2016 to wind up the Company and appoint Liquidators as (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley follows: Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Liquidator for Special resolution the purposes of such voluntary winding up.” 1 THAT the Company be wound up voluntarily. Further details contact: David Thorniley, Tel: 01892 704055. Ordinary resolution Alternative contact: Julia Raeburn. 2 THAT Emma Cray and J Bruce Cartwright of R Dogra, Director PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ 24 August 2016 (2603117) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 75 COMPANIES

Office Holder Details: Emma Cray and John Bruce Cartwright (IP A Petition to wind up the above-named Partnership, of ,The Rose and numbers 17450 and 9167) of PricewaterhouseCoopers LLP, 141 Crown, 132 Knowl Road, Golcar, Huddersfield, West Yorkshire, HD7 Bothwell Street, Glasgow G2 7EQ. Date of Appointment: 25 August 4AN, presented on 21 July 2016 by the COMMISSIONERS FOR HM 2016. Further information about this case is available from Nicola REVENUE AND CUSTOMS, of South West Wing, Bush House, Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 Strand, London, WC2B 4RD,, claiming to be Creditors of the 4000. (2603043) Partnership, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Partnerships Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do BANKRUPTCY ORDERS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 . 2603399ALEC DONALD MORGAN AND ALEXANDER DAVID HARRISON The Petitioners` Solicitor is the Solicitor to, HM Revenue and Alec Donald Morgan and Alexander David Harrison lately trading in Customs,Solicitor's Office & Legal Services, South West Wing, Bush partnership as Hillfield Home Improvement at 11 Chelveton Crescent, House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Solihull, B91 3YB as Builders. SLR1839601/W.) In the County Court at Birmingham 31 August 2016 (2601631) No 163 of 2016 Date of Filing Petition: 17 August 2016 Bankruptcy order date: 17 August 2016 In2601602 the High Court of Justice (Chancery Division) Time of Bankruptcy Order: 10:00 Companies Court No 4052 of 2016 Whether Debtor's or Creditor's PetitionDebtor's MESSRS J,M & P GAFFEY Related case: Alec Donald MorganCounty Court at And In the Matter of INSOLVENCY ACT 1986 BirminghamRelated case: Alexander David HarrisonCounty Court at A Petition to wind up the above-named Partnership, of ,Penamser Birmingham Industrial Estate, Porthmadog, Gwynedd, LL49 9LZ, presented on 15 K Read4th Floor, Cannon House, 18 The Priory Queensway, July 2016 by the COMMISSIONERS FOR HM REVENUE AND Birmingham, B4 6FD, telephone: 0121 698 4000 CUSTOMS, of South West Wing, Bush House, Strand, London, Capacity of office holder(s): Trustee WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard 17 August 2016 (2603399) at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). CHANGE IN THE MEMBERS OF A PARTNERSHIP Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do NOTICE2603447 OF RETIREMENT FROM PARTNERSHIP so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Notice is hereby given that with effect from close of business on the by 1600 hours on 9 September 2016 . twenty ninth day of April 2016 ANDREW MARSHALL HERD retired as The Petitioners` Solicitor is the Solicitor to, HM Revenue and a Partner in the General Medical Practice Partnership known as Customs,Solicitor's Office & Legal Services, South West Wing, Bush “Doctor Lyall and Partners” carried on from Longford Primary Care House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Centre Longford Road Coventry CV6 6DR and Bell Green Health SLR1842674/W.) Centre Roseberry Avenue Coventry CV2 1NB. The above Partnership 31 August 2016 (2601602) will continue notwithstanding such retirement and will from the start of business from day of thirtieth day of April 2016 be carried on by the remaining Partners namely Senarath Bogahalanda and Opribo TRANSFER OF INTEREST Princewill. (2603447) NORDIC2603413 AKTIV PROPERTY FUND L.P. the “Partnership” PETITIONS TO WIND-UP LIMITED PARTNERSHIP ACT 1907 Notice is hereby given that pursuant to section 10 of the Limited 2601643In the High Court of Justice (Chancery Division) Partnerships Act 1907, that on 24 August 2016 Nortrust Nominees Companies Court No 4024 of 2016 Limited A/C ANP13 (the ‘Existing Partner’) transferred its entire MESSRS BRACEGIRDLE interest in the Partnership to MSD Animal Health Pension Trustee And In the Matter of INSOLVENCY ACT 1986 Limited (the ‘New Partner’). A Petition to wind up the above-named Partnership, of ,Arwel, Ffordd On 24 August 2016 the New Partner was admitted as a limited partner Y Brenin, Penygroes, Gwynedd, LL54 6RL, presented on 14 July 2016 in the Partnership and simultaneously as a result of the transfer the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Existing Partner ceased to be a limited partner in the Partnership. South West Wing, Bush House, Strand, London, WC2B 4RD,, For and on behalf of Nordic Aktiv General Partner Limited claiming to be Creditors of the Partnership, will be heard at the High 24 August 2016 (2603413) Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1827932/Z.) 31 August 2016 (2601643)

In2601631 the High Court of Justice (Chancery Division) Companies Court No 0004261 of 2016 JONATHON SMITH & CHRISTINE SMITH And In the Matter of INSOLVENCY ACT 1986

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2603440 is hereby given that a Deed Poll dated 11 May 2016 and enrolled in the Senior Courts of England and Wales on 9 August 2016, PEOPLE I, Joanne Diane DeRoche, 17 Clydesdale Road, London W11 1JS, is Divorced/Civil Partnership dissolved, Commonwealth Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name CHANGES OF NAME OR ARMS of June Diane DeRoche and assumed the name of Joanne Diane DeRoche. Notice2603476 is hereby given that a Deed Poll dated 18 July 2016 and Lawrence Wilson, Solicitor, Kensington & Chelsea Citizen’s Advice enrolled in the Senior Courts of England and Wales on 10 August Bureau, 2 Acklam Road, London W10 5QZ. 02089623781 2016, I, Mohammed Gulam Rabbani, of 7 Baukewell Court, 11 May 2016 (2603440) Lumbertubs, Northampton NN3 8HD, Married/Civil Partnership, British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of MD Gulam Rabbani and assumed the name Notice2603586 is hereby given that a Deed Poll dated 6 April 2016 and of Mohammed Gulam Rabbani. enrolled in the Senior Courts of England and Wales on 10 August 18 July 2016 (2603476) 2016, I, Murat Anik, 1a St Stephens Road, Fratton, Portsmouth, Hants PO2 7P is Divorced/Civil Partnership dissolved, British Citizen under section 6(1) of the British Nationality Act 1981 abandoned the name of 2603469Notice is hereby given that a Deed Poll dated 8 August 2016 and Rodi Varon and assumed the name of Murat Anik. enrolled in the Senior Courts of England and Wales on 10 August 6 April 2016 (2603586) 2016, I, Muhammad Alaur Rahman, of 1 Dering Road, Croydon, Surrey CR0 1DS, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Notice2603585 is hereby given that a Deed Poll dated 22 November 2015 and of Alaur Rahman Monjurmiha and assumed the name of Muhammad enrolled in the Senior Courts of England and Wales on 11 August Alaur Rahman. 2016, I, Wendy Fairhurst, 11, Kenyon Lane, Heapey, Lancashire PR6 8 August 2016 (2603469) 8EX, is Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Wendy Fairhurst-Winstanley and assumed the name of Wendy Notice2603451 is hereby given that a Deed Poll dated 5 August 2016 and Fairhurst. enrolled in the Senior Courts of England and Wales on 9 August 2016, 22 November 2015 (2603585) I, Asad Kiani of 16 Cedar Drive, Chesham, Bucks HP5 2GW, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Asad Ajaz and assumed the name of Notice2603485 is hereby given that a Deed Poll dated 2 March 2016 and Asad Kiani. enrolled in the Senior Courts of England and Wales on 10 August Angela Phelan, BPS Solicitor, 85 High Street, Chesham, Bucks HP5 2016, I, Sophie Ahmed of 184 Caerleon Road, Newport Gwent, South 1DE Wales NP19 7GQ, Single and a British Citizen under section 1(1) of 5 August 2016 (2603451) the British Nationality Act 1981, abandoned the name of Sophie Neelam Ahmed and assumed the name of Sophie Ahmed. John W Davis Solicitors, 27 Bridge Street, Newport South Wales, Notice2603444 is hereby given that a Deed Poll dated 28 July 2016 and NP20 4BG. 01633 841773 enrolled in the Senior Courts of England and Wales on 10 August 2 March 2016 (2603485) 2016, I, Louise Clare Miles-Payne, of 17 Lionel Road, Cardiff CF5 1HN, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Clare Louise Notice2603480 is hereby given that a Deed Poll dated 25 July 2016 and Miles-Crust and assumed the name of Louise Clare Miles-Payne. enrolled in the Senior Courts of England and Wales on 10 August 28 July 2016 (2603444) 2016, I, Sam Drakka Wolfrik Schroeer of 15 Wilson Road, Blackley, Manchester M9 8BQ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Sam Lorne Notice2603443 is hereby given that a Deed Poll dated 3 August 2016 and Edwards and assumed the name of Sam Drakka Wolfrik Schroeer. enrolled in the Senior Courts of England and Wales on 9 August 2016, Woodfines LLP Solicitors, Silbury Court, 352 Silbury Boulevard, Milton I, Lorraine Antoinette Dennis of 11 Hawthorn Road, Edmonton N18 Keynes MK9 2AF 1EY, Single and a British Citizen under section 11(1) of the British 25 July 2016 (2603480) Nationality Act 1981, abandoned the name of Loraine Antoinette Dennis and assumed the name of Lorraine Antoinette Dennis. 3 August 2016 (2603443) Notice2603439 is hereby given that a Deed Poll dated 26 June 2016 and enrolled in the Senior Courts of England and Wales on 10 August 2016, I, Anthony Alec Jackson of 39 Ledger Lane, Outwood, Notice2603442 is hereby given that a Deed Poll dated 15 July 2016 and Wakefield WF1 2PQ, Single and a British Citizen under section 1(1) of enrolled in the Senior Courts of England and Wales on 11 August the British Nationality Act 1981, abandoned the name of Anthony Alec 2016, I, Gemma Samantha Battle of 7 Nansen Close, Bembridge, Isle Young and assumed the name of Anthony Alec Jackson. of Wight PO35 5QD, Single and a British Citizen under section 1(1) of 26 June 2016 (2603439) the British Nationality Act 1981, abandoned the name of Gemma Samantha Read and assumed the name of Gemma Samantha Battle. Jerome & Co, 98 High Street, Newport, Isle of Wight PO30 1BD Notice2603438 is hereby given that a Deed Poll dated 9 August 2016 and 15 July 2016 (2603442) enrolled in the Senior Courts of England and Wales on 12 August 2016, I, Mandie Dawn Taylor of Sundown, Tilehouse Lane, Denham, Bucks UB9 5DA, Single and a British Citizen under section 11(1) of Notice2603441 is hereby given that a Deed Poll dated 7 June 2016 and the British Nationality Act 1981, abandoned the name of Amanda enrolled in the Senior Courts of England and Wales on 10 August Dawn Taylor and assumed the name of Mandie Dawn Taylor. 2016, I, Michelle Dawn Witherington of 51 Allenby Road, Ipswich, 9 August 2016 (2603438) Suffolk IP2 0EN, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Michelle Dawn Barber and assumed the name of Michelle Dawn Witherington. Notice2603432 is hereby given that a Deed Poll dated 17 February 2016 and Blockslegal LLP, Arcade Chambers, 2-6 Arcade Street, Ipswich IP1 enrolled in the Senior Courts of England and Wales on 9 August 2016, 1EL I, Rose Artemis Miller of 28 Farrow Avenue, Hampton Vale, 7 June 2016 (2603441) Peterborough PE7 8HT, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Alexander Paul Miller and assumed the name of Rose Artemis Miller.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 77 PEOPLE

17 February 2016 (2603432) BANKRUPTCY ORDERS

2603343BARTLETT, CHRISTOPHER ROBERT 2603429Notice is hereby given that a Deed Poll dated 28 July 2016 and 3 Ivy Cottages, Uxbridge Road, Hillingdon, UXBRIDGE, UB10 0PJ enrolled in the Senior Courts of England and Wales on 10 August CHRISTOPHER ROBERT BARTLETT CURRENTLY A COURIER OF 3 2016, I, Abigail Marie Miles-Payne, of 17 Lionel Road, Cardiff CF5 IVY COTTAGES,UXBRIDGE 1HN, Married/Civil Partnership, British Citizen, under section 11(1) of ROAD,HILLINGDON,UXBRIDGE,MIDDLESEX,UB10 OPJ the British Nationality Act 1981 abandoned the name of Abigail Marie In the County Court at Central London Payne and assumed the name of Abigail Marie Miles-Payne. No 963 of 2016 28 July 2016 (2603429) Date of Filing Petition: 11 May 2016 Bankruptcy order date: 23 August 2016 Time of Bankruptcy Order: 00:00 2603416Notice is hereby given that a Deed Poll dated 10 August 2016 and Whether Debtor's or Creditor's PetitionCreditor's enrolled in the Senior Courts of England and Wales on 12 August Name and address of petitioner: Commissioners for HM Revenue & 2016, I, Janice Elaine Folkes of 40 Wivenhoe Close, London SE15 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3QN, Single and a British Citizen under section 37(1) of the British G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Nationality Act 1981, abandoned the name of Janice Elane Folkes and telephone: 0118 958 1931 assumed the name of Janice Elaine Folkes. Capacity of office holder(s): Official Receiver 10 August 2016 (2603416) 23 August 2016 (2603343)

Notice2603415 is hereby given that a Deed Poll dated 1 June 2016 and BOND,2603349 IRINA enrolled in the Senior Courts of England and Wales on 11 August 21 Birkbeck Road, London, SW19 8NZ 2016, I, Miki Zoric of 5 Western Court, Rosebank Way, London W3 Birth details: 20 January 1973 6TU, Single and a British Citizen under section 3(1) of the British Irina Bond, Employed, of 21 Birkbeck Road, London, SW19 8NZ, Nationality Act 1981, abandoned the name of Miodrag Zoric and United Kingdom formerly of Flat 8, Foley Court, 67 Worple Road, assumed the name of Miki Zoric. London, SW19 4LT, and formerly of 19A Grandison Road, London, 1 June 2016 (2603415) SW11 6LS In the Office of the Adjudicator No 5008804 of 2016 Date of Filing Petition: 23 August 2016 Personal insolvency Bankruptcy order date: 24 August 2016 Time of Bankruptcy Order: 00:00 AMENDMENT OF TITLE OF PROCEEDINGS Whether Debtor's or Creditor's PetitionDebtor's D Elliott3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 BOND,2603407 STEPHEN JAMES 1UG, telephone: 0191 260 4600, email: 53 Oxford Road, Bootle, L20 9HN [email protected] Birth details: 8 September 1975 Capacity of office holder(s): Receiver and Manager Stephen James Bond, Currently not working of 53 Oxford Road, 24 August 2016 (2603349) Bootle, Merseyside, L20 9HN and formerly of 145 Howard Street, Oxford, Oxfordshire, OX4 3AZ lately a company director Also known as: Stephen James Bond, Currently not working of 53 BOULDEN,2603306 BENJAMIN MARK Oxford Road, Bootle, Merseyside, L20 9HN and formerly of 145 Flat 3, 31 Grove Park Gardens, London, W4 3RY Howard Street, Oxford, Oxfordshire, OX4 3AZ Birth details: 8 November 1969 In the Office of the Adjudicator Benjamin Mark Boulden, Employed, Director, of Flat 3, 31 Grove Park No 5008012 of 2016 Gardens, London, W4 3RY. Bankruptcy order date: 10 August 2016 In the Office of the Adjudicator C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5008828 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 23 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 24 August 2016 10 August 2016 (2603407) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 APPOINTMENT AND RELEASE OF TRUSTEES 8QH, telephone: 0191 260 4600, email: [email protected] In2603357 the County Court at Maidstone Capacity of office holder(s): Receiver and Manager No 17 of 2016 24 August 2016 (2603306) ALAN ERIC STRIPP In Bankruptcy Bankrupt’s residential address: Fortune, Forstal Road, Egerton, 2603348BUCKLEY, TINA JANE Ashford, Kent TN27 9EL. Bankrupt’s date of birth: 22/06/1971. 25 Holly Court, Dolphin Approach, Romford, RM1 3AP Bankrupt’s Occupation: French Polisher. Name or style under which Birth details: 5 February 1968 bankrupt carried on business and under which any debt was incurred: Tina Jane Buckley, A full-time carer, of 25 Holly Court, Dolphin J A Polishing. Approach, Romford, RM1 3AP, formerly of 10 Rodean Drive, Notice is hereby given that Duncan Lyle and Nigel Fox (IP Nos 12890 Romford, RM1 4GP and 8891) both of Baker Tilly Creditor Services LLP, Highfield Court, In the Office of the Adjudicator Tollgate, Chandlers Ford, Eastleigh, SO53 3TY were appointed Joint No 5008620 of 2016 Trustees of the above named bankruptcy estate on 5 August 2016. Date of Filing Petition: 19 August 2016 Correspondence address and contact details of case manager: Bankruptcy order date: 22 August 2016 Tracey O’Neil, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Time of Bankruptcy Order: 00:00 SO53 3TY. Tel: 02380 646517. Contact details of Joint Trustees: Whether Debtor's or Creditor's PetitionDebtor's Duncan Christopher Lyle, Tel: 02380 646430 and Nigel Fox, Tel: G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 02380 646421. 0115 852 5000 Duncan Lyle and Nigel Fox, Joint Trustees Capacity of office holder(s): Receiver and Manager 26 August 2016 (2603357) 22 August 2016 (2603348)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2603311CHARITY, ANDREW MICHAEL DANIELS,2603341 STEPHEN PAUL 103 Ambleside Drive, Leicester, LE2 9FD 397 Dover Road, Walmer, DEAL, Kent, CT14 7NZ Birth details: 25 June 1962 Birth details: 17 July 1978 Andrew Michael Charity, A full-time carer, of 103 Ambleside Drive, Stephen Paul Daniels, Currently not working, of c/o 397 Dover Road, Leicester, LE2 9FD formerly of 20 Upper Hall Close, Leicester, LE5 Walmer, Deal, Kent, CT14 7NZ 1JE In the Office of the Adjudicator In the Office of the Adjudicator No 5007318 of 2016 No 5008794 of 2016 Date of Filing Petition: 29 July 2016 Date of Filing Petition: 23 August 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 24 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Stanley3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 01634 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 894700 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 August 2016 (2603341) 24 August 2016 (2603311)

DERKX,2603350 SEBASTIAN GERARDUS ANDREAS 2603307CHARITY, PAULINE LESLEY 84 Theydon Street, LONDON, E17 8EL 103 Ambleside Drive, Leicester, LE2 9FD Birth details: 2 March 1966 Birth details: 25 January 1952 Mr Sebastian Gerardus Andreas Derkx of 84 Theydon Street, London, Pauline Lesley Charity, Retired, of 103 Ambleside Drive, Leicester, E17 8EL, England lately of 325 Hurstway Walk, London W11 1WD LE2 9FD, formerly of 20 Upper Hall Close, Leicester, LE5 1JE. lately of Wettistr. 6, CH-9470 Buchs In the Office of the Adjudicator In the High Court Of Justice No 5008792 of 2016 No 000253 of 2016 Date of Filing Petition: 23 August 2016 Date of Filing Petition: 17 February 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 2 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 0115 852 5000 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 August 2016 (2603307) 2 August 2016 (2603350)

CLARKE,2603342 PAUL ANTHONY EVANS,2603312 MARK JAMES 12 Gloucester Terrace, Southsea, PO5 4DT 44 Balaclava Street, St. Thomas, Abertawe, SA1 8BR Birth details: 11 May 1962 Birth details: 12 June 1974 Paul Anthony Clarke, Director, of 12 Gloucester Terrace, Southsea, Mark James Evans, Employed of 44 Balaclava Street, St. Thomas, Hampshire, PO5 4DT, formerly of Hogs Lodge Cottage, Clanfield, Abertawe, SA1 8BR Hampshire, PO8 0PZ In the Office of the Adjudicator In the Office of the Adjudicator No 5008564 of 2016 No 5008810 of 2016 Date of Filing Petition: 18 August 2016 Date of Filing Petition: 23 August 2016 Bankruptcy order date: 19 August 2016 Bankruptcy order date: 24 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G RogersCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, 0115 852 5000 NE1 8QH, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 August 2016 (2603312) 24 August 2016 (2603342)

GATES,2603345 WENDY ELIZABETH COLLICK,2603561 LEE ANTHONY 17 Edge Avenue, Stoke-On-Trent, ST6 7LB 19A Pollard Road, Morden, SM4 6EG Birth details: 3 October 1953 Birth details: 21 December 1973 Wendy Elizabeth Gates, A Full-Time Carer, of 17 Edge Avenue, Stoke- Lee Anthony Collick, Self Employed, of 19A Pollard Road, Morden, on-Trent, Staffordshire, ST6 7LB. Surrey, SM4 6EG formerly of 55 Haydon Road, Wimbledon, London, In the Office of the Adjudicator SW19 1HQ and carrying on business as Lee Collick from 19A Pollard No 5008806 of 2016 Road, Morden, Surrey, SM4 6EG and trading from 55 Haydons Road, Date of Filing Petition: 23 August 2016 Wimbledon, London, SW19 1HQ Bankruptcy order date: 24 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5008722 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 August 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 23 August 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 24 August 2016 (2603345) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 23 August 2016 (2603561)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 79 PEOPLE

GAYLE,2603336 MAURICE ALBERT JOHNSON,2603370 LAURENCE 18 Fairview Court, Linksway, Hendon, London, NW4 1JS 16 Paget Road, IBSTOCK, Leicestershire, LE67 6AF Birth details: 22 February 1962 Birth details: 12 September 1984 Maurice Albert Gayle, Self Employed, of 18 Fairview Court, Linksway, Mr Laurence Johnson, residing at 16 Paget Road, Ibstock, Hendon, London, NW4 1JS, formerly of Flat H, 123 Elgin Avenue, Leicestershire, LE67 9AF. London, W9 2NR In the County Court at Leicester In the Office of the Adjudicator No 102 of 2016 No 5008820 of 2016 Date of Filing Petition: 1 July 2016 Date of Filing Petition: 23 August 2016 Bankruptcy order date: 22 August 2016 Bankruptcy order date: 24 August 2016 Time of Bankruptcy Order: 14:54 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Lombard North Central Plc 3 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Princess Way, REDHILL, RH1 1NP telephone: 0118 958 1931 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 24 August 2016 (2603336) Capacity of office holder(s): Receiver and Manager 22 August 2016 (2603370)

2603308GRIFFITHS, ALLEN DAVID 121 Newport Road, Caldicot, NP26 4BS JONES,2603363 STEPHEN Birth details: 29 June 1957 15 Lewis Road, MAESTEG, Mid Glamorgan, CF34 0AA Allen David Griffiths, Employed, of 121 Newport Road, Caldicot, Sir Birth details: 7 May 1954 Fynwy, NP26 4BS Stephen Jones, A full-time carer, of 15 Lewis Road, Maesteg, Pen-y- In the Office of the Adjudicator bont ar Ogwr, CF34 0AA No 5008822 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 August 2016 No 5008784 of 2016 Bankruptcy order date: 24 August 2016 Date of Filing Petition: 23 August 2016 Time of Bankruptcy Order: 10:54 Bankruptcy order date: 24 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 0151 666 0220 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 24 August 2016 (2603308) [email protected] Capacity of office holder(s): Receiver and Manager 24 August 2016 (2603363) HUTCHINGS,2603297 DARRYL KARL The Chaplains House, The Green, Perlethorpe, Newark, NG22 9EF Birth details: 24 March 1957 JONES,2603339 SIAN SYBIL DARRYL KARL HUTCHINGS, Director, of The Chaplains House, The 15, Lewis Road, Maesteg, CF34 0NN Green, Perlethorpe, Newark, Nottinghamshire, NG22 9EF Birth details: 3 April 1954 In the Office of the Adjudicator Sian Sybil Jones, Currently not working, of 15 Lewis Road, Maesteg, No 5008674 of 2016 Mid Glamorgan, CF34 0AA. Date of Filing Petition: 21 August 2016 In the Office of the Adjudicator Bankruptcy order date: 22 August 2016 No 5008786 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 23 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 August 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, 22 August 2016 (2603297) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager HOW,2603346 KATHERINE ANNE 24 August 2016 (2603339) 10 Abbey View, Duton Hill, DUNMOW, CM6 2EA KATHERINE ANNE HOW Currently a Practice Nurse of 10 Abbey View, Dunmow, Dutton Hill, Essex CM6 2EA JONES,2603338 ROBERT CRAIG In the County Court at Central London 87B Crud Y Castell, Dinbych, LL16 4PJ No 810 of 2016 Birth details: 16 July 1990 Date of Filing Petition: 15 April 2016 Robert Craig Jones, Employed, of 87B Crud Y Castell, Dinbych, LL16 Bankruptcy order date: 24 August 2016 4PJ, formerly of Norcott, Larkmount Road, Rhyl, LL18 4DH, and Time of Bankruptcy Order: 12:18 formerly of 24 Hendre Close, Rhuddlan, LL18 5YE. Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5008818 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 23 August 2016 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Bankruptcy order date: 24 August 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 24 August 2016 (2603346) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 24 August 2016 (2603338)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2603335JONES, PAULA ANN MALLINSON,2603400 SUSAN LOUISE 43 Mabett Close, Arborfield, Reading, RG2 9FF 14 Lambrell Avenue, Kiveton Park, Sheffield, S26 5NS Birth details: 2 January 1972 Birth details: 6 February 1968 Paula Ann Jones, Employed, of 43 Mabett Close, Arborfield, Reading, Susan Louise Mallinson, Currently not working, of 14 Lambrell Berkshire, RG2 9FF Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5NS. In the Office of the Adjudicator In the Office of the Adjudicator No 5008826 of 2016 No 5008782 of 2016 Date of Filing Petition: 23 August 2016 Date of Filing Petition: 23 August 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 24 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 3ZA, telephone: 029 2036 8700 telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 25 August 2016 (2603335) 24 August 2016 (2603400)

2603365LAZAZZERA, MAURIZIO MCGIFFIN,2603409 JUSTIN KINGSLEY 39 Churchside Gardens, Easington Lane, Houghton Le Spring, DH5 2 Phoenix Gardens, Swindon, SN25 2LQ 0NE Birth details: 28 June 1972 Birth details: 12 May 1978 Justin Kingsley Mcgiffin, Currently not working, of 2 Phoenix Gardens, Maurizio Lazazzera, Employed, Director, of 39 Churchside Gardens, Swindon, Wiltshire, SN25 2LQ Easington Lane, Houghton Le Spring, Tyne and Wear, DH5 0NE, In the Office of the Adjudicator formerly of 50 Harwood Drive, Houghton le Spring, Tyne and Wear, No 5007618 of 2016 DH4 5NY, and formerly of 55 New Road, Washington, Tyne and Wear, Date of Filing Petition: 3 August 2016 NE38 9AT, and formerly of 12 Lakeside Gardens, Washington, Tyne Bankruptcy order date: 23 August 2016 and Wear, NE38 8NB, and formerly of 4 Fairfield, Houghton le Spring, Time of Bankruptcy Order: 00:00 Tyne and Wear, DH4 5FE Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 5008816 of 2016 telephone: 0117 9279515 Date of Filing Petition: 23 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 24 August 2016 23 August 2016 (2603409) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0191 260 MILES,2603577 WENDY JEANETTE 4600, email: [email protected] 4 Abbotts Close, Walton-Le-Dale, Preston, PR5 4NU Capacity of office holder(s): Receiver and Manager Birth details: 20 April 1968 24 August 2016 (2603365) Wendy Jeanette Miles, Employed, of 4 Abbotts Close, Walton-le-Dale, Preston, Lancashire, PR5 4NU, formerly of 11 Allington Close, Walton-le-Dale, Preston, Lancashire, PR5 4NL. MALL,2603355 KEWAL RAM In the Office of the Adjudicator 22 New Broadway, Uxbridge Road, UXBRIDGE, Middlesex, UB10 0LJ No 5008772 of 2016 Birth details: 10 January 1955 Date of Filing Petition: 23 August 2016 Kew Ram Mall of 22 New Broadway, Uxbridge Road, UXBRIDGE, Bankruptcy order date: 24 August 2016 UB10 0LJ OCCUPATION UNKNOWN Time of Bankruptcy Order: 00:00 In the High Court Of Justice Whether Debtor's or Creditor's PetitionDebtor's No 475 of 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 15 April 2016 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 5 August 2016 [email protected] Time of Bankruptcy Order: 11:31 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 24 August 2016 (2603577) Name and address of petitioner: HM Revenue & CustomsICHU, Rm BP 3202, Benton Park View, Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ MOLLOY,2603362 ANDREW MICHAEL G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birth details: 30 November 1968 telephone: 0118 958 1931 Andrew Molloy, Currently not working, formerly of Greysich Farm, Capacity of office holder(s): Receiver and Manager Greysich Lane, Bretby, DE15 0RH 5 August 2016 (2603355) In the Office of the Adjudicator No 5008696 of 2016 Date of Filing Petition: 21 August 2016 MILLS,2603404 JOHN EDWARD Bankruptcy order date: 24 August 2016 52 Southlands Drive, LONDON, SW19 5QJ Time of Bankruptcy Order: 14:15 Birth details: 17 May 1958 Whether Debtor's or Creditor's PetitionDebtor's JOHN EDWARD MILLS of 52 Southlands Drive London SW19 5QJ C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, occupation unknown Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the High Court Of Justice Capacity of office holder(s): Receiver and Manager No 3813 of 2014 24 August 2016 (2603362) Date of Filing Petition: 8 October 2014 Bankruptcy order date: 20 July 2016 Time of Bankruptcy Order: 17:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JAMES STUART-SMITHLA PREDA, VIA BRIONE 14 ORSELINA, SWITZERLAND, CH6644 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 20 July 2016 (2603404)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 81 PEOPLE

MOLLOY,2603352 FIONA GILLIAN PUGH,2603578 CLIVE CHARLES Birth details: 1 February 1967 4 Little Brampton, Clunbury, Craven Arms, SY7 0HH Fiona Gillian Molloy, a full-time carer, formerly of Greysich Farm, Birth details: 3 January 1978 Greysich Lane, Bretby, DE15 0RH Clive Charles Pugh, currently a general labourer of 4 Little Brampton, In the Office of the Adjudicator Clunbury, Craven Arms, Shropshire, SY7 0HH No 5008698 of 2016 In the County Court at Central London Date of Filing Petition: 21 August 2016 No 1058 of 2016 Bankruptcy order date: 24 August 2016 Date of Filing Petition: 25 May 2016 Time of Bankruptcy Order: 15:38 Bankruptcy order date: 23 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:20 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 24 August 2016 (2603352) M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 2603367NAVAZANI, ALI 23 August 2016 (2603578) 18 Green Road, London, N20 0QT Birth details: 24 March 1962 Ali Navazani,Retired, of 18 Green Road, London, N20 0QT, formerly of ROBINSON,2603364 SIMON 16A Garrett Walk, Middkesbough, Cleveland, TS1 5NE, and formerly 160 Skeffington Road, PRESTON, PR1 5HD of 169 Whitehouse Road, Billingham, Cleveland, TS22 5BQ Simon Robinson 160 Skeffington Road, Preston, Lancs PR1 5HD In the Office of the Adjudicator In the County Court at Preston No 5008788 of 2016 No 61 of 2016 Date of Filing Petition: 23 August 2016 Date of Filing Petition: 21 June 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 12 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: FUNDING CIRCLE TRUSTEE 3ZA, telephone: 029 2036 8700 LIMITED71 Queen Victoria Street, LONDON, EC4V 4AY Capacity of office holder(s): Official Receiver C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 24 August 2016 (2603367) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 12 August 2016 (2603364) O'BRIEN,2603366 SOPHIE 15 Lander Close, Old Hall, Warrington, WA5 9PJ Birth details: 4 June 1988 RODGERS,2603393 MARK CLIVE Sophie O'Brien, Employed, of 15 Lander Close, Old Hall, Warrington, 25 Prochurch Road, WATERLOOVILLE, Hampshire, PO8 8EZ Cheshire, WA5 9PJ, formerly of Flat 1, 54 Arpley Street, Warrington, Mark Clive Rodgers of 25 Prochurch Road, Cowplain, Waterlooville, Cheshire, WA1 1LF, formerly of 96 Old Liverpool Road, Warrington, Hampshire, PO8 8EZ, England currently a sub-contractor Cheshire, WA5 1BU, and formerly of 147 Birdwell Drive, Warrington, In the County Court at Portsmouth Cheshire, WA5 1XD. No 59 of 2016 In the Office of the Adjudicator Date of Filing Petition: 12 February 2016 No 5008656 of 2016 Bankruptcy order date: 25 May 2016 Date of Filing Petition: 20 August 2016 Time of Bankruptcy Order: 11:29 Bankruptcy order date: 22 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: HM Revenue & CustomsICHU, Rm Whether Debtor's or Creditor's PetitionDebtor's BP 3202, Benton Park View, Longbenton, NEWCASTLE UPON TYNE, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 NE98 1ZZ 3ZA, telephone: 029 2036 8700 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0118 958 1931 22 August 2016 (2603366) Capacity of office holder(s): Receiver and Manager 25 May 2016 (2603393)

PERRY,2603374 AMANDA SUSAN 83 Ellesmere Road, Berkhamsted, HP4 2ET RUSH,2603361 TIMOTHY LENARD Birth details: 2 June 1970 32 Castlefields, Hartfield, TN7 4JA Amanda Susan Perry, Employed of 83 Ellesmere Road, Berkhamsted, Birth details: 24 February 1982 Hertfordshire, HP4 2ET, formerly of 1 Massey House, Brook Street, Timothy Lenard Rush,Employed, of 32 Castlefields, Hartfield, East Tring, Hertfordshire, HP23 5AX and formerly of 5 Yarnfield Croft, Sussex, TN7 4JA Yarnfield, Stone, Staffordshire, ST15 0GH In the Office of the Adjudicator In the Office of the Adjudicator No 5008802 of 2016 No 5008770 of 2016 Date of Filing Petition: 23 August 2016 Date of Filing Petition: 22 August 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 23 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: telephone: 01223 324480 0115 852 5000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 24 August 2016 (2603361) 23 August 2016 (2603374)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2603397SELDON, MARK SEVERIN,2603579 ANDREAS 19 Australian Terrace, BRIDGEND, CF31 1LY Flat 1, 6 Dalkeith Place, Kettering, NN16 0BS Birth details: 7 May 1960 Birth details: 5 June 1967 Mark Seldon CURRENTLY A HAULAGE CONTRACTOR OF 19 Andreas Severin, Employed, of Flat 1, 6 Dalkeith Place, Kettering, AUSTRALIAN TERRACE,BRIDGEND,MID Northamptonshire, NN16 0BS, formerly of 7 Victoria Avenue, GLAMORGAN,WALES,CF31 1LY Leicester, Leicestershire, LE2 0QX, and formerly of Oak Dene, Atwick In the County Court at Central London Road, Hornsea, HU18 1EQ, and formerly of Paewesiner Weg 12, No 846 of 2016 Berlin Spandau, 13581, Germany Date of Filing Petition: 19 April 2016 In the Office of the Adjudicator Bankruptcy order date: 5 August 2016 No 5008684 of 2016 Time of Bankruptcy Order: 11:51 Date of Filing Petition: 21 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 22 August 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 5 August 2016 (2603397) 22 August 2016 (2603579)

2603401SIXSMITH, STEPHEN ROBERT SWEATMAN,2603395 WILLIAM KENNETH High Dale Cottage, Mount Pleasant, Lebberston, SCARBOROUGH, 39 Haydock Drive, Worsley, Manchester, M28 1HA YO11 3NT Birth details: 17 April 1947 STEPHEN ROBERT SIXSMITH, CURRENTLY A LANDSCAPE William Kenneth Sweatman, Retired, of 39 Haydock Drive, Worsley, GARDENER OF HIGH DALE COTTAGE, MOUNT PLEASANT, Manchester, Greater Manchester, M28 1HA, formerly of 474 Liverpool LEBBERSTON, SCARBOROUGH, NORTH YORKSHIRE, YO11 3NT Road, Eccles, Greater Manchester, M30 7HZ. In the County Court at Central London In the Office of the Adjudicator No 429 of 2016 No 5008800 of 2016 Date of Filing Petition: 19 February 2016 Date of Filing Petition: 23 August 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 24 August 2016 Time of Bankruptcy Order: 12:07 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 6000 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 24 August 2016 (2603395) Capacity of office holder(s): Receiver and Manager 24 August 2016 (2603401) TOMLINSON,2603396 MICHAEL 1 Salcombe Grove, BOLTON, BL2 6TL SANDIFORD,2603360 NATHAN MARTIN LEE Michael Tomlinson occupation unknown of 1 Salcombe Grove, Bolton 6 Ruskin Terrace, Halifax, HX3 5DU BL2 6TL Birth details: 23 September 1972 In the County Court at Bolton Nathan Martin Lee Sandiford, Employed, of 6 Ruskin Terrace, Halifax, No 44 of 2016 West Yorkshire, HX3 5DU, formerly of 3 Glenn Avenue, Spalding, Date of Filing Petition: 7 July 2016 Lincolnshire, PE11 1ER Bankruptcy order date: 24 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:30 No 5008572 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 18 August 2016 Name and address of petitioner: Bolton Metropolitan Borough Bankruptcy order date: 19 August 2016 CouncilBusiness Rates Section, Town Hall, Victoria Square, Bolton, Time of Bankruptcy Order: 00:00 BL1 1RU Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 August 2016 (2603396) 19 August 2016 (2603360)

TERPSTRA,2603359 CORNELIA SANDIFORD,2603356 RUTH ELIZABETH Flat 15, 39 Craven Hill Gardens, London, W2 3EA 6 Ruskin Terrace, Halifax, HX3 5DU Birth details: 10 March 1977 Birth details: 15 September 1976 Cornelia Terpstra, Currently not working, of Flat 15, 39 Craven Hill Ruth Elizabeth Sandiford, Employed, of 6 Ruskin Terrace, Halifax, Gardens, London, W2 3EA formerly of 37 Troelstrastraat, Franeker, West Yorkshire, HX3 5DU, formerly of 3 Glenn Avenue, Spalding, Netherlands Lincolnshire, PE11 1ER. In the Office of the Adjudicator In the Office of the Adjudicator No 5007316 of 2016 No 5008570 of 2016 Date of Filing Petition: 29 July 2016 Date of Filing Petition: 18 August 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 19 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 August 2016 (2603359) 19 August 2016 (2603356)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 83 PEOPLE

TUZA,2603354 KASSEM WILLIAMS,2603403 HELEN 3 Lancelot Place, London, SW7 1DR 13 Pentre Street, Glyn-Nedd, Castell-Nedd, SA11 5EU Birth details: 21 December 1981 Birth details: 27 January 1971 Kassem Tuza, Self Employed, of 3 Lancelot Place, London, SW7 1DR Helen Williams, Employed, of 13 Pentre Street, Glyn-Nedd, Castell- formerly of 126 Gordon Road, London, W13 8PJ and carrying on Nedd, SA11 5EU, formerly of 16 Maes Y Pergwm, Glynneath, West business as Kassem Tuza from 3 Lancelot Place, London, SW7 1DR Glamorgan, SA11 5EA In the Office of the Adjudicator In the Office of the Adjudicator No 5008776 of 2016 No 5008760 of 2016 Date of Filing Petition: 23 August 2016 Date of Filing Petition: 22 August 2016 Bankruptcy order date: 24 August 2016 Bankruptcy order date: 23 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, telephone: 01223 324480 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Official Receiver [email protected] 24 August 2016 (2603354) Capacity of office holder(s): Receiver and Manager 23 August 2016 (2603403)

2603358ULLAH, SMEAY 191 Whalley New Road, Blackburn, BB1 9TL WILLIAMS,2603394 STEPHEN CLIVE Birth details: 5 July 1979 13 Pentre Street, Glyn-Nedd, Castell-Nedd, SA11 5EU Smeay Ullah, Currently not working, of 191 Whalley New Road, Birth details: 19 January 1974 Blackburn, Lancashire, BB1 9TL formerly of 64 Zion rd, Blackburn, Stephen Clive Williams, Employed, of 13 Pentre Street, Glyn-Nedd, Lancashire, BB1 5PX Castell-Nedd, SA11 5EU, formerly of 16 Maes Y Pergwm, Glynneath, In the Office of the Adjudicator SA11 5EA No 5008796 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 August 2016 No 5008756 of 2016 Bankruptcy order date: 24 August 2016 Date of Filing Petition: 22 August 2016 Time of Bankruptcy Order: 10:13 Bankruptcy order date: 23 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 24 August 2016 (2603358) [email protected] Capacity of office holder(s): Receiver and Manager 23 August 2016 (2603394) WAKEFIELD,2603402 CHRISTOPHER DAVID 38 Duncroft, Windsor, SL4 4HH Birth details: 23 September 1978 WORRALL,2603353 MAUREEN Christopher David Wakefield,Self Employed, of 38 Duncroft, Windsor, 28 Queens Drive, Helsby, Frodsham, WA6 0AZ Berkshire, SL4 4HH formerly of 6 Oswald close Warfield Bracknell, Birth details: 15 January 1949 Warfield, Bracknell, Berkshire, RG42 3SU, and carrying on business Maureen Worrall, Retired, of 28 Queens Drive, Helsby, Frodsham, as Christopher Wakefield from 38 Duncroft, Windsor, Berkshire, SL4 WA6 0AZ 4HH In the Office of the Adjudicator In the Office of the Adjudicator No 5008716 of 2016 No 5008780 of 2016 Date of Filing Petition: 22 August 2016 Date of Filing Petition: 23 August 2016 Bankruptcy order date: 23 August 2016 Bankruptcy order date: 24 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 telephone: 0118 958 1931 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 August 2016 (2603353) 24 August 2016 (2603402)

FINAL MEETINGS WILKIN,2603580 LOUISE EMILY 7 Three Gates Close, Halstead, CO9 1LU In2603384 the Canterbury County Court Birth details: 18 April 1977 No 540 of 2011 Louise Emily Wilkin,Self Employed, of 7 Three Gates Close, Halstead, MARIO ANTONIADES CO9 1LU and carrying on business as Dalemor Dog Groomers from 7 In Bankruptcy Three Gates Close, Halstead, Essex, CO9 1LU, and Lately carrying on Bankrupt’s residential address: 207 Cromwell Road, Whitstable, Kent business as Dalemor Petting Farm from 7 Three Gates Close, CT5 1NE. Bankrupt’s date of Birth: 19 February 1969. Bankrupt’s Halstead, Essex, CO9 1LU occupation: Florist. In the Office of the Adjudicator Notice is hereby given that a meeting of creditors has been No 5008812 of 2016 summoned by the Trustee under section 331 of the Insolvency Act Date of Filing Petition: 23 August 2016 1986 (as amended) for the purposes of receiving the Trustee’s report Bankruptcy order date: 24 August 2016 of the administration of the bankrupt’s estate and consideration of Time of Bankruptcy Order: 10:29 granting the Trustee his release under Section 299 of the Insolvency Whether Debtor's or Creditor's PetitionDebtor's Act 1986 (as amended). The meeting will be held on 21 October 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, at 10.30 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Birkenhead, CH41 6DU, telephone: 0151 666 0220 SO53 3TY. Creditors wishing to vote at the meeting must lodge their Capacity of office holder(s): Receiver and Manager proofs of debt and proxies at Baker Tilly Creditor Services, Highfield 24 August 2016 (2603580) Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 20 October 2016. Date of appointment: 30 September 2011. Office Holder details: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Correspondence address & contact details of case manager: Larissa Having an account laid before it showing the manner in which the Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, bankruptcy has been conducted and the property of the Debtor Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646425. Further disposed of and of hearing any explanation that may be given by the details contact: Nigel Fox, Tel: 023 80646421. Trustee(s), determining whether the Trustee(s) should have their Nigel Fox, Trustee in Bankruptcy release under Section 299 of the Insolvency Act 1986. 24 August 2016 (2603384) Proxy forms must be lodged with me at the above address by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Please note that my staff and I will not 2603388In the County Court at Croydon accept receipt of completed proxy forms by email. Submission of No 277 of 2012 proxy forms by email will lead to the proxy being held invalid and the JOHN EVERTON FISHER vote not cast. In Bankruptcy Any person who requires further information may contact the Joint (Previously in the High Court of Justice, number 1357 of 2011) Trustee by telephone on 01702 467255. Alternatively, enquiries can Formerly of 56 Marden Crescent, Croydon CR0 3ER. Trading as a be made to Laura Bodgi by e-mail at laura.bodgi@begbies- music teacher. Date of birth: 20 April 1966. Date of bankruptcy order: traynor.com or by telephone on 01702 467255. 12 January 2012. Jamie Taylor, Joint Trustee In accordance with Rule 6.137(1B) of the Insolvency Rules 1986 (as 24 August 2016 (2603584) amended) notice is given, that the trustee, Mark Jones, has summoned a final meeting of creditors of the bankruptcy estate to be held at his office at Mark Jones & Co, 9a Southside Common, In2603420 the Walsall County Court London, SW19 4TL on 26 October 2016 at 12.00 noon. The purpose No 803 of 2010 of the meeting is to receive the final report of the trustee on the TANYA JANE MERCER administration of the bankruptcy estate and to determine whether the In Bankruptcy trustee should have his release under the provisions of s299 of the Former Name: Adams. Current Address: 242 High Street, Chase Insolvency Act 1986. Creditors who wish to vote at the meeting must Town, Staffordshire, WS7 3XH. Former Address: 57A High Street, ensure that their proxies, and any hitherto unlodged proofs, are Chase Town, Staffordshire, WS7 3XH. Occupation: Administrator. lodged with the trustee no later than 12.00 noon on 25 October 2016. Date of Birth: 18 May 1966. Trading Name: T J Print. Trading Address: Date of Appointment: 10 July 2014. Office holder details: Mark Jones 57A High Street, Chase Town, Staffordshire, WS7 3XH. (IP No 5481) of Mark Jones & Co, 9a Southside Common, London, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules SW19 4TL. 1986, that a Meeting of the Bankrupt’s Creditors will be held at The Any person who requires further information may contact me by email Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 20 at [email protected] or by telephone on 020 8739 0181. October 2016 at 10.00 am for the purpose of considering the Trustee Mark Jones, Trustee in Bankruptcy’s final report and granting her release. To be entitled to 25 August 2016 (2603388) vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Wilson Field Limited, The Manor House, 260 In2603424 the Slough County Court Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on No 180 of 2013 19 October 2016. GARY JONES Date of appointment: 13 December 2010. Office holder details: Fiona In Bankruptcy Grant (IP No. 9444) of Wilson Field Limited, The Manor House, 260 Current Address: 61 Mimosa Road, Hayes, Middlesex UB4 9EQ. Ecclesall Road South, Sheffield, S11 9PS. Further details contact: Occupation: Office Worker. Date of Birth: 8 December 1984. Deborah Wing, Email: [email protected], Case code: Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules MERC01B. 1986, that a Meeting of the Bankrupt’s Creditors will be held at Fiona Grant, Trustee in Bankruptcy Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 25 25 August 2016 (2603420) October 2016 at 10.00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt In2603426 the High Court of Justice (including the amount) and lodge any necessary form of proxy and/or No 1311 of 2014 postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, JEAN PHILIPPE MOYET WA14 5BZ no later than 12.00 noon on the preceding working day (or In Bankruptcy deliver them to the Chairman at the Meeting). Date of appointment: 30 Residential address: 20 Waterville Drive, Vange, Basildon, SS16 4TY, August 2013. Office Holder details: David E M Mond (IP No 2340) of Essex. Date of Birth: 6 April 1985. Occupation: Not Known Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. Notice is hereby given that a meeting of creditors has been For further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: summoned by the Joint Trustees under section 331 of the Insolvency 0161 969 2024, Email: [email protected]. Act 1986 (as amended) for the purposes of receiving the Joint David E M Mond, Trustee Trustees’ report of the administration of the bankrupt’s estate and 24 August 2016 (2603424) consideration of granting the Joint Trustees their release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held on 28 October 2016 at 10.00 am at Baker Tilly Creditor In2603584 the Aylesbury County Court Services, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 No 79 of 2011 3TY. Creditors wishing to vote at the meeting must lodge their proofs DAVID MASSEY of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Birth details: 10 June 1965 Eastleigh, SO53 3TY by 12.00 noon on 27 October 2016. IN BANKRUPTCY Correspondence address & contact details of case manager: Larissa Residing at 38 Burcott Lane, Bierton, Aylesbury, Buckinghamshire Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, HP22 5AS. Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646425. Date of NOTICE IS HEREBY GIVEN pursuant to Section 331 of the appointment: 18 September 2014. Name, address & contact details of INSOLVENCY ACT 1986 that a final meeting of creditors of the above Joint Trustees: Duncan Lyle and Nigel Fox (IP Nos. 12890 and 8891) has been summoned by us, Jamie Taylor (IP Number: 002748) and both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Louise Donna Baxter (IP Number: 009123), both of Begbies Traynor Chandlers Ford, Eastleigh, SO53 3TY. Further details contact: Duncan (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend Lyle, Tel: 023 80646430 or Nigel Fox, Tel: 023 80646421. on Sea, SS1 2EG appointed as Trustees in Bankruptcy of the above Duncan Lyle, Joint Trustee on 03 May 2011. The meeting will be held at our offices (as stated 25 August 2016 (2603426) above) on 01 November 2016 at 10.00 am. All attendees are required to provide me with a password prior to the meeting to ensure that their identity can be verified for the purposes of:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 85 PEOPLE

In2603385 the Central London County Court Any person who requires further information may contact the Trustee No 743 of 2013 in Bankruptcy by telephone on 01702 467255. Alternatively, enquiries LANRE CHARLES OLAGOKE can be made to Michael Conway by e-mail at In Bankruptcy [email protected] or by telephone on 01702 Date of Birth: 18 August 1962. Occupation: Artist 467255. Notice is hereby given pursuant to Section 331 of the Insolvency Act Dominik Thiel-Czerwinke, Trustee in Bankruptcy 1986 (as amended) that a Final Meeting of the above named debtor’s 23 August 2016 (2603390) creditors will be held at 40a Station Road, Upminster, Essex RM14 2TR on 3 November 2016 at 11.00 am for the purpose of considering the Trustee’s report on his administration. The following resolutions In2603386 the Nottingham County Court will be put to the meeting: That the Trustee’s final report and receipts No 222 of 2013 and payments account be and are hereby approved. That the Trustee HELEN MARIE SCOTT be granted release under Section 299 of the Insolvency Act 1986. In Bankruptcy Proofs and proxies to be used at the meeting must be lodged with the Residential address: 3 Rutland Villas, Sneinton, Nottingham, NG2 Trustee at 40a Station Road, Upminster, Essex RM14 2TR no later 4LB. Date of Birth: 28 September 1972. Occupation: Travel Manager. than 12.00 noon on the business day preceding the meeting. Date of Birth: 28 September 1972 Date of appointment: 30 August 2013. Office Holder details: Darren Notice is hereby given that a meeting of creditors has been Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, summoned by the Trustee under section 331 of the Insolvency Act Upminster, Essex RM14 2TR. Further details contact: Terence 1986 (as amended) for the purposes of receiving the trustee’s report Harington, Email: [email protected], Tel: 01708 300170, of the administration of the bankrupt’s estate and consideration of Reference: BKY0025. granting the Trustee his release under Section 299 of the Insolvency Darren Edwards, Trustee in Bankruptcy Act 1986 (as amended). The meeting will be held on 18 October 2016 24 August 2016 (2603385) at 10.30 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers 2603425In the Tameside County Court Ford, Eastleigh, SO53 3TY by 12.00 noon on 17 October 2016. No 100 of 2013 Correspondence address & contact details of case manager: Peter THOMAS POTTS Feltham of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, In Bankruptcy Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646659. Date of Current Address: 32 Cook Terrace, Dukinfield, Greater Manchester, appointment: 12 July 2013. Name, address & contact details of SK16 4LW. Occupation: Retired. Date of Birth: 25 October 1947 Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 1986, that a Meeting of the Bankrupt’s Creditors will be held at 023 80646421. Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 25 Nigel Fox, Trustee October 2016 at 11.30 am for the purpose of considering the Trustee 24 August 2016 (2603386) in Bankruptcy’s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or In2603419 the Blackburn County Court postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, No 61 of 2014 WA14 5BZ no later than 12.00 noon on the preceding working day (or ROY TAYLOR deliver them to the Chairman at the Meeting). Date of appointment: 3 Formerly In Bankruptcy October 2013. Current Address: Not known. Former Address: 24 Clement Street, For further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: Darwen, BB3 2SB. Occupation: Graphic Designer. Date of Birth: 2 0161 969 2024, Email: [email protected] February 1960 David E M Mond, Trustee Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 25 August 2016 (2603425) 1986, that a Meeting of the Bankrupt’s Creditors will be held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 25 October 2016 at 10.30 am for the purpose of considering the Trustee In2603390 the Aylesbury County Court in Bankruptcy’s final report and granting his release. To be entitled to No 583 of 2010 vote at the Meeting, a Creditor must give written details of his debt IVOR SAUNDERS (including the amount) and lodge any necessary form of proxy and/or Birth details: 8 August 1960 postal Resolution at Wilson Field Limited, The Manor House, 260 IN BANKRUPTCY Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on Residing at 7 Hale Road, Wendover, Buckinghamshire, HP22 6NE. 24 October 2016. Occupation unknown. Date of Appointment: 28 August 2014. Office holder details: Fiona NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Grant (IP No. 9444) of Wilson Field Limited, The Manor House, 260 INSOLVENCY ACT 1986 that a final meeting of creditors of the above Ecclesall Road South, Sheffield, S11 9PS. Further details contact: has been summoned by me, Dominik Thiel Czerwinke (IP Number: Rachel Harvey, Email: [email protected], Casecode: 009636), of Begbies Traynor (Central) LLP of The Old Exchange, 234 TAYL01B. Southchurch Road, Southend on Sea, SS1 2EG appointed as Trustee Fiona Grant, Trustee in Bankruptcy in Bankruptcy of the above on 13 July 2011. 25 August 2016 (2603419) The meeting will be held at my offices (as stated above) on 21 October 2016 at 10:00 am for the purposes of having an account laid before it showing the manner in which the bankruptcy has been In2603583 the Birkenhead County Court conducted and the property of the Debtor disposed of and of hearing No 112 of 2013 any explanation that may be given by the Trustee, determining STEPHEN MICHAEL WELCH whether the Trustee should have his release under Section 299 of the In Bankruptcy Insolvency Act 1986. Current Address: 11 Boswell Road, Prenton, Wirral, Merseyside, Proxy forms must be lodged with me at the above address by 12.00 CH43 3DQ. Occupation: Office Worker. Date of Birth: 11 June 1984. noon on the business day before the meeting to entitle creditors to Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules vote by proxy at the meeting. Please note that my staff and I will not 1986, that a Meeting of the Bankrupt’s Creditors will be held at accept receipt of completed proxy forms by email. Submission of Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 25 proxy forms by email will lead to the proxy being held invalid and the October 2016 at 11.00 am for the purpose of considering the Trustee vote not cast. in Bankruptcy’s final report and granting his release. To be entitled to

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE vote at the Meeting, a Creditor must give written details of his debt form a Creditors’ Committee, to seek approval for the basis of the (including the amount) and lodge any necessary form of proxy and/or Joint Trutees’ remuneration and to seek approval of the Joint postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, Trustees’ category 2 disbursements, namely mileage expenses. The WA14 5BZ no later than 12.00 noon on the preceding working day (or meeting will be held at the offices of BDO LLP, 1 Bridgewater Place, deliver them to the Chairman at the Meeting). Water Place, Leeds, LS11 5RU on 14 September 2016, at 11.00 am. Date of Appointment: 3 September 2013. Office holder details: David For further details contact: Susan Berry, Email: [email protected] E M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, Matthew Chadwick, Joint Trustee Timperley, WA14 5BZ. For further details contact: Olivia Roberts, Tel: 25 August 2016 (2603427) 0161 969 2023. Fax: 0161 969 2024. Email: [email protected] David E M Mond, Trustee In2603391 the Reading County Court 25 August 2016 (2603583) No 499 of 2008 SHAID IQBAL CHOWDHARY In Bankruptcy 2603418In the Slough County Court Residential address: Not known. Date of Birth: 3 November 1963. No 181 of 2013 Occupation: Not known. TRACEY WISE Notice is hereby given pursuant to Section 314(7) of the INSOLVENCY Formerly In Bankruptcy ACT 1986 that a meeting of the creditors has been summoned by the Current Address: 61 Mimosa Road, Hayes, Middlesex UB4 9EQ. Trustee for the purposes of establishing a creditor’s committee and, if Occupation: Cashier. Date of Birth: 12 November 1983. no committee is established, fixing the basis of the remuneration of Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules the Trustee and authorising the Trustee to pay third party costs. The 1986, that a Meeting of the Bankrupt’s Creditors will be held at meeting will be held at MLG Associates, Unit 4, Sunfield Business Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 25 Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 October 2016 at 10.30 am for the purpose of considering the Trustee 4QT on 27 September 2016, at 2.00 pm. A completed proxy form in Bankruptcy’s final report and granting his release. To be entitled to must be lodged with me (together with a completed proof of debt vote at the Meeting, a Creditor must give written details of his debt form if you have not already lodged one) no later than 12.00 noon on (including the amount) and lodge any necessary form of proxy and/or 26 September 2016 to entitle you to vote by proxy at the meeting. postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, Date of Appointment: 29 June 2015. Office Holder details: Mike WA14 5BZ no later than 12.00 noon on the preceding working day (or Grieshaber (IP No 9539) of MLG Associates, Unit 4, Sunfield Business deliver them to the Chairman at the Meeting). Date of appointment: 30 Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 August 2013. Office Holder details: David E M Mond (IP No 2340) of 4QT. Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. Further details contact: Mike Grieshaber, E-mail: For further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: [email protected], Tel: 0118 973 7776. 0161 969 2024, Email: [email protected]. Mike Grieshaber, Trustee David E M Mond, Trustee 24 August 2016 (2603391) 24 August 2016 (2603418)

In2603422 the County Court at Doncaster In2603035 the Neath and Port Talbot County Court No 146 of 2015 No 61 of 2012 JAMES GARBUTT DECEASED STEPHEN MICHAEL WOODWARD In Bankrupty Formerly in Bankruptcy Date of birth: 31 March 1948. Occupation: Unknown. Residential Residential Address: 53 Ffynnon Dawel, Aberdulais, Neath SA10 8EN. address: 22 Willow Drive, Mexborough S64 9SH. Date of Birth: 22 May 1972. Occupation: Machine Driver. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency RULES 1986 (AS AMENDED), that the Trustee has summoned a Rules 1986, that the Trustee has summoned a final general meeting of general meeting of the Bankrupt’s creditors under Rule 6.81 for the the creditors of the above named which shall receive the Trustee's purpose of fixing the basis of the Trustee’s remuneration. The meeting report of the administration of the bankrupt's estate, and shall will be held at Hodgsons, Nelson House, Park Road, Timperley, determine whether the Trustee should have their release under Cheshire, WA14 5BZ on 29 September 2016, at 10.00 am. In order to section 299 of the Insolvency Act 1986. The meeting will be held at be entitled to vote at the meeting, creditors must lodge their proxies McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 27 with the Trustee at Nelson House, Park Road, Timperley, Cheshire, October 2016 at 11:00 am. Proxies must be lodged at 10 St Helens WA14 5BZ by no later than 12.00 noon on the business day prior to Road, Swansea SA1 4AW by 12.00 noon on the business day before the day of the meeting (together with a completed proof of debt form the meeting to entitle creditors to vote by proxy at the meeting. if this has not previously been submitted). Date of appointment: 14 Office Holder Details: Sandra McAlister (IP number 9375) of McAlister March 2016. Office Holder details: David E M Mond (IP No 2340) of & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 4AW. Date of Appointment: 21 September 2012. Further information 5BZ. about this case is available from the offices of McAlister & Co Further details contact: David E M Mond, Tel: 0161 969 2023. Insolvency Practitioners Ltd on 01792 459600 or at Alternative contact: Olivia Roberts. [email protected] or [email protected]. David E M Mond, Trustee Sandra McAlister , Trustee (2603035) 24 August 2016 (2603422)

MEETING OF CREDITORS In2603332 the Office of the Adjudicator No 5001866 of 2016 In2603427 the County Court at Croydon TRACY MAXFIELD No 259 of 2015 Residential Address: 75 Victory Avenue, Wednesbury, Darlaston, KANAGASABAI CHANDRARAJAH West Midlands WS10 7RS. Date of Birth: 9 July 1967. Occupation: In Bankruptcy Home Bargains. of 12 Rosendene Avenue, Croydon, Surrey, CR0 3DN. Date of Birth: NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency 19 May 1964. Rules 1986, that a general meeting of the creditors of the bankrupt I, Matthew Chadwick (IP No. 9311) of BDO LLP, 2 City Place, Beehive will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Ring Road, Gatwick, West Sussex, RH6 0PA and Susan Berry (IP No. Keynes MK9 1FF on 27 September 2016 at 10.00 am. The meeting 12010) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 has been summoned by the Joint Trustee for the purposes of 5RU were appointed Joint Trustees of the Bankruptcy estate of the establishing a creditors’ committee and if no committee is formed, above named on 25 May 2016. I give notice that I propose to convene fixing the basis of the Trustee’s remuneration and calculation of a meeting of creditors to provide creditors with the opportunity to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 87 PEOPLE allocated disbursements. In order to be entitled to vote at the meeting In2603387 the Merthyr Tydfil County Court creditors must ensure that any proxies and hitherto unlodged proofs No 16 of 2016 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton JAMES SCOTT THOMAS Keynes MK9 1FF by 12.00 noon on the business day before the day In Bankruptcy of the meeting. Residential address: 111 Heolgerrig, Merthyr Tydfil CF48 1RN. Date of Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP birth: 11 December 1978. Occupation: Unemployed. Date of numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Bankruptcy Order: 15 July 2016. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of A meeting of creditors has been summoned by the Trustee for the Appointment: 3 August 2016. Further information about this case is purpose of forming a Creditor’s Committee, if you think fit, and that in available from Louise Follner at the offices of Mazars LLP on 01908 the absence of a creditor’s committee, the remuneration of the 257239. Trustee and his staff be based on time properly given in attending to Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2603332) matters arising in the case in accordance with Rule 6.138(2)(b) and be payable on the basis of the firms’ current tariff as set out in the fees estimate; that, in the absence of a creditor’s committee, the 2603414In the Croydon County Court disbursements of the Trustee be payable on the basis of the firms’ Croydon DistrictNo 259 of 2016 current tariff; that the Trustee be authorised to draw fees and IAN DAVID MAYS disbursements on account without further recourse to creditors. The (t/a Quantum AVS) meeting will be held at The Conifers, Filton Road, Hambrook, Bristol Bankruptcy BS16 1QG on 14 September 2016, at 10.00 am. A proxy form is Current Address: 372 Mliden Road, Cheam, Sutton SM3 8HB. Former available which must be lodged with me not later than 13 September Address: 80 Egham Crescent, Sutton, Surrey SM3 9AW 2016 to entitle you to vote by proxy at the meeting (together with a Birth details: 13 June 1967 completed proof of debt form if you have not already lodged one). Auto Electrician Date of Appointment: 18 August 2016. Office Holder details: Simon Principal trading address: Unit 4, The Metro Centre, 193 Garth Road, Thornton (IP No. 9031) of Houghton Stone Business Recovery Morden, Surrey SM4 4NE Limited, The Conifers, Filton Road, Hambrook, Bristol BS16 1QG. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Further details contact: Tel: 0117 970 9220. RULES 1986, that a Meeting of the Bankrupt’s Creditors has been Simon Thornton, Trustee summoned by the Trustee for the purposes of establishing a 24 August 2016 (2603387) creditors’ committee and/or approving the basis of the his remuneration and disbursements. The meeting will be held at S G Banister & Co of Baltic House, 4-5 Baltic Street East, London EC1Y NOTICES OF DIVIDENDS 0UJ on 29 September 2016, at 11.00 am. To be entitled to vote at the Meeting, a Creditor must give written details of their debt (including In2603398 the County Court at Rhyl the amount) and lodge any necessary form of proxy and/ or postal No 84 of 2009 Resolution at the Trustee’s address shown above no later than 12:00 THERESA ANN BIRKS noon on 28 September 2016 (or deliver them to the Chairman at the In Bankruptcy Meeting). Notice is also given that I, Trustee in Bankruptcy of the First and Final Dividend. THERESA ANN BIRKS aka WILSON, a above-named bankrupt, invite Creditors who have not yet lodged a check-out operator of 93 Millbank Road, Rhyl, Denbighshire, LL18 Proof of Debt, in the bankruptcy to do so by 29 September 2016. 4NU. NOTE: the above-named was discharged from the proceedings Claims should be sent to S G Banister & Co of Baltic House, 4-5 and may no longer have a connection with the addresses listed. Baltic Street East, London EC1Y 0UJ. Birth details: 1 February 1974 Further Details: Tim Clunie of S G Banister & Co, Baltic House, 4-5 Check-Out Operator Baltic Street East, London EC1Y 0UJ (email: Any other name: Theresa Ann Wilson [email protected] /telephone: 020 7250 0555) Notice is hereby given that I intend to declare a Dividend to Tim Clunie (IP No: 1734), Trustee, Baltic House, 4-5 Baltic Street East, unsecured Creditors herein within a period of 4 months from the last London EC1Y 0UJ. Date of Appointment: 29 July 2016 (2603414) date of proving. Last date for receiving proofs: 29 September 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham In2603633 the Chester County Court Maritime, Kent, ME4 4AF, 01634 No 0039 of 2015 [email protected] ALAN STEPHEN PHILLIPS 25 August 2016 (2603398) In Bankruptcy Residential Address: Pole Barn, Handan Court, Antrobus, Cheshire CW9 6NN and an unknown address in the United States of America. In2603368 the Reading County Court Date of Birth: 17 April 1964. Occupation: Unemployed. Trading names No 499 of 2008 or styles: formerly ASP Services. SHAHID IQBAL CHOWDHARY I, Mark Beesley of Beesley Corporate Solutions hereby give notice In Bankruptcy that I intend to convene a meeting of creditors at 11.00 am on 23 Residential Address: Not known. Date of Birth: 3 November 1963. September 2016 at Astute House, Wilmslow Road, Handforth, Occupation: Not known.. Cheshire SK9 3HP pursuant to R6.81 of the Insolvency Rules 1986, as Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules amended, for the purpose of fixing the basis of the Trustee's 1986 that the Trustee intends to declare a first and final dividend to remuneration and expenses. the unsecured creditors of the estate within two months of the last Creditors must lodge proxies and hitherto unlodged proofs by 12.00 date for proving specified below. Any creditor who has not yet lodged hours on the business day before the date fixed for the meeting at a proof of debt in the above matter must do so by 30 September 2016 Beesley Corporate Solutions, Astute House, Wilmslow Road, (the last date for proving) or will be excluded from this dividend. Handforth, Cheshire SK9 3HP in order to be entitled to vote at the Creditors should send their claims to the undersigned Mike meeting. Grieshaber of MLG Associates, Unit 4 Sunfield Business Park, New Office Holder Details: Mark Beesley (IP number 8739) of Beesley Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. The Corporate Solutions, Astute House, Wilmslow Road, Handforth, Trustee is not obliged to deal with proofs lodged after the last date for Cheshire SK9 3HP. Date of Appointment: 1 July 2015. Further proving. Date of Appointment: 29 June 2015. Office Holder details: information about this case is available from Dan Fleming at the Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield offices of Beesley Corporate Solutions on 01625 544758 or at Business Park, New Mill Road, Finchampstead, Wokingham, [email protected]. Berkshire, RG40 4QT. Further details contact: Mike Grishaber, E-mail: Mark Beesley , Trustee (2603633) [email protected], Tel: 0118 973 7776.. Mike Grieshaber, Trustee 24 August 2016 (2603368)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2603373In the County Court at Barnstaple Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 89 of 1993 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, MR BARRY JOHN CRANE Kent, ME4 4AF, 01634 894700, [email protected] In bankruptcy 25 August 2016 (2603405) Individual’s Addresses: RE : BARRY JOHN CRANE; who at the date of the bankruptcy order, 04/06/1993 resided at Sawmills, Bodmin Street, HOLSWORTHY, Devon, EX22 6BH, United Kingdom. NOTE: In2603381 the Bury County Court the above-named was discharged from the proceedings and may no No 420 of 2009 longer have a connection with the addresses listed. Final Dividend PETER HORROCKS Birth details: 12 December 1958 In Bankruptcy Bankrupt’s occupation: Unknown 26 STRETTON ROAD, GREENMOUNT, BURY, GREATER Notice is hereby given that I intend to declare a Dividend to MANCHESTER, BL8 4DF. First and Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 4 November 1960 date of proving. Last date for receiving proofs: 28 September 2016. HGV Driver Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 29 September 2016. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 26 August 2016 (2603373) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, [email protected] 25 August 2016 (2603381) 2603408In the Darlington County Court No 157 of 2009 MRS LYNN MARGARET DELAHUNT In2603378 the County Court at Wigan Also known as: Lynn Margaret Whitfield and Lynn Margaret Moore No 28 of 2012 In Bankruptcy MR CHRISTOPHER EDWARD JACKSON Individual’s Addresses: First and Final Dividend Payment - 16 Surtees In Bankruptcy Street, Darlington, County Durham DL3 6PP Individual’s Addresses: First & Final Dividend - Christopher Edward Birth details: 9 June 1974 Jackson; who at the date of the bankruptcy order, 30/01/2012, Civil Bankrupt’s occupation: Registered Nurse Servant, resided at 3 Lychgate, Pemberton, Wigan WN5 9JL, and Notice is hereby given that I intend to declare a Dividend to lately residing at 31 Langholm Close, Winstanley, Wigan WN3 6TT. unsecured Creditors herein within a period of 4 months from the last NOTE: the above-named was discharged from the proceedings and date of proving. Last date for receiving proofs: 29 September 2016. may no longer have a connection with the addresses listed. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Birth details: 22 June 1977 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Bankrupt’s occupation: Civil Servant 0161 234 8500, [email protected] Notice is hereby given that I intend to declare a Dividend to 25 August 2016 (2603408) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 29 September 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, In2603406 the Pontypridd Court Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 No 210 of 2009 383535, [email protected] MR MICHAEL EMRYS FORD 25 August 2016 (2603378) In Bankruptcy Individual’s Addresses: First and Final Dividend - 56 COMMERCIAL STREET, SENGHENYDD, CAERPHILLY,CF83 4GY. NOTE: the In2603389 the County Court of Liverpool above-named was discharged from the proceedings and may no No 82 of 2013 longer have a connection with the addresses listed. MR SCOTT VERNON JOHNSON Birth details: 14 December 1971 in bankruptcy Bankrupt’s occupation: Warehouseman Individual’s Addresses: First & Final Dividend - SCOTT VERNON Notice is hereby given that I intend to declare a Dividend to JOHNSON, who at the date of the bankruptcy order, 24th January unsecured Creditors herein within a period of 4 months from the last 2013, resided at 19 Trent Close, St Helens, Merseyside WA9 4TS. date of proving. Last date for receiving proofs: 30 September 2016. NOTE: the above-named was discharged from the proceedings and Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground may no longer have a connection with the addresses listed. Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Birth details: 20 November 1969 Kent, ME4 4AF, 01634 894700, [email protected] Bankrupt’s occupation: Bureau operative 26 August 2016 (2603406) 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: 29 September 2016. In2603405 the Pontypridd Court Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, No 211 of 2009 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 MRS NICOLA FORD 383535, [email protected] In Bankruptcy 25 August 2016 (2603389) Individual’s Addresses: First and Final Dividend - NICOLA FORD, SALES REPRESENTATIVE OF 17 CORONATION TERRACESENGHENYDD, CAERPHILLY CF83 4HU LATELY In2603421 the County Court at Tunbridge Wells RESIDING AT 39 SALWAYAVENUE, PENGAM, BLACKWOOD, NP12 No 161 of 2013 3TH, PREVIOUSLY RESIDING AT 65 COED Y BRAIN ROAD, GAIL FRANCES LANDING LLANBRADACH, CAERPHILLY, CF83 3JR. NOTE: the above-named In Bankruptcy was discharged from the proceedings and may no longer have a Formerly of 116a Tonbridge Road, Hildenborough, Tonbridge, Kent, connection with the addresses listed. TN11 9EN. Date of birth: 9 March 1963.. Birth details: 14 June 1975 I, Matthew James Chadwick authorised by the Insolvency Bankrupt’s occupation: Sales Representative Practitioners Association (IP No. 9311), together with Susan Berry, Notice is hereby given that I intend to declare a Dividend to authorised by the Insolvency Practitioners Association (IP No: 12010), unsecured Creditors herein within a period of 4 months from the last both of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU date of proving. Last date for receiving proofs: 29 September 2016. were appointed Joint Trustees on 21 May 2014 of Gail Frances Landing - In Bankruptcy. Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the Joint Trustees in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 89 PEOPLE

Bankruptcy propose to declare a dividend to unsecured creditors of In2603412 the Sunderland County Court the above named bankrupt. The last date for proving debts is 23 No 536 of 2009 September 2016, by which date claims must be sent to Susan Berry DIANE MITCHELL of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU the In Bankruptcy Joint Trustee in Bankruptcy. Notice is further given that the Joint Individual’s Address: 25 Burnway, Northlea, Seaham, Co Durham, Trustees intend declaring a first and final dividend within 2 months of SR7 OET. First and Final Dividend the last date for proving. Susan Berry and Matthew James Chadwick Birth details: 28 January 1958 may be contacted by email, care of: [email protected] quoting Unemployed ref: SXB/MJC/KM/LW 00243083/C7 or by telephone on 0113 290 Any other name: also known as Diane McCully and previously known 6186.. as Diane Milford Matthew James Chadwick, Joint Trustee Notice is hereby given that I intend to declare a Dividend to 25 August 2016 (2603421) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 29 September 2016. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 2603023In the Cardiff County Court Piccadilly Place, London Road, Manchester, M1 No 80 of 2015 [email protected] STEPHEN PATRICK LOWE 25 August 2016 (2603412) In Bankruptcy Residential Address: 32 Glenrise Close, St Mellons, Cardiff CF3 0AS. Date of Birth: 27 April 1965. Occupation: Concrete Mixer. In2603582 the Croydon County Court NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 (1A) of the No 1112 of 2012 Insolvency Rules 1986, of intention to declare a first and final dividend MR JAMES MICHAEL OAKENFULL to creditors. The creditors are required, on or before 30 September In Bankruptcy 2016 (Last Date to Prove) to submit their proofs of debt to Christopher Individual’s Addresses: Final Intended Dividend - James Michael Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 Oakenfull; currently a provider of garage services, who at the date of 8HL the Trustee in Bankruptcy, and, if so requested, to provide such the bankruptcy order 16/08/2012, resided at 80a Cambridge Road, documentary or other evidence as may appear to the Trustee to be LONDON, SW20 0PS. NOTE: the above-named was discharged necessary. A dividend will be declared within 2 months of the Last from the proceedings and may no longer have a connection with the Date to Prove. addresses listed. A creditor who has not proved his debt before the date mentioned Birth details: 27 November 1954 above is not entitled to disturb, by reason that he has not participated Bankrupt’s occupation: NOT ENTERED in it, the first dividend or any other dividend declared before his debt Notice is hereby given that I intend to declare a Dividend to is proved. unsecured Creditors herein within a period of 2 months from the last Office Holder Details: Christopher Charles Garwood (IP number 5829) date of proving. Last date for receiving proofs: 29 September 2016. of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Further information about this case is available from Debbie Garrett at 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, the offices of Wilkin Chapman LLP on 01482 398378 or at [email protected] [email protected]. 25 August 2016 (2603582) Christopher Charles Garwood , Trustee Dated: 30 August 2016 (2603023) In2603417 the County Court at Torquay and Newton Abbot No 327 of 2012 This2603383 notice is in substitution for that which appeared in The London MR DALE OPON Gazette on 25th August 2016 – notice ID 2600373; issue number In bankruptcy 61687, and page 18414 in the 26th August 2016 printed edition. Individual’s Addresses: First and final dividend - DALE OPON; who at Notice URL https://www.thegazette.co.uk/notice/2600373 the date of the bankruptcy order 11/12/2012,resided at 34 Osprey In the County Court at Truro Drive, TORQUAY, TQ2 7SQ. NOTE: the above-named was No 380 of 1994 discharged from the proceedings and may no longer have a CHRISTINE MCGUIRE connection with the addresses listed. (t/a : Drifters) Birth details: 2 September 1973 Bankruptcy Estate Bankrupt’s occupation: NOT ENTERED Former trading and residential address: 1 Fore Street, Fowey, Notice is hereby given that I intend to declare a Dividend to Cornwall unsecured Creditors herein within a period of 2 months from the last Birth details: 22 March 1951 date of proving. Last date for receiving proofs: 29 September 2016. Former occupation: restaurateur Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Pursuant to Rule 11.2 of The INSOLVENCY RULES 1986, NOTICE IS 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, HEREBY GIVEN that I as trustee in bankruptcy propose to declare a [email protected] first and possibly final dividend to unsecured creditors of the above 25 August 2016 (2603417) named bankruptcy estate within two months of the last date for proving. THE LAST DATE FOR PROVING DEBTS IS 5th October 2016, by which date proofs of debt must have been received by me 2603382In the County Court at Central London, the undersigned at 9 Woodhill Road, Portishead, Bristol BS20 7EU. A No 1587 of 2014 creditor who has not proved his debt before the specified date shall BUKUNOLA OREGBEMI not be entitled to disturb, by reason that he has not participated in it, Residential Address at date of bankruptcy order: 53 Windsor Road, any dividend subsequently declared. Enfield, Middlesex, EN3 6RF Peter O’Duffy Birth details: 3 November 1963 TRUSTEE (IP registration number: 7937) Occupation: Cleaner Authorised by the Association of Chartered Certified Accountants Final Date for Proving: 23 September 2016 Appointed on 6th February 2002 Notice is hereby given by the Joint Trustees in Bankruptcy of the Tel: +44 (0) 1275 843555; [email protected]; intention to declare a First and Final Dividend to unsecured creditors www.ipservices.co.uk; within two (2) months from the Date of Proving specified in this notice. Alternative contact: Mary O’Duffy. Creditors who have not yet lodged a Proof of Debt are required to 22nd August 2016 (2603383) submit a Proof of Debt form, together with any documentary evidence in support of their claim, to the Joint Trustees in Bankruptcy at the address of the Office Holder no later than the Date of Proving, failing which they will be excluded from any dividend. Date of Appointment: 21 September 2015

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of 26 August 2016 (2603377) Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of 2603446In the Weymouth & Dorchester County Court Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, No 6 of 2013 BS1 6FT. Telephone: 020 7184 4300. MR PAUL SIMON SANKEY For further information contact Iain D MacLeod at the offices of Grant in bankruptcy Thornton UK LLP on 0117 305 7644, or [email protected] Individual’s Addresses: Final Intended Dividend:PAUL SIMON 26 August 2016 (2603382) SANKEY; who at the date of the bankruptcy order,21/01/2013, a Railway Technician resided at 3 Budmouth Avenue, Weymouth, Dorset, DT3 6JW, and lately residing at 21 Buxton Road, Weymouth, 2603392In the County Court at Brighton Dorset, DT4 9JP. NOTE: the above-named was discharged from the No 1133 of 2011 proceedings and may no longer have a connection with the addresses MR CHRISTOPHER ROBERT PAGDEN listed. Also known as: Christopher Robert Pagden Birth details: 1 June 1961 In Bankruptcy Bankrupt’s occupation: Railway Technician Individual’s Addresses: First & Final Dividend - Christopher Pagden Notice is hereby given that I intend to declare a Dividend to (also known as Christopher Robert Pagden); who at the date of the unsecured Creditors herein within a period of 2 months from the last bankruptcy order, 18/10/2011, a Sharefisherman, resided at 55 date of proving. Last date for receiving proofs: 29 September 2016. Gibbon Road, Newhaven, East Sussex, BN9 9EP. NOTE: the above- Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box named was discharged from the proceedings and may no longer have 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, a connection with the addresses listed. [email protected] Birth details: 20 May 1978 25 August 2016 (2603446) Bankrupt’s occupation: a Sharefisherman Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2603581 the County Court at Peterborough date of proving. Last date for receiving proofs: 29 September 2016. No 84 of 2013 Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, MISS HELEN SIDAWAY Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 In bankruptcy 383535, [email protected] Individual’s Addresses: First and final dividend - Helen Sidaway ; who 25 August 2016 (2603392) at the date of the bankruptcy order 25/03/2013, resided at 20 Stanwick Court,, Cambridgeshire, PE3 6BW and carried on business as a production operative from 20 Stanwick Court, Peterborough PE3 In2603376 the HASTINGS COURT 6BW. NOTE: the above-named was discharged from the No 91 of 1998 proceedings and may no longer have a connection with the addresses MR LANCE ANTHONY REMON listed. IN BANKRUPTCY Birth details: 8 November 1957 Individual’s Addresses: RE : LANCE ANTHONY REMON at the time of Bankrupt’s occupation: Production operative bankruptcy order date 10/9/1998, residing at 56, Camperdown Street, Notice is hereby given that I intend to declare a Dividend to Sidley, Bexhill On Sea, East Sussex TN39 5BE, lately residing at 20 unsecured Creditors herein within a period of 2 months from the last Sedgewick Road, Bexhill On Sea, and lately carrying on business as date of proving. Last date for receiving proofs: 29 September 2016. Fruit Bowl, 25 Ninfield Road, Sidley, Bexhill On Sea, East Sussex- Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, was discharged from the proceedings and may no longer have a [email protected] connection with the addresses listed. 25 August 2016 (2603581) Birth details: 7 August 1959 Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to In2603380 the County Court at Blackburn unsecured Creditors herein within a period of 4 months from the last No 178 of 2012 date of proving. Last date for receiving proofs: 28 September 2016. JOHN ALAN SPENCER Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff First & Final Dividend. John Alan Spencer; who at the date of the CF14 3ZA (02920 380178) [email protected] bankruptcy order, 05/11/2012, Civil Servant, resided at 129 Woodside 25 August 2016 (2603376) Road, Huncoat, Accrington, Lancashire BB5 6LG. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2603377 the Bedford Court Birth details: 23 May 1962 No 477 of 2009 Civil Servant MR DAVID ROBSON Notice is hereby given that I intend to declare a Dividend to (t/a DR Gardening Services) unsecured Creditors herein within a period of 2 months from the last In bankruptcy date of proving. Last date for receiving proofs: 29 September 2016. Individual’s Addresses: First and Final Dividend - David Robson who Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, at the date of the bankruptcy order made on 15 December 2009 was Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 carrying on business as DR Gardening Services, resided at 19 383535, [email protected] Horslow Street, Potton, NR Sandy, Bedfordshire SG19 2NS, lately 25 August 2016 (2603380) residing at 11a Newtown, Potton, NR Sandy, Bedfordshire SG19 2QH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 26 December 1972 Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 September 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 91 PEOPLE

2603428In the York Court No 78 of 1994 MR DAVID SUMMERSGILL bankruptcy Individual’s Addresses: DAVID SUMMERSGILL; who at the date of the bankruptcy order, 22/07/1994 resided at 3 STABLER CLOSE, WIGGINTON, YORK lately residing at 42 PARKLAND WAY, HAXBY, YORK lately carrying on business as ARC FIRE SAFETY SECURITY SERVICES, 75 GILLYGATE,YORK, YO3 7EA. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 8 August 1947 Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28 September 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 26 August 2016 (2603428)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLINGTON , Dorothy 2 Crowle Drive, Grimsby, N E Bridge McFarland, 19 South St 1 November 2016 (2603437) Anne Lincolnshire, DN33 1HU. 31 March 2016 Mary’s Gate, Grimsby, N E Lincolnshire, DN31 1JE

AUSTIN , Clive 16 Tudor Park, Horncastle, Lincolnshire Wilkin Chapman LLP, 7 Bull Ring, 11 November 2016 (2603433) Lemmon LN9 5EZ. 27 April 2016 Horncastle LN9 5HX.

BAILEY , Clarence 32 Ermine Drive, Navenby, Lincoln LN5 QualitySolicitors Burton & Co, 11 November 2016 (2603473) Raymond 0HB. 21 June 2015 Stonebow, Lincoln LN2 1DA.

BAILEY , Mr Sydney Horsell Lodge, Kettlewell Hill, Horsell, Sandra Buckingham, The London 1 November 2016 (2603019) Arthur Woking, Surrey, GU21 4JA. Engineer Gazette (2320), PO Box 3584, (Retired). 2 October 2015 Norwich, NR7 7WD.

BAKER , Jane 17 Langham Road, Knowle, Bristol BS4 Will Writing and Probate Services, 1 November 2016 (2603587) Rosemary 2LJ. 14 June 2016 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

BATEMAN , Henry Whitethorn, Honey Hill, Fen Drayton, Copleys Solicitors, 10 Market Hill, 8 November 2016 (2600629) Cambridge CB24 4SF. Civil Servant St Ives, Cambridgeshire PE27 (retired). 24 July 2016 5AW. Ref: MRO/Bateman (Paula J Hamilton.)

BEASLEY , Joan Fir Close Care Home, 2 Westgate, Bridge McFarland Solicitors, 9 16 November 2016 (2603477) Doreen Louth LN11 9YH previously of The Old Cornmarket, Louth LN11 9PY. Chapel House, School Lane, North (Bridge McFarland Solicitors) Cockerington LN11 7EP . 16 July 2016

BENNETT , Trevor 21 Henshaw Grove, Holywell, Whitley Nicholson & Morgan, 14 Bell Villas, 11 November 2016 (2603471) Bay NE25 0TT. 7 June 2016 Ponteland NE20 9BE.

BILTON , Norman Goodburn Villa, New Holland Road, Keith R Thompson & Co Solicitors, 11 November 2016 (2603436) Barrow-upon-Humber DN19 7AH. 29 Craik Hill Chambers, Craik Hill May 2016 Avenue, Immingham, North East Lincolnshire DN40 1LP. (Ann Elizabeth Boulton and Stephen Boulton)

BIRKHEAD , Marian 2 Stanley Cottages, Fairview Lane, Everys Solicitors, 46 New Street, 1 November 2016 (2603472) Joyce Colyford, Colyton, Devon EX24 6QZ. 5 Honiton, Devon EX14 1BY. June 2016

BLACKABEE , Arthur Puddingstone Grange, 82 Plumstead Lawrence Stephens Solicitors, 50 11 November 2016 (2603431) Henry Common Road, Plumstead SE18 3RD Farringdon Road, London EC1M formerly of 39 Couthurst Road, London 3HE. (Andrew John Burcher) SE3 8TN . 2 April 2016

BLENKINSHIP , 1 Egton Close, Redcar TS10 4PG. 22 Goodswens, 118 High Street, 1 November 2016 (2603435) Margaret June 2016 Redcar TS10 3DH. (Anthony Gerard Eastwood and Clare Louise Gent)

BLYTHE , Ralph The Oaks Care Home, Durban Street, Lawson & Thompson, 108 Front 11 November 2016 (2603478) Kirkup Blyth, Northumberland formerly of 69 Street East, Bedlington, Glebe Road, Bedlington, Northumberland NE22 5AE. Northumberland . 3 May 2016 (Timothy Barker and Graham Crouth)

BLYTHE , Suzanne Beechcroft Care Centre, Lapwing Chadwick Lawrence, 8-16 Dock 11 November 2016 (2603588) Elizabeth Grove, Palacefields, Runcorn WA7 2TP. Street, Leeds LS10 1LX. (Michael 11 November 2015 Charles Berrington and Caroline Louise Ridley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 93 PEOPLE

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

BOX , Joan Edith Manor Hall, Borough Lane, Eastbourne, Mayo Wynne Baxter LLP, 3 Bell 1 November 2016 (2603479) East Sussex BN20 8BB. 16 June 2016 Lane, Lewes, East Sussex BN7 1JU. (Jonathan David Porter)

BREWIN , Elsie May 32 Wards Lane, Breaston, Derby. 3 Rothera Sharp, 43 Market Place, 11 November 2016 (2603470) August 2016 Long Eaton, Nottingham NG10 1JL. (Linda Mary Brewin and Rothera Sharp Solicitors)

BROADHURST , Orwell House, School Road, Broughton, Copleys Solicitors, 10 Market Hill, 8 November 2016 (2600948) Kenneth Huntingdon PE28 3AT. Builder (retired). St Ives, Cambridgeshire PE27 15 July 2016 5AW. Ref: MRO/Broadhurst (Pauline Stokes and Matthew Whitsey.)

BROTHERTON , Longhope, Blakewell Mead, Painswick, BPE Solicitors LLP, St James 11 November 2016 (2603430) Leslie William Gloucestershire GL6 6UR. 4 May 2016 House, St James Square, Cheltenham GL50 3PR. (Andrew William Brotherton and Antonia Louisa Shield)

BROWSE , Kathleen 13 Varvel Avenue, Sprowston, Norwich Hatch Brenner LLP, 4 Theatre 11 November 2016 (2603475) Barbara NR7 8JH. 31 May 2016 Street, Norwich NR2 1QY.

BRUMFITT , Mrs Elsie RYTON TOWER RESIDENTIAL CARE GEOFFREY LURIE SOLICITORS 1 November 2016 (2603626) HOME, WHITEWELL LANE, RYTON, LTD, THE GRAINGER SUITE, NE40 3PG15 WILLOW COURT, RYTON, DOBSON HOUSE, NEWCASTLE NE40 3PE. Partner, Retail Company UPON TYNE, NE3 3PF. (retired). 6 August 2016

BURRELL , Doris 172 Cooper Road, Grimsby, N E Bridge McFarland, 19 South St 11 November 2016 (2603483) Lincolnshire, DN32 8DH. 9 August 2016 Mary’s Gate, Grimsby, N E Lincolnshire, DN31 1JE

BURROWS , Beryl Lane Tonniere 79300 Boisme Deux Eric Robinson Solicitors, 359 11 November 2016 (2603434) Doris Sevres France previously of 11 Bitterne Road, Southampton SO18 Broadoak Close, Holbury, Southampton 1DN. SO45 2PU . 18 February 2016

BUTLER , Anne Hunters Lodge Care Home, Hollybush Terry Jones Solicitors, 64 Upper 11 November 2016 (2603474) Elizabeth (Anne Lane, Oaken, Codsall, Wolverhampton Bar, Newport, Shropshire TF10 Smart) WV8 2AT formerly of 4 Old Hall, 7EJ. (Elizabeth Ann Sloan Kiely) Lilleshall, Newport, Shropshire TF10 9JA . 8 July 2016

BUTTERWORTH , 31 Hampsfell Grange, Hampsfell Road, Shirley M Evans Solicitor, 5 11 November 2016 (2603445) Marjorie Grange over Sands, Cumbria LA11 6AZ. Lowther Gardens, Grange over 8 July 2014 Sands, Cumbria LA11 7EX. (Denise Lesley Stewart and Stephen Richard Butterworth)

CANNING , THOMAS 16 JOHN TAYLOR COURT, Peter Dunn & Co, 20 Athenaeum 1 November 2016 (2600932) WILLIAM SOUTHWICK, SUNDERLAND, SR5 Street Sunderland SR1 1DH. Ref: 2PX. SHIPWRIGHT (RETIRED). 7 July AML/CAN020/001 (JOHN 2016 STEPHEN COSGROVE.)

CROSFIELD , FLAT 1, 48 NEAL STREET, LONDON, Royds, 65 Carter Lane, London 1 November 2016 (2602996) MICHAEL CADBURY EC2H 9PA. 14 July 2016 EC4V 5HF. Ref: MCC.0150-1 (MICHAEL MCCARTHY AND MALCOLM MCCARTHY.)

CAINES , Veronica 9 Rowton Drive, Sutton Coldfield, West Roskell Davies & Company 1 November 2016 (2603450) Mary Midlands B74 2AG. School Cleaner Solicitors, 661/665 Kingstanding (Retired). 25 June 2016 Road, Kingstanding, Birmingham B44 9RH. (Derek Norman Caines and Stephen Edwin Caines.)

CARRATT , Rhoda Chase Care Centre, 4 Printers Avenue, Prettys Solicitors LLP, Elm House, 11 November 2016 (2603484) Ellen Whippendell Road, Watford WD18 7QR 25 Elm Street, Ipswich, Suffolk IP1 formerly of 20 Althorpe Road, Harrow, 2AD. (Lynda Small and Nigel Peter Middlesex HA1 2RA . 11 December George) 2015

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

CARTER , Audrey 20 Victoria Court, Victoria Road, Sedgwick Legal Limited, Royal 11 November 2016 (2603482) Stretford M32 0BR formerly of 19 London House First Floor, 56-58 Trafford Grove, Stretford M32 8LN . 7 Long Street, Middleton, May 2016 Manchester M24 6UQ. (Robin Jonathan Turner and Judith Elizabeth Dennerly)

CASHMORE , Barbara 14 Knightsbridge Avenue, Blackpool W H Darbyshire & Son, 51 11 November 2016 (2603481) Alice FY4 2HS. 5 March 2016 Commonside, Lytham St Annes FY8 4EX. (Cheryl Kay)

CATESBY-EVANS , 49 Shetland Drive, Ellesmere Port, Chorus Law Ltd, Heron House, 1 November 2016 (2603457) Peter Jeremy Cheshire, CH65 9HT. Chemical Timothy’s Bridge Road, Stratford- Engineer. 21 January 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

CHAWLA , Jagdish 36 Ty Gwyn Road, Penylan, Cardiff LG Williams & Prichard, 22 St 11 November 2016 (2603455) Chandra CF23 5JG. 16 January 2013 Andrews Crescent, Cardiff CF10 3DD. (Maureen Chawla)

CHERRY , Mr Robert 9 DENNOSE CLOSE, EARLEY, David Harries, The London Gazette 1 November 2016 (2601950) READING, RG6 5YP. Retired. 8 June (2306), PO Box 3584, Norwich, 2016 NR7 7WD.

CLARK , Donald 3 Glebe Parc, St Tudy, Bodmin, Chorus Law Ltd, Heron House, 1 November 2016 (2603465) Michael Cornwall, PL30 3AS. Retired Electrical Timothy’s Bridge Road, Stratford- Engineer. 15 July 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

CLAYTON , Winifred Ashfield Care Home, Old Malton Road, Hague & Dixon, 12 Smiddy Hill, 11 November 2016 (2603488) Malton, North Yorkshire YO17 7EY. 13 Pickering, North Yorkshire YO18 August 2016 7AN. (Mark Tiley, Adrian Charles Morris and Dawn Louise Taylor)

CLAYTON , Lynette 15 Meadow Close, Langport, Somerset. Chubb Bulleid Solicitors, 7 Market 11 November 2016 (2603497) Ann 3 February 2016 Place, Wells, Somerset BA5 2RJ.

COLQUHOUN , David 23 Malthouse Gardens, Marchwood, Eric Robinson Solicitors, 6-8 11 November 2016 (2603589) Southampton, Hampshire SO40 4XY. 10 Brownhill Road, Chandlers Ford, August 2016 Hampshire SO53 2EA.

COLT , Lore Barbara Dunfield, Pluckley Road, Bethersden, Hallett & Co, 11 Bank Street, 11 November 2016 (2603493) Ashford, Kent TN26 3DD. 16 August Ashford, Kent TN23 1DA. (Richard 2016 Harry Rix)

CONWAY , Shaun Sun Healthcare, Tapton Grove Care Shacklocks LLP, 6 Chapel Street, 11 November 2016 (2603458) Home, Brimington, Chesterfield S43 Ripley, Derbyshire DE5 3DL. 1QH previously of 11 Gladstone Terrace, Alfreton, Derbyshire DE55 7AW . 28 July 2016

COOKMAN , Doreen 26 Elm Bank Drive, Mapperley Park, Sills & Betteridge, Grosvenor 11 November 2016 (2603468) Ann Nottingham NG3 5AL. 1 June 2016 Chambers, 23 King Street, Nottingham NG1 2AY. (Marilyn Irene Edwards)

COOMBS , Pamela Sutton Valence Nursing and Care Burrough’s Solicitors, 38 King 7 November 2016 (2603453) Dorothy Centre, North Street, Sutton Valence, Street, Maidstone, Kent ME14 Kent. Supermarket Retail Assistant 1BS. (Annette Helen Webley.) (Retired). 20 February 2016

COTTON , Mr Flat 11 Markham Court, 39 Wickham Raffingers Probate Ltd, Paul Dell, 1 November 2016 (2600006) Geoffrey Allan Road, Beckenham, Kent, UK, BR3 6TP. 19-20 Bourne Court, Southend Retired Golf Professional. 8 December Road, Woodford Green, Essex, UK, 2015 IG8 8HD.

DAMMARELL , Flat 26 Muchelney House, Abbots Humphries Kirk LLP, 17 Market 8 November 2016 (2600638) Horace Wills Close,Ilminster, Somerset TA19 0EF. Street, Crewkerne, Somerset TA18 Armourer Royal Air Force, (Retired). 27 7JU. Ref: LMS/150869-00002/S16 July 2016 (Barrie Graham Dammarell & Simon David Cross.)

DANIELS , Janet 26 Lea Road, Brockworth, Gloucester Davey Law, Navigation House, 11 November 2016 (2603454) Audrey GL3 4JD. 15 August 2016 23-25 Commercial Road, Gloucester GL1 2ED. (Christopher Mills)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 95 PEOPLE

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

DAVIES , John Ashdene, Trafford Road, Alderley Edge, AFG Law, 20 Mawdsley Street, 11 November 2016 (2603522) Bernard Cheshire SK9 7DN. 14 June 2016 Bolton BL1 1LE.

DAWBER , Patricia Guide Lane Nursing Home, 232 Guide Booth, Ince & Knowles, 105 Market 11 November 2016 (2603590) Ruth Lane, Audenshaw, Manchester M34 Street, Hyde, Cheshire SK14 1HL. 5FF. 24 January 2016

DEADMAN , Joyce 3 Blenheim Orchard, East Hanney, Michelle Thomas, Charles Lucas & 11 November 2016 (2603456) Wantage, Oxfordshire OX12 0JA. 3 Marshall, Brooklands, 48 Newbury January 2016 Street, Wantage, Oxfordshire OX12 8DF. (David Keith Bowman, Geoffrey Phillips and David James Thomas)

DODSWORTH , Leslie 6 Chatham Street, Southwell, Kirkland & Lane, North Muskham 11 November 2016 (2603504) Nottinghamshire NG25 0EY. 31 July Prebend, Church Street, Southwell, 2016 Nottinghamshire NG25 0HQ. (Charles Stuart Beaumont)

ELLIOTT , Margaret 14 Haylands, Weston, Portland DT5 Battens Solicitors, 26 St Thomas 11 November 2016 (2603459) Anne 2JZ. 9 May 2016 Street, Weymouth DT4 8EJ. (Phyllis Elaine Ward)

EVERATT , John 20 St Catherine’s Crescent, Co-op Legal Services Limited, 11 November 2016 (2603460) Middleton Wolverhampton WV4 5QB. 23 April Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FELL , John Brian Cambridge Park Nursing and Malcolm C Foy & Co, 51 Hallgate, 11 November 2016 (2603464) Residential Home, Peterhouse, Doncaster DN1 3PB. (Nicola Jill Grimsby. 24 April 2016 Freestone)

FENWICK , Arthur 50 Methuen Road, Bournemouth BH8 Ellis Jones Solicitors LLP, 11 November 2016 (2603500) Trevor 8ND. 27 July 2016 Monmouth Court, Southampton Road, Ringwood BH24 1HE. (Shaun Trevor Fenwick)

FINN , Robert James 30 Gaer Park Lane, Newport, Newport, Chorus Law Ltd, Heron House, 1 November 2016 (2603591) UNITED KINGDOM, NP20 3NE. Dock Timothy’s Bridge Road, Stratford- Worker (retired). 12 March 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

FLEMING , Alan Peter 158 Kennedy Gardens, Billingham, Co-op Legal Services Limited, 2 November 2016 (2603496) Stockton-on-Tees, County Durham Aztec 650, Aztec West, TS23 3RJ. 3 March 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FRAMPTON , Ivy 10 Priory Avenue, Walthamstow, Fellowes Solicitors LLP, 21 Church 11 November 2016 (2603502) Oliph London E17 7QP. 15 September 2015 Hill, Walthamstow, London E17 7AD. (Stephen Ronald James Fellowes)

GARDNER , Faith Eva Charlotte James Care Home, Shobnall FBC Manby Bowdler Solicitors, 11 November 2016 (2603461) Road, Burton upon Trent, Staffordshire. Juneau House, Sitka Drive, 1 January 2015 Shrewsbury Business Park, Shropshire SY2 6LG. (The People’s Dispensary for Sick Animals)

GIBSON , Dennis 93 Park Hall Crescent, Castle Co-op Legal Services Limited, 11 November 2016 (2603501) Charles Bromwich, Solihull, West Midlands B36 Aztec 650, Aztec West, 9SU. 4 May 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GODFREY , Heather 7 Hedgeway, Onslow Village, Guildford Scott Bailey LLP, 63 High Street, 11 November 2016 (2603466) Caroline GU2 7RB. 8 April 2016 Lymington, Hampshire SO41 9ZT. (Nicholas Mooring Aldridge and Julian Duncan Mooring Aldridge)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

GOGARTY , Daphne Tall Trees Care Centre, Burford Road, Slater Bradley & Co, 198 Upper 11 November 2016 (2603462) Sylvia Shipton-under-Wychwood, Chipping Richmond Road, Putney, London Norton OX7 6DB . 19 June 2016 SW15 2SH. (Sean Patrick Francis Gogarty, Shelagh Margaret Frances Gogarty and Marc Edward Francis Gogarty)

GOWING , Stephen Kinross Care Home, 199-201 Havant Biscoes Solicitors, 62-68 Kingston 11 November 2016 (2603495) George Road, Drayton, Portsmouth, Hampshire. Crescent, North End, Portsmouth, 18 August 2016 Hampshire PO2 8AQ. (Jean Evans)

GRAINGER , David 4 Keyes Drive, Kingswinford, West George Green LLP, 195 High 11 November 2016 (2603592) John Midlands DY6 7RT. 30 July 2016 Street, Cradley Heath, West Midlands B64 5HW. (Trevor Swain and Katrina Swain)

GREENWOOD , 31 Springwell Road, Durham DH1 4LR. BHP Law, Westgate House, 11 November 2016 (2603494) Marjorie Elizabeth 17 April 2016 Faverdale, Darlington, County Durham DL3 0PZ. (Nicholas Paul Greenwood and Peter Rodney Blackett)

GRIFFITHS , Mary 36 Tan-y-Verteg, Ystalafera, Swansea Goldstones Solicitors, 10 Walter 11 November 2016 (2603503) Elizabeth Rowena SA9 2JU. 27 March 2016 Road, Swansea SA1 5NF. (Gaynor Hall and Bridgitte Harvey)

GUNARY , Olive Beryl Derham House Care Home, Harwood Wells Solicitors, Suite 1, Essex 11 November 2016 (2603467) Hall Lane, Upminster, Essex RM14 2YP House, Station Road, Upminster, previously of 3 Burches Mead, Common Essex RM14 2SJ. Approach, Thundersley, Benfleet, Essex SS7 3PX . 6 February 2016

GUTON , Eileen 37 Magdalen Street, Thetford, Norfolk Ashtons Legal, Trafalgar House, 11 November 2016 (2603498) Winifred (Molly IP24 2PB. 19 July 2015 Meridian Way, Norwich NR7 0TA. Gunton) (Ashtons Legal)

HILLS , ROBERT 21 WILFRED STREET, PALLION, Peter Dunn & Co, 20 Athenaeum 1 November 2016 (2600774) SUNDERLAND, SR4 6RH. COAL Street Sunderland SR1 1DH. Ref: MINER, UNDERGROUND (RETIRED). AH/HIL021/001 (JOHN STEPHEN 13 January 2016 COSGROVE.)

HOGAN , EDNA ST AUGUSTINES COURT NURSING Fraser & Fraser, 39 Hatton Garden, 1 November 2016 (2603010) HOME, 105/113 THE WELLS ROAD, London EC1N 8EH. Ref: NOTTINGHAM, NG3 3AP. 11 July 2003 49127/ASF/BC/[ASF]/RK (Andrew Fraser.)

HAINES , Winifred Eversley Nursing Home, 95-96 North Chorus Law Ltd, Heron House, 1 November 2016 (2603490) Millicent Denes Road, Great Yarmouth, Norfolk, Timothy’s Bridge Road, Stratford- NR30 4LW. Previous Address: upon-Avon CV37 9BX. Tel: 01789 Morningside, Recreation Road, 777 346. Stalham, Norwich, Norfolk, UNITED KINGDOM, NR12 9BH . Housewife. 6 May 2016

HARSANT , Norman Kent Lodge, Pitshanger Lane, Ealing. 11 Browell Smith & Co, 10-13 Saville 11 November 2016 (2603463) February 2016 Row, Newcastle upon Tyne NE1 8JE. (Dawn Stewart)

HARTNELL , Edna Pulsford Lodge, North Street, Porter Dodson LLP, Quad 2000, 11 November 2016 (2603499) May Wiveliscombe, Somerset. 10 March Blackbrook Park Avenue, Taunton 2016 TA1 2PX. (Sandra Gollop, Elaine Hartnell and Bruce Weir)

HARVEY , Doris Rose Ashmead Care Centre, 201 Cortis Road, Morrisons Solicitors LLP, First 1 November 2016 (2603452) London. 2 June 2016 Floor, Connect House, 133-137 Alexandra Road, Wimbledon SW19 7JY.

HEARD , Gordon Maureena 14 Coopers Close West End c/o David Ebert LLP Solicitors, 44 1 November 2016 (2603523) Frederick James Southampton SO18 3DE. 1 October High Street, West End, 2015 Southampton SO30 3DR. (Catherine Haller and Karen Pryor.)

HENNYS , Miss Joan 5 RIPON ROAD, BRISTOL, BS4 4BT. Adlams LLP, Paul Lowther, 84 1 November 2016 (2603046) Typing Services Manager - Civil Service HIGH STREET, HUNTINGDON, (retired). 4 July 2016 PE29 3DP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 97 PEOPLE

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

HILL , Joyce Elizabeth Bank View, 19 Oaklands Road, Chirk Lanyon Bowdler, 39/41 Church 11 November 2016 (2603489) Burgess Bank, Wrexham LL14 5DP. 18 June Street, Oswestry, Shropshire SY11 2016 2SZ. (Kerry Jane Chilton and David Kevin Thomas)

HOBLIN , Melita 14 Green Park, Cambridge CB4 1SX. King & Co., St Andrew’s House, 59 11 November 2016 (2603491) Telephonist (Retired). 3 May 2016 St Andrew’s Street, Cambridge CB2 3DD. (Ralph Andrew Freeman and Roger Stephen Covell.)

HOCKNELL , Patricia 4 Moss Bank, Cambridge CB4 1UR. 21 Barr Ellison LLP, 39 Parkside, 11 November 2016 (2603492) Ann July 2016 Cambridge CB1 1PN. (Francis Turner Durrant)

HOWELLS , Raymond Bankside, Old Post Office, Trefonen, Lanyon Bowdler, 39/41 Church 11 November 2016 (2603516) Douglas Oswestry, Shropshire SY10 9DQ. 2 Street, Oswestry, Shropshire SY11 March 2016 2SZ. (Imperial Cancer Research Fund)

HUMPHREYS , Lilian Rosedale Court, Hockley Road, Giles Wilson, 1711 London Road, 11 November 2016 (2603518) Amelia Rayleigh, Essex SS6 8EP previously of Leigh on Sea, Essex SS9 2SW. 61 The Bramleys, Rochford, Essex SS4 (Melinda Giles) 3BD . 1 February 2016

HUSBAND , Mrs Vera 69 HEYBECK LANE, DEWSBURY, David Husband, The London 1 November 2016 (2601958) WF12 7QU. 5 March 2016 Gazette (2310), PO Box 3584, Norwich, NR7 7WD.

JOHNSON , FLAT 27 MOUNT CARMEL COURT, Fraser & Fraser, 39 Hatton Garden, 1 November 2016 (2603009) LEONARD WALKER MOUNT CARMEL CRESCENT, London EC1N 8EH. Ref: SALFORD, M5 3LU . 16 December 2015 48849/ASF/BC/[ASF]/RK (Andrew Fraser.)

JOHNSTONE , 22 CLASTON CLOSE, CRAYFORD, Fraser & Fraser, 39 Hatton Garden, 1 November 2016 (2603002) DONALD JOHN DARTFORD, DA1 4SA. COUNCIL London EC1N 8EH. Ref: FRANK DRIVER (RETIRED). 13 January 2016 48598/ASF/BC/[ASF]/RK (Andrew Fraser.)

JEAL , Eric Alfred Flat 11, Delphian Court, 188 Leigham Anthony Gold Solicitors, The 8 November 2016 (2600007) Court Road, London SW16 2RD. 18 Beehive Coffee Tavern, 496 May 2015 Streatham High Road, London SW16 3QB. Ref: 259/SAC/ J5840/1/Jeal (David Egerton Wedgwood & Stephen Robert Whitaker.)

JONES , Peter Castle Oak, Castle Barn Farm, Upper Thomson & Bancks LLP, 9 Imperial 11 November 2016 (2603551) Weedon Dowdeswell, Cheltenham, Square, Cheltenham, Gloucestershire GL54 4LT. 3 February Gloucestershire GL50 1QB. 2016 (Margaret Elizabeth Jones and Angela Jane Scott)

JONES , Joyce Penrhos Polish Care Home, Penrhos, Robyns Owen, 14 New Street, 7 November 2016 (2603508) Pwllheli, Gwynedd. 3 April 2016 porthmadog, Gwynedd, LL49 9ED. (Robyn Rees Jones and Ieuan Ellis Owen.)

JONES , Elizabeth 34 Ty Rhys, 1-5 The Parade, Ungoed Thomas & King, The Quay, 8 November 2016 (2600823) Esther Carmarthen, Carmarthenshire, SA31 Carmarthen, Carmarthenshire 1LY. 2 January 2016 SA31 3LN. Ref: A1155/AB/117791 (Jacqueline Denise Griffith and Caroline Jane Tucker.)

KETT , Jane Victoria 16 St Andrew’s Crescent, Harrogate Ware & Kay, Sentinel House, 11 November 2016 (2603560) HG2 7RT. 23 July 2016 Peasholme Green, York YO1 7PP. (Peter Arthur Kay and David Julian Hyams)

LAVENDER , Vera 99 Tudor Road, Hinckley, Leicestershire Cocks Lloyd, Riversley House, 11 November 2016 (2603593) May LE10 0EG. 6 June 2016 Coton Road, Nuneaton CV11 5TX. (Peter David Lavender and Yvonne Elizabeth Lavender)

LE NOURY , June 24 Merleburgh Drive, Milton Regis, Pope & Co Solicitors, 71 High 11 November 2016 (2603555) Sittingbourne, Kent ME10 2RN. 29 June Street, Sittingbourne, Kent ME10 2016 4AW. (Amanda Jane Filkins)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

LEVINSON , Jonathan Flat 11 New Park Court, Brixton Hill, Michael Anvoner & Company 11 November 2016 (2603515) Paul London SW2 1HS. 24 July 2015 Solicitors, Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Anita Shirley Levinson)

LEVY , Raymond Fountain Lodge Care Home, 13-17 Pope & Co Solicitors, 71 High 11 November 2016 (2603505) Reuben London Road, Southborough, Street, Sittingbourne, Kent ME10 Tunbridge Wells, Kent TN4 0RJ and 4AW. (Susan Ann Catt) previously of 1 The Stables, Springwood Park, Tonbridge, Kent TN11 9LZ . 19 February 2016

LEWIS , Enid The Ranyard Dowe House, The Glebe, Blake Morgan LLP Solicitors, 11 November 2016 (2603520) Gwendoline Blackheath, London SE3 9TU formerly Seacourt Tower, West Way, Oxford of 11 Drewery Court, The Glebe, OX2 0FB. (Save the Children) Blackheath, London SE3 9TJ . 3 April 1999

LEWIS , Vivian 18 Heol Y Ffynnon, Efail, Isaf, Stephens Scown, 1 High Cross 11 November 2016 (2603519) Wheaton Pontypridd. 31 January 2014 Street, St Austell, Cornwall PL25 4AX. (Deborah Jayne Roberts and Catherine Roberts)

LINES , Miss Valerie 22 Elton Close, Kingston upon Thames, WILLS PROBATE & TRUSTS, 1 November 2016 (2603629) Surrey, KT1 4EE. Office Clerk Retail Jeffrey Wakefield, 20A CHURCH Store ( Retired). 23 June 2016 STREET, WEYBRIDGE, KT13 8DX.

LOCK , Marjory Kings Lodge Care Centre, The Marshalls Solicitors, 102 High 3 November 2016 (2603527) Pavillions, Kings Head Lane, West Street, Godalming, Surrey, GU7 Byfleet, KT14 7BQ. Formerly at: 29 1DS. Ref: LR.47860 (Marshalls Chichester Close, Witley, Godalming, Solicitors) Surrey, GU8 5PA . Catering Supervisor (retired). 12 August 2016

LONG , Marian 6 Barum Court, Litchdon Street, Brewer Harding & Rowe Solicitors 11 November 2016 (2603594) Barnstaple, Devon. 17 August 2016 LLP, 1 The Square, Barnstaple, Devon EX32 8LS.

LOVELOCK , Martha 13 Hornbeam Road Buckhurst Hill, Co-op Legal Services Limited, 11 November 2016 (2603517) Essex IG9 6JT. 15 June 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILLER , Kenneth Broadway Lodge, 151 Fulford Road, Langley’s Solicitors LLP, Queen’s 11 November 2016 (2603544) Frederick York YO1 6WG. 16 August 2015 House, Micklegate, York YO1 6WG. (David Kenneth Wood)

MILLS , Robert Henry 145 Castle Road, London, NW1 8SU. Chorus Law Ltd, Heron House, 1 November 2016 (2603514) Local Government officer - general Timothy’s Bridge Road, Stratford- stores (retired). 29 March 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

MORRIS , Louise Lion House, Garboldisham Road, East Metcalfe Copeman & Pettefar LLP 11 November 2016 (2603513) Harling, Norfolk NR16 2PR. 19 July Solicitors, Cage Lane, Guildhall 2016 Street, Thetford, Norfolk IP24 2DT.

MROZ , Iris June Cedar Lodge, St Catherine’s Road, Co-op Legal Services Limited, 8 November 2016 (2603509) Surrey GU16 9NP formerly of 16 Berry Aztec 650, Aztec West, Bank, College Town, Sandhurst, Almondsbury, Bristol BS32 4SD. Berkshire GU47 0PY . 29 July 2016 (The Co-operative Trust Corporation as attorney for the personal representative(s))

MULLIN , James 33 Fastnet Road, Thurnby Lodge, Jones & Duffin Solicitors LLP, 142 11 November 2016 (2603548) Elliott Leicester LE5 2PP. 6 May 2016 Narborough Road, Leicester LE3 0BT. (Peter Anthony Duffin and Bipin Vasanji Vaghela)

MYERS , Ida 14 Spring Lees Court, Oldham Road, Wrigley Claydon Solicitors, 29-33 11 November 2016 (2603595) Springhead, Oldham OL4 5TP. 30 July Union Street, Oldham OL1 1HH. 2016 (Eric Myers and Jean Ball)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 99 PEOPLE

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

NEWBURY , Nora 4 Ty Coch Lane, Cwmbran . Housewife. Rubin Lewis O'Brien LLP, Gwent 8 November 2016 (2600766) Joyce 8 January 2016 House, Gwent Square, Cwmbran NP44 1PL. DPL/NEW79-01 (D P Lines.)

NEWMAN , Teresa Abbeyfield House, 2 Queens Road, 18 Melville Street, Ryde, Isle of 1 November 2016 (2603552) Anne Ryde, Isle of Wight, PO33 3BG. Nurse, Wight, PO33 2AP (Retired). 6 August 2016

NEWTON , Kathleen 38 Vernon Avenue, Milton, Portsmouth, Will Writing and Probate Services, 1 November 2016 (2603546) Mary Hampshire PO4 8SA. 5 April 2016 Intestacy Specialists, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

NEWTON , Steven 39 Thursby Road, Burnley, Lancashire Messrs Smith Sutcliffe, Solicitors, 28 February 2017 (2603512) James BB10 3AU. 13 June 2016 50 Manchester Road, Burnley, Lancashire BB11 1HJ. (Ref: AKC/ 29079/1.) (Paul Graham Halstead.)

NURSE , Keith 65 Melbourne Street East, Gloucester Langley Wellington LLP, Royal 11 November 2016 (2603547) Archibald GL1 4NS. 14 August 2007 House, 60 Bruton Way, Gloucester GL1 1EP. (Christopher Harvey Fowler)

OAKLEY , Rosalee St 205 Farrant Avenue, Wood Green, Hillman Legal Partnership The 1 November 2016 (2603511) Theresa London N22 6PG. 16 March 2016 Probate Partnership, 24 Priory Road, London N8 7RD. (Rebekah Agnes Hillman)

OFFLAND , Albert 2 Burcot Row, Wrockwardine, Telford Parry Carver Solicitors, 7 Church 11 November 2016 (2603553) Percy TF6 5DN. 5 August 2016 Street, Wellington, Telford TF1 1BX. (Nigel Timothy Offland)

O’REILLY , Catherine 23 Woodgreen, Witney, Oxfordshire John Welch & Stammers, 24 11 November 2016 (2603507) OX28 1DF. 14 August 2016 Church Green, Witney, Oxfordshire OX28 4AT.

PAXTON , Richeldis Moat Hill, Lumber Lane, Lugwardine, Peter Fawcett, The London 1 November 2016 (2601961) Mary (Swindell) HEREFORD, HR1 4AHGwen Walford Gazette (2313), PO Box 3584, House, 48-50 HAMPTON PARK ROAD, Norwich, NR7 7WD. HEREFORD, HR1 1TH120 WHITTON AVENUE EAST, GREENFORD, UB6 0PY. 15 August 2016

PEATFIELD , Mary 10 Gimble Walk, Birmingham, B17 8SL. Hugh James Solicitors, Hodge 2 November 2016 (2603596) Secretary (Retired). 5 May 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY. Ref: PEA679/1 (National Westminster Bank plc)

PEMBERTON , 74 Ewins Close, Ash, Aldershot, Wheelers LLP, Vale House, Wharf 11 November 2016 (2603554) Ronald Charles Hampshire GU12 6SB. 5 May 2016 Road, Ash Vale, Surrey GU12 5AR.

PHILLIPS , Graham 18 Pen Onnen, Brackla, Bridgend CF31 Whittinghams, 5-7 Court Road, 11 November 2016 (2603545) Michael 2LF. 8 April 2016 Bridgend CF31 1BE. (Shan Davies and John Hemmens)

PICKERING , Hazel Oriel Lodge, Oriel Gardens, Bath BA1 Nicholson Portnell, Priestpopple 11 November 2016 (2603506) Elsie 7AS. 20 December 2015 House, Hexham, Northumberland NE46 1PL. (Denis Michael Coates)

PIERPOINT , Mary 6 GRANGE CLOSE, BLYTH, NE24 3HS. Linda Mary Twiname, C/O 8 November 2016 (2602964) Lilian 24 February 2016 PETHGATE HOUSE, CASTLE SQUARE, MORPETH, NE61 1YL.

PLEDGE , Kenneth 28 Summerlee Avenue, London N2 Luff Brook Carter Solicitors, 521 11 November 2016 (2603550) William Farenden 9QP. 14 September 2015 Ringwood Road, Ferndown, Dorset BH22 9AQ. (Michael John Waugh)

POINTON , Ada Cherry Trees Care Home, Cherrys Newman & Bond Solicitors, The 11 November 2016 (2603558) Road, Cundy Cross, Barnsley. 12 July Old Grammar School, 35 Church 2016 Street, Barnsley S70 2AP. (David John Pointon)

POLLEY , Jennifer 31 Hall Drive, Harefield, Middlesex UB9 WORSDELL & VINTNER, 2 Ivy 1 November 2016 (2603510) 6LA. 25 October 2015 House Road, Ickenham, Uxbridge, Middlesex UB10 8NE. (Adrian Jeremy Burder.)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

POTEL , Joseph Flat 115, 15 Portman Square, London Grace & Co, 15 Thayer Street, 11 November 2016 (2603549) W1. 31 January 2016 London W1U 3JT. (Caroline Grace, Rachel Burns and Michael Potel)

POTTS , Gladys Pelstones, Catshill Cross, Eccleshall, The Eric Whitehead Partnership 4 November 2016 (2603521) Staffordshire ST21 6LT. 25 July 2016 Solicitors, 14 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Nicolas John)

PRIEST , Rosemary 50 Whittingham Road, Ilfracombe, Brewer Harding & Rowe Solicitors 11 November 2016 (2603526) Diana Devon. 26 July 2016 LLP, 1 The Square, Barnstaple, Devon EX32 8LS.

ROSE , JOSEPH LOWMOOR NURSING HOME, Fraser & Fraser, 39 Hatton Garden, 1 November 2016 (2603013) LOWMOOR ROAD, KRIBY-IN- London EC1N 8EH. Ref: ASHFIELD, NOTTINGHAM, NG17 7JF. 48266/ASF/BC/[ASF]/RK (Andrew CITY PARKS GARDENER (RETIRED). 14 Fraser.) June 2008

RICKMAN , Edith Lily Gracewell of Fareham, 7 Parker View, Larcomes LLP Solicitors, 168 11 November 2016 (2603559) Fareham, Hampshire (formerly of 49 London Road, North End, Lovett Road, Copnor, Portsmouth, Portsmouth, Hampshire PO2 9DN. Hampshire PO3 5EU) . 30 June 2016 (Larcomes LLP)

RIDEOUT , Beryl 19 Newport Street, Grangetown, Cardiff O’ Brien Lewis & James, 2c Heol Y 11 November 2016 (2603557) Elizabeth CF11 7DA. 11 February 2016 Deri, Rhiwbina, Cardiff CF14 6HF.

RIGBY , Kenneth 40 Cotswold Road, Prenton, Wirral BBH Legal Services Ltd, Eastham 11 November 2016 (2603556) CH42 8NY. 14 April 2016 Hall, Eastham Village Road, Eastham, Wirral CH62 0AF. (Thomas Patrick Russell Jones, Stephen Jones and Graham Kenneth Rigby)

RISSONE , Harry Omorica, Union Street, Ramsbury, Lloyds Bank Private Banking, PO 1 November 2016 (2603532) Geoffrey Thomas Pio Marlborough, Wiltshire SN8 2PR. 12 Box 800, 234 High Street, Exeter, June 2016 Devon EX1 9UR. (Lloyds Bank PLC)

ROBERTSON- 13 Headington Drive, Cambridge CB1 King & Co., St Andrew’s House, 59 11 November 2016 (2603530) MACKAY , Margaret 9HE. Bank Official (Retired). 18 May St Andrew’s Street, Cambridge Helen 2016 CB2 3DD. (Ralph Andrew Freeman and Alan Paul Huskinson.)

ROBINSON , Gwyneth 21 Grove Road, Whitwick, Crane and Walton LLP Solicitors, 2 November 2016 (2603569) Joyce Leicestershire LE67 5EF. 3 August 2016 21-25 London Road, Coalville, Leicestershire LE67 3JB. (Matthew James Charles Needham and John Martin Crane)

ROBINSON , Geoffrey 10 Helmsdale Road, Wandsworth, Anthony Gold Solicitors, The 11 November 2016 (2603540) William Frederick London SW16 5UR. 4 February 2016 Counting House, 53 Tooley Street, London SE1 2QN. (Patricia Anne Dillingham)

ROGERS , Jean Mary 6 Lawpool Court, Wells, Somerset. 11 Chubb Bulleid Solicitors, 7 Market 11 November 2016 (2603563) (Jean Duke) January 2016 Place, Wells, Somerset BA5 2RJ.

ROSEVEARE , David Maycroft Manor Care Home, 2-8 Dakers Solicitors, 11 Queens 1 November 2016 (2603597) Richard Fraser Carden Avenue, Brighton BN1 8NA Place, Brighton BN1 4JY. previously of Deanwood Care Home, Warren Road, Brighton BN2 6DX . 13 June 2016

SALTER , Edith Hinckley House Care Home, Tudor Headleys Solicitors, 15 Station 11 November 2016 (2603565) Road, Hinckley LE10 0EH formerly of 52 Road, Hinckley, Leicestershire Herford Way, Burbage, Leicestershire LE10 1AW. (Gillian Joyce Graham) LE10 2QT . 27 May 2016

SAXBY , Mr Bryan 5 THE GLEBE, FELBRIDGE, EAST Hodkin & Co, Claire Nash, 42-44 1 November 2016 (2603607) GRINSTEAD, RH19 2QT. 12 March COPTHORNE ROAD, FELBRIDGE, 2016 EAST GRINSTEAD, RH19 2NS.

SCHOFIELD , Phyllis 61 Loxley, Peterborough PE4 5BW. 11 Allington Hughes Law, 2 Vicars 11 November 2016 (2603533) Joyce July 2016 Lane, Chester CH1 1QX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 101 PEOPLE

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

SEALY , Ian Edgar John Locke Ward, Sycamore Lodge, 1 Calvert Smith & Sutcliffe Solicitors, 3 November 2016 (2603543) Edgecote Close, Acton, London W3 9 The Green, Richmond, Surrey 8PH and formerly of 6 Wimbourne TW9 1PU. Court, Southwell Avenue, Northolt UB5 4EL . 6 July 2016

SEELEY , Patricia 1 East Harling Hall Flats, School Lane, Fosters, 17 Clapham Road South, 11 November 2016 (2603528) Margaret East Harling, Norwich NR16 2LX. 26 Lowestoft, Suffolk NR32 1RQ. June 2016 (Michael Arthur Clears and Linda Mary Hunt)

SHADDICK , 36 High Street, Dulverton, Somerset Risdon Hosegood, Bank 11 November 2016 (2603529) Frederick Roy TA22 9DJ. 13 May 2016 Chambers, Dulverton, Somerset TA22 9BU.

SHEIL , Stephen Peter 15 Auckland Close, Tilbury, Essex, Chorus Law Ltd, Heron House, 1 November 2016 (2603576) UNITED KINGDOM, RM18 7PL. Factory Timothy’s Bridge Road, Stratford- Process worker. 9 July 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

SIMONS , Nicholas 19 The Rise, Navenby, Lincoln LN5 0JN. Chattertons, 17-23 West Parade, 11 November 2016 (2603598) David 10 April 2016 Lincoln LN1 1NW. (Nigel John Simons)

SMITH , Harry William Rowan Court Nursing Home, Silverdale Brown and Corbishley Solicitors, 2 1 November 2016 (2603531) Road, Newcastle-under-Lyme, Queen Street, Newcastle-under- Staffordshire. Maintenance Fitter Lyme, Staffordshire ST5 1EE. (Retired). 12 March 2016 (Colin Drew and Kevin Carroll.)

STEPHENS , Joan 28 Prouts Way, Tregadillet, Launceston, John Whiting & Co, 27 Westgate 11 November 2016 (2603575) Mary Cornwall PL15 7HT. 4 July 2016 Street, Launceston, Cornwall PL15 7AD. (Leslie William Baker and Robert John Whiting)

STUDHOLME , 1 Fawsley Close, Lincoln LN2 4TN. 7 Sills & Betteridge LLP, 46 Silver 11 November 2016 (2603534) Richard June 2016 Street, Lincoln LN2 1ED. (Richard David John Bussell and Andrew Peter Durkan)

SYKES , Marion 89 Bilton Grove Avenue, Harrogate HG1 Berwins Solicitors, 2 North Park 11 November 2016 (2603536) 4HQ. 28 May 2016 Road, Harrogate HG1 5PA. (Brian John Bentley)

TARRANT , Audrey 19 Vyeson Court, Queen Street, Fosters Solicitors, 2 Cecil Square, 1 November 2016 (2603539) Grace Ramsgate in the County of Kent. 7 Margate, Kent CT9 1BD. (Ref: September 2015 JSB.ar.TAR3/6.) Solicitors for the Executors

THOMAS , William 84 Wonford Street, Exeter, Devon EX2 Ford Simey LLP, The Senate, 1 November 2016 (2603571) 5DQ. 30 June 2016 Southernhay Gardens, Exeter, Devon EX1 1UG. (David Richard Williams and Miriam Hepzibah Saxl)

THOMSON , Allan The Beeches, 152 Main Road, Smalley, The Beeches, 152 Main Road, 1 November 2016 (2603599) Ilkeston, Derbyshire DE7 6DT. Knitwear Smalley, Ilkeston, Derbyshire DE7 Company Director. 30 March 2016 6DT. (Monica Joan Clare Thomson.)

THORNDALE , Joan Flat 9 Chaville Court, Beaconsfield Michael Anvoner & Company 11 November 2016 (2603568) Evelyn Road, London N11 3AH. 12 March 2016 Solicitors, Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Julie Brenda Seager)

THORNTON , Hetty 146 Station Road, Leigh-on-Sea, Essex Conway & Conway, Solicitors, 867 11 November 2016 (2603573) Freda SS9 3BW. 6 March 2016 London Road, Westcliff-on-Sea, Essex SS0 9SZ. (Janet Francis.)

TORBETT , Brian 4 Redwood Close, Bempton Lane, QualitySolicitors John Donkin, Unit 11 November 2016 (2603535) Harvey Bridlington, East Riding of Yorkshire 9, Concept 2000, Sunderland YO16 5GX. 7 November 2013 Road, Gateshead NE10 9LQ. (Sarah Elizabeth Torbett)

TREVOR , Harold 5 Northfield, Swanland, East Yorkshire. Hamers Solicitors, 5 Earls Court, 11 November 2016 (2603572) Patrick 21 July 2016 Priory Park East, Hull HU4 7DY. (James Wyatt)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

WORMALD , MISS FLAT 20, HEATHSIDE, LONDON, NW11 NICHOLAS JOHN WORMALD, The 2 November 2016 (2601949) JOANNA CATHERINE 7SB. RETIRED SECRETARY. 7 May London Gazette (2305), PO Box 2016 3584, Norwich, NR7 7WD.

WALKER , Margaret 40 Lancaster Court, 21 Lancaster Road, Manners Pimblett, 4 London Road, 8 November 2016 (2600956) Brenda Southport, PR8 2LF. Domestic Bursar Poynton SK12 1QZ. Ref: LS/ (retired). 26 December 2015 WAL05176 (Robert Herd Tocher.)

WALTON , Una Alice 7 Crofton Road, Attenborough, Andrew Macbeth Cash & Co, 6 St 11 November 2016 (2603541) Nottingham NG9 5HT. 10 March 2016 John’s Street, Wirksworth, Derbyshire DE4 4DR. (Terence John Austin)

WARD , Muriel The Chalet Venlake, Uplyme, Lyme Beviss & Beckingsale, Law 11 November 2016 (2603537) Christine Regis DT7 3SE. 25 July 2016 Chambers, Silver Street, Axminster, Devon EX13 5AH. (Beviss & Beckingsale)

WARNER , John 15 Dorothy Curtis Court, London Road, Foot Anstey LLP, Senate Court, 11 November 2016 (2603567) Albert Copford, Colchester, Essex. 13 April Southernhay Gardens, Exeter EX1 2016 1NT.

WEBB , Josephine Sunrise of Eastbourne, 6 Upper Kings Stephen Rimmer LLP, 28-30 Hyde 1 November 2016 (2603600) Sabine Drive, Eastbourne BN20 9AN. 18 July Gardens, Eastbourne, East Sussex 2016 BN21 4PX. (Nicholas Andrew Manning)

WHITBY , John Rhiwlas Care Home, Northop Road, Allington Hughes Ltd, Bank 1 November 2016 (2603566) Kenneth Flint CH6 5LH. Fitter (Retired). 10 April Buildings, Llanrwst, Conwy LL26 2016 0LS. (Alistair Taylor Jones and Mark Philip Evans.)

WIDDOWSON , Derek 14 Orchard Close, Shirebrook, Phillips Solicitors, 6 Wood Street, 11 November 2016 (2603574) William Mansfield, Nottinghamshire NG20 8JX. Mansfield, Nottinghamshire NG18 5 May 2016 1QA.

WILLCOX , Noel Hooklands, West Bracklesham Drive, SMR Solicitors, 1 Kingfisher 11 November 2016 (2603542) Charles Bracklesham Bay, West Sussex. 20 Parade, East Wittering, West December 2015 Sussex PO20 8BJ. (Jannette Kyte and Matthew James William Field)

WILLIAMS , Goodwins Hall, Goodwins Road, King’s Mills & Reeve LLP Solicitors, 1 St 11 November 2016 (2603570) Constance Marjorie Lynn. Housewife. 20 July 2016 James Court, Whitefriars, Norwich NR3 1RU. (Ref: VKK.) (David Alan Williams, Michael John Williams, Sally Anne Neal and Robert Stephen Peck.)

WILSON , Frank 40 Western Road, Branksome Park, Dutton Gregory LLP, 48-50 11 November 2016 (2603564) Dennis Poole, Dorset BH13 6EU. 5 May 2016 Parkstone Road, Poole, Dorset BH15 2PG. (Paul Keith Reynolds)

WILSON , Hamish 2 Woodlea Court, Meanwood, Leeds, Wilsons Solicitors, New Road Side, 8 November 2016 (2600770) John LS6 4SL. Global Credit Manager. 19 Horsforth, Leeds LS18 4QE. Ref: August 2015 LP/WILSON/16GH00614 (Bernadette Marie Wilson.)

YUILL , Thomas Scott 53 Sorrel Road, Oxford OX4 6SH. 3 Blake Morgan LLP Solicitors, 1 November 2016 (2603538) June 2016 Seacourt Tower, West Way, Oxford OX2 0FB. (James Alexander Macdonald) DECEASED ESTATES FOR UNCLAIMED 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 below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 103 PEOPLE

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

BUCKLEY , Mr John 22 October 2015 Government Legal Department (BV), PO 2 November 2016 (2603061) BOX 70165, London, WC1A 9HG.

MORTON , Mr Anthony David 26 February 2016 Government Legal Department (BV), PO 2 November 2016 (2603063) BOX 70165, London, WC1A 9HG.

O'REGAN , Mr Michael 29 May 2015 Government Legal Department (BV), PO 2 November 2016 (2603059) Joseph BOX 70165, London, WC1A 9HG.

POSTLETHWAITE , Mr David 26 October 2015 Government Legal Department (BV), PO 2 November 2016 (2603062) BOX 70165, London, WC1A 9HG.

PRESTON , Ms Smilya 3 June 2013 Government Legal Department (BV), PO 2 November 2016 (2603054) BOX 70165, London, WC1A 9HG.

PRINZE , Mr Janos 5 August 2014 Government Legal Department (BV), PO 2 November 2016 (2603056) BOX 70165, London, WC1A 9HG.

SINCLAIR , Mrs Kari 1 April 2016 Government Legal Department (BV), PO 2 November 2016 (2603055) BOX 70165, London, WC1A 9HG.

SMITH , Miss Violet 2 February 2015 Government Legal Department (BV), PO 2 November 2016 (2603060) BOX 70165, London, WC1A 9HG.

TAYLOR , Mr David Sidney 20 December 2015 Government Legal Department (BV), PO 2 November 2016 (2603058) Edward BOX 70165, London, WC1A 9HG.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 105 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 AUGUST 2016 | ALL NOTICES GAZETTE