ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 PRINTED ON 2 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/61* Money/90* Environment & infrastructure/91* Health & medicine/ Other Notices/97* Terms & Conditions/102* * Containing all notices published online on 1 July 2014 STATE

EUROPEAN ECONOMIC INTEREST GROUPING

STATE THE2159633 EUROPEAN ECONOMIC INTEREST GROUPING REGULATIONS 1989 Notice is hereby given pursuant to regulation 15(1)(b) of the European Economic Interest Grouping Regulations 1989 that in respect of the Departments of State undermentioned European Economic Interest Grouping documents of the following descriptions have been received by me on the date CROWN OFFICE indicated. Name of grouping: SLIG INTERNATIONAL EUROPEAN ECONOMIC The2159053 Q ueen has been pleased by Royal Warrant under Her Royal Sign INTEREST GROUPING Manual dated 26 June 2014 to appoint Miss Patricia Lynch, Q.C., to Number of grouping: GE 000300 the Office of Circuit Judge in accordance with the Courts Act 1971. Place of registration of grouping: Companies House, Cardiff CF14 G. A. Bavister (2159053) 3UZ Description of documents received: EEAP01 - APPOINTMENT OF A MANAGER Date of receipt: 20 JUNE 2014 Tim Moss CHURCH Chief Executive and Registrar of Companies for & Companies House, Cardiff CF14 3UZ (2159633)

REGISTRATION FOR SOLEMNISING MARRIAGE

2159067A building certified for worship named The Bridge, 120 Battersea Corporate insolvency Bridge Road, SW11 3AF in the registration district of Wandsworth in the London Borough of Wandsworth was on 23rd NOTICES OF DIVIDENDS June 2014 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 ( as amended by Section 1 (1) of ABSTRACT2159052 SOFTWARE LIMITED the Marriage Acts Amendment Act, 1958). 03788185 Judith Gent Superintendent Registrar Registered office: 100-102 St James Road, Northampton, NN5 5LF Town Hall Principal Trading Address: 1 Malibres Road, Hiltingbury, Chandlers Wandsworth High Street Ford, Eastleigh, , SO53 5DS London SW18 2PU Notice is hereby given that the joint liquidators of the above named P Martin Company intend to declare a dividend to the unsecured creditors in Chief Executive and Director Of Administration the above matter. Creditors who have not yet lodged their proof of 27 June 2014 (2159067) debt should do so in writing to the office of the undersigned Alan Roy Limb of BRI Business Recovery and Insolvency, Suite 47, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, by 25 A2159043 building certified for worship named Dunham Road Chapel, July 2014. Creditors who do not prove by that date will be excluded , in the registration district of in the Metropolitan from the benefit of the distribution. Borough of Trafford, was on 21 May 2014 registered for solemnizing It is the joint liquidators’ intention to declare a first and final dividend marriages therein, pursuant to Section 41 of the Marriage Act 1949 no later than 2 months from the last date for proving. This notice is in (as amended by Section 1(1) of the Marriage Acts Amendment Act accordance with Rule 11.2 of the Insolvency Rules 1986 (as 1958) and Section 43A of the Marriage Act. amended). Superintendent Registrar Date of appointment: 10 May 2013. Office Holder details: Alan Roy 24 June 2014 (2159043) Limb (IP No 008955) of BRI Business Recovery and Insolvency, Suite 47, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB. Further details contact: Marco Piacquadio, Tel: 01908 317387. Alan Roy Limb, Liquidator COMPANIES 26 June 2014 (2159052)

COMPANIES RESTORED TO THE REGISTER ADREM2159086 RECRUITMENT LIMITED 01627807 WRIGHT’S2158429 INSULATIONS LIMITED Previous Name of Company: Former Company Name: Opengross Company Number: SC29723 Limited Trading as: Adrem Recruitment A Petition to Restore Wright’s Insulations Limited to the Companies Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Register under Sections 1029 and 1030 of the Companies Act 2006 Former Registered office: Palladium House, 1-4 Argyll Street, London, has been presented to the Court of Session in Edinburgh. Any W1F 7LD interested parties should lodge Answers to the Petition within twenty Former Trading Address: 1-3 Dufferin Street, London, EC1Y 8NA one days of this advertisement. Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Thompsons Solicitors and Solicitor Advocates given that the Joint Liquidators proposes to declare a first and final Berkeley House dividend to the preferential and unsecured of the Company. The last 285 Bath Street date for proving debts against the Company is 23 July 2014, by which Glasgow date claims must be sent to the undersigned, of Harrisons Business G2 4HQ (2158429) Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, the Joint Liquidator of the Company. Notice is further given that the Joint Liquidator intends declaring the first and final dividend within 2 months of the last date for proving. Further information is included below to assist you in identifying the Company on your records: Former Company Name: Opengross Limited Trading Name: Adrem Recruitment Registered Office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Former Registered office: Palladium House, 1-4 Argyll Street, London, W1F 7LD

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Former Trading Address: 1-3 Dufferin Street, London, EC1Y 8NA Mrs S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Paul Boyle and David Clements (Office Holder 008897 and 008765 ), Wellesley Grove, Croydon CR0 1XN, Tel: 0208 681 5166, Email Joint Liquidators, Harrisons Business Recovery and Insolvency [email protected] Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Date of Capacity: Liquidator (2159071) Appointment: 19 May 2010 David Clements, Joint Liquidator 27 June 2014 (2159086) MARINE2159110 GATE HOLDINGS LIMITED Notice is hereby given that at the Annual Meeting of Marine Gate Holdings Limited held on Friday 13 June 2014, the Directors 2159063EMMETT FABRICATIONS LIMITED advised that an Interim Dividend of £0.30 per “B” Ordinary Share is to 01748132 be paid to all registered shareholders as at 30 June 2014 . Payment is Registered office: 1 The Embankment, Neville Street, Leeds, LS1 to be made during September 2014. Shareholders currently not 4DW resident at Marine Gate who are holders of the relevant “B” share Principal Trading Address: Hirst Wood Works, Hirst Wood Road, certificates and have not received advice by post of this matter, Shipley, West Yorkshire, BD18 4BU should contact the Company Secretary at the above address or by Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency email at marinegate(@ntlbusiness.com within 30 (thirty) days of this Rules 1986, that Howard Smith and Mark Granville Firmin of KPMG notice. LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW having been Patrick Wallace, Chairman Marine Gate Holdings (2159110) appointed Joint Liquidators of the above named Company on 11 February 2011, intend to declare a first and final dividend within two months of 6 August 2014. PWMC2159078 REALISATIONS LIMITED Any creditor who has not yet lodged a proof of debt must do so by 6 Previous Name of Company: The Proper Welsh Milk Company August 2014 or will be excluded from this dividend. Creditors should Limited send their claims to KPMG LLP, Quayside House, 110 Quayside, 07015838 Newcastle upon Tyne, NE1 3DX. Registered office: 5th Floor, Bridgewater House, Finzels Reach, Date of appointment: 11 February 2011. Office Holder details: Howard Counterslip, BS1 6BX Smith and Mark Firmin (IP Nos 9341 and 9284) both of KPMG LLP, 1 Principal trading address: The Dairy, Dairy Park, Whitland, The Embankment, Neville Street, Leeds, LS1 4DW. Carmarthenshire SA34 0HN Further details contact: Linda Robinson, Tel: 0191 401 3942. We, Simon Edward Jex Girling (IP No 9283 ) and Graham David Howard Smith, Joint Liquidator Randall (IP No 9051 ), both of BDO LLP, 5th Floor, Bridgewater 26 June 2014 (2159063) House, Finzels Reach, Counterslip, Bristol BS1 6BX, appointed as Joint Liquidators of the above named company on 16 May 2014, hereby give notice that we intend to pay a first and final prescribed HI-MEDIA2159081 LIMITED part dividend to unsecured creditors of the above named company. Other Names of Company: Adlink Any creditor who has not proved their debt by 25 July 2014 will be 03232744 excluded from this dividend which is to be declared within two Registered office: Third Floor, One London Square, Cross Lanes, months from the last date for proving. All creditors who have not Guildford GU1 1UN already done so are invited to prove their debts in writing to me at the Principal trading address: 7th & 8th Floor Penderel House, 283-288 address above. High Holborn, London WC1V 7HP No further public advertisement of invitation to prove debts will be Take notice that the Joint Liquidators of the above named Company given. intend to make a first distribution to creditors. Creditors of the above The Joint Liquidators may be contacted by telephone on 0117 930 company are required to send in their name and address and 1551, or by email care of [email protected] quoting ref particulars of their claim to the Joint Liquidators at Baker Tilly SEJG/FN/242479. Restructuring and Recovery LLP, 3rd Floor, One London Square, 27 June 2014 Cross Lanes, Guildford GU1 1UN, by 31 July 2014. Any creditor who Simon Edward Jex Girling, Joint Liquidator (2159078) does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given SHAREWORKS2159069 (TAX) LIMITED above. 04384483 John David Ariel (IP Number 7838)of Baker Tilly Restructuring and Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG and Road, Flax Bourton, Bristol BS48 1UR Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Principal Trading Address: 87 Whiteladies Road, Clifton, Bristol BS8 Restructuring and Recovery LLP, 3rd Floor, One London Square, 2NY Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators of Notice is hereby given that we intend to declare a first and final the Company on 10 June 2013. Further information is available from dividend to unsecured creditors herein with a period of two months Olivia Hutchison on 0844 2670300. from the last date of proving. Last day for receiving proofs - 25 July John David Ariel Joint Liquidator (2159081) 2014. Date of appointment: 6 February 2014. Office Holder details: Alison M Byrne and Ruth L M Gilbert, (IP Nos. In2159071 the Bury St Edmunds County Court 9264 and 13650), Byrne Associates, Suite 3 Farleigh House, Farleigh No 18 of 2012 Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR. Tel: 01275 & CO (PROPERTY MANAGEMENT) LIMITED 464038. 04139182 Alison M Byrne, Joint Liquidator Registered office: Meadow End, Bells Corner Cottage, Bells Lane, 26 June 2014 (2159069) Diss, Norfolk IP22 1HW Notice is hereby given that I intend to declare a First and Final dividend of 13 p/£ to unsecured creditors within a period of 2 months W2159074 M & R W BACON LIMITED from the last date of proving 31 July 2014. Creditors who have not Registered office: Priestley House, Priestly Gardens, Romford, RM6 proved their debts must do so by 31 July 2014 otherwise they will be 4SN excluded from the dividend. The required proof of debt form, which Principal trading address: Suite 3A, Courtyard Offices, Braxted Park must be lodged with me at the address below, is available on the Road, Great Braxted, Witham, CM8 3GA Insolvency Service website (www.bis.gov.uk/insolvency, select Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS “Forms” and then form 4.25). Alternatively, you can contact my office HEREBY GIVEN that the Supervisor proposes declaring a dividend to at the address below to supply a form. the unsecured creditors of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 3 COMPANIES

The last date for proving debts against the Company is 31 July 2014, Principal Trading Address: Waverley Mills, Langholm, Dumfriesshire, by which date claims must be sent to the undersigned, of DG13 0EB. ThorntonRones Limited, 311 High Road, Loughton IG10 1AH the Administrator appointed on: 23 June 2014. Supervisor of the Company. Notice is further given that the Supervisor By notice of appointment lodged in the Court of Session. intends declaring a first and final dividend within 2 months of the last Joint Administrators’ Names and Address: Leslie Ross, Alistair date for proving. Wardell and David Riley (IP Nos 7244 and 9498 and 8959), of Grant Richard Rones (IP Number 8807) of ThorntonRones Limited, 311 High Thornton UK LLP, 4 Hardman Square, Spinningfields, M3 Road, Loughton IG10 1AH was appointed Liquidator of the Company 3EB Further details contact: Zoe Culbert, Email: on 13/6/13. Further information is available from Jennifer Munday on [email protected], Tel: 0161 953 6431. (2158405) 0208 418 9333. Richard Rones Supervisor (2159074) In2159105 the Worcester County Court No 203 of 2014 OTHER CORPORATE INSOLVENCY NOTICES GLOBAL ECO PROJECTS LIMITED (Company Number 08010794 ) 2159048In the Birmingham District Registry Registered office: Harrisons Business Recovery and Insolvency No 8614 of 2013 Limited, 28 Foregate Street, Worcester WR1 1DS E.N.V. LIMITED Principal trading address: Hart House, Prestley Road, Basingstoke, 02956841 Hampshire RG24 9PU Registered office: Bamfords Trust, 85-89 Colmore Row, Birmingham, Nature of Business: Environmental Consulting Activities B3 2BB Date of Appointment: 20 June 2014 Principal trading address: Brittania House, 11 Glenthorne Road, Paul Walker (IP No 002649 ) and David Clements (IP No 008765 .), Hammersmith, London, W6 0LH Harrisons Business Recovery and Insolvency Limited, 28 Foregate Notice is hereby given that creditors of the above named Company Street, Worcester WR1 1DS . are required, on or before 22 July 2014, to send their names and . (2159105) addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators of the said Company, C A Beighton and P D Masters (IP Nos 9556 and In2159045 the High Court of Justice, Chancery Division, Royal Courts of 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Justice Row, Birmingham, B3 2BB and if so required by notice in writing from No 2775 of 2014 the Joint Administrators, by their solicitors or personally to come in JOHN ROBINSON COMMERCIALS LIMITED and prove their debts or claims at such time and place as shall be (Company Number 07061467 ) specified in such notice, or in default thereof they will be excluded Registered office: West Hill House, Allerton Hill, Chapel Allerton, from the benefit of any distribution made before their debts are Leeds, West Yorkshire LS7 3QB proved. Principal trading address: Unit 6, Chelsea Close, Amberley Road, For further details contact: C A Beighton, Email: Leeds LS12 4HP [email protected], Tel: 0121 200 2111. Nature of Business: Maintenance and Repair of Motor Vehicles C A Beighton and P D Masters, Joint Administrators Date of Appointment: 18 June 2014 26 June 2014 (2159048) Stephen Powell and Gordon Johnston, IP Nos: 9561 and 8616, HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Alternative contact name and telephone number, Michael Hall, 023 RE-USE OF A PROHIBITED NAME 8023 4222, [email protected] (2159045)

RULE2159103 4.228 OF THE INSOLVENCY RULES 1986` NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE MEETINGS OF CREDITORS RE-USE OF A PROHIBITED NAME J C D MOVING LIMITED COMMUNITY2159070 SECURITY (NORTH WEST) LIMITED 01144267 (Company Number 02729071 ) On 19 June 2014, J C D Moving Limited, entered into insolvent Registered office: 32 Stamford Street, Altrincham, WA14 liquidation. We, Anthony James Daley of 15 Peace Street, Atherton, 1EY Manchester M46 9FR, Patricia Marie Jones of 29 Millers Lane, Principal trading address: The Security Park, Cambrian Street, Atherton, Manchester M46 9BW and Christopher Patrick Daley of Beswick, Manchester M11 3FY Buncer Lane, Blackburn, BB2 6SE, were directors of J C D Notice is hereby given pursuant to Rule 2.35(4A) of the INSOLVENCY Moving Limited during the period of 12 months ending with the day RULES 1986 that the Administrator has summoned an initial meeting before notice of appointment was filed. Pursuant to Rule 4.228 of the of creditors of the above named company to be held at 32 Stamford INSOLVENCY RULES 1986 we give notice that we are acting and Street, Altrincham, Cheshire, WA14 1EY on 10 July 2014 at 11.00 am intend to continue to act in one or more ways to which section 216(3) for the purpose of considering the Administrator’s statement of of the INSOLVENCY ACT 1986 would apply if J C D Moving Limited proposals and to consider establishing a creditors’ committee. If no were to go into insolvent liquidation in connection with, or for the creditors’ committee is formed at this meeting, a resolution may be purpose of, carrying on of the whole or substantially the whole of the taken to fix the basis of the Administrator’s remuneration. Under Rule business of J C D Moving Limited under the following names 2.38 a person is only entitled to vote at the meeting only if details in “Daleysmove”, “J.C Daley & Sons”, “North West Removals”, writing of the debt claimed to be due is given to the Administrator not “Montfords Removals”, “Montford the Mover”, “Brewer & Turnbull”, later than 12.00 noon on the business day before the day fixed for the “Mr Mover” and “Baxters of Lancashire”. (2159103) meeting, and that such debt has been duly admitted in terms of Rule 2.38 and Rule 2.39, and any proxy which is intended to be used is lodged with the Administrator. Kevin Lucas, Administrator, (IP No 9485 ), 32 Stamford Street, Administration Altrincham, Cheshire, WA14 1EY, Tel: 0161 929 8666 and Email: [email protected] APPOINTMENT OF ADMINISTRATORS Alternative contact for enquiries on proceedings: Wendy Tatton Date of Appointment: 1 May 2014 (2159070) COMPANY2158405 NAME: JANE NORMAN LIMITED Company Number: SC392903 Nature of Business: The provision of retailing of women’s fashion clothing. Company Registered Address: 4 Hardman Square, Spinningfields, Manchester M3 3EB.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

In2159091 the High Court of Justice, Chancery Division Type of Liquidation: Creditors. Companies Court No 5523 of 2013 Address of Registered Office: 64-66 Main Street, Baillieston, EDICS LIMITED Glasgow, G69 6SL. (Company Number 05272387 ) Principal Trading Address: 64-66 Main Street, Baillieston, Glasgow, Registered office: Quadrant House, 4 Thomas More Square, London, G69 6SL. E1W 1YW Liquidators' Names and Address: Kenneth R Craig and Kenneth W Principal trading address: Novellus Court, 61 South Street, Epsom, Pattullo, both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay Surrey, KT18 7PX House, 10-14 West Nile Street, Glasgow G1 2PP. Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Office Holder Numbers: 008584 and 008368. Rules 1986, that the Joint Administrators are conducting the business Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- of a meeting of creditors of the company by correspondence to traynor.com consider an extension of the Administration for a period of six Date of Appointment: 24 June 2014. months. The closing date for the votes to be submitted on Form By whom Appointed: Members. (2158407) 2.25B is 12.00 noon on 25 July 2014, by which time and date votes must be received at UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. A copy of form 2.25B is Company2159355 Number: 06176915 available on request. Under Rule 2.38 a person is entitled to submit a Name of Company: 161 LIVING LIMITED vote only if: they have given to the Joint Administrators at UHY Nature of Business: Combined office administrative service activities Hacker Young LLP, Quadrant House, 4 Thomas More Square, Type of Liquidation: Creditors Voluntary Liquidation London, E1W 1YW, not later than 12.00 noon on the closing date, Registered office: Office 7, 10 Buckhurst Road, Bexhill-on-Sea, East details in writing of the debt which they claim to be due to them from Sussex TN40 1QF the Company; and the claim has been duly admitted under Rule 2.38 Principal trading address: Office 7, 10 Buckhurst Road, Bexhill-on- or 2.39. Date of Appointment: 14 August 2013. Office Holder details: Sea, East Sussex TN40 1QF Peter Kubik (IP No: 9220) and Michael Kiely (IP No: 9617) of UHY Nicola Jayne Fisher and Christopher Herron of Herron Fisher, 135 Hacker Young LLP, Quadrant House, 4 Thomas More Square, Seaside, Eastbourne, East Sussex BN22 7NN London, E1W 1YW. Office Holder Numbers: 9090 and 8755. Further details: Skevi Iacovou, Email: [email protected], Tel: 020 Date of Appointment: 20 June 2014 7216 4885 By whom Appointed: Members and Creditors Peter Kubik and Michael Kiely, Joint Administrators Further information about this case is available from the offices of 25 June 2014 (2159091) Herron Fisher on 01323 723643 or at [email protected] (2159355)

Name2159169 of Company: AEGLESBURGH LIMITED Creditors' voluntary liquidation Company Number: 07731063 Trading Name: The Watermead Inn APPOINTMENT OF LIQUIDATORS Registered office: The Watermead, 10 Lakeside, Watermead, Aylesbury HP19 0FX 2158430Company Number: SC421746 Principal trading address: The Watermead, 10 Lakeside, Watermead, Name of Company: UDDINGSTON FRYER LIMITED . Aylesbury HP19 0FX Nature of Business: Fastfood retailer. Nature of Business: Public Houses and Bars Type of Liquidation: Creditors. Type of Liquidation: Creditors Address of Registered Office: 32 Main Street, Uddingston, Glasgow, Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 G71 7LS. Church Street, Birmingham B3 2RT . Telephone number: 0121 232 Principal Trading Address: 32 Main Street, Uddingston, Glasgow, G71 9561. Alternative person to contact with enquiries about the case: 7LS. Ben Waldron Liquidators' Names and Address: Kenneth Craig and Kenneth Office Holder Numbers: 008822 and 009614. Pattullo, both of Begbies Traynor, 3rd Floor, Finlay House, 10-14 Date of Appointment: 24 June 2014 West Nile Street, Glasgow G1 2PP. By whom Appointed: Members and Creditors (2159169) Office Holder Numbers: 008584 and 008368. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- traynor.com Company2159170 Number: 05411456 Date of Appointment: 24 June 2014. Name of Company: AGE CONCERN KNOWSLEY By whom Appointed: Members. (2158430) Trading Name: Age UK Knowsley & West Mersey Nature of Business: Charity Type of Liquidation: Creditors Company2158411 Number: SC339142 Registered office: 41 Derby Road, Huyton, Liverpool, L36 9UQ Name of Company: FIFE ARMS LIMITED . Principal trading address: 41 Derby Road, Huyton, Liverpool, L36 Nature of Business: & Hotel. 9UQ Type of Liquidation: Creditors. D Moore and J M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Address of Registered Office: c/o HJS Recovery, Suite 18, The Street, Liverpool, L3 9AG . Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ. Office Holder Numbers: 007510 and 8617. Principal Trading Address: Fife Arms Hotel, Regent Street, Fife-Keith, Further details contact: D Moore or J M Titley, Email: Keith AB55 5DZ. [email protected], Tel: 0151 515 0706. Liquidators' Names and Address: Shane Biddlecombe and Gordon Date of Appointment: 26 June 2014 Johnston, both of HJS Recovery, 12-14 Carlton Place, Southampton By whom Appointed: Members and Creditors (2159170) SO15 2EA. Office Holder Numbers: 9425 and 8616. Date of Appointment: 18 June 2014. By whom Appointed: Members and Creditors. Alternative person to contact with enquiries about the case: Karl Lovatt, tel 02380 234222, email [email protected] (2158411)

Company2158407 Number: SC346124 Name of Company: MS FASTFOODS LTD . Nature of Business: 56103 - Take-away food shops and mobile food stands.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 5 COMPANIES

Company2159253 Number: 03036284 Name2159176 of Company: CHRIS CHURN LIMITED Name of Company: AGE CONCERN KNOWSLEY TRADING Company Number: 06746986 LIMITED Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Trading Name: Age UK Knowsley Services East Sussex BN3 6HA Nature of Business: Trading Arm of Age Concern Knowsley (the Principal trading address: Unit 11 Hove Business Centre, Fonthill Charity) Road, Hove, East Sussex, BN3 6HA Type of Liquidation: Creditors Nature of Business: Other Information Technology service Activities Registered office: 41 Derby Road, Huyton, Liverpool, , L36 Type of Liquidation: Creditors Voluntary Liquidation 9UQ Martin Richard Buttriss and Richard Frank Simms, F A Simms & Principal trading address: 41 Derby Road, Huyton, Liverpool, Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Merseyside, L36 9UQ , LE17 4A, 01455 555444 D Moore and J M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Office Holder Numbers: 9291 and 9252. Street, Liverpool, L3 9AG . Date of Appointment: 25 June 2014 Office Holder Numbers: 007510 and 8617. By whom Appointed: Members and Creditors (2159176) Further details contact: D Moore or J M Titley, Email: [email protected], Tel: 0151 515 0706. Date of Appointment: 26 June 2014 Company2159178 Number: 07958567 By whom Appointed: Members and Creditors (2159253) Name of Company: SHOPFITTERS LIMITED Nature of Business: Joinery Installation Type of Liquidation: Creditors 2159248Company Number: 08273032 Registered office: West Lancashire Investment Centre, Maple View, Name of Company: ARN BUILDERS LIMITED White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Nature of Business: Builders Principal trading address: Unit 10, United Downs Industrial Park, St Type of Liquidation: Creditors Day, Redruth, Cornwall, TR16 5HY Registered office: 1071 Warwick Road, Acocks Green, Birmingham Peter John Harold, of Refresh Recovery Limited, West Lancashire B27 6QT Investment Centre, Maple View, White Moss Business Park, Principal trading address: Leylands, Wooden, Saundersfoot, Skelmersdale, Lancashire, WN8 9TG . Pembrokeshire, SA69 9DY Office Holder Number: 10810. Andrew Fender, of Sanderlings Business Services Limited, 1071 For further details contact: Peter John Harold, Tel: 01695 711200, Warwick Road, Acocks Green, Birmingham B27 6QT . Email: [email protected] Office Holder Number: 6898. Date of Appointment: 20 June 2014 Further details contact: Edwin Lee, Email: [email protected], Tel: By whom Appointed: Members and Creditors (2159178) 0121 706 9320. Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2159248) Company2159255 Number: 08224828 Name of Company: CSIT YORKSHIRE LIMITED Nature of Business: Supply of Information Technology Products and Company2159174 Number: 06803785 Services Name of Company: C R SIGNS LIMITED Type of Liquidation: Creditors Trading Name: Signarama Leeds Registered office: 38 Rawdon Road, Horsforth, Leeds, West Yorkshire Nature of Business: Sign Manufacture LS18 5EW Type of Liquidation: Creditors Principal trading address: 38 Rawdon Road, Horsforth, Leeds, West Registered office: Unit 12 Armley Link Trading Estate, Armley Road, Yorkshire LS18 5EW Leeds, West Yorkshire LS12 2QN Philip Booth, of PR Booth & Co, Suite 7, Milner House, Milner Way, Principal trading address: Unit 12 Armley Link Trading Estate, Armley Ossett, WF5 9JE . Road, Leeds, West Yorkshire LS12 2QN Office Holder Number: 9470. Jason Mark Elliott and Craig Johns, both of Cowgill Holloway For further details contact: Phil Booth or Alistair Barnes, E-mail: Business Recovery LLP, Sunlight House, Quay Street, Manchester M3 [email protected], Tel: 01924 263777. 3LU . Date of Appointment: 24 June 2014 Office Holder Numbers: 9496 and 13152. By whom Appointed: Members and Creditors (2159255) Further details contact: Kate Spencer, Email: [email protected] Tel: 0161 827 1218 Date of Appointment: 18 June 2014 Company2159250 Number: 08621062 By whom Appointed: Members and Creditors (2159174) Name of Company: DJ PRINTING LIMITED Nature of Business: Digital printing and design Type of Liquidation: Creditors Company2159264 Number: 07205714 Registered office: CMB Partners (UK) Limited, 37 Sun Street, London Name of Company: TECHNOLOGY (UK) LIMITED EC2M 2PL Nature of Business: The Sourcing and Manufacture of Plastics and Principal trading address: 76 Goldstone Villas, Hove, East Sussex Diecasts BN3 3RU Type of Liquidation: Creditors Lane Bednash, of CMB Partners (UK) Limited, 37 Sun Street, London, Registered office: NCV Works, Hucknall Road, Bullwell, EC2M 2PL . , NG6 9LP Office Holder Number: 8882. Principal trading address: Birch Tree House, Coxmoor Road, Sutton- Further details contact: Lane Bednash, Tel: 020 7377 4370. in-Ashfield, Nottinghamshire, NG17 5LF Alternative contact: Philip Lawrence. Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Date of Appointment: 20 June 2014 Armitage Road, London, NW11 8RQ . By whom Appointed: Members and Creditors (2159250) Office Holder Number: 006029. Further details contact: Mrs P Housden, Email: [email protected] Tel: 020 8731 6807 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2159264)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159181Company Number: 08532641 Company2159185 Number: 07526869 Name of Company: DOVETELL LIMITED Name of Company: GERMAN ARMY SURPLUS LIMITED Nature of Business: Construction Nature of Business: Retailer of clothing and footwear Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Bridge House, Riverside North, Bewdley, Registered office: Haslers, Old Station Road, Loughton, IG10 4PL , DY12 1AB Principal trading address: 12 Springwax Drive, Springfield Industrial Principal trading address: Hunt House Farm, Frith Common, Nr Estate, Braintree, Essex, CM7 2YN Tenbury Wells, Worcestershire, WR15 8JY Richard A J Hooper and Stratford Hamilton, both of Haslers, Old Nick Rimes and Adam Jordan, both of Rimes & Co, Bridge House, Station Road, Loughton, Essex, IG10 4PL . Riverside North, Bewdley, Worcestershire, DY12 1AB . Office Holder Numbers: 8028 and 12212. Office Holder Numbers: 009533 and 009616. For further details contact: The Joint Liquidators, Tel: 0208 418 3432, For further details contact: Laura Bullock, Email: Email: [email protected] [email protected], Tel: 01299 406355. Date of Appointment: 24 June 2014 Date of Appointment: 23 June 2014 By whom Appointed: Members and Creditors (2159185) By whom Appointed: Members and Creditors (2159181)

Company2159364 Number: 03000406 2159246Company Number: 04214048 Name of Company: GETTINS HOGBEN MELIA LTD Name of Company: E-SOLUTIONS & SERVICES UK LIMITED Nature of Business: Surveyor Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 1/5 Short Street, Macclesfield, Cheshire SK11 6JY Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Principal trading address: 1/5 Short Street, Macclesfield, Cheshire Walsall WS9 8PH SK11 6JY Principal trading address: Upper Linbrook Farm, Needwood, Burton- Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds upon-Trent DE13 9PF House, 18 Lloyd Street, Manchester M2 5WA C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Office Holder Number: 9605. Road, Aldridge, Walsall WS9 8PH Date of Appointment: 23 June 2014 Office Holder Number: 8156. By whom Appointed: Members and Creditors Date of Appointment: 10 June 2014 Further information about this case is available from Alexander By whom Appointed: Members; and confirmed by Creditors on 20 Ainsworth at the offices of Berry & Cooper Limited on 0845 303 5999 June 2014 (2159364) Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452 881 . (2159246) Company2159348 Number: 03253850 Name of Company: GODYVA LIMITED Trading Name: Patrick Ludde Company2159231 Number: 08908882 Nature of Business: Physical well being activities Name of Company: EF WINES LIMITED Type of Liquidation: Creditors Nature of Business: Operation of bank accounts on behalf of Registered office: C/o The MacDonald Partnership Plc, 4th Floor, 100 associated company Fenchurch Street, London, EC3M 5JD. Formerly: 22 Maddox Street, Type of Liquidation: Creditors Mayfair, London, W1S 1PW Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 22 Maddox Street, Mayfair, London, W1S Principal trading address: Future House, 11-13 Bromley Common, 1PW Bromley, BR2 9LS Elizabeth Aird-Brown, of The MacDonald Partnership Plc, 4th Floor, Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, 100 Fenchurch Street, London, EC3M 5JD . Kent, DA14 6NZ . Office Holder Number: 10910. Office Holder Number: 9072. For further details contact: Grace Nicholls, Email: For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: [email protected], Tel: 020 3298 0830. [email protected] Date of Appointment: 18 June 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2159348) By whom Appointed: Members and Creditors (2159231)

Company2159189 Number: 08059891 Name2159290 of Company: GAMGEES INN LIMITED Name of Company: HALF MOON HOTEL ALFORD LIMITED Company Number: 07952210 Trading Name: The Half Moon Hotel Trading Name: The Tamar Inn Nature of Business: Hotel & Restaurant Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Type of Liquidation: Creditors 1EY Registered office: Cumberland House, 35 Park Row, Nottingham, Principal trading address: The Tamar Inn, The Quay, Calstock, NG1 6EE Cornwall, PL18 9QA Principal trading address: 25-28 West Street, Alford, Nature of Business: Public House LN13 9DG Type of Liquidation: Creditors Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, Fiona Yvonne Rae and Kevin Lucas of Lucas Johnson Limited, 32 Cumberland House, 35 Park Row, Nottingham NG1 6EE . Stamford Street, Altrincham, Cheshire WA14 1EY 0161 929 8666 Office Holder Number: 9048. [email protected] Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 Office Holder Numbers: 13150 and 9485. 6035. Date of Appointment: 24 June 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2159290) By whom Appointed: Members and Creditors (2159189)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 7 COMPANIES

Company2159256 Number: 05129704 For further details contact: Stewart Bennett, Tel: 020 8505 2941. Name of Company: INNOVATION ASSET MANAGEMENT LTD Alternative contact: Matthew Bennett. Nature of Business: Management Company Date of Appointment: 23 June 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2159236) Registered office: 1/5 Short Street, Macclesfield, Cheshire SK11 6JY Principal trading address: 1/5 Short Street, Macclesfield, Cheshire SK11 6JY Company2159196 Number: OC352445 Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds Name of Company: MADASTRI LLP House, 18 Lloyd Street, Manchester M2 5WA Nature of Business: Investment Office Holder Number: 9605. Type of Liquidation: Creditors Date of Appointment: 23 June 2014 Registered office: Mazars House, Gelderd Road, Gildersome, Leeds By whom Appointed: Members and Creditors LS27 7JN Further information about this case is available from Alexander Principal trading address: 12th Floor, Ropemaker Place, 25 Ainsworth at the offices of Berry & Cooper Limited on 0845 303 5999 Ropemaker Street, London, EC2Y 9LY (2159256) Robert David Adamson, of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN and Tim Alan Askham, of Mazars 2159259Name of Company: INNOVATIVE PRODUCT SOLUTIONS (UK) LLP, The Lexicon, Mount Street, Manchester, M2 5NT . LIMITED Office Holder Numbers: 009380 and 007905. Company Number: 07569458 For further details contact the Liquidators on Tel: 0113 387 8573. Principal trading address: 125 St Johns Road, Huddersfield, West Alternative contact: Samantha Busby. Yorkshire, HD1 5EY Date of Appointment: 13 June 2014 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 West Yorkshire. WF17 9EJ to the Insolvency Act 1986 (2159196) Nature of Business: Commodity Trader Type of Liquidation: Creditors Voluntary Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Company2159197 Number: 06201884 Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Name of Company: MARCO BENITO LTD Office Holder Numbers: 6371 and 9099. Nature of Business: Hairdressing & other beauty treatment Date of Appointment: 19 June 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2159259) Registered office: 28 Lichfield Street, Tamworth, Staffordshire, B79 7QE Principal trading address: 16-18 Arcade, Birmingham, B2 Name2159191 of Company: JIMO SALAKO LIMITED 4HD Company Number: 07836722 Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Trading Name: Salako Andrews Road, Droitwich WR9 8DJ Registered office: 55 Loudoun Road, St Johns Wood, London, NW8 Office Holder Number: 8711. 0DL Date of Appointment: 27 June 2014 Principal trading address: 85 George Street, London, W1U 8AQ By whom Appointed: Members and Creditors Nature of Business: Hair Dressers Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or Type of Liquidation: Creditors at [email protected]. (2159197) Martin Richard Buttriss and Richard Frank Simms, both of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP Company2159251 Number: 01169693 Office Holder Numbers: 9291 and 9252. Name of Company: MARSTON AGRICULTURAL SERVICES Date of Appointment: 25 June 2014 LIMITED By whom Appointed: Members and Creditors (2159191) Nature of Business: Manufacture of agricultural trailers & equipment Type of Liquidation: Creditors Registered office: 1 Colton Square, Leicester LE1 1QH Company2159192 Number: 06871753 Principal trading address: Barthorn House, Toll Bar Road, Marston, Name of Company: JON LEDNOR HEATING & PLUMBING Grantham, Lincs NG32 2HG SERVICES LIMITED Tyrone Shaun Courtman and Nicholas John Edwards, both of PKF Trading Name: Jon Lednor Heating & Plumbing Services Limited Cooper Parry Group Limited, Sky View, Argosy Road, Nature of Business: Plumbing Airport, Castle Donington, Derby DE74 2SA . Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 7237 and 9005. Registered office: 3 Pisgah Street, Kenfig Hill, Bridgend CF33 6BY Date of Appointment: 12 June 2014 Principal trading address: 3 Pisgah Street, Kenfig Hill, Bridgend CF33 By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of 6BY the Insolvency Act 1986 (2159251) Sandra McAlister and Simon Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 9375 and 11950. Company2159360 Number: 00135543 Date of Appointment: 25 June 2014 Name of Company: OSBORNE STATIONERS LTD By whom Appointed: Creditors Nature of Business: Retailer of stationery Linda Tolley at the offices of McAlister & Co on 01792 459600. Type of Liquidation: Creditors (2159192) Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Company2159236 Number: 06054968 Principal trading address: 6 Francis Road, Hay Mills, Birmingham, Name of Company: LADY OF THE RINGS LIMITED B25 8HP Trading Name: Taylor & Co Steven Martin Stokes and Gerald Clifford Smith, both of FRP Advisory Nature of Business: Jewellery LLP, 170 Edmund Street, Birmingham, West Midlands B3 2HB . Type of Liquidation: Creditors Office Holder Numbers: 10330 and 6335. Registered office: Warwick House, 116 Palmerston Road, Buckhurst Further details contact: Steven Martin Stokes or Gerald Clifford Smith, Hill, Essex, IG9 5LQ Email: [email protected], Tel: 0121 710 1680. Principal trading address: 2 Grafton Road, Enfield, Middlesex, EN2 Alternative contact: Sukhdeep Somal. 7EY Date of Appointment: 10 June 2014 Stewart Bennett, of S T Bennett & Co, Warwick House, 116 By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . the Insolvency Act 1986 (2159360) Office Holder Number: 1205.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159252Name of Company: PONTE AUTOS (UK) LIMITED Further information about this case is available from Laura Prescott at Company Number: 08222454 the offices of Berry & Cooper Limited on 0845 303 5999 (2159295) Registered office: and Trading Address: 17 Halfpenny Lane, Pontefract, West Yorkshire, WF8 4AY Nature of Business: Retail of automotive parts Company2159238 Number: 08420671 Type of Liquidation: Creditors Voluntary Name of Company: THE CAT & FIDDLE INN LIMITED Martin Paul Halligan ( Liquidator ) of MPH Recovery, City Mills, Peel Nature of Business: Public House Street, Morley, Leeds, LS27 8QL Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 9211. Registered office: 1/5 Short Street, Macclesfield, Cheshire SK11 6JY Date of Appointment: 18 June 2014 Principal trading address: Buxton Road, Macclesfield, Cheshire SK11 By whom Appointed: Members & Creditors (2159252) 0AR Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA 2159239Company Number: 08282579 Office Holder Number: 9605. Name of Company: SDI-UNISTRIDE (WESTERN) LIMITED Date of Appointment: 23 June 2014 Nature of Business: Liquid waste management and drainage By whom Appointed: Members and Creditors consultancy Further information about this case is available from Alexander Type of Liquidation: Creditors Ainsworth at the offices of Berry & Cooper Limited on 0845 303 5999 Registered office: Shillamill Farm House, Crowndale Road, Tavistock, (2159238) , PL19 8JR Principal trading address: Shillamill Farm House, Crowndale Road, Company2159260 Number: 08503535 Tavistock, Devon, PL19 8JR Name of Company: THE TWO SISTERS PUB COMPANY LTD Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, Trading Name: Bird in Hand Watford, WD18 0GX . Nature of Business: Pub Office Holder Number: 9672. Type of Liquidation: Creditors Further details contact: Michael Finch, Tel: +44 (0) 1923 236622. Fax: Registered office: C/o KSA Group Ltd, C12 Marquis Court, Marquis +44 (0) 1923 245660. Alternative contact: Pieris Lysandrou, Way, Team Valley, Gateshead, NE11 0RU [email protected] Principal trading address: Peppard Road, Sonning Common, Date of Appointment: 25 June 2014 Reading, Oxfordshire RG4 9NP By whom Appointed: Members and Creditors (2159239) E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . Office Holder Numbers: 9113 and 9703. Company2159233 Number: 05041579 For further details contact: E Walls, E-mail: Name of Company: SECURE FOUNDATIONS LIMITED [email protected], Tel: 0191 482 3343. Nature of Business: Building Contractors Date of Appointment: 25 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2159260) Registered office: Henwood House, Henwood, Ashford, TN24 8DH Principal trading address: The Nursery, Park Farm, Ditton, Maidstone, Kent, CT10 2HX Company2159249 Number: 06403849 Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Name of Company: THE WEIGHT LOSS SURGERY GROUP Armitage Road, London, NW11 8RQ . LIMITED Office Holder Number: 006029. Nature of Business: Medical Practice Further details contact: Mrs P Housden, Email: Type of Liquidation: Creditors [email protected], Tel: 020 8731 6807. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 24 June 2014 N2 8EY By whom Appointed: Members and Creditors (2159233) Principal trading address: Room 4, 3rd Floor Albion Mills, Albion Road, Greengates, Bradford, West Yorks, BD10 9TQ Alan Simon, of Accura Accountants Business Recovery Turnaround Name2159363 of Company: SPECTRUM FABRICATIONS LIMITED Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Company Number: 08209671 Office Holder Number: 008635. Principal trading address: Unit 11, Alexanda Mills, Off Fountain Street, Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Leeds, West Yorkshire, LS27 0QH contact: Sam Langton. Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Date of Appointment: 25 June 2014 West Yorkshire. WF17 9EJ By whom Appointed: Members and Creditors (2159249) Nature of Business: Fabrication Type of Liquidation: Creditors Voluntary Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Company2159267 Number: 06704845 Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Name of Company: THE WELSH SOUP COMPANY LIMITED Office Holder Numbers: 6371 and 9099. Nature of Business: Manufacturing - Food and Beverage Date of Appointment: 20 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2159363) Registered office: Unit A4 Valleys Enterprise Centre, Pant Industrial Estate, Dowlais, Merthyr Tydfil, CF48 2SR Principal trading address: Unit A4 Valleys Enterprise Centre, Pant Company2159295 Number: 04284636 Industrial Estate, Dowlais, Merthyr Tydfil, CF48 2SR Name of Company: THAMES VALLEY MEATS LIMITED Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP, Nature of Business: Wholesale Butcher 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 7806 and 6904. Registered office: Unit 10 Studland Estate, Grove End Road, Date of Appointment: 26 June 2014 Newbury, RG20 0PW By whom Appointed: Members and Creditors Principal trading address: Unit 10 Studland Estate, Grove End Road, Further information about this case is available from Katrina Orum at Newbury, Berkshire RG20 0PW the offices of Begbies Traynor (Central) LLP on 02920 894 270 or at Stephen Michael Berry of Berry & Cooper Limited, First Floor Lloyds [email protected] . (2159267) House, 18 Lloyd Street, Manchester M2 5WA Office Holder Number: 9605. Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 9 COMPANIES

Name2159352 of Company: TIEMPO ACCESSORIES LIMITED Name2159237 of Company: UK STEEL SERVICES LIMITED Company Number: 08436244 Company Number: 06694996 Registered office: c/o HJS Recovery, 12/14 Carlton Place, Registered office: Charlotte House, 19B Market Place, Bingham, Southampton SO15 2EA Nottingham NG13 8AP Principal trading address: Unit 3, Water Tower Buildings, 53-59 Principal trading address: 2 Roland Avenue, Nuthall, Nottingham London Road, Bognor Regis; Shop Unit SU9, The Meridian Shopping NG16 1BB Centre, Havant; Ground Floor Shop, 67 South Street, Chichester; 14 Nature of Business: Steel Erector The Old Printing Works, Shopping Arcade, Tarrant Street, Arundel; Type of Liquidation: Creditors Unit 10, The Montegue Centre, Liverpool Road, Worthing Philip Anthony Brooks and Julie Willetts both of Blades Insolvency Nature of Business: Retail of Fashion Accessories Services, Charlotte House, 19B Market Place, Bingham, Nottingham Type of Liquidation: Creditors NG13 8AP . Further information on this case is available from the Stephen Powell and Gordon Johnston, of HJS Recovery, 12/14 offices of Blades Insolvency Services on 01949 831260. Carlton Place, Southampton, Hampshire SO15 2EA . Alternative Office Holder Numbers: 9105 and 9133. person to contact with enquiries about the case: Kevin Beech, Date of Appointment: 20 June 2014 telephone number: 023 8023 4222, [email protected] By whom Appointed: Members and Creditors (2159237) Office Holder Numbers: 9561 and 8616. Date of Appointment: 18 June 2014 By whom Appointed: Members and Creditors (2159352) Company2159242 Number: 07683399 Name of Company: ULTIMATE LINENS LTD Nature of Business: Wholesale of Textiles Company2159234 Number: 01386070 Type of Liquidation: Creditors Name of Company: TML 123 LIMITED Registered office: C/o Focus Insolvency Group, Skull House Lane, Previous Name of Company: Chargecrest Limited Appley Bridge, Wigan, Lancs, WN6 9DW Nature of Business: Provision of security guards & related services Principal trading address: 250 Radcliffe Road, Darcy Level, Bolton, Type of Liquidation: Creditors BL3 1RS Registered office: Chantrey Vellacott DFK LLP, Russell Square House, Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, 10-12 Russell Square, London, WC1B 5LF Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . Principal trading address: Chargecrest House, 82/84 High Street, Office Holder Numbers: 9506 and 14336. Hadleigh, Benfleet, Essex, SS7 2OB Further details contact: Natalie Hughes, Email: Richard Toone and Kevin Murphy, both of Chantrey Vellacott DFK [email protected], Tel: 01257 251319. LLP, Russell Square House, 10-12 Russell Square, London, WC1B Date of Appointment: 24 June 2014 5LF . By whom Appointed: Members and Creditors (2159242) Office Holder Numbers: 9146 and 8349. Further details contact: Jack Clark, Tel: 020 7509 9326. Date of Appointment: 12 June 2014 Company2159214 Number: 05566913 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Name of Company: UP AND RUNNING (SWANSEA) LIMITED to the Insolvency Act 1986 (2159234) Nature of Business: Retail sale of sportswear and equipment Type of Liquidation: Creditors Registered office: 35-37 Station Road, Port Talbot, SA13 1NN Company2159298 Number: 07619890 Principal trading address: 8 High Street, Swansea, SA1 1LE Name of Company: TUDOR OAK FURNITURE LIMITED Sandra McAlister and Simon Barriball of McAlister & Co Insolvency Nature of Business: Furniture manufacturer Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Type of Liquidation: Creditors Office Holder Numbers: 9375 and 11950. Registered office: Parsonage Farm, Heath Road, Boughton Date of Appointment: 24 June 2014 Monchelsea, Maidstone, Kent ME7 4JB By whom Appointed: Creditors Principal trading address: Parsonage Farm, Heath Road, Boughton Further information about this case is available from Linda Tolley at Monchelsea, Maidstone, Kent ME7 4JB the offices of McAlister and Co on 01792 459 600 . (2159214) David Elliott, of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . Office Holder Number: 8595. Name2159257 of Company: WALTON ROOFING LIMITED Further details contact: Daniel Smith, Email: Company Number: 2769168 [email protected] Tel: 01634 895109. Reference: Previous Name of Company: Wellvale Limited C93003. Registered office: 31 High Street, Stokesley TS9 5AD Date of Appointment: 26 June 2014 Nature of Business: Roofing Contractors By whom Appointed: Members and Creditors (2159298) Type of Liquidation: Creditors William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth HD9 1HN Name2159209 of Company: UK MOTORS EXPORT LIMITED Office Holder Number: 8100. Company Number: 08736668 Date of Appointment: 26 June 2014 Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN By whom Appointed: Members and Creditors (2159257) Principal trading address: Office No 6, Business Hive, 13 Dudley Street, Grimsby DN31 2AB Nature of Business: Exporters of Motor Vehicles Company2159349 Number: 06919962 Type of Liquidation: Creditors Name of Company: WILLIAM STEWART JOINERY LTD John William Butler and Andrew James Nichols of Redman Nichols Trading Name: Perform Eco Butler, Maclaren House, Skerne Road, Driffield YO25 6PN . (T: 01377 Nature of Business: 7487 - Other business activities 257788) Type of Liquidation: Creditors Office Holder Numbers: 9591 and 8367. Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 Date of Appointment: 20 June 2014 1QG By whom Appointed: Members and Creditors (2159209) Principal trading address: Unit J1, Mendip Business Park, Rooksbridge, Axbridge, Somerset, BS26 2UG Simon Thornton, of Houghton Stone Business Recovery Limited, The Conifers, Filton Road, Hambrook, Bristol BS16 1QG . Office Holder Number: 9031. Further details contact: Simon Thornton, Email: [email protected], Tel: 0117 970 9220. Alternative contact: Julie Harding. Date of Appointment: 20 June 2014

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Appointment followed the filing of Form 2.34B - The meetings are called pursuant to Section 106 of the Insolvency Act Notice of move from Administration to Creditors’ Voluntary 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of Liquidation (2159349) receiving an account of the Liquidator’s act and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the FINAL MEETINGS creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved; that the Liquidator have his release. 2158410D.S. CARRIERS & SONS LTD A member or creditor entitled to attend vote is entitled to appoint a Company Number: SC197063 proxy to attend and vote instead of him. A proxy need not be a (In Creditors Voluntary Liquidation) member or creditor. For the purposes of voting, proxies to be used at Registered Office: 188 Woodhill Road, Bishopbriggs, Glasgow G64 the meetings must be returned to the offices of Panos Eliades Franklin 1DW & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Principal Trading Address: 3 a Lyon Road, Linwood Industrial Estate, than 12.00 noon on the business day before the meetings. Paisley PA3 3BQ. Date of Appointment: 13 December 2013. Notice is hereby given, in terms of Section 106 of the Insolvency Act Office Holder details: Stephen Franklin, (IP No. 006029) of Panos 1986, that Final Meetings of the Members and Creditors of the above Eliades Franklin & Co, Olympia House, Armitage Road, London, Company will be held within the offices of Moore & Co, 65 Bath NW11 8RQ Street, Glasgow G2 2BX, on 8 August 2014, at 10.00 am and 10.15 Further details contact: Paul Tomasino, Tel: 020 8731 6807 am respectively, for the purpose of receiving an account of the Stephen Franklin, Liquidator Liquidator’s acts and dealings and the conduct of the winding up and 25 June 2014 (2159221) to determine whether or not I should be released as Liquidator. A Creditor entitled to attend or vote at the above meeting may appoint a proxy to attend or vote on his behalf. A resolution will be passed ALIVE2159261 MEDIASOFT UK LIMITED only if a majority in value of those voting by person or proxy vote in (Company Number 03978721 ) favour. Proxies must be lodged with me or before the meeting. Registered office: 125-127 Union Street, Oldham. OL1 1TE C Moore (IP No 6673), Liquidator Principal trading address: Walmer Towers, Mole Lane, Whilborough, Moore & Co, 65 Bath Street, Glasgow G2 2BX, telephone 0141 332 Newton Abbot, Devon, TQ12 5LS 3833 NOTICE IS HEREBY GIVEN pursuant to Section 106 of the 26 June 2014. (2158410) INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs OL1 1TE on 20 August 2014 at 10:00 ACTIVITY2159245 INFORMATION MANAGEMENT LIMITED am and 10:05 am respectively, for the purpose of laying before each (Company Number 05255279 ) of the meetings an account of the winding up showing the manner in Registered office: Eagle Point, Little Park Farm Road, Segensworth, which the winding-up of the said Company has been conducted, and Fareham, Hampshire, PO15 5TD the property of the Company disposed of and of hearing any Principal trading address: 25 Hercules Way, Aeropark, Farnborough, explanation that may be given by the Liquidator. Members or Hampshire, GU14 6UU Creditors wishing to vote at the respective meetings must lodge their Notice is hereby given, pursuant to Section 106 of the Insolvency Act proofs of debt and (unless they are attending in person) proxies, at 1986, of final meetings of members and creditors for the purposes of the offices of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, having an account laid before them and to receive the report of the no later than 12.00 noon on the business day before the meeting. Liquidator showing how the winding-up of the Company has been Jonathan Lord, (IP No. 9041 ), Liquidator, Appointed 1 May 2012 conducted and its property disposed of, and of hearing any 23 June 2014 (2159261) explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no ASSIST2159258 ENGINEERING SERVICES LIMITED later than 12.00 noon on the business day preceding the meeting. (Company Number 06486587 ) The meeting will be held at Eagle Point, Little Park Farm Road, Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne Segensworth, Fareham, Hampshire, PO15 5TD on 26 August 2014 at and Wear, SR5 3JN 10.00am and 10.15am respectively. Principal trading address: 8 Lawson Street, North Shields, Tyne & Date of appointment: 17 September 2013. Wear, NE29 6TF Office Holder details: James Richard Tickell, (IP No. 008125) and Carl Notice is hereby given, pursuant to Section 106 of the Insolvency Act Derek Faulds, (IP No. 008767) both of Portland Business & Financial 1986, that a final general meeting of the Company and a final meeting Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, of the Creditors of the above named Company will be held at Baker Fareham, Hampshire, PO15 5TD Tilly Business Services Limited, Tenon House, Ferryboat Lane, Further details contact: James Richard Tickell or Carl Derek Faulds, Sunderland, Tyne and Wear, SR5 3JN on 27 August 2014 at 11.00am Email: [email protected], Tel: 01489 550 440. Alternative contact: (members) and 11.30am (creditors), for the purpose of having an Email: [email protected]. account laid before them and to receive the report of the Joint James Richard Tickell and Carl Derek Faulds, Joint Liquidators Liquidators showing how the winding-up of the Company has been 26 June 2014 (2159245) conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. AL2159221 VOLO LIMITED Proxies to be used at the meeting must be lodged with the Joint (Company Number 04375448 ) Liquidators at Baker Tilly Business Services Limited, Tenon House, Registered office: Olympia House, Armitage Road, London, NW11 Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN no later than 8RQ 12.00 noon on 26 August 2014. Principal trading address: Unit 2, Elys Yard, Off Hanbury Street, Date of appointment: 10 May 2013. London, E1 6QR Office Holder details: Ian William Kings, (IP No. 7232) and Steven Notice is hereby given that a final meeting of the members of the Philip Ross, (IP No. 9503) both of Baker Tilly Business Services above named Company will be held at 10.00 am on 19 August 2014 Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, to be followed at 10.30 am on the same day by a meeting of the SR5 3JN creditors of the Company. The meetings will be held at Olympia For further details contact: Ian William Kings and Steven Philip Ross, House, Armitage Road, London, NW11 8RQ. Tel: 0191 511 5000. Alternative contact: Louise Mills, Tel: 0191 511 5000, Email: [email protected] Ian William Kings and Steven Philip Ross, Joint Liquidators 26 June 2014 (2159258)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 11 COMPANIES

2159225ASTACX LIMITED AU2159422 NATURALE LIMITED (Company Number 04732900 ) (Company Number 06557466 ) Other Names of Company: Tax Investigation Services Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Registered office: Festival Way, Festival Park, Stoke-on-Trent, ST1 1EW 5BB Principal trading address: School Lane, Knowsley Business Park, Principal trading address: Longcroft Farmhouse, 31 Derby Road, Merseyside, L34 9GL Aston on Trent, Derby, , DE72 2AE Notice is hereby given that a final general meeting of the Company Notice is hereby given, pursuant to Section 106 of the Insolvency Act will be held at 10.00am on 28 August 2014 to be followed at 10.15am 1986 (as amended), that a final general meeting of the members of the on the same day by a meeting of the creditors of the Company. The above named Company will be held at Baker Tilly, Festival Way, meetings will be held at The Chancery, 58 Spring Gardens, Festival Park, Stoke-on-Trent, ST1 5BB on 27 August 2014 at Manchester, M2 1EW. 10.00am, to be followed at 10.30am by a final meeting of creditors for The meetings are called pursuant to Section 106 of the Insolvency Act the purpose of receiving an account showing the manner in which the 1986 for the purpose of receiving an account from the Joint winding up has been conducted and the property of the Company Liquidators, an explanation of how the winding-up of the Company disposed of, and of hearing any explanation that may be given by the has been conducted and its property disposed of and to determine Liquidators and to decide whether the Liquidators should be released the release from office of the Joint Liquidators. A member or creditor in accordance with Section 173(2)(e) of the Insolvency Act 1986. entitled to attend and vote is entitled to appoint a proxy to attend and A member or creditor entitled to vote at the above meetings may vote instead of him. A proxy need not be a member or creditor. appoint a proxy to attend and vote instead of him. A proxy need not Proxies to be used at the meetings must be lodged with the Joint be a member of the Company. Proxies to be used at the meetings, Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London together with any hither to unlodged proof of debt, must be lodged Bridge Street, London, SE1 9SG no later than 12.00 noon on 27 with the Liquidator at Baker Tilly Business Services Limited, Festival August 2014. Way, Festival Park, Stoke-on-Trent, ST1 5BB, no later than 12.00 Date of appointment: 13 July 2010. noon on the preceding business day. Office Holder details: Philip Francis Duffy, (IP No. 9253) and David Office Holder details: Lindsey Cooper, (IP No. 8931) appointed on 14 John Whitehouse, (IP No. 8699) and Geoffrey Wayne Bouchier, (IP No. November 2013 and Paul Finnity, (IP No. 8768) appointed on 13 9535) of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, December 2011, both of Baker Tilly Restructuring and Recovery LLP, Manchester, M2 1EW Festival Way, Festival Park, Stoke on Trent, ST1 5BB. Tel: 01782 Further details contact: The Joint Liquidators, Tel: 020 7089 4700. 406376. Alternative contact: Guy Chapman Email: Correspondence address & contact details of case manager: Rachel [email protected], Tel: 020 7089 4777. Hardy of Baker Tilly Business Services Limited, Festival Way, Festival Philip Francis Duffy, Joint Liquidator Park, Stoke on Trent, ST1 5BB, Tel: 01782 406376 26 June 2014 (2159422) Lindsey Jane Cooper and Paul Finnity, Joint Liquidators 25 June 2014 (2159225) BF2159269 SPV LIMITED (Company Number 06785584 ) 2159241ASTON DANE CONSULTING & ENGINEERING LIMITED VERTA ENERGY GROUP LIMITED (Company Number 6450757 ) (Company Number 07413730 ) Registered office: C/o Inquesta Corporate Recovery & Insolvency, Registered office: (Both of) c/o Grant Thornton UK LLP, 4 Hardman Riverpark Business Centre, Riverpark Road, Manchester, M40 2XP Square, Spinningfields, Manchester, M3 3EB Principal trading address: 255 Poulton House, Wallasey, Merseyside, Principal trading address: (Both of) 3rd Floor, 14 South Molton Street, CH44 4BT London, W1K 5QP NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the A meeting of the Companies and meeting of the creditors under INSOLVENCY ACT 1986, that at 11.00 am on the Thursday 21 August section 106 of the Insolvency Act 1986 will take place at Grant 2014 a final meeting of members will be held, followed by a meeting Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, of creditors of the above company at 11.15 am on the same day. The M3 3EB at 10.30 am and 11.00 am on 22 August 2014 for the meetings will be held at the offices of Inquesta Corporate Recovery & purpose of receiving the liquidators’ account of the winding up and of Insolvency. St John’s Terrace, 11-15 New Road, Manchester, M26 hearing any explanation that may be given by the liquidators. 1LS . The meetings are held for the purpose of receiving an account To be entitled to vote at the meetings, a creditor must lodge with the from the Liquidator explaining the manner in which the winding up of liquidator at his postal address, or at the email address below, not the company has been conducted, how the company’s property has later than 12.00 noon on the business day before the date fixed for been disposed of, and to receive any explanation that the Liquidator the meetings, a proof of debt (if not previously lodged in the gives. A member or creditor entitled to attend and vote is entitled to proceedings) and (if the creditor is not attending in person) a proxy. appoint a proxy to attend and vote instead of him. A proxy need not Date of appointment: 3 October 2013. be a member or creditor. The following resolutions will be considered Office Holder details: Ian Carr, (IP No. 8741) and David Bennett, (IP at the meeting:- No. 9448) both of Grant Thornton UK LLP, 101 Cambridge Science 1. To accept the Liquidators’ report and final receipts and payments Park, Milton Road, Cambridge, , CB4 0FY account. Further details contact: Ian Carr or David Bennett, Tel: 0161 953 6334. 2. To authorise the release of the Liquidator from office Alternative contact: Paula Martin. A proxy form must be lodged with the Liquidator at Inquesta Ian Carr, Joint Liquidator Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New 26 June 2014 (2159269) Road, Manchester, M26 1LS no later than 12.00 noon on the preceding working day of the meeting. Further details are available from: Steven Wiseglass, Liquidator, (IP No BOHOLA2159285 CONTRACTING LTD 9525 ), [email protected], 084 4272 8380 . Appointment Date 30 (Company Number 05236266 ) April 2013 Registered office: Exchange House, 494 Midsummer Boulevard, 26 June 2014 (2159241) Milton Keynes, MK9 2EA Principal trading address: 157 Askew Road, Shepherds Bush, London, W12 9AU Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that may be

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES given by the Joint Liquidators, and passing a resolution granting the Office Holder details: Russell Stewart Cash, (IP No. 8783) and David release of the Joint Liquidators. The meetings will be held at Thornhill, (IP No. 8840) both of FRP Advisory LLP, 4th Floor, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, 2EA on 26 August 2014 at 10.30am (members) and 11.00am BN11 1RY (creditors). Further details contact: Russell Stewart Cash or David Thornhill, In order to be entitled to vote at the meetings, members and creditors Email: [email protected]. must lodge their proxies with the Joint Liquidators at Exchange Russell Stewart Cash and David Thornhill, Joint Liquidators House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA by no 27 June 2014 (2159287) later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). 2159315BUTTERCUP RETAIL LIMITED Date of appointment: 13 August 2013. (Company Number 07868398 ) Office Holder details: Colin David Wilson, (IP No. 9478) and Trevor Previous Name of Company: Buttercup Lingerie Limited John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Registered office: Langley House, Park Road, East Finchley, London, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 N2 8EY 2EA Principal trading address: Arena Bus. Centre, Nimrod Way, Ferndown Further details contact: Colin David Wilson or Trevor John Binyon, Tel: Ind. Estate, Bournemouth, BH21 7SH 01908 306090. Notice is hereby given that final meetings of members and creditors of Colin David Wilson and Trevor John Binyon, Joint Liquidators the Company will be held at Langley House, Park Road, East 26 June 2014 (2159285) Finchley, London, N2 8EY, on 27 August 2014 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the 2159487BOROS FASHION BAGS LIMITED property of the Company disposed of, and also determining whether (Company Number 04056988 ) the Liquidator should be granted his release from office. Registered office: 695 High Road, London, N13 0BT A member or creditor entitled to attend and vote at the above Principal trading address: Unit 19, Festival Place, Basingstoke, meetings may appoint a proxy to attend and vote in his place. It is not Hampshire RG21 7BE necessary for the proxy to be a member or creditor. Proxy forms must Notice is hereby given pursuant to Section 106 of the Insolvency Act be returned to the offices of Accura Accountants Business Recovery 1986, that Final Meetings of the Members and Creditors of the above- Turnaround Ltd at the above address by no later than 12.00 noon on named Company will be held at the offices of David Rubin & Partners, the 26 August 2014. Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 11 Date of appointment: 28 October 2013. September 2014 at 10.00 am and 10.15 am respectively, for the Office Holder details: Alan Simon, (IP No. 008635) of Accura purpose of having an account laid before them showing how the Accountants Business Recovery Turnaround Ltd, Langley House, winding-up of the Company has been conducted and its property Park Road, East Finchley, London N2 8EY disposed of, and of hearing any explanation that may be given by the For further details contact: Rebecca Novani on 020 8444 2000. Liquidator. Proxies to be used at either Meeting must be lodged with Alan Simon, Liquidator the Liquidator at Pearl Assurance House, 319 Ballards Lane, London 26 June 2014 (2159315) N12 8LY, not later than 4.00 pm of the business day before the Meeting. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & 2159324CAL INDUSTRIES LTD Partners LLP, Pearl Assurance House, 319 Ballards Lane, London (Company Number 04221525 ) N12 8LY. Date of appointment: 6 August 2013. Registered office: No 1 Old Hall Street, Liverpool, L3 9HF Further details contact: Philip Kyprianou, Tel: 0208 343 5900. Principal trading address: (Formerly) Unit 2 Otterswood Square, Asher Miller, Liquidator Martland Industrial Estate, Wigan, WN5 0LF 26 June 2014 (2159487) Jason Dean Greenhalgh and Gary N Lee (IP Nos 009271 and 009204) both of Begbies Traynor (Central) LLP of No 1 Old Hall Street, Liverpool, L3 9HF were appointed as Joint Liquidators of the BRITANNIA2159287 LIVING GROUP LIMITED Company on 22 March 2013. (Company Number 04569157 ) Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Previous Name of Company: Britannia Living Limited the members and creditors of the above named Company will be held Registered office: 7th Floor, Ship Canal House, 98 King Street, at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Manchester, M2 4WU Liverpool, L3 9HF on 3 September 2014 at 11.00am and 11.15am Principal trading address: Britannia House, Bristol Avenue, Blackpool, respectively, for the purpose of having an account of the winding up Lancashire, FY2 0JF laid before them, showing the manner in which the winding up has Notice is hereby given, pursuant to Section 106 of the Insolvency Act been conducted and the property of the Company disposed of, and 1986, that Final Meetings of the Members and Creditors of the above of hearing any explanation that may be given by the joint liquidators. named Company will be held at 4th Floor, Southfield House, 11 A member or creditor entitled to attend and vote is entitled to appoint Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 4 a proxy to attend and vote instead of him and such proxy need not September 2014 at 11.30 am and 11.40 am respectively, for the also be a member or creditor. purpose of having an account laid before them showing the manner in In order to be entitled to vote at the meeting, creditors must lodge which the winding up of the Company has been conducted and the their proofs of debt (unless previously submitted) and unless they are property disposed of, and of receiving any explanation that may be attending in person, proxies at the offices of Begbies Traynor (Central) given by the Liquidator, and to determine whether the Joint LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon Liquidators should have their release. on the business day before the meeting. Please note that the Joint Any Member or Creditor is entitled to attend and vote at the above Liquidators and their will not accept receipt of completed proxy Meetings and may appoint a proxy to attend instead of himself. A forms by email. Submission of proxy forms by email will lead to the proxy holder need not be a Member or Creditor of the Company. proxy being held invalid and the vote not cast. Proxies to be used at the Meetings must be lodged at 4th Floor, Any person who requires further information may contact the Joint Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Liquidator by telephone on 0151 227 4010. Alternatively enquiries can BN11 1RY no later than 12.00 noon on the business day preceding be made to Anthony Bailey by email at Anthony.Bailey@begbies- the date of the meetings. traynor.com or by telephone on 0151 227 4010. Where a proof of debt has not previously been submitted by a Jason D Greenhalgh, Joint Liquidator creditor, any proxy must be accompanied by such a completed proof. 26 June 2014 (2159324) Date of appointment: 29 November 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 13 COMPANIES

2159427CAPITAL BUILDING UK LTD resolutions will be considered at the creditors’ meeting: That the Joint (Company Number 06931867 ) Liquidators’ final report and receipts and payments account be Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ approved; that the Joint Liquidators receive their release and that the Principal trading address: 103 Jubilee Road, Perivale, Greenford, UB6 Joint Liquidators’ are authorised to destroy the company books and 7HX records after 16 months following the date of the final meeting. Notice is hereby given that Final Meetings of the Members and Proxies to be used at the meetings must be returned to the offices of Creditors of the above-named Company have been summoned by the Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, Liquidator under Section 106 of the Insolvency Act 1986. The NN3 6AP not later than 12 noon on the working day immediately Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ before the meetings. on 27 August 2014, at 10.15 am and 10.30 am respectively, for the Date of appointment: 16 August 2013. purposes of granting the Liquidator’s release and having a final Office Holder details: Gary Steven Petit, (IP No. 9066) and Alan R account laid before them by the Liquidator showing the manner in Price, (IP No. 6846) both of Marshman Price, 9-10 Scirocco Close, which the winding-up of the said Company has been conducted, the Moulton Park, Northampton, NN3 6AP property of the Company disposed of, and of hearing any explanation For further details contact: Fiona Golding, Email: that may be given by the Liquidator. Proxies to be used at the [email protected] Tel: 01604 212150. Meeting must be lodged with the Liquidator at Abbott Fielding Gary Steven Pettit, Joint Liquidator Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later 27 June 2014 (2159303) than 12.00 noon on the business day before the Meeting. Date of Appointment: 27 April 2012. Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding ECO-SAFE2159486 CLEANING SERVICES LTD Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ (Company Number 06865079 ) For further details contact: Nedim Ailyan, Tel: 0208 302 4344. Email: Registered office: 2 Axon, Commerce Road, Lynchwood, [email protected] Peterborough, PE2 6LR Nedim Ailyan, Liquidator Principal trading address: Unit 3 Bodsey Farm, Bodsey Toll Road, 25 June 2014 (2159427) Ramsey, Huntingdon, Cambridgeshire PE26 2XH Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986, the final general meeting of the members of the Company 2159416CLEARANCE PLUS LIMITED will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, (Company Number 06444366 ) Commerce Road, Lynchwood, Peterborough, PE2 6LR on 12 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX September 2014 at 10.00am to be followed at 10.15am by the final Principal trading address: 557 Cargo Terminal, Shoreham Road West, meeting of the creditors of the Company, to have an account laid Hounslow, Middlesex, TW6 3RT before them showing how the winding up has been conducted and Notice is hereby given, pursuant to Section 106 of the Insolvency Act the property of the Company disposed of and to hear any 1986 that Final Meetings of the Members and Creditors of the above- explanations that may be given by the Liquidator. named Company will be held at Findlay James, Saxon House, Saxon A member/creditor entitled to attend and vote at the above meetings Way, Cheltenham, GL52 6QX, on 4 September 2014 at 12.00 noon is entitled to appoint a proxy, who need not be a member/creditor of and 12.30 pm respectively, for the purpose of having an account laid the Company, to attend and vote instead of them. A form of proxy before them, showing the manner in which the winding-up of the together with proof of claim (unless previously submitted) must be Company has been conducted and the property disposed of, and of lodged at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 receiving any explanation that may be given by the Liquidator. Any 6LR no later than 12.00 noon on 11 September 2014. member or creditor entitled to attend and vote is entitled to appoint a Date of appointment: 3 May 2013. proxy to attend and vote instead of him or her, and such proxy need Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell not also be a member or creditor. The proxy form must be returned to Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, the above address by no later than 12.00 noon on the business day Peterborough PE2 6LR before the meeting. In the event of any questions regarding the above please contact Date of Appointment: 28 June 2013. Graham Stuart Wolloff on 01733 235253. Office Holder details: Alisdair James Findlay, (IP No. 008744) of G S Wolloff, Liquidator Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX 27 June 2014 (2159486) Any person who requires further information may contact Caroline Findlay by email at [email protected], or by telephone on 01242 576555 FED2159284 UP OF NETLEY LIMITED A J Findlay, Liquidator (Company Number 07986641 ) 26 June 2014 (2159416) Other Names of Company: Aromas Coffee Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ, COSMETIC2159303 MEDICAL TECHNOLOGIES LTD Principal trading address: 42-43 Victoria Road, Netley Abbey, (Company Number 05529223 ) Southampton, Hampshire, SO31 5DQ Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, Notice is hereby given, pursuant to Section 106 of the Insolvency Act NN3 6AP 1986 (as amended), that a final general meeting of the members of the Principal trading address: Stowe Castle Business Park, Stowe, above named Company will be held at 20 Brunswick Place, Buckingham, MK18 5AB Southampton, SO15 2AQ on 4 September 2014 at 11.00 am to be Notice is hereby given that a final meeting of the members of followed at 11.15 am by a final meeting of creditors for the purpose of Cosmetic Medical Technologies Ltd will be held at 10.00 am on 29 receiving an account showing the manner in which the winding-up August 2014, to be followed at 10.15 am on the same day by a has been conducted and the property of the Company disposed of, meeting of creditors of the company. The meetings will be held at and of hearing any explanation that may be given by the Liquidators. 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. A member or creditor entitled to vote at the above meetings may The meetings are called pursuant to Section 106 of the Insolvency Act appoint a proxy to attend and vote instead of him. A proxy need not 1986 for the purpose of receiving an account from the Joint be a member or creditor of the Company. Proxies to be used at the Liquidators explaining the manner in which the winding-up of the meetings must be lodged with the Liquidator at Chantrey Vellacott Company has been conducted and to receive any explanation that DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ, no later they may consider necessary. A member or creditor entitled to attend than 12.00 noon on the preceding business day. and vote is entitled to appoint a proxy to attend and vote instead of Matthew Fox and David Oprey were appointed Joint Liquidators of him. A proxy need not be a member or creditor. The following Fed Up of Netley Limited T/A Aromas Coffee on 16 January 2014 by members and creditors. Office Holder details: Matthew Fox and David Oprey, (IP Nos. 9325 and 5814) both of Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Rebecca Lockwood, Email: account laid before them and to receive the report of the Joint [email protected] Tel: 023 8033 5888 Liquidators showing how the winding-up of the Company has been Matthew Fox and David Oprey, Joint Liquidators conducted and its property disposed of, hearing any explanation that 25 June 2014 (2159284) may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint 2159365FOODS OF UMBRIA LIMITED Liquidators at Baker Tilly Business Services Limited, Tenon House, (Company Number 07045579 ) Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than Registered office: Concorde House, Grenville Place, Mill Hill, London 12.00 noon on 31 July 2014. NW7 3SA Date of appointment: 10 September 2008. Principal trading address: 15 Poland Street, London W1F 8QE Office Holder details: Ian William Kings, (IP No. 7232) and Steven Notice is hereby given pursuant to Section 106 of the Insolvency Act Philip Ross, (IP No. 9503) both of Baker Tilly Business Services 1986, that final meetings of the members and creditors of the above Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, named Company will be held at Concorde House, Grenville Place, Mill SR5 3JN. Tel: +44 (0) 191 511 5000. Hill, London NW7 3SA, on 3 September 2014 at 3.00 pm and 3.05 pm Alternative contact for enquiries on proceedings: Louise Mills, Email: respectively, for the purpose of having an account laid before them [email protected] or telephone 0191 511 5000. showing how the winding-up has been conducted and the property of Ian William Kings and Steven Philip Ross, Joint Liquidators the Company disposed of, and also determining whether the 25 June 2014 (2159282) Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint GOLDEN2159243 SEAHORSE LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 05472361 ) also be a member or creditor. Proxy forms must be returned to the Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ offices of B&C Associates Limited, Concorde House, Grenville Place, Principal trading address: 101a Finborough Road, London, SW10 Mill Hill, London NW7 3SA no later than 12 noon on the business day 9DU before the meetings. Notice is hereby given that Final Meetings of the Members and Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Creditors of the above-named Company have been summoned by the Limited, Concorde House, Grenville Place, Mill Hill, London NW7 Liquidator under Section 106 of the Insolvency Act 1986. The 3SA . Office Holder Contact Details: 020 8906 7730 or Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 [email protected] . Date of Appointment: 19 September 6NZ, on 28 August 2014, at 10.15 am and 10.30 am respectively, for 2011 . Person to contact with enquiries about the case: Rachel the purposes of granting the Liquidator’s release and having a final Brewester on telephone number: 020 8906 7730 or email address: account laid before them by the Liquidator, showing the manner in [email protected] which the winding-up of the said Company has been conducted, the 25 June 2014 (2159365) property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Abbott Fielding FUTURE2159345 POST PRODUCTION LIMITED Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later (Company Number 03928222 ) than 12.00 noon on the business day before the Meeting. Registered office: 26-28 Bedford Row, London, WC1 4HE Date of Appointment: 20 July 2011. Principal trading address: 14 Greek Street, London W1D 4DP and 25 Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Noel Street, London W1F 8GX Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: Nedim Ailyan, Email: 1986, that Final Meetings of the Members and Creditors of the above- [email protected] Tel: 0208 302 4344 named Company will be held at the offices of David Rubin & Partners, Nedim Ailyan, Liquidator Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 12 25 June 2014 (2159243) September 2014, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property GREENCRAFT2159274 LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 04908294 ) Liquidator. Registered office: S W Recovery, Dunston Innovation Centre, Dunston Proxies to be used at either Meeting must be lodged with the Road, Chesterfield, S41 8NG Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 Principal trading address: The Nursery, Park Farm, East Malling, 8LY, not later than 4.00 pm of the business day before the Meeting. Ditton, Kent. ME20 6PE Date of appointment: 29 June 2011. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & ACT 1986, that a final meeting of the members of the above named Partners, 26 - 28 Bedford Row, London WC1R 4HE company will be held at S W Recovery, Dunston Innovation Centre, Alternative contact: Philip Kyprianou, Tel: 020 8343 5900. Dunston Road, Chesterfield, S41 8NG, on 27 August 2014, at 10.00 Stephen Katz, Liquidator am, to be followed at 10.15 am by a final meeting of creditors for the 25 June 2014 (2159345) purpose of showing how 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, and seeking authority for the GALFEN2159282 (NORTHERN) LIMITED disposal of the books, accounts and documents of the company. (Company Number 04646077 ) Proxies to be used at the meeting should be lodged at S W Recovery, Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG . 3JN Alternative contact: Sue Watts, [email protected], 07900 Principal trading address: 3 Hazel Road, Queens Park, Gateshead, 937416 no later than 12.00 noon on the working day immediately Tyne and Wear, NE8 2EP before the meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act S Watts (IP No. 9451 ), Liquidator . Appointed 12 August 2011 1986, that a final general meeting of the Company and a final meeting 25 June 2014 (2159274) of the Creditors of the above named Company will be held at Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN on 1 August 2014 at 11.00am (members) and 11.30am (creditors), for the purpose of having an

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 15 COMPANIES

2159280HEATING & PLUMBING SYSTEMS LIMITED I2159342 C D (EUROPE) LTD (Company Number 06355164 ) (Company Number 05636836 ) Registered office: No 1 Old Hall Street, Liverpool, L3 9HF Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: 60A Old Park, Southport, PR9 7BG Midlands WS1 2NE Jason Dean Greenhaigh and Gary N Lee (IP No: 009271 and 009204), Principal trading address: 39 Thornhill Park, Sutton Coldfield, West both of Begbies Traynor (Central) LLP of No 1 Old Hall Street, Midlands, B74 2LQ Liverpool, L3 9HF were appointed as Joint Liquidators of the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Company on 5 April 2012. 1986, that Final Meetings of the Members and Creditors of the above Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Company will be held at the offices of Sale, Smith & Co Limited, the members and creditors of the above named Company will be held Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 at No 1 Old Hall Street, Liverpool, L3 9HF on 29 August 2014 at 11.00 2NE, on 21 August 2014 at 10.00 am and 10.30 respectively, for the am and 11.15 am respectively, for the purpose of having an account purposes of having laid before them an account of the Liquidator’s of the winding up laid before them, showing the manner in which the acts and dealings and of the conduct of the winding-up for the period winding up has been conducted and the property of the Company of her administration from 30 August 2012 to 21st August 2014, and disposed of, and of hearing any explanation that may be given by the hearing any explanation which may be given by the Liquidator. joint liquidators. A Member or Creditor entitled to attend and vote at either of the A member or creditor entitled to attend and vote is entitled to appoint above Meetings may appoint a proxy to attend and vote instead of a proxy to attend and vote instead of him and such proxy need not him. A proxy need not be a Member or Creditor of the Company. also be a member or creditor. Proxies for use at either of the Meetings must be lodged at the In order to be entitled to vote at the meeting, creditors must lodge address above no later than 12.00 noon, on 20 August 2014. their proofs of debt (unless previously submitted) and unless they are Date of Appointment: 30 August 2012. attending in person, proxies at the offices of Begbies Traynor (Central) Office Holder details: Eileen T F Sale FIPA, (IP No. 008738) of Sale, LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, on the business day before the meeting. Please note that the Joint West Midlands WS1 2NE Liquidators and their staff will not accept receipt of completed proxy Further details contact: Eileen T F Sale, Email: forms by email. Submission of proxy forms by email will lead to the [email protected] Tel: 01922 624777 proxy being held invalid and the vote not cast. Eileen T F Sale, Liquidator Any person who requires further information may contact the Joint 25 June 2014 (2159342) Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Anthony Bailey by email at anthony.bailey@begbies- traynor.com or by telephone on 0151 227 4010. KINGSTON2159272 FENCING & LANDSCAPING LIMITED Jason D Greenhalgh, Joint Liquidator (Company Number 04200608 ) 25 June 2014 (2159280) Registered office: 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ Principal trading address: Nottingham Road, Somercotes, Alfreton, 2159425HOME STAGERS LIMITED DE5 4JJ (Company Number 04276088 ) Notice is hereby given pursuant to Section 106 of the Insolvency Act Registered office: Charlotte House, 19B Market Place, Bingham, 1986, that meetings of the members and creditors of the above Nottingham NG13 8AP named Company, summoned by the joint liquidators, will be held at Principal trading address: The Old Police Station, Wharncliffe Road, Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Ilkeston, Derbyshire DE7 5GF Park, Leicester, LE19 1RJ on 12 September 2014 at 10.30am and Notice is hereby given that final meetings of the members and of the 11.00am respectively, for the purpose of having an account of the creditors of Home Stagers Limited will be held at Charlotte House, winding up. 19B Market Place, Bingham, Nottingham NG13 8AP on 14 August A member or creditor entitled to attend and vote is entitled to appoint 2014 at 10.00 am and 10.15 am respectively, for the purpose of a proxy to attend and vote instead of him and such proxy need not having an account laid before them by the liquidators (pursuant to also be a member or creditor. section 106 of the Insolvency Act 1986), showing the manner in which A proxy form is available which must be returned (together with a the winding-up of the said company has been conducted, and the completed proof of debt form if you have not already lodged one) to property of the company disposed of, and of hearing any explanation the joint liquidators at the offices of Begbies Traynor (Central) LLP, 2 that may be given by the liquidators. Merus Court, Meridian Business Park, Leicester, LE19 1RJ no later A member or creditor entitled to attend and vote at the above than 12.00 noon on the business day before the meetings to entitle meetings may appoint a proxy to attend and vote in his place. It is not you to vote by proxy at the meeting. Please note that the joint necessary for the proxy to be a member or creditor. Proxy forms must liquidators and their staff will not accept receipt of completed proxy be returned to Blades Insolvency Services, Charlotte House, 19B forms by email. Submission of proxy forms by email will lead to the Market Place, Bingham, Nottingham NG13 8AP by not later than 12 proxy being held invalid and the vote not cast. noon on 13 August 2014. Date of Appointment: 1 May 2013. Creditors requiring further information should contact J Willetts (IP Office Holder details: John A Lowe, (IP No. 009513) and Mary Anne No: 9133), Telephone No: 01949 831260, E-mail: Currie-Smith, (IP No. 008934) both of Begbies Traynor (Central) LLP, [email protected]. 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ J Willetts, Joint Liquidator Further details contact: Jason Daft, Tel: 0121 200 8150. 25 June 2014 (2159425) John A Lowe, Joint Liquidator 24 June 2014 (2159272)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159281KROMEX LIMITED M2159283 & E CIVIL ENGINEERING & GROUNDWORKS LIMITED (Company Number 00970769 ) (Company Number 02543056 ) Registered office: Griffins, Tavistock House South, Tavistock Square, Registered office: The Old Bank, 187a Ashley Road, Hale WA15 9SQ London WC1H 9LG Principal trading address: Unit 2 Evegate Barn, Station Road, Smeeth, Principal trading address: Shepherds Grove Industrial Estate, Stanton, Ashford, Kent TN25 6SX Bury St Edmunds, , IP31 2AR Notice is hereby given, in pursuance of Section 106 of the Insolvency Notice is hereby given that the Liquidator has summoned final Act 1986, that General Meetings of Members and Creditors of the meetings of the Company’s members and creditors under Section above-named Company will be held at the offices of Milner Boardman 106 of the Insolvency Act 1986 for the purposes of having laid before & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 21 them an account of the Liquidator’s acts and dealing and of the August 2014 at 10.00 am and 10.15 am respectively, for the purpose conduct of the winding up, hearing any explanations that may be of having an account laid before them, showing the manner in which given by the Liquidator, and passing a resolution granting the release the winding-up has been conducted and the property of the Company of the Liquidator. The meetings will be held at Griffins, Tavistock disposed of, and of hearing any explanation that may be given by the House South, Tavistock Square, London WC1H 9LG on 29 August Joint Liquidator. Any member or creditor entitled to attend and vote is 2014 at 10.00 am and 10.15 am (creditors). entitled to appoint a proxy to attend and vote instead of him/her, and In order to be entitled to vote at the meetings, members and creditors such proxy need not also be a member or creditor, but must be must lodge their proxies with the Liquidator at Griffins, Tavistock returned to the offices of Milner Boardman & Partners, 187a Ashley House South, Tavistock Square, London WC1H 9LG by no later than Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the 12 noon on the business day prior to the day of the meeting (together, day before the Meetings. if applicable with a completed proof of debt form if this has not Office Holder details: Darren Terence Brookes, (IP No. 9297) of Milner previously been submitted). Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Date of appointment: 16 November 2011. Cheshire, WA15 9SQ. Date of appointment: 27 June 2013. Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, Further details contact: Darren Brookes, Email: Tavistock House South, Tavistock Square, London WC1H 9LG [email protected] Tel: 0161 927 7788 Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative Darren Brookes, Joint Liquidator contact: Email: [email protected]. 24 June 2014 (2159283) Stephen Hunt, Liquidator 26 June 2014 (2159281) MARKET2159420 HARBOROUGH UNITED TRADES AND LABOUR CLUB AND INSTITUTE LIMITED 2159334L WOOD CONSTRUCTION LTD (Company Number 7689 R ) (Company Number 06025957 ) Registered office: 100 - 102 St James Road, Northampton, NN5 5LF Registered office: Harrisons Business Recovery and Insolvency Principal trading address: 47A High Street, Market Harborough, Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Leicestershire Hereford. HR2 6FE Notice is hereby given pursuant to Section 106 of the Insolvency Act Principal trading address: The Clogery Ynysgollen, Aberdulais, Neath, 1986 that a Final Meeting of Members of the above Company will be West Glamorgan. SA10 8HN held at BRI Business Recovery and Insolvency, 100 - 102 St James NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Road, Northampton, NN5 5LF on 1 September 2014 by 12.00 noon, INSOLVENCY ACT 1986, that a final meeting of the members of the followed by a meeting of creditors at 12.15 pm. above named Company will be held at 10.30 am on 1 September The purpose of the meetings is two-fold: for the Joint Liquidators’ 2014, at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, account to be laid down before the meetings, showing how the Hereford, HR2 6FE to be followed at 11.00 am by a final meeting of winding up has been conducted and the Company’s property creditors for the purpose of showing how the winding up has been disposed of, together with any further explanations that may be given conducted and the property of the Company disposed of and of and to determine whether the Joint Liquidators should have their hearing any explanation that may be given by the Joint Liquidators, release under Section 173 of the Insolvency Act 1986. and seeking authority for the disposal of the books, accounts and Proxies and proof of debts to be used at the meeting must be lodged documents of the Company. Proxies to be used at the meeting should with the Company at its registered office at 100 - 102 St James Road, be lodged at the Joint Liquidators’ offices no later than 12.00 noon on Northampton, NN5 5LF not later than 12.00 noon on 29 August 2014. the working day immediately before the meetings. Date of appointment: 5 November 2010. Paul Walker and David Clements (IP Nos. 002649&008765 ) of Office Holder details: Peter John Windatt, (IP No. 008611) and Harrisons Business Recovery and Insolvency Limited Rural Enterprise Rebecca Jane Dacre, (IP No. 009572) both of BRI Business Recovery Centre Vincent Carey Road Rotherwas, Hereford HR2 6FE . E mail and Insolvency, 100-102 St James Road, Northampton NN5 5LF [email protected] for the attention of Sianah Spillane. Appointed For further details contact: Ian Cooke on 01604 754352. Joint Liquidators on 28 June 2013 and 12 September 2013 . Peter John Windatt and Rebecca Jane Dacre, Joint Liquidators 27 June 2014 (2159334) 25 June 2014 (2159420)

LEWPART2159413 LIMITED MB2159491 FOODS LIMITED (Company Number 07570813 ) (Company Number 02658575 ) Registered office: C/o Robert Day and Company Limited, The Old Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Library, The Walk, Winslow, Buckingham MK18 3AJ 7 Shakespeare Road, London, N3 1XE Principal trading address: Brick Barn, Lake End Road, Dorney, Principal trading address: 29 Sutton Road, Muswell Hill, N10 1HJ Berkshire SL4 6QS Notice is hereby given that final meetings of members and creditors of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the the Company will be held at the offices of Valentine & Co, 3rd Floor, INSOLVENCY ACT 1986, that a final meeting of the members of Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 4 Lewpart Limited – In Liquidation will be held at The Old Library, The September 2014 at 10.30 am and 10.45 am respectively, for the Walk, Winslow, Buckingham MK18 3AJ on 4 September 2014 at purposes of having an account laid before them showing the manner 10.30 am, to be followed at 10.45 am by a final meeting of creditors in which the winding-up of the Company has been conducted and the for the purpose of showing how the winding up has been conducted property disposed of, and of receiving any explanation that may be and the property of the company disposed of, and of hearing any given by the Liquidator, and also determining the manner in which the explanation that may be given by the Liquidator. Proxies to be used at books, accounts and documents of the Company shall be disposed the meetings should be lodged at Robert Day and Company Limited, of. The Old Library, The Walk, Winslow, MK18 3AJ, The following resolutions will be put to the meeting: To accept the [email protected], no later than 12.00 noon on 3 September 2014 . Liquidator’s final report and account and to approve the Liquidator’s Robert Day (IP No 9142 ) Liquidator . Appointed 29 October 2013 . release from office. TEL: 084 5226 7331 27 June 2014 (2159413)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 17 COMPANIES

A member or creditor entitled to attend and vote at the above MLC2159322 PROCESSORS LIMITED meetings may appoint a proxy to attend and vote in his place. It is not (Company Number 07383732 ) necessary for the proxy to be a member or creditor. Proxy forms must Registered office: c/o Inquesta Corporate Recovery & Insolvency, be returned to the offices of Valentine & Co at the above address by Riverpark Business Centre, Riverpark Road, Manchester M40 2XP no later than 12.00 noon on 3 September 2014. Principal trading address: Grape Mill, New Coin Street, Royton, Date of appointment: 29 July 2010. Oldham, OL2 6JZ Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 INSOLVENCY ACT 1986, that at 10:00 am on the Thursday 21 August 1XE 2014 a final meeting of members will be held, followed by a meeting Further details contact: Mark Reynolds, Tel: 020 8343 3710. of creditors of the above company at 10:15 am on the same day. The Alternative contact: Lisa Garfinkel. meetings will be held at the offices of Inquesta Corporate Recovery & Mark Reynolds, Liquidator Insolvency. St John’s Terrace, 11-15 New Road, Manchester, M26 26 June 2014 (2159491) 1LS . The meetings are held for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the company has been conducted, how the company’s property has 2159275MICROTECH (UK) LIMITED been disposed of, and to receive any explanation that the Liquidator (Company Number 03670277 ) gives. A member or creditor entitled to attend and vote is entitled to Previous Name of Company: Brimwood Limited appoint a proxy to attend and vote instead of him. A proxy need not Registered office: Haslers, Old Station Road, Loughton, IG40 4PL. be a member or creditor. The following resolutions will be considered Formerly: 45-47 Station Road, Gerrards Cross, Bucks, SL9 8ES at the meeting:- Principal trading address: 74B Walsall Road, Sutton Coldfield, West 1. To accept the Liquidators’ report and final receipts and payments Midlands, B74 4QY account. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2. To authorise the release of the Liquidator from office 1986, that the final meetings of the contributories and creditors of the A proxy form must be lodged with the Liquidator at Inquesta above company will be held at the offices of Haslers, Old Station Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Loughton, IG40 4PL on 14 August 2014 at 11.15am and Road, Manchester, M26 1LS no later than 12.00 noon on the 11.30am respectively for the purposes of receiving the Liquidators’ preceding working day of the meeting. report of how the winding-up has been conducted and the company’s Further details are available from Steven Wiseglass (IP No. 9525 ), property disposed of and approving the following resolutions: That Liquidator, [email protected], 084 4272 8380 . Appointed 25 April the conduct of the winding-up as represented by the Liquidators’ 2013 Receipts and Payments be approved and that the Liquidator should 26 June 2014 (2159322) have his release under Section 173 of the Insolvency Act 1986. A proxy form is available and must be lodged at the offices of Haslers, Old Station Road, Loughton, IG40 4PL no later than 12.00 noon on 2159271NORTHERN TRAILER REPAIRS & SERVICING LIMITED the business day prior to the meetings and must be used if you are (Company Number 06744415 ) unable to attend or you wish a person to attend on your behalf. The Registered office: Bulman House, Regent Centre, Gosforth, meetings are purely formal and this report will be presented. Newcastle upon Tyne, NE3 3LS Date of Appointment: 12 April 2001. Principal trading address: Former: Bowburn Industrial Estate, Office Holder details: Richard A J Hooper, (IP No. 8028) of Haslers, Bowburn, County Durham, DH6 5AD Old Station Road, Loughton, Essex, IG10 4PL We hereby give notice that Final Meetings of Members and Creditors For further details contact: Jacky Volckman, Tel: 0208 418 3432, will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Email: [email protected] Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Richard A J Hooper, Liquidator Tyne, NE3 3LS on 9 September 2014 at 10.45am and 11.00am 26 June 2014 (2159275) respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Company’s property disposed of; of hearing any explanation that may be given by MILLENNIUM2159277 COATINGS LIMITED the Joint Liquidators; and to determine whether the Joint Liquidators (Company Number 06976426 ) should have their release. A member or creditor entitled to attend and Registered office: BWC Business Solutions LLP, 8 , Leeds vote is entitled to appoint a proxy to attend and vote instead of him LS1 2RU and such proxy need not also be a member or creditor. Proofs and Principal trading address: Unit 2, Peasehill Road, Ripley, Derbyshire Proxies must be lodged with us by 12.00 noon on the business day DE5 3JH before the meetings at Bulman House, Regent Centre, Gosforth, Notice is hereby given, pursuant to section 106 of the Insolvency Act Newcastle upon Tyne, NE3 3LS. Unless there are exceptional 1986, that final meetings of the Members and Creditors of the circumstances, creditors will not be entitled to vote unless their proofs Company will be held at BWC Business Solutions LLP, 8 Park Place, have been lodged and admitted for voting purposes. Proofs may be Leeds LS1 2RU on 26 August 2014 at 10.00am and 10.30am for the lodged at any time before voting commences. purpose of laying before the meetings, and giving an explanation of, Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and Allan the Joint Liquidators’ account of the winding up. Creditors must lodge David Kelly, (IP No. 9156) both of Tait Walker LLP, Bulman House, proxies and hitherto unlodged proofs at BWC Business Solutions Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS LLP, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business Further details contact: Email: [email protected], Tel: 0191 day preceding the meeting in order to be entitled to vote at the 285 0321. meeting of creditors. Gordon Smythe Goldie and Allan David Kelly, Joint Liquidators Gary Edgar Blackburn (IP number 6234) and Paul Andrew Whitwam 26 June 2014 (2159271) (IP number 8346) both of BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 28 June 2012. Further information about this case is available from the offices of BWC Business Solutions LLP on 0113 243 3434 or at Sue [email protected] Gary Edgar Blackburn and Paul Andrew Whitwam, Joint Liquidators (2159277)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159340NORTHUMBRIAN TEXTILES LIMITED winding-up of the Company has been conducted and its property (Company Number 07763274 ) disposed of, and of hearing any explanation that may be given by the Registered office: Bulman House, Regent Centre, Gosforth, Liquidator. Proxies to be used at either Meeting must be lodged with Newcastle upon Tyne NE3 3LS the Liquidator at Pearl Assurance House, 319 Ballards Lane, London Principal trading address: Unit 1, Chollerton Drive, North Tyne N12 8LY, not later than 4.00 pm of the business day before the Industrial Estate, Newcastle upon Tyne, NE12 9SZ Meeting. We hereby give notice that Final Meetings of Members and Creditors Date of appointment: 5 February 2013. will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Tyne, NE3 3LS on 8 September 2014 at 10.45am and 11.00am 8LY respectively for the purpose of laying before the meeting an account Further details contact: Philip Kyprianou, Tel: 0208 343 5900. showing how the winding up has been conducted; the Company’s Asher Miller, Liquidator property disposed of; of hearing any explanation that may be given by 26 June 2014 (2159266) the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint RETAIL2159265 SECURITY SOLUTIONS LTD a proxy to attend and vote instead of him and such proxy need not (Company Number 06212966 ) also be a member or creditor. Proofs and Proxies must be lodged Registered office: Gable House, 239 Regents Park Road, London N3 with us by 12.00 noon on the business day before the meetings at 3LF Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 Principal trading address: 175-185 Grays Inn Road, London, WC1X 3LS. Unless there are exceptional circumstances, creditors will not be 8UE entitled to vote unless their proofs have been lodged and admitted for Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency voting purposes. Rules 1986 (as amended), that the Liquidator has summoned final Date of appointment: 14 September 2012. meetings of the Company’s members and creditors under Section Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and Allan 106 of the Insolvency Act 1986 for the purpose of receiving the David Kelly, (IP No. 9156) both of Tait Walker LLP, Bulman House, Liquidator’s account showing how the winding up has been Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS conducted and the property of the Company disposed of. The Further details contact: Gordon Smythe Goldie or Allan David Kelly, meetings will be held at Gable House, 239 Regents Park Road, Email: [email protected], Tel: 0191 285 0321. London N3 3LF on 29 August 2014 at 11.00am (members) and Gordon Smythe Goldie and Allan David Kelly, Joint Liquidators 11.30am (creditors). 26 June 2014 (2159340) In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on P.GREGORY2159301 & PARTNERS LIMITED the business day prior to the day of the meeting (together, if (Company Number 00965228 ) applicable, with a completed proof of debt form if this has not Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, previously been submitted). Hampshire S053 3TZ Date of appointment: 27 April 2012. Principal trading address: Holly Lane, Pilley, Lymnington, Hampshire Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW SO41 5QZ Plc, Gable House, 239 Regents Park Road, London N3 3LF A general meeting of the members of the above named company has Further details contact: Myles Jacobson, Email: been summoned by the Joint Liquidator, to be followed by a meeting [email protected]. Alternative contact: Craig of the creditors, under Section 106 of the Insolvency Act 1986 (as Humphrey. amended) for the purpose of: Myles Jacobson, Liquidator Receiving an account showing the manner in which the winding up 26 June 2014 (2159265) has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. ROGERS2159313 & VAUGHAN LTD Considering whether the Joint Liquidators should be released in (Company Number 04865990 ) accordance with Section 173(2)(e) of the Insolvency Act 1986. The Registered office: XL Business Solutions Ltd, Premier House, meetings will be held on 27 August 2014 at Members’ meeting 10.00 Bradford Road, Cleckheaton, BD19 3TT am and Creditors’ meeting 10.30 am at Baker Tilly, Portland, 25 High Principal trading address: Lavender House, West End Approach, Street, Crawley West Sussex RH10 1BG. Morley, Leeds A proxy form is available which must be lodged with me not later than Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency 12 noon on 26 August 2014 to entitle you to vote by proxy at the Rules 1986 (as amended) that the Liquidator has summoned final meeting [together with a completed proof of debt form if you have not meetings of the Company’s members and creditors under Section already lodged one). 106 of the Insolvency Act 1986 for the purpose of receiving the David James Green and Alexander Kinninmonth (IP numbers 10070 Liquidator’s account showing how the winding up has been and 9019) of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, conducted and the property of the Company disposed of. The Hampshire S053 3TZ were appointed Joint Liquidators of the meetings will be held at XL Business Solutions Ltd, Premier House, Company on 28 June 2013. Bradford Road, Cleckheaton, BD19 3TT on 4 August 2014 at 10.00am Further information about this case is available from the offices of (members) and 10.15am (creditors). In order to be entitled to vote at Baker Tilly Business Services Limited on 0845 0570700. the meeting, members and creditors must lodge their proxies with the David James Green Joint Liquidator (2159301) Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, PIPELINE2159266 BUILDING LIMITED with a completed proof of debt form if this has not previously been (Company Number 03966800 ) submitted). Registered office: Pearl Assurance House, 319 Ballards Lane, London Date of Appointment: 27 January 2009. N12 8LY Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Principal trading address: 41 Beechwood Avenue, Finchley, London, Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 N3 3BB 3TT Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact: J N Bleazard, Email: [email protected], 1986, that Final Meetings of the Members and Creditors of the above- Tel: 01274 870101. Alternative contact: Ann Murphy. named Company will be held at the offices of David Rubin & Partners, J N Bleazard, Liquidator Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 10 25 June 2014 (2159313) September 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 19 COMPANIES

2159320SCHLUND CONSULTANTS LIMITED A member or creditor entitled to attend and vote at the above (Company Number 06262725 ) meetings may appoint a proxy to attend and vote in his place. It is not Registered office: c/o York House, 249 Manningham Lane Bradford, necessary for the proxy to be a member or creditor. Proxy forms must BD8 7ER be returned to Blades Insolvency Services, Charlotte House, 19B Principal trading address: 13 Clarence Place, Maltby, Rotherham, S66 Market Place, Bingham, Nottingham NG13 8AP by not later than 12 7HA noon on 28 August 2014. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Creditors requiring further information should contact P A Brooks (IP ACT 1986, of a meeting of creditors for the purpose of laying before No: 9105), Telephone No: 01949 831260, E-mail: the creditors a report on the administration of the above liquidation [email protected]. and for determining whether the Liquidator may be granted his P A Brooks, Joint Liquidator release under Section 173 of THE INSOLVENCY ACT 1986. Proxies to 25 June 2014 (2159346) be used at the meeting must be lodged with the Liquidator at York House, 249 Manningham Lane, Bradford, West Yorkshire, BD8 7ER no later than 12 noon on the business day preceding the meeting: THE2159286 DUVET & PILLOW COMPANY LIMITED Date of Creditors Meeting: 3 September 2014 (Company Number 04252468 ) Time of Creditors Meeting: 10.15 am Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Place of Creditors Meeting: Regus House, Herald Way, Pegasus 1EW Business Park, Castle Donington DE74 2TZ Principal trading address: Asia Mill, Carter Street, Bolton, BL3 2HQ Tauseef A Rashid (IP number: 9718 ), Liquidator, of Regus House, Notice is hereby given that a final general meeting of the Company Herald Way, Pegasus, Business Park, Castle Donington DE74 2TZ . will be held at 10.00am on 28 August 2014, to be followed at 10.15am 080 0955 3595 . Alternative contact for enquiries on proceedings: on the same day by a meeting of the creditors of the Company. The Hayley Meyrick. meetings will be held at The Chancery, 58 Spring Gardens, 26 June 2014 (2159320) Manchester, M2 1EW. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint 2159262SEAQUEST LTD Liquidators, an explanation of the manner in which the winding-up of (Company Number 06835373 ) the Company has been conducted and and its property disposed of Registered office: One Great Cumberland Place, London W1H 7LW and to determine the release from office of the Joint Liquidators. A Principal trading address: South Wharf, Belvedere Road, Lowestoft, member or creditor entitled to attend and vote is entitled to appoint a Suffolk NR33 0PT proxy to attend and vote instead of him. A proxy need not be a Notice is hereby given in pursuance of Section 106 of the Insolvency member or creditor. Act 1986, that final meetings of members and creditors of the above Proxies to be used at the meeting must be lodged with the Joint company will be held at the offices of Leonard Curtis, Hollins Mount, Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Hollins Lane, Bury, Lancashire, BL9 8DG on 1 September 2014 at Bridge Street, London, SE1 9SG no later than 12.00 noon on 27 11.00 am and 11.15 am respectively for the purpose of having an August 2014. account laid before them, showing the manner in which the winding- Date of appointment: 2 July 2012. up has been conducted and the property of the Company disposed Office Holder details: David John Whitehouse, (IP No. 8699) and of, and of hearing any explanation that may be given by the Sarah Helen Bell, (IP No. 9406) both of Duff & Phelps Ltd, The Liquidator. Any member or creditor entitled to attend and vote is Chancery, 58 Spring Gardens, Manchester, M2 1EW entitled to appoint a proxy to attend and vote instead of him/her, and Further details contact: David John Whitehouse or Sarah Helen Bell, such proxy need not also be a member or creditor. The proxy form Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: must be returned to the above address by no later than 12.00 noon [email protected], Tel: 020 7089 4777. on the business day before the meeting. David John Whitehouse and Sarah Helen Bell, Joint Liquidators In the case of a Company having a share capital, a member may 26 June 2014 (2159286) appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different THE2159316 MIND & BRAIN TRAINING COMPANY LIMITED £10, or multiple of £10, of stock held by him. (Company Number 04605095 ) Office Holder details: A J Duncan, (IP No. 9319) of Leonard Curtis, Registered office: Gable House, 239 Regents Park Road, London N3 Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. Date of 3LF appointment: 2 July 2012. Principal trading address: New Barn, Mudberry Lane, Bosham, West Further details contact: A Duncan, Email: Sussex, PO18 8TS [email protected] Tel: 0161 767 1250. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A Duncan, Liquidator 1986 that Final Meetings of the members and creditors of the above- 26 June 2014 (2159262) named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 1 September 2014 at 11.00am and 11.30am respectively, for the purpose of having an account laid before them STICKNEY2159346 LIMITED showing the manner in which the winding-up of the Company has (Company Number 04463262 ) been conducted and the property disposed of, and of receiving any Other Names of Company: F Tempest and Sons explanation that may be given by the Joint Liquidators. Registered office: Charlotte House, 19B Market Place, Bingham, Any member or creditor is entitled to attend and vote at the above Nottingham NG13 8AP meetings and may appoint a proxy to attend instead of himself. A Principal trading address: Main Road, Stickney, Boston, Lincolnshire proxy holder need not be a member or creditor of the Company. PE22 8AA Proxies to be used at the meetings must be lodged at Gable House, Notice is hereby given that final meetings of the members and of the 239 Regents Park Road, London N3 3LF not later than 12.00 noon on creditors of Stickney Limited will be held at Charlotte House, 19B the preceding business day. Where a proof of debt has not previously Market Place, Bingham, Nottingham NG13 8AP on 29 August 2014 at been submitted by a creditor, any proxy must be accompanied by 11.00 am and 11.15 am respectively, for the purpose of having an such a completed proof. account laid before them by the liquidators (pursuant to section 106 Date of appointment: 23 April 2010. of the Insolvency Act 1986), showing the manner in which the Office Holder details: Harold J Sorsky, (IP No. 5398) and Stella Davis, winding-up of the said company has been conducted, and the (IP No. 9585) both of Streets SPW Plc, Gable House, 239 Regents property of the company disposed of, and of hearing any explanation Park Road, London N3 3LF that may be given by the liquidators. Further details contact: Harold J Sorsky or Stella Davis, Email: [email protected], Tel: 020 8371 5000. Alternative contact: Email: [email protected]. Harold J Sorsky and Stella Davis, Joint Liquidators 26 June 2014 (2159316)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159326THE TALBOT INN CUCKFIELD LIMITED Proxies to be used at the meetings should be lodged at Robert Day (Company Number 07215428 ) and Company Limited, The Old Library, The Walk, Winslow, Registered office: c/o White Maund LLP, 44-46 Old Steine, Brighton Buckinghamshire MK18 3AJ, [email protected], no later than 12.00 BN1 1NH noon on 3 September 2014 . Principal trading address: High Street, Cuckfield, Haywards Heath, Robert Day (IP No 9142 ) Liquidator . Appointed 13 September 2013 . West Sussex, RH17 5JX TEL: 084 5226 7331 . Notice is hereby given, pursuant to section 106 of the Insolvency Act 27 June 2014 (2159268) 1986, that final meetings of the Members and Creditors of the Company will be held at White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH on 13 August 2014 at 11.00 am and 11.30 am for WARSASH2159477 MARINE LTD the purpose of laying before the meetings, and giving an explanation (Company Number 04278059 ) of, the Joint Liquidators’ account of the winding up. Creditors must Registered office: Eagle Point, Little Park Farm Road, Segensworth, lodge proxies and hitherto unlodged proofs at White Maund LLP, Fareham, Hampshire, PO15 5TD 44-46 Old Steine, Brighton BN1 1NH by 12.00 noon on the business Principal trading address: Shore Road, Warsash, Southampton, day preceding the meeting in order to be entitled to vote at the Hampshire, SO31 9FR meeting of creditors. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Thomas D’Arcy (IP number 10852) and Susan Maund (IP number 1986, of final meetings of members and creditors for the purpose of 8923) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH having an account laid before them and to receive the report of the were appointed Joint Liquidators of the Company on 30 July 2013. Liquidator showing how the winding-up of the Company has been Further information about this case is available from Alexandra Bell at conducted and its property disposed of, and of hearing any the offices of White Maund LLP at [email protected] explanation that may be given by the Liquidator. Proxies to be used at Thomas D’Arcy and Susan Maund, Joint Liquidators (2159326) the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. 2159423UK UTILITY SOLUTIONS LTD The meeting will be held at Eagle Point, Little Park Farm Road, (Company Number 07199481 ) Segensworth, Fareham, Hampshire, PO15 5TD on 28 August 2014 at Registered office: 340 Deansgate, Manchester, M3 4LY 10.00am and 10.15am respectively. Principal trading address: 21A Warren House Road, Brighton Le Office Holder details: James Richard Tickell, (IP No. 008125) and Carl Sands, Liverpool, L22 6QN Derek Faulds, (IP No. 008767) both of Portland Business & Financial Jason Dean Greenhalgh and Gary N Lee (IP Nos 009271 and 009204) Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, Fareham, Hampshire, PO15 5TD M3 4LY were appointed as Joint Liquidators of the Company on 3 Further details contact: James Richard Tickell or Carl Derek Faulds, July 2013. Email: [email protected], Tel: 01489 550 440. Alternative contact: Pursuant to Section 106 of the Insolvency Act 1986, final meetings of [email protected]. the members and creditors of the above named Company will be held James Richard Tickell, Joint Liquidator at 340 Deansgate, Manchester, M3 4LY on 22 September 2014 at 26 June 2014 (2159477) 11.00am and 11.30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the “UNIT”2159244 METAL CONSTRUCTIONS CO. LIMITED Company disposed of, and of hearing any explanation that may be (Company Number 00417278 ) given by the joint liquidators. Registered office: Bamfords Trust House, 85-89 Colmore Row, A member or creditor entitled to attend and vote is entitled to appoint Birmingham, B3 2BB a proxy to attend and vote instead of him and such proxy need not Principal trading address: Dale Street, Bilston, West Midlands, WV14 also be a member or creditor. 7JY In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given in pursuance of Section 106 of the Insolvency their proofs of debt (unless previously submitted) and unless they are Act 1986, that final meetings of members and creditors of the above attending in person, proxies at the offices of Begbies Traynor (Central) company will be held at the offices of Leonard Curtis, Hollins Mount, LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon Hollins Lane, Bury, Lancashire, BL9 8DG on 25 August 2014 at on the business day before the meeting. Please note that the Joint 11.00am and 11.15am respectively for the purpose of having an Liquidators and their staff will not accept receipt of completed proxy account laid before them, showing the manner in which the winding- forms by email. Submission of proxy forms by email will lead to the up has been conducted and the property of the Company disposed proxy being held invalid and the vote not cast. of, and of hearing any explanation that may be given by the Any person who requires further information may contact the Joint Liquidators. Any member or creditor entitled to attend and vote is Liquidator by telephone on 0161 837 1700. Alternatively enquiries can entitled to appoint a proxy to attend and vote instead of him/her, and be made to Nicola Minshull by email at nicola.minshull@begbies- such proxy need not also be a member or creditor. The proxy form traynor.com or by telephone on 0161 837 1700. must be returned to the above address by no later than 12.00 noon J D Greenhalgh, Joint Liquidator on the business day before the meeting. 26 June 2014 (2159423) In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different WALDORFSERVICES2159268 LIMITED share or shares held by him, or (as the case may be) to a different (Company Number 07293993 ) £10, or multiple of £10, of stock held by him. Registered office: C/o Robert Day and Company Limited, The Old Office Holder details: P D Masters, (IP No. 8262) and A Poxon, (IP No. Library, The Walk, Winslow, Buckingham MK18 3AJ 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Principal trading address: 500 Avebury Boulevard, Milton Keynes Lancashire, BL9 8DG MK9 2BE Further details contact: P D Masters, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the [email protected] Tel: 0161 767 1250 INSOLVENCY ACT 1986, that a final meeting of the members of P D Masters and A Poxon, Joint Liquidators Waldorfservices Limited – In Liquidation will be held at The Old 25 June 2014 (2159244) Library, The Walk, Winslow, Buckingham MK18 3AJ on 4 September 2014 at 11.30 am, to be followed at 11.45 am by a final meeting of creditors for the purpose of showing how the winding up has been MEETINGS OF CREDITORS conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. WHITEINCH2158432 DEMOLITION LIMITED Company Number: SC111143 Registered Office: Torridon House, Torridon Lane, Rosyth KY11 2EU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 21 COMPANIES

Principal Trading Address: Centurian Works, Balmuildy Road, Principal Trading Address: 2 Elms Way, Ayr, KA8 9FB. Glasgow G23 5HE. 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 Creditors of the above named Company will company will be held within the offices of WRI Associates Limited, 3rd be held at Moore & Co, 65 Bath Street, Glasgow G2 2BX, on 17 July Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB 2014, at 12.00 noon, for the purposes mentioned in Sections 99 to on 11 July 2014 at 11.00 am for the purposes mentioned in Sections 101 of the said Act. 99 to 101 of the said Act. In accordance with the provisions of the said Act, a list of the names A list of names and addresses of the company’s creditors will be and addresses of the Company’s creditors will be available for available for inspection, free of charge, at the offices of WRI inspection, free of charge, at Moore & Co, 65 Bath Street, Glasgow Associates Limited, 3rd Floor, Turnberry House, 175 West George G2 2BX, during normal business hours on the two business days prior Street, Glasgow, G2 2LB on the two business days preceding the to the date of this meeting. above meeting. Further details contact Charles Moore (Office holder no 6673), email Resolutions to be taken at the meeting of creditors may include a [email protected], tel 0141 332 3833. resolution specifying the terms on which the Liquidator is to be By order of the Board remunerated, and the meeting may receive information about, or be E Beattie, Director called upon to approve, the costs of preparing the statement of affairs 26 June 2014. (2158432) and convening the meeting. By Order of the Board Colin Hewitson 2158419UDDINGSTON FRYER LIMITED Director Company Number: SC421746 27 June 2014 Registered Office: 32 Main Street, Uddingston, Glasgow, G71 7LS. For further information contact: Ian Wright (IP No. 9227) Principal Trading Address: 32 Main Street, Uddingston, Glasgow, G71 Email [email protected] 7LS. Telephone 0844 902 4400 Kenneth R Craig and Kenneth W Pattullo (IP Nos 008584 and 008368) WRI Associates Limited both of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Third Floor, Turnberry House Street, Glasgow, G1 2PP, hereby give notice that we were appointed 175 West George Street Joint Liquidators of Uddingston Fryer Limited by Resolution of a Glasgow meeting of members held pursuant to Section 98 of the Insolvency G2 2LB (2158404) Act 1986 on 24 June 2014. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at the Office of IMPACT2158420 CLEANING AND MAINTENANCE LIMITED Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Company Number: SC299164 Nile Street, Glasgow G1 2PP, on 08 July 2014, at 11.00 am for the Registered Office and Principal Trading Address: 20 Rowand Avenue, purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. Giffnock, Glasgow G46 7PE. A list of the names and addresses of the Company’s creditors will be Notice is hereby given that, in pursuance of Section 98 of the available for inspection, free of charge, within the offices of Begbies Insolvency Act 1986, a Meeting of Creditors of the above Company Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, will be held at the offices of Stirling Toner & Co., Chartered Glasgow G1 2PP, during the two business days preceding the above Accountants, Kensington House, 227 Sauchiehall Street, Glasgow G2 meeting. 3EX at 11.00 am on Wednesday 16 July 2014, for the purposes Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- mentioned in Sections 99 to 101 of the said Act. traynor.com A list of names and addresses of the Company’s Creditors will be Kenneth Craig and Kenneth Pattullo, Joint Liquidators available for inspection, free of charge, within the offices of Stirling 26 June 2014. (2158419) Toner & Co., during the two business days preceding the Meeting. By Order of the Board George Drew Scott, Director MS2158417 FASTFOODS LTD For further information contact Gerard P Crampsey (IP No 23) Email: Company Number: SC346124 [email protected], Telephone 0141 353 5754 Registered Office: 64-66 Main Street, Baillieston, Glasgow, G69 6SL. 26 June 2014. (2158420) Principal Trading Address: 64-66 Main Street, Baillieston, Glasgow, G69 6SL. I, Kenneth R Craig and Kenneth W Pattullo (IP Nos 008584 and BALMORAL2159204 HOTEL LTD 008368) both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay (Company Number 07609584 ) House, 10-14 West Nile Street, Glasgow, G1 2PP, hereby give notice Principal trading address: 16-18 Franklin Mount, Harrgoate, HG1 5EJ that we were appointed Joint Liquidators of MS Fastfoods Ltd by NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Resolution of a meeting of members held pursuant to Section 98 of INSOLVENCY ACT 1986 that a meeting of the creditors of the above- the Insolvency Act 1986 on 24 June 2014. Furthermore, notice is also named company will be held at: O’Haras Limited, Moorend House, hereby given pursuant to Section 98 of the Insolvency Act 1986, that Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 7 July a Meeting of Creditors of the above named Company will be held at 2014 at 11:15 am for the purposes mentioned in Sections 99 to 101 of the Office of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, the said Act. 10-14 West Nile Street, Glasgow G1 2PP, on 08 July 2014, at 3.00 pm Resolutions to be considered at the meeting may include a resolution for the purposes mentioned in Sections 99 to 101 of the Insolvency specifying the terms on which the liquidator is to be remunerated. The Act 1986. A list of the names and addresses of the Company’s meeting may receive information about, or be called upon to approve, creditors will be available for inspection, free of charge, within the the costs of preparing the statement of affairs and convening the offices of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, meeting. 10-14 West Nile Street, Glasgow G1 2PP, during the two business Creditors wishing to vote at the meeting must lodge their proxy, days preceding the above meeting. together with a full statement of account at the registered office – Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 traynor.com 3UE not later than 12 noon on the business day prior to the date of Kenneth Craig and Kenneth Pattullo, Joint Liquidators this meeting. 26 June 2014. (2158417)

KRH2158404 LIMITED Company Number: SC204228 Registered Office: C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

For the purposes of voting, a secured creditor is required (unless he BLACKBOYS2159180 TRADING LIMITED surrenders his security) to lodge at O’Haras Limited, Moorend House, (Company Number 07745564 ) Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Registered office: c/o Ross Management Accountancy, Upper Floor, statement giving particulars of his security, the date when it was given 39a High Street, Heathfield, East Sussex TN1 8HU and the value at which it is assessed. Principal trading address: Blackboys Inn, Lewis Road, Blackboys, Notice is further given that a list of the names and addresses of the Uckfield, East Sussex TN22 5LG company’s creditors may be inspected, free of charge, at O’Haras Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE ACT 1986 that a meeting of the creditors of the above-named between 10.00 am and 4.00 pm on the two business days preceding Company will be held at the offices of S G Banister & Co, 4-5 Baltic the date of the meeting stated above. Street East, London, EC1Y 0UJ, on 23 July 2014, at 11.45 am for the If necessary please contact Christopher Brooksbank (IP 9658 ), of purposes mentioned in sections 99 to 101 of the said Act. Resolutions O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 to be taken at the Meeting may include a Resolution specifying the 3UE, telephone: 01274 800 380, email: [email protected] . terms on which the Liquidator is to be remunerated and the Meeting By Order of the Board. may receive information about, or be called upon to approve, the Philip Michael Barker, Director costs of preparing the statement of affairs and convening the 27 June 2014 (2159204) Meeting. Tim Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ, is a person qualified to act as an Insolvency Practitioner in relation to the company, who will during the period 2159203BBG ROTISSERIE LIMITED before the day of the Meeting, furnish the Creditors free of charge (Company Number 08203030 ) with such information as they may reasonably require. Unless there Other Names of Company: Bread Butter & Grill are exceptional circumstances, a creditor will not be entitled to vote Registered office: c/o HJS Recovery, 12-14 Carlton Place, unless his proof of debt has been lodged and admitted for voting Southampton SO15 2EA purposes. Whilst proofs may be lodged at any time before the voting Principal trading address: 106 High Street, The Parade, Watford commences, creditors intending to vote at the meeting are requested WD17 1AW to send them with their proxies to Tim Alexander Clunie of S G Notice is hereby given pursuant to Section 98 of the Insolvency Act Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ no later than 1986 that a meeting of creditors of the above company will be held at 12.00 noon on the business day preceding the date of the meeting. 12-14 Carlton Place, Southampton SO15 2EA on 10 July 2014 at Unless they surrender their security, secured creditors must give 11.15 am, for the purpose provided for in sections 99 to 101 of the particulars of their security and it’s value if they wish to vote at the Act. meeting. Notice is further given that a list of the names and addresses A list of names and addresses of the company’s creditors will be of the Company’s creditors may be inspected free of charge at Tim available for inspection free of charge at the offices of HJS Recovery, Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, 12-14 Carlton Place, Southampton SO15 2EA on 8 July 2014 and 9 London, EC1Y 0UJ between 10.00 am and 4.00 pm on two business July 2014 between the hours of 10.00 am and 4.00 pm. days preceding the date of the meeting. For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: Further details contact: Tim Clunie, Tel: 0207 430 9292. [email protected] Nicholas Pearce, Director By Order of the Board 25 June 2014 (2159180) 16 June 2014 (2159203)

CENTRAL2159184 OCEANS UK LIMITED 2159144BIZBOZ LIMITED (Company Number 08198052 ) (Company Number 07182276 ) Registered office: 1 Claydon Business Park, Great Blakenham, Registered office: Oakfield Lodge, Main St, Grendon Underwood, Ipswich, IP6 0NL HP18 0SL Principal trading address: Shore Farm, Wrabness, Manningtree, Principal trading address: Oakfield Lodge, Main St, Grendon Essex, C011 2TG Underwood, HP18 0SL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company ACT 1986 that a meeting of the creditors of the above-named will be held at 257b Croydon Road, Beckenham, Kent, BR3 3PS, on Company will be held at The Holiday Inn Express, Elstow Interchange 18 July 2014, at 12.00 noon for the purposes mentioned in Sections A6/A421, Wilstead Road, Bedford, MK42 9BF, on 09 July 2014, at 99, 100 and 101 of the said Act. Resolutions to be taken at the 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of meeting may include a resolution specifying the terms on which the the said Act. Giles McCarthy (IP No 9452) of Netchwood Finance Liquidator is to be remunerated and the meeting may receive Limited is qualified to act as insolvency practitioner in relation to the information about, or be called upon to approve, the costs of above. Creditors wishing to vote at the meeting must lodge their preparing the Statement of Affairs and convening of the meeting. proxy, together with a statement of claim, at Netchwood Finance Notice is also hereby given that for the purpose of voting, secured Limited, 5 Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB, not creditors are required, unless they surrender their security, to lodge at later than 12.00 noon on the business day prior to the S98 Meeting. A the offices of Bailey Ahmad Limited, 257b Croydon Road, secured creditor is required (unless he surrenders his security) to Beckenham, Kent BR3 3PS, before the meeting, a statement giving lodge a statement giving particulars of his security, the date when it particulars of their security, the date it was given and the value at was given and the value at which it is assessed. A list of the names which it is assessed. Proofs and Proxies must be duly completed and and addresses of the Company’s creditors will be available for lodged with the Company at the offices of Bailey Ahmad Limited, inspection, free of charge, at Netchwood Finance Limited, 5 Churchill 257b Croydon Road, Beckenham, Kent, BR3 3PS, no later than 12.00 Court, Faraday Drive, Bridgnorth WV15 5BB between 10.00 am and noon on the business day preceding the date of the meeting. In 4.00 pm on the two business days preceding the meeting. accordance with Section 98(2)(b) a list of names and addresses of the Further details contact: Giles McCarthy, Email: [email protected], Company's creditors will be available for inspection, free of charge, at Tel: 01746 766022. Alternative contact: Joy Lee. 257b Croydon Road, Beckenham, Kent BR3 3PS on the two business Elizabeth Hall, Director days preceding the date of the meeting, between the hours of 10.00 27 June 2014 (2159144) am and 4.00 pm. For the purpose of Section 183(2)(a) of the Insolvency Act 1986, I would confirm that a general meeting of the members of the Company has been called at which a resolution for voluntary winding-up is to be proposed. For further details contact: Paul Bailey (IP No 9428), Case Manager, David Perkins, Email: [email protected], Tel: 0208 662 6070. Richard Schippers, Director 25 June 2014 (2159184)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 23 COMPANIES

2159148CHAMBERS & KNIGHT LIMITED ENERPAT2159173 UK LIMITED (Company Number 00489459 ) (Company Number 07263920 ) Registered office: Brook Point, 1412-1420 High Road, London N20 Registered office: 55 Crown Street, Brentwood, Essex CM14 4BD 9BH Principal trading address: 55 Crown Street, Brentwood, Essex CM14 Principal trading address: EuroPoint, 5-11 Lavington Street, London 4BD SE1 0NZ 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 Swan House, 9 Queens Road, Brentwood, will be held at Brook Point, 1412-1420 High Road, London N20 9BH Essex, CM14 4HE, on 17 July 2014 at 2.00 pm for the purposes on 9 July 2014 at 11.00 am for the purposes mentioned in Sections mentioned in Sections 100 and 101 of the said Act. Notice is also 99 to 101 of the said Act. hereby given that for the purposes of voting, secured creditors are John Kelmanson and Karyn Jones, are qualified to act as insolvency required unless they surrender their security, to lodge a statement practitioners in relation to the above and will furnish creditors, free of giving particulars of their security, the date it was given and the value charge, with such information concerning the company’s affairs as is at which it is assessed at Antony Batty & Company LLP, Swan House, reasonably required. Brentwood, Essex, CM14 4HE before the meeting. For the purposes Further Details: John Kelmanson – 04866 and Karyn Jones – 008562 of voting, a proof of debt and any proxy intended for use at the of KCBS LLP, Brook Point, 1412-1420 High Road, London N20 9BH . meeting must be lodged with the Company at Antony Batty & [email protected], (0)20 8441 2000. Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, Kevin Knight, Director (2159148) CM14 4HE, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony 2159206COMMERCIAL TRAINING SERVICES (UK) LIMITED Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, (Company Number 07660711 ) Essex, CM14 4HE, telephone 01277 230 347, between the hours of Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough 10.00 am and 4.00 pm on the two business days before the meeting. PE7 8HP The resolutions to be taken at the meeting will include a resolution Principal trading address: Unit 1, 50 Bradfield Road, Finedon Road specifying the terms on which the Liquidator is to be paid. In addition Industrial Estate, Wellingborough, Northamptonshire NN8 4HB the meeting will receive information about the costs of preparing the Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT Statement of Affairs and convening the meeting and may be called 1986, that a Meeting of Creditors of the above-named Company will upon to agree a resolution to approve these costs. be held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 Creditors should forward details of the amount due to them by the 8HP on Thursday 10 July 2014 at 11.00 am for the purposes Company (together with a statement of account where applicable) to mentioned in Sections 99 to 101 of the said Act. Resolutions may also Antony Batty & Company LLP. be passed at this Meeting with regard to the Liquidator’s Antony Batty & Company LLP, Swan House, 9 Queens Road, remuneration and the costs of convening the Meeting. A list of the Brentwood, Essex, CM14 4HE, Telephone: 01277 230347, Fax: 01277 names and addresses of the company’s creditors may be inspected, 215053, Email: [email protected] free of charge, between 10.00 am and 4.00 pm on 8 July 2014 and 9 Office contact: Chris Towler July 2014 at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Nigel Slaughter, Director Peterborough PE7 8HP . Alternative contact: James Arnott, 26 June 2014 (2159173) [email protected] - telephone 01733 569494 . By Order of the Board Kenneth Aubrey Butler, Chairman FASHION2159163 ACCESSORIES LIMITED 23 June 2014 (2159206) (Company Number 04891201 ) Registered office: Unit 9 Concord Business Centre, Concord Road, London W3 0TJ CURVED2159291 BALL LIMITED Principal trading address: Unit C, 622 Western Avenue, Acton, (Company Number 06317570 ) London W3 0TF Registered office: 166-170 Lee Lane, Horwich, Bolton BL6 7AF Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: 70 High Street, Newton Le Willows WA12 ACT 1986, that a Meeting of the Creditors of the above named 9SH company will be held at Leigh Adams LLP, Brentmead House, Notice is hereby given, pursuant to section 98 of the INSOLVENCY Britannia Road, London N12 9RU on 14 July 2014 at 2.00 pm. A ACT 1986 that a meeting of creditors of the above company will be statement of affairs of the company and a list of the creditors of the held at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, company and the estimated amount of their claims, will be presented Sittingbourne, Kent, ME10 4AE on 24 July 2014 at 10:45 am for the at the meeting, and, if thought fit, a Liquidator may be nominated and purposes mentioned in sections 99 to 101 of the said Act. a liquidation committee appointed. A list of the names and addresses Amanda Janice (IP number: 9274 ) of McCabe Ford Williams, of the Company’s Creditors may be inspected, free of charge, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE is between 10.00 am and 4.00 pm on the two business days prior to the qualified to act as an insolvency practitioner in relation to the meeting at Leigh Adams LLP, 2nd Floor, Brentmead House, Britannia company and, during the period before the day on which the meeting Road, London N12 9RU . is to be held, will furnish creditors free of charge with such information The resolutions taken at the creditors’ meeting may include a concerning the company’s affairs as they may reasonably require. resolution specifying the terms on which the Liquidator is to be paid. Resolutions to be taken at the meeting may include a resolution The meeting may receive information about, or be asked to approve, specifying the terms on which the Liquidator is to be remunerated and the costs of preparing the statement of affairs and convening the the meeting may receive information about, or be called upon to meeting. approve, the cost of preparing the statement of affairs and convening Alternative contact: Zuzana Drengubiakova ( Administrator ), the meeting. Further information about this case is available from [email protected], 020 8446 6767 . Natasha Reeves at the offices of McCabe Ford Williams on 01795 479 By Order of the Board 111 . Jong Koo Lee, Chairman Mrs Amanda J Ireland, Liquidator (2159291) 27 June 2014 (2159163)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159357FELGATE CONSTRUCTION LIMITED person) ensure that their proxy form and statement of claim is (Company Number 04409603 ) received at 26-28 Goodall Street, Walsall, WS1 1QL not later than Registered office: 1 Greenwood Road, Forsbrook, Stoke on Trent, 12.00 noon on the business day before the meeting is to be held. ST11 9DB Secured creditors can only vote for the balance of their debt that will Principal trading address: 1 Greenwood Road, Forsbrook, Stoke on not be recovered by enforcement of their security, unless they agree Trent, ST11 9DB not to enforce their security at all. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Timothy Frank Corfield, Email: ACT 1986 that a meeting of creditors of the above named Company [email protected], Tel: 01922 722205. will be held at The Holiday Inn, Newcastle under Lyme, Clayton Road, Stephen Dunne, Director Newcastle under Lyme, ST5 4DL, on 11 July 2014, at 2.30 pm for the 26 June 2014 (2159254) purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, GOEASYBUS2159247 - UK LIMITED Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 (Company Number 06375338 ) noon on 10 July 2014. A list of the names and addresses of the Registered office: 10 Denham Street, Greenwich, London, SE10 0RY Company’s creditors may be inspected, free of charge, at the offices Principal trading address: 145 Nathan Way, Thamesmead, SE28 0AB of Silke & Co Ltd, at the above address between 10.00 am and 4.00 Notice is hereby given, pursuant to Section 98(1) OF THE pm on the two business days preceding the date of the meeting INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors stated above. has been summoned for the purposes mentioned in Sections 99, 100 Contact Silke & Co Ltd on 01302 342875. and 101 of the said Act. The meeting will be held at Basepoint Arron Thomas Kidd, Director Business Centre, Dartford Business Park, Dartford, DA1 5FS, on 10 11 July 2014 (2159357) July 2014, at 2.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS by no later than 12 noon on the 2159160G S DECORATING LIMITED business day prior to the day of the meeting, together with a (Company Number 07678855 ) completed proof of debt form. Alan Clifton of Empirical Insolvency Registered office: The Old Exchange, 234 Southchurch Road, LLP, PO Box 16114, Solihull, B93 3GS, is a person qualified to act as Southend on Sea, SS1 2EG an insolvency practitioner in relation to the company who will, during Principal trading address: 209 Baddow Road, Chelmsford, Essex, the period before the day on which the meeting is to be held, furnish CM2 7PZ creditors free of charge with such information concerning the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a company’s affairs as they may reasonably require. meeting of the creditors of the above named company will be held at Further details contact: Alan Clifton, Email: alan.clifton@empirical- The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, insolvency.com, Tel: 0845 838 6260. SS1 2EG on 22 July 2014 at 11.15 am. The purpose of the meeting, Peter Lewis, Director pursuant to Sections 99 to 101 of the Act is to consider the statement 26 June 2014 (2159247) of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors GOTHAM2159288 DEVELOPMENTS LIMITED must lodge their proxies, together with a statement of their claim at (Company Number 04603993 ) the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Principal trading address: West Park House, Harrogate, HG1 1BL Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the noon on 21 July 2014 . Please note that submission of proxy forms by INSOLVENCY ACT 1986 that a meeting of the creditors of the above- email is not acceptable and will lead to the proxy being held invalid named company will be held at: O’Haras Limited, Moorend House, and the vote not cast. Dominik Thiel Czerwinke of Begbies Traynor Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 7 July (Central) LLP at the above address is a qualified Insolvency 2014 at 12:00 pm for the purposes mentioned in Sections 99 to 101 Practitioner who will furnish creditors free of charge with such of the said Act. information concerning the Company’s affairs as they may reasonably Resolutions to be considered at the meeting may include a resolution require during the period before the day on which the meeting is to be specifying the terms on which the liquidator is to be remunerated. The held. meeting may receive information about, or be called upon to approve, Any person who requires further information may contact Zoe the costs of preparing the statement of affairs and convening the Bonham of Begbies Traynor (Central) LLP by e-mail at meeting. [email protected] or by telephone on 01702 Creditors wishing to vote at the meeting must lodge their proxy, 467255 . together with a full statement of account at the registered office – By Order of the Board O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Gregory Clark, Director 3UE not later than 12 noon on the business day prior to the date of 24 June 2014 (2159160) this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O’Haras Limited, Moorend House, GO2159254 BANANAS PLAY ZONE LIMITED Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Other Names of Company: Go Bananas statement giving particulars of his security, the date when it was given (Company Number 05474239 ) and the value at which it is assessed. Registered office: Unit 11 Smiths Close Zone 3, Burntwood Business Notice is further given that a list of the names and addresses of the Park, Burntwood, Staffordshire WS7 3TF company’s creditors may be inspected, free of charge, at O’Haras Principal trading address: Unit 11 Smiths Close Zone 3, Burntwood Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Business Park, Burntwood, Staffordshire WS7 3TF between 10.00 am and 4.00 pm on the two business days preceding Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the date of the meeting stated above. ACT 1986 that a meeting of the creditors of the above-named If necessary please contact Christopher Brooksbank (IP 9658 ), of Company will be held at 26/28 Goodall Street, Walsall, West O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Midlands, WS1 1QL, on 04 July 2014, at 11.00 am for the purposes 3UE, telephone: 01274 800 380, email: [email protected] . mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank By Order of the Board. Corfield (IP No 8202) of Griffin & King, 26-28 Goodall Street, Walsall, Philip Michael Barker, Director WS1 1QL is qualified to act as an insolvency practitioner in relation to 27 June 2014 (2159288) the above. A list of names and addresses of the Company creditors may be inspected, free of charge at the offices of Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL, on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 25 COMPANIES

INDUSTRIAL2159294 PAINTING SERVICES 27 June 2014 (2159162) (Company Number 05646190 ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ P2159358 D CORCORAN JOINERS LIMITED Principal trading address: Intake Lane, Ossett, Wakefield, West (Company Number 05251668 ) Yorkshire, WF5 0RG Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 7BB ACT 1986 that a Meeting of the Creditors of the above named Principal trading address: 16 Avery Road, Haydock, St Helens, Company will be held at: Wesley House, Huddersfield Road, Birstall, Merseyside, WA11 0XA Batley, WF17 9EJ, on 11 July 2014 at 11.15 am for the purpose of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY dealing with Sections 99 to 101 of the Insolvency Act 1986. One of ACT 1986 that a meeting of creditors of the above named Company the matters that may be the subject of Resolutions at the Meeting is will be held at West Lancashire Investment Centre, Maple View, White the terms on which the Liquidator is to be remunerated. In addition Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, on 15 July the Meeting will be called upon to approve the costs of preparing the 2014, at 11.00 am for the purposes mentioned in Section 99 to 101 of statement of affairs and convening the Meeting. the said Act. Notice is further given that a list of the names and A full list of the names and addresses of the Company’s Creditors addresses of the Company’s creditors may be inspected, free of may be examined free of charge at the offices of O’Hara & Co, Wesley charge, at Refresh Recovery Limited, West Lancashire Investment House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Centre, Maple View, White Moss Business Park, Skelmersdale, 9EJ, between 10.00am and 5.00pm on the two business days prior to Lancashire, WN8 9TG, between 10.00 am and 4.00 pm on the two the date of this Meeting. business days preceding the date of the meeting stated above. If necessary, please contact Peter O’Hara (I.P. 6371 ) or Simon Weir For further details contact: Peter John Harold (IP No 10810). Case (I.P. 9099 ), Joint Liquidators, of O’Hara & Co, Wesley House, Administrator: Michael Bimpson, Tel: 01695 711200, Email: Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 [email protected] 477449, email: [email protected] . P D Corcoran, Director 24th June 2014 19 June 2014 (2159358) Jody Wainwright, Director (2159294)

P2159164 J CONTRACT CARPETS LIMITED JANCLIVE2159263 LIMITED (Company Number 03951121 ) (Company Number 4609813 ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Other Names of Company: Suzanne West Yorkshire, WF17 9EJ Registered office: 11 Lodge Close, St Johns, North Holmwood RH5 Principal trading address: Unit 2A Airport industrial Estate, Newcastle 4JU Upon Tyne, Tyne & Wear NE3 2EF Principal trading address: 58b The Street, Ashtead, Surrey KT21 1AW Notice is hereby given pursuant to Section 98 of the INSOLVENCY Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named ACT 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Company will be held at 68 Ship Street, Brighton, East Sussex, BN1 Batley, WF17 9EJ, on 11 July 2014 at 11.15 am for the purpose of 1AE on 11 July 2014 at 10.30 am for the purposes of receiving the dealing with Sections 99 to 101 of the Insolvency Act 1986. One of directors’ statement of affairs, appointing a liquidator and, if creditors the matters that may be the subject of Resolutions at the Meeting is think fit appointing a liquidation committee. Creditors wishing to vote the terms on which the Liquidator is to be remunerated. In addition at the Meeting must lodge their proxy, together with a proof of debt at the Meeting will be called upon to approve the costs of preparing the 68 Ship Street, Brighton, East Sussex BN1 1AE not later than 12.00 statement of affairs and convening the Meeting. noon on the previous business day. For the purposes of voting, a A full list of the names and addresses of the Company’s Creditors secured creditor is required (unless he surrenders his security) to may be examined free of charge at the offices of O’Hara & Co, Wesley lodge at 68 Ship Street, Brighton, East Sussex, BN1 1AE before the House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 meeting, a statement giving particulars of his security, the date when 9EJ, between 10.00am and 5.00pm on the two business days prior to it was given and the value at which it is assessed. Notice is further the date of this Meeting. given that William Jeremy Jonathan Knight, (IP No. 2236 ) of Jeremy If necessary, please contact Peter O’Hara (I.P. 6371 ) or Simon Weir Knight & Co, 68 Ship Street, Brighton BN1 1AE, email: (I.P. 9099 ), Joint Liquidators, of O’Hara & Co, Wesley House, [email protected], who is a person qualified to act as an Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 insolvency practitioner in relation to the company will furnish creditors 477449, email: [email protected] . free of charge with such information concerning the company as they 25th June 2014 may reasonably require during the period before the said day. John McElroy, Director (2159164) By Order of the Board R C Davis, Director 25 June 2014 (2159263) PICTURECENTRIC2159350 LIMITED (Company Number 06926732 ) Registered office: 22D Wincombe Business Park, Shaftesbury, SP7 JOLLY2159162 JOHN (BLACKPOOL CENTRAL) LIMITED 9QJ (Company Number 08686200 ) Principal trading address: 22D Wincombe Business Park, Other Names of Company: The Mardi Gras Shaftesbury, SP7 9QJ Registered office: Arthur House, Chorlton Street, Manchester, M1 3FH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 114 Talbot Road, Blackpool, Lancs, FY1 ACT 1986 that a meeting of creditors of the above named Company 2AW will be held at 30 Christchurch Road, Bournemouth, BH1 3PD, on 17 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY July 2014, at 11.00 am for the purposes mentioned in Sections 99, ACT 1986 that a meeting of the creditors of the above-named 100 and 101 of the said Act. Alan Simon (IP No 8635) of Accura Company will be held at 102 Sunlight House, Quay Street, Accountants Business Recovery Turnaround Ltd, Langley House, Manchester, M3 3JZ on 16 July 2014 at 11:00 am for the purposes Park Road, London, N2 8EY, is qualified to act as an Insolvency mentioned in Sections 99, 100 and 101 of the said Act. Paul Boyle Practitioner in relation to the above and will furnish creditors, free of and David Clements of Harrisons Business Recovery and Insolvency charge, with such information concerning the Company’s affairs as is Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ, are reasonably required. qualified to act as insolvency practitioners in relation to the above and For further details contact: Alan Simon (IP No 008635), Tel: 020 8444 will furnish creditors, free of charge, with such information concerning 2000. the company’s affairs as is reasonably required. Hope Elletson, Director Alternative Contact: Jonathan Moon, [email protected], 25 June 2014 (2159350) 0161 876 4567 . J Parkinson, Director

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159232PORTSMOUTH ENGLISH LANGUAGE SCHOOL LIMITED RAVENVALE2159161 LIMITED (Company Number 05275918 ) (Company Number 04349167 ) Registered office: 15/16 Hampshire Terrace, Portsmouth, PO1 2QF Registered office: 60a Lichfleld Street, Walsall WS4 2BX Principal trading address: 15/16 Hampshire Terrace, Portsmouth, PO1 Principal trading address: 60a Lichfleld Street, Walsall WS4 2BX 2QF Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting of the creditors of the above named company will be held at ACT 1986 that a meeting of the creditors of the above-named the offices of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, Company will be held at The Burlington Hotel, Marine Parade, 1 Temple Row, Birmingham B2 5LG on 14 July 2014 at 11.30 am. The Worthing, BN11 3QL, on 08 July 2014, at 2.15 pm for the purposes purpose of the meeting, pursuant to Sections 99 to 101 of the Act is mentioned in Sections 99, 100 and 101 of the said Act. Giles to consider the statement of affairs of the Company to be laid before McCarthy (IP No 9452) of Netchwood Finance Limited is qualified to the meeting, to appoint a liquidator and, if the creditors think fit to act as insolvency practitioner in relation to the above. Creditors appoint a liquidation committee. wishing to vote at the meeting must lodge their proxy, together with a In order to be entitled to vote at the meeting, creditors must lodge statement of claim, at Netchwood Finance Limited, 5 Churchill Court, their proxies, together with a statement of their claim at the offices of Faraday Drive, Bridgnorth WV15 5BB not later than 12.00 noon on the Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, business day prior to the S98 Meeting. A secured creditor is required Caverswall Lane. Stoke on Trent, ST3 6HP not later than 12 noon on (unless he surrenders his security) to lodge a statement giving 11 July 2014. Please note that submission of proxy forms by email is particulars of his security, the date when it was given and the value at not acceptable and will lead to the proxy being held invalid and the which it is assessed. A list of the names and addresses of the vote not cast. Company’s creditors will be available for inspection, free of charge, at A list of the names and addresses of the Company’s creditors may be Netchwood Finance Limited, 5 Churchill Court, Faraday Drive, inspected, free of charge, at Begbies Traynor (Central) LLP at the Bridgnorth, WV15 5BB, between 10.00 am and 4.00 pm on the two above address between 10.00 am and 4.00 pm on the two business business days preceding the meeting. days preceding the date of the meeting stated above. Further details contact: Giles McCarthy, Email: [email protected], Any person who requires further information may contact James Tel: 01746 766022. Alternative contact: Joy Lee. Everist of Begbies Traynor (Central) LLP by email at Noureddine Mansour, Director [email protected] or by telephone on 01782 394 26 June 2014 (2159232) 500. Adrian Gerrard Worrallo Director 24 June 2014 (2159161) 2159166POUR TO PROFIT LIMITED (Company Number 03875023 ) Previous Name of Company: Woodward Enterprises Limited ROBHAM2159171 ASSOCIATES LIMITED Registered office: 43 Hardwood Road, London, SW6 4QP (Company Number 06429887 ) Principal trading address: 3rd Floor, Grundy House, Green Lane, Registered office: 869 High Road, London, N12 8QA Hounslow, TW4 6DF Principal trading address: 6-8 Buzzard Creek Industrial Estate, River Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Road, IG11 0EL ACT 1986 that 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 One America Square, Crosswall, London, ACT 1986 that a meeting of the creditors of the above-named EC3N 2LB, on 08 July 2014, at 10.30 am for the purposes mentioned Company will be held at the offices of UHY Hacker Young LLP, in Sections 99 to 101 of the said Act. A meeting of shareholders has Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 16 been called and will be held prior to the meeting of creditors to July 2014, at 3.45 pm for the purposes mentioned in Section 99 to consider passing a resolution for voluntary winding up of the 101 of the said Act. A list of the names and addresses of the Company. A list of the names and addresses of the Company’s Company’s creditors will be available for inspection free of charge at creditors may be inspected, free of charge, at the offices of ReSolve the offices of UHY Hacker Young, Quadrant House, 4 Thomas More Partners LLP, One America Square, Crosswall, London, EC3N 2LB Square, London, E1W 1YW between 10.00am and 4.00pm on the two between 10.00 am and 4.00 pm on the two business days preceding business days preceding the date of the creditors meeting. Any the date of the creditors’ meeting. Any creditor entitled to attend and creditor entitled to attend and vote at this meeting is entitled to do so vote at this meeting is entitled to do so either in person or by proxy. either in person or by proxy. Creditors wishing to vote at the meeting Creditors wishing to vote at the meeting must (unless they are must (unless they are individual creditors attending in person) lodge individual creditors attending in person) lodge their proxy at the their proxy at the offices of UHY Hacker Young LLP, Quadrant House, offices of ReSolve Partners LLP, One America Square, Crosswall, 4 Thomas More Square, London, E1W 1YW, no later than 12.00 noon London, EC3N 2LB, no later than 12 noon on 7 July 2014. Unless on the business day immediately preceding the meeting. Unless there there are exceptional circumstances, a creditor will not be entitled to are exceptional circumstances, a creditor will not be entitled to vote vote unless his written statement of claim (’proof’), which clearly sets unless his written statement of claim, (’proof’), which clearly sets out out the name and address of the creditor and the amount claimed, the name and address of the creditor and the amount claimed, has has been lodged and admitted for voting purposes. Proofs must be been lodged and admitted for voting purposes. Creditors intending to lodged by 12.00 noon the business day before the meeting. Unless vote at the meeting are required to send their proof not later than they surrender their security, secured creditors must give particulars 12.00 noon on the business day immediately preceding the meeting. of their security, the date when it was given and the estimated value Unless they surrender their security, secured creditors must give at which it is assessed if they wish to vote at the meeting. The particulars of their security, the date when it was given and the resolutions to be taken at the creditors’ meeting may include a estimated value at which it is assessed if they wish to vote at the resolution specifying the terms on which the liquidator is to be meeting. The resolutions to be taken at the creditors’ meeting may remunerated and the meeting may receive information about, or be include a resolution specifying the terms on which the Joint asked to approve, the costs of preparing the statement of affairs and Liquidators are to be remunerated, and the meeting may receive convening the meeting. information about, or be called upon to approve, the costs of Name and address of Insolvency Practitioners calling the meeting: preparing the Statement of Affairs and convening the meeting. Mark Supperstone, Simon Harris and Cameron Gunn (IP Nos 9734, Name and address of Insolvency Practitioners calling the meeting: 11372 and 9362) all of ReSolve Partners LLP, One America Square, Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617) both of Crosswall, London, EC3N 2LB. Contact name: Sjana Whitby, Email: UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, [email protected], Tel: 020 7702 9775. London, E1W 1YW. Contact name: Lisa Portway, Email: David Ward, Director [email protected], Tel: 020 7216 4629. 26 June 2014 (2159166) John Smith, Director and Chairman 26 June 2014 (2159171)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 27 COMPANIES

2159168SCRAP IT LIMITED Resolutions to be considered at the meeting may include a resolution (Company Number 07014364 ) specifying the terms on which the liquidator is to be remunerated. The Registered office: 19 Elizabeth Road, Newark, Nottingham NG24 4NP meeting may receive information about, or be called upon to approve, Principal trading address: Unit 1, Maltkiln Lane, Newark NG24 1HN 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 wishing to vote at the meeting must lodge their proxy, Company will be held at Hart Shaw, Europa Link, Sheffield Business together with a full statement of account at the registered office – Park, Sheffield, S9 1XU on 11 July 2014 at 11.00 am for the purposes O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 mentioned in Section 99 to 101 of the said Act. The Resolutions to be 3UE not later than 12 noon on the business day prior to the date of considered at the Meeting may include a Resolution specifying the this meeting. basis upon which the Liquidator is to be remunerated and the Meeting For the purposes of voting, a secured creditor is required (unless he may receive information about, or be called upon to approve, the surrenders his security) to lodge at O’Haras Limited, Moorend House, costs of preparing the Statement of Affairs and convening the Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Meeting. Creditors wishing to vote at the Meeting must lodge their statement giving particulars of his security, the date when it was given proxy, together with a full statement of account at the offices of Hart and the value at which it is assessed. Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU not Notice is further given that a list of the names and addresses of the later than 12.00 noon on 10 July 2014 . For the purposes of voting, a company’s creditors may be inspected, free of charge, at O’Haras secured creditor is required (unless he surrenders his security) to Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE lodge at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, between 10.00 am and 4.00 pm on the two business days preceding S9 1XU before the meeting, a statement giving particulars of his the date of the meeting stated above. security, the date when it was given and the value at which it is If necessary please contact Christopher Brooksbank (IP 9658 ), of assessed. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Notice is further given that prior to the meeting of creditors 3UE, telephone: 01274 800 380, email: [email protected] . Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) By Order of the Board. of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Philip Michael Barker, Director will provide creditors, free of charge, with such information 27 June 2014 (2159235) concerning the company’s affairs as they may reasonably require. They may be contacted on 0114 251 8850 or email: [email protected] SOVEREIGN2159172 VENTILATION LIMITED By Order of the Board (Company Number 07021861 ) Joseph Fox, Director Registered office: 30-34 North Street, Hailsham, East Sussex BN27 17 June 2014 (2159168) 1DW Principal trading address: (Formerly) Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW 2159289SLC CONTRACTS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07066589 ) ACT 1986 ("THE ACT"), that a meeting of the creditors of the above- Registered office: 327 Bridgewater Drive, Westcliff on Sea, Essex, named Company will be held at the offices of BM Advisory, Arundel SS0 0HA House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL, on Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 14 July 2014, at 11.30 am for the purposes mentioned in Sections 99, meeting of the creditors of the above named company will be held at 100 and 101 of the Act. Creditors wishing to vote at the meeting must The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, lodge their proxy, together with a full statement of account at the SS1 2EG on 22 July 2014 at 10.30 am. The purpose of the meeting, offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth pursuant to Sections 99 to 101 of the Act is to consider the statement Road, Crawley, RH11 7XL not later than 12.00 noon on the working of affairs of the Company to be laid before the meeting, to appoint a day prior to the meeting. For the purposes of voting, a secured liquidator and, if the creditors think fit, to appoint a liquidation creditor is required (unless it surrenders it’s security) to lodge at the committee. In order to be entitled to vote at the meeting, creditors offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth must lodge their proxies, together with a statement of their claim at Road, Crawley, RH11 7XL before the meeting, a statement giving the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 particulars of his security, the date when it was given and the value at Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 which it is assessed. A list of the names and addresses of the noon on 21 July 2014 . Please note that submission of proxy forms by Company’s Creditors may be inspected, free of charge, at the offices email is not acceptable and will lead to the proxy being held invalid of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, and the vote not cast. Lloyd Biscoe of Begbies Traynor (Central) LLP Crawley, RH11 7XL, between 10.00 am and 4.00 pm on the two at the above address is a qualified Insolvency Practitioner who will business days preceding the date of the Meeting stated above. The furnish creditors free of charge with such information concerning the resolutions at the creditors’ meeting may include a resolution Company’s affairs as they may reasonably require during the period specifying the terms on which the Joint Liquidators are to be before the day on which the meeting is to be held. remunerated. The meeting may receive information about, or be Any person who requires further information may contact Rebecca asked to approve the costs of preparing the Statement of Affairs and Mileham of Begbies Traynor (Central) LLP by e-mail at convening the meeting. [email protected] or by telephone on 01702 Further information is available from Andrew Pear (IP No 9016), 467255 . Malcolm Fillmore (IP No 6525) or Katie Kellaway at BM Advisory on By Order of the Board 01293 453 646. Spencer Leon Chuck, Director Stephen Love, Director 20 May 2014 (2159289) 25 June 2014 (2159172)

SNAFU2159235 (ROTHERHAM) LTD STAGE2159167 EQUIPMENT & ASSOCIATES LIMITED (Company Number 07609939 ) (Company Number 06626714 ) Principal trading address: 22-30 High Street, Rotherham, South Previous Name of Company: L M Environmental Management Limited Yorkshire, S60 1PP Registered office: c/o HJS Recovery, 12-14 Carlton Place, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Southampton SO15 2EA INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Principal trading address: 29 Henry’s Terrace, Ongar Road, Stondon named company will be held at: O’Haras Limited, Moorend House, Massey CM15 0ED Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 7 July Notice is hereby given pursuant to Section 98 of the Insolvency Act 2014 at 12.45 pm for the purposes mentioned in Sections 99 to 101 1986 that a meeting of creditors of the above company will be held at of the said Act. c/o HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 8 July 2014 at 11.15 am, for the purpose provided for in sections 99 to 101 of the Act.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A list of names and addresses of the company’s creditors will be Further details contact: Alisdair J Findlay (IP No: 8744), Email: available for inspection free of charge at the offices of HJS Recovery, [email protected] Tel: 01242 576555. 12-14 Carlton Place, Southampton SO15 2EA on 4 July 2014 and 7 Victor Matekole, Director July 2014 between the hours of 10.00 am and 4.00 pm. 26 June 2014 (2159297) For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: [email protected] By Order of the Board 2159165WHARRAM DESIGNS LIMITED 20 June 2014 (2159167) (Company Number 03054171 ) Registered office: 22A Caroline Street, Hull, HU2 8DY Principal trading address: 22A Caroline Street, Hull, HU2 8DY 2159240TESSA LEISURE LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 06822076 ) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Principal trading address: 9A-13 George Street, Halifax, West has been summoned for the purposes mentioned in Sections 99, 100 Yorkshire, HX1 1HA and 101 of the said Act. The meeting will be held at the offices of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Baker Tilly Business Services Limited, Two Humber Quays, Wellington INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Street West, Hull, HU1 2BN, on 14 July 2014, at 10.30 am. In order to named company will be held at: O’Haras Limited, Moorend House, be entitled to vote at the meeting, creditors must lodge their proxies Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 14 July to Baker Tilly Business Services Limited, Two Humber Quays, 2014 at 10.45 am for the purposes mentioned in Sections 99 to 101 of Wellington Street West, Hull, HU1 2BN, by no later than 12.00 noon the said Act. on the business day prior to the day of the meeting, together with a Resolutions to be considered at the meeting may include a resolution completed proof of debt form. A list of the names and addresses of specifying the terms on which the liquidator is to be remunerated. The the Company’s creditors will be available for inspection, free of meeting may receive information about, or be called upon to approve, charge at the offices of Baker Tilly Business Services Limited, Two the costs of preparing the statement of affairs and convening the Humber Quays, Wellington Street West, Hull, HU1 2BN between meeting. 10.00am and 4.00pm on the two business days prior to the day of the Creditors wishing to vote at the meeting must lodge their proxy, meeting. together with a full statement of account at the registered office – Further details contact: William Duncan, Tel: 01482 607200. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Alternative contact: Stephanie Sutton, Email: 3UE not later than 12 noon on the business day prior to the date of [email protected], Tel: 01482 607200. this meeting. Christopher Wharram, Director For the purposes of voting, a secured creditor is required (unless he 26 June 2014 (2159165) surrenders his security) to lodge at O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given XL2159293 COATERS LIMITED and the value at which it is assessed. (Company Number 06818116 ) Notice is further given that a list of the names and addresses of the Registered office: 44 Bilston Lane, Willenhall, West Midlands, WV13 company’s creditors may be inspected, free of charge, at O’Haras 2LH Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Principal trading address: 44 Bilston Lane, Willenhall, West Midlands, between 10.00 am and 4.00 pm on the two business days preceding WV13 2LH the date of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY If necessary please contact Christopher Brooksbank (IP 9658 ), of ACT 1986 that a meeting of the creditors of the above-named O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Company will be held at Bamfords Trust House, 85-89 Colmore Row, 3UE, telephone: 01274 800 380, email: [email protected] . Birmingham, B3 2BB, on 14 July 2014, at 10.10 am for the purposes By Order of the Board. mentioned in Sections 99, 100 and 101 of the said Act. A list of Christopher Turczak, Director names and addresses of the Company’s creditors will be available for 30 June 2014 (2159240) inspection free of charge at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the hours of 10.00 am and 4.00 pm on the two business days preceding VOLE2159297 CONSULTANCY LIMITED the meeting of creditors. (Company Number 04801643 ) Further details contact: C A Beighton (IP No 9556), Email: Registered office: Studio 2, 56 High Street, Manchester, Lancashire, [email protected], Tel: 0121 200 2111. M4 1ED Robert Turner, Director Principal trading address: Studio 2, 56 High Street, Manchester, 26 June 2014 (2159293) Lancashire, M4 1ED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named NOTICES TO CREDITORS Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX, on 10 July 2014, at 3.30 pm for the purposes provided for in AITCHISON2159367 RAFFETY (MIDLANDS) LIMITED Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors (Company Number 04358988 ) should lodge particulars of their claims for voting purposes at Findlay Registered office: 1071 Warwick Road, Acocks Green, Birmingham, James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured B27 6QT creditors should also lodge a statement giving details of their security, Principal trading address: Waterloo Court, 37 Waterloo Street, the date(s) on which it was given and the value at which it is Birmingham, B2 5TJ assessed. Any creditor entitled to attend and vote at this meeting is I, Andrew Fender (IP No: 6898) of Sanderlings LLP, 1071 Warwick entitled to do so either in person or by proxy. Completed proxy forms Road, Acocks Green, Birmingham, B27 6QT hereby give notice that must be lodged at: Findlay James, Saxon House, Saxon Way, on 4 January 2011 I was appointed as liquidator to the above-named Cheltenham GL52 6QX, no later than 12.00 noon on the preceding company. working day of the meeting. The resolutions to be taken at the Notice is hereby given that the creditors of the above named meeting may include a resolution specifying the terms on which the company which is in liquidation are required, on or before 17 July liquidator is to be remunerated, and the meeting may receive 2014 to prove their debts by sending to the undersigned, Andrew information about, or be called upon to approve, the costs of Fender of 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT, preparing the statement of affairs and convening the meeting. An the liquidator of the company, written statements of the amounts they explanatory note is available. A.J. Findlay of Findlay James, Saxon claim to be due to them from the company and, if so requested, to House, Saxon Way, Cheltenham, GL52 6QX will, during the period provide such further details or produce such documentary evidence before the meeting, furnish creditors free of charge with such as may appear to the liquidator to be necessary. A creditor who has information concerning the affairs of the company as they may reasonably require.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 29 COMPANIES not proved this debt before the declaration of any dividend is not Office Holder Details: Tyrone Shaun Courtman and Nicholas John entitled to disturb, by reason that he has not participated in it, the Edwards (IP Nos 7237 and 9005) both of PKF Cooper Parry Group distribution of that dividend or any other dividend declared before his Limited, 1 Colton Square, Leicester LE1 1QH. debt was proved. A first and final dividend will be declared within 2 Tyrone Shaun Courtman and Nicholas John Edwards, Joint months of last date for proving. Liquidators Further details contact: Edwin Lee, Email: [email protected] Tel: 26 June 2014 (2159308) 0121 706 9320. Andrew Fender, Liquidator 25 June 2014 (2159367) OSBORNE2159273 STATIONERS LTD (Company Number 00135543 ) Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, 2159270E-SOLUTIONS & SERVICES UK LIMITED Birmingham, West Midlands B3 2HB (Company Number 04214048 ) Principal trading address: 6 Francis Road, Hay Mills, Birmingham, Registered office: Emerald House, 20-22 Anchor Road, Aldridge, B25 8HP Walsall WS9 8PH Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Principal trading address: Upper Linbrook Farm, Needwood, Burton- 1986 (as amended), that the creditors of the above named company, upon-Trent DE13 9PF which is being voluntarily wound up, are required on or before 30 July In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of 2014, to send their names and addresses along with descriptions and K .J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, full particulars of their debts or claims and the names and addresses Walsall WS9 8PH give notice that on 20 June 2014 I was appointed of their solicitors (if any), to Steven Martin Stokes at 170 Edmund Liquidator of e-Solutions & Services UK Limited by resolutions of Street, Birmingham, B3 2HB and, if so required by notice in writing members on 10 June 2014. My appointment was confirmed by from the Joint Liquidators of the company or by the Solicitors of the creditors on 20 June 2014. Joint Liquidators, to come in and prove their debts or claims at such Notice is hereby given that the creditors of the above named time and place as shall be specified in such notice, or in default company, which is being voluntarily wound up, are required, on or thereof they will be excluded from the benefit of any dividend paid before 1 August 2014 to send in their full Christian and surnames, before such debts/claims are proved. their addresses and descriptions, full particulars of their debts or Date of appointment: 10 June 2014. claims, and the names and addresses of their Solicitors (if any), to the Office Holder details: Steven Martin Stokes and Gerald Clifford Smith undersigned C H I Moore of Emerald House, 20-22 Anchor Road, (IP Nos 10330 and 6335) both of FRP Advisory LLP, 2nd Floor, 170 Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, Edmund Street, Birmingham, West Midlands B3 2HB. if so required by notice in writing from the said Liquidator, are, Further details contact: Steven Martin Stokes or Gerald Clifford Smith, personally or by their Solicitors, to come in and prove their debts or Email: [email protected], Tel: 0121 710 1680. claims at such time and place as shall be specified in such notice, or Alternative contact: Sukhdeep Somal. in default thereof they will be excluded from the benefit of any Steven Martin Stokes and Gerald Clifford Smith, Joint Liquidators distribution. 26 June 2014 (2159273) Further information is available from Natasha Tapper at the offices of K.J.Watkin & Co on 01922 452 881 . 20 June 2014 2159276SDI-UNISTRIDE (WESTERN) LIMITED C H I Moore, Liquidator (2159270) (Company Number 08282579 ) Registered office: Shillamill Farm House, Crowndale Road, Tavistock, Devon, PL19 8JR JON2159310 LEDNOR HEATING & PLUMBING SERVICES LIMITED Principal trading address: Shillamill Farm House, Crowndale Road, (Company Number 06871753 ) Tavistock, Devon, PL19 8JR Other Names of Company: Jon Lednor Heating & Plumbing Services Notice is hereby given that Creditors of the Company are required, on Limited or before 21 August 2014, to prove their debts by sending their full Registered office: 3 Pisgah Street, Kenfig Hill, Bridgend CF33 6BY names and addresses, particulars of their debts or claims, and the Principal trading address: 3 Pisgah Street, Kenfig Hill, Bridgend CF33 names and addresses of their solicitors (if any), to the Liquidator at 6BY 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. Notice is hereby given that the creditors of the Company must send If so required by notice in writing from the Liquidator, creditors must their full names and addresses (and those of their Solicitors, if any), either personally or by their solicitors, come in and prove their debts together with full particulars of their debts or claims to the Joint at such time and place as shall be specified in such notice, or in Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St default thereof they will be excluded from the benefit of any Helens Road, Swansea SA1 4AW by 25 September 2014. distribution made before their debts are proved. If so required by notice from the Joint Liquidators, either personally or Date of Appointment: 25 June 2014. by their Solicitors, Creditors must come in and prove their debts at Office Holder details: Michael Finch (IP No: 9672) of Moore Stephens such time and place as shall be specified in such notice. If they LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. default in providing such proof, they will be excluded from the benefit Further details contact: Michael Finch, Tel: +44 (0) 1923 236622. Fax: of any distribution made before such debts are proved. +44 (0) 1923 245660. Alternative contact: Pieris Lysandrou, Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of [email protected] McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Michael Finch, Liquidator Swansea SA1 4AW were appointed Joint Liquidators of the Company 25 June 2014 (2159276) on 25 June 2014. Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01792 459600. Sandra McAlister and Simon Barriball, Joint Liquidators (2159310) 2159278THE TWO SISTERS PUB COMPANY LTD (Company Number 08503535 ) Other Names of Company: Bird in Hand MARSTON2159308 AGRICULTURAL SERVICES LIMITED Registered office: 57 London Road, Enfield, Middlesex EN2 6DU (Company Number 01169693 ) Principal trading address: Peppard Road, Sonning Common, Registered office: 1 Colton Square, Leicester LE1 1QH Reading, Oxfordshire RG4 9NP Principal trading address: Barthorn House, Toll Bar Road, Marston, In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison (IP Grantham, Lincs NG32 2HG Nos 9113 and 9703) of KSA Group Limited, C12 Marquis Court, Notice is hereby given that the Creditors of the above-named Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on Company are required, on or before 31 July 2014, to send their 25 June 2014 we were appointed Joint Liquidators of The Two Sisters names and addresses, with particulars of their debts or claims, and Pub Company Ltd by resolutions of members and creditors. the name and addresses of their Solicitors (if any), to the undersigned. Date of Appointment: 12 June 2014.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named Huddersfield, HD9 1HN and if so required by notice in writing from the Company, which is being voluntarily wound up, are required, on or said Liquidator either personally or by their solicitors to come in and before 31 October 2014 to send in their full forenames and surnames, prove their said debts or claims at such time and place as shall be their addresses and descriptions, full particulars of their debts or specified in such notice, or in default thereof they will be excluded claims, and the names and addresses of their Solicitors (if any), to the from any benefit of any distribution made before such debts are undersigned E Walls and W Harrison of KSA Group Limited, C12 proved. Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, William Clive Swindell (Office Holder No: 8100 ) Liquidator, email: the joint liquidators of the said Company, and, if so required by notice [email protected] in writing from the said Liquidators, are, personally or by their 26 June 2014 (2159319) Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. RESOLUTION FOR WINDING-UP Further details contact: E Walls, [email protected], 0191 482 3343 FIFE2158412 ARMS LIMITED E Walls, Joint Liquidator Company Number: SC339142 26 June 2014 (2159278) Registered Office: c/o HJS Recovery, Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ Principal Trading Address: Fife Arms Hotel, Regent Street, Fife-Keith, 2159338TUDOR OAK FURNITURE LIMITED Keith AB55 5DZ. (Company Number 07619890 ) Date on which Resolutions were passed: Both Members and Registered office: Parsonage Farm, Heath Road, Boughton Creditors 18 June 2014 Monchelsea, Maidstone, Kent ME7 4JB At a general meeting of the Company, duly convened and held at Principal trading address: Parsonage Farm, Heath Road, Boughton Inksters, 5th Floor, The Exchange, 142 St Vincent Street, Glasgow G2 Monchelsea, Maidstone, Kent ME7 4JB 5LA, on 18 June 2014, the following Resolutions were passed as a Notice is hereby given that the Creditors of the Company which has Special Resolution and an Ordinary Resolution respectively: been voluntarily wound up, are required by 31 July 2014 to send their “That the Company be wound up voluntarily, that Shane Biddlecombe full forenames and surnames, address and descriptions, full and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, particulars of their debts or claims, and the names and addresses of Southampton SO15 2EA, be and are hereby appointed Joint their solicitors (if any), to the undersigned, David Elliott (IP No. 8595) Liquidators of the Company for the purposes of such winding up, and of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, that the Joint Liquidators be authorised to act jointly and severally in Kent ME4 4QU, the liquidator of the Company, and, if so required by the liquidation.” notice in writing from the said liquidator either personally, or by their Shane Biddlecombe (IP No 9425) and Gordon Johnston (IP No solicitors, to come in and prove their debts or claims at such time or 8616), of HJS Recovery, 12-14 Carlton Place, Southampton SO15 place as shall be specified in such notice, or in default thereof they 2EA will be excluded from the benefit of any distribution made before such Alternative person to contact with enquiries about the case: Karl debts are proved. Lovatt, tel 02380 234222, email [email protected] Date of Appointment: 26 June 2014. Steven Taylor, Director & Chairman (2158412) Further details contact: Daniel Smith, Email: [email protected] Tel: 01634 895109. Reference: C93003. MS2158427 FASTFOODS LTD David Elliott, Liquidator Company Number: SC346124 26 June 2014 (2159338) 64-66 Main Street, Baillieston, Glasgow, G69 6SL Principal Trading Address: 64-66 Main Street, Baillieston, Glasgow, G69 6SL. UP2159279 AND RUNNING (SWANSEA) LIMITED Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 24 (Company Number 05566913 ) June 2014 the shareholders of the Company passed the following Registered office: 35-37 Station Road, Port Talbot, SA13 1NN written resolutions as a special resolution and as ordinary resolutions: Principal trading address: 8 High Street, Swansea, SA1 1LE “That it has been proved to the satisfaction of this meeting that the Notice is hereby given that the creditors of the Company must send Company is insolvent and that it is advisable to wind up the same, their full names and addresses (and those of their Solicitors, if any), and, accordingly, that the Company be wound up voluntarily and that together with full particulars of their debts or claims to the Joint Kenneth R Craig and Kenneth W Pattullo, both of Begbies Traynor Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Helens Road, Swansea SA1 4AW by 24 September 2014. Glasgow G1 2PP, (IP Nos 008584 and 008368) be and are hereby If so required by notice from the Joint Liquidators, either personally or appointed joint liquidators of the Company for the purpose of such by their Solicitors, Creditors must come in and prove their debts at winding up; that any act required or authorised to be done by the joint such time and place as shall be specified in such notice. If they liquidators may be performed by the joint liquidators for the time that default in providing such proof, they will be excluded from the benefit they hold office.” of any distribution made before such debts are proved. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950 ) traynor.com of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, M Simpson, Director (2158427) Swansea SA1 4AW were appointed Joint Liquidators of the Company on 24 June 2014 . Further information about this case is available from Linda Tolley at the offices of McAlister and Co on 01792 459 UDDINGSTON2158398 FRYER LIMITED 600 . Company Number: SC421746 Sandra McAlister and Simon Barriball, Joint Liquidators (2159279) 32 Main Street, Uddingston, Glasgow, G71 7LS Principal Trading Address: 32 Main Street, Uddingston, Glasgow, G71 7LS. WALTON2159319 ROOFING LIMITED Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 24 (Company Number 2769168 ) June 2014 the shareholders of the Company passed the following Registered office: 31 High Street, Stokesley TS9 5A written resolutions as a special resolution and as ordinary resolutions: Principal trading address: Unit 3, Hall Farm, Thorp Arch Park, Thorp “That it has been proved to the satisfaction of this meeting that the Arch, Wetherby LS23 7AW Company is insolvent and that it is advisable to wind up the same, Notice is hereby given that the Creditors of the above named and, accordingly, that the Company be wound up voluntarily and that Company which is being voluntarily wound up, are requested on or Kenneth R Craig and Kenneth W Pattullo, both of Begbies Traynor before 31 August 2014 to send in their names and addresses together (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, with particulars of their debts or claims to the undersigned William Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 31 COMPANIES

Glasgow G1 2PP, (IP Nos 008584 and 008368) be and are hereby “That the Company be wound up voluntarily and that D Moore and J appointed joint liquidators of the Company for the purpose of such M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Street, winding up; that any act required or authorised to be done by the joint Liverpool, L3 9AG, (IP Nos 007510 and 8617) be and are hereby liquidators may be performed by the joint liquidators for the time that appointed as Joint Liquidators for the purposes of such winding up they hold office.” and that the Joint Liquidators be authorised to act jointly and Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- severally in the liquidation.” traynor.com Further details contact: D Moore or J M Titley, Email: S Simpson, Director (2158398) [email protected], Tel: 0151 515 0706. Pastor John Hemus, Trustee (2159211)

2159200161 LIVING LIMITED (Company Number 06176915 ) AGE2159177 CONCERN KNOWSLEY TRADING LIMITED Registered office: Office 7, 10 Buckhurst Road, Bexhill-on-Sea, East (Company Number 03036284 ) Sussex TN40 1QF Other Names of Company: Age UK Knowsley Services Principal trading address: Office 7, 10 Buckhurst Road, Bexhill-on- Registered office: 41 Derby Road, Huyton, Liverpool, Merseyside, L36 Sea, East Sussex TN40 1QF 9UQ At a General Meeting of the Members of the above named company, Principal trading address: 41 Derby Road, Huyton, Liverpool, duly convened and held at 135 Seaside, Eastbourne BN22 7NN on 20 Merseyside, L36 9UQ June 2014 the following resolutions were duly passed; as a Special At a general meeting of the above-named Company duly convened Resolution and as an Ordinary Resolution respectively: and held at Leonard Curtis, 20 Chapel Street, Liverpool, L3 9AG on 26 1. That it has been proved to the satisfaction of this meeting that the June 2014 the following Resolutions were passed as a Special company cannot, by reason of its liabilities, continue its business, and Resolution and as Ordinary Resolutions: that it is advisable to wind up the same, and accordingly that the “That the Company be wound up voluntarily and that D Moore and J company be wound up voluntarily M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Street, 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Liverpool, L3 9AG, (IP Nos 007510 and 8617) be and are hereby Fisher, 135 Seaside, Eastbourne BN22 7NN be and hereby are appointed as Joint Liquidators for the purposes of such winding up appointed Joint Liquidators of the Company for the purpose of the and that the Joint Liquidators be authorised to act jointly and voluntary winding up, and any act required or authorised under any severally in the liquidation.” enactment to be done may be done by any one or more persons Further details contact: D Moore or J M Titley, Email: holding the office of liquidator from time to time. [email protected], Tel: 0151 515 0706. Nicola Jayne Fisher (IP number 9090 ) and Christopher Herron (IP Pastor J A Hemus, Director (2159177) number 8755 ) both of Herron Fisher, 135 Seaside, Eastbourne, East Sussex BN22 7NN were appointed Joint Liquidators of the Company on 20 June 2014 . Further information about this case is available ARN2159147 BUILDERS LIMITED from the offices of Herron Fisher on 01323 723643 or at (Company Number 08273032 ) [email protected] . Registered office: 1071 Warwick Road, Acocks Green, Birmingham Omar Al Hasso, Chairman (2159200) B27 6QT Principal trading address: Leylands, Wooden, Saundersfoot, Pembrokeshire, SA69 9DY AEGLESBURGH2159126 LIMITED At a General Meeting of the above named company duly convened (Company Number 07731063 ) and held at 1071 Warwick Road, Acocks Green, Birmingham, B27 Other Names of Company: The Watermead Inn 6QT on 25 June 2014 the following Resolutions were duly passed as Registered office: The Watermead, 10 Lakeside, Watermead, a Special and an Ordinary Resolution respectively: Aylesbury HP19 0FX “That is has been resolved by special resolution that the company be Principal trading address: The Watermead, 10 Lakeside, Watermead, wound up voluntarily and that Andrew Fender, of Sanderlings Aylesbury HP19 0FX Business Services Limited, 1071 Warwick Road, Acocks Green, Section 85(1), Insolvency Act 1986 Birmingham B27 6QT, (IP No 6898) be appointed liquidator of the Resolution to Wind Up: That the company be wound up voluntarily. Company for the purposes of the winding-up.” At the subsequent Resolution by Members to appoint Liquidator: That Simon David meeting of creditors held at the same place on the same date, the Chandler and Scott Christian Bevan of Mazars LLP of 45 Church resolutions were ratified confirming the appointment of Andrew Street, Birmingham B3 2RT, be appointed as joint liquidators of the Fender as liquidator. company for the purposes of the voluntary winding up and that they Further details contact: Edwin Lee, Email: [email protected], Tel: be authorised to act jointly and severally. 0121 706 9320. Creditors appointment confirmation: The appointment of Simon David Robert Nixon, Chairman (2159147) Chandler and Scott Christian Bevan was confirmed by the meeting. Date on which Resolutions were passed: 24 June 2014 K Wong Wei Boon, Director C2159130 R SIGNS LIMITED Office Holders: Simon David Chandler (IP No. 008822 ) and Scott (Company Number 06803785 ) Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, Other Names of Company: Signarama Leeds Birmingham B3 2RT . Telephone number: 0121 232 9561. Alternative Registered office: Unit 12 Armley Link Trading Estate, Armley Road, person to contact with enquiries about the case: Ben Waldron Leeds, West Yorkshire LS12 2QN (2159126) Principal trading address: Unit 12 Armley Link Trading Estate, Armley Road, Leeds, West Yorkshire LS12 2QN AGE2159211 CONCERN KNOWSLEY At a General Meeting of the Company, duly convened and held at (Company Number 05411456 ) Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN on Other Names of Company: Age UK Knowsley & West Mersey 18 June 2014 the following resolutions were passed as a Special Registered office: 41 Derby Road, Huyton, Liverpool, L36 9UQ Resolution and as Ordinary Resolutions respectively: Principal trading address: 41 Derby Road, Huyton, Liverpool, L36 “That the Company be wound up voluntarily and that Jason Mark 9UQ Elliott, of Cowgill Holloway Business Recovery LLP, 45-51 Chorley At a general meeting of the above-named Company duly convened New Road, Bolton BL1 4QR and Craig Johns, of Cowgill Holloway and held at the offices of Leonard Curtis, 2nd Floor, Liverpool, L3 9AG Business Recovery LLP, Sunlight House, Quay Street, Manchester M3 on 26 June 2014 the following Resolutions were passed as a Special 3LU, (IP Nos. 9496 and 013152) be and are hereby appointed Joint Resolution and as Ordinary Resolutions: Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators act jointly and severally.” Further details contact: Kate Spencer, Email: [email protected] Tel: 0161 827 1218 Ronnie King, Director (2159130)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159198CHINA TECHNOLOGY (UK) LIMITED CSIT2159201 YORKSHIRE LIMITED (Company Number 07205714 ) (Company Number 08224828 ) Registered office: NCV Works, Hucknall Road, Bullwell, Registered office: 38 Rawdon Road, Horsforth, Leeds, West Yorkshire Nottinghamshire, NG6 9LP LS18 5EW Principal trading address: Birch Tree House, Coxmoor Road, Sutton- Principal trading address: 38 Rawdon Road, Horsforth, Leeds, West in-Ashfield, Nottinghamshire, NG17 5LF Yorkshire LS18 5EW At a general meeting of the above named Company duly convened At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on and held at PR Booth & Co, Suite 7, Milner House, Milner Way, 25 June 2014 the following resolutions were duly passed as a Special Ossett, WF5 9JE at 10.45 am on 24 June 2014 the following Resolution and as an Ordinary Resolution respectively: Resolutions were passed as a Special Resolution and as an Ordinary “That it has been proved to the satisfaction of this meeting that the Resolution: Company cannot, by reason of its liabilities, continue its business and “That the Company be wound up voluntarily and that Philip Booth, of that it is advisable to wind up the same and, accordingly, that the PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE, Company resolves by Special Resolution that it be wound up (IP No 9470) be and is hereby appointed as Liquidator of the voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Company for the purpose of the voluntary winding up.” At a meeting Olympia House, Armitage Road, London, NW11 8RQ, (IP No: 006029) of creditors held on 24 June 2014 the creditors confirmed the be and is hereby appointed Liquidator of the Company for the appointment of Philip Booth as Liquidator and that anything required purposes of the winding-up.” At the subsequent meeting of creditors or authorised to be done by the Liquidator be done. held at the same place on the same date, the resolutions were ratified For further details contact: Phil Booth or Alistair Barnes, E-mail: confirming the appointment of Stephen Franklin as Liquidator. [email protected], Tel: 01924 263777. Further details contact: Mrs P Housden, Email: Marie-Claire Hall, Chairman (2159201) [email protected] Tel: 020 8731 6807 Gary Skrzypkowski, Chairman (2159198) DJ2159158 PRINTING LIMITED (Company Number 08621062 ) CHRIS2159138 CHURN LIMITED Registered office: CMB Partners (UK) Limited, 37 Sun Street, London (Company Number 06746986 ) EC2M 2PL Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Principal trading address: 76 Goldstone Villas, Hove, East Sussex Eat Sussex, BN3 6HA BN3 3RU Principal trading address: Unit 11 Hove Business Centre, Fonthill At a general meeting of the Company, duly convened and held at Road, Hove, Eat Sussex, BN3 6HA CMB Partners (UK) Limited on 20 June 2014 the following resolutions At a General Meeting of the above named Company duly convened were passed as a Special Resolution and an Ordinary Resolution and held at Regus UK Limited, Regent’s Place, 338 Euston Road, respectively: LONDON, NW1 3BT, on 25 June 2014, the following resolutions were “That the Company be wound up voluntarily and that Lane Bednash, duly passed as a special and two ordinary resolutions, respectively: of CMB Partners (UK) Limited, Third Floor, 37 Sun Street, London, 1. “That it has been resolved by special resolution that the Company EC2M 2PL, (IP No. 8882) be and is hereby appointed Liquidator of the be wound up voluntarily.” Company for the purposes of such winding up.” 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Further details contact: Lane Bednash, Tel: 020 7377 4370. Simms & Partners Limited, Pioneer House, 39 Station Road, Alternative contact: Philip Lawrence. Lutterworth, Leicestershire, LE17 4AP, be and are David Evans, Director (2159158) hereby appointed Joint Liquidators of the Company for the purposes of the winding-up”. 3. “That any act required or authorised under any enactment to be DOVETELL2159139 LIMITED done by the Liquidator is to be done by one or more of the Joint (Company Number 08532641 ) Liquidators”. Registered office: Hunt House Farm, Frith Common, Nr Tenbury Contact details: Martin Richard Buttriss and Richard Frank Simms, (IP Wells, Worcestershire, WR15 8JY Numbers 9291 and 9252 ), Joint Liquidators, F A Simms & Partners Principal trading address: Hunt House Farm, Frith Common, Nr Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, Tenbury Wells, Worcestershire, WR15 8JY LE17 4AP, Alternative contact: Adrienne Savidge, Email Notice is hereby given that the following resolutions were passed on [email protected], Tel 01455 555444 23 June 2014 as a special resolution and ordinary resolution Christopher Churn, Chairman (2159138) respectively: “That the Company cannot, by reason on its liabilities, continue its business, and that it is advisable to wind up the same, and CORNWALL2159218 SHOPFITTERS LIMITED accordingly that the Company be wound up voluntarily and that (Company Number 07958567 ) Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, Registered office: West Lancashire Investment Centre, Maple View, Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Principal trading address: Unit 10, United Downs Industrial Park, St Company, and that the Joint Liquidators act jointly and severally for Day, Redruth, Cornwall, TR16 5HY the purposes of the voluntary winding-up.” At a General Meeting of the Members of the above named Company, For further details contact: Laura Bullock, Email: duly convened and held at 6 Tresidder Close, Tregoniggie Industrial [email protected], Tel: 01299 406355. Estate, Falmouth, TR11 4SN on 20 June 2014 at 11.45 am, the Melvyn Turner, Chairman (2159139) following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Peter John E-SOLUTIONS2159230 & SERVICES UK LIMITED Harold, of Refresh Recovery Limited, West Lancashire Investment (Company Number 04214048 ) Centre, Maple View, White Moss Business Park, Skelmersdale, Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Lancashire, WN8 9TG, (IP No. 10810), be and is hereby appointed Walsall WS9 8PH Liquidator of the Company for the purpose of the voluntary winding- Principal trading address: Upper Linbrook Farm, Needwood, Burton- up.” At a meeting of creditors held on 16 June 2014 at the Best upon-Trent DE13 9PF Western Penmere Manor Hotel, Mongleath Road, Falmouth, Cornwall, Passed 10 June 2014 TR11 4PN the above Resolutions were also approved by creditors At a General Meeting of the members of the above named Company, For further details contact: Peter John Harold, Tel: 01695 711200, duly convened and held at Emerald House, 20-22 Anchor Road, Email: [email protected] Aldridge, Walsall, WS9 8PH on 10 June 2014 the following resolutions Tessa Ruth Fielding, Director (2159218) were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 33 COMPANIES

1. “That it has been proved to the satisfaction of this meeting that the For further details contact: The Joint Liquidators, Tel: 0208 418 3432, Company cannot, by reason of its liabilities, continue its business, Email: [email protected] and that it is advisable to wind up the same, and accordingly that the Mark Bayford, Chairman (2159186) Company be wound up voluntarily”. 2. “That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up”. GETTINS2159183 HOGBEN MELIA LTD C H I Moore (IP number 8156 ) of K. J. Watkin & Co, Emerald House, (Company Number 03000406 ) 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Registered office: 1/5 Short Street, Macclesfield, Cheshire SK11 6JY Liquidator of the Company on 10 June 2014 by the Members, and Principal trading address: 1/5 Short Street, Macclesfield, Cheshire was confirmed by creditors on 20 June 2014 .Further information SK11 6JY about this case is available from Natasha Tapper at the offices of K. J. Notice is hereby given, pursuant to Section 85 of the Insolvency Act Watkin & Co on 01922 452 881 . 1986, that the following resolutions were passed by the members of Dated 10 June 2014 the above-named Company on 23 June 2014 : A Stewart, Director (2159230) Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2159219EF WINES LIMITED 2. That Stephen Michael Berry of Berry & Cooper Limited, First Floor (Company Number 08908882 ) Lloyds House, 18 Lloyd Street, Manchester M2 5WA be appointed Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ liquidator of the Company for the purposes of the voluntary winding Principal trading address: Future House, 11-13 Bromley Common, up. Bromley, BR2 9LS At the subsequent meeting of creditors held on 23 June 2014 the At a General Meeting of the above-named Company held at 10.00am appointment of Stephen Michael Berry as Liquidator was confirmed. at Marriott Hotel, 1 Broadway, Bexleyheath, DA6 7JZ on 25 June Stephen Michael Berry (IP number 9605 ) of Berry & Cooper Limited, 2014 the following Resolutions were duly passed: First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was “That the Company be wound up voluntarily and that Nedim Ailyan, of appointed Liquidator of the Company on 23 June 2014 . Further Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 information about this case is available from Alexander Ainsworth at 6NZ, (IP No 9072) is appointed Liquidator for the purposes of the the offices of Berry & Cooper Limited on 0845 303 5999. voluntary winding up.” Stuart Melia, Director (2159183) For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: [email protected] Jonathan Barr, Director (2159219) GO2159145 BANANAS PLAY ZONE LIMITED (Company Number 05474239 ) Other Names of Company: Go Bananas GAMGEES2159135 INN LIMITED Registered office: Unit 11 Smiths Close Zone 3, Burntwood Business (Company Number 07952210 ) Park, Burntwood, Staffordshire WS7 3TF Other Names of Company: The Tamar Inn Principal trading address: Unit 11 Smiths Close Zone 3, Burntwood Registered office: The Tamar Inn, The Quay, Calstock, Cornwall, PL18 Business Park, Burntwood, Staffordshire WS7 3TF 9QA At a Special General Meeting of the above-named Company, duly Principal trading address: The Tamar Inn, The Quay, Calstock, convened, and held at the offices of Griffin & King, 26-28 Goodall Cornwall, PL18 9QA Street, Walsall, West Midlands WS1 1QL, on 25 June 2014 the AT A GENERAL MEETING of the above-named Company, duly subjoined Special Resolution was duly passed: convened and held at Ashford House, Grenadier Road, Exeter, EX1 “That it has been proved to the satisfaction of this Meeting that the 3LH on 24 June 2014 at 11.00 am the following Resolutions were duly Company cannot, by reason of its liabilities, continue its business, passed as a Special Resolution and an Ordinary Resolution and that it is advisable to wind up the same, and accordingly that the respectively: Company be wound up voluntarily, and that Timothy Frank Corfield, of That is has been proved to the satisfaction of the members that the Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Company cannot by reason of its liabilities continue its business, and 1QL, (IP No 8202) be and is hereby appointed Liquidator for the that it is advisable that the Company be wound up and that purposes of such winding-up.” accordingly the Company be wound up voluntarily and Fiona Yvonne Further details contact: Timothy Frank Corfield, Email: Rae BSc (Hons), FCCA, FABRP and Kevin Lucas FCA, FABRP of [email protected], Tel: 01922 722205. Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, Stephen Dunne, Director (2159145) WA14 1EY, be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. Contact details: Fiona Yvonne Rae, Liquidator (IP No 013150 ) Kevin GODYVA2159131 LIMITED Lucas, Liquidator (IP No 009485 ) Lucas Johnson Limited, 32 (Company Number 03253850 ) Stamford Street, Altrincham, Cheshire, WA14 1EY . Tel: 01619 Other Names of Company: Patrick Ludde 298666 . Email: [email protected] . Alternative Contact: Registered office: C/o The MacDonald Partnership Plc, 4th Floor, 100 Kevin Lucas. Fenchurch Street, London, EC3M 5JD. Formerly: 22 Maddox Street, Samantha Maynard, Chairman (2159135) Mayfair, London, W1S 1PW Principal trading address: 22 Maddox Street, Mayfair, London, W1S 1PW GERMAN2159186 ARMY SURPLUS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07526869 ) duly convened, and held at The MacDonald Partnership Plc, 4th Floor, Registered office: Haslers, Old Station Road, Loughton, IG10 4PL 100 Fenchurch Street, London, EC3M 5JD on 18 June 2014 at Principal trading address: 12 Springwax Drive, Springfield Industrial 3.00pm the following Resolutions were duly passed, as a Special Estate, Braintree, Essex, CM7 2YN Resolution and as an Ordinary Resolution: The following resolutions were passed on 24 June 2014 as a special “That the Chairman having taken a vote and declared the resolution resolution and as an ordinary resolution: carried unanimously, it was resolved that the Company be wound up “That the Company be wound be up voluntarily and that Richard A J voluntarily and that Elizabeth Aird-Brown, of The MacDonald Hooper and Stratford E Hamilton, both of Haslers Insolvency, Old Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, Station Road, Loughton, Essex, IG10 4PL, (IP Nos 8028 and 12212) (IP No 10910) be and is hereby appointed Liquidator for the purposes be and are hereby appointed Joint Liquidators of the Company for the of such winding-up.” purposes of such winding up and any act required or authorised For further details contact: Grace Nicholls, Email: under any enactment to be done by the Joint Liquidators is to be be [email protected], Tel: 020 3298 0830. done by all or any one or more of the persons for the time being Neil Ward, Director (2159131) holding office.”

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159212HALF MOON HOTEL ALFORD LIMITED JIMO2159195 SALAKO LIMITED (Company Number 08059891 ) (Company Number 07836722 ) Other Names of Company: The Half Moon Hotel Other Names of Company: Salako Registered office: Cumberland House, 35 Park Row, Nottingham, Registered office: 55 Loudoun Road, St Johns Wood, London, NW8 NG1 6EE 0DL Principal trading address: 25-28 West Street, Alford, Lincolnshire Principal trading address: 85 George Street, London, W1U 8AQ LN13 9DG At a General Meeting of the above-named Company, duly convened, At a General Meeting of the above-named Company, duly convened, and held at Regus UK Limited, Regent’s Place, 338 Euston Road, and held at 25-28 West Street, Alford, Lincolnshire LN13 9DG on 25 London, NW1 3BT on 25 June 2014 the following resolutions were June 2014 the subjoined Special Resolution was duly passed: duly passed as a special and ordinary resolutions respectively: “That it has been proved to the satisfaction of this Meeting that the “That it has been resolved by special resolution that the Company be Company cannot, by reason of its liabilities, continue its business, wound up voluntarily and that Martin Richard Buttriss and Richard and that it is advisable to wind up the same, and accordingly that the Frank Simms, both of F A Simms & Partners Limited, Pioneer House, Company be wound up voluntarily, and that Joseph Gordon Maurice 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, (IP Nos 9291 Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park and 9252 ) be and are hereby appointed Joint Liquidators for the Row, Nottingham NG1 6EE, (IP No 9048), be and is hereby appointed purposes of the winding-up.” Liquidator for the purposes of such winding-up.” Contact details: For further details contact: Charlene Haycock, Email: Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 [email protected], Tel: 01455 555444 6035. Jimo Salako, Chairman (2159195) D E Dixon, Chairman (2159212)

JON2159222 LEDNOR HEATING & PLUMBING SERVICES LIMITED 2159141INNOVATION ASSET MANAGEMENT LTD Other Names of Company: Jon Lednor Heating & Plumbing Services (Company Number 05129704 ) Limited Registered office: 1/5 Short Street, Macclesfield, Cheshire SK11 6JY (Company Number 06871753 ) Principal trading address: 1/5 Short Street, Macclesfield, Cheshire Registered office: 3 Pisgah Street, Kenfig Hill, Bridgend CF33 6BY SK11 6JY Principal trading address: 3 Pisgah Street, Kenfig Hill, Bridgend CF33 Notice is hereby given, pursuant to Section 85 of the Insolvency Act 6BY 1986, that the following resolutions were passed by the members of Notice is hereby given, pursuant to Section 85 of the Insolvency Act the above-named Company on 23 June 2014 : 1986, that the following resolutions were passed by the members of Special Resolution the above-named Company on 25 June 2014 : 1. That the Company be wound up voluntarily. Special Resolution Ordinary Resolution 1. That the Company cannot, by reason of its liabilities, continue its 2. That Stephen Michael Berry of Berry & Cooper Limited, First Floor business, and that it is advisable to wind up the same, and Lloyds House, 18 Lloyd Street, Manchester M2 5WA be appointed accordingly that the Company be wound up. liquidator of the Company for the purposes of the voluntary winding Ordinary Resolution up. 2. That Sandra McAlister and Simon Barriball be appointed as Joint At the subsequent Meeting of Creditors held on 23 June 2014 the Liquidators for the purposes of such winding up. appointment of Stephen Michael Berry as Liquidator was confirmed. At the subsequent Meeting of Creditors held on 25 June 2014 the Stephen Michael Berry (IP number 9605 ) of Berry & Cooper Limited, appointment of Sandra McAlister and Simon Barriball as Joint First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Liquidators was confirmed. appointed Liquidator of the Company on 23 June 2014 . Further Sandra McAlister (IP number 9375) and Simon Barriball (IP number information about this case is available from Alexander Ainsworth at 11950) both of McAlister & Co Insolvency Practitioners Ltd, 10 St the offices of Berry & Cooper Limited on 0845 303 5999. Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of Stuart Melia, Director (2159141) the Company on 25 June 2014. Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01792 459600. INNOVATIVE2159146 PRODUCT SOLUTIONS (UK) LIMITED Jon Lednor, Director (2159222) (Company Number 07569458 ) Principal trading address: 125 St Johns Road, Huddersfield, West Yorkshire HD1 5EY LADY2159193 OF THE RINGS LIMITED At an Extraordinary General Meeting of the members of the above (Company Number 06054968 ) named Company, duly convened and held at Wesley House, Other Names of Company: Taylor & Co Huddersfield Road, Birstall, Batley, WF17 9EJ on 19 June 2014 the Registered office: Warwick House, 116 Palmerston Road, Buckhurst following resolutions were duly passed; No 1 as a special resolution Hill, Essex, IG9 5LQ and No 2 as an ordinary resolution:- Principal trading address: 2 Grafton Road, Enfield, Middlesex, EN2 1. “That it has been proved to the satisfaction of this meeting that the 7EY Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the Company, duly convened and held at and that it is advisable to wind up the same, and accordingly that the Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Company be wound up voluntarily”. on 23 June 2014 the following Resolutions were passed as a Special 2. “That Peter O’Hara (IP no 6371 ) and Simon Weir (IP no 9099 ) of Resolution and an Ordinary Resolution respectively: O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, “That the Company be wound up voluntarily and that Stewart WF17 9EJ, be and are hereby appointed Joint Liquidators for the Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, purposes of such winding up”. Buckhurst Hill, Essex, IG9 5LQ, (IP No 1205) be and is hereby For further details please contact Simon Weir, email appointed Liquidator of the Company for the purposes of such [email protected], telephone number 01924 477449 . winding up.” Mohammed Abbas Iqbal, Director (2159146) For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Sara Taylor, Director (2159193)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 35 COMPANIES

MARCO2159210 BENITO LTD SECURE2159153 FOUNDATIONS LIMITED (Company Number 06201884 ) (Company Number 05041579 ) Registered office: 28 Lichfield Street, Tamworth, Staffordshire, B79 Registered office: Henwood House, Henwood, Ashford, TN24 8DH 7QE Principal trading address: The Nursery, Park Farm, Ditton, Maidstone, Principal trading address: 16-18 Piccadilly Arcade, Birmingham, B2 Kent, CT10 2HX 4HD At a general meeting of the above named Company duly convened Notice is hereby given, pursuant to Section 85 of the Insolvency Act and held at Olympia House, Armitage Road, London NW11 8RQ on 1986, that the following resolutions were passed by the members of 24 June 2014 the following resolutions were duly passed as a Special the above-named Company on 27 June 2014 : and an Ordinary Resolution respectively: Special Resolution “That it has been proved to the satisfaction of this meeting that the 1. That the Company cannot, by reason of its liabilities, continue its Company cannot, by reason of its liabilities, continue its business and business, and that it is advisable to wind up the same, and that it is advisable to wind up the same and, accordingly, that the accordingly that the Company be wound up voluntarily. Company resolves by Special Resolution that it be wound up Ordinary Resolution voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) purposes of such winding up. be and is hereby appointed Liquidator of the Company for the At the subsequent Meeting of Creditors held on 27 June 2014 the purposes of the winding-up.” At the subsequent meeting of creditors appointment of Mark Elijah Thomas Bowen as Liquidator was held at the same place on the same date, the resolutions were ratified confirmed. confirming the appointment of Stephen Franklin as Liquidator. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Further details contact: Mrs P Housden, Email: Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was [email protected], Tel: 020 8731 6807. appointed Liquidator of the Company on 27 June 2014. Further Brian Ronald Thomas, Chairman (2159153) information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- i.co.uk. SPECTRUM2159227 FABRICATIONS LIMITED Marco Benito Pagluica, Director (2159210) (Company Number 08209671 ) Principal trading address: Unit 11, Alexanda Mills, Off Fountain Street, Leeds, West Yorkshire, LS27 0QH 2159216PONTE AUTOS (UK) LIMITED At an Extraordinary General Meeting of the members of the above (Company Number 08222454 ) named Company, duly convened and held at Wesley House, Registered office: 17 Halfpenny Lane, Pontefract, West Yorkshire, Huddersfield Road, Birstall, Batley, WF17 9EJ on 20 June 2014 the WF8 4AY following resolutions were duly passed; No 1 as a special resolution At an Ordinary General Meeting of the above-named company, duly and No 2 as an ordinary resolution:- convened, and held at City Mills, Peel Street, Morley, Leeds, LS27 1. “That it has been proved to the satisfaction of this meeting that the 8QL on 18 June 2014 the following resolutions, number 1 as a Special Company cannot, by reason of its liabilities, continue its business, Resolution and number 2 as an Ordinary Resolution, were duly and that it is advisable to wind up the same, and accordingly that the passed, viz: Company be wound up voluntarily”. RESOLUTION 2. “That Peter O’Hara (IP no 6371 ) and Simon Weir (IP no 9099 ) of 1. That it has been proved to the satisfaction of this meeting that the O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, company cannot by reason of its liabilities continue its business, and WF17 9EJ, be and are hereby appointed Joint Liquidators for the that it is advisable to wind up the same and, accordingly, that the purposes of such winding up”. company be wound up voluntarily. For further details please contact Simon Weir, email 2. That M.P. Halligan, Licensed Insolvency Practitioner, of MPH [email protected], telephone number 01924 477449 . Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL be and is Robert Smith, Director (2159227) hereby appointed liquidator for the purposes of such winding up. At a subsequent meeting of creditors convened pursuant to Section 98 of the Insolvency Act 1986, held on 18 June 2014, creditors THAMES2159215 VALLEY MEATS LIMITED confirmed the appointment of M.P.Halligan as liquidator. (Company Number 04284636 ) Martin Paul Halligan (IP 9211 ), Liquidator, of MPH Recovery, City Registered office: Unit 10 Studland Estate, Grove End Road, Mills, Peel Street, Morley, Leeds, LS27 8QL, telephone: 0113 253 Newbury, Berkshire RG20 0PW 1445, email: [email protected] Principal trading address: Unit 10 Studland Estate, Grove End Road, Iraj Shah, Director (2159216) Newbury, Berkshire RG20 0PW Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of SDI-UNISTRIDE2159220 (WESTERN) LIMITED the above-named Company on 25 June 2014 : (Company Number 08282579 ) Special Resolution Registered office: Shillamill Farm House, Crowndale Road, Tavistock, 1. That the Company be wound up voluntarily. Devon, PL19 8JR Ordinary Resolution Principal trading address: Shillamill Farm House, Crowndale Road, 2. That Stephen Michael Berry of Berry & Cooper Limited, First Floor Tavistock, Devon, PL19 8JR Lloyds House, 18 Lloyd Street, Manchester, M2 5WA be appointed At a General Meeting of the Members of the above-named Company, liquidator of the Company for the purposes of the voluntary winding duly convened, and held at 10.30 am on 25 June 2014 at Moore up. Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire At the subsequent Meeting of Creditors held on 25 June 2014 the WD18 0GX, the following resolutions were duly passed as a Special appointment of Stephen Michael Berry as Liquidator was confirmed. Resolution and an Ordinary Resolution respectively: Stephen Michael Berry (IP number 9605 ) of Berry & Cooper Limited, “That it has been proved to the satisfaction of this Meeting that the First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Company cannot, by reason of its liabilities, continue its business, appointed Liquidator of the Company on 25 June 2014 . Further and that it is advisable to wind up the same, and accordingly that the information about this case is available from Laura Prescott at the Company be wound up voluntarily, and that Michael Finch, of Moore offices of Berry & Cooper Limited on 0845 303 5999. Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire Gary Lemon, Director (2159215) WD18 0GX, (IP No: 9672) be appointed Liquidator for the purpose of the voluntary winding-up of the Company.” Further details contact: Michael Finch, Tel: +44 (0) 1923 236622. Fax: +44 (0) 1923 245660, www.moorestephens.co.uk. Alternative contact: Pieris Lysandrou, [email protected] Stewart Hailstone, Director (2159220)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159188THE CAT & FIDDLE INN LIMITED At a General Meeting of the members of the above named company, (Company Number 08420671 ) duly convened and held at 1st Floor North, Anchor Court, Keen Road, Registered office: 1/5 Short Street, Macclesfield, Cheshire SK11 6JY Cardiff, CF24 5JW on 26 June 2014 the following resolutions were Principal trading address: Buxton Road, Macclesfield, Cheshire SK11 duly passed; as a Special Resolution and as an Ordinary Resolution 0AR respectively:- Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1. “That the Company be wound up voluntarily”. 1986, that the following resolutions were passed by the members of 2. “That Peter Richard Dewey and David Hill of Begbies Traynor the above-named Company on 23 June 2014 : (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, Special Resolution CF24 5JW be and hereby are appointed Joint Liquidators of the 1. That the Company be wound up voluntarily. Company for the purpose of the voluntary winding-up, and any act Ordinary Resolution required or authorised under any enactment to be done by the Joint 2. That Stephen Michael Berry of Berry & Cooper Limited, First Floor Liquidators may be done by all or any one or more of the persons Lloyds House, 18 Lloyd Street, Manchester M2 5WA be appointed holding the office of liquidator from time to time. liquidator of the Company for the purposes of the voluntary winding Peter Richard Dewey (IP Number: 7806 ) and David Hill (IP Number: up. 6904 ) At the subsequent Meeting of Creditors held on 23 June 2014 the Any person who requires further information may contact the Joint appointment of Stephen Michael Berry as Liquidator was confirmed. Liquidators by telephone on 02920 894 270 . Alternatively enquiries Stephen Michael Berry (IP number 9605 ) of Berry & Cooper Limited, can be made to Katrina Orum by e-mail at katrina.orum@begbies- First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was traynor.com or by telephone on 02920 894 270 . appointed Liquidator of the Company on 23 June 2014 . Further Dated 26 June 2014 information about this case is available from Alexander Ainsworth at Lawrence Kahn, Chairman (2159229) the offices of Berry & Cooper Limited on 0845 303 5999. Stuart Melia, Director (2159188) TIEMPO2159151 ACCESSORIES LIMITED (Company Number 08436244 ) 2159142THE TWO SISTERS PUB COMPANY LTD Registered office: c/o HJS Recovery, 12/14 Carlton Place, (Company Number 08503535 ) Southampton SO15 2EA Other Names of Company: Bird in Hand Principal trading address: Unit 3, Water Tower Buildings, 53-59 Registered office: C/o KSA Group Ltd, C12 Marquis Court, Marquis London Road, Bognor Regis; Shop Unit SU9, The Meridian Shopping Way, Team Valley, Gateshead, NE11 0RU Centre, Havant; Ground Floor Shop, 67 South Street, Chichester; 14 Principal trading address: Peppard Road, Sonning Common, The Old Printing Works, Shopping Arcade, Tarrant Street, Arundel; Reading, Oxfordshire RG4 9NP Unit 10, The Montegue Centre, Liverpool Road, Worthing At a General Meeting of the members of the above named Company, At a general meeting of the Company, duly convened and held at HJS duly convened and held at the offices of KSA Group Ltd, 99 Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 18 June Bishopsgate, London EC2M 3XD on 25 June 2014 the following 2014, the following Resolutions were passed as a Special Resolution resolutions were duly passed as a Special Resolution and as an and an Ordinary Resolutions respectively: Ordinary Resolution:- “That the Company be wound up voluntarily, “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, Carlton Place, Southampton, Hampshire SO15 2EA, be and are and that it is advisable to wind up the same, and accordingly that the hereby appointed Joint Liquidators of the Company for the purposes Company be wound up voluntarily and that E Walls and W Harrison, of such winding up. both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team and that the joint liquidators be authorised to act jointly and severally Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are in the liquidation.” hereby appointed Joint Liquidators for the purposes of such winding Date on which Resolutions were passed: Members: 18 June 2014 up. The Liquidators are authorised to act jointly or severally in all Creditors: 18 June 2014 matters pertaining to the liquidation.” Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon For further details contact: E Walls, E-mail: Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, [email protected], Tel: 0191 482 3343. Southampton, Hampshire SO15 2EA . Alternative person to contact Tara Mary Lyons, Chairman (2159142) with enquiries about the case: Kevin Beech, telephone number: 023 8023 4222, [email protected] Robert Diprose, Chairman (2159151) THE2159175 WEIGHT LOSS SURGERY GROUP LIMITED (Company Number 06403849 ) Registered office: Langley House, Park Road, East Finchley, London TUDOR2159182 OAK FURNITURE LIMITED N2 8EY (Company Number 07619890 ) Principal trading address: Room 4, 3rd Floor Albion Mills, Albion Registered office: Parsonage Farm, Heath Road, Boughton Road, Greengates, Bradford, West Yorks, BD10 9TQ Monchelsea, Maidstone, Kent ME7 4JB At a General Meeting of the Company, duly convened and held at Principal trading address: Parsonage Farm, Heath Road, Boughton Albion Mills Business Centre, Albion Road, Bradford, BD10 9TQ on 25 Monchelsea, Maidstone, Kent ME7 4JB June 2014 the following Resolutions were passed as a Special At a general meeting of the Company held at Victory House, Resolution and an Ordinary Resolution respectively: Quayside, Chatham Maritime, Kent ME4 4QU on 26 June 2014 at “That the Company be wound up voluntarily and that Alan Simon, of 10.30 am the following resolutions were passed as a Special Accura Accountants Business Recovery Turnaround Ltd, Langley Resolution and as an Ordinary Resolution: House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be “That the Company be wound up voluntarily and that David Elliott, of and is hereby appointed Liquidator of the Company for the purposes Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, of such winding up.” Kent, ME4 4QU, (IP No. 8595) be appointed Liquidator for the Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative purpose of the voluntary winding up of the Company.” At a meeting of contact: Sam Langton. creditors held on the same day the creditors confirmed the Michelle Louise Cullip, Director (2159175) appointment of David Elliott as liquidator. Further details contact: Daniel Smith, Email: [email protected] Tel: 01634 895109. Reference: THE2159229 WELSH SOUP COMPANY LIMITED C93003. (Company Number 06704845 ) Alexander Akishin, Director (2159182) The registered office and principal trading address of the Company is at Unit A4 Valleys Enterprise Centre, Pant Industrial Estate, Dowlais, Merthyr Tydfil, CF48 2SR .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 37 COMPANIES

UK2159207 MOTORS EXPORT LIMITED UP2159187 AND RUNNING (SWANSEA) LIMITED (Company Number 08736668 ) (Company Number 05566913 ) Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Registered office: 35-37 Station Road, Port Talbot, SA13 1NN Principal trading address: Office No 6, Business Hive, 13 Dudley Principal trading address: 8 High Street, Swansea, SA1 1LE Street, Grimsby DN31 2AB Notice is hereby given, pursuant to Section 85 of the INSOLVENCY The Insolvency Act 1986 ACT 1986, that the following resolutions were passed by the At a general meeting of the above named company duly convened members of the above-named Company on 24 June 2014 : and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 20 Special Resolution June 2014 the following resolutions were passed: No 1 as a special 1. That the Company cannot, by reason of its liabilities, continue its resolution and No 2 as an ordinary resolution:- business, and that it is advisable to wind up the same, and 1. That it has been proved to the satisfaction of this meeting that the accordingly that the Company be wound up. company cannot, by reason of its liabilities, continue its business and Ordinary Resolution that it is advisable to wind up the same and accordingly that the 2. That Mrs Sandra McAlister&Simon Barriball be appointed as Joint company be wound up voluntarily. Liquidators for the purposes of such winding up. 2. That John William Butler and Andrew James Nichols of Redman At the subsequent Meeting of Creditors held on 24 June 2014 the Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be appointment of Mrs Sandra McAlister & Mr Simon Barriball as Joint and are hereby appointed Joint Liquidators of the company for the Liquidators was confirmed. purpose of the voluntary winding up and that the Joint Liquidators Sandra McAlister (IP number 9375 ) and Simon Barriball (IP number may act jointly or severally in all matters relating to the conduct of the 11950 ) both of McAlister & Co Insolvency Practitioners Ltd, 10 St liquidation of the Company. Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of E Mtowe - Chairman the Company on 24 June 2014 . Further information about this case is Dated – 20 June 2014 available from Linda Tolley at the offices of McAlister and Co on Liquidators’ Details: John William Butler and Andrew James Nichols of 01792 459 600 . Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Simon Franks, Director (2159187) 6PN . (T: 01377 257788) Office Holder Numbers: 9591 and 8367 (2159207) WALTON2159199 ROOFING LIMITED (Company Number 2769168 ) 2159205UK STEEL SERVICES LIMITED Registered office: 31 High Street, Stokesley TS9 5AS (Company Number 06694996 ) Principal trading address: Hall Farm, Thorp Arch Park, Thorp Arch, Registered office: Charlotte House, 19B Market Place, Bingham, Wetherby LS23 7AW Nottingham NG13 8AP At a General Meeting of the Company held on 26 June 2014, the Principal trading address: 2 Roland Avenue, Nuthall, Nottingham following resolutions were passed, number 1 as a Special Resolution NG16 1BB and number 2 as an Ordinary Resolution. At a General Meeting of the above named company convened and 1. “That it has been proved to the satisfaction of this Meeting that the held at Charlotte House, 19B Market Place, Bingham, Nottingham Company cannot, by reason of its liabilities, continue in business, and NG13 8AP on 20 June 2014 at 10.30 am the following Special that it is advisable to wind up the same, and accordingly that the Resolution numbered one and the Ordinary Resolution numbered two Company be wound up voluntarily.” were passed: 2. “That William Clive Swindell (IP No. 8100 ) of Yorkshire House, 7 1. “That it has been proved to the satisfaction of the meeting that the South Lane, Holmfirth, Huddersfield HD9 1HN, be appointed company cannot, by reason of its liabilities, continue its business and Liquidator for the purpose of the voluntary winding up of the that the company be wound up voluntarily.” Company.” 2. “That Philip Anthony Brooks (IP No 9105 ) and Julie Willetts (IP No L Walton (2159199) 9133 ) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham, be appointed as Joint Liquidators for the purposes of the voluntary winding up.” For further information please contact the liquidator P A Brooks on Liquidation by the Court 01949 831260. C Clark, Chairman APPOINTMENT OF LIQUIDATORS 20 June 2014 (2159205) TECHNICAL2158415 METAL FINISHES () LIMITED Company Number: SC046847 ULTIMATE2159136 LINENS LTD Address of Registered Office: 4 Atlantic Quay, 70 York Street, (Company Number 07683399 ) Glasgow, G2 8JX. Formerly: 11-13 Woodside Terrace Lane, Glasgow, Registered office: C/o Focus Insolvency Group, Skull House Lane, G3 7YW. Appley Bridge, Wigan, Lancs, WN6 9DW I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Principal trading address: 250 Radcliffe Road, Darcy Level, Bolton, Street, Glasgow, G2 8JX, hereby give notice pursuant to Rule 4.19 of BL3 1RS the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act of Technical Metal Finishes (Scotland) Limited by resolution of the first 1986 (as amended) that the following resolutions were passed on 24 meeting of creditors on 26 June 2014. A Liquidation Committee was June 2014 as a Special Resolution and as Ordinary Resolutions not formed. I do not intend to summon another meeting to establish a respectively: Liquidation Committee unless requested to do so by one tenth, in “That the Company be wound up voluntarily and that Anthony Fisher value, of the company’s creditors. and Natalie Hughes, both of Focus Insolvency Group, Skull House James Bernard Stephen, Liquidator Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos 14336 and 26 June 2014. (2158415) 9506) be and are hereby nominated as Joint Liquidators for the purposes of the winding up and that the Joint Liquidators are authorised to act jointly and severally in the Liquidation.” At the DESIGN2158425 BUILD DELIVER (UK) LIMITED subsequent meeting of creditors held on the same date, the (In Liquidation) appointment of Anthony Fisher and Natalie Hughes of Focus Company Number: SC416325 Insolvency Group as Joint Liquidators was confirmed. Registered Office: c/o: Accountants Plus, 82 Muir Street,Hamilton, Further details contact: Natalie Hughes, Email: Lanarkshire, ML3 6BJ [email protected], Tel: 01257 251319. Principal Trading Address: 2 Woodside Place, Glasgow, G3 7QF. Paul Anthony Hindley, Director (2159136)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency that I do not intend to summon a meeting of creditors for the sole (Scotland) Rules 1986, that on 26 June 2014, I, Annette Menzies, purpose of establishing a Liquidation Committee. However, under the William Duncan (Business Recovery) Ltd, 1st Floor, 25 Blythswood terms of Section 142(3) of the Insolvency Act 1986 I am required to Square, Glasgow, G2 4BL was appointed Liquidator of Design Build call such a meeting if requested by one tenth in value of the Deliver (Uk) Limited by resolution of a Meeting of Creditors pursuant Company’s creditors. to Section 138(4) of the Insolvency Act 1986. Linda Hastings, Liquidator A liquidation committee was not established. Accordingly, I hereby 27 June 2014. (2158403) give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of In2159307 the Aylesbury County Court the Insolvency Act 1986. No 89 of 2014 All creditors who have not already done so are required to lodge their ASCOT DESIGN & BUILD LIMITED claims with me. (Company Number 06962609 ) Annette Menzies, Liquidator, (IP Number 9128) Registered office: The Clock House, Station Approach, William Duncan (Business Recovery) Ltd, Buckinghamshire SL7 1NT 1st Floor, 25 Blythswood Square, Glasgow, G2 4BL A General Meeting of Creditors is to take place on: 30 July 2014 at Tel: 0141 225 3879 (2158425) 10.00 am . Venue: At the official Receiver’s Office at the address stated below: Meeting summoned by: Official Receiver. 2158423FRANK FOX SPRINKLERS (SCOTLAND) LIMITED The Purpose of the Meetings: To appoint a Liquidator in place of the Company Number: SC313772 Official Receiver. (IN LIQUIDATION) In order to be entitled to vote at the Meeting, Creditors must lodge Former Registered Office: 6 THE WYND, CUMBERNAULD, proxies and any previously unlodged proofs and contributories must GLASGOW, G67 2SU lodge any proxies by 12.00 noon on 28 July 2014 at the Official Principal Trading Address: 107 JACKSON DRIVE, STEPPS, Receiver’s address stated below. GLASGOW, G33 6GE. Tim Neale, Official Receiver, Official Receivers Office, 1st Floor I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, 3HR, email [email protected], telephone 01727 hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) 832233 Rules 1986 that I was appointed liquidator of Frank Fox Sprinklers Capacity: Liquidator. (Scotland) Limited by resolution of the First Meeting of Creditors held Date of Appointment: 13 January 2014 . (2159307) on 26 June 2014. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation 2159353In the Northampton County Court committee unless one tenth in value of the creditors require me to do No 0009 of 2014 so in terms of Section 142(3) of the Insolvency Act 1986. All creditors ASPIRE RECRUTIMENT GROUP LIMITED who have not already done so are required to lodge their claims with (Company Number 03350183 ) me on or before 30 September 2014. Recruitment Ian William Wright Previous Name of Company: Aspire Recruitment Services Limited Liquidator Registered office: 100 St James Road, Northampton, NN5 5LF WRI Associates Limited Principal Trading Address: 17 Diamond Court, Fox Milne, Milton 3rd Floor Keynes, MK15 0DU; 40a Newton Road, Rushden, Northamptonshire, Turnberry House NN10 0HD 175 West George Street Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Glasgow Rules 1986 (as amended), that John William Rimmer and Peter John G2 2LB Windatt, both of BRI Business Recovery and Insolvency, Unit A, Kings For further details contact: Ishbel MacNeil Chambers, Queens Road, Coventry, CV1 3EH, (IP Nos: 13836 and Email: [email protected] 008611) were appointed Joint Liquidators of the above named Telephone: 0844 902 4400 (2158423) company by the Secretary of State on 29 May 2014 . Notice is also hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a general 2158409MADISON NEW TRADING LIMITED meeting of creditors for the purposes of considering whether to Company Number: SC425187 establish a creditors committee; considering, and if thought fit Address of Registered Office: 90 Hapland Road, Glasgow, G53 5PP. passing, a resolution approving the remuneration of the joint Principal Trading Address: Rooftop Terrace, 1 New Change, St Pauls, liquidators being fixed in accordance with the time properly spent by London EC4M 9AF the liquidators and their staff in properly attending to matters arising I, Simon Bonney, of Quantuma LLP, T/A Quantuma Restructuring, 81 in the liquidation and that payments of remuneration be made on a Station Road, Marlow, Buckinghamshire SL7 1NS, (IP No. 9379) was periodical basis; considering, and if thought fit, passing a resolution appointed Interim Liquidator of the above named Company on 09 approving the Category 2 disbursements of the liquidator being fixed June 2014, by the Interlocutor of Sheriff of Glasgow at Glasgow in accordance with the policy disclosed in the guide accompanying Sheriff Court. the notice to creditors. Further details contact: Jo Leach, Tel: 01268 478100, Email: The meeting will be held at BRI Business Reocvery and Insolvency, [email protected] Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH on 31 Simon Bonney, Interim Liquidator July 2014 at 2.00 pm. In order to be entitled to vote at the meeting, 09 June 2014. (2158409) creditors must lodge their proxies with the Joint Liquidators at BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Rod, Coventry, CV1 3EH by no later than 12.00 noon on the business GWC2158403 COMMERCIALS LIMITED day prior to the day of the meeting (together with a completed proof I, Linda Hastings, of Hastings & Co, 82 Mitchell Street, Glasgow, G1 of debt form if this has not previously been submitted). 3NA, hereby give notice pursuant to Rule 4.19 of the Insolvency Date of Appointment: 29 May 2014 (Scotland) Rules 1986 that I was appointed Liquidator of the above Office Holder details: John William Rimmer (IP No: 13836) of BRI Company at the First Meeting of Creditors held on 27 June 2014. No Business Recovery and Insolvency, Kings Chambers, Queens Road, Liquidation Committee was established on that date.Accordingly, I Coventry, CV1 3EH and Peter John Windatt (IP No: 008611) of BRI give notice under Rule 4.18 of the Insolvency (Scotland) Rules 1986 Business Reocvery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Further details contact: Brian Coleman, Tel: 02476 253 893. John William Rimmer and Peter John Windatt, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 39 COMPANIES

29 May 2014 (2159353) DISMISSAL OF WINDING-UP PETITION

In2159600 the High Court of Justice (Chancery Division) 2159332In the High Court of Justice Manchester District Registry No 2559 of 2014 No 2556 of 2014 In the Matter of HCL62 LIMITED ASYLUM DISTRIBUTIONS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04741042 ) A petition to wind up the above named company of 145-157 St John Registered office: 30 Finsbury Square, London EC2P 2YU Street, London EC1V 4PW presented on 23 April 2014 by MERKKO Principal Trading Address: Sterling House, 27 Hatchlands Road, ENTERPRISES LIMITED of Unit 512 Kingston Business Park, Redhill, Surrey RH1 6RW Abingdon, Oxfordshire OX13 5AS and advertised in The London Notice is hereby given that Kevin J Hellard, of Grant Thornton UK Gazette on 23 June 2014 was heard by the Court on 9 June 2014 and LLP, 30 Finsbury Square, London EC2P 2YU, (IP No 8833) was was dismissed by the Court. appointed liquidator of Asylum Distributions Limited on 05 June The Petitioning Creditor’s solicitor is Freeths LLP, Churchill House, 2014 . Regent Road, Stoke on Trent, Staffordshire ST1 3RQ For further details contact: Kevin J Hellard, Tel: 0113 2002546. 26 June 2014 (2159600) Alternative contact: James E Brewerton. Kevin J Hellard, Liquidator 05 June 2014 (2159332) 2159302In the High Court of Justice (Chancery Division) Manchester District Registry No 2558 of 2014 In the Matter of N B C CONTRACTORS (CLANFIELD) LIMITED In2159556 the Crewe County Court and in the Matter of the INSOLVENCY ACT 1986 No 57 of 2012 A petition to wind up the above named company of Hurley House, BROOKSON (5263M) LIMITED Bampton Road, Clanfield, Oxfordshire OX18 2RG presented on 23 (Company Number 06117577 ) April 2014 by MERKKO ENTERPRISES LIMITED of Unit 512 Kingston Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 Business Park, Abingdon, Oxfordshire OX13 5AS and advertised in 4PL. (Formerly): 45 Kemble Close, Wistaston, Crewe, CW2 6XN on 9 June 2014 was heard by the Court on 23 Principal Trading Address: 45 Kemble Close, Wistaston, Crewe, CW2 June 2014 and was dismissed by the Court. 6XN The Petitioning Creditor’s solicitor is Freeths LLP, Churchill House, Notice is hereby given, pursuant to Section 137(4) of the Insolvency Regent Road, Stoke on Trent, Staffordshire ST1 3RQ Act 1986 (as amended) that Nicholas W Nicholson and Richard A J 26 June 2014 (2159302) Hooper, both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL, (IP Nos 9624 and 8028) were appointed Joint Liquidators of the above named Company by the Secretary of State on 19 June 2014 . In2159475 the High Court of Justice (Chancery Division) For further details contact: Dominic Dumville, Tel: 0208 418 3432, Birmingham District Registry No 6198 of 2014 Email: [email protected] In the Matter of PENDEFORD ELECTRICAL SERVICES LIMITED Nicholas W Nicholson, Joint Liquidator (Company Number 08197218 ) 19 June 2014 (2159556) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 2 Cornfields, Pendeford, Wolverhampton WV8 1TJ was presented on 15 April 2014 GLYNTON2159299 LIMITED by REXEL UK LTD of 5th Floor Maple House, Mutton Lane, Potters (Company Number 682896 ) Bar, Hertfordshire EN6 5BS was heard on 26 June 2014 and was Registered office: Trident Chambers, PO Box 146, Road Town, dismissed by the court. Tortola, British Virgin Islands Notice of the hearing previously appeared in The London Gazette on Nature of Business: Distribution of Pharmaceutical products 17 June 2014 . Type of Liquidation: Voluntary Winding Up The Petitioning Creditor’s Solicitors are Coltman Warner Cranston Liquidator’s Name and Address: Terence Pay, of Verfides, 5th Floor, LLP, Unit 3, The Innovation Village, Coventry University Technology 86 , London SW1Y 6AW . Park, Cheetah Road, Coventry CV1 2TL, Tel: +44 (0) 2476 627262 Date of Appointment: 13 June 2014 (Ref: C0107894/GMB.) (2159475) By Whom Appointed: Members (2159299)

FINAL MEETINGS 2159430In the High Court of Justice (Chancery Division) Birmingham District Registry No 6298 of 2014 2158416AR TRANSPORT & HAULAGE LIMITED UK GARDEN BUILDINGS (OFFICE BUILDINGS) LTD Company Number: SC370003 (Company Number 06725529 ) c/o The P&A Partnership, 69 Buchanan Street, Glasgow, G1 3HL Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Principal Trading Address: Springfield Garage, Muirkirk, KA18 3QU. 5QQ Notice is hereby given, pursuant to Section 146 of the Insolvency Act Principal trading address: Unit 1 Canal View Business Park, 1986, that the Final Meeting of Creditors of the above-named Wheelhouse Road, Rugeley, Staffordshire, WS15 1UY Company will be held within the offices of the P&A Partnership, 69 Pursuant to Rules 4.102 and 4.106A of the Insolvency Rules 1986, I, Buchanan Street, Glasgow, G1 3HL on Thursday 28 August 2014 at Jason Allan Groocock, hereby give notice that I was appointed as 10:00 am, for the purposes of receiving the Liquidator’s Report on the Liquidator of the above-named company on 17 June 2014 by an conduct of the winding-up and determining whether, in terms of Order of the Court. section 174 of the Insolvency Act 1986, the Liquidator should receive It is not my intention to summon a meeting of creditors for the his release. purpose of establishing a creditors’ committee; however, under the Any creditor entitled to attend and vote at the above Meeting is provisions of Section 141 of the INSOLVENCY ACT 1986, a meeting entitled to appoint a proxy to attend and vote on their behalf. A proxy will be summoned if a request is made by one tenth in value of the to be used at the Meeting must be lodged with the Liquidator prior to company’s creditors or at the meeting. Jason Allan Groocock (IP 9461 ), Liquidator, G2 Insolvency Limited, Derek Simpson (lP No: 8967), Liquidator Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ ; The P&A Partnership, 69 Buchanan Street, Glasgow G1 3HL [email protected] . Tel: 0141 314 3748 Alternative contact: Sarah Foreman (Manager), 0116 326 0320 Email: [email protected] 26 June 2014 (2159430) 25 June 2014. (2158416)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159383In the Newcastle District Registry To be entitled to vote the meeting, Creditors must have lodged their No 771 of 2011 claims at or before the meeting. A resolution at the meeting is passed GARY HACKETT & SON SEAFOODS LIMITED if a majority in value of those voting vote in favour of it. Voting may be (Company Number 07302370 ) either in person by the Creditor or by form of proxy, which must be Registered office: The Studio, 231 Stourbridge Road, Kidderminster, lodged at or before the meeting. Worcs, DY10 2XB For the purposes of formulation claims, Creditors should note that the Former Registered Office: First Floor, 56/57 High Street, Stourbridge, date of liquidation is 13 May 2014. West Midlands DY8 1DE J I Smith CA, Interim Liquidator Previous Registered Office: 2nd Floor, Waterloo House, Teesdale Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE, South, Thornaby on Tees TS17 6SA email [email protected], tel 0141 248 8339, fax 0141 248 2231 Date of Appointment: 4 May 2012 (2158428) Notice is hereby given, pursuant to Section 146 of the INSOLVENCY ACT 1986 that a Final Meeting of Creditors of the above-named In2159599 the Birmingham Court company will be held at the offices of Higgs & Sons, 3 Waterfront No 4184 of 2006 Business Park, Brierley Hill, West Midlands DY5 1LX on Thursday 18 LAFAYETTE ELECTRONICS EUROPE LIMITED September 2014 at 11.00 am for the purpose of receiving an account (Company Number 04951470 ) showing the manner in which the winding-up has been conducted Registered office: Griffins, Tavistock House South, Tavistock Square, and the property of the Company disposed of, and of hearing any London, WC1H 9LG explanation that may be given by the Liquidator, and to determine Notice is hereby given, that a meeting of the creditors of Lafayette whether the Liquidator should have his release pursuant to Section Electronics Europe Limitedwill be held at the offices of Griffins, 174 of the INSOLVENCY ACT 1986 . Tavistock House South, Tavistock Square, London, WC1H 9LG, on 11 Proxies to be used at the Meeting must be lodged with the Liquidator September 2014, at 10.00 am. The meeting is summoned by the at Wright Associates, The Studio, 231 Stourbridge Road, Liquidator pursuant to Rule 4.54 of the Insolvency Rules 1986 for the Kidderminster, Worcs DY10 2XB no later than 12 noon on the purpose of agreeing the basis of the Liquidator’s remuneration. A business day prior to the Meeting, together with a completed proof of creditor entitled to attend and vote is entitled to appoint a proxy to debt form if not previously lodged, to entitle Creditors to vote by attend and vote instead of him. A proxy need not be a creditor. A proxy at the Meeting. A proxy need not be a Member or Creditor of creditor also has the right to propose a resolution to be voted on by the Company. the meeting. At the meeting I will be proposing the following For further details, please contact Kenneth John Wright (I.P. No. resolution: To approve that the Liquidator be remunerated on the 5818 ) on 01562 822125 or email [email protected] . basis of the time properly spent by the Liquidator and his staff in K J Wright, Liquidator (2159383) dealing with the liquidation. Proxies to be used at the meeting should be lodged at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG no later than 12.00 noon on the working 2159550In the High Court of Justice (Chancery Division) day immediately before the meetings. Birmingham District Registry No 6034 of 2011 Date of appointment: 1 November 2006. Office Holder details: Kevin PROSONIC ELECTRICAL SYSTEMS LIMITED Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock (Company Number 06584481 ) Square, London, WC1H 9LG. Further details contact; Ravinder Kaur, Registered office: Kings House Business Centre, Home Park Estate, Email: [email protected], Tel: 0207 554 9600. Station Road, Kings Langley, Hertfordshire WD4 8DH Kevin Goldfarb, Liquidator Notice is hereby given, pursuant to section 146 of the Insolvency Act 26 June 2014 (2159599) 1986, that the Liquidator has summoned a final general meeting of the company’s creditors which shall receive the liquidator’s report of the winding up, and shall determine whether the Liquidator should have In2159426 the High Court of Justice (Chancery Division) release under section 174 of said Act. The meeting will be held at 93 Companies Court No 2506 of 2014 Queen Street, Sheffield S1 1WF on 28 August 2014 at 11.00am. In OLDERISWISER LIMITED order to be entitled to vote at the meeting creditors must lodge (Company Number 06929418 ) proxies (unless appearing in person) and hitherto unlodged proofs at Registered office: 84 Crantock Road, London, SE6 2QP The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF by 12.00 Principal trading address: Suite 3 & 9, 46 Manchester Street, London, noon on the business day prior to the meeting. W1U 7LS Ashleigh William Fletcher (IP number 9566) of The P&A Partnership, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of the Gray’s Inn, London, WCIR 5EF was appointed as Liquidator on 24 Company on 8 August 2011. Further information about this case is June 2014 . available from Rob Lawson at the offices of The P&A Partnership on Notice is hereby given pursuant to Rule 4.54 of the INSOLVENCY 0114 2755033 or at [email protected]. RULES 1986 that a meeting of the creditors of the above named Ashleigh William Fletcher, Liquidator (2159550) Company will be held at 3 Field Court, Gray’s Inn, London, WC1R 5EF on 11 July 2014 at 11.00 am to approve the following resolutions and if creditors so wish, to form a creditors committee under section 301 MEETINGS OF CREDITORS of the INSOLVENCY ACT 1986 . • That a creditors committee be formed if three or more creditors AUTOMATIC2158428 GATE COMPANY LIMITED require this and are willing to serve on it. Company Number: SC228819 • That in the absence of a creditors committee that the Liquidators Registered Office: North Lodge, Auchentoshan Estate, Great Western remuneration be fixed by reference to his time costs. Road, Duntocher, Clydebank, Glasgow G81 4SP. • That in the absence of a creditors committee that the Liquidator Notice is hereby given that by Interlocutor of the Sheriff at Dumbarton be able to draw his category 2 disbursements. (L19/14) on 4 June 2014, James Inglis Smith, Chartered Accountant, W A Batty, Liquidator Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE (IP William Antony Batty, Liquidator, (IP No: 8111 ), Antony Batty & No 5069), was appointed Interim Liquidator of the above company. Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: of the Insolvency (Scotland) Rules 1986, the first Meeting of Creditors [email protected] will be held at Smith Inglis Ltd, Atlantic House, 45 Hope Street, Office contact: John Baalham Glasgow G2 6AE, at 12.00 noon on Monday 28 July 2014, for the 25 June 2014 (2159426) purposes of choosing a Liquidator, and considering the other Resolutions specified in Rule 4.12(3) of the aforementioned rules.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 41 COMPANIES

2159391In the High Court of Justice Notice is hereby given that the Creditors are required to send in their No 9982 of 2011 full names and addresses, full particulars of their debts or claims, and SOUTH SHIELDS MASTER MARINERS’ PROPERTIES LIMITED the names and addresses of their Solicitors (if any) to me on or before (Company Number 02163568 ) 1 August 2014 and if so required by notice in writing from me, are Registered office: Gladstone House, 77-79 High Street, Egham, personally or by their Solicitors, to come in and prove their debts or Surrey TW20 9HY claims at such time and place as shall be specified in such notice, or Principal trading address: N/A in default they will be excluded from the benefit of any distribution Notice is hereby given that a general meeting of creditors of the made before such debts are proved. above named Company will be held at Gladstone House, 77-79 High William Antony Batty, Liquidator, (IP 8111 ), Antony Batty & Company Street, Egham, Surrey, TW20 9HY, on 25 July 2014, at 11.00 am for LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF, telephone: 0207 the purposes of considering and, if thought fit, passing the following 831 1234, Fax 0207 430 2727. Email [email protected] Date of resolutions: Establishing a liquidation committee pursuant to Section Appointment: 24 June 2014 . 141 of the Insolvency Act 1986 or, in the event that a committee is not John Baalham established, resolving that the Joint Liquidators are authorised to W A Batty, Liquidator (2159405) draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit and that the Joint Liquidators be authorised to draw Category 2 disbursements out In2159428 the High Court of Justice of the assets of the Company as an expense of the estate at the rates No 3429 of 2014 disclosed in the policy statement circulated to creditors with the SJF PLANT HIRE GROUNDWORKS DRIVEWAYS & notice of the meeting. Creditors wishing to vote at the meeting must RESURFACING LIMITED lodge their proxy, together with a statement of their claim, at the (Company Number 08359358 ) offices of Wilkins Kennedy, Gladstone House, 77-79 High Street, On 23 June 2014 a winding-up order was made against SJF Plant Egham, Surrey, TW20 9HY not later than 12.00 noon on the business Hire Groundworks Driveways & Resurfacing Limited, Company day prior to the meeting. Louise Mary Brittain and Keith Aleric Stevens Registration No. 08359358. (IP Nos. 009000 and 008065) of Wilkins Kennedy, Gladstone House, Note: All debts due to SJF Plant Hire Groundworks Driveways & 77-79 High Street, Egham, Surrey, TW20 9HY are qualified to act as Resurfacing Limited, should be paid to me. Insolvency Practitioners in relation to the above. Such information D C Brogan, Official Receiver and Liquidator, Stoke-on-Trent, Ground concerning the Company’s affairs as is reasonably required will be Floor, Copthall House, King Street, Newcastle under Lyme, available on request during the two business days immediately Staffordshire ST5 1UE, tel: 01782 664100 . Email preceding the meeting. [email protected] Date of appointment: 14 May 2014. Further details contact: Milan 26 June 2014 (2159428) Vuceljic, Email: [email protected] or on 01784 435561. Louise Mary Brittain and Keith Aleric Stevens, Joint Liquidators PETITIONS TO WIND-UP 26 June 2014 (2159391) UNITED2158421 SERVICES (JOHNSTONE AND DISTRICT) CLUB LIMITED Notice is hereby given that on 20 June 2014 a Petition was presented NOTICES TO CREDITORS to Paisley Sheriff Court by United Services (Johnstone and District) Club Limited, an industrial and provident society incorporated under 2159563In the High Court of Justice the Industrial & Provident Societies Acts and having its registered No 2364 of 2013 office at 26 MacDowall Street, Johnstone PA5 8QL craving the court MILLPATH LIMITED inter alia that United Services (Johnstone and District) Club Limited (Company Number 05264803 ) be wound up by the court and to appoint an Interim Liquidator, in Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, which Petition the sheriff by interlocutor dated 25 June 2014 Hampshire SO53 3TZ appointed persons having an interest to lodge Answers thereto within Principal trading address: 30 Finsbury Circus, London EC2M 7DT 8 days after intimation and advertisement; and meantime appointed Notice is hereby given that a Meeting of Creditors, summoned by the Donald McKinnon, Insolvency Practitioner, Wylie & Bisset LLP, 168 Liquidator for 25 June 2014 has been adjourned and will be held at Bath Street, Glasgow to be Provisional Liquidator of United Services Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 (Johnstone and District) Club Limited with the powers specified in 3TZ on 15 July 2014 at 11.00 am for the purpose of establishing a Paragraphs 4 and 5 of Part 2 of Schedule 4 of the Insolvency Act liquidation committee and if no committee is formed, agreeing the 1986, all of which notice is hereby given. basis of the Liquidator’s remuneration and disbursements. A creditor Nicola Ross entitled to attend and vote at the meeting may appoint a proxy to Morton Fraser LLP attend and vote instead of them. A proxy need not be a creditor of the 145 St Vincent Street Company. Proxies for use at the meeting must be lodged at Baker Glasgow G2 5JF Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Tel: 0141 247 1100 (2158421) Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 14 July 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). In2159480 the High Court of Justice (Chancery Division) Alexander Kinninmonth, Liquidator, (IP 9019 ), Highfield Court, Companies Court No 4106 of 2014 Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, telephone: In the Matter of A.M.R. BUSINESS LIMITED +44 (0) 2380 646 464. Date of Appointment: 16 May 2014 . (Company Number 07601691 ) Matthew Vanderman, tel 023 8064 6420 . Email and in the Matter of the INSOLVENCY ACT 1986 [email protected] (2159563) A Petition to wind up the above-named Company of Registered Address: Millennium Business Centre, Humber Road, Humber Trading Estate, London NW2 6DW, presented on 9 June 2014 by PAUL In2159405 the Chancery Division Companies Court BRADLEY AND MARIA BRADLEY, of 21 Park West, Kendal Street, No 2506 of 2014 London W2 2QG, claiming to be a Creditor of the Company, will be OLDERISWISER LIMITED heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, (Company Number 06929418 ) London EC4A 1NL, on 21 July 2014, at 1030 hours (or as soon Registered office: 84 Crantock Road, London SE6 2QP thereafter as the Petition can be heard). Principal trading address: Suite 3 & 9, 46 Manchester Street, London Any person intending to appear on the hearing of the Petition W1U 7LS (whether to support or oppose it) must give notice of intention to do I, William Antony Batty of Antony Batty & Company LLP, 3 Field so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Court, Gray’s Inn, London WC1R 5EF was appointed liquidator of the 1600 hours on 18 July 2014 . above-named Company on 24 June 2014. The Petitioner’s Solicitor is Teacher Stern LLP, 37-41 Bedford Row, London WC1R 4JH, DX 177 Chancery Lane. (Ref ZA/BRA075/3.)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

26 June 2014 (2159480) CONSERVATIVE2159495 FINANCIAL PRODUCTS LLP Registered office: 46-48 Grosvenor Gardens, LONDON, SW1W 0EB In the High Court Of Justice 2159318In the Exeter County Court No 003310 of 2014 No 97 of 2014 Date of Filing Petition: 6 May 2014 In the Matter of BERGER BLACKWELL DEVICES LIMITED Date of Winding-up Order: 23 June 2014 (Company Number 07384509 ) K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, and in the Matter of the INSOLVENCY ACT 1986 telephone: 0207 6371110, email: [email protected] A Petition to wind up the above-named Company Berger Blackwell Capacity of office holder(s): Liquidator Devices Limited, presented on 10 June 2014 by OLIVER 23 June 2014 (2159495) BLACKWELL, of 3 Northmoor Road, Dulverton TA22 9DF, will be heard at Exeter County Court, Exeter Combined Court Centre, Southernhay Gardens, Exeter, Devon EX1 1UH, on 24 July 2014, at CST2159343 BENEFIT SERVICES LIMITED 1000 hours (or as soon thereafter as the Petition can be heard). (Company Number 07404842 ) Any person intending to appear on the hearing of the Petition Registered office: 58-60 BERNERS STREET, LONDON, UNITED (whether to support or oppose it) must give notice of intention to do KINGDOM, W1T 3JS so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the High Court Of Justice 1600 hours on Wednesday 23 July 2014 . No 00378 of 2014 The Petitioner’s Solicitor is Stephens Scown LLP, Curzon House, Date of Filing Petition: 16 January 2014 Southernhay West, Exeter, Devon EX1 1RS, DX 8305 EXETER. (Ref Date of Winding-up Order: 23 June 2014 AJK BLAC.207.1.) T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 26 June 2014 (2159318) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 23 June 2014 (2159343) In2159337 the High Court of Justice Newcastle upon Tyne District Registry No 393 of 2014 In the Matter of RICHMOND HOLIDAYS LIMITED EXPERIENCE2159412 COMMUNICATIONS LTD (Company Number 06430470 ) Registered office: 19-21 Mortimer Street, LONDON, W1T 3JE A Petition to wind up the above-named company, Richmond Holidays In the High Court Of Justice Limited (in Company Voluntary Arrangement) (CN 06430470) whose No 003380 of 2014 registered office is at Sunrise House, 133 London Road, Kingston, Date of Filing Petition: 8 May 2014 Surrey KT2 6NH presented on 14 May 2014 by ERIC WALLS Date of Winding-up Order: 23 June 2014 LICENSED INSOLVENCY PRACTITIONER OF KSA GROUP LIMITED, T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 telephone: 0207 6371110, email: [email protected] 0RU represented by Bond Dickinson LLP, St Ann’s Wharf, 112 Capacity of office holder(s): Liquidator Quayside, Newcastle upon Tyne, NE1 3DX will be heard at Newcastle 23 June 2014 (2159412) upon Tyne District Registry of the High Court, Chancery Division, The Law Courts, The Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3LA on 17 July 2014 at 1100 hours (or as soon thereafter as the FACADE2159306 AND WINDOW SERVICES LIMITED Petition can be heard). Registered office: 1-4 London Road, SPALDING, PE11 2TA Any person intending to appear on the hearing of the Petition In the High Court Of Justice (whether to support or oppose it) must give notice of intention to do No 003379 of 2014 so to the Petitioner or his solicitors in accordance with Rule 4.16 by Date of Filing Petition: 8 May 2014 1600 hours on 16 July 2014 . Date of Winding-up Order: 23 June 2014 Victoria Smith, Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Date of Resolution for Voluntary Winding-up: 23 June 2014 Newcastle upon Tyne NE1 3DX . Telephone: 0191 279 9811 email: G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] . (Ref JDG2/VES/KSA/1/31.) telephone: 0115 852 5000, email: 17 June 2014 (2159337) [email protected] Capacity of office holder(s): Liquidator 23 June 2014 (2159306) WINDING-UP ORDERS

2159344A J GLEED LIMITED HIGHAMS2159292 PARK RAIL LIMITED (Company Number 06720969 ) (Company Number 07527148 ) Registered office: 65 St. Mary Street, CHIPPENHAM, SN15 3JF Registered office: 6 The Close, LONDON, E4 9NU In the High Court Of Justice In the High Court Of Justice No 002987 of 2014 No 003365 of 2014 Date of Filing Petition: 17 April 2014 Date of Filing Petition: 8 May 2014 Date of Winding-up Order: 9 June 2014 Date of Winding-up Order: 23 June 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0117 9279515, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 9 June 2014 (2159344) 23 June 2014 (2159292)

2159417CHRIS WHITMORE PROPERTY SERVICES LIMITED HOLMAN2159339 PROPERTY MANAGEMENT COMPANY LIMITED (Company Number 07189951 ) (Company Number 05973721 ) Registered office: 155 Seymour Road, GLOUCESTER, GL1 5HF Registered office: 10 The Old Carriage Works, Brunel Quays, Great In the High Court Of Justice Western Village, LOSTWITHIEL, PL22 0EN No 002655 of 2014 In the High Court Of Justice Date of Filing Petition: 4 April 2014 No 002095 of 2014 Date of Winding-up Order: 16 June 2014 Date of Filing Petition: 17 March 2014 M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 Date of Winding-up Order: 23 June 2014 3HB, telephone: 01452 338000, email: C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Liquidator [email protected] 16 June 2014 (2159417) Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 43 COMPANIES

23 June 2014 (2159339) 23 June 2014 (2159366)

2159333IMC COMPUTING LIMITED 2159329RSB SOLUTIONS LIMITED Registered office: 288 Pinewood Park, FARNBOROUGH, GU14 9LH (Company Number 06539768 ) In the High Court Of Justice Registered office: 38 Legrace Avenue, HOUNSLOW, TW4 7RS No 003375 of 2014 In the High Court Of Justice Date of Filing Petition: 8 May 2014 No 009229 of 2013 Date of Winding-up Order: 23 June 2014 Date of Filing Petition: 31 December 2013 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Date of Winding-up Order: 23 June 2014 CR0 1XN, telephone: 020 8681 5166, email: T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 23 June 2014 (2159333) 23 June 2014 (2159329)

IMPORT2159296 JOINERY CONTRACTORS LIMITED 2159328SUFFICIENTLY ADVANCED TECHNOLOGY LIMITED (Company Number 05637343 ) (Company Number 06551245 ) Registered office: 99 Ronver Road, LONDON, SE12 0NL Registered office: SJD ACCOUNTANCY, HIGH TREES HILLFIELD In the High Court Of Justice ROAD, HEMEL HEMPSTEAD, HERTS, HP2 4AY No 002638 of 2014 In the High Court Of Justice Date of Filing Petition: 3 April 2014 No 002667 of 2014 Date of Winding-up Order: 16 June 2014 Date of Filing Petition: 4 April 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 23 June 2014 telephone: 0207 6371110, email: [email protected] K Jackson 1st Floor, Trident House, 42-48 Victoria Street, ST. Capacity of office holder(s): Liquidator ALBANS, Hertfordshire, AL1 3HR, telephone: 0207 6371110, email: 16 June 2014 (2159296) [email protected] Capacity of office holder(s): Liquidator 23 June 2014 (2159328) NOESIS2159312 SYSTEMS LTD Registered office: Unit 4, Imperial Place, Maxwell Road, BOREHAMWOOD, WD6 1JN TCB2159362 VENTURES LIMITED In the High Court Of Justice (Company Number 04682109 ) No 003424 of 2014 Other Names of Company: Green Park Tavern None known Date of Filing Petition: 9 May 2014 Registered office: Pembroke House, Brunswick Square, BRISTOL, Date of Winding-up Order: 23 June 2014 BS2 8PE K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the Leeds District Registry telephone: 0207 6371110, email: [email protected] No 471 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 17 April 2014 23 June 2014 (2159312) Date of Winding-up Order: 10 June 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] NOTEBOOK2159323 EXPRESS LIMITED Capacity of office holder(s): Liquidator Registered office: Flat 17, Priory Mansions, 90 Drayton Gardens, 10 June 2014 (2159362) LONDON, SW10 9RG In the High Court Of Justice No 003452 of 2014 THE2159479 BATH FOOD COMPANY LIMITED Date of Filing Petition: 12 May 2014 (Company Number 08095207 ) Date of Winding-up Order: 23 June 2014 Registered office: 29 JAMES STREET WEST, BATH, BA1 2BT P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P In the High Court Of Justice 2HT, telephone: 0207 637 1110, email: [email protected] No 002962 of 2014 Capacity of office holder(s): Official Receiver Date of Filing Petition: 16 April 2014 23 June 2014 (2159323) Date of Winding-up Order: 16 June 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] RAVENHART2159300 SERVICES (NO4) LTD Capacity of office holder(s): Liquidator (Company Number O3723479 ) 16 June 2014 (2159479) Registered office: 82 St. John Street, LONDON, EC1M 4JN In the High Court Of Justice No 003432 of 2014 WESTPOINT2159305 DISTRIBUTION LTD Date of Filing Petition: 9 May 2014 (Company Number 07754491 ) Date of Winding-up Order: 23 June 2014 Registered office: 66 Lodge Road, WALSALL, WS5 3LA K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the High Court Of Justice telephone: 0207 6371110, email: [email protected] No 002304 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 24 March 2014 23 June 2014 (2159300) Date of Winding-up Order: 23 June 2014 K Beasley 2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: ROLLINSONS2159366 LIMITED [email protected] Registered office: 9-11 High Beech Road, Loughton, Essex, IG10 4BN Capacity of office holder(s): Official Receiver In the High Court Of Justice 26 June 2014 (2159305) No 003352 of 2014 Date of Filing Petition: 8 May 2014 Date of Winding-up Order: 23 June 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2159060 Number: 01236259 Members' voluntary liquidation Name of Company: APOLLO ENTERPRISES LIMITED Nature of Business: Manufacture of electric domestic appliances APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members Registered office: Produce House, 1a Wickham Court Road, West Company2158418 Number: SC387392 Wickham, Kent, BR4 9LQ Name of Company: NMM PLANNING LIMITED . Principal trading address: Produce House, 1a Wickham Court Road, Nature of Business: Scientific and technical activities. West Wickham, Kent, BR4 9LQ Type of Liquidation: Members. David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley Address of Registered Office: 58 Queens Road, Aberdeen AB10 4YE. Road, Tunbridge Wells, Kent, TN1 2TU Principal Trading Address: 58 Queens Road, Aberdeen AB10 4YE. Office Holder Number: 8307. Liquidator's Name and Address: Ewen R Alexander, of Johnston Further details contact: David Thorniley, Tel: 01892 704055. Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Alternative contact: Julia Raeburn 1YL Date of Appointment: 26 June 2014 Office Holder Number: 6754. By whom Appointed: Members (2159060) Further details contact: Ewen R Alexander, Tel:01224 212222. Alternative contact: Caralyn Nolan Date of Appointment: 25 June 2014. Company2159113 Number: 07319844 By whom Appointed: Members. (2158418) Name of Company: APPLETON FINANCIAL LIMITED Nature of Business: 70221 - Financial Management Type of Liquidation: Members 2158422Company Number: SC102646 Registered office: Unit 18, Elysium Gate, 126 New King’s Road, Name of Company: CRANSTON STREET TRADING COMPANY London SW6 4LZ LIMITED . Principal trading address: Flat 5, 8 Hatherley Grove, London W2 5RB Nature of Business: Development of building projects. James Stephen Pretty, of Beacon Licensed Insolvency Practitioners Type of Liquidation: Members. LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Address of Registered Office: 60 Constitution Street, Edinburgh, EH6 Office Holder Number: 9065. 6RR. Further details contact: James Stephen Pretty, Email: Principal Trading Address: 60 Constitution Street, Edinburgh, EH6 [email protected] Tel: 02380 651441 6RR. Date of Appointment: 19 June 2014 Liquidator's Name and Address: David Forbes Rutherford, of Cowan By whom Appointed: Members (2159113) & Partners CA, 60 Constitution Street, Leith, Edinburgh, EH6 6RR Office Holder Number: 5736. Further details contact: David Forbes Rutherford, Tel: 0131 554 0724. Date of Appointment: 25 June 2014. By whom Appointed: Members. (2158422)

Name2159097 of Company: ALINE PROPERTIES LIMITED Company Number: 01384805 Registered office: 10 Mayfields, Shefford, SG17 5AU Principal trading address: 10 Mayfields, Shefford, Bedfordshire SG17 5AU Nature of Business: Construction of Domestic Buildings Type of Liquidation: Members Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331 . Email [email protected] Office Holder Number: 9142. Date of Appointment: 25 June 2014 By whom Appointed: Members (2159097)

Company2159079 Number: 00307057 Name of Company: ANCHOR INSULATING COMPANY LIMITED Nature of Business: Non trading company Type of Liquidation: Members Voluntary Liquidation Registered office: 2 Eastbourne Terrace, London W2 6LG Peter James Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT Office Holder Number: 11050. Date of Appointment: 29 April 2014 By whom Appointed: Members Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394 (2159079)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 45 COMPANIES

Company2159092 Number: 01033554 Name2159073 of Company: BUR PRODUCTIONS LIMITED Name of Company: AUDAX LIMITED Company Number: 3370879 Company Number: 02320845 Registered office: 10-14 Accommodation Road, Golders Green, Name of Company: GASS LIMITED London NW11 8ED Previous Name of Company: Youngman Hire & Sale Limited; SGB Principal trading address: 10-14 Accommodation Road, Golders Spare 3 Limited Green, London NW11 8ED Company Number: 00309279 Nature of Business: Media Publication Name of Company: GRAVITY-RANDALL LIMITED Type of Liquidation: Members Company Number: 02263900 Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Name of Company: HARSCO ENVIRONMENTAL SERVICES (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend LIMITED on Sea SS1 2EG Previous Name of Company: Quipco Limited Office Holder Numbers: 009141 and 009445. Company Number: 00656200 Date of Appointment: 19 June 2014 Name of Company: HARSCO INFRASTRUCTURE LIMITED By whom Appointed: Members Previous Name of Company: LSG Ltd Any person who requires further information may contact the Joint Company Number: 01863625 Liquidator by telephone on 01702 467255 . Alternatively enquiries can Name of Company: MULTISERV (SR) LIMITED be made to Rebecca Mileham by email at rebecca.mileham@begbies- Previous Name of Company: MultiServ Overseas Limited; MultiServ traynor.com or by telephone on 01702 467255 . (2159073) Group Limited Company Number: 06456554 Name of Company: SGB BUCKLEY LIMITED Company2159095 Number: 03411034 Company Number: 04514969 Name of Company: CAOL ILA COMPUTING LTD Name of Company: SGB EVENTLINK LIMITED Nature of Business: Business Services Previous Name of Company: Turn Page Limited Type of Liquidation: Members Company Number: 03182328 Registered office: 5 Multon Lea, Chelmsford, Essex, CM1 6EF Name of Company: SGB GROUP (ACCESS) LIMITED Principal trading address: 5 Multon Lea, Chelmsford, Essex, CM1 6EF Previous Name of Company: Pinco 762 Limited; Clima Holdings David Thorniley, of MVL Online Ltd, The Old Bakery, 90 Camden Limited Road, Tunbridge Wells, Kent, TN1 2QP Company Number: 00716475 Office Holder Number: 8307. Name of Company: SGB MANUFACTURING LIMITED Further details contact: David Thorniley, Email: [email protected]. Previous Name of Company: SGB Building Equipment Limited; Alternative contact: Chris Maslin. Boulton Manufacturing Limited Date of Appointment: 25 June 2014 Company Number: 00888601 By whom Appointed: Members (2159095) Name of Company: SGB SERVICES (SCAFFOLDING) LIMITED Nature of Business: (All) Dormant Companies Previous Name of Company: Youngman Fork Lift Truck Hire Limited; Name2159061 of Company: CHAMPIONSHIP FOODS LIMITED SGB Spare 1 Limited Company Number: 01478486 Type of Liquidation: (All) Members Registered office: c/o Ensors, The Platinum Building, St John’s Registered office: (All of) Grant Thornton UK LLP, No 1 Street, Innovation Park, Cowley Road, CB4 0DS Southampton, Hampshire, SO15 2DP Principal trading address: Manor Cottage, Church Road, Toft, Principal trading address: (All of) Harsco House, Regent Park, 299 Cambridge, CB23 2RH Kingston Road, Leatherhead, Surrey, KT22 7SG Nature of Business: Manufacture of prepared feeds for farm animals Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Type of Liquidation: Members Southampton, Hampshire, SO15 2DP Mark Upton, (IP No. 9594 ) Ensors, The Platinum Building, St John’s Office Holder Number: 8930. Innovation Park, Cowley Road, CB4 0DS . [email protected] Further details contact: Bruce Maidment, Tel: 01865 799 900. 01223 420721 Date of Appointment: 25 June 2014 Date of Appointment: 23 June 2014 By whom Appointed: Members (2159092) By whom Appointed: Members Alternative person to contact with enquiries about the case Jill Rose [email protected] (2159061) 2159076Company Number: 06008801 Name of Company: AVENSAR LIMITED Nature of Business: IT Activities Company2159046 Number: 04514629 Type of Liquidation: Members Name of Company: CHARLES MAY CONSTRUCTION LIMITED Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Nature of Business: Building Contractors London E14 9XQ Type of Liquidation: Members Principal trading address: 54 Cherry Hills, Watford, Hertfordshire, Registered office: 4-6 Rose Drive, Southminster, Essex, CM0 7JA WD19 6DL Principal trading address: Unit 7, Station Industrial Estate, Robert Welby, of SFP Corporate Solutions Limited, 9 Ensign House, Southminster, Essex, CM0 8RW Admirals Way, Marsh Wall, London E14 9XQ Paul James Pittman and Paul Anthony Higley, both of Price Bailey Office Holder Number: 6228. Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Further details contact: Robert Welby or Lindsay Willson, Tel: 020 Broad Street, London, EC2M 1QS 7538 2222. Alternative contact: Jo Davis, Email: Office Holder Numbers: 13710 and 11910. [email protected], Tel: 0207 538 2222. Further details contact: Paul James Pittman, Email: Date of Appointment: 25 June 2014 [email protected]. Alternative contact: George Pitcher, By whom Appointed: Members (2159076) Email: [email protected], Tel: 020 7382 7441. Date of Appointment: 23 June 2014 By whom Appointed: Members (2159046)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159093Company Number: 04969895 Company2159102 Number: 07368394 Name of Company: CHERRY’S LIMITED Name of Company: LECTUS LIMITED Previous Name of Company: Michco 402 Limited Previous Name of Company: Lectus plc Nature of Business: Automotive - Motor Trade Nature of Business: Business Services - Other Type of Liquidation: Members Type of Liquidation: Members Registered office: 2 Marine Road, Colwyn Bay, Conwy, Wales, LL29 Registered office: 1 Portland Street, Manchester, M1 3BE 8PH Principal trading address: Pall Mall Court, 61-67 King Street, Principal trading address: 2 Marine Road, Colwyn Bay, Conwy, Manchester, M2 4PD Wales, LL29 8PH Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, 3a Crome Gerald Krasner and Julian Pitts, both of Begbies Traynor (Central) Lea Business Park, Madingley Road, Cambridge, CB23 7PH and John LLP, 9th Floor, Bond Court, Leeds LS1 2JZ A Lowe, of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Office Holder Numbers: 005532 and 007851. Business Park, Leicester LE19 1RJ Any person who requires further information may contact the Joint Office Holder Numbers: 008934 and 009513. Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Any person who requires further information may contact the Joint be made to Jonathan Zealand by e-mail at Liquidator by telephone on 01954 213420. Alternatively enquiries can [email protected] or by telephone on 0113 244 be made to Carol Wilson by e-mail at carol.wilson@begbies- 0044. traynor.com or by telephone on 01954 213420. Date of Appointment: 25 June 2014 Date of Appointment: 20 June 2014 By whom Appointed: Members (2159093) By whom Appointed: Members (2159102)

Company2159089 Number: 04807713 Company2159117 Number: 04562659 Name of Company: DELETEWAY LIMITED Name of Company: LECTUS THERAPEUTICS LIMITED Type of Liquidation: Members Previous Name of Company: Interaction Pharmaceuticals Limited; Company Number: 05149396 Fleetness 327 Limited Name of Company: BT EIGHTY-FOUR LIMITED Nature of Business: Manufacturing - Chemicals and Pharmaceuticals Nature of Business: (Both) 642 - Activities of holding companies Type of Liquidation: Members Registered office: (Both of) 1 More London Place, London SE1 2AF Registered office: 1 Portland Street, Manchester, M1 3BE Principal trading address: (Both of) 81 Newgate Street, London, EC1A Principal trading address: Pall Mall Court, 61-67 King Street, 7AJ Manchester, M2 4PD Russell Payne and Samantha Jane Keen, both of Ernst & Young LLP, Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, 3a Crome 1 More London Place, London SE1 2AF Lea Business Park, Madingley Road, Cambridge, CB23 7PH and John Office Holder Numbers: 11530 and 9250. A Lowe, of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Further details contact: Russell Payne and Samantha Jane Keen, Tel: Business Park, Leicester, LE19 1RJ 020 7760 9322. Alternative contact: Joe Gaastra Office Holder Numbers: 008934 and 009513. Date of Appointment: 24 June 2014 Any person who requires further information may contact the Joint By whom Appointed: Members (2159089) Liquidator by telephone on 01954 213420. Alternatively enquiries can be made to Carol Wilson by e-mail at carol.wilson@begbies- traynor.com or by telephone on 01954 213420. Company2159111 Number: 03944276 Date of Appointment: 20 June 2014 Name of Company: DESIGNTEC ENGINEERING CONSULTANCY By whom Appointed: Members (2159117) AND DESIGN LIMITED Nature of Business: Engineering Consultant to the Oil and Gas Industry Name2159056 of Company: LUIS WILLUMSEN CONSULTANCY LIMITED Type of Liquidation: Members Company Number: 07098069 Registered office: Cambridge Chambers, 200/202 High Street, Registered office: Plaza Building, 102 Lee High Road, Lewisham Bromley, Kent BR1 1PW Principal trading address: 82 William Court, 6 Hall Road, London NW8 Principal trading address: Cambridge Chambers, 200/202 High 9PB Street, Bromley, Kent BR1 1PW Nature of Business: Transport Planning, Modelling and Risk David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Assessment Road, Tunbridge Wells, Kent, TN1 2QP Type of Liquidation: Members Office Holder Number: 8307. Claire Louise Foster, Revive Business Recovery Limited, Doncaster Further details contact: David Thorniley, Email: [email protected] Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Alternative contact: Chris Maslin. Alternative contact name: Karis Hodgkinson, Date of Appointment: 18 June 2014 [email protected] By whom Appointed: Members (2159111) Office Holder Number: 9423. Date of Appointment: 23 June 2014 By whom Appointed: Members (2159056) Name2159116 of Company: HARUSPEX PARTNERS LIMITED Company Number: 3779500 Registered office: 30 Crofton Avenue, London W4 3EW Company2159118 Number: 07652237 Principal trading address: 30 Crofton Avenue, London W4 3EW Name of Company: ORIENT TECHNOLOGY LTD Nature of Business: Management Consultancy Nature of Business: IT Contractor Type of Liquidation: Members Type of Liquidation: Members Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Registered office: 23 Orient Close, St Albans, Hertfordshire, AL1 1AJ (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Principal trading address: 23 Orient Close, St Albans, Hertfordshire, on Sea SS1 2EG AL1 1AJ Office Holder Numbers: 009141 and 009445. David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Date of Appointment: 19 June 2014 Road, Tunbridge Wells, Kent, TN1 2QP By whom Appointed: Members Office Holder Number: 8307. Any person who requires further information may contact the Joint Further details contact: David Thorniley, Email: [email protected]. Liquidator by telephone on 01702 467255 . Alternatively enquiries can Alternative contact: Chris Maslin. be made to Rebecca Mileham by email at rebecca.mileham@begbies- Date of Appointment: 23 June 2014 traynor.com or by telephone on 01702 467255 . (2159116) By whom Appointed: Members (2159118)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 47 COMPANIES

Company2159100 Number: 01253536 TRACEY2158397 FLYNN LTD Name of Company: PC & SONS LIMITED Company Number: SC387788 Nature of Business: Freight transport by road Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh Type of Liquidation: Members EH3 9QG (Formerly C/o Account Tax, Traill Drive, Montrose DD10 Registered office: Oakley House, Headway Business Park, 3 Saxon 8SW Way West, Corby, Northants NN18 9EZ Notice is hereby given that the Joint Liquidators have summoned a Principal trading address: Oakley House, Headway Business Park, 3 final meeting of the Company’s members under Section 94 of the Saxon Way West, Corby, Northants NN18 9EZ Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Gavin Geoffrey Bates and Gary Steven Pettit, both of Marshman Price, account showing how the winding up has been conducted and the 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP property of the Company disposed of. The meeting will be held at Office Holder Numbers: 8983 and 1413. Begbies Traynor, Third Floor West, Edinburgh Quay 2, 139 For further details contact: Natasha Pink, Tel: 01604 212150, Email: Fountainbridge, Edinburgh EH3 9QG on 7 August 2014 at 11.00 am. [email protected] In order to be entitled to vote at the meeting, members must lodge Date of Appointment: 17 June 2014 their proxies with the Joint Liquidators at Third Floor West, Edinburgh By whom Appointed: Members (2159100) Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG before or at the meeting. Date of Appointment: 6 November 2013. 2159054Company Number: 06833809 Office Holder Details: David Menzies and Kenneth Pattullo (IP Nos Name of Company: SPEEDWELL PROMOTIONS LIMITED 009482 and 008368) both of Begbies Traynor, Third Floor West, Nature of Business: Advertising Agency Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Type of Liquidation: Members Further details contact: David Menzies or Kenneth Pattullo, Tel: 0131 Registered office: Pennyfarthing House, 560 Brighton Road, South 222 9060. Alternative contact: Charlene Carson. Croydon, Surrey CR2 6AW David Menzies and Kenneth Pattullo, Joint Liquidators Principal trading address: The Rally Office, St Mary’s Road, East 26 June 2014. (2158397) Hendred, Oxfordshire OX12 8LF Ian Franses of Begbies Traynor (Central) LLP (formerly Ian Franses Associates), 24 Conduit Place, London W2 1EP ABBEY2159155 NATIONAL LEGACY HOLDINGS LIMITED Office Holder Number: 2294. (Company Number 03946312 ) Date of Appointment: 23 June 2014 Registered office: Griffins, Tavistock House South, Tavistock Square, By whom Appointed: Members London, WC1H 9LG Further information about this case is available from the offices of Principal trading address: 2 Triton Square, Regents Place, London, Begbies Traynor (Central) LLP (formerly Ian Franses Associates) on NW1 3AN 0207 262 1199 . (2159054) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the above named Company will be held at the offices of Griffins, Tavistock House South, Tavistock Square, Company2159120 Number: 02412739 London, WC1H 9LG on 28 July 2014 at 10.00 am for the purpose of Name of Company: W DEB MVL PLC having an account laid before the members showing the manner in Previous Name of Company: Williams De Broe Plc; Plusgilt Public which the winding up has been conducted and the property of the Limited Company Company disposed of, and of hearing any explanation that may be Nature of Business: Non trading company given by the Liquidator. Type of Liquidation: Members Voluntary Liquidation A member entitled to attend and vote at the above meeting may Registered office: 9th Floor, 100 Wood Street, London EC2V 7AN appoint a proxy or proxies to attend and vote instead of him. A proxy Peter James Greaves of PricewaterhouseCoopers LLP, 7 More need not be a member of the Company. Proxy forms must be London Riverside, London SE1 2RT returned to the offices of Griffins no later than 12.00 noon on the Office Holder Number: 11050. business day preceding the meeting. Date of Appointment: 30 May 2014 Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, By whom Appointed: Members Tavistock House South, Tavistock Square, London WC1H 9LG. Further information about this case is available from Paul Meitner at For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. the offices of PricewaterhouseCoopers LLP on 020 7212 6394 Alternative contact: Payam Montazeri. (2159120) Kevin Goldfarb, Liquidator 26 June 2014 (2159155) FINAL MEETINGS

AMTECH2158424 WELL SERVICES LIMITED ADAGEO2159154 MANAGEMENT SERVICES LIMITED Company Number: SC319378 (Company Number 07818509 ) (In Members’ Voluntary Liquidation) Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Registered Office: 18 Lubbock Park, Brechin, Angus DD9 6DH 7 Shakespeare Road, London, N3 1XE Principal Trading Address: 18 Lubbock Park, Brechin, Angus DD9 Principal trading address: Orchard House, 3 Pond Lane, Little 6DH. Gaddesden, Herts, HP4 1UB Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of Members of the above named company 1986, that a General Meeting of the Members of the Company will be will be held within the offices of Henderson Loggie, Chartered held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Accountants, Royal Exchange, Panmure Street, Dundee, on 10 Shakespeare Road, London, N3 1XE on 27 August 2014 at 10.30 am, September 2014, at 11.00 am, for the purpose of receiving an for the purpose of having an account laid before them and to receive account of the winding up together with any explanations which may the Liquidator’s report, showing how the winding up of the Company be given and also determining the manner in which the books, has been conducted and its property disposed of, and of hearing any accounts and documents of the company and of the Liquidator shall explanation that may be given by the Liquidator. be disposed of. Any Member entitled to attend and vote at the above meeting is Note: A member who is entitled to attend and vote at the above entitled to appoint a proxy to attend and vote instead of him, and meeting is entitled to appoint a proxy to attend and vote on his/her such proxy need not also be a Member. Proxies must be lodged at behalf. The person so appointed need not also be a member of the the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 company. Shakespeare Road, London, N3 1XE by 26 August 2014 at 12.00 Graeme C Smith CA, (IP No 7329), Liquidator noon in order that the member be entitled to vote. Henderson Loggie, CA, Royal Exchange, Panmure Street, Dundee, Date of appointment: 30 January 2014. email [email protected], tel 01382 200055 Office Holder details: Lane Bednash, (IP No. 008882) of Valentine & Forfar Sheriff Court Ref: n/a Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 27 June 2014. (2158424) 1XE

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Lane Bednash, Tel: 020 8343 3710. conducted and its property disposed of, and of hearing any Alternative contact: Elia Evagora. explanation that may be given by the Liquidator. Any Member entitled Lane Bednash, Liquidator to attend and vote at the above meeting is entitled to appoint a proxy 26 June 2014 (2159154) to attend and vote instead of him, and such proxy need not also be a Member. Office Holder details: Robert Christopher Keyes, (IP No. 1016) and 2159179ANNE HERBERT AGENCIES LIMITED Gareth Wyn Roberts, (IP No. 1162) both of KRE Corporate Recovery (Company Number 00339202 ) LLP, Dukesbridge House, 23 Duke Street, Reading RG1 4SA. Date of Registered office: 38 De Montfort Street, Leicester LE1 7GS appointment: 4 September 2013. Principal trading address: The Old Nurseries, Wood Lane, Kidmore Further details contact: Lee Lloyd, Email: [email protected] or End, Reading RG4 9BB 01189 479090 NOTICE IS HEREBY GIVEN, PURSUANT TO section 94 of the Robert Keyes and Gareth Roberts, Joint Liquidator INSOLVENCY ACT 1986 that a General Meeting of Members of the 26 June 2014 (2159223) above named Company will be held at 38 De Montfort Street, Leicester LE1 7GS on 27 August 2014 at 1100 hours for the purposes of having an account laid before the meeting showing the manner in BLUESKY2159133 TECHNICAL INTELLIGENCE SOLUTIONS LTD which the winding-up had been conducted and the property of the (Company Number 07534813 ) Company disposed of, hearing any explanation that may be given by Registered office: 3 Hamel House, Calico Business Park, Sandy Way, the Liquidator. Proxies to be used at the meeting must be lodged at Tamworth B77 4BF Springfields Business Recovery & Insolvency Limited, 38 De Montfort Principal trading address: The Apex, 2 Sheriffs Orchard, Coventry CVl Street, Leicester LE1 7GS by no later than 12:00 noon of the business 3PP day before the meeting. (Alternative contact: Luke Littlejohn, 0116 299 NOTICE IS HEREBY GIVEN that a FINAL MEETING of the Members of 4745 ) the above named Company has been summoned by the Liquidator Situl Devji Raithatha, (IP NO 8927 ), Liquidator . Appointed under Section 94 of the Insolvency Act 1986. The Meeting will be held 01/05/2013. at the offices of Arrans Ltd, 3 Hamel House, Calico Business Park, 26 June 2014 (2159179) Sandy Way, Tamworth B77 4BF on 14 August 2014 at 11.00 am for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said 2159134BAE SYSTEMS (INSURANCE BROKERS) LIMITED Company has been conducted, and the property of the Company (Company Number 00782928 ) disposed of and of hearing any explanation that may be given by the CAPITALSECURE PLC Liquidator. (Company Number 03470618 ) Alternative contact: R Cutts, [email protected] 01827 60020 EASTWOOD CUSTOMER SERVICES LIMITED Robert Gibbons (IP number 9079) of Arrans Ltd, 3 Hamel House, (Company Number 02270327 ) Calico Business Park, Sandy Way, Tamworth B77 4BF was appointed YARD LIMITED Liquidator of the Company on 18 March 2014. (Company Number 02597103 ) Robert Gibbons Liquidator (2159133) Registered office: (All of) 8 Salisbury Square, London, EC4Y 8BB Principal trading address: (All of) Warwick House, PO Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU BMT2159228 CONSULTING LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 07463986 ) 1986, that the Final Meetings of the Members of the above-named Registered office: Unit 7 Trust Court, Vision Park, Histon CB24 9PW Companies will be held at 10.00 am, 10.15 am, 10.30 am and 10.45 Principal trading address: 17 Strawberry Lane, Tiptree, Essex CO5 am respectively on 5 August 2014 at KPMG LLP, 8 Salisbury Square, 0RX London EC4Y 8BB, for the purpose of receiving accounts showing Notice is hereby given, pursuant to Section 94 of the Insolvency Act the manner in which the liquidations have been conducted and the 1986, that a General Meeting of the Members of the Company will be property of the Companies disposed of, and of hearing any held at Unit 7 Trust Court, Vision Park, Histon, CB24 9PW on 29 July explanation which may be given by the Liquidators. 2014 at 11.00 am, for the purpose of having an account laid before Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury them and to receive the Liquidator’s final report, showing how the Square, London EC4Y 8BB, by no later than 12.00 noon on 4 August winding-up of the Company has been conducted and its property 2014. disposed of, and of hearing any explanation that may be given by the Date of appointment: 15 January 2014. Liquidator. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Any Member entitled to attend and vote at the above meeting is Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury entitled to appoint a proxy to attend and vote instead of him, and Square, London EC4Y 8BB such proxy need not also be a Member. Proxies must be lodged at Further details contact: James Bryan, Email: Unit 7 Trust Court, Vision Park, Histon, CB24 9PW by 12.00 Noon on [email protected], Tel: +44 (0)20 7311 1711. 28 July 2014 in order that the member be entitled to vote. John David Thomas Milsom, Joint Liquidator Ricardo Cacho (IP Number 11012) of Wood Page Allen Limited, Unit 7 26 June 2014 (2159134) Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW was appointed Liquidator of the Company on 10 September 2013. Further information is available from Rick Kelly on 08438860970. 2159223BLOCK SHIELD CORPORATION LIMITED Ricardo Cacho Liquidator (2159228) (Company Number 05042910 ) Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA (formerly One D&A2159217 STOKOE LIMITED America Square, Crosswall, London EC3N 2SG) (Company Number 06864510 ) Principal trading address: One America Square, Crosswall, London Registered office: c/o Inquesta Corporate Recovery & Insolvency, EC3N 2SG Riverpark Business Centre, Riverpark Road, Manchester M40 2XP Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 32 Leeside Avenue, Southdene, Kirby, 1986, that a General Meeting of the Members of the above named Liverpool, LS2 9QU Company will be held at Dukesbridge House, 23 Duke Street, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Reading, RG1 4SA on 30 July 2014 at 11.00 am, for the purpose of Act 1986 that at 11:00am on the Thursday 21 August 2014 a final having an account laid before them and to receive the Liquidator’s meeting of members will be held. The meetings will be held at the report, showing how the winding-up of the Company has been offices of Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 1LS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 49 COMPANIES

The meetings are held for the purpose of receiving an account from EDOMA2159124 CAPITAL SERVICES LIMITED the Liquidator explaining the manner in which the winding up of the (Company Number 07260131 ) company has been conducted, how the company’s property has been Registered office: No 1 Dorset Street, Southampton, Hampshire SO15 disposed of, and to receive any explanation that the Liquidator gives. 2DP A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 17 Rose Square, Fulham Road, London a proxy to attend and vote instead of him. A proxy need not be a SW3 6ES member or creditor. A final meeting of the Company under Section 94 of the Insolvency The following resolutions will be considered at the meeting:- Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, 1. To accept the Liquidators’ report and final receipts and payments Southampton, Hampshire SO15 2DP on 30 July 2014 at 11.00 am for account. the purpose of receiving the Liquidator’s account of the winding up 2. To authorise the release of the Liquidator from office. and of hearing any explanation that may be given by the Liquidators. A proxy form is available which must be lodged with the Liquidator at A member entitled to attend and vote may appoint a proxy to exercise Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 all or any of his rights to attend and to speak and vote in his place. A New Road, Manchester, M26 1LS no later than 12 noon on the member may appoint more than one proxy, provided that each proxy preceding working day of the meeting. is appointed to exercise the rights attached to a different share or Steven Wiseglass (IP Number 9525) of Inquesta Corporate Recovery shares held by him. A proxy need not be a member of the Company. & Insolvency, Riverpark Business Centre, Riverpark Road, To be valid, a form of proxy must be deposited at the offices of Grant Manchester M40 2XP was appointed Liquidator of the Company on 9 Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP not July 2013. Further information is available from Steven Wiseglass on less than 48 hours before the time for holding the meeting. 0844 272 8380 or at [email protected]. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton Steven Wiseglass Liquidator (2159217) UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of appointment: 31 July 2013. Further details contact: Bruce Maidment, Email: 2159129DE HASKE HAL LEONARD LIMITED [email protected] Tel: 01865 799 900 (Company Number 01032718 ) Sean K Croston, Liquidator Registered office: 130 Shaftesbury Avenue, London, W1D 5AR 26 June 2014 (2159124) Principal trading address: 17-18 Henrietta Street, London, WC2E 8QH Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of members of the above 2159127EDOMA PARTNERS LLP named Company will be held at 130 Shaftesbury Avenue, London, (Company Number OC355155 ) W1D 5AR on 1 August 2014 at 10.00am for the purpose of having an Registered office: No 1 Dorset Street, Southampton, SO15 2DP account laid before them and to receive the report of the Liquidator Principal trading address: 17 Rose Square, Fulham Road, London, showing the manner in which the winding-up has been conducted SW3 6ES and the property of the Company disposed of, and of hearing any A final meeting of the Company under Section 94 of the Insolvency explanation that may be given by the Liquidator and to grant the Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Liquidator his release. Southampton, Hampshire SO15 2DP on 30 July 2014 at 11.15 am for A member entitled to attend and vote at the above meeting may the purpose of receiving the Liquidator’s account of the winding up appoint a proxy or proxies and vote in his place. A proxy need not be and of hearing any explanation that may be given by the Liquidator. a member of the Company. Proxies for use at the meeting should be A member entitled to attend and vote may appoint a proxy to exercise lodged at the Company’s registered office, as above, no later than all or any of his rights to attend and to speak and vote in his place. A 12.00 noon on the business day prior to the meeting. member may appoint more than one proxy, provided that each proxy Date of appointment: 26 September 2013. is appointed to exercise the rights attached to a different share or Office Holder details: Martin N Widdowson, (IP No. 8625) of Brebners, shares held by him. A proxy need not be a member of the Company. 130 Shaftesbury Avenue, London, W1D 5AR To be valid, a form of proxy must be deposited at the offices of Grant Further details contact: Martin N Widdowson, Email: Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP not [email protected], Tel: 020 7734 2244. less than 48 hours before the time for holding the meeting. Martin N Widdowson, Liquidator Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton 26 June 2014 (2159129) UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of appointment: 1 August 2013. Further details contact: Bruce Maidment, Email: EAST2159143 LANCS MOTOR AUCTIONS LIMITED [email protected] Tel: 01865 799 900 (Company Number 01639050 ) Sean K Croston, Liquidator Registered office: 348/350 Lytham Road, Blackpool, Lancashire, FY4 26 June 2014 (2159127) 1DW Principal trading address: Elma House, Highfield Road, Off Bolton Road, Blackburn, Lancashire, BB2 3RE 2159159FEI CONSULTANCY LIMITED Notice is hereby given pursuant to section 94 of the Insolvency Act Other Names of Company: FEI Consultancy Limited 1986 that a General Meeting of Members of the above named (Company Number 07380952 ) company will be held at the offices of Campbell Crossley & Davis, Registered office: 10 St Helens Road, Swansea, SA1 4AW 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW on 6 August Principal trading address: 8 Unity Street, Collge Green, Bristol, BS1 2014 at 10.30 a.m. for the purpose of having an account laid before 5HH them and to receive the Liquidator’s report, showing how the winding Notice is hereby given, pursuant to section 94 of the Insolvency Act up of the Company has been conducted and its property disposed of, 1986, that the final meeting of the Company will be held at McAlister and of hearing any explanation that may be given by the Liquidator & Co, 10 St Helens Road, Swansea SA1 4AW on 3 September 2014 and resolving that the Liquidator be granted his release. at 11.00am for the purpose of laying before the meeting, and giving Any Member entitled to attend and vote at the above meeting is an explanation of, the Liquidator’s account of the winding up. entitled to appoint a proxy to attend and vote instead of him, and Members must lodge proxies at McAlister & Co, 10 St Helens Road, such proxy need not also be a Member. Swansea SA1 4AW by 12.00 noon on the business day preceding the Date of appointment: 30 January 2014. meeting in order to be entitled to vote. Office Holder details: Richard Ian Williamson, (IP No. 8013) of Sandra McAlister (IP number 9375) of McAlister & Co Insolvency Campbell, Crossley & Davis, 348/350 Lytham Road, Blackpool, Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Lancashire, FY4 1DW appointed Liquidator of the Company on 3 March 2013. Further Further details contact: Richard Ian Williamson, Email: information about this case is available from Sandra McAlister at the [email protected], Tel: 01253 349331. offices of McAlister & Co on 01792 459 600. Richard Ian Williamson, Liquidator Sandra McAlister, Liquidator (2159159) 26 June 2014 (2159143)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159213FIP INDUSTRIAL (UK) LIMITED HAIKU2159208 TECHNOLOGY LIMITED (Company Number 02806463 ) (Company Number 04418531 ) Registered office: Salisbury House, Station Road, Cambridge, CB1 Registered office: King Street House, 15 Upper King Street, , 2LA NR3 1RB Notice is hereby given, pursuant to section 94 of the Insolvency Act Principal trading address: 42 Telegraph East, Norwich, NR1 4AN 1986, that the final meeting of the Company will be held at Salisbury Notice is hereby given that the Liquidator has summoned a final House, Station Road, Cambridge CB1 2LA on 19 August 2014 at meeting of the Company’s members under Section 94 of the 11.00am for the purpose of laying before the meeting, and giving an Insolvency Act 1986 for the purpose of receiving the Liquidator’s explanation of, the Joint Liquidators’ account of the winding up. account showing how the winding up has been conducted and the Members must lodge proxies at Salisbury House, Station Road, property of the Company disposed of. The meeting will be held at Cambridge CB1 2LA by 12.00 noon on the business day preceding Larking Gowen, King Street House, 15 Upper King Street, Norwich, the meeting in order to be entitled to vote. NR3 1RB on 28 July 2014 at 11.00am. Shay Lettice (IP number 8366) and Kate Merry (IP number 9439) both In order to be entitled to vote at the meeting, members must lodge of Peters Elworthy & Moore, Salisbury House, Station Road, their proxies with the Liquidator at Larking Gowen, King Street House, Cambridge CB1 2LA were appointed Joint Liquidators of the 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon Company on 16 October 2013. Further information about this case is on the business day prior to the day of the meeting. available from Ben Dyer at the offices of Peters Elworthy & Moore on Date of appointment: 2 April 2013. 01223 728 222 or at [email protected]. Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) of Shay Lettice and Kate Merry, Joint Liquidators (2159213) Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB Further details contact: Andrew Anderson Kelsall, Tel: 01603 624181. 2159125FRESH ASIA (UK) LTD Alternative contact: Kerry Horne. (Company Number 06081250 ) Andrew Anderson Kelsall, Liquidator Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, 26 June 2014 (2159208) 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: 21 Hailey Road, , Kent, DA18 4AA Notice is hereby given, pursuant to Section 94 of the Insolvency Act INSIGNIA2159152 PROJECTS LIMITED 1986, that a General Meeting of the Members of the above named (Company Number 06515252 ) Company will be held at the offices of FRP Advisory LLP, 2nd Floor, Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 ME10 4AE 3HZ on 18 September 2014 at 10.00am, for the purpose of having an Principal trading address: Unit G1, Marlow Innovation Centre, Marlow account laid before them and to receive the Liquidator’s report, Way, Ramsgate CT12 6FA showing how the winding-up of the Company has been conducted Notice is hereby given, pursuant to Section 94 of the Insolvency Act and its property disposed of, and of hearing any explanation that may 1986, that a General Meeting of the Members of the above named be given by the Liquidator. Company will be held at Bank Chambers, 1 Central Avenue, Any Member entitled to attend and vote at the above meeting is Sittingbourne, ME10 4AE on 31 July 2014 at 12.00 noon, for the entitled to appoint a proxy to attend and vote instead of him, and purpose of having an account laid before them and to receive the such proxy need not also be a Member. Liquidator’s report, showing how the winding-up of the Company has Date of appointment: 5 September 2011. been conducted and its property disposed of, and of hearing any Office Holder details: Peter Nicholas Wastell, (IP No. 009119) and explanation that may be given by the Liquidators. Any Member Michael William Young, (IP No. 008077) both of FRP Advisory LLP, entitled to attend and vote at the above meeting is entitled to appoint 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, a proxy to attend and vote instead of him, and such proxy need not Hertfordshire, AL1 3HZ also be a Member. Further details contact: Tracy Cook, Tel: 01727 811 111. Date of Appointment: 7 June 2013. Peter Nicholas Wastell, Joint Liquidators Office Holder details: Amanda Janice Ireland, (IP No 9274) and Alison 26 June 2014 (2159125) Jane Collier (IP No 12252) both of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. For further details contact: Alison Collier, E-mail: GOALDEN2159128 EGG LIMITED [email protected], Tel: 01795 479111. (Company Number 05897315 ) Amanda Janice Ireland and Alison Jane Collier, Joint Liquidators Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, 26 June 2014 (2159152) 7 Shakespeare Road, London, N3 1XE Principal trading address: Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RA J2159149 CORLETT SYSTEMS LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 05002286 ) 1986, that a General Meeting of the Members of the Company will be Registered office: Windsor House, Barnett Way, Barnwood, held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Gloucester GL4 3RT Shakespeare Road, London, N3 1XE on 27 August 2014 at 10.15 am, Principal trading address: 103 Gloucester Road, Malmesbury, for the purpose of having an account laid before them and to receive Wiltshire SN16 0AJ the Liquidator’s report, showing how the winding up of the Company Notice is hereby given, pursuant to Section 94 of the INSOLVENCY has been conducted and its property disposed of, and of hearing any ACT 1986, that a final meeting of the above Company will be held at explanation that may be given by the Liquidator. 10.00 am on 11 August 2014 at the offices of Hazlewoods LLP, Any Member entitled to attend and vote at the above meeting is Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, to entitled to appoint a proxy to attend and vote instead of him, and receive an account showing the manner in which the winding up has such proxy need not also be a Member. Proxies must be lodged at been conducted and the property of the Company disposed of, the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 hearing any explanations which may be given by the Liquidator and to Shakespeare Road, London, N3 1XE by 26 August 2014 at 12.00 consider whether the Liquidator be granted his release. A member noon in order that the member be entitled to vote. who is entitled to attend and vote at the meeting is entitled to appoint Date of appointment: 23 January 2014. a proxy to attend and vote instead of him. A proxy holder need not be Office Holder details: Lane Bednash, (IP No. 008882) of Valentine & a member of the company. Proxies must be lodged at the offices of Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 Hazlewoods LLP, Windsor House, Barnett way, Barnwood, 1XE Gloucester GL4 3RT by 12 noon on 8 August 2014 . Further details contact: Lane Bednash, Tel: 020 8343 3710. For further information please contact Denise Godding on 01452 Alternative contact: Elia Evagora. 634800, or by email at [email protected] Lane Bednash, Liquidator P R J Frost, Liquidator (IP No 008935 ) 26 June 2014 (2159128) 30 June 2014 (2159149)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 51 COMPANIES

NBA2159156 CONSORTIUM SERVICES LIMITED Sandra McAlister (IP number 9375) of McAlister & Co Insolvency (Company Number 02001568 ) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Other Names of Company: NBA Consortium Services appointed Liquidator of the Company on 17 August 2012. Further Registered office: Hendford Manor, Hendford, Yeovil, Somerset BA20 information about this case is available from Sandra McAlister at the 1UN offices of McAlister & Co on 01792 459 600. Principal trading address: Appletree Cottage, Hyde Common, Sandra McAlister, Liquidator (2159140) Fordingbridge, Hampshire SP6 2QJ Notice is hereby given, pursuant to section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above-named TAIB2159137 SECURITIES LIMITED company will be held at Mary Street House, Mary Street, Taunton, (Company Number 01915521 ) Somerset TA1 3NW on 29 August 2014 at 10.00 am for the purpose Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR of having an account laid before them, to receive the liquidator’s Principal trading address: Russell Bedford House, City Forum, 250 report showing how the winding up of the company has been City Road, London EC1V 2QQ conducted and its property disposed of and of hearing any Notice is hereby given, in pursuance of Section 94 of the Insolvency explanation that may be given by the liquidator. Any member entitled Act 1986 that a General Meeting of the above named company will be to attend and vote at the above-mentioned meeting is entitled to held at 11.30 am on 28 July 2014 at 28 Church Road, Stanmore, appoint a proxy to attend and vote instead of him and such proxy Middlesex HA7 4XR for the purpose of having an account laid before need not also be a member. The proxy must be returned to the above the members showing the manner in which the winding up has been address by no later than 12.00 noon on the business day before the conducted and the property of the Company disposed of, and of meeting. hearing any explanation that may be given by the Liquidator, and also Date of appointment: 8 May 2013 of determining by Extraordinary Resolution the manner in which the Laurence Russell (IP No. 9199 ), Liquidator books, accounts and documents of the Company and of the Further details contact: Ray Cleave, Tel: 01823 286096 . Email: Liquidator shall be disposed of. [email protected] . A member entitled to attend and vote at the above meeting may 26 June 2014 (2159156) appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Further information please contact Rini Murphy Tel No 0208 954 2727 2159226R KING MEDICAL LIMITED Email: [email protected] (Company Number 06565155 ) Paresh Shah FCA MABRP, Office Holder No: 005786, Liquidator, 28 Registered office: c/o Inquesta Corporate Recovery & Insolvency, Church Road, Stanmore, Middlesex HA7 4XR . Riverpark Business Centre, Riverpark Road, Manchester M40 2XP 23 June 2014 (2159137) Principal trading address: 32 Leeside Avenue, Southdene, Kirby, Liverpool L32 9QU NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency TANWORTH2159194 PROPERTY DEVELOPMENTS LIMITED Act 1986 that at 12.00 noon on the Thursday 21 August 2014 a final (Company Number 03032472 ) meeting of members will be held. The meetings will be held at the Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 offices of Inquesta Corporate Recovery & Insolvency. St John’s 0EL Terrace, 11-15 New Road, Manchester, M26 1LS Principal trading address: Arden Wych, Vicarage Hill, Tanworth in The meetings are held for the purpose of receiving an account from Arden, Solihull, B94 5EA the Liquidator explaining the manner in which the winding up of the Notice is hereby, pursuant to Section 94 of the Insolvency Act 1986, company has been conducted, how the company’s property has been that a General Meeting of the Members of the above named company disposed of, and to receive any explanation that the Liquidator gives. will be held, for the purposes of having laid before them an account of A member or creditor entitled to attend and vote is entitled to appoint the Liquidator’s and dealing and of the conduct of the winding up a proxy to attend and vote instead of him. A proxy need not be a since 29 February 2012, the date of the liquidation, and hearing any member or creditor. explanation that may be given by the Liquidator. The meeting will be The following resolutions will be considered at the meeting:- held on 31 July 2014 at 11.00 am at 15 Highfield Road, Hall Green, 1. To accept the Liquidators’ report and final receipts and payments Birmingham, B28 0EL. account. A member entitled to attend and vote at the above meeting may 2. To authorise the release of the Liquidator from office. appoint a proxy to attend and vote in his or her stead. A proxy need A proxy form is available which must be lodged with the Liquidator at not be a member of the company. Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 Proxies for use at the meeting must be lodged at Nottingham Watson New Road, Manchester, M26 1LS no later than 12 noon on the Ltd, 15 Highfield Road, Hall Green, Birmingham, B28 0EL, no later preceding working day of the meeting. than 12 noon on the business day preceding the date of the meeting. Steven Wiseglass (IP Number 9525) of Inquesta Corporate Recovery Date of appointment: 29 February 2012. & Insolvency, Riverpark Business Centre, Riverpark Road, Office Holder details: Peter Nottingham (IP No 9015) of Nottingham Manchester M40 2XP was appointed Liquidator of the Company on 9 Watson Ltd, 15 Highfield Road, Hall Green, Birmingham, B28 0EL, July 2013. Further information is available from Steven Wiseglass on Email: [email protected] 0844 272 8380 or at [email protected]. P Nottingham, Liquidator Steven Wiseglass Liquidator 26 June 2014 (2159194) 26 June 2014 (2159226)

NOTICES TO CREDITORS RTB2159140 LEGAL SERVICES LIMITED Other Names of Company: RTB Legal Services Limited ALINE2159085 PROPERTIES LIMITED (Company Number 05595140 ) (Company Number 01384805 ) Registered office: 10 St Helens Road, Swansea, SA1 4AW Registered office: 10 Mayfields, Shefford, Bedfordshire SG17 5AU Principal trading address: 117 Walter Road, Swansea, SA1 5RH Principal trading address: 10 Mayfields, Shefford, Bedfordshire SG17 Notice is hereby given, pursuant to section 94 of the Insolvency Act 5AU 1986, that the final meeting of the Company will be held at McAlister In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, & Co, 10 St Helens Road, Swansea SA1 4AW on 5 September 2014 Robert Day (IP No 9142 ) of Robert Day and Company Limited, The at 11.00am for the purpose of laying before the meeting, and giving Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice an explanation of, the Liquidator’s account of the winding up. that on 25 June 2014 I was appointed Liquidator of Aline Properties Members must lodge proxies at McAlister & Co, 10 St Helens Road, Limited by resolution of the members. Swansea SA1 4AW by 12.00 noon on the business day preceding the meeting in order to be entitled to vote.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named AUDAX2159108 LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 01033554 ) before 29 August 2014 to send in their full forenames and surnames, GASS LIMITED their addresses and descriptions, full particulars of their debts or (Company Number 02320845 ) claims and the names and addresses of their Solicitors (if any), to the Previous Name of Company: Youngman Hire & Sale Limited; SGB undersigned Robert Day of Robert Day and Company Limited, The Spare 3 Limited Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 GRAVITY-RANDALL LIMITED 226 7331, E-mail: [email protected] ) the Liquidator of the said (Company Number 00309279 ) company, and, if so required by notice in writing from the said HARSCO ENVIRONMENTAL SERVICES LIMITED Liquidator, are, personally or by their Solicitors, to come in and prove (Company Number 02263900 ) their debts or claims at such time and place as shall be specified in Previous Name of Company: Quipco Limited such notice, or in default thereof they will be excluded from the HARSCO INFRASTRUCTURE LIMITED benefit of any distribution. (Company Number 00656200 ) Note: This notice is purely formal. All creditors have been or will be Previous Name of Company: LSG Ltd paid in full. MULTISERV (SR) LIMITED Robert Day, Liquidator (Company Number 01863625 ) 26 June 2014 (2159085) Previous Name of Company: MultiServ Overseas Limited; MultiServ Group Limited SGB BUCKLEY LIMITED 2159090APOLLO ENTERPRISES LIMITED (Company Number 06456554 ) (Company Number 01236259 ) SGB EVENTLINK LIMITED Registered office: Produce House, 1a Wickham Court Road, West (Company Number 04514969 ) Wickham, Kent, BR4 9LQ Previous Name of Company: Turn Page Limited Principal trading address: Produce House, 1a Wickham Court Road, SGB GROUP (ACCESS) LIMITED West Wickham, Kent, BR4 9LQ (Company Number 03182328 ) Notice is hereby given that the creditors of the Company, which is Previous Name of Company: Pinco 762 Limited; Clima Holdings being voluntarily wound up, are required to prove their debts by 15 Limited August 2014 by sending to the undersigned, David Thorniley of SGB MANUFACTURING LIMITED Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge (Company Number 00716475 ) Wells, Kent, TN1 2TU, the Liquidator of the Company, written Previous Name of Company: SGB Building Equipment Limited; statements of the amount they claim to be due to them from the Boulton Manufacturing Limited Company and, if so requested, to provide such further details or SGB SERVICES (SCAFFOLDING) LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 00888601 ) to be necessary. A creditor who has not proved his debt before the Previous Name of Company: Youngman Fork Lift Truck Hire Limited; declaration of any dividend is not entitled to disturb, by reason that he SGB Spare 1 Limited has not participated in it, the distribution of that dividend or any other Registered office: (All of) Grant Thornton UK LLP, No 1 Dorset Street, dividend declared before his debt was proved. Southampton, Hampshire, SO15 2DP Note: This notice is purely formal. All known creditors have been or Principal trading address: (All of) Harsco House, Regent Park, 299 will be paid in full. Kingston Road, Leatherhead, Surrey, KT22 7SG Date of appointment: 26 June 2014. Office Holder details: David The Companies were placed into a Members’ Voluntary Liquidation Thorniley (IP No: 8307), of Traverse Advisory, Calverley House, 55 on 25 June 2014 and are able to pay all their known creditors in full. Calverley Road, Tunbridge Wells, Kent, TN1 2TU, Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is Further details contact: David Thorniley, Tel: 01892 704055. hereby given that the liquidator intends to make a first and final Alternative contact: Julia Raeburn distribution to remaining creditors of the above-named Companies David Thorniley, Liquidator and that the last date for proving debts against the above-named 26 June 2014 (2159090) Companies, which are being voluntarily wound up, is 15 August 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire APPLETON2159107 FINANCIAL LIMITED SO15 2DP the liquidator of the Companies. After 15 August 2014, the (Company Number 07319844 ) liquidator may make that distribution without regard to the claim of Registered office: Unit 18, Elysium Gate, 126 New King’s Road, any person in respect of a debt not already proved. The liquidator London SW6 4LZ intends, that after paying or providing for a final distribution in respect Principal trading address: Flat 5, 8 Hatherley Grove, London W2 5RB of the claims of all creditors who have proved their debts by the Notice is hereby given that the creditors of the above named above date, the assets remaining in the hands of the liquidator shall Company are required, on or before the 25 July 2014, to send their be distributed to shareholders absolutely. names and addresses and particulars of their debts or claims and the Date of appointment: 25 June 2014. Office Holder details: Sean names and addresses of their solicitors (if any) to James Stephen Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, Southampton, Hampshire SO15 2DP. 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of Further details contact: Bruce Maidment, Tel: 01865 799 900. the said Company, and, if so required by notice in writing from the Sean Croston, Liquidator said Liquidators, by their solicitors or personally, to come in and 26 June 2014 (2159108) prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts AVENSAR2159119 LIMITED are proved. (Company Number 06008801 ) Note: This notice is purely formal. All known creditors have been or Registered office: Amelia House, Crescent Road, Worthing, West will be paid in full. Sussex, BN11 1QR Date of appointment: 19 June 2014. Principal trading address: 54 Cherry Hills, Watford, Hertfordshire, Further details contact: James Stephen Pretty, Email: WD19 6DL [email protected] Tel: 02380 651441 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act James Stephen Pretty, Liquidator 1986 that Robert Welby (IP No 6228), of SFP Corporate Solutions 26 June 2014 (2159107) Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 25 June 2014 by a resolution passed by the members.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 53 COMPANIES

Notice is hereby given that the creditors of the above named CAOL2159072 ILA COMPUTING LTD company, which is being voluntarily wound up, are required, on or (Company Number 03411034 ) before 23 July 2014 to prove their debts by sending to Robert Welby Registered office: 5 Multon Lea, Chelmsford, Essex, CM1 6EF of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Principal trading address: 5 Multon Lea, Chelmsford, Essex, CM1 6EF Marsh Wall, London, E14 9XQ, written statements of the amounts I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old they claim to be due to them from the Company and, if so requested, Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give to provide such further details or produce such documentary notice that I was appointed Liquidator of the above named Company evidence as may appear to the Liquidator to be necessary. A creditor on 25 June 2014. who has not proved their debt before the declaration of any dividend Notice is hereby given that the creditors of the Company, which is is not entitled to disturb, by reason that they have not participated in being voluntarily wound up, are required to prove their debts by 30 it, the distribution of that dividend or any other dividend declared July 2014 by sending to the undersigned David Thorniley of MVL before their debt was proved. Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Further details contact: Robert Welby or Lindsay Willson, Tel: 020 TN1 2QP, the Liquidator of the Company, written statements of the 7538 2222. Alternative contact: Jo Davis, Email: amounts they claim to be due to them from the Company and, if so [email protected], Tel: 0207 538 2222. requested, to provide such further details or produce such Robert Welby, Liquidator documentary evidence as may appear to the Liquidator to be 26 June 2014 (2159119) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other 2159122BDYSON CONSULTING LIMITED dividend declared before his debt was proved. Note: This notice is (Company Number 05469911 ) purely formal. All known creditors have been or will be paid in full. Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Further details contact: David Thorniley, Email: [email protected]. Barnet, Herts EN5 5TZ Alternative contact: Chris Maslin. Principal trading address: 20 Barham Avenue, Elstree, Hertfordshire, David Thorniley, Liquidator WD6 3PN 26 June 2014 (2159072) Notice is hereby given that the creditors of the above named Company are required, on or before the 25 July 2014, to send their names and addresses and particulars of their debts or claims and the CHAMPIONSHIP2159077 FOODS LIMITED names and addresses of their solicitors (if any) to Joylan Sunnassee (Company Number 01478486 ) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts Registered office: c/o Ensors, The Platinum Building, St John’s EN5 5TZ the Liquidator of the said Company, and, if so required by Innovation Park, Cowley Road, CB4 0DS notice in writing from the said Liquidator, by their solicitors or Principal trading address: Manor Cottage, Church Road, Toft, personally, to come in and prove their debts or claims at such time Cambridge, CB23 2RH and place as shall be specified in any such notice, or in default Nature of Business: Manufacture of prepared feeds for farm animals thereof they will be excluded from the benefit of any distribution made Notice is hereby given that the Creditors of the above named before such debts are proved. company are required, on or before 1 August 2014, to send their Note: This notice is purely formal. All known creditors will be paid in names and addresses and particulars of their debts or claims and the full. names and addresses of their solicitors (if any) to Mark Upton of Date of appointment: 24 October 2013. Office Holder details: Joylan Ensors, The Platinum Building, St John’s Innovation Park, Cowley Sunnassee (IP No 10470) of BBK Partnership, 1 Beauchamp Court, Road, CB4 0DS the Liquidator of the company, and, if so required by Victors Way, Barnet, Herts EN5 5TZ. notice in writing from the Liquidator, by their solicitors or personally, Further details contact: Joylan Sunnassee, Email: to come in and prove their debts or claims at such time and place as [email protected], Tel: 0208 2162520. shall be specified in any such notice, or in default thereof they will be Joylan Sunnassee, Liquidator excluded from the benefit of any distribution made before such debts 26 June 2014 (2159122) are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. 2159121BUR PRODUCTIONS LTD Date of Appointment: 23 June 2014 (Company Number 03370879 ) Explanatory Reason: The Directors have made a Declaration of Registered office: 10-14 Accommodation Road, Golders Green, Solvency, and the Company is being wound up for the purposes of London, NW11 8ED making distributions to the shareholders The Company was placed into members’ voluntary liquidation on 19 Mark Upton (IP No 9594 ), Ensors, The Platinum Building, St John’s June 2014 when Lloyd Biscoe (IP Number: 009141 ) and Wayne Innovation Park, Cowley Road, CB4 0DS, email address and Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) telephone number [email protected] 01223 420721 LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, Alternative person to contact with enquiries about the case: Jill Rose, SS1 2EG were appointed as Joint Liquidators of the Company. Email: [email protected] Notice is hereby given that the Creditors of the Company are required 23 June 2014 (2159077) on or before 31 July 2014 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Lloyd Biscoe of Begbies 2159088CHARLES MAY CONSTRUCTION LIMITED Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, (Company Number 04514629 ) Southend on Sea, SS1 2EG the Joint Liquidator of the Company and, Registered office: 4-6 Rose Drive, Southminster, Essex, CM0 7JA if so required by notice in writing to prove their debts or claims at Principal trading address: Unit 7, Station Industrial Estate, such time and place as shall be specified in such notice, or in default Southminster, Essex, CM0 8RW thereof shall be excluded from the benefit of any distribution made Notice is hereby given that creditors of the Company are required, on before such debts are proved. or before 7 August 2014, to prove their debts by sending their full Note: This notice is purely formal, the Company is able to pay all its names and addresses, particulars of their debts or claims, and the known creditors in full. names and addresses of their solicitors (if any), to the Joint Any person who requires further information may contact the Joint Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor, Liquidator by telephone on 01702 467255. Alternatively enquiries can Dashwood House, 69 Old Broad Street, London EC2M 1QS. be made to Rebecca Mileham by e-mail at If so required by notice in writing from the Joint Liquidators creditors [email protected] or by telephone on 01702 must, either personally or by their solicitors, come in and prove their 467255 . debts at such time and place as shall be specified in such notice, or in Lloyd Biscoe, Joint Liquidator default thereof they will be excluded from the benefit of any 26 June 2014 (2159121) distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Date of appointment: 23 June 2014. Office Holder details: Paul James 2159115DESIGNTEC ENGINEERING CONSULTANCY AND DESIGN Pittman and Paul Anthony Higley (IP Nos 13710 and 11910) both of LIMITED Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood (Company Number 03944276 ) House, 69 Old Broad Street, London EC2M 1QS. Registered office: Cambridge Chambers, 200/202 High Street, Further details contact: Paul James Pittman, Email: Bromley, Kent BR1 1PW [email protected]. Alternative contact: George Pitcher, Principal trading address: Cambridge Chambers, 200/202 High Email: [email protected], Tel: 020 7382 7441. Street, Bromley, Kent BR1 1PW Paul James Pittman and Paul Anthony Higley, Joint Liquidators I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old 26 June 2014 (2159088) Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 18 June 2014. 2159087CHERRY’S LIMITED Notice is hereby given that the creditors of the Company, which is (Company Number 04969895 ) being voluntarily wound up, are required to prove their debts by 23 Previous Name of Company: Michco 402 Limited July 2014 by sending to the undersigned David Thorniley of MVL Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ (Formerly) 2 Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Marine Road, Colwyn Bay, Conwy, Wales, LL29 8PH TN1 2QP, the Liquidator of the Company, written statements of the Principal trading address: 2 Marine Road, Colwyn Bay, Conwy, amounts they claim to be due to them from the Company and, if so Wales, LL29 8PH requested, to provide such further details or produce such The Company was placed into members’ voluntary liquidation on 25 documentary evidence as may appear to the Liquidator to be June 2014 when Gerald M Krasner and Julian N R Pitts (IP Nos necessary. A creditor who has not proved this debt before the 005532 and 007851) both of Begbies Traynor (Central) LLP, 9th Floor, declaration of any dividend is not entitled to disturb, by reason that he Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of has not participated in it, the distribution of that dividend or any other the Company. dividend declared before his debt was proved. Note: This notice is Notice is hereby given that the Creditors of the Company are purely formal. All known creditors have been or will be paid in full. required, on or before 8 August 2014 to send their names and Further details contact: David Thorniley, Email: [email protected] addresses, particulars of their debts or claims and the names and Alternative contact: Chris Maslin. addresses of their solicitors (if any) to the undersigned Gerald M David Thorniley, Liquidator Krasner of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, 26 June 2014 (2159115) Leeds, LS1 2JZ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default HARUSPEX2159064 PARTNERS LIMITED thereof shall be excluded from the benefit of any distribution made (Company Number 03779500 ) before such debts are proved. Registered office: 30 Crofton Avenue, London, W4 3EW This notice is purely formal, the Company is able to pay all its known The Company was placed into members’ voluntary liquidation on 19 creditors in full. June 2014 when Lloyd Biscoe (IP Number: 009141 ) and Wayne Any person who requires further information may contact the Joint Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) Liquidator by telephone on 0113 244 0044. Alternatively enquiries can LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, be made to Jonathan Zealand by e-mail at SS1 2EG were appointed as Joint Liquidators of the Company. [email protected] or by telephone on 0113 244 Notice is hereby given that the Creditors of the Company are required 0044. on or before 31 July 2014 to send in their names and addresses, G M Krasner, Joint Liquidator particulars of their debts or claims and the names and addresses of 26 June 2014 (2159087) their Solicitors (if any) to the undersigned Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG the Joint Liquidator of the Company and, DELETEWAY2159112 LIMITED if so required by notice in writing to prove their debts or claims at (Company Number 04807713 ) such time and place as shall be specified in such notice, or in default BT EIGHTY-FOUR LIMITED thereof shall be excluded from the benefit of any distribution made (Company Number 05149396 ) before such debts are proved. Registered office: (Both of) 1 More London Place, London SE1 2AF Note: This notice is purely formal, the Company is able to pay all its Principal trading address: (Both of) 81 Newgate Street, London, EC1A known creditors in full. 7AJ Any person who requires further information may contact the Joint As Joint Liquidators of the companies, we hereby give notice that we Liquidator by telephone on 01702 467255 . Alternatively enquiries can intend to make a first and final distribution to its creditors. The last be made to Rebecca Mileham by e-mail at date for proving is 1 August 2014 and creditors of the Companies [email protected] or by telephone on 01702 should, by that date, send in their full names and addresses and 467255 . particulars of their debts or claims to me, Russell Payne of Ernst & Lloyd Biscoe, Joint Liquidator Young LLP, 1 More London Place, London, SE1 2AF. 26 June 2014 (2159064) In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. 2159080LECTUS LIMITED Date of appointment: 24 June 2014. Office Holder details: Russell (Company Number 07368394 ) Payne and Samantha Jane Keen (IP Nos 11530 and 9250) both of Registered office: 3a Crome Lea Business Park, Madingley Road, Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Cambridge, CB23 7PH Further details contact: Russell Payne and Samantha Jane Keen, Tel: Principal trading address: (Formerly) Pall Mall Court, 61-67 King 020 7760 9322. Alternative contact: Joe Gaastra Street, Manchester, M2 4PD Samantha Keen, Joint Liquidator The Company was placed into members’ voluntary liquidation on 20 26 June 2014 (2159112) June 2014 when Mary Anne Currie-Smith (IP No 008934) and John A Lowe (IP No. 009513) both of Begbies Traynor (Central) LLP, Unit 3A Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors of the Company are required on or before 31 July 2014 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP, 3A Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH the Joint Liquidators of the Company and, if so required by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 55 COMPANIES notice in writing to prove their debts or claims at such time and place MANTINGA2159132 RETAIL LIMITED as shall be specified in such notice, or in default thereof shall be Notice is hereby given that by special resolution passed on 23 June excluded from the benefit of any distribution made before such debts 2014, the above named company was placed in members’ (solvent) are proved. This notice is purely formal, the Company is able to pay voluntary liquidation and John Hansen of KPMG, Stokes House, all its known creditors in full. 17-25 College Square East, Belfast BT1 6DH was appointed Any person who requires further information may contact the Joint Liquidator. Liquidator by telephone on 01954 213420. Alternatively enquiries can The Liquidator gives notice that the creditors of the above-named be made to Carol Wilson by e-mail at carol.wilson@begbies- company, are required, on or before 23 July 2014 to submit full details traynor.com or by telephone on 01954 213420. of their claims and their names and addresses to the Liquidator of the Mary Currie-Smith, Joint Liquidator said company, at the above address, and, if so required by notice in 25 June 2014 (2159080) writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be 2159157LECTUS THERAPEUTICS LIMITED excluded from the benefit of any distribution made before such debts (Company Number 07368394 ) are proved. Previous Name of Company: Interaction Pharmaceuticals Limited; Note: PLEASE NOTE THAT THE ABOVE COMPANY IS NO LONGER Fleetness 327 Limited TRADING, IS SOLVENT AND THAT THIS NOTICE IS PURELY A Registered office: 3a Crome Lea Business Park, Madingley Road, FORMALITY AS ALL LIABILITIES HAVE BEEN PAID OR WILL BE Cambridge CB23 7PH PAID IN FULL Principal trading address: (formerly) Pall Mall Court, 61-67 King John Hansen, Liquidator Street, Manchester, M2 4PD 25 June 2014 (2159132) The Company was placed into members’ voluntary liquidation on 20 June 2014 when Mary Anne Currie-Smith (IP No 008934) and John A Lowe (IP No. 009513) both of Begbies Traynor (Central) LLP, Unit 3A MEDIACOUNT2159224 LIMITED Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH Notice is hereby given that by special resolution passed on 23 June were appointed as Joint Liquidators of the Company. 2014, the above named company was placed in members’ (solvent) Notice is hereby given that the creditors of the Company are required voluntary liquidation and John Hansen of KPMG, Stokes House, on or before 31 July 2014 to send in their names and addresses, 17-25 College Square East, Belfast BT1 6DH was appointed particulars of their debts or claims and the names and addresses of Liquidator. their solicitors (if any) to the undersigned of Begbies Traynor (Central) The Liquidator gives notice that the creditors of the above-named LLP, Unit 3A Crome Lea Business Park, Madingley Road, Cambridge, company, are required, on or before 23 July 2014 to submit full details CB23 7PH the Joint Liquidators of the Company and, if so required by of their claims and their names and addresses to the Liquidator of the notice in writing to prove their debts or claims at such time and place said company, at the above address, and, if so required by notice in as shall be specified in such notice, or in default thereof shall be writing from the said Liquidator, are, personally or by their solicitors, excluded from the benefit of any distribution made before such debts to come in and prove their debts or claims at such time and place as are proved. This notice is purely formal, the Company is able to pay shall be specified in such notice, or in default thereof they will be all its known creditors in full. excluded from the benefit of any distribution made before such debts Any person who requires further information may contact the Joint are proved. Liquidator by telephone on 01954 213420. Alternatively enquiries can Note: PLEASE NOTE THAT THE ABOVE COMPANY IS NO LONGER be made to Carol Wilson by e-mail at carol.wilson@begbies- TRADING, IS SOLVENT AND THAT THIS NOTICE IS PURELY A traynor.com or by telephone on 01954 213420. FORMALITY AS ALL LIABILITIES HAVE BEEN PAID OR WILL BE Mary Currie-Smith, Joint Liquidator PAID IN FULL 25 June 2014 (2159157) John Hansen, Liquidator 25 June 2014 (2159224)

LUIS2159123 WILLUMSEN CONSULTANCY LIMITED (Company Number 07098069 ) ORIENT2159150 TECHNOLOGY LTD Registered office: c/o Revive Business Recovery Limited, Suite 7, (Company Number 07652237 ) Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster Registered office: 23 Orient Close, St Albans, Hertfordshire, AL1 1AJ DN4 5HX Principal trading address: 23 Orient Close, St Albans, Hertfordshire, Principal trading address: 82 William Court, 6 Hall Road, London NW8 AL1 1AJ 9PB I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old The Company was placed into Members’ Voluntary Liquidation on 23 Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give June 2014 when Claire Louise Foster (IP No 9423) of Revive Business notice that I was appointed Liquidator of the above named Company Recovery Limited, Suite 7, Doncaster Business Innovation Centre, Ten on 23 June 2014. Pound Walk, Doncaster DN4 5HX, was appointed Liquidator. Notice is hereby given that the creditors of the Company, which is Notice is hereby given that creditors of the Company are required to being voluntarily wound up, are required to prove their debts by 28 prove their debts by sending the undersigned, Claire Foster of Revive July 2014 by sending to the undersigned David Thorniley of MVL Business Recovery Limited, Doncaster Business Innovation Centre, Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Ten Pound Walk, Doncaster DN4 5HX, the Liquidator of the above TN1 2QP, the Liquidator of the Company, written statements of the company, written statements of the amounts they claim be due to amounts they claim to be due to them from the Company and, if so them before 21 July 2014. A creditor who has not proved his debt requested, to provide such further details or produce such before the declaration of any dividend is not entitled to disturb, by documentary evidence as may appear to the Liquidator to be reason that he has not participated in it, the distribution of that necessary. A creditor who has not proved this debt before the dividend or any other dividend declared before his debt was proved. declaration of any dividend is not entitled to disturb, by reason that he The Company is able to pay all its known creditors in full. has not participated in it, the distribution of that dividend or any other Please contact Karis Hodgkinson on 0114 2356780 or e-mail: dividend declared before his debt was proved. Note: This notice is [email protected] for further information. purely formal. All known creditors have been or will be paid in full. Claire L Foster, Liquidator, Office Holder Number: 9423, Revive Further details contact: David Thorniley, Email: [email protected]. Business Recovery Limited, Suite 7, Doncaster Business Innovation Alternative contact: Chris Maslin. Centre, Ten Pound Walk, Doncaster DN4 5HX . Date of Appointment: David Thorniley, Liquidator 23 June 2014 26 June 2014 (2159150) 25 June 2014 (2159123)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2159190PC & SONS LIMITED “That the Company be wound up voluntarily and that David Forbes (Company Number 01253536 ) Rutherford, BA CA, of Cowan and Partners, 60 Constitution Street, Registered office: Oakley House, Headway Business Park, 3 Saxon Leith, Edinburgh, EH6 6RR, (IP No 5736) be and is hereby appointed Way West, Corby, Northants NN18 9EZ Liquidator for the purpose of such winding up and that the Liquidator Principal trading address: Oakley House, Headway Business Park, 3 be and is hereby authorised to divide among the members in specie Saxon Way West, Corby, Northants NN18 9EZ or kind the whole or any part of the assets of the Company and that We, Gavin Geoffrey Bates and Gary Steven Pettit of Marshman Price, the Liquidator be authorised to draw remuneration on a time cost 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP (IP Nos. basis.” 8983 and 1413), give notice that we were appointed Joint Liquidators Further details contact: David Forbes Rutherford, Tel: 0131 554 0724. of the above named Company on 19 June 2014 by a resolution of Richard Day, Chairman members. 26 June 2014. (2158414) Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 1 August 2014 to prove their debts by sending to the NMM2158399 PLANNING LIMITED undersigned Gavin Geoffrey Bates of Marshman Price, 9-10 Scirocco Company Number: SC387392 Close, Moulton Park, Northampton, NN3 6AP the Liquidator of the 58 Queens Road, Aberdeen AB10 4YE Company, written statements of the amounts they claim to be due to Principal Trading Address: 58 Queens Road, Aberdeen AB10 4YE. them from the Company and, if so requested, to provide such further The following written resolutions were passed on 25 June 2014, by details or produce such documentary evidence as may appear to the the members of the Company pursuant to Chapter 2 of Part 13 of the Liquidator to be necessary. A creditor who has not proved this debt Companies Act 2006, as a Special Resolution and as an Ordinary before the declaration of any dividend is not entitled to disturb, by Resolution: reason that he has not participated in it, the distribution of that “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the dividend or any other dividend declared before his debt was proved. Company be wound up voluntarily and that pursuant to sections 84(1) This notice is purely formal and all known creditors have been or will and 91 of the Insolvency Act 1986, Ewen R Alexander, of Johnston be paid in full. Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 For further details contact: Natasha Pink, Tel: 01604 212150, Email: 1YL, (IP No. 6754), be appointed Liquidator of the Company for the [email protected] purposes of winding up the Company’s affairs and distributing its Gavin Geoffrey Bates and Gary Steven Pettit, Joint Liquidators assets.” 19 June 2014 (2159190) Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Caralyn Nolan. Nicola Maragret McRitchie, Director 2159202SPEEDWELL PROMOTIONS LIMITED 27 June 2014. (2158399) (Company Number 06833809 ) Registered office: Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey CR2 6AW ALINE2159065 PROPERTIES LIMITED Former Principal Trading Address: The Rally Office, St Mary’s Road, (Company Number 01384805 ) East Hendred, Oxfordshire OX12 8LF Registered office: 10 Mayfields, Shefford, Bedfordshire SG17 5AU Notice is hereby given that the Creditors of the above named Principal trading address: 10 Mayfields, Shefford, Bedfordshire SG17 Company are required, on or before 1 August 2014, to send their 5AU names and addresses and particulars of their debts or claims and the At a General Meeting of the shareholders of the above named names and addresses of their solicitors (if any) to Ian Franses of company, duly convened and held on 25 June 2014 at 11.00 am at Begbies Traynor (Central) LLP (formerly Ian Franses Associates), 24 Victoria House, 42/44 Shortmead Street, Biggleswade, Bedfordshire Conduit Place, London W2 1EP, the Liquidator of the Company, and, SG18 0AP the following resolutions were duly passed the first three if so required by notice in writing from the Liquidator, by their resolutions as Special Resolutions and the fourth and fifth as Ordinary solicitors or personally, to come in and prove their debts or claims at Resolutions. such time and place as shall be specified in any such notice, or in 1. “That the company be wound-up voluntarily.” default thereof they will be excluded from the benefit of any 2. “The Liquidator be sanctioned to exercise the powers set out in distribution made before such debts are proved. Schedule 4 Part 1 ( Section 165(2)(a) of the INSOLVENCY ACT Note: This notice is purely formal. All known creditors have been or 1986 ).” will be paid in full. 3. “In accordance with the provisions of the company’s articles of The Director has made a Declaration of Solvency, and the Company association, the Liquidator be and is hereby authorised to divide is being wound up for the purposes of ceasing operations and make amongst the members in specie all or part of the company’s assets.” distribution to shareholders. 4. “That Robert Day (IP No. 9142 ) of Robert Day and Company Ian Franses (IP Number: 2294 ) of Begbies Traynor (Central) LLP Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, (formerly Ian Franses Associates), 24 Conduit Place, London W2 1EP Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby was appointed Liquidator of the Company on 23 June 2014 . Further appointed Liquidator of the company for the purpose of the voluntary information is available from the offices of Ian Franses on 0207 262 winding-up.” 1199 . 5. “In accordance with Rule 4.148A(2)(b) of the INSOLVENCY RULES Ian Franses, Liquidator 1986 the Liquidator’s remuneration be fixed by reference to the time 26 June 2014 (2159202) properly given by the Insolvency Practitioner (as Liquidator) and his staff in attending to matters arising in the winding up.” Alan Peter Robinson, Director (2159065) RESOLUTION FOR VOLUNTARY WINDING-UP

CRANSTON2158414 STREET TRADING COMPANY LIMITED APOLLO2159049 ENTERPRISES LIMITED Company Number: SC102646 (Company Number 01236259 ) 60 Constitution Street, Edinburgh, EH6 6RR Registered office: Produce House, 1a Wickham Court Road, West Principal Trading Address: 60 Constitution Street, Edinburgh, EH6 Wickham, Kent, BR4 9LQ 6RR. Principal trading address: Produce House, 1a Wickham Court Road, At a general meeting of the members of the said Company duly West Wickham, Kent, BR4 9LQ convened and held at Cowan & Partners CA, 60 Constitution Street, Notice is hereby given that the following resolutions were passed on Edinburgh, EH6 6RR, on 25 June 2014, at 1.30 pm, the following 26 June 2014, as a special resolution and an ordinary resolution resolutions were passed as Special Resolutions: respectively: “That the Company be wound up voluntarily and that David Thorniley, of Traverse Advisory LLP, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, (IP No: 8307) be appointed as Liquidator for the purposes of such voluntary winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 57 COMPANIES

Further details contact: David Thorniley, Tel: 01892 704055. AVENSAR2159050 LIMITED Alternative contact: Julia Raeburn (Company Number 06008801 ) S Sims, Director Registered office: Amelia House, Crescent Road, Worthing, West 25 June 2014 (2159049) Sussex, BN11 1QR Principal trading address: 54 Cherry Hills, Watford, Hertfordshire, WD19 6DL 2159057APPLETON FINANCIAL LIMITED At a General Meeting of the members of the above named company, (Company Number 07319844 ) duly convened and held at 54 Cherry Hills, Watford, WD19 6DL, on 25 Registered office: Unit 18, Elysium Gate, 126 New King’s Road, June 2014, the following resolutions were duly passed as a special London SW6 4LZ resolution and as an ordinary resolution:- Principal trading address: Flat 5, 8 Hatherley Grove, London W2 5RB ”That the Company be wound up voluntarily and that Robert Welby, At a general meeting of the above named Company, duly convened of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, and held at Flat 5, 8 Hatherley Grove, London W2 5RB, on 19 June Marsh Wall, London E14 9XQ, (IP No 6228) be and he is hereby 2014, the following resolutions were passed as a Special Resolution appointed as Liquidator for the purpose of the voluntary winding up.” and an Ordinary Resolution respectively: Further details contact: Robert Welby or Lindsay Willson, Tel: 020 “That the Company be wound up voluntarily and that James Stephen 7538 2222. Alternative contact: Jo Davis, Email: Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh [email protected], Tel: 0207 538 2222. Road, Eastleigh, Hampshire, SO50 9DR, (IP No. 9065) be appointed Dean Crilly, Director Liquidator for the purposes of such winding up.” 26 June 2014 (2159050) Further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441 Teresa Pang, Director BUR2159082 PRODUCTIONS LIMITED 26 June 2014 (2159057) (Company Number 03370879 ) Registered office: 10-14 Accommodation Road, Golders Green, London NW11 8ED 2159084AUDAX LIMITED At a General Meeting of the members of BUR Productions Limited (Company Number 01033554 ) held on 19 June 2014 the following Resolutions were passed as a GASS LIMITED Special Resolution and as an Ordinary Resolution respectively: (Company Number 02320845 ) “That the Company be wound up voluntarily and that Lloyd Biscoe Previous Name of Company: Youngman Hire & Sale Limited; SGB and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Spare 3 Limited Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG GRAVITY-RANDALL LIMITED be and are hereby appointed as joint liquidators for the purposes of (Company Number 00309279 ) such winding up and that any power conferred on them by law or by HARSCO ENVIRONMENTAL SERVICES LIMITED this resolution, may be exercised and any act required or authorised (Company Number 02263900 ) under any enactment to be done by them, may be done by them Previous Name of Company: Quipco Limited jointly or by each of them alone.” HARSCO INFRASTRUCTURE LIMITED Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP (Company Number 00656200 ) Number: 009445 ). Previous Name of Company: LSG Ltd Any person who requires further information may contact the Joint MULTISERV (SR) LIMITED Liquidator by telephone on 01702 467255 . Alternatively enquiries can (Company Number 01863625 ) be made to Rebecca Mileham by e-mail at Previous Name of Company: MultiServ Overseas Limited; MultiServ [email protected] or by telephone on 01702 Group Limited 467255 . SGB BUCKLEY LIMITED John Raymond, Chairman (Company Number 06456554 ) 19 June 2014 (2159082) SGB EVENTLINK LIMITED (Company Number 04514969 ) Previous Name of Company: Turn Page Limited CAOL2159106 ILA COMPUTING LTD SGB GROUP (ACCESS) LIMITED (Company Number 03411034 ) (Company Number 03182328 ) Registered office: 5 Multon Lea, Chelmsford, Essex, CM1 6EF Previous Name of Company: Pinco 762 Limited; Clima Holdings Principal trading address: 5 Multon Lea, Chelmsford, Essex, CM1 6EF Limited Notice is hereby given that the following resolutions were passed on SGB MANUFACTURING LIMITED 25 June 2014, as a special resolution and an ordinary resolution (Company Number 00716475 ) respectively: Previous Name of Company: SGB Building Equipment Limited; “That the Company be wound up voluntarily and that David Thorniley, Boulton Manufacturing Limited of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge SGB SERVICES (SCAFFOLDING) LIMITED Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the (Company Number 00888601 ) purposes of such winding up.” Previous Name of Company: Youngman Fork Lift Truck Hire Limited; Further details contact: David Thorniley, Email: [email protected]. SGB Spare 1 Limited Alternative contact: Chris Maslin. Registered office: (All of) Grant Thornton UK LLP, No 1 Dorset Street, Martin Greenwood, Chairman Southampton, Hampshire, SO15 2DP 26 June 2014 (2159106) Principal Trading Address: (All of) Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the CHARLES2159109 MAY CONSTRUCTION LIMITED following resolution was passed by the members on 25 June 2014, as (Company Number 04514629 ) a special written resolution: Registered office: 4-6 Rose Drive, Southminster, Essex, CM0 7JA “That the Companies be wound up voluntarily and that Sean K Principal trading address: Unit 7, Station Industrial Estate, Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Southminster, Essex, CM0 8RW Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed Notice is hereby given pursuant to Section 85(1) of the Insolvency Act liquidator of the Companies for the purposes of the voluntary 1986 (as amended) that the following resolutions were passed on 23 windings-up.” June 2014, as a special resolution and an ordinary resolution Further details contact: Bruce Maidment, Tel: 01865 799 900. respectively: Christopher Claude Lashmer Whistler, Director 27 June 2014 (2159084)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that the winding up Further details contact: David Thorniley, Email: [email protected] proceed as a Members’ Voluntary Liquidation and that for the Alternative contact: Chris Maslin. purpose of the winding up of the Company Paul James Pittman and Roger Fournel, Chairman Paul Anthony Higley, both of Price Bailey Insolvency and Recovery 26 June 2014 (2159114) LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, (IP Nos 13710 and 11910) be and are hereby appointed Joint Liquidators of the Company.” HARUSPEX2159066 PARTNERS LIMITED Further details contact: Paul James Pittman, Email: (Company Number 3779500 ) [email protected]. Alternative contact: George Pitcher, Registered office: 30 Crofton Avenue, London, W4 3EW Email: [email protected], Tel: 020 7382 7441. At a General Meeting of the members of Haruspex Partners Limited Ian James Cubberley, Director held on 19 June 2014 the following Resolutions were passed as a 26 June 2014 (2159109) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP of The 2159059CHERRY’S LIMITED Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG (Company Number 04969895 ) be and are hereby appointed as joint liquidators for the purposes of Previous Name of Company: Michco 402 Limited such winding up and that any power conferred on them by law or by Registered office: 2 Marine Road, Colwyn Bay, Conwy, Wales, LL29 this resolution, may be exercised and any act required or authorised 8PH under any enactment to be done by them, may be done by them Principal trading address: 2 Marine Road, Colwyn Bay, Conwy, jointly or by each of them alone.” Wales, LL29 8PH Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP At a General Meeting of the members of Cherry’s Limited held on 25 Number: 009445 ). June 2014, the following Resolutions were passed as a Special Any person who requires further information may contact the Joint Resolution and as an Ordinary Resolution respectively: Liquidator by telephone on 01702 467255 . Alternatively enquiries can “That the Company be wound up voluntarily, and that Gerald M be made to Rebecca Mileham by e-mail at Krasner and Julian N R Pitts, both of Begbies Traynor (Central) LLP, [email protected] or by telephone on 01702 9th Floor, Bond Court, Leeds LS1 2JZ, (IP Nos 005532 and 007851) 467255 . be and are hereby appointed as joint liquidators for the purposes of Martin Peck, Chairman such winding up and that any power conferred on them by law or by 19 June 2014 (2159066) this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” LECTUS2159062 LIMITED Any person who requires further information may contact the Joint (Company Number 07368394 ) Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Registered office: 3a Crome Lea Business Park, Madingley Road, be made to Jonathan Zealand by e-mail at Cambridge, CB23 7PH [email protected] or by telephone on 0113 244 Principal trading address: Pall Mall Court, 61-67 King Street, 0044. Manchester, M2 4PD Bryan Lewis Jones, Director Notification of written resolutions of the above-named Company 26 June 2014 (2159059) proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 13 2159094DELETEWAY LIMITED December 2013, Effective Date: on 20 June 2014. I, the undersigned, (Company Number 04807713 ) being a director of the Company hereby certify that the following BT EIGHTY-FOUR LIMITED written resolutions were circulated to all eligible members of the (Company Number 05149396 ) Company on the Circulation Date and that the written resolutions Registered office: (Both of) 1 More London Place, London SE1 2AF were passed on the Effective Date: Principal trading address: (Both of) 81 Newgate Street, London, EC1A “That the Company be wound up voluntarily and that Mary Anne 7AJ Currie-Smith and John A Lowe, both of Begbies Traynor (Central) The following written resolutions were passed on 24 June 2014, by LLP, 3a Crome Lea Business Park, Madingley Road, Cambridge, the shareholders of the Companies, as a Special Resolution and as an CB23 7PH, (IP Nos. 008934 and 009513) be and are hereby Ordinary Resolution respectively: appointed as Joint Liquidators for the purposes of such winding up “That the Companies be wound up voluntarily and that Russell Payne and that any power conferred on them by law or by this resolution, and Samantha Jane Keen, both of Ernst & Young LLP, 1 More London may be exercised and any act required or authorised under any Place, London SE1 2AF, (IP Nos: 11530 and 9250) be and they are enactment to be done by them, may be done by them jointly or by hereby appointed Joint Liquidators for the purposes of the windings each of them alone.” up.” Any person who requires further information may contact the Joint Further details contact: Russell Payne and Samantha Jane Keen, Tel: Liquidator by telephone on 01954 213420. Alternatively enquiries can 020 7760 9322. Alternative contact: Joe Gaastra be made to Carol Wilson by e-mail at carol.wilson@begbies- Craig Machell, Director traynor.com or by telephone on 01954 213420. 25 June 2014 (2159094) Angus Hone, Director 25 June 2014 (2159062)

DESIGNTEC2159114 ENGINEERING CONSULTANCY AND DESIGN LIMITED (Company Number 03944276 ) Registered office: Cambridge Chambers, 200/202 High Street, Bromley, Kent BR1 1PW Principal trading address: Cambridge Chambers, 200/202 High Street, Bromley, Kent BR1 1PW Notice is hereby given that the following resolutions were passed on 18 June 2014, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 59 COMPANIES

LECTUS2159075 THERAPEUTICS LIMITED Other Contact Details for Enquiries to Liquidators: Gary Borland, (Company Number 04562659 ) Telephone Number +44(0)2890 243377, E-mail Address: Previous Name of Company: Interaction Pharmaceuticals Limited; [email protected] Fleetness 327 Limited Dermot Murphy, Director (2159058) Registered office: Unit 3a Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH Principal trading address: Pall Mall Court, 61-67 King Street, MEDIACOUNT2159104 LIMITED Manchester M2 4PD (Company Number 07232176 ) Notification of written resolutions of the above-named Company Registered office: Unit 4 Manhattan Business Park, West Gate, proposed by the directors and having effect as a Special Resolution London W5 1UP and as an Ordinary Resolution respectively pursuant to the provisions Principal trading address: Unit 4 Manhattan Business Park, West of Part 13 of the Companies Act 2006. Circulation Date: on 13 Gate, London W5 1UP December 2013, Effective Date: on 20 June 2014. I, the undersigned, Shareholder(s) Resolutions: Pursuant to chapter 2 of part 13 of the being a director of the Company hereby certify that the following COMPANIES ACT 2006, the following written resolutions were passed written resolutions were circulated to all eligible members of the on 23 June 2014 : Company on the Circulation Date and that the written resolutions Special Resolution were passed on the Effective Date: That the Company be wound up voluntarily. “That the Company be wound up voluntarily and that Mary Anne Ordinary Resolution Currie-Smith and John A Lowe, both of Begbies Traynor (Central) That John Hansen of KPMG, Stoke House, 17-25 College Square LLP, Unit 3a Crome Lea Business Park, Madingley Road, Cambridge, East, Belfast, BT1 6DH, be and is hereby appointed Liquidator for the CB23 7PH, (IP Nos. 008934 and 009513) be and are hereby purpose of such winding up. appointed as Joint Liquidators for the purposes of such winding up Liquidators’ Details: John Hansen, (IP No GBNI 040), Stoke House, and that any power conferred on them by law or by this resolution, 17-25 College Square East, Belfast, BT1 6DH may be exercised and any act required or authorised under any Other Contact Details for Enquiries to Liquidators: Gary Borland, enactment to be done by them, may be done by them jointly or by Telephone Number +44(0)2890 243377, E-mail Address: each of them alone.” [email protected] Any person who requires further information may contact the Joint Dermot Murphy, Director (2159104) Liquidator by telephone on 01954 213420. Alternatively enquiries can be made to Carol Wilson by e-mail at carol.wilson@begbies- traynor.com or by telephone on 01954 213420. ORIENT2159101 TECHNOLOGY LTD Angus Hone, Director (Company Number 07652237 ) 25 June 2014 (2159075) Registered office: 23 Orient Close, St Albans, Hertfordshire, AL1 1AJ Principal trading address: 23 Orient Close, St Albans, Hertfordshire, AL1 1AJ 2159098LUIS WILLUMSEN CONSULTANCY LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 07098069 ) 23 June 2014, as a special resolution and an ordinary resolution Registered office: Plaza Building, 102 Lee High Road, Lewisham respectively: Principal trading address: 82 William Court, 6 Hall Road, London NW8 “That the Company be wound up voluntarily and that David Thorniley, 9PB of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge At a General Meeting of the above named company, convened and Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the held at 82 William Court, 6 Hall Road, London NW8 9PB on 23 June purposes of such winding up.” 2014 at 10.15 am, the following Resolutions were passed as a Special Further details contact: David Thorniley, Email: [email protected]. and Ordinary Resolutions respectively: Alternative contact: Chris Maslin. (a) “That the Company be wound up and that Claire Foster be and is James Gould, Chairman hereby appointed Liquidator of the Company for the purpose of the 26 June 2014 (2159101) voluntary winding-up”. (b) “That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they PC2159068 & SONS LIMITED mutually agree and that the Liquidators be authorised under the (Company Number 01253536 ) provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise Registered office: Oakley House, Headway Business Park, 3 Saxon the powers laid down in Schedule 4, Part 1 of the Insolvency Act Way West, Corby, Northants NN18 9EZ 1986.” Principal trading address: Oakley House, Headway Business Park, 3 Office Holder Details: Claire Foster, IP Number: 9423, Revive Saxon Way West, Corby, Northants NN18 9EZ Business Recovery Limited, Suite 7 Doncaster Business Innovation At a General Meeting of the members of the above named Company, Centre, Ten Pound Walk, Doncaster DN4 5HX . Alternative contact duly convened and held on 17 June 2014, the following resolutions name: Karis Hodgkinson, [email protected] were duly passed: Luis Willumsen, Chairman (2159098) “A special resolution that the Company be wound up voluntarily and an ordinary resolution that Gavin Bates and Gary Steven Pettit, both of Marshman Price, 9-10 Scirocco Close, Moulton Park, MANTINGA2159058 RETAIL LIMITED Northampton, NN3 6AP, (IP Nos. 8983 and 1413), be and are hereby (Company Number 07248610 ) appointed Joint Liquidators of the Company.” Registered office: Unit 3-4 Manhattan Business Park, London, W5 For further details contact: Natasha Pink, Tel: 01604 212150, Email: 1UP [email protected] Principal trading address: Unit 3-4 Manhattan Business Park, London, T Chaplin, Chairman W5 1UP 19 June 2014 (2159068) Shareholder(s) Resolutions: Pursuant to chapter 2 of part 13 of the COMPANIES ACT 2006, the following written resolutions were passed on 23 June 2014 : SPEEDWELL2159055 PROMOTIONS LIMITED Special Resolution (Company Number 06833809 ) That the Company be wound up voluntarily. Registered office: Pennyfarthing House, 560 Brighton Road, South Ordinary Resolution Croydon, Surrey CR2 6AW That John Hansen of KPMG, Stoke House, 17-25 College Square Principal trading address: The Rally Office, St Mary’s Road, East East, Belfast, BT1 6DH, be and is hereby appointed Liquidator for the Hendred, Oxfordshire OX12 8LF purpose of such winding up. At a general meeting of the Company, duly convened and held at 24 Liquidators’ Details: John Hansen, (IP No GBNI 040), Stoke House, Conduit Place, London W2 1EP on 23 June 2014, the following 17-25 College Square East, Belfast, BT1 6DH Resolutions were passed: Special Resolution

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

“That the Company be wound up voluntarily”. 25 June 2014. (2158388) Ordinary Resolution “That Ian Franses of Ian Franses Associates, 24 Conduit Place, London W2 1EP be and is hereby appointed Liquidator for the purposes of the voluntary winding up”. Personal insolvency Ian Franses (IP number 2294 ) of Begbies Traynor (Central) LLP (formerly Ian Franses Associates), 24 Conduit Place, London W2 1EP AMENDMENT OF TITLE OF PROCEEDINGS was appointed Liquidator of the Company on 23 June 2014 . Further information about this case is available from the offices of Begbies BECKER,2159628 FRANCINE-TERRI Traynor (Central) LLP (formerly Ian Franses Associates) on 0207 262 Strandway House, Oldhouse Lane, WINDLESHAM, Surrey, GU20 6BX 1199 . Birth details: 12 May 1985 Philip Michael Young, Director (2159055) FRANCINE-TERRI BECKER, also known as FRANCINE BECKER, unemployed, of Strandway House, Oldhouse Lane, Windlesham GU20 6BX, previously of The Cottage, Almners Farm, Almners Road, Lyne KT16 0BH, lately a company director. Partnerships In the Guildford County Court No 98 of 2014 TRANSFER OF INTEREST Bankruptcy order date: 2 May 2014 P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2159569UNION REAL ESTATE B LP 2HT, telephone: 0207 637 1110, email: [email protected] (Registered No. LP016086) Capacity of office holder(s): Trustee LIMITED PARTNERSHIPS ACT 1907 24 June 2014 (2159628) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Union Real Estate IGP Limited has retired as general partner of Union Real Estate B LP, a limited partnership CARNE,2159498 VIVIEN KATHERINE registered in England with number LP016086 (the “Partnership”) and 2 Frances Cottages, Denby Road, COBHAM, Surrey, KT11 1JT Union Real Estate Fund GP (Jersey) ILP, an incorporated limited Birth details: 30 March 1960 partnership registered in Jersey, has been appointed as the new VIVIEN KATHERINE CARNE a personal assistant of 3 Frances general partner of the Partnership. Cottages, Denby Road, Cobham, Surrey KT11 1JT lately of 4 White For and on behalf of Lion Gate, Cobham, Surrey KT11 1AQ formerly of Petersham House, UNION Real Estate Fund GP (Jersey) ILP Leigh Place, Cobham, Surrey KT11 2HL lately carrying on business in As general partner of partnership with another as hairdressers as The Carne Partnership Union Real Estate LP (2159569) under the style of John Carne from 270-272 High Street, Guildford, Surrey GU1 3JL. In the Guildford County Court 2159457MEDIA CAPITAL INVESTMENTS LP No 105 of 2014 the “Partnership” Bankruptcy order date: 24 April 2014 Notice is hereby given, pursuant to section 10 of the Limited L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Partnerships Act 1907, that Atzeca Holdings S.A. de C.V. has CR0 1XN, telephone: 020 8681 5166, email: transferred its entire interest as limited partner in the Partnership to [email protected] Comunicaciones Avanzadas S.A. de C.V. Capacity of office holder(s): Trustee On behalf of TAGOZAY S.A. (as general partner of the Partnership) 19 June 2014 (2159498) 24 June 2014 (2159457)

CARNE,2159406 JOHN BRITTON GEORGE Limited2158413 Partnerships Act 1907 Flat 73, Doulton House, 11 Park Street, LONDON, SW6 2FS SEP IV FOUNDER PARTNER LP Birth details: 5 September 1957 Notice is hereby given that, pursuant to section 10 of the Limited JOHN BRITTON GEORGE CARNE a hairdresser of Flat 73 Doulton Partnerships Act 1907, on 23 June 2014 Calum Paterson transferred House, 11 Park Street, Chelsea Creek, London SW6 2FS lately of part of his interest in SEP IV Founder Partner LP represented by a Petersham House, Leigh Place, Cobham, Surrey KT11 2HL lately capital contribution of £1.00 to Paul Neeson. Accordingly, Paul carrying on business in partnership with another as hairdressers as Neeson has become a limited partner in SEP IV Founder Partner LP The Carne Partnership under the style of John Carne from 270-272 holding a capital contribution of £1.00. (2158413) High Street, Guildford GU1 3JL formerly a company director. In the Guildford County Court No 106 of 2013 Bankruptcy order date: 24 April 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, PEOPLE CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Trustee Appointments & retirements 19 June 2014 (2159406)

STATE APPOINTMENTS

LIEUTENANCY2158388 OF LANARKSHIRE APPOINTMENT OF DEPUTY LIEUTENANTS COMMISSIONS SIGNED BY HER MAJESTY’S LORD LIEUTENANT FOR THE AREA OF LANARKSHIRE. Mr Fazal Ilahi Buksh, 214 Broomhill Drive, Glasgow G11 7QB Mrs Marie Clare Gallagher, 19 Fitzroy Grove, Jackton, East Kilbride G74 5PQ Mrs Neena Mahal, 15 Gullane Crescent, Westerwood, Cumbernauld G68 0HR Mr Alexander Wilkie, Bardykes Farm, Bardykes Road, Blantyre G72 9UJ To be Deputy Lieutenants.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 61 PEOPLE

2159468DARBYSHIRE, KAREN ELIZABETH APPOINTMENT AND RELEASE OF TRUSTEES 60 Collingwood Street, Standish, WIGAN, Lancashire, WN6 0JL Birth details: 26 February 1960 In2159392 the Warwick County Court Karen Elizabeth Darbyshire, also known as Karen Elizabeth Herron, a No 45 of 2014 Senior Care Assistant, residing at 60 Collingwood Street, Standish, AMANDA HARDMAN WN6 0JL, formerly at 127 Chorley Road, Standish WN1 2TE, In Bankruptcy previously at 7 Turnditch Close, Beech Hill, WN6 8QJ all in Wigan. Residential Address: 32 Mansell Street, Stratford upon Avon, Also known as: KAREN ELIZABETH DARBYSHIRE ALSO KNOWN AS Warwickshire CV37 6NR. Date of Birth: 1 August 1972. Occupation: HERRON, SENIOR CARE ASSISTANT RESIDING AT 60 Credit Controller. Previous addresses: 16 Colmore Road, Norris COLLINGWOOD STREET, STANDISH, WIGAN, WN6 0JL, LATELY Green, Liverpool L11 5AR; Restharrow, Shipston Road, Stratford RESIDING AT 7 TURNDITCH CLOSE, BEECH HILL, WIGAN, WN6 upon Avon CV37 8LZ and Farnicombe, Shipston Road, Stratford upon 8QJ Avon CV37 8LZ. In the Wigan County Court In accordance with Rule 6.124 of the Insolvency Rules 1986 (as No 104 of 2014 amended), notice is hereby given that I, Nicholas O’Reilly (IP No 8309) Bankruptcy order date: 16 June 2014 of Moorfields Corporate Recovery LLP, 88 Wood Street, London, N Bebbington Seneca House, Links Point, Amy Johnson Way, EC2V 7QF and my partner, Simon Thomas (IP No 8920) were BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: appointed Joint Trustee of the Bankrupt’s Estate by The Secretary of [email protected] State on 18 June 2014. The Joint Trustees are to act either jointly or Capacity of office holder(s): Receiver and Manager severally. All persons having in their possession any of the effects of 16 June 2014 (2159468) the Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me. All creditors are hereby invited to prove their debts by sending details to me at my address shown 2159403HASSELDINE, GRAHAM LESLIE above by close of business on 18 July 2014. A meeting of creditors 43 Fairoaks Drive, Raunds, WELLINGBOROUGH, NN9 6HJ has been summoned by the Joint Trustees for the purpose of Birth details: 24 March 1962 establishing a Creditors’ Committee under section 301 of the GRAHAM LESLIE HASSELDINE, currently a BUTCHER of 43 Insolvency Act 1986 and for creditors to consider and vote on the Fairoakes Drive, Raunds, Wellingborough, Northamptonshire NN9 basis of remuneration of the Trustees pursuant to Rule 6.138 of the 6HJ, trading as Hollis Bros Butcher, 44 Duck Street, Rushden, NN10 Insolvency Rules 1986. The meeting will be held on 18 July 2014 at 9SD. 11.00 am at the offices of Moorfields Corporate Recovery LLP, 88 Also known as: GRAHAM LESLIE HASSELDINE, currently a Wood Street, London, EC2V 7QF. Proxy forms must be lodged with BUTCHER of 43 Fairoakes Drive, Raunds, Wellingborough, the Joint Trustees, at our offices as above, not later than 12.00 noon Northamptonshire NN9 6HJ. on 17 July 2014 to entitle you to vote at the meeting. In the Northampton County Court Any person who requires further information may contact the Joint No 0149 of 2014 Trustees in Bankruptcy by telephone on 020 7186 1144. Alternatively, Bankruptcy order date: 22 April 2014 enquiries can be made to Joel Goschalk by email at J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] or by telephone on 020 7186 1160. Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Nicholas O'Reilly, Joint Trustee email: [email protected] 26 June 2014 (2159392) Capacity of office holder(s): Trustee 30 May 2014 (2159403) In2159397 the High Court of Justice No 2470 of 2014 ANNULMENT OR RESCINDMENT MICHAEL KEITH JACOBS Of 4 St Edwards Close, London NW11 7NA KHAN,2159449 MUHAMMED EJAZ HAIDER Birth details: 22 April 1965 38 Deacons Hill Road, Elstree, BOREHAMWOOD, WD6 3LH Self employed Consultant MUHAMMED EJAZ HAIDER KHAN currently OCCUPATION A First Meeting of Creditors is to take place on 17 July 2014, at 11.00 UNKNOWN of 38 Deacons Hill Road, Elstree Borehamwood, am, at the Official Receivers Office at 4 Abbey Orchard Street, Hertfordshire, WD6 3LH London SW1P 2HT. The meeting is summoned by the Official In the St Albans County Court Receiver to appoint a trustee of the bankrupt’s estate. In order to be No 72 of 2014 entitled to vote at the meeting, creditors must lodge proxies and any Bankruptcy order date: 29 January 2014 previously unlodged proofs by 12.00 noon on 15 July 2014 at the Date of annulment: 20 June 2014 Grounds of annulment: The Official Receiver’s address stated below. bankruptcy debts and the expenses of the bankruptcy have all been Tim Neale, Official Receiver, London A, 2nd Floor, 4 Abbey Orchard either paid in full or recovered to the satisfaction of the Court. Street, London SW1P 2HT, telephone: 020 7637 1110, email: T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, [email protected] . Date of Appointment: 26 June Hertfordshire, AL1 3HR, telephone: 01727 832233, email: 2014 . [email protected] Capacity: Trustee (2159397) Capacity of office holder(s): Receiver and Manager 29 January 2014 (2159449)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

In2159393 the Chesterfield County Court BATES,2159553 ROGER FREDERICK No 0030 of 2014 Flat 4, Cotswold Court, 18 Blackwater Road, EASTBOURNE, East DAVID ROBERT LEWIS Sussex, BN21 4JB Residing at 148 Devonshire Avenue North, Chesterfield, Derbyshire Birth details: 13 March 1949 S43 2AS, and lately residing at 74 Keswick Drive, Chesterfield, ROGER FREDERICK BATES unemployed of 4, Cotswold Court, 18 Derbyshire S41 8HN and carrying on business as Galaxy Travel, from Blackwater Road, Eastbourne, East Sussex BN21 4JB and lately both the above addresses residing at 1, Winchcombe Road, Eastbourne, East Sussex and Taxi Driver carrying on business as a Company Director A General meeting of Creditors is to take place on 6 August 2014, at In the Eastbourne County Court 2.00 pm, at the Official Receivers Office at Level One, Apex Court, No 51 of 2014 City Link, Nottingham NG2 3LA. The meeting is summoned by the Date of Filing Petition: 26 June 2014 Official Receiver to appoint a trustee of the bankrupt’s estate. In order Bankruptcy order date: 26 June 2014 to be entitled to vote at the meeting, creditors must lodge proxies and Time of Bankruptcy Order: 10:12 any previously unlodged proofs by 12.00 noon on 5 August 2014 at Whether Debtor's or Creditor's PetitionDebtor's the Official Receiver’s address stated below. L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 G O’Hare, Official Receiver, Level One, Apex Court, City Link, 3ED, telephone: 01273 224100, email: Nottingham NG2 3LA, telephone: 0115 8525000, email: [email protected] [email protected] . Date of Appointment: 8 April Capacity of office holder(s): Receiver and Manager 2014 . 26 June 2014 (2159553) Capacity: Trustee (2159393)

BRADFORD,2159314 GRAHAM WILLIAM BANKRUPTCY ORDERS 60 Valence Road, LEWES, East Sussex, BN7 1SL Birth details: 20 September 1957 2159369AHEARNE, MICHAEL GRAHAM WILLIAM BRADFORD, Unemployed, of 60 Valence Road, 28 ROSE MOUNT, PRENTON, MERSEYSIDE, Merseyside, CH41 4JQ Lewes, East Sussex BN7 1SL and lately carrying on business as Michael Ahearne of 28 Rose Mount, Prenton, Wirral, Merseyside, Graham Bradford at 60 Valence Road, Lewes, East Sussex BN7 1SL CH41 1JQ, Occupation unknown. In the Brighton County Court In the Birkenhead County Court No 302 of 2014 No 65 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 12 May 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 11:26 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Name and address of petitioner: BODY TEMPLE LIMITED Unit 4a, 3ED, telephone: 01273 224100, email: Crown Road, Festival Trade Park, STOKE-ON-TRENT, ST1 5NJ [email protected] N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 26 June 2014 (2159314) email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159369) BARDEN,2159309 ANDREW 77a Whitchurch Road, CARDIFF, CF14 3JP Mr Andrew Barden, unemployed residing at 77a, Whitchurch Road, ALI,2159304 MUSHTAQ Heath, Cardiff, CF14 3JP and lately residing at 29, Brunswick Street, 1 Cranbourne Road, BRADFORD, West Yorkshire, BD9 6BH Canton, Cardiff, CF5 1LH MUSHTAQ ALI, Occupation Unknown of 1 Cranbourne Road, In the Cardiff County Court Bradford, West Yorkshire BD9 6BH No 166 of 2014 In the Bradford County Court Date of Filing Petition: 26 June 2014 No 124 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 1 May 2014 Time of Bankruptcy Order: 09:35 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:27 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2038 1300, email: Name and address of petitioner: MAPELEY COLUMBUS 11 LIMITED [email protected] Cambridge House, 47 Clarendon Road, WATFORD, WD17 1HP Capacity of office holder(s): Official Receiver J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 26 June 2014 (2159309) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159304) BASHARAT,2159311 RAJA KHURAM 63 Dordans Road, LUTON, LU4 9BS Birth details: 23 April 1981 AUSTIN,2159330 ALISON MAY RAJA KHURAM BASHARAT of 63 Dordans Road, Luton, Penlee Villa, Broad Street, Littledean, Cinderford, , Bedfordshire, LU4 9BS, UNEMPLOYED GL14 3JS In the Luton County Court Mrs Alison May Austin Unemployed of and lately carrying on business No 147 of 2014 under the style of Ally Mays Closet from Penlee Villa, Broad Street, Date of Filing Petition: 24 June 2014 Littledean, Gloucestershire, GL14 3JS as a clothes retailer. Bankruptcy order date: 24 June 2014 In the Gloucester and Cheltenham County Court Time of Bankruptcy Order: 10:06 No 151 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 25 June 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Bankruptcy order date: 25 June 2014 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Time of Bankruptcy Order: 09:45 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, 24 June 2014 (2159311) telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2014 (2159330)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 63 PEOPLE

BLAKE,2159372 MICHAEL JAMES CHANA,2159557 GURPAL SINGH 44 Station Road, Southwater, HORSHAM, West Sussex, RH13 9HQ 14 Well House Road, LEEDS, LS8 4BS Birth details: 22 April 1986 Gurpal Singh Chana of 14 Well House Road, Leeds LS8 4BS Michael James Blake, a Mechanic, of 44 Station Road, Southwater, In the Leeds County Court Horsham, West Sussex, RH13 9HQ No 346 of 2014 In the Brighton County Court Date of Filing Petition: 21 March 2014 No 300 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 25 June 2014 Time of Bankruptcy Order: 11:40 Bankruptcy order date: 25 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:02 Name and address of petitioner: Leeds City Council Civic Hall, Whether Debtor's or Creditor's PetitionDebtor's Calverley Street, LEEDS, LS1 1UR L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3ED, telephone: 01273 224100, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159557) 25 June 2014 (2159372)

CARTLIDGE,2159433 NIGEL 2159317BRADWELL, PAMELA 8 Mountfield Road, Hawarden, DEESIDE, Clwyd, CH5 3AA 28 Gent Road, BISHOP AUCKLAND, County Durham, DL14 6EA Birth details: 17 November 1972 Birth details: 2 August 1959 Nigel Cartlidge of 8 Mountfield Road, Hawarden, Flintshire CH5 3AA Pamela Bradwell, Unemployed, of 28 Gent Road, Bishop Auckland, (also of Flat 2 Liberty Point, 1a Blackhorse Lane, Croydon CR0 6RT) Co Durham, DL14 6EA, and lately residing at 1 The Nursery, West who is unemployed Auckland, Bishop Auckland, Co Durham, DL14 9HQ In the Mold County Court In the Darlington County Court No 26 of 2014 No 110 of 2014 Date of Filing Petition: 25 June 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 25 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 10:05 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 25 June 2014 (2159433) 25 June 2014 (2159317)

CHASE,2159594 PAUL SIMON BURT,2159377 MICHAEL KELLY 157 Risley Avenue, LONDON, N17 7HP Chesapeake House, Maldon Road, Margaretting, Chelmsford, CM4 Birth details: 5 August 1965 9JP Paul Simon Chase of 157 Risley Avenue, London, N17 7HP Currently Birth details: 24 January 1971 A Shop Assistant MICHAEL KELLY BURT, Unemployed, residing at Chesapeake In the Central London County Court House, Maldon Road, Margaretting, Chelmsford, Essex, CM4 9JP, No 2237 of 2014 lately residing at 85 Chelmer Road, Witham, Essex, CM8 2EY, lately a Date of Filing Petition: 29 May 2014 Company Director Bankruptcy order date: 24 June 2014 In the Chelmsford County Court Time of Bankruptcy Order: 12:42 No 108 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Bankruptcy order date: 24 June 2014 telephone: 0207 6371110, email: [email protected] Time of Bankruptcy Order: 10:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 June 2014 (2159594) S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] CIFTCL,2159325 DURAN Capacity of office holder(s): Receiver and Manager Flat 64 Exbury House, Brenthouse Road, LONDON, E9 6QE 24 June 2014 (2159377) Birth details: 1 January 1974 Duran Ciftcl of Flat 64 Exbury House, Brenthouse Road, LONDON, E9 6QE Currently Unemployed CASEY,2159321 BRIAN LEONARD In the Central London County Court 43 Greenbank Road, LIVERPOOL, L18 1HG No 2576 of 2014 Brian Leonard Casey, Unemployed of 43 Greenbank Road, Liverpool Date of Filing Petition: 24 June 2014 L18 1HG England Bankruptcy order date: 24 June 2014 In the High Court Of Justice Time of Bankruptcy Order: 13:59 No 5012 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 March 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Bankruptcy order date: 20 June 2014 telephone: 0207 6371110, email: [email protected] Time of Bankruptcy Order: 14:35 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 June 2014 (2159325) N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 June 2014 (2159321)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2159327CONNOP, CARL STEPHEN DABBS,2159331 WARREN ANTHONY 38 Coronation Road, WEDNESBURY, West Midlands, WS10 0TJ 46 Brookfield Road, WALSALL, WS9 8JE CARL STEPHEN CONNOP unemployed of 38 Coronation Road, WARREN ANTHONY DABBS a tutor of 46 Brookfield Road, Walsall, Wednesbury, West Midlands, WS10 0TJ and lately residing at 101 West Midlands, WS9 8JE and lately residing at 724 Chester Road, Devon Road, Wednesbury, WS10 0RT. Walsall, West Midlands, WS9 0LR In the Walsall County Court In the Walsall County Court No 133 of 2014 No 132 of 2014 Date of Filing Petition: 25 June 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 25 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2159327) 25 June 2014 (2159331)

2159389COOPER, BARRY WILLIAM DEMOSTHENOUS,2159373 SURITA 12 Severn Way, KETTERING, Northamptonshire, NN16 9HN 15 Ensign Close, Stanwell, STAINES-UPON-THAMES, Middlesex, Birth details: 13 October 1945 TW19 7RF BARRY WILLIAM COOPER unemployed, residing at 12 Severn Way, Birth details: 6 February 1981 Kettering, NN16 9HN. SURITA DEMOSTHENOUS also known as SURITA RYAN and also In the Northampton County Court known as SURITA DHALIWAL, a care giver, residing at 15 Ensign No 177 of 2014 Close, Stanwell North, Surrey TW19 7RF and lately residing at 10 Date of Filing Petition: 19 June 2014 Hampstead Close, Aylesbury, Bucks HP19 7BQ Bankruptcy order date: 19 June 2014 In the Kingston-upon-Thames County Court Time of Bankruptcy Order: 12:00 No 169 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 24 June 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 10:18 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 19 June 2014 (2159389) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager COX,2159385 JOEL HUGO CHARLES 24 June 2014 (2159373) 2 Westleigh Drive, Prestwich, MANCHESTER, M25 0EN Birth details: 30 June 1975 Joel Hugo Charles Cox, a Quality Coach of 2 Westleigh Drive, EASTERBROOK,2159335 RACHEL JOANNE Prestwich, Manchester, M25 0EN 86 Victoria Street, Shotton Colliery, DURHAM, DH6 2LE In the Manchester County Court Birth details: 15 August 1982 No 156 of 2014 Rachel Joanne Easterbrook, Unemployed, residing at 86 Victoria Date of Filing Petition: 25 June 2014 Street, Shotton Colliery, County Durham, DH6 2LE, lately residing at 3 Bankruptcy order date: 25 June 2014 Grange Terrace, Shotton Colliery, County Durham, DH6 2JP, formerly Time of Bankruptcy Order: 09:22 residing at 5 Pesspool Avenue, Haswell, County Durham, DH6 2DR Whether Debtor's or Creditor's PetitionDebtor's In the Middlesbrough County Court D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 145 of 2014 telephone: 0161 234 8500, email: Date of Filing Petition: 25 June 2014 [email protected] Bankruptcy order date: 25 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:01 25 June 2014 (2159385) Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: DENNESS,2159407 STEVEN [email protected] Bellwood, Broadbridge Lane, Smallfield, HORLEY, Surrey, RH6 9RF Capacity of office holder(s): Official Receiver STEVEN DENNESS, occupation unknown, of Bellwood Broadbridge 25 June 2014 (2159335) Lane, Smallfield, Horley, Surrey RH6 9RF In the Croydon County Court No 907 of 2013 FREUND,2159336 MICHAEL Date of Filing Petition: 25 November 2013 53 The Anchorage, LIVERPOOL, L3 4DX Bankruptcy order date: 24 June 2014 Michael Freund of 53 The Anchorage, Liverpool, Merseyside L3 4DX Time of Bankruptcy Order: 11:47 In the High Court Of Justice Whether Debtor's or Creditor's PetitionCreditor's No 5013 of 2014 Name and address of petitioner: LOWELL PORTFOLIO 1 LTD Date of Filing Petition: 3 April 2014 Enterprise House, 1 Apex View, LEEDS, LS11 9WS Bankruptcy order date: 20 June 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Time of Bankruptcy Order: 14:23 CR0 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 01253 830700, 24 June 2014 (2159407) email: [email protected] Capacity of office holder(s): Receiver and Manager 20 June 2014 (2159336)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 65 PEOPLE

FULLEYLOVE,2159390 SAMMANTHA DOROTHY JAYNE GALLAGHER,2159386 MARTIN NIEL 11 Wentworth Drive, WATFORD, WD19 6XX 26 Edwen Close, BOGNOR REGIS, West Sussex, PO21 3PH Birth details: 10 July 1980 Birth details: 3 September 1971 Miss SAMMANTHA DOROTHY JAYNE FULLEYLOVE, NURSE, also Martin Niel Gallagher, a Self Employed Carpenter, of 26 Edwen Close, known as Samantha Dorothy Jayne Bah, residing at 11 Wentworth Bognor Regis, PO21 3PH and lately residing at 12 Church Way, Drive, South Oxhey, Watford, Hertfordshire, WD19 6XX Bognor Regis, PO21 4QL and at 11 Abbottsbury Way, Swindon, SN25 In the St Albans County Court 4YA and carrying on business as Martin Gallagher Carpentry and No 179 of 2014 Building Services of 26 Edwen Close, bognor Regis PO21 3PH and Date of Filing Petition: 24 June 2014 lately carring on business as Options Home Improvements of 11 Bankruptcy order date: 24 June 2014 Abbottsbury Way, Seindon, SN25 4YA Time of Bankruptcy Order: 11:21 In the Brighton County Court Whether Debtor's or Creditor's PetitionDebtor's No 301 of 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Date of Filing Petition: 25 June 2014 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Bankruptcy order date: 25 June 2014 [email protected] Time of Bankruptcy Order: 11:58 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 June 2014 (2159390) L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] 2159341GEORGE, ANNA GRAEME Capacity of office holder(s): Receiver and Manager Honeysuckle Cottage, Old Road, Magham Down, HAILSHAM, East 25 June 2014 (2159386) Sussex, BN27 1PS Birth details: 8 July 1953 Anna Graeme George also known as Anna Graeme Luther, Self GLOVER,2159368 CHRISTOPHER JOHN Employed Music Consultant of Honeysuckle Cottage, Old Road, 7 Weald Close, Shalford, GUILDFORD, Surrey, GU4 8HX Magham Down, East Sussex BN27 1PS Birth details: 22 September 1952 In the Eastbourne County Court CHRISTOPHER JOHN GLOVER self employed, of 7 Weald Close, No 50 of 2014 Shalford, Guildford, Surrey GU4 8HX lately residing at 20A Hullmead, Date of Filing Petition: 25 June 2014 Shamley Green, Guildford, Surrey GU5 0UG and carrying on business Bankruptcy order date: 25 June 2014 as driver training Time of Bankruptcy Order: 10:25 In the Guildford County Court Whether Debtor's or Creditor's PetitionDebtor's No 128 of 2014 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Date of Filing Petition: 23 June 2014 3ED, telephone: 01273 224100, email: Bankruptcy order date: 23 June 2014 [email protected] Time of Bankruptcy Order: 10:02 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 25 June 2014 (2159341) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] GOODWIN,2159382 IAN LESLIE Capacity of office holder(s): Receiver and Manager 3 Old School Close, Hoyland, BARNSLEY, South Yorkshire, S74 0EQ 23 June 2014 (2159368) Ian Leslie Goodwin, of 3 Old School Close, Hoyland, BARNSLEY, South Yorkshire, S74 0EQ In the Barnsley County Court HADLEY,2159347 ANNETTE ELIZABETH No 38 of 2014 21 West Street, Quarry Bank, BRIERLEY HILL, West Midlands, DY5 Date of Filing Petition: 10 April 2014 2DS Bankruptcy order date: 16 June 2014 ANNETTE ELIZABETH HADLEY previously known as Annette Time of Bankruptcy Order: 10:48 Elizabeth Clarke 21 West Street, Quarry Bank, West Midlands, DY5 Whether Debtor's or Creditor's PetitionCreditor's 2DS. Name and address of petitioner: ALDERMORE BANK PLC T/A In the Dudley County Court ALDERMORE INVOICE FINANCE Centurion House, Centurion Way, No 110 of 2014 CLECKHEATON, BD19 3QE Date of Filing Petition: 23 June 2014 J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Bankruptcy order date: 25 June 2014 2GU, telephone: 0114 2212700, email: Time of Bankruptcy Order: 10:14 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Taylor The Insolvency Service, Cannon House, 18 The Priory 16 June 2014 (2159382) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager GREGORY,2159555 DANIEL 25 June 2014 (2159347) 65 Lyveden Road, LONDON, SW17 9DT DANIEL GREGORY, occupation unknown, of 65 Lyveden Road, Surrey, London SW17 9DT In the Croydon County Court No 282 of 2014 Date of Filing Petition: 3 April 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: EVERYDAY LENDING LTD 1 Arleston Way, SOLIHULL, B90 4LH L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159555)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2159499HOGARTH, ADAM JACKSON,2159394 ROBERT ANTHONY 70 Simonside Crescent, Hadston, MORPETH, Northumberland, NE65 41 Shields Road, MORPETH, Northumberland, NE61 2SA 9YB Birth details: 26 February 1951 Birth details: 12 January 1981 Robert Anthony Jackson, Public House Manager, of 41 Shields Road, Adam Martin Hogarth, Food Service Worker, 70 Simonside Crescent, Morpeth, Northumberland, NE61 2SA Morpeth, Northumberland, NE65 9YB, lately residing at 26 Pooley In the Newcastle-upon-Tyne County Court Road, Newcastle Upon Tyne, NE5 2SX No 519 of 2014 In the Newcastle-upon-Tyne County Court Date of Filing Petition: 26 June 2014 No 518 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 12:40 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:44 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 26 June 2014 (2159394) Capacity of office holder(s): Official Receiver 26 June 2014 (2159499) JAGGARD,2159399 MARTYN JAMES 12 The Chestnuts, Great Finborough, Stowmarket, Suffolk, IP14 3AX 2159472HOWLEY, CONRAD Birth details: 15 November 1969 46 Denton Drive, WALLASEY, Merseyside, CH45 7QR MARTYN JAMES JAGGARD, SELF EMPLOYED TAXI DRIVER, Conrad Howley of 46 Denton Drive, Wallasey, Wirral, Merseyside, residing at 12 The Chestnuts, Great Finborough, STOWMARKET, IP14 CH45 7QR, Occupation Unknown 3AX, in the County of Suffolk In the Birkenhead County Court In the Ipswich County Court No 38 of 2014 No 104 of 2014 Date of Filing Petition: 4 March 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 12:05 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: WIRRAL METROPOLITAN A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, BOROUGH COUNCIL Department Of Finance Council Tax, PO Box 2, CB28DR, telephone: 01223 324480, email: BIRKENHEAD, CH41 6BU [email protected] N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 25 June 2014 (2159399) email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159472) JAGGARD,2159356 TINA HAZEL 6 Crown Street, Stowmarket, Suffolk, IP14 1HX Birth details: 20 January 1970 HUMES,2159351 ANGELA TINA HAZEL JAGGARD, NURSE-NHS, residing at 6 Crown Street, 46 Fraser Road, London, N9 0BX STOWMARKET in the County of Suffolk, IP14 1HX Birth details: 27 August 1956 In the Ipswich County Court Angela Humes (AKA) Angela Davis of 46 Fraser Road, London N9 0BX No 103 of 2014 and lately of 56 Fore Street, London N18 2SW of a Care Worker Date of Filing Petition: 25 June 2014 In the Central London County Court Bankruptcy order date: 25 June 2014 No 2602 of 2014 Time of Bankruptcy Order: 09:35 Date of Filing Petition: 25 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 June 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Time of Bankruptcy Order: 12:53 CB28DR, telephone: 01223 324480, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 25 June 2014 (2159356) Capacity of office holder(s): Receiver and Manager 25 June 2014 (2159351) KADIR,2159375 ABDUL 110 Berkeley Street, SCUNTHORPE, South Humberside, DN15 7LJ JOHNSTON,2159354 VALERY TANIA Birth details: 3 April 1973 1 Strangways Terrace, TRURO, Cornwall, TR1 2NY ABDUL KADIR a waiter residing at 110 Berkeley Street. Scunthorpe, VALERY TANIA JOHNSTON Also known as Valery Tania Molyneux, North Lincolnshire DN15 7LJ and lately carrying on business as an Unemployed of 1 Strangeways Terrace, Truro, Cornwall, TR1 2NY Indian takeaway under the style of BILASH TAKEAWAY from 41a In the Truro County Court Waltham Road, Scartho, Grimsby, North East Lincolnshire DN33 2LY No 175 of 2014 In the Scunthorpe County Court Date of Filing Petition: 26 June 2014 No 40 of 2014 Bankruptcy order date: 26 June 2014 Date of Filing Petition: 25 June 2014 Time of Bankruptcy Order: 10:43 Bankruptcy order date: 25 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:45 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, email: [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 June 2014 (2159354) Capacity of office holder(s): Receiver and Manager 25 June 2014 (2159375)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 67 PEOPLE

KENT,2159359 PHILIP ROGER LEEMNG,2159496 MICHAEL DAVID Templar Mead Cottage, Stag Lane, Great Kingshill, HIGH WYCOMBE, 2 Broom Road, Partington, MANCHESTER, M31 4FJ Buckinghamshire, HP15 6EW Birth details: 26 April 1983 Birth details: 26 January 1949 Michael David Leeming a Broadcast Engineer of 2 Broom Road Mr PHILIP ROGER KENT, RETIRED of Templar Mead Cottage, Stag Partington Manchester M31 4FJ lately residing at 37 Wyngates, Lane, Great Kingshill, High Wycombe, Bucks, HP15 6EW Leighton Buzzard, Bedfordshire LU7 2LD In the Aylesbury County Court In the Manchester County Court No 130 of 2014 No 158 of 2014 Date of Filing Petition: 25 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 25 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 09:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Hertfordshire, AL1 3HR, telephone: 01727 832233, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2159359) 26 June 2014 (2159496)

2159361KOLESNIKS, PAVELS LLEWELLYN,2159388 MICHAEL JOHN 50 Angelica Drive, LIVERPOOL, L11 2YG 108 Dynevor Road, Skewen, NEATH, West Glamorgan, SA10 6TH Pavels Kolesniks self employed Construction Worker of 50 Angelica Birth details: 29 December 1968 Drive, Liverpool L11 2YG Michael John Llewellyn, a Carpenter of 108 Dynevor Road, Skewen, In the Manchester District Registry Neath, SA10 6TH and lately residing at 125 New Road, Skewen, No 5014 of 2014 Neath, SA10 6HG Date of Filing Petition: 20 June 2014 In the Neath and Port Talbot County Court Bankruptcy order date: 20 June 2014 No 36 of 2014 Time of Bankruptcy Order: 14:53 Date of Filing Petition: 28 May 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 28 May 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 09:18 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 20 June 2014 (2159361) [email protected] Capacity of office holder(s): Receiver and Manager 28 May 2014 (2159388) LASTOVSKIJ,2159387 VITALIJ 87 Barker Drive, London, NW1 0JG Birth details: 9 May 1982 LOVE,2159371 HEATHER ANNE Vitalij Lastovskij of 87 Barker Drive, London, NW1 0JG lately residing 54 Houghton Lane, North Pickenham, Swaffham, Norfolk, PE37 8LF at 58, Peacock Street, Gravesnd, Kent DA12 1EG Birth details: 20 December 1955 In the High Court Of Justice HEATHER ANNE LOVE, UNEMPLOYED of 54 Houghton Lane, No 2600 of 2014 NORTH PICKENHAM, Norfolk, PE37 8LF lately residing at 3 Upton Date of Filing Petition: 25 June 2014 Drive, SWAFFHAM, Norfolk, PE37 8SR and lately carrying on Bankruptcy order date: 25 June 2014 business as GRANDMAS PATCH, a Retail Shop, at 76 High Street, Time of Bankruptcy Order: 13:25 WATTON, Norfolk, IP25 6AH Whether Debtor's or Creditor's PetitionDebtor's In the Kings Lynn County Court T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 59 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 25 June 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 June 2014 25 June 2014 (2159387) Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, LLOYD,2159376 TRACY V CB28DR, telephone: 01223 324480, email: 11 Curzon Avenue, WALLASEY, MERSEYSIDE, Merseyside, CH45 [email protected] 5AX Capacity of office holder(s): Receiver and Manager Tracy V Lloyd of 11 Curzon Avenue, Wallasey, Wirral, Merseyside, 25 June 2014 (2159371) CH45 5AX, Occupation Unknown In the Birkenhead County Court No 55 of 2014 LUNN,2159497 DAVID Date of Filing Petition: 1 May 2014 86 Victoria Street, Shotton Colliery, DURHAM, DH6 2LE Bankruptcy order date: 24 June 2014 Birth details: 23 February 1977 Time of Bankruptcy Order: 11:10 David Lunn, Unemployed, residing at 86 Victoria Street, Shotton Whether Debtor's or Creditor's PetitionCreditor's Colliery, County Durham, DH6 2LE, lately residing at 3 Grange Name and address of petitioner: CAPQUEST INVESTMENTS LIMITED Terrace, Shotton Colliery, County Durham, DH6 2JP, formerly residing Fleet, 27 Rye Close, FLEET, HAMPSHIRE, GU51 2QQ at 5 Pesspool Avenue, Haswell, County Durham, DH6 2DR N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Middlesbrough County Court BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 146 of 2014 email: [email protected] Date of Filing Petition: 25 June 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 June 2014 24 June 2014 (2159376) Time of Bankruptcy Order: 10:02 Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 25 June 2014 (2159497)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2159561MALIK, GULDAD MONTANO,2159400 NATALIA MARIA 114 Wingate Road, LUTON, LU4 8PY Birth details: 7 March 1974 Birth details: 26 February 1982 GULDAD MALIK of 114 Wingate Road, Luton, LU4 8PY lately residing at 5 Perracombe Furzton, Milton Keynes, MK4 1EP and carrying on business as a Taxi Driver at 114 Wingate Road, Luton, LU4 8PY, TAXI This content was redated on 22/07/2015 DRIVER In the Luton County Court No 149 of 2014 In the Manchester County Court Date of Filing Petition: 25 June 2014 No 157 of 2014 Bankruptcy order date: 25 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:20 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Whether Debtor's or Creditor's PetitionDebtor's Hertfordshire, AL1 3HR, telephone: 01727 832233, email: D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2014 (2159561) Capacity of office holder(s): Receiver and Manager 26 June 2014 (2159400)

2159591MASTERSON, JOHN ANDREW 127 Walm Lane, LONDON, NW2 4QE NUNAN,2159419 EMMA JANE Birth details: 8 May 1972 34 Lincoln Drive, WATFORD, WD19 7GF John Andrew Masterson of 127E Walm Lane, LONDON, NW2 4QE Birth details: 21 November 1974 Currently Unemployed Miss EMMA JANE NUNAN, UNEMPLOYED, residing at 34 Lincoln In the Central London County Court Drive, South Oxhey, Watford, Hertfordshire, WD19 7GF No 2597 of 2014 In the St Albans County Court Date of Filing Petition: 25 June 2014 No 178 of 2014 Bankruptcy order date: 25 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 12:49 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:06 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0207 6371110, email: [email protected] T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Capacity of office holder(s): Receiver and Manager Hertfordshire, AL1 3HR, telephone: 01727 832233, email: 25 June 2014 (2159591) [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159419) MCARDLE,2159370 KIERON Unit 3, Brookfield Drive, LIVERPOOL, L9 7AJ Kieron McArdle T/a Keys Cars t/a t/a Keys Cars, Unit 3 Brookfield OAKES,2159374 JOHN WILLIAM FREDERICK Drive, Long Lane, Aintree, Liverpool L9 7AJ 165 Sion Avenue, KIDDERMINSTER, Worcestershire, DY10 2YL In the Liverpool County Court Birth details: 12 December 1964 No 324 of 2014 JOHN WILLIAM FREDERICK OAKES - UNEMPLOYED of 165 Sion Date of Filing Petition: 17 April 2014 Avenue, Kidderminster, Worcestershire, DY10 2YL. Bankruptcy order date: 24 June 2014 In the Worcester County Court Time of Bankruptcy Order: 10:46 No 206 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 June 2014 Name and address of petitioner: TOWERGATE UNDERWRITING Bankruptcy order date: 24 June 2014 GROUP LTD Towergate House, The Embankment, Heaton Mersey, Time of Bankruptcy Order: 11:03 STOCKPORT, SK4 3GN Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, J Taylor The Insolvency Service, Cannon House, 18 The Priory BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159370) 24 June 2014 (2159374)

MITCHELL,2159432 MARGARET LESLEY OKTUBO,2159378 ADWALE OLUFEMI 35 Tilbury Road, LEEDS, LS11 0BW 36 Tallow Close, DAGENHAM, RM9 6EF Birth details: 28 August 1955 Birth details: 11 February 1966 MARGARET LESLEY MITCHELL, a Quality Controller, of 35 Tilbury ADWALE OLUFEMI OKUTUBO currently an events producer of 36 Road, Leeds, LS11 0BW and lately residing at 24 Heath Grove, Tallow Close, Dagenham, Greater London, RM9 6EF Leeds, LS11 8UJ, in the County of West Yorkshire In the High Court Of Justice In the Leeds County Court No 341 of 2012 No 1568 of 2013 Date of Filing Petition: 16 January 2012 Date of Filing Petition: 16 December 2013 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 16 December 2013 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 11:33 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 & S Fearns 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0121 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 698 4000, email: [email protected] S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 16 December 2013 (2159432) [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2159378)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 69 PEOPLE

PINKNEY,2159415 ANTHONY RAHMAN,2159384 REHANA 36 Keats Walk, GATESHEAD, Tyne and Wear, NE8 3NS 431 Bradford Road, PUDSEY, West Yorkshire, LS28 8ED Birth details: 5 August 1956 .... Anthony Pinkney, Unemployed, of 36 Keats Walk, Gateshead, Tyne & In the Bradford County Court Wear, NE8 3NS No 100 of 2014 In the Newcastle-upon-Tyne County Court Date of Filing Petition: 1 April 2014 No 520 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 10:22 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:34 Name and address of petitioner: Cabot Finacial Services 1 Kings Hill Whether Debtor's or Creditor's PetitionDebtor's Avenue, West Malling, ME19 4NA D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 24 June 2014 (2159384) 26 June 2014 (2159415)

REES,2159409 MARLENE SANDRA 2159395PINKNEY, MARGARET ELIZABETH MAY 68 Valley View, Cwmtillery, ABERTILLERY, Gwent, NP13 1JX 36 Keats Walk, GATESHEAD, Tyne and Wear, NE8 3NS Birth details: 12 August 1954 Birth details: 9 October 1950 Marlene Sandra Rees, Retired, of 68 Valley View, Cwmtillery, Margaret Elizabeth May Pinkney, also known as Margaret Baker, also Abertillery, NP13 1JX and lately residing at 113 Tillery Street, known as Margaret O'Brien, Retired, of 36 Keats Walk, Gateshead, Abertillery, Gwent, NP13 1HN Tyne & Wear, NE8 3NS In the Blackwood County Court In the Newcastle-upon-Tyne County Court No 48 of 2014 No 521 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 09:00 Time of Bankruptcy Order: 12:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 3ZA, telephone: 029 2038 1300, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 26 June 2014 (2159409) 26 June 2014 (2159395)

RUSSELL,2159381 LLOYD REHMAN,2159473 SHAKEEL 2 Woodbine Cottage, Main Road, Terrington St. John, Wisbech, 24 St. Margarets Road, BRADFORD, West Yorkshire, BD7 3AB Cambridgeshire, PE14 7RR SHAKEEL REHMAN, 24 St Margarets Road, Bradford, BD7 3AB, LLOYD RUSSELL currently a LORRY DRIVER of 2 Woodbine Cottage, occupation unknown Main Road, Terrington St John, WISBECH, Cambridgeshire, PE14 In the Bradford County Court 7RR No 66 of 2014 In the Central London County Court Date of Filing Petition: 3 March 2014 No 1884 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 6 May 2014 Time of Bankruptcy Order: 10:20 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:33 Name and address of petitioner: CALDERDALE METROPOLITAN Whether Debtor's or Creditor's PetitionCreditor's BOROUGH COUNCIL CORPORATE SERVICES DIRECTORATE, Name and address of petitioner: Commissioners for HM Revenue & FINANCE SERVICES, PRINCESS BUILDINGS, HALIFAX, HX1 1TS Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, 200 6000, email: [email protected] telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159473) 24 June 2014 (2159381)

REID,2159379 LISA JAYNE SEABRIGHT,2159485 ALMA MARY NANCY 44 Fulmer Drive, GERRARDS CROSS, Buckinghamshire, SL9 7HL 3 BAYLISS ROAD, PENNYLANDS, GLOUCESTER, GL54 5GF Birth details: 23 June 1969 Birth details: 10 January 1961 Lisa Jayne Reid of 44 Fulmer Drive, Gerrards Cross, Bucks SL9 7HL Alma Mary Nancy Seabright, unemployed of 3 Bayliss Road, lately residing at Cariads, Lewis Lane, Chalfont St Peter, Bucks SL9 Pennylands, GL54 5GF and lately residing at Flat 9, Parr House, 9TS occupation part time secretary Binyon Road, GL54 5RD and formerly residing at 2 Gillett Close, GL54 In the Slough County Court 5RB all in Winchcombe, Cheltenham Gloucestershire No 172 of 2014 In the Gloucester and Cheltenham County Court Date of Filing Petition: 24 June 2014 No 152 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 26 June 2014 Time of Bankruptcy Order: 10:05 Bankruptcy order date: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:28 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionDebtor's SO15 1EG, telephone: 023 8083 1600, email: I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 June 2014 (2159379) Capacity of office holder(s): Official Receiver 26 June 2014 (2159485)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2159402SEABRIGHT, MICHAEL CHARLES 26 June 2014 (2159494) 3 BAYLISS ROAD, PENNYLANDS, GLOUCESTERSHIRE, GL545GF Birth details: 4 May 1957 Michael Charles Seabright, of and carrying on business under the SPELLER,2159380 TRACEY ANN style of Mike Seabright as a Stone Mason from 3 Bayliss Road, 16 Frederick Street, RETFORD, Nottinghamshire, DN22 6HT Pennylands, GL54 5GF and lately residing at and carrying on business TRACEY ANN SPELLER a Housekeeper and Shop Filler of 16 as afore mentioned from Flat 9, Parr House, Binyon Road, GL54 5RD Frederick Street, Retford, Nottinghamshire, DN22 6HT and lately and formerly residing at and carring on business as afore mentioned residing at 11 Carolgate Court, Retford, Nottinghamshire, DN22 6BJ from 2 Gillett Close, GL54 5RB all in Winchcombe, Cheltenham, and previously residing at 19 Whinneymoor Way, Retford, Gloucest Nottinghamshire, DN22 7BL and formerly residing at 90 Thrumpton In the Gloucester and Cheltenham County Court Lane, Retford, Nottinghamshire, DN22 6HQ and prior thereto 28 No 153 of 2014 Whitehall Gardens, Retford, Nottinghamshire, DN22 6JH and prior Date of Filing Petition: 26 June 2014 thereto 16 Darrell Road, Retford, Nottinghamshire, DN22 7DE. Bankruptcy order date: 26 June 2014 In the Sheffield County Court Time of Bankruptcy Order: 09:28 No 273 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 June 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 26 June 2014 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 10:14 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 26 June 2014 (2159402) 2GU, telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager SETTER,2159396 BUDDY 26 June 2014 (2159380) 2 Barrack Road, OTTERY ST. MARY, Devon, EX11 1RD BUDDY SETTER, Unemployed, of 2 Barrack Road, Ottery St Mary EX11 1RD and lately carrying on business as a publican at The Lord STEELE,2159621 ABIGAIL RUTH Nelson, Topsham EX3 0DU 18 Market Square, Thornbury, BRISTOL, BS35 2FJ In the Exeter County Court Abigail Ruth Steele (unemployed) of 18 Market Square, Thornbury, No 105 of 2014 Bristol BS35 2FJ Date of Filing Petition: 25 June 2014 In the Bristol County Court Bankruptcy order date: 25 June 2014 No 437 of 2014 Time of Bankruptcy Order: 11:35 Date of Filing Petition: 26 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 June 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:35 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 25 June 2014 (2159396) [email protected] Capacity of office holder(s): Official Receiver 26 June 2014 (2159621) SURENDIRAN,2159410 SUBAJINI 45 Culverley Road, LONDON, SE6 2LD Birth details: 13 March 1971 TANG,2159548 SAM SUBAJINI SURENDIRAN, occupation unknown of 45 Culverley Road, 141 Rodmell Avenue, Saltdean, BRIGHTON, BN2 8PH London SE6 2LD Sam Tang Aka Hoi Cheng Teng, Occupation Unknown, of 141 In the Croydon County Court Rodmell Avenue, Saltdean, Brighton, BN2 8PH. The Debtor is also the No 818 of 2013 proprietor of 6 Lynwood Road, Saltdean, Brighton, BN2 8EE and is Date of Filing Petition: 22 October 2013 the joint proprietor of 15 - 17 Longridge Avenue, Saltdean, Brighton, Bankruptcy order date: 24 June 2014 BN2 8LG Time of Bankruptcy Order: 12:46 In the Brighton County Court Whether Debtor's or Creditor's PetitionCreditor's No 0137 of 2014 Name and address of petitioner: LONDON BOROUGH OF Date of Filing Petition: 21 March 2014 LEWISHAM CONCIL TAX ENFORCEMENT, LAURENCE HOUSE, Bankruptcy order date: 25 June 2014 CATFORD, LONDON, SE6 4RU, DX, Time of Bankruptcy Order: 11:17 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionCreditor's CR0 1XN, telephone: 020 8681 5166, email: Name and address of petitioner: Brighton & Hove City Council 20-22 [email protected] Oxford Street, BRIGHTON, BN1 4LA Capacity of office holder(s): Receiver and Manager L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 24 June 2014 (2159410) 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager SHELLAM,2159494 GARETH JOHN 25 June 2014 (2159548) 12 Llanthewy Road, NEWPORT, Gwent, NP20 4JR Birth details: 25 July 1962 Gareth John Shellam, a self employed builder of 12 Llanthewy Road, Newport, NP20 4JR In the Newport (Gwent) County Court No 108 of 2014 Date of Filing Petition: 26 June 2014 Bankruptcy order date: 26 June 2014 Time of Bankruptcy Order: 09:39 Whether Debtor's or Creditor's PetitionDebtor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 71 PEOPLE

VINEY,2159627 NADINE WALKER,2159453 LINDA JANE 22 Corn Mill Court, West Road, Saffron Walden, Essex, CB11 3DE 24 Lime Kiln, Royal Wootton Bassett, SWINDON, SN4 7HF NADINE VINEY, occupation UNKNOWN of 22 Corn Mill Court, Birth details: 1 August 1987 SAFFRON WALDEN, CB11 3DE Linda Jane Walker Unemployed, of 24 Lime Kiln, Royal Wootton In the Cambridge County Court Bassett SN4 7HF and lately residing at 44 Beechcroft Road SN2 7PX No 31 of 2014 both in Swindon, Wiltshire Date of Filing Petition: 24 February 2014 In the Swindon County Court Bankruptcy order date: 24 June 2014 No 107 of 2014 Time of Bankruptcy Order: 10:07 Date of Filing Petition: 25 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 25 June 2014 Name and address of petitioner: FRIENDS' SCHOOL SAFFRON Time of Bankruptcy Order: 09:55 WALDEN Mount Pleasant Road, SAFFRON WALDEN, CB11 3EB Whether Debtor's or Creditor's PetitionDebtor's A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CB28DR, telephone: 01223 324480, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 24 June 2014 (2159627) 25 June 2014 (2159453)

2159552VOS, SUSAN LOIS WEST,2159567 IAN 129 Longfellow Road, STRATFORD-UPON-AVON, Warwickshire, Blackmoor Crossing Cottage, Snowden Hill, Oxspring, SHEFFIELD, CV37 7PR S36 8YR SUSAN LOIS VOS 129 Longfellow Road, Stratford-upon-Avon, Ian West, occupation unknown, residing at Blackmoor Crossing Warwickshire, CV37 7PR - UNEMPLOYED lately residing at 35 Cottage, Snowden Hill, Oxspring, Sheffield, South Yorkshire S36 8YR Knights Lane, Stratford-upon-Avon, Warwickshire, CV37 7BY. In the Barnsley County Court In the Warwick County Court No 116 of 2013 No 58 of 2014 Date of Filing Petition: 26 November 2013 Date of Filing Petition: 24 June 2014 Bankruptcy order date: 16 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 10:34 Time of Bankruptcy Order: 10:24 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: The P&A Partnership 93 Queen J Taylor The Insolvency Service, Cannon House, 18 The Priory Street, SHEFFIELD, S1 1WF Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2159552) 16 June 2014 (2159567)

WYNTER,2159551 SIMMONE WINDER,2159614 RAYMOND 5 ROMAN ROAD,, LONDON,, N10 2NH 3 Silverdale Drive, BARNSLEY, South Yorkshire, S71 2PP Birth details: 15 December 1971 Birth details: 27 October 1949 Simmone Wynter (AKA) Simmone Mais of 5 Roman Road, London Raymond Winder, unemployed, residing at 3 Silverdale Drive, Monk N10 2NH Currently A Supply Teacher Bretton, Barnsley, South Yorkshire S71 2PP, lately residing at 62 Pye In the Central London County Court Avenue, Mapplewell, Barnsley South Yorkshire S75 6AG and lately No 2554 of 2014 carrying on business as a truck driver in the style of Raymond Winder Date of Filing Petition: 20 June 2014 from 62 Pye Avenue, Mapplewell, Barnsley, South Yorkshire S75 6AG. Bankruptcy order date: 20 June 2014 In the Barnsley County Court Time of Bankruptcy Order: 12:00 No 61 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 June 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Bankruptcy order date: 26 June 2014 telephone: 0207 6371110, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 20 June 2014 (2159551) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 26 June 2014 (2159614) WALDEN,2159442 COLIN RICHARD 16 Ellis Close, SWANLEY, BR8 7EN Birth details: 11 January 1963 WRIGHT,2159435 MARK DAVID COLIN RICHARD WALDEN Van Delivery Driver of 16 Ellis Close, 108b Bury Road, Thurlow, Haverhill, Suffolk, CB9 7LF Swanley, Kent, BR8 7EN Birth details: 9 January 1974 In the Medway County Court MARK DAVID WRIGHT a CIVIL SERVANT, currently residing at 108b No 194 of 2014 Bury Road, Great Thurlow, HAVERHILL, Suffolk, CB9 7LF, lately Date of Filing Petition: 24 June 2014 residing at Lavender Cottage, Haverhill Road, Horseheath, Bankruptcy order date: 24 June 2014 CAMBRIDGE, Cambridgeshire, CB21 4QR and also lately residing at Time of Bankruptcy Order: 13:42 30 Woodruff Road, THETFORD, Norfolk, IP24 2TX Whether Debtor's or Creditor's PetitionDebtor's In the Bury St Edmunds County Court A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham No 60 of 2014 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Date of Filing Petition: 25 June 2014 email: [email protected] Bankruptcy order date: 25 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:25 24 June 2014 (2159442) Whether Debtor's or Creditor's PetitionDebtor's A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2014 (2159435)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

FINAL MEETINGS In2159483 the Nottingham County Court No 695 of 2012 In2159622 the Blackpool County Court SADIQUE ALAM No 267 of 2011 In Bankruptcy DENE JAMES UNSWORTH Residential address: Unknown. Date of Birth: 8 May 1955. Formerly in Bankruptcy Occupation: Unknown. Residential address: 30 Bexley Avenue, Blackpool, Lancs, FY2 0TE. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Date of Birth: 18 June 1963. Occupation: Taxi Driver. 1986, that a final meeting of creditors has been summoned by the Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Joint Trustees for the purposes of having the report of the Joint 1986, that a final meeting of creditors has been summoned by the Trustees laid before it and to determine if the Joint Trustees should be Trustee for the purposes of having the report of the Trustee laid released. The meeting will be held at The Pinnacle, 160 Midsummer before it and to determine if the Trustee should be released. The Boulevard, Milton Keynes MK9 1FF on 26 August 2014 at 12.00pm. meeting will be held at McAlister & Co, 10 St Helens Road, Swansea Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, SA1 4AW on 25 August 2014 at 11am. Proxies must be lodged at 10 Milton Keynes MK9 1FF by 12.00 noon on the business day before St Helens Road, Swansea SA1 4AW by 12.00 noon on the business the meeting to entitle creditors to vote by proxy at the meeting. day before the meeting to entitle creditors to vote by proxy at the Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of meeting. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Sandra McAlister (IP No 9375) of McAlister & Co Insolvency MK9 1FF were appointed Joint Trustees of the Bankrupt on 26 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was September 2013. Further information about this case is available from appointed Trustee of the Bankruptcy Estate on 23 March 2012. Louise Houseago at the offices of Mazars LLP on 01908 257 239. Further information about this case is available from the offices of Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2159483) McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at [email protected] or [email protected]. Sandra McAlister, Trustee (2159622) In2159462 the Neath and Port Talbot County Court No 92 of 2011 STEPHEN PAUL ELIAS 2159590In the Swansea County Court Formerly in Bankruptcy No 439 of 2012 Residential address: 68 Heol Illtyd, Caewern, Neath, SA10 7SF. Date COLIN THOMAS PAYNE of Birth: 9 April 1959. Occupation: Unemployed. Formerly in Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Residential address: 75 Frederick Place, Llansamlet, Swansea, SA7 1986, that a final meeting of creditors has been summoned by the 9SX. Date of Birth: 30 May 1958. Occupation: Unemployed. Trustee for the purposes of having the report of the Trustee laid Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules before it and to determine if the Trustee should be released. The 1986, that a final meeting of creditors has been summoned by the meeting will be held at McAlister & Co, 10 St Helens Road, Swansea Trustee for the purposes of having the report of the Trustee laid SA1 4AW on 27 August 2014 at 11am. Proxies must be lodged at 10 before it and to determine if the Trustee should be released. The St Helens Road, Swansea SA1 4AW by 12.00 noon on the business meeting will be held at McAlister & Co, 10 St Helens Road, Swansea day before the meeting to entitle creditors to vote by proxy at the SA1 4AW on 26 August 2014 at 11am. Proxies must be lodged at 10 meeting. St Helens Road, Swansea SA1 4AW by 12.00 noon on the business Sandra McAlister (IP No 9375) of McAlister & Co Insolvency day before the meeting to entitle creditors to vote by proxy at the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was meeting. appointed Trustee of the Bankruptcy Estate on 4 April 2012. Further Sandra McAlister (IP No 9375) of McAlister & Co Insolvency information about this case is available from the offices of McAlister & Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Co Insolvency Practitioners Ltd on 01792 459 600 or at appointed Trustee of the Bankruptcy Estate on 19 September 2011. [email protected] or [email protected]. Further information about this case is available from the offices of Sandra McAlister, Trustee (2159462) McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at [email protected] or [email protected]. Sandra McAlister, Trustee (2159590) In2159454 the Birmingham County Court No 842 of 2011 MAKASSIN MIAH In2159492 the Liverpool County Court In Bankruptcy No 250 of 2014 Residential address: 124 Barrows Road, Birmingham, B11 1TL. GARY EDWARD HUGHES Former Address: 5 Florence Avenue, Poplar Road, Sparkhill, In Bankruptcy Birmingham, B11 1UR. Date of Birth: 1 February 1963. Occupation: Residential address: 55 Merton Crescent, Hoyton, Liverpool, L36 4LD. Unknown. Former Address: 25 Taunton Drive, Aintree, Liverpool, L10 8JL. Date Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules of Birth: 30 July 1968. Occupation: Engineer. 1986, that a final meeting of creditors has been summoned by the Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Joint Trustees for the purposes of having the report of the Joint 1986, that a final meeting of creditors has been summoned by the Trustees laid before it and to determine if the Joint Trustees should be Joint Trustees for the purposes of having the report of the Joint released. The meeting will be held at The Pinnacle, 160 Midsummer Trustees laid before it and to determine if the Joint Trustees should be Boulevard, Milton Keynes MK9 1FF on 19 August 2014 at 12.30pm. released. The meeting will be held at The Pinnacle, 160 Midsummer Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Boulevard, Milton Keynes MK9 1FF on 28 August 2014 at 12.00pm. Milton Keynes MK9 1FF by 12.00 noon on the business day before Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, the meeting to entitle creditors to vote by proxy at the meeting. Milton Keynes MK9 1FF by 12.00 noon on the business day before Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of the meeting to entitle creditors to vote by proxy at the meeting. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 January Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 2012. Further information about this case is available from Louise MK9 1FF were appointed Joint Trustees of the Bankrupt on 12 May Houseago at the offices of Mazars LLP on 01908 257 239. 2014. Further information about this case is available from Louise Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2159454) Houseago at the offices of Mazars LLP on 01908 257 239. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2159492)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 73 PEOPLE

In2159436 the Leeds County Court In2159501 the Manchester County Court No 865 of 2011 No 460 of 2011 ANDREW THOMPSON IAN ANDREW FOX In Bankruptcy In Bankruptcy Residential address: 3 Longfield Drive, Halton, Leeds, LS15 7UD. Trading as Abacus Studios Date of Birth: 20 August 1966. Occupation: Health & Safety Co- Residential address: 24 Bosdin Road East, Flixton, Manchester, M41 ordinator. 2PD. Trading Address: Hale Railway Station, Ashley Road, Hale, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Altrincham, Cheshire, WA14 2UZ. Date of Birth: 31 May 1962. 1986, that a final meeting of creditors has been summoned by the Occupation: A Commercial Photographer. Joint Trustees for the purposes of having the report of the Joint Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Trustees laid before it and to determine if the Joint Trustees should be RULES 1986, that a final meeting of creditors has been summoned by released. The meeting will be held at The Pinnacle, 160 Midsummer the Trustee for the purposes of having the report of the Trustee laid Boulevard, Milton Keynes MK9 1FF on 29 August 2014 at 12.30pm. before it and to determine if the Trustee should be released. The Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, meeting will be held at Mazars LLP, 3rd Floor, Britannia Warehouse, Milton Keynes MK9 1FF by 12.00 noon on the business day before The Docks, Gloucester GL1 2EH on 29 August 2014 at 10:00 am. the meeting to entitle creditors to vote by proxy at the meeting. Proxies must be lodged at Mazars LLP, 3rd Floor, Britannia Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes business day before the meeting to entitle creditors to vote by proxy MK9 1FF were appointed Joint Trustees of the Bankrupt on 2 April at the meeting. 2012. Further information about this case is available from Louise Edward Thomas (IP No 9711 ) of Mazars LLP, Britannia Warehouse, Houseago at the offices of Mazars LLP on 01908 257 239. The Docks, Gloucester GL1 2EH was appointed Trustee of the Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2159436) Bankrupt on 13 June 2011 . Further information about this case is available from Jenny James at the offices of Mazars LLP on 01452 874 744 or at [email protected] . 2159429In the Liverpool County Court Edward Thomas, Trustee (2159501) No 0101 of 2013 DAVID BRISLEN In Bankruptcy In2159431 the Oxford County Court Current Address: 31 Dowhills Road, Blundlesands, Liverpool L23 8SJ. No 429 of 2011 Occupation: Unemployed. Date of Birth: 6 April 1955. JOHN HUDSON Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In Bankruptcy 1986, that a Meeting of the Bankrupt’s Creditors will be held at Other address at which the bankrupt has resided in the period of 12 Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW on 25 months preceding the making of the bankruptcy order: 27 Morton July 2014, at 2.00 pm for the purpose of considering the Trustee in Avenue, Kidlington, OX5 1BT. Bankrupt’s date of birth: 22 November Bankruptcy’s final report and granting his release. To be entitled to 1965. Bankrupt’s Occupation: Retail Manager; lately a Company vote at the Meeting, a Creditor must give written details of his debt Director. Trustees’ appointment with effect from 23 May 2012 by The (including the amount) and lodge any necessary form of proxy and/or Secretary of State. postal Resolution at Clarke Bell Limited, Parsonage Chambers, 3 The A final meeting of creditors has been summoned by the Joint Trustees Parsonage, Manchester M3 2HW, no later than 12 noon on 25 July under section 331 of the Insolvency Act 1986 for the purpose of: 2014 (or deliver them to the Chairman at the Meeting). receiving the report of the Joint Trustees in bankruptcy of the Office Holder details: John Paul Bell, Clarke Bell Limited, Parsonage administration of the bankrupt’s estate and determining whether the Chambers, 3 The Parsonage, Manchester M3 2HW. Date of Joint Trustees should have their release under section 299 of the appointment: 23 April 2013. Further details contact: Lynne O’Grady, Insolvency Act 1986. The meeting will be held on 4 September 2014 Email: [email protected] Tel: 0161 907 4044. Reference: at 11.00 am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, JPB/B077/LOG SO14 3EX. A proxy form must be lodged with me at the address John Paul Bell, Trustee below (together with a completed proof of debt form if you have not 26 June 2014 (2159429) already lodged one) not later than 3 September 2014 to entitle you to vote by proxy at the meeting. Office Holder details: Christopher John Nutting and David John In2159588 the Crewe County Court Standish (IP Nos. 8059 and 8798) both of KPMG LLP, Dukes Keep, No 170 of 2011 Marsh Lane, Southampton, SO14 3EX. Contact telephone number: KERRY DOHERTY 023 8020 2031. Alternative contact: Julie Dyer. In Bankruptcy Christopher John Nutting and David John Standish, Joint Trustees Current residential address: 16 Ursuline Way, Crewe, Cheshire, CW2 26 June 2014 (2159431) 6LB. Occupation: Housewife. Date of Birth: 4 July 1972. I, MFP Smith (IP No 6864) of Dains LLP, Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, WS15 1UZ hereby give In2159438 the Harrogate County Court notice that I was duly appointed by the Secretary of State as Trustee No 155 of 2011 of the above Estate on 11 August 2011. Notice is hereby given DEREK JOHNSON pursuant to Section 331 of the Insolvency Act 1986 that a meeting of In Bankruptcy creditors of the above named bankrupt will be held on 27 August Residing at Thornlea, Peter Lane, Burton Leonard, Harrogate, HG3 2014, at 10.00 am at Dains LLP, Charlotte House, Stanier Way, Derby, 3RZ DE21 6BF, for the purposes of presenting a copy of my final report Birth details: 3 July 1959 and for me to seek my release as Trustee. A form of proxy which, if Unemployed; previously a company Director intended to be used for voting at the meeting, together with a proof of Notice is hereby given pursuant to Section 331 of the INSOLVENCY debt form (if not already submitted) must be duly completed and ACT 1986 that a final meeting of creditors of the above has been lodged with me at Dains LLP, Charlotte House, Stanier Way, Derby, summoned by me, Julian Pitts of Begbies Traynor (Central) LLP, 340 DE21 6BF, not later than 12.00 noon on the business day preceding Deansgate, Manchester, M3 4LY (IP number: 007851 ) appointed as the date of the meeting. Trustee in Bankruptcy of the above on 26 April 2012 . The meeting will Date of Appointment: 11 August 2011. Further details contact: be held at my offices (as stated above) on 3 September 2014 at 10.00 Rashpal Sandhu, Email: [email protected], Tel: 0845 555 8844. am the purposes of: MFP Smith, Trustee • having an account laid before it showing the manner in which the 26 June 2014 (2159588) bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee, • determining whether the Trustee should have her release under Section 299 of the INSOLVENCY ACT 1986 .

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

Proxy forms must be lodged with me at the above address by 12.00 In2159444 the Truro County Court noon on the business day before the meeting to entitle creditors to No 517 of 2011 vote by proxy at the meeting. Please note that my staff and I will not KEVIN LAWSON STRINGER accept receipt of completed proxy forms by email. Submission of In Bankruptcy proxy forms by email will lead to the proxy being held invalid and the Other name or style under which the bankrupt carried on business or vote not cast. any debt owed to a creditor was incurred: Hayle Joinery. Other Any person who requires further information may contact the Trustee address at which the bankrupt has resided in the period of 12 months in Bankruptcy by telephone on 0161 837 1700 . Alternatively, preceding the making of the bankruptcy order: 10 Tremeadow enquiries can be made to Sheraz Ahmed by e-mail at Terrace, Hayle, Cornwall TR27 4AF. Bankrupt’s date of birth: 15 [email protected] or by telephone on 0161 837 December 1956. Bankrupt’s Occupation: Carpenter. Trustees’ 1700 . appointment with effect from 10 May 2012 following a meeting of J N R Pitts, Trustee in Bankruptcy creditors held on 8 May 2012. 24 June 2014 (2159438) A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the 2159489In the Bury St Edmunds Court administration of the bankrupt’s estate and determining whether the No 310 of 2010 Joint Trustees should have their release under section 299 of the GEORGE JAMES FERGUS MILLER Insolvency Act 1986. The meeting will be held on 4 September 2014 Deceased at 11.30 am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Former Address: East Green Farm, Great Bradley, Newmarket, Suffolk SO14 3EX. A proxy form must be lodged with me at the address CB8 9LU below (together with a completed proof of debt form if you have not Birth details: 20 June 1972 already lodged one) not later than 3 September 2014 to entitle you to Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY vote by proxy at the meeting. RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Office Holder details: Christopher John Nutting and David John at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT on Standish (IP Nos. 8059 and 8798) both of KPMG LLP, Dukes Keep, 27 August 2014 at 11.00 am for the purpose of considering the Marsh Lane, Southampton, SO14 3EX. Contact telephone number: Trustee in Bankruptcy’s final report and granting his release. To be 023 8020 2031. Alternative contact: Julie Dyer. entitled to vote at the meeting, a Creditor must give written details of Christopher John Nutting and David John Standish, Joint Trustees his debt (including the amount) and lodge any necessary form of 26 June 2014 (2159444) proxy and/or postal Resolution at Ensors, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT, no later than 12.00 noon on 26 August 2014 . MEETING OF CREDITORS Mark Upton, (IP No 009594 ), Trustee in Bankruptcy, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT . Date of Appointment: In2159440 the Warwick County Court 26 March 2012 No 5 of 2014 Further Details: Contact name: Scott Earrey, email address: ADRIAN MICHAEL ORGAN [email protected], telephone number: 01473 220005, In Bankruptcy reference number: M1440 (2159489) Residential address: The Field House, Welford Pastures, Barton Road, Welford-on-Avon, Stratford-upon-Avon, CV37 8HD. Trading Address: 4A Arden Court, Arden Street, Stratford-upon-Avon, CV37 6NT. Date 2159482In the High Court of Justice of Birth: 26 February 1950. Occupation: Unknown. No 10387 of 1995 Notice is hereby given that a general meeting of the creditors of the MICHAEL DENNIS O’NEILL bankrupt will be held at Mazars LLP, Britannia Warehouse, The Residential Address: 1A Baron Close, Baron Street, London N1 9EU Docks, Gloucester GL1 2EH on 25 July 2014 at 11am. The meeting Birth details: 29 October 1950 has been summoned by the Joint Trustee for the purposes of Unknown establishing a creditors’ committee and if no committee is formed, Notice is hereby given that a final meeting of creditors of the above fixing the basis of the Trustee’s remuneration and calculation of named individual will be held for the purposes of considering the allocated disbursements. In order to be entitled to vote at the meeting following resolutions: creditors must ensure that any proxies and hitherto unlodged proofs 1. That the Trustee’s report and account of Receipts and Payments are lodged at Britannia Warehouse, The Docks, Gloucester GL1 2EH be approved. by 12.00 noon on the business day before the day of the meeting. 2. That the Trustee should have his release. Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP The meeting will be held as follows: No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Place: 1 Kings Avenue, Winchmore Hill, London N21 3NA Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Date: 31 July 2014 on 30 May 2014. Further information about this case is available from Time: 11.30 am Sarah Cooper at the offices of Mazars LLP on 01452 874 600. Creditors wishing to vote at the meeting must lodge their proxy, Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees together with a proof of debt (if you have not already lodged one) at (2159440) the Trustee’s office not later than 4.00 pm on the business day prior to the meeting. In2159439 the Reading County Court Ninos Koumettou, IP number: 002240, Trustee, 1 Kings Avenue, No 501 of 2011 Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250. NICOLA ANN PENMAN-FEA Date of Appointment: 12 August 2005 . Alternative contact for In Bankruptcy enquiries on proceedings: Kerri Cramphorn, 0208 370 7270 and Residential address: 4 Arran Close, Oakley, Basingstoke, Hampshire, [email protected] (2159482) RG23 7LG. Date of Birth: 16 February 1966. Occupation: Tutor. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 30 July 2014 at 11.00am. The meeting has been summoned by the Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 75 PEOPLE

Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, remuneration of the Joint Trustees and for the approval of category 2 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed disbursements to be charged in accordance with the firm’s policy. Trustee of the Bankrupt on 29 May 2014. Further information about The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, this case is available from William Knibbs at the offices of Mazars LLP Southampton SO14 3EX on 31 July 2014, at 11.00 am . A completed on 01908 257 226. proxy form must be lodged with me (together with a completed proof Martin Dominic Pickard, Trustee (2159439) of debt form if you have not already lodged one) no later than 12.00 noon on 30 July 2014 to entitle you to vote by proxy at the meeting. Further details contact: Liam Burrows, Tel: 023 8020 2105. 2159437In the Slough County Court Wendy Jane Wardell, Joint Trustee No 65 of 2014 25 June 2014 (2159467) ANTHONY DEVANTIER In Bankruptcy Residential address: 16 Northborough Road, Slough, Berkshire, SL2 In2159589 the Liverpool County Court 1PS. Date of Birth: 8 May 1969. Occupation: Duty Operations No 1033 of 2011 Manager. IAN FRANCIS CAINE Notice is hereby given that a general meeting of the creditors of the In Bankruptcy bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, an Area Manager, of 15 Cheldon Road, Liverpool, L12 0RN, lately a Milton Keynes MK9 1FF on 30 July 2014 at 10.00am. The meeting has Director. Date of birth: 24 June 1971. Date of Bankruptcy Order: 16 been summoned by the Joint Trustee for the purposes of establishing August 2011. a creditors’ committee and if no committee is formed, fixing the basis Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of of the Trustee’s remuneration and calculation of allocated KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was disbursements. In order to be entitled to vote at the meeting creditors appointed Joint Trustee in bankruptcy by the Secretary of State with must ensure that any proxies and hitherto unlodged proofs are lodged effect from 10 June 2014 together with David John Standish (IP No. at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF 8798) also of the same address. All creditors are hereby invited to by 12.00 noon on the business day before the day of the meeting. prove their debts by sending details to me at my address as shown Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of above by close of business on 30 July 2014. A meeting of the Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes creditors has been summoned by the Joint Trustees under Section MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 June 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing 2014. Further information about this case is available from William a creditors’ committee and, if no committee is established; fixing the Knibbs at the offices of Mazars LLP on 01908 257 226. basis of remuneration of the Joint Trustees; and for the approval of Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2159437) category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 31 July 2014, at 10.00 am . A In2159461 the High Court of Justice completed proxy form must be lodged with me (together with a No 945 of 2014 completed proof of debt form if you have not already lodged one) no HUGH CECIL BARRETT later than 12.00 noon on 30 July 2014 to entitle you to vote by proxy In Bankruptcy at the meeting. Address of Bankrupt: C/o Mr Tom Cooke, 1 Kilmarsh Road, London, Further details contact: Jacqueline Barley, Tel: 023 8020 6013. W6 0PL. Former address of Bankrupt: 1A Harington Road, Chiswick, Wendy Jane Wardell, Joint Trustee London, W4 3TL. Occupation: Former company director. Date of 25 June 2014 (2159589) Birth: 23 August 1949. Notice is hereby given that a meeting of creditors has been summoned by the Joint Trustees under Section 301 of the In2159617 the Croydon County Court INSOLVENCY ACT 1986 and Rule 6.81 of the Insolvency Rules 1986 No 50 of 2014 for the purpose of establishing a Creditors’ Committee and of OLALEKAN KUSORO considering a Resolution concerning the remuneration of the Joint In Bankruptcy Trustees. The meeting will be held at Moorfields Corporate Recovery Bankrupt’s residential address at the date of the bankruptcy order: 77 Limited, 88 Wood Street, London, EC2V 7QF on 14 July 2014, at Samuel Street, London SE18 5LF. Bankrupt’s occupation: Domestic 11.00 am . Proxy forms must be lodged with the Joint Trustees Cleaner. Bankrupt’s date of birth: 16 June 1966. (together with a Proof of Debt form if you have not already lodged Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell one) not later than 12.00 noon on 11 July 2014 to entitle you to vote at House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee the meeting. Date of Appointment: 6 June 2014 by Secretary of State. in bankruptcy of Olalekan Kusoro on 11 June 2014. The trustee in Office Holder details: Nicholas O’Reilly (IP No: 8309) and Simon bankruptcy has convened a meeting of the creditors of the bankrupt Thomas (IP No: 8920), both of Moorfields Corporate Recovery under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Limited, 88 Wood Street, London, EC2V 7QF. Further details contact: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 30 July Tel: 020 7186 1154. 2014, at 11.30 am for the purpose of fixing the basis of the Nicholas O’Reilly and Simon Thomas, Joint Trustees remuneration of the trustee in bankruptcy and his entitlement to 25 June 2014 (2159461) charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, above not later than 12.00 noon on the business day before In2159467 the Bristol County Court the date fixed for the meeting, a proof of debt (if not previously lodged No 89 of 2014 in the proceedings) and (if the creditor is not attending in person) a PHILIPPE EDWARD FRANK BONFIELD proxy. In Bankruptcy Further details contact: Richard J Hicken, Tel: 0117 305 7841. Unemployed, of 24 Homeground, Clevedon, North Somerset BS21 Alternative contact: Samantha C Dyer. 5AL. Date of birth: 3 February 1952. Date of Bankruptcy Order: 25 Richard J Hicken, Trustee in Bankruptcy March 2014. 26 June 2014 (2159617) Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy with effect from 18 June 2014 together with David John Standish (IP No. 8798) also of the same address, following a meeting of creditors held on 18 June 2014 under the Insolvency Act 1986. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 30 July 2014. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of fixing the basis of

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2159630In the Swindon County Court Place of First Meeting: The Official Receiver’s Office, 2nd Floor, No 170 of 2013 Rosebrae Court, Woodside Ferry Approach, Birkenhead CH41 6DU JULIE MARIE MAPSON Official Reciver: N Bebbington (2159443) In Bankruptcy of 10 Crispin Close, Statone Village, Swindon, Wiltshire SN3 4XH, Occupation Unknown. Date of Birth: 28 January 1969. In2159559 the Croydon County Court I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water No 929 of 2013 Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO RIENZIE ALBERT JOSEPH ASOKA SILVA LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 In Bankruptcy 0PA were appointed Joint Trustees of the bankruptcy estate of the Residential Address: Wandsworth Prison, PO Box 757, Heathfield above named with effect from 25 February 2014. I give notice that I Road, Wandsworth, London SW18 3HS. Former Residential Address: propose to convene a meeting of creditors to provide creditors with Kirkdale Hotel, 22 St Peters Road, Croydon, Surrey CR0 1HD. Date of the opportunity to form a Creditors’ Committee and to seek approval Birth: 29 November 1941. Occupation: Retired. Former Name: Also for the basis of our remuneration as Joint Trustees. The meeting will known as Mr Joe Silva. be held at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 I, Richard Toone of Russell Square House, 10-12 Russell Square, 5RU on 06 August 2014, at 3.00 pm . For further details contact London, WC1B 5LF hereby give notice that I have been appointed Susan Berry by email on [email protected]. Joint Trustee in Bankruptcy of the estate on 3 June 2014. A Meeting Susan Berry, Joint Trustee in Bankruptcy of Creditors has been summoned by the Trustee for the purpose of 26 June 2014 (2159630) appointing a Creditors’ Committee and in the event that no committee is constituted for agreeing the basis upon which the Trustee is to be remunerated. The meeting will be held at Chantrey Vellacott DFK LLP, 2159464In the Reading County Court Russell Square House, 10-12 Russell Square, London, WC1B 5LF on No 601 of 2011 12 August 2014, at 1.00 pm . Proxy Forms must be lodged with me at IAN WILLIAM PRIEST the address below not later than 12.00 noon on the business day In Bankruptcy immediately before the date upon which the Meeting has been Residential address: 81 London Road, Basingstoke, Hampshire, convened. To be entitled to vote, a creditor must also have submitted RG24 7JQ. Date of Birth: 19 May 1967. Occupation: Not Known. a completed Proof of Debt form prior to the meeting. Date of Notice is hereby given that a general meeting of the creditors of the Appointment: 3 June 2014. Office Holder Details: Richard Toone (IP bankrupt will be held at Britannia Warehouse, The Docks, Gloucester No 9146) of Chantrey Vellacott DFK LLP, Russell Square House, GL1 2EH on 23 July 2014 at 10:30 am. The meeting has been 10-12 Russell Square, London, WC1B 5LF. summoned by the Joint Trustee for the purposes of establishing a Further details contact: Richard Toone, Tel: 020 7509 9146, E-mail: creditors’ committee and if no committee is formed, fixing the basis of [email protected]. the Trustee’s remuneration and calculation of allocated Richard Toone, Trustee in Bankruptcy disbursements. In order to be entitled to vote at the meeting creditors 26 June 2014 (2159559) must ensure that any proxies and hitherto unlodged proofs are lodged at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the business day before the day of the meeting. In2159459 the High Court of Justice Edward Thomas (IP No 9711 ) and Guy Robert Thomas Hollander (IP No 6861 of 2010 No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, ASHLEY WALTERS Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Also known as: Aherd Walters on 2 June 2014 . Further information about this case is available from In Bankruptcy Sarah Cooper at the offices of Mazars LLP on 01452 874 637 . Residential address: 24 Albion Drive, Hackney, London E8 4ET. Date Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees of Birth: 30 June 1982. Occupation: Actor. (2159464) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, In2159544 the Guildford County Court Milton Keynes MK9 1FF on 4 August 2014 at 10.00 am. The meeting No 240 of 2011 has been summoned by the Joint Trustee for the purposes of KRISHNA KUMAR RANA establishing a creditors’ committee and if no committee is formed, In Bankruptcy fixing the basis of the Trustee’s remuneration and calculation of Residential address: 32 Upland Road, Camberely, Surrey GU15 4JW . allocated disbursements. In order to be entitled to vote at the meeting Date of Birth: 13 May 1964. Occupation: Unknown. creditors must ensure that any proxies and hitherto unlodged proofs Notice is hereby given that a General Meeting of Creditors, are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton summoned by the Trustee, will be held at: Unit 9, Basepoint Business Keynes MK9 1FF by 12.00 noon on the business day before the day Centre, Aviation Business Park, Enterprise Close, Christchurch, of the meeting. Dorset BH23 6NX on 30 July 2014 at 10.30 am for the purpose of Ann Nilsson (IP No 9558 ) and Martin Dominic Pickard (IP No 6833 ) of establishing a creditors’ committee and if no committee is formed, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes agreeing the basis of the Trustee’s remuneration and disbursements MK9 1FF were appointed Joint Trustees of the Bankrupt on 28 April To be entitled to vote at the Meeting, creditors must lodge completed 2011 . Further information about this case is available from Sarah proxies and hitherto unlodged proofs of debt at Frost Debt Solutions Curley at the offices of Mazars LLP on 01908 257146 . Unit 9, Basepoint Business Centre, Aviation Business Park, Enterprise Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2159459) Close, Christchurch, Dorset BH23 6NX no later than 12.00 noon on the business day prior to the meeting. Jeremy Frost (IP Number 9091) of Frost Debt Solutions, Unit 9, NOTICES OF DIVIDENDS Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, Dorset BH23 6NX was appointed Trustee of the above In2159542 the Bristol County Court on 16 June 2014. Further information is available from Matt Reeds on No 1360 of 2009 01202 830043. LISA BOLTON Jeremy Frost Trustee (2159544) Birth details: 19 May 1971 Notice is hereby given that I intend to declare a First & Final dividend of 4.13p/3 to unsecured creditors within a period of 4 months from This2159443 notice is in substitution for that which appeared in The Gazette, the last date of proving. Creditors who have not proved their debts dated 23 June 2014 Notice ID 2150228 - https:// must do so by 6 August 2014 otherwise they will be excluded from www.thegazette.co.uk/notice/2150228. the dividend. The required proof of debt form, which must be lodged In the Blackpool County Court with me at the address below, is available on the Insolvency Service No 23 of 2014 website www.bis.gov.uk/insolvency. Alternatively, you can contact my TASURRAF SHAH office at the address below to request a form. Date of First Meeting: 10 July 2014 at 2.30 pm

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 77 PEOPLE

Mr S Fearns, LTADT, PO Box 118, Swansea SA1 5YH . Tel 01792 2159620In the Central London County Court 656780 . [email protected] No 356 of 2013 Capacity: Trustee . (2159542) EDWARD THOMAS CORRIGAN Birth details: 7 May 1982 Notice is hereby given that I intend to declare a First and Final 2159465In the Derby County Court dividend of 9.2p/£ to unsecured creditors within a period of 2 months No 249 of 2011 from the last date of proving. Creditors who have not proved their PATRICK JOSEPH BRODERICK debts must do so by 31 July 2014 otherwise they will be excluded In Bankruptcy from the dividend. The required proof of debt form, which must be Trading as Alpine Loft Conversions lodged with me at the address below, is available on the Insolvency Residential address: 3 Old Mill Close, Duffield, Derby. DE56 4GQ. Service website www.bis.gov.uk/insolvency. Alternatively, you can Trading Address: 3 Old Mill Close, Duffield, Derby. DE56 4GQ. Date of contact my office at the address below to supply a form. Birth: 24 February 1959. Occupation: Self employed. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Wellesley Grove, Croydon CR0 1XN, telephone 0208 681 5166, email 1986, that the Joint Trustees intend to declare a first and final [email protected] dividend to the unsecured creditors of the estate within two months of Capacity: Trustee (2159620) the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH by 31 July 2014 (the last In2159629 the Salisbury County Court date for proving). The Joint Trustees are not obliged to deal with No 127 of 2009 proofs lodged after the last date for proving. CATHERINE DARLASTON Timothy Hewson (IP No 9385 ) and Guy Robert Thomas Hollander (IP Birth details: 14 September 1960 No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, Notice is hereby given that I intend to declare a First and Final Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt dividend of 1.45p/£ to unsecured creditors within a period of 4 on 14 March 2012 . Further information about this case is available months from the last date of proving. Creditors who have not proved from Chris Collins at the offices of Mazars LLP on 01452 874 661 . their debts must do so by 6 August 2014 otherwise they will be Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees excluded from the dividend. The required proof of debt form, which (2159465) must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, In2159398 the Newport County Court you can contact my office at the address below to request a form. No 447 of 2010 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 STEVEN JOHN CLARKE 5YH, telephone 01792 656780, email Formerly in Bankruptcy [email protected] Residential address: 36 Claremont, Malpas, Newport NP20 6PJ. Date Capacity: Trustee (2159629) of Birth: 30 April 1961. Occupation: Foster Carer. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Trustee intends to declare a Final Dividend to the In2159408 the Lincoln Court unsecured creditors of the estate within two months of the last date No 759 of 2010 for proving specified below. Creditors who have not yet proved their STEVEN ARTHUR JOE EMMS debts must lodge their proofs at McAlister & Co Insolvency Birth details: 26 October 1958 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by 25 July Notice is hereby given that I intend to declare a First and Final 2014 (the last date for proving). The Trustee is not obliged to deal with dividend of 11.5 p/£ to unsecured creditors within a period of 4 proofs lodged after the last date for proving. months from the last date of proving. Creditors who have not proved Sandra McAlister (IP No 9375 ) of McAlister & Co Insolvency their debts must do so by 31 July 2014 otherwise they will be Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was excluded from the dividend. The required proof of debt form, which appointed Trustee of the Bankruptcy Estate on 16 December 2010 . must be lodged with me at the address below, is available on the Further information about this case is available from the offices of Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at you can contact my office at the address below to supply a form. [email protected] . Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Sandra McAlister, Trustee (2159398) Wellesley Grove, Croydon CR0 1XN, telephone 0208 681 5166, email [email protected] Capacity: Trustee (2159408) In2159404 the Aberdare Court No 38 of 2010 STEWART COLEMAN 2159411In the Swindon County Court Birth details: 16 September 2014 No 464 of 2009 Notice is hereby given that I intend to declare a First and Final DANIEL FERNANDEZ dividend of 6.95p/£ to unsecured creditors within a period of 2 Birth details: 8 September 1981 months from the last date of proving. Creditors who have not proved Notice is hereby given that I intend to declare a First and Final their debts must do so by 6 August 2014 otherwise they will be dividend of 0.27p/£ to unsecured creditors within a period of 4 excluded from the dividend. The required proof of debt form, which months from the last date of proving. Creditors who have not proved must be lodged with me at the address below, is available on the their debts must do so by 6 August 2014 otherwise they will be Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, excluded from the dividend. The required proof of debt form, which you can contact my office at the address below to request a form. must be lodged with me at the address below, is available on the Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, 5YH, telephone 01792 656780, email you can contact my office at the address below to request a form. [email protected] Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Capacity: Trustee (2159404) 5YH, telephone 01792 656780, email [email protected] Capacity: Trustee (2159411)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2159446In the Bournemouth County Court NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2(A) of the No 499 of 2010 Insolvency Rules 1986, that the Trustee of the above-named bankrupt GARY ROBERT FLEXMAN intends paying a First and Final dividend to creditors. The creditors of Birth details: 29 September 1968 the bankrupt are required, on or before 31 July 2014, to submit their Notice is hereby given that I intend to declare a First and Final proofs of debt to the undersigned Timothy Hewson of Mazars LLP, dividend of 3.33p/£ to unsecured creditors within a period of 2 Britannia Warehouse, The Docks, Gloucester, GL1 2EH the Trustee. months from the last date of proving. Creditors who have not proved The dividend will be declared within four months from the last date for their debts must do so by 6 August 2014 otherwise they will be proving. A creditor who has not proved his debt before the date excluded from the dividend. The required proof of debt form, which mentioned above is not entitled to disturb, by reason that he has not must be lodged with me at the address below, is available on the participated in it, the first dividend or any other dividend declared Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, before his debt is proved. you can contact my office at the address below to request a form. Tim Hewson Trustee Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea, SA1 27 June 2014 (2159460) 5YH, telephone 01792 656780, email [email protected] Capacity: Trustee (2159446) In2159414 the Medway County Court No 431 of 2011 SPENCER DAVID JEWISS 2159450In the Brighton County Court Birth details: 10 November 1976 No 800 of 2010 Notice is hereby given that I intend to declare a First and Final LINDSAY ALEXANDER HAWTHORN dividend of 4.14 p/£ to unsecured creditors within a period of 2 Birth details: 2 February 1957 months from the last date of proving. Creditors who have not proved Notice is hereby given that I intend to declare a First and Final their debts must do so by 6 August 2014 otherwise they will be dividend of 13p/£ to unsecured creditors within a period of 2 months excluded from the dividend. The required proof of debt form, which from the last date of proving. Creditors who have not proved their must be lodged with me at the address below, is available on the debts must do so by 7 August 2014 otherwise they will be excluded Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, from the dividend. The required proof of debt form, which must be you can contact my office at the address below to request a form. lodged with me at the address below, is available on the Insolvency Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea, SA1 Service website www.bis.gov.uk/insolvency. Alternatively, you can 5YH, telephone 01792 656780, email contact my office at the address below to supply a form. [email protected] Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Capacity: Trustee (2159414) Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email [email protected] In2159463 the Nottingham County Court Capacity: Trustee (2159450) No 1166 of 2010 ANTHONY STEPHEN LEES Birth details: 21 December 1964 In2159401 the Croydon County Court Notice is hereby given that I intend to declare a First and Final No 295 of 2011 dividend of 1.17p/£ to unsecured creditors within a period of 2 ADRIAN HOLLINGDRAKE months from the last date of proving. Creditors who have not proved In Bankruptcy their debts must do so by 6 August 2014 otherwise they will be Residential Address: 15B Burghill Road, Sydenham, London, SE26 excluded from the dividend. The required proof of debt form, which 4HJ. Date of Birth: 28 May 1976. Occupation: Delivery Driver. Trading must be lodged with me at the address below, is available on the names: Dynamic Die Cutting, Print Finishing. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules you can contact my office at the address below to request a form. 1986 (as amended) that I, Richard Toone, the Joint Trustee of the Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 above named, intend declaring a first and final dividend to the 5YH, telephone 01792 656780, email unsecured creditors within two months of the last date of proving [email protected] specified below. Creditors who have not already proved are required, Capacity: Trustee (2159463) on or before 24 July 2014, the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to In2159434 the Kings Lynn Court provide such further details or produce such documentary or other No 292 of 2010 evidence as may appear to be necessary. A creditor who has not DONOVAN MCGEE proved his debt before the date specified above is not entitled to Birth details: 18 March 1972 disturb, by reason that he has not participated in it, the dividend so Notice is hereby given that I intend to declare a First and Final declared. It is the intention of the Joint Trustee that the distribution dividend of 100p/£ to unsecured creditors within a period of 2 months will be made within 2 months from the last date for proving claims, from the last date of proving. Creditors who have not proved their given above. Date of Appointment: 16 October 2013. Office Holder debts must do so by 28 July 2014 otherwise they will be excluded details: David Oprey (IP No: 5814) and Elias Paourou (IP No: 9096) from the dividend. The required proof of debt form, which must be both of Chantrey Vellacott DFK LLP, First Floor, 16-17 Boundary lodged with me at the address below, is available on the Insolvency Road, Hove, East Sussex, BN3 4AN. Further details contact: Tel: Service website www.bis.gov.uk/insolvency. Alternatively, you can 01273 421200.. contact my office at the address below to supply a form. David Oprey and Elias Paourou, Joint Trustees Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground 24 June 2014 (2159401) Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone 01782 664100, email [email protected] Capacity: Trustee (2159434) In2159460 the Warwick County Court No 69 of 2010 CAROLYN LOIS HOPKINS In Bankruptcy Residential address: 1 Farm Close, Shipston-On-Stour, Warwickshire, CV36 4SB. Trading Address: 13-15 High Street, Shipston-On-Stour, Warwickshire, CV36 4AB Date of Birth: Unknown. Occupation: An Estate Agent Trading as Walrus Toys.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 79 PEOPLE

In2159418 the Bournemouth County Court In2159424 the Bristol County Court No 166 of 2010 No 1570 of 2010 PHILIP JAMES MILLS PHILIP RENE SMITH Birth details: 13 December 1968 Birth details: 22 March 1967 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 3.29 p/£ to unsecured creditors within a period of 4 dividend of 9.58 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 2014 otherwise they will be their debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, telephone 01792 656780, email 5YH, telephone 01792 656780, email [email protected] [email protected] Capacity: Trustee (2159418) Capacity: Trustee (2159424)

2159421In the Salisbury Court In2159469 the Plymouth County Court No 1 of 2009 No 146 of 2012 ANDREW MICHAEL MOLLOY LYNDA MARJORIE WILLIS (t/a Champion Construction) In Bankruptcy Notice is hereby given that I intend to declare a First and Final Previous Address: 72 Norwich Avenue, Whitleigh, Plymouth PL5 4JG. dividend of 34 p/£ to unsecured creditors within a period of 4 months Occupation: Care support worker. Previously trading as Norwich from the last date of proving. Creditors who have not proved their Stores, 52 Norwich Avenue, Whitleigh PL5 4JG debts must do so by 1 August 2014 otherwise they will be excluded Birth details: 8 May 1956 from the dividend. The required proof of debt form, which must be Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules lodged with me at the address below, is available on the Insolvency 1986 that I, Lisa Thomas, of Neville and Co, 1 Buckland House, 12 Service website www.bis.gov.uk/insolvency. Alternatively, you can William Prance Road, Plymouth International Business Park, Plymouth contact my office at the address below to supply a form. PL6 5WR being the trustee in bankruptcy of the above, intend to Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, declare a first and final dividend within the period of two months from Wellesley Grove, Croydon CR0 1XN, telephone 0208 681 5166, email 27 June 2014. Those creditors who have not yet provided their debts [email protected] in the bankruptcy are required, on or before 27 July 2014, to send Capacity: Trustee (2159421) their names and addresses with particulars of their debts to me, and if so required in writing by me, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in In2159441 the Colchester County Court such notice or, in default thereof, they will be excluded from the No 533 of 2009 benefit of any dividend declared before such debt is proved. JOHN CHARLES NICHOLS Lisa Thomas (IP No. 9704), Trustee in Bankruptcy, 1 Buckland House, Birth details: 24 April 1954 12 William Prance Road, Plymouth International Business Park, Notice is hereby given that I intend to declare a First and Final Plymouth PL6 5WR . Tel 01752 786800 . [email protected] dividend of 14p/£ to unsecured creditors within a period of 4 months Alternative contact [email protected] (2159469) from the last date of proving. Creditors who have not proved their debts must do so by 7 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be NOTICES TO CREDITORS lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can In2159564 the Central London County Court contact my office at the address below to supply a form. No 2 of 2012 Mr S Fearns, Official Receiver, The Insolvency Service, Long Term SHARON MARK Asset and Distribution Team (LTADT), 8th Floor, St Clare House, In Bankruptcy Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email Residential Address: 132 St Mary’s Road, Leyton, London, E10 5RF. [email protected] Date of Birth: 7 November 1970. Occupation: Unknown. Capacity: Trustee (2159441) Notice is hereby given that the creditors of the above named are required on or before 25 July 2014, to send their names and addresses along with descriptions and full particulars of their debts or In2159447 the Kings Lynn County Court claims and the names and addresses of their solicitors (if any), to No 35 of 2011 Michael Robert Fortune the Trustee, at The Outlook, Ling Road, CLIVE RYDER Poole, Dorset BH12 4PY and, if so required by notice in writing, to In Bankruptcy prove their debts or claims at such time and place as shall be Occupation: HGV Driver specified in such notice, or in default thereof shall be excluded from Birth details: 2 July 1957 the benefit of any dividend paid. Amount per £: 4.57p in the £. Date of appointment: 30 April 2012. Amount payable: £5,527.23. Office Holder details: Michael Robert Fortune (IP No 008818) of First or Final: First and Final. Portland Business & Financial Solutions Limited, The Outlook, Ling When Payable: 20 June 2014. Road, Poole, Dorset BH12 4PY, Tel: 01202 712 810, Email: Name and Address of Office Holder: Mr Andrew John Turner (IP No. [email protected]. Alternative contact: Anna Bridges. 8961), Trustee in Bankruptcy, Lovewell Blake, Excelsior House, 9 Michael Robert Fortune, Trustee Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 26 June 2014 (2159564) 2HD . Tel 01502 563921 . [email protected] . Date of Appointment: 23 September 2011 . Alternative contact Mairi Swan 01502 563921 m.swan@lovewell- RECALL OF SEQUESTRATION blake.co.uk (2159447) RECALL2158408 OF SEQUESTRATION Catherine Durham Campbell

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

NOTICE is hereby given that on 23 June 2014, a Petition was presented to the Sheriff at Fort William by Catherine Durham Campbell residing at Strathview, Strontian, Acharacle, PH36 4JA, in which Petition the said Catherine Durham Campbell petitioned the Court to approve the Recall of her Sequestration granted on 20 March 2014; in which Petition by Interlocutor dated 23 June 2014, the Sheriff appointed any person claiming an interest to lodge Answers with Fort William Sheriff Court, High Street, Fort William, PH33 6EE (ref: SQ3/13), within 14 days after such intimation, service and advertisement, all of which notice is hereby given. Helen MacLean Solicitor for the Petitioner MacPhee & Partners Airds House An Aird Fort William PH33 6BL (2158408)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 81 PEOPLE Wills & probate

DECEASED ESTATES

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

ALLEN, Michael 52 Honeypots Road, Woking, Surrey TWM Solicitors, 65 Woodbridge 12 September 2014 (2159641) Leslie GU22 9QW. 14 November 2013 Road, Guildford, Surrey GU1 4RD.

ANDERSON, 1 Chapman Close, Great Eccleston, APS Legal & Associates, White Hart 5 September 2014 (2159565) Kathleen Shirley Lancashire PR3 0YU. 16 April 2014 Yard, Bridge Street, Worksop, Nottinghamshire S80 1HR. (Adam Peter Shaw)

ATHEY, Joan Donore, 14 Murley Crescent, Lloyds Bank Private Banking, PO 2 September 2014 (2159527) Bishopsteignton, Teignmouth TQ14 Box 800, 234 High Street, Exeter, 9SH. 4 June 2014 Devon EX1 9UR. (Lloyds Bank Plc)

AYOUB, Abdel 10 Lady Eleanor Court, Drayton Road, TSO, The London Gazette, PO Box 2 September 2014 (2159514) Rahman Mohamed Abingdon, Oxfordshire OX14 5RJ. 3584, Norwich NR7 7WD. (Ref Abdalla Academic. 9 October 2013 ABVP.) (David Sandwell.)

BALDWIN, Margaret Bush House Nursing Home, Pembroke, Red Kite Law LLP, Bridge 12 September 2014 (2159611) Joyce Pembrokeshire SA71 4RJ formerly of 26 Innovation Centre, Pembroke Dock, Margarets Way, Pembroke, Pembrokeshire SA72 6UN. (Timothy Pembrokeshire SA71 5JZ . 14 April John Leonard Haggar) 2014

BARHAM, Herbert Mill House, 5 The Street, Rockland All Nicholas Daykin Solicitors, 2 September 2014 (2159637) John Saints, Attleborough, Norfolk NR17 Connaught Lodge, Connaught 1TT. Factory Worker (Retired) . 28 May Road, Attleborough NR17 2BN. 2014

BARLOW, Joan Frome Care Village, Styles Hill, Frome, The Co-operative Legal Services 12 September 2014 (2159539) Somerset BA11 5JR. 29 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARTON, Harold 16 Cranbourne Drive, Church, Skipton Trustees Limited, Clayton 12 September 2014 (2159566) Accrington, Lancashire BB5 4DH. 22 Wood Close, West Park Ring Road, December 2013 Leeds LS16 6QE.

BAUERS, Ian Alfred 44 South Road, Beccles, Suffolk NR34 The Co-operative Legal Services 12 September 2014 (2159640) 9NZ. 16 November 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEDFORD, Alice 197 Nacton Road, Ipswich IP3 0NF. 26 Barker Gotelee, 41 Barrack Square, 12 September 2014 (2159466) Maud April 2014 Martlesham Heath, Ipswich IP5 3RF.

BISWAS, Mohini 9 Tormead Road, Guildford, Surrey Chorus Law Limited, Heron House, 12 September 2014 (2159587) Mohan GU1 2JA. 11 January 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

BRACE, Albert Alfred Torestin Nursing Home, Tiers Cross, Red Kite Law LLP, Bridge 12 September 2014 (2159504) Thomas Haverfordwest, Pembrokeshire SA62 Innovation Centre, Pembroke Dock, 3DB formerly of Southways, Picton Pembrokeshire SA72 6UN. (Timothy Road, Tenby, Pembrokeshire SA70 John Leonard Haggar and Matthew 7DP . 27 May 2014 James Subbiani)

BRETT, James Trengrouse House, Trengrouse Way, CVC Solicitors, 52 Fore Street, 12 September 2014 (2159471) Helston, Cornwall TR13 8BA. 14 Copperhouse, Hayle, Cornwall TR27 September 2013 4DY. (Eva Crook)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 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

BURTON, Anastasia Northlands House, 6 Westrow Road, Eric Robinson Solicitors, 6-8 12 September 2014 (2159470) Southampton SO15 2LY. 28 May 2014 Brownhill Road, Chandlers Ford, Eastleigh, Hampshire SO53 2EA.

CLARKE, Wilfred 2 Villa Green, The Green, Otley, Hugh James Solicitors, Hodge 12 September 2014 (2159474) Stanley Ipswich, Suffolk IP6 9PB. 6 December House, 114-116 St Mary Street, 2013 Cardiff CF10 1DY.

COKER, (formerly 38a Albert Road, Rochford, Essex SS4 Todmans SRE Solicitors, 12 September 2014 (2159476) known as 3EZ. 3 June 2014 Barringtons, Hockley Road, Spackman), Katrina Rayleigh, Essex SS6 8EH. Eileen

COOMBES, Albert 70 Cobbold Road, Willesden, London Valued Estates Ltd, Mill Studio, 2 September 2014 (2159615) John NW10 9SX. Bus Drver (Retired). 22 Crane Mead, Ware, Hertfordshire June 2014 SG12 9PY. (Alec John Smith.)

COOMBES, Norman 64 New Park Road, Lee Mill, Ivybridge, Clark & Weeks, 85/89 Ridgeway, 2 September 2014 (2159505) Lewis Devon PL21 9EB. 4 March 2014 Plympton, Plymouth PL7 2AA.

COUPER, Albert 7 Broomfield Road, Henfield, West Griffith Smith Farrington Webb LLP, 12 September 2014 (2159478) George Sussex BN5 9UE. 23 April 2014 Croft House, High Street, Henfield, West Sussex BN5 9DJ.

COX, David James 11 Jayson Court, 44 Ashburton Road, asb law LLP, Horizon House, 12 September 2014 (2159481) Croydon, Surrey CR0 6AN. 16 May Eclipse Park, Sittingbourne Road, 2014 Maidstone, Kent ME14 3EN. (Glen Alan Miles and Philip Graham Raggett)

CROFT, Jacquline 6 Dene Close, Exmouth, Devon EX8 Vine Orchards, Trinity Chambers, 49 12 September 2014 (2159511) Irene (formerly known 4DF. Medical Secretary (Retired). 13 Rolle Street, Exmouth, Devon EX8 as Jacqueline Irene June 2014 2RS. (Roger Egerton Spencer, Ireland) Anthony Williams, Sigrid Anne Stamm and James Robert McIntosh

CUMIN, Phyllida Field House Nursing Home, 8 Debenhams Ottaway LLP, Ivy 12 September 2014 (2159571) Yvonne Townsend Road, Harpenden, House, 107 St Peters Street, St Hertfordshire AL5 4BQ. 9 December Albans, Hertfordshire AL1 3EW. 2013

DANIEL, Sidney Palm Court Nursing Home, 15-19 Barwells Solicitors LLP, Bank 12 September 2014 (2159484) Albert Thomas Prideaux Road, Eastbourne, East House, 238 South Coast Road, Sussex BN21 2ND. 18 March 2014 Peacehaven BN10 8JS. (Geoffrey Anthony Tugwell)

DAVIES, Millicent Belvedere Residential Home, Red Kite Law LLP, Bridge 12 September 2014 (2159639) Clara Serpentine Road, Pembrokeshire SA70 Innovation Centre, Pembroke Dock, 8DD formerly of 31 Hanover Court, Pembrokeshire SA72 6UN. (Timothy Picton Terrace, Tenby, Pembrokeshire John Leonard Haggar and Matthew SA70 7DR . 2 March 2014 James Subbiani)

DAVIES, Joan Flat 12 Manor Court, Bridge Street, Savage Crangle Solicitors, 15 High 12 September 2014 (2159634) Margaret Otley, Leeds LS21 3AZ. 9 June 2014 Street, Skipton, North Yorkshire BD23 1AJ. (John Michael Eyre and Peter James Crangle)

DEAN, Anna 47 Eighth Street, Parkmore, Sandton Penningtons Manches LLP, Abacus 12 September 2014 (2159488) Elisabeth 2196, South Africa formerly of 1 House, 33 Gutter Lane, London Knightwood Court, Rhinefield Road, EC2V 8AR. (John Wynne Thomas) Brockenhurst SO42 7UR . 6 August 2013

DELBRIDGE, Brian 43 Lytton Grove, Horfield, Bristol BS7 Barcan Woodward Solicitors, 48 12 September 2014 (2159490) 0NU. 2 December 2013 Gloucester Road, Bishopston, Bristol BS7 8BH.

DIXON, Olga Rosetta London SE14. 2 November 2013 Cook Taylor Woodhouse, 68/70 12 September 2014 (2159521) Eltham High Street SE9 1BZ. (Roger Dixon and Doreen Angela Ledgister)

DUNSDON, Kathleen 21 Kimberley Close, Lydney, David William Dunsdon, 7 Old Hall 2 September 2014 (2159518) Nancy Gloucestershire GL15 5AE. 24 May Gardens, Rainford, St Helens, 2014 Merseyside WA11 8NS. (Jonathan George Dunsdon.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 83 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

DURSTON, Michael 17 Linden Close, Sticklepath, Samuels Solicitors, 18 Alexandra 12 September 2014 (2159493) John Barnstaple, Devon EX31 2HD. 16 June Road, Barnstaple, Devon EX32 8BA. 2014

EASTMAN, Ellen Mountwood Nursing Home, 11 Millway Gardner Leader LLP, White Hart 12 September 2014 (2159508) Barbara Road, Andover, Hampshire and 3 St House, Market Place, Newbury, David’s Road, Newbury, Berkshire Berkshire RG14 5BA. (David John RG14 5PS . 9 December 2013 Oats and Jolyon Paul Barton)

EMERY, Dorcas Sydenham House, Frederick Road, Alletsons, 31 College Street, 10 September 2014 (2159541) Bridgwater, Somerset TA6 4NG. Burnham on Sea, Somerset TA8 Previously of: 24 St Matthews Green 1AS. (Diane Marie Cooke, Milford Bridgwater Somerset TA6 3RP, 20 Ian Merryweather & Richard Haydn Almond Tree Close Bower Manor Williams.) Bridgwater Somerset TA6 4EB and 18 St Pauls Road Bunrham on Sea Somerset TA8 2BH. Publican (Retired) . 3 May 2014

EVANS, Dorothy Pinhay House Care Home, Uplyme, Jane Parker, O’Neill Patient 12 September 2014 (2159562) Margaret Lyme Regis, Dorset DT7 3RQ. 23 Solicitors LLP, Chester House, 2 September 2013 Chester Road, Hazel Grove, Stockport SK7 5NT. (Robin Jeremy Charles Higham and David John Hardman)

EVANS, Norman 21 St Davids Avenue, Dinas Powys. 12 Alan Simons & Company, 5 12 September 2014 (2159558) Clive November 2013 Bradenham Place, Penarth, Vale of Glamorgan CF64 2AG.

FACKRELL, Robert 33 Littledown Avenue, Bournemouth, Dickinson Manser LLP, 5 Parkstone 12 September 2014 (2159532) William Dorset. 1 June 2014 Road, Poole, Dorset BH15 2NL.

FAGIANO, Peter 3 Dukes Hill, Battle, East Sussex TN33 Mayo Wynne Baxter LLP, Century 12 September 2014 (2159525) Michael John 0LD also of 10 Leeward Quay, House, 15-19 Dyke Road, Brighton, Eastbourne BN23 5UD . 16 May 2014 East Sussex BN1 3FE. (Linda Maria Susan Raaff and Dean Orgill)

FEATHERSTONE, Beaconville Nursing Home, Beacon Blight Skinnard, 97-99 Fore Street, 2 September 2014 (2159554) Barbara Maud Road, Ivybridge, Devon PL21 0AQ. Saltash, Cornwall PL12 6AH. Widow. 2 January 2014 Solicitors. DX 82351 Saltash. (Kenneth Pearson.)

FIORILLO, Patricia London Court, Headington, Oxford OX3 Morgan Cole LLP, Buxton Court, 3 12 September 2014 (2159502) Margaret 7SL. 10 August 2013 West Way, Oxford OX2 0SZ.

FLETCHER, Maurice 28 War Office Road, Bamford, Fosters Solicitors, William House, 19 12 September 2014 (2159513) Rochdale, OL11 Bank Plain, Norwich, Norfolk NR2 5HR. 31 July 2013 4FS. (Gary Fletcher and Rosemary Ida Copland)

FOY, Francis 4 Esher Road, Kingstanding, Roskell Davies & Co., 661/5 2 September 2014 (2159632) Birmingham B44 9QJ. Factory Worker Kingstanding Road, Kingstanding, (Retired). 22 April 2014 Birmingham B44 9RH. (Ian Roskell and Keith Alfred Davies.)

FRANCE, Clifford 46 Birkdale Avenue, Lytham St Annes, Wylie Kay Solicitors, 3 Cookson 12 September 2014 (2159549) Malcolm Lancashire FY8 3AH. 25 February 2014 Street, Blackpool FY1 3EF.

FROST, Beryl Evelyn Tenterden House Nursing Home, Lye Miller Sands, Regent House, 133 2 September 2014 (2159605) Lane, Bricket Wood, St Albans AL2 Station Road, Impington, 3TN. 26 November 2013 Cambridge CB24 9NP. (Linda Jones)

GALLOP, Margaret 8 Birch Road, Kingswood, Bristol BS15 Wards Solicitors, Hynam Court, 20 12 September 2014 (2159585) Ann 4UG. 31 March 2014 High Street, Staple Hill, Bristol BS16 5EL. (Ian Edward Gallop and Jenny Pierce)

GERBER, Mary Lanherne Mill, St Mawgan, Newquay, Chorus Law Limited, Heron House, 12 September 2014 (2159546) Cornwall TR8 4EU. 6 December 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 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

GIORDANO GILA, Via Puggia 51, 16131 Genova, Italy Penningtons Manches LLP, Abacus 12 September 2014 (2159535) Annamaria formerly of Flat 5, 52 Queen’s Gate, House, 33 Gutter Lane, London London SW7 5JN . 22 June 2013 EC2V 8AR. (Maria Grazia Giordano Bogliaccino)

GOODALL, Edward 37 Park House Lane, Prestbury, Christopher Reece, Chafes 12 September 2014 (2159536) Kenneth Macclesfield, Cheshire SK10 4HZ. 25 Solicitors LLP, Hesketh House, 16 May 2014 Alderley Road, Wilmslow, Cheshire SK9 1JX. (Robert Adrian Brindley)

GOODLIFFE, Richard Mallards Point, Storrington, Debenhams Ottaway LLP, Ivy 2 September 2014 (2159595) George Pulborough, West Sussex. 10 House, 107 St Peter’s Street, St September 2013 Albans, Hertfordshire AL1 3EW.

GREEN, Barbara 7 Katherine Street, Thurcroft, The Co-operative Legal Services 12 September 2014 (2159596) Joyce Rotherham, South Yorkshire S66 9LF. 6 Limited, Aztec 650, Aztec West, October 2012 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARFIELD, Ronald 4 Stoneyfield Cottages, Eastergate Hugh James, Hodge House, 12 September 2014 (2159507) William Lane, Eastergate, Chichester PO20 114-116 St Mary Street, Cardiff 3SL. 1 March 2014 CF10 1DY. (Brian Colin Bailey and Gordon Frederick Bailey)

HARGREAVES, John Sun Hill Care Home, 147 Manchester Southerns, 66/68 Bank Parade, 12 September 2014 (2159603) Road, Burnley BB11 4HT. 18 April 2014 Burnley BB11 1UB.

HAZEL, Rosemary 4 Barnham Close, Hampden Park, Barwells Solicitors LLP, 6 Hyde 2 September 2014 (2159503) Eastbourne, East Sussex BN22 9DL. 8 Gardens, Eastbourne, East Sussex June 2014 BN21 4PN. (Catherine Davidson Hazel and Timothy Joseph Morgan)

HEFFORD, Reginald Heathgrove Lodge Nursing Home, 837 Morgan Cole LLP, Bradley Court, 12 September 2014 (2159523) Herbert Finchley Road, Golders Green, London Park Place, Cardiff CF10 3DR. (Mr P NW11 8NA. 20 September 2010 A Day)

HICKINBOTHAM, Flat 18 Gracey Court, Woodland Road, Lloyds Bank Private Banking, PO 2 September 2014 (2159604) Ingeborg Alice Lydia Broadclyst, Exeter, Devon EX5 3GA. 4 Box 800, 234 High Street, Exeter, June 2014 Devon EX1 9UR. (Lloyds Bank Plc)

HOLLIS, Cynthia 3 Kimberley Close, Lydney, Gloucester Horwood & James LLP, 7 Temple 12 September 2014 (2159519) June GL15 5AE. 5 February 2014 Square, Aylesbury, Buckinghamshire HP20 2QB. (Virginia Sally-Anne Rogers and Raymond Keith Hollis)

HOWE, Beryl 31 Andrew Close, Rustington, West Green Wright Chalton Annis, 12 September 2014 (2159510) Elizabeth Sussex BN16 3QE. 14 June 2014 Churchill Court, 112 The Street, Rustington BN16 3DA. (Elise Mason)

IRVINE, Catherine 109 Lunar Drive, Bootle, Merseyside Slater & Gordon Lawyers, St James 12 September 2014 (2159506) Elizabeth L30 7PN. 28 August 2013 House, 7 Charlotte Street, Manchester M1 4DZ.

JAMES, Bruce 109 Hawthorn Avenue, Brentwood, Lloyds Bank Private Banking 2 September 2014 (2159606) William Essex CM13 2EG. 2 April 2014 Limited, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

JEPSON, Peter 12 Elise Way, Wymondham, Norfolk Spire Solicitors LLP, 36/40 Prince of 12 September 2014 (2159635) William NR18 9LX. 26 April 2014 Wales Road, Norwich, Norfolk NR1 1HZ.

JOHNSON, Alice 24 Essington Close, Exmouth, Devon. Vine Orchards, Trinity Chambers, 49 12 September 2014 (2159638) Jean (formerly known School Crossing Patrol Lady (Retired). 7 Rolle Street, Exmouth, Devon EX8 as Alice Jean Smale) June 2014 2RS. (Roger Egerton Spencer, Anthony Williams, Sigrid Anne Stamm and James Robert McIntosh.)

JONES, Betty 1 Cokeham Court, West Street, Gates & Moloney, 13 South Street, 12 September 2014 (2159509) Patricia Sompting, Lancing BN15 0DP. 17 April Lancing BN15 8AH. (Peggy June 2014 Jones)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 85 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

JONES, Lynn Ann 3 Warwick Road, Cadishead, Furness Evans, 90 Liverpool Road, 12 September 2014 (2159570) Manchester M44 5HE. 29 April 2014 Cadishead, Manchester M44 5AN.

JOYCE, Rachel Eva 18A Lower Cliff Road, Gorleston, Great Mears Hobbs & Durrant, 92 High 12 September 2014 (2159531) (also known as Yarmouth, Norfolk NR31 6AZ. 13 May Street, Gorleston, Great Yarmouth, Rachel Eve) 2014 Norfolk NR31 6RH.

KING, Richard 20 High Street, Penarth CF64 1EZ. 19 Gwyn James Solicitors, 11 High 12 September 2014 (2159618) William March 2013 Street, Coleford, Gloucestershire GL16 8HE. (Jonathan Paul Wilkey)

KIRK, Margaret The Poplars Nursing Home, 15-17 Messrs Bird & Lovibond, 3 Vine 12 September 2014 (2159533) Blanche Ickenham Road, Ruislip, Middlesex HA4 Street, Uxbridge, Middlesex UB8 7BZ and 129 Long Lane, Hillingdon, 1RP. (Robert Graham Kirk and Gary Middlesex UB10 0AT . 11 October 2013 Bennett)

LAMBERT, Gladys 15 Windrush Court, 67 St Marys Mead, John Welch & Stammers, 24 Church 12 September 2014 (2159512) Eileen Witney, Oxfordshire OX28 4FD. 6 June Green, Witney, Oxfordshire OX28 2014 4AT.

LEE, David 128A Church Street, Silverdale, Tinsdills Solicitors, Hays House, 25 12 September 2014 (2159530) Newcastle under Lyme, Staffordshire Albion Street, Hanley, Stoke on ST5 6JH. 12 March 2014 Trent ST1 1QF. (Christopher David Lee and Peter James Charles Hamilton)

LEWIS, Elsie Asher House Residential Home, Third Ellisons, 143 Connaught Avenue, 12 September 2014 (2159528) Florence Avenue, Walton-on-the-Naze, Essex Frinton on Sea, Essex CO13 9AB. CO14 8JU. 22 March 2014 (Jeanette Patricia Hollington)

LOCKE, Margaret 18 Woodland Avenue, Widnes, Butcher & Barlow LLP, 66 High 2 September 2014 (2159517) Anne Cheshire WA8 7DS. 20 October 2013 Street, Runcorn, Cheshire WA7 1AW. (Jacqueline Anne Locke and Peter John Locke)

MATTHEWS, Keith 6 The Knapp, Shaftesbury, Dorset SP7 Farnfields LLP, Sturminster House, 12 September 2014 (2159529) William Mitchell-Hill 8LT. 22 January 2014 Bath Road, Sturminster Newton, Dorset DT10 1AS.

MCINTOSH, Martha 15 Linden Lea, Finchfield, Lane & Co, 101 St Georges Place, 12 September 2014 (2159586) Elizabeth Carlyle Wolverhampton WV3 8BH. 30 October Cheltenham GL50 3QZ. 2013

MERCHANT, Gordon Cavendish Care Home, 301 Stroud Madge Lloyd & Gibson, 34 12 September 2014 (2159515) Arthur Road, Gloucester and 76 Beechcroft Brunswick Road, Gloucester GL1 Road, Gloucester GL2 9HF . 25 August 1JW. (Verleigh Kent and Andrew 2013 Keith Bishop)

MEYER, Anne Marie 20 Prince Georges Avenue, London Lloyds Bank Plc, Birmingham 2 September 2014 (2159516) SW20 8BH. 17 May 2014 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

MILLER, Terence 10 Church Street, Haslingfield, Clarkson Wright & Jakes Limited, 12 September 2014 (2159626) Charles (otherwise Cambridge CB23 1JE. 7 May 2014 Valiant House, 12 Knoll Rise, known as Terry) , Kent BR6 0PG.

MILLER, William Flat 502, Webb Court, Attlee Road, Thomas Boyd Whyte, 302 12 September 2014 (2159526) Thamesmead, London SE28 8DW. 29 Broadway, Bexleyheath, Kent DA6 May 2014 8AB. (Gordon Thomas Luckhurst and Bruce Graham Wilkey)

MORGAN, Edith Abbas Combe Nursing Home, The Co-operative Legal Services 12 September 2014 (2159631) Violet Chichester, West Sussex PO19 8JF. 8 Limited, Aztec 650, Aztec West, April 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MORGAN, Ethel Woodside, Spinney Hill, Warwick. Sacha Bedford, Title Estates, 2 2 September 2014 (2159522) Doris Supervisor, Furniture Manufacturers Vernon Close, St Albans AL1 1PB (Retired). 8 February 2005

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 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

MORGAN, Dilys 25 Ty Rhys, The Parade, Carmarthen Red Kite Law LLP, 14-15 Spilman 12 September 2014 (2159520) SA31 1LY. 3 April 2014 Street, Carmarthen SA31 1SR. (Robert Leighton Phillips and Roger John Morris Griffiths)

MUDALIAR, Dorothy Flat 45 Eversley Court, Brooklands Moon Beever Solicitors, Bedford 12 September 2014 (2159643) Mary Road, Sale M33 3QL. 8 July 2013 House, 21a John Street, London WC1N 2BF. (Sheila Elizabeth Tobias)

MYERS, Anthony Windsor, Eastwood Vale, Rotherham, The Co-operative Legal Services 12 September 2014 (2159524) South Yorkshire S65 2DX. 25 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NUTTALL, Linda 16 Bradgate Road, Rotherham, South Lloyds Bank Private Banking 2 September 2014 (2159610) Yorkshire S61 1LD. 17 May 2014 Limited, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

O’NEILL, Francis 4 York Drive, Brackley, The Co-operative Legal Services 12 September 2014 (2159648) Northamptonshire NN13 6JX. 21 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARDY, Trevor Bay Tree Nursing Home, 1 Highfield DMH Stallard LLP, 6 New Street 4 September 2014 (2159612) George Road, Worthing, West Sussex formerly Square, New Fetter Lane, London 20 St Thomas’ Road, Worthing, West EC4A 3BF. (Lorna Elizabeth Sussex BN14 7JW . 1 February 2014 Fairbairn)

PARKER, Sheila Gerra, 42 Waggoners Way, Grayshott, Burley & Geach, International 5 September 2014 (2159575) Aileen Hindhead, Surrey GU26 6DX. 24 May House, Headley Road, Grayshott, 2014 Hindhead, Surrey GU26 6NG. (Richard Rogers, David Luker and Brenda Marie Pratt)

PARRY, Diana Nancy 58 Mysore Road, Battersea, London Manuel Swaden Limited, 340 West 9 September 2014 (2159578) SW11 5SB. Casting Director (Retired). Lane, London NW6 1LN. Solicitors. 26 January 2014 (Stephanie Dawes and Lucy Westmore.)

PASSMORE, 7 Lansdowne Close, Penzance, D B Law Solicitors, 3A Alverton 12 September 2014 (2159624) Gwendoline Maud Cornwall TR18 4RJ. 7 May 2014 Street, Penzance, Cornwall TR18 2QH.

PERKINS, Elva 9 Hill Street, Chasetown, Burntwood, AWB Charlesworth LLP, 12-16 12 September 2014 (2159645) Staffordshire. 23 January 2014 North Street, Keighley BD21 3SE.

PITTWAY, Donald 49 Fairlands Road, Sale, Cheshire M33 Slater Heelis LLP, 367A Stockport 12 September 2014 (2159573) Charles 4AU. 3 February 2014 Road, Timperley, Altrincham, Cheshire WA15 7UR. (Neil Gilbert Hall)

PRICE, Arthur Leolin Moor Park, Llanbedr, Crickhowell, Star Legal Limited, Little Bank, 8 2 September 2014 (2159613) Powys NP8 1SS and 32 Hampstead Porthycarne Street, Usk, Grove, London NW3 6SR and 10 Old Monmouthshire NP15 1RY. Square, Lincoln’s Inn, London WC2A 3SU . 24 March 2013

QUINN, Jeremiah 23 York Road, Redcar TS10 5AJ. 11 Punch Robson, 35 Albert Road, 12 September 2014 (2159646) John April 2014 Middlesbrough, Cleveland TS1 1NU. (William Gerard Farrell and Punch Robson)

REAY, Jacqueline 8 Manton Court, Kings Road, Horsham, Mancini Legal, Milnwood House, 13 12 September 2014 (2159534) West Sussex RH13 5AE. 19 March North Parade, Horsham, West 2014 Sussex RH12 2BT. (Simon Reay and Jane Challen)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 87 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

RIMMER, Eleanor Phoenix House Care Home, 54 NatWest Estate Administration, PO 9 September 2014 (2159607) Andrews Lane, Formby, Liverpool L37 Box 198, 7th Floor, 6 Brindleyplace, 2EW. Dressmaker (retired). 19 May Birmingham B1 2UU. Ref: 5BX 2014 62090472. (National Westminster Bank PLC.)

ROBINSON, David The Old Smithy, Bowland Bridge, Milne Moser Solicitors, 100 2 September 2014 (2159583) Harold Grange-over-Sands, LA11 Highgate, Kendal, Cumbria LA9 6NN. 2 June 2014 4HE. (Philip Gorton and Trevor Macpake.)

ROWLANDSON, 16 Petlands, Little Walden, Saffron Heckford Norton Solicitors, 18 Hill 12 September 2014 (2159537) Gerald Charles Walden, Essex CB10 1XF. 23 April 2014 Street, Saffron Walden, Essex CB10 1JD. (Seema Solanki)

SALTER, Winifred 60 Oxhey Avenue, Watford, The Co-operative Legal Services 12 September 2014 (2159538) May Hertfordshire WD19 4HA. 7 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SEDGWICK, Ian Gregorville, High View, Farm Lane, The Co-operative Legal Services 12 September 2014 (2159540) Frank Spence London Road, Attleborough, Norfolk Limited, Aztec 650, Aztec West, NR17 2DN. 31 January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SIMMONETT, 128 College Road, Southwater, Mancini Legal, Milnwood House, 13 12 September 2014 (2159543) Michael John Horsham, West Sussex RH13 9DE. 19 North Parade, Horsham, West April 2014 Sussex RH12 2BT. (Christina Mayes and Alessandro Mancini)

SMART, Audrey 102 Hiltingbury Road, Chandlers Ford, Eric Robinson Solicitors, 6-8 12 September 2014 (2159636) Margaret Eastleigh, Hampshire SO53 5NT. 14 Brownhill Road, Chandlers Ford, February 2014 Eastleigh, Hampshire SO53 2EA.

SMITH, William St Georges Care Home, Russell Street, Hewitsons LLP, Shakespeare 12 September 2014 (2159545) Cambridge CB2 1HT. 29 March 2014 House, 42 Newmarket Road, Cambridge CB5 8EP. (Barry Frederick Smith and Christopher Roy Smith)

SMITH, Geoffrey 22 Parry Street, Barrow-in-Furness, Helen McCabe, Forresters Solicitors 12 September 2014 (2159582) Charles Cumbria LA14 5TF. 17 April 2014 Limited, 117 Duke Street, Barrow- in-Furness, Cumbria LA14 1XA. (Sarah Quinn and Martin Cooper)

STARK, Grethe 31 Elm Walk, Raynes Park, London Gregsons Solicitors, St 12 September 2014 (2159547) Moller SW20 9ED. 14 February 2014 Christopher’s House, Tabor Grove, London SW19 4EX. (Edmund Anthony Middlehurst and Michael Gary Creamore)

STAWT, Josephine 92 Raddicombe Drive, Brixham, Devon Gowmans, 65 Hyde Road, Paignton, 12 September 2014 (2159580) TQ5 0EZ. 9 May 2014 Devon TQ4 5BT. (Carol Ann Evans)

SUTTON, Ernest 4 Neville House, Regent Street, Wood IWC Estate Planning & Management 12 September 2014 (2159609) Clifford John Setton, Dudley, West Midlands DY1 Limited, Suite 3, 9-13 Bocking End, 4NJ. 18 April 2014 Braintree CM7 9AE.

TEAL, Pamela June 31 Meadway, Waterlooville, Hampshire Warner Goodman LLP, Portland 12 September 2014 (2159602) PO7 7QJ. 18 April 2014 Chambers, 66 West Street, Fareham, Hampshire PO16 0JR. (Yvonne Teresa Seymour and Belinda Mandy Brinkley)

THOMAS, Gordon 8 Selkirk Road, Chester, Cheshire CH4 Chorus Law Limited, Heron House, 12 September 2014 (2159642) Noel 8AH. 11 November 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 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

TIMMINS, Thomas Cloisters Nursing Home, 70 Bath Road, Lloyds Estate Administration, Hodge 2 September 2014 (2159647) Edmund Hounslow TW3 3EQ. 25 May 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Estate Administration Team)

TUCKER, Lionel 1 Ralliwood Road, Ashtead, Surrey Chorus Law Limited, Heron House, 12 September 2014 (2159598) Bruce KT21 1DD. 19 August 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

TUNNACLIFFE, Peter Huddersfield. 17 March 2014 Eaton Smith LLP, 14 High Street, 12 September 2014 (2159597) Huddersfield HD1 2HA.

TURNER, 46 Winterton Lodge, Goda Road, Chamberlain Martin Solicitors, 40 12 September 2014 (2159576) Christopher Littlehampton, West Sussex. 9 June Sudley Road, Bognor Regis, West 2014 Sussex PO21 1ES. (Gervaise Robert Fisher Dunn and Keith Campbell)

VERNON, Emma Four Seasons Nursing Home, Ox Close, Goodswens, 118 High Street, 5 September 2014 (2159577) Auguste Elfriede Saltburn by the Sea TS12 1NR formerly Redcar TS10 3DH. of 9 Kingsdown Way, New Marske TS11 8JJ . 27 May 2014

VILINAC, Dragana 1 The Boardroom, The Square, Mere, MacLachlan Solicitors, 27 Salisbury 5 September 2014 (2159593) Warminster, Wiltshire BA12 6DL. 6 Street, Blandford Forum, Dorset March 2014 DT11 7AU. (Thomas Nairn Gawler and Mark Edward Leigh Griffin.)

WAKELY, Peter 60 Sandringham Road, Yeovil, Shentons Solicitors, Star Lane 12 September 2014 (2159581) Graham Thompson Somerset BA21 5JF. 10 April 2014 House, Staple Gardens, Winchester SO23 9AD. (Partners of Shentons Solicitors)

WALTON, Dorothy Breme Care Home, 46 Providence mfg solicitors LLP, 1 High Street, 12 September 2014 (2159616) Grace Road, Sidemoor, Bromsgrove, Bromsgrove, Worcestershire B61 Worcestershire B61 8EF. 2 April 2014 8AJ.

WALTON, Barry High Mount, 8 Munts Meadow, Weston, Crane & Staples, Longcroft House, 12 September 2014 (2159572) Hitchin, Hertfordshire SG4 7AE. 12 Fretherne Road, Welwyn Garden September 2013 City, Hertfordshire AL8 6TU.

WARNER, Olive Lucy Beechcroft Nursing Home, 329 Wellers Law Group LLP, Tenison 10 September 2014 (2159619) Brownhill Road, Catford, London SE6 House, Tweedy Road, Bromley BR1 1AL. Previously of: 92 Haddington 3NF. (Lynn Olive Warner-Hoare.) Road, Bromley, Kent BR1 5RQ. Retired . 25 May 2014

WELCH, Hilda Joan 2 Dawes Court, Ledbury, masefield solicitors LLP, Worcester 12 September 2014 (2159574) HR8 1BS. 24 December 2013 Road, Ledbury, Herefordshire HR8 1PN. (Charles William Masefield)

WICKINS, Beryl Mary Woodville Rest Home, 8-10 Woodville Cornfield Law LLP, 47 Cornfield 12 September 2014 (2159560) Road, Bexhill-on-Sea, East Sussex Road, Eastbourne, East Sussex TN39 3EU. 17 April 2014 BN21 4QN. (Emily Jacoba Lake)

WILLERS, Dorothy 6 Bakers Court, Cemetery Road, Eldridges, Avenue House, Avenue 2 September 2014 (2159623) Mary Binstead, Ryde, Isle of Wight PO33 Road, Freshwater, Isle of Wight 3HQ. (Bakery Supervisor (Retired) . 14 PO40 9UZ. (Sarah Louise Prince.) June 2014

WISE, Joyce Mary Flat 5 Cedar Place, 231 Lodden Bridge, B Legal Limited, One Globeside, 12 September 2014 (2159584) Woodley, Reading, Berkshire RG5 4BN. Fieldhouse Lane, Marlow, 11 February 2014 Buckinghamshire SL7 1HZ. (Ian Adams)

WOOD, Lena 27 Waterton Lane, Mossley, Ashton Gorvins Solicitors, Dale House, 12 September 2014 (2159644) under Lyne OL5 0NR. 22 May 2014 Tiviot Dale, Stockport SK1 1TA. (Partners of Gorvins)

WOOD, Keith Barrie 45 Cliff Road, Holland on Sea, Clacton W.H. Matthews & Co Solicitors, 11 & 12 September 2014 (2159579) on Sea, Essex CO15 5QQ. 14 February 13 Grove Road, Sutton, Surrey SM1 2014 1DS. (Philippa Pike and Adele Wainwright – Power reserved to another Executor)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 89 MONEY

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

WOODMAN, John Wimbledon Common SW19. 13 April Cook Taylor Woodhouse, 68/70 12 September 2014 (2159568) Barrington 2014 Eltham High Street SE9 1BZ. (Neil James Woodhouse)

WYNNE, Kenneth Greenways, Carmel Road South, Latimer Hinks Solicitors, 5-8 12 September 2014 (2159625) Gerald Darlington DL3 8DJ. 18 March 2011 Priestgate, Darlington DL1 1NL. (Anita Wynne, Jannette Wynne and Gareth Wynne)

This notice is in substitution for that which appeared in The Gazette, Notice ID 2150161, https:// www.thegazette.co.uk/ notice/2150161

SHULTIS, Franklin 1 Newton Street, Darwen, Lancashire. Watsonramsbottom, 33/39 Railway 2 September 2014 (2159608) William Telecommunications Engineer (Retired). Road, Darwen, Lancashire BB3 2RL. 16 June 2013 Solicitors. (Adrian Rhoden.)

Name2158426 of Deceased: Margaret Forrest RICHARDS An Initial Writ has been presented in the Sheriff Court at Edinburgh by Harper Macleod LLP, Solicitors, The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE, on behalf of Link Housing Association Ltd, for decerniture as Executor-Dative qua creditor to the deceased Margaret Forrest Richards, who resided formerly at 8/3 St Clair Place, Edinburgh EH8 8JZ and latterly at Springfield Bank Nursing Home, 36-38 Cockpen Crescent, Bonnyrigg EH19 3PN. Harper Macleod LLP, The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE Pursuer’s Law Agent (2158426)

of such claim or interest, together with details of their full name, address, and date of birth, to the Trustees of the Westminster Aviation MONEY Pension and Life Assurance Scheme, c/o Lane, Clark & Peacock LLP, 95 Wigmore Street, London W1U 1DQ, within 2 months of the date of this notice. PENSIONS As soon as possible after this date, the Trustees of the Scheme will distribute the remaining Scheme assets in accordance with the 2159592PANASONIC SYSTEM NETWORKS COMPANY U.K. LTD. Scheme Rules and overriding legislation among the members and any PENSION AND LIFE ASSURANCE SCHEME (THE “SCHEME”) other persons entitled to benefits, having regard only to claims and NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION interests of which they have had notice. The Trustees will not, in 27 OF THE TRUSTEE ACT 1925 respect of the property so distributed, be liable to any person of Notice is hereby given, pursuant to section 27 of the Trustee Act whose claim they shall not have had notice. 1925, that all the Creditors, Members and others having any claim The Trustees note that the companies whose employees or former against or claim to be beneficially interested in the assets of the employees may be entitled to benefits under the Scheme Rules Panasonic System Networks Company U.K. Ltd. Pension and Life include: Assurance Scheme are required to send particulars in writing to the • Allianz Global Corporate & Specialty SE (UK Branch) Trustees of the Scheme, c/o Quantum Advisory, Summers House, • Allianz Services (UK) Limited Pascal Close, St Mellons, Cardiff, CF3 0LW, no later than 1 • Westminster Insurance Agencies Limited September 2014. After this date, the Trustees will proceed to Any person who has already been notified of having an entitlement distribute the remaining assets of the Scheme among the persons under the Scheme, who is already receiving a pension from the entitled to them, and will have regard only to the claims of which they Scheme, or who has made a claim and received a response does not then have notice. The Trustees shall not be liable to any person of need to contact the Trustees in relation to this notice. whose claims or demands they then have not had notice. Any For and on behalf of the Trustees of the Westminster Aviation Pension individuals who have already been contacted on behalf of the and Life Assurance Scheme. (2159456) Trustees about this matter need not respond to this notice as the Trustees already have details of their claims and entitlements. For and on behalf of the Trustees of the Scheme (2159592) NOTICE2159452 UNDER SECTION 27(1) OF THE TRUSTEE ACT 1925 THE CHEESE COMPANY PENSION SCHEME (Formerly known as the Glanbia Foods Pension Scheme and the THE2159456 WESTMINSTER AVIATION PENSION AND LIFE ASSURANCE Express Foods Pension Scheme) SCHEME Notice is hereby given, pursuant to Section 27 of the Trustee Act This notice is given pursuant to section 27 of the Trustee Act 1925. 1925, that any person who believes that he or she has a claim Notice is hereby given that the Trustees of the Westminster Aviation against, or entitlement to a pension or any benefit from, or interest in Pension and Life Assurance Scheme (the “Scheme”) are intending to the Cheese Company Pension Scheme is hereby required to send distribute the assets of the Scheme in accordance with the Scheme particulars in writing within 2 months from the date of this notice of Rules. The formal winding-up of the Scheme has commenced under his or her claim of entitlement (together with full name, present the Scheme Rules. Any persons having a claim or interest in the address and date of birth) to Capita, Radio House, Thanet Way, Scheme are required to send particulars in writing by registered post Whitstable, Kent, CT5 3QP marked for the attention of Mr I Wilson. Following expiry of this period, the Trustees will proceed to wind up the Cheese Company Pension Scheme. The assets of the Scheme were transferred to the Aria Foods Pension Scheme on 20 March 2014 and any individual who responds to this notice having a valid

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE claim or entitlement will be treated as a member of the Aria Foods or Pension Scheme. The Trustee of the Cheese Company Pension by post to The Scottish Government, Energy Consents Unit, 4th Floor, Scheme will only have regard to those persons of whose claims and 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU, identifying the entitlements they have notice, and will not be liable to any other proposal and specifying the grounds for representation, not later than person. Any person who has previously been notified of the transfer to 5 August 2014. the Aria Foods Pension Scheme does not need to respond to this Representations should be dated and should clearly state the name notice. (in block capitals) and full return email and postal address of those Mr I Wilson for and on behalf of the Trustee of the Cheese Company making representations. Only representations sent by email to the Pension Scheme. address stipulated will receive acknowledgement. Capita, Radio House, Thanet Way, Whitstable, Kent, CT5 3QP When initial comments from statutory consultees are received further (2159452) public notices will give advice on how this information may be viewed by members of the public, and how representations may be made to Scottish Ministers. During the consideration of the proposal, Scottish Ministers may formally request further information to supplement the ENVIRONMENT & Environmental Statement and this will also be advertised in such a manner. As a result of a statutory objection from the relevant planning INFRASTRUCTURE authority, or where Scottish Ministers decide to exercise their discretion to do so, Scottish Ministers can also cause a Public Local Inquiry (PLI) to be held. AGRICULTURE, FORESTRY & FISHERIES Following receipt of all views and representations, Scottish Ministers will determine the application for consent in one of two ways: 2158395SCOTTISH GOVERNMENT • Consent the proposal, with or without conditions attached; or Average prices of British Corn sold in Scotland published pursuant to • Reject the proposal the Corn Return Act 1882 as amended. Prices represent the average Fair Processing Notice for all sales during the week ended The Scottish Government Energy Consents and Deployment Unit 14 June 2014. process applications under The Electricity Act 1989. During the BRITISH CORN Average price in pounds per tonne consultation process letters of representation can be sent to Scottish £ Ministers in support of or objecting to these applications. WHEAT 158.20 Should Scottish Ministers call a Public Local Inquiry (PLI), copies of BARLEY 125.40 these representations will be sent to the Directorate of Planning and OATS Environmental Appeals for the Reporter to consider during the inquiry. (2158395) These representations will be posted on their website with personal email address, signature and home telephone number redacted ENERGY (blacked out). Copies of representations will also be issued to the developer on TALLADH-A-BHEITHE2158406 WIND FARM LIMITED request, again with email address, signature and home telephone ELECTRICITY ACT 1989 number redacted. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 You can choose to mark your representation as confidential, in which THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT case it will only be considered by Scottish Ministers and will not be ASSESSMENT)(SCOTLAND) REGULATIONS 2000 shared with the Planning Authority, the developer, the Reporter Notice is hereby given that Talladh-a-Bheithe Wind Farm Limited, a (should a PLI be called) or any other third party. wholly owned subsidiary of Eventus BV, has applied to the Scottish If you have any queries or concerns about how your personal data will Ministers for consent to construct and operate a wind farm be handled, please email the Energy Consents and Deployment Unit approximately 25 km south of Dalwhinnie and 14 km west-north-west at: [email protected] or in writing to Energy of Kinloch Rannoch. The site is centred at OS Grid Ref Consents and Deployment, 5 Atlantic Quay, 150 Broomielaw, 253489,759190 within the Talladh-a-Bheithe Estate. The installed Glasgow, G2 8LU. (2158406) capacity of the proposed generating station would be around 75MW comprising 24 wind turbines with a ground to blade tip height of up to 125 meters. BANKS2158393 RENEWABLES LTD Talladh-a-Bheithe Wind Farm Limited has also applied for a direction ELECTRICITY ACT 1989 under Section 57(2) of the Town and Country Planning (Scotland) Act TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 1997 that planning permission for the development be deemed to be THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT granted. ASSESSMENT) (SCOTLAND) REGULATIONS 2000 A copy of the application, with a plan showing the land to which it Further to the notice of an application for consent to construct and relates, together with a copy of the Environmental Statement operate a wind farm scheme, the Birneyknowe Wind Farm, at land to discussing the Company’s proposals in more detail and presenting an the west of the A6088 approximately 4km south west of Hawick and analysis of the environmental implications, are available for 2km to the west of Bonchester Bridge that lies with the Scottish inspection, free of charge, during normal office hours at: Borders local authority area (central grid reference 354537 611301) Perth and Kinross Council Aberfeldy and Kinloch Rannoch and for a direction under Section 57(2) of the Town and Country Pitlochry Area Office/Library, Medical Practice, Planning (Scotland) Act 1997 that planning permission for the 26/28 Atholl Road, The Surgery, development be deemed to be granted. The installed capacity of the Pitlochry, PH16 5BX Kinloch Rannoch, proposed generating station would be up to 60 megawatts Pitlochry, comprising 15 turbines with a ground to blade tip height of 132 Perthshire, PH16 5PR metres. The Environmental Statement can also be viewed at the Scottish Notice is hereby given that additional information has been received Government Library at Victoria Quay, Edinburgh, EH6 6QQ. by Scottish Ministers on this application, in the form of consultation Copies of the Environmental Statement (ES) may be obtained from responses from the Scottish Environment Protection Agency (SEPA). Talladh-a-Bheithe Wind Farm Limited care of JLL (Tel: 0131 225 A copy of this information has been forwarded to Scottish Borders 8344). Volumes 2 and 3 of the ES (the written text) are available at a Council to be made available for public inspection by being placed on charge of £200 per hard copy, Volumes 4 and 5 of the ES (the the planning register. It can also be viewed on the Scottish Figures) are available at a cost of £300 per hard copy and the short Government’s Energy Consents Unit website at: non-technical summary (volume 1) is available free of charge. CD http://www.scotland.gov.uk/Topics/Business-Industry/Energy/ copies of the whole ES are available at a cost of £10. Infrastructure/Energy-Consents/Applications-Database Any representations to the application should be made by email to Any queries about this additional information should be directed in the The Scottish Government, Energy Consents Unit mailbox at following ways: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 91 ENVIRONMENT & INFRASTRUCTURE

Writing to the Scottish Government Energy Consents Unit, 4th Floor, A copy of the environmental statement, the associated application 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing to and other documents submitted with the application may be [email protected], or, inspected online, or at Burns House, Burns Statue Sq, Ayr, KA7 1UT Writing to Scottish Borders Council (Planning), Council Headquarters, between 08:45-16:45hrs, (Mon-Thurs) and 08:45-16:00hrs, (Fri) until Newtown St Boswells, Melrose TD6 0SA. 29/7/14. It may also be inspected at Ballantrae, Maybole and Girvan Any subsequent additional information received by Scottish Ministers Libraries; at Girvan Library copies of visualisations for use at before determination of the application, if considered to be materially viewpoints are available for lending. relevant, will be similarly forwarded to Scottish Borders Council to be Copies of the environmental statement may be purchased from placed on the planning register and made available for public GreenPower, T: 01259 272158, E: inspection. However, no further public notice will be issued. [email protected], at a cost of £10 on CD or Any representations should be made in writing to The Scottish £250 as a printed set. Alternatively it may be downloaded from Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 www.greenpowerinternational.com without charge. Broomielaw, Glasgow G2 8LU or emailed to Any person who wishes to make representations to the Council about [email protected] identifying the proposal and the environmental statement should make them in writing within that specifying grounds for objection or support, not later than Tuesday 12 period to the Council at the above address or by emailing August 2014. Representations should be dated and should clearly [email protected]. (2158396) state the name (in block capitals) and full return email or postal address of those making representation. Only representations sent by email to the address stipulated will receive acknowledgement. CHRISTIE2158394 & SON (METAL MERCHANTS) LTD All previous representations received in relation to this POLLUTION PREVENTION AND CONTROL (SCOTLAND) development remain valid (2158393) REGULATIONS 2012 In accordance with Paragraph 8 of Schedule 4 to the Pollution Prevention and Control (Scotland) Regulations, notice is hereby given 2158391PETROLEUM ACT 1998 that Christie & Son (Metal Merchants) Ltd. has applied to the Scottish NOTICE OF THE ISSUE OF A SUBMARINE PIPELINE WORKS Environment Protection Agency (SEPA) for a permit under Regulation AUTHORISATION 13 of the regulations. This is in respect of activities being carried out The Secretary of State for Energy and Climate Change hereby gives namely the recovery and recycling of ferrous scrap metals as well as a notice that he has decided to issue, and in consequence has issued, small quantity of non-ferrous metals in an installation at Lobnitz Dock, a works authorisation to be held by BP Exploration Operating Meadowside Street, Renfrew. Some grades of ferrous scrap are Company Limited whose address is Chertsey Road, Sunbury on fragmented, sheared or baled; other grades do not require Thames, Middlesex, TW16 7BP for the construction of a pipeline processing. The application contains a description of any foreseeable system between Well W132 and the Monan Manifold. significant effects of emissions from the installation on the Except with the consent of the Secretary of State, the 168.3 Millimetre environment and on human health. Production pipeline shall be only used to convey Black Oil; the 60.3 The application may be inspected, free of charge, at SEPA, Angus Millimetre Gas Lift pipeline shall only be used to convey Injection Gas Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, ML14WQ and the 135 Millimetre Electro-Hydraulic & Chemical Injection from Monday to Friday between 9.30am and 4.30pm. Please quote Umbilical shall only be used to convey Chemical/controls, methanol, reference number PPC/A/1123236. Please note that the application Kinetic Hydrate Inhibitor, Wax Inhibitor, Scale Corrosion Inhibitor and contains details of the applicant, the site and the activities carried out. electric. Written representation concerning this application may be made to The pipelines may be used by the holder and with the holder’s SEPA at the above address, or via the following email address: agreement, and with the consent of the Secretary of State, by other [email protected] and if received within 28 days of this persons. Notice, will be taken into consideration in determining the application. BP Exploration Operating Company Limited have been appointed Any such representations made by any person will be entered in a operator of the pipelines. Public Register, unless that person requests in writing that they Mark Simpson should not be entered. Where such a request is made, a statement Field Development Manager will be included in the register indicating that representations have EDU-LED Aberdeen (2158391) been made that have been the subject of such a request. (2158394)

ENVIRONMENTAL PROTECTION WATER

MILLENDERDALE2158396 FARM GLEN2158392 LOTH HYDRO SCHEME THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 ACT 2003 NOTICE UNDER REGULATION 17 WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) The proposed development at Millenderdale Farm, U48 from Junction REGULATIONS 2011 A77T at Lendalfoot - via Knocklaugh to A714 near Pinmore Station, APPLICATION FOR AUTHORISATION Lendalfoot, Girvan is subject to assessment under the Town and GLEN LOTH HYDRO SCHEME, BRORA, SUTHERLAND Country Planning (Environmental Impact Assessment) Scotland An application has been made to the Scottish Environmental Regulations 2011. Protection Agency (SEPA) by John Billett for authorisation to carry on Notice is hereby given that an environmental statement has been controlled activities at, near or in connection with Glen Loth Hydro submitted to South Ayrshire Council by GreenPower International Ltd Scheme, namely: relating to the planning application 14/00764/APPM in respect of the Description of controlled activity Waters National Grid installation, operation and decommissioning of seven wind turbines affected Reference and a meteorological monitoring mast, both with associated access Construction and/or operation of Loth Burn NC 9390 1273 tracks, infrastructure and ancillary works notified to you under the impounding works 2m in height Town and Country Planning (Development Management Procedure) Abstraction of 104,587 m3 per day Loth Burn NC 93901273 (Scotland) Regulations 2013 on 5/6/14. of water Possible decisions relating to the application are: (i) approval of the Return of abstracted water Loth Burn NC 9445 1036 application without conditions; (ii) approval of the application with approximately 2.7 km away from conditions; (iii) refusal of the application. abstraction point SEPA considers that the above controlled activities may have an impact on the water environment.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A copy of the application and any accompanying information may be • consider any likely adverse social and economic effects of that inspected free of charge, at the SEPA Registry below, between 9.30 impact and of any indirect environmental effects that have been a.m. and 4.30 p.m. Monday to Friday (except local and national identified; holidays). Alternatively, the application may be viewed on SEPA’s • consider the likely environmental, social and economic benefits of website at: www.sepa.org.uk/water/water_regulation/ this activity; advertised_applications.aspx • assess the impact of the controlled activity or activities on the Any person affected or likely to be affected by, or having an interest interests of other users of the water environment; in, the application may make representations to SEPA in writing within • assess what steps may be taken to ensure efficient and sustainable 28 days beginning with the date of this advertisement, at the following water use; and address, quoting reference number CAR/L/1123281: • apply and have regard to relevant legislation. Registry Department, SEPA Dingwall Office, Graesser House, SEPA will then either grant or refuse to grant the application. Fodderty Way, Dingwall, IV15 9XB (2158392) Written representations received by SEPA within 28 days of this advertisement will be taken into consideration in determining whether or not to grant the application. Planning Before determining the application, SEPA will: • assess the risk to the water environment posed by the carrying on TOWN PLANNING of the activity or activities; • assess the indirect effects of that impact on any other aspects of the environment likely to the significantly affected; 2159096SECTION 56, PLANNING ACT 2008 REGULATION 9, INFRASTRUCTURE PLANNING (APPLICATIONS PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 NATIONAL GRID ELECTRICITY TRANSMISSION PLC PROPOSED NATIONAL GRID (HINKLEY POINT C CONNECTION PROJECT) DEVELOPMENT CONSENT ORDER APPLICATION REFERENCE NO: EN020001 NOTICE OF ACCEPTANCE OF APPLICATION FOR A DEVELOPMENT CONSENT ORDER BY THE SECRETARY OF STATE Notice is hereby given that the Secretary of State has accepted an application by National Grid Electricity Transmission plc (“National Grid”) of 1-3 Strand, London, WC2N 5RH for a development consent order (“DCO”) under the Planning Act 2008 (“the Application”). The Application was submitted by National Grid to the Secretary of State, c/o The Planning Inspectorate (“PINS”), on 28 May 2014 and was accepted on 19 June 2014. The PINS application reference number is EN020001. Summary of the Project The DCO would authorise works to the national electricity transmission system between Hinkley Point and Seabank. The proposed development is required to provide sufficient transmission capacity to enable the connection of new electricity generation projects in the region including the proposed Hinkley Point C nuclear power station. The proposed Hinkley Point C Connection Project (“the Project”) includes the following principal elements: (a) construction of a 57km 400kV electricity transmission connection between Bridgwater in Somerset and Seabank, near Avonmouth, comprising: (i) installation of a 400kV overhead line; and (ii) installation of 400kV underground cables; (b) modifications to existing overhead lines at Hinkley Point, Somerset; (c) construction of three 400kV Cable Sealing End (“CSE”) compounds along the route of the connection; (d) construction of a 400/132kV substation at Sandford, North Somerset; (e) extension of the existing 400kV substation at Seabank; (f) the removal of existing 132kV overhead lines and the construction of replacement 132kV overhead lines and 132kV underground cables; (g) extensions/modifications to existing 132kV substations at Churchill, Portishead, Avonmouth and Seabank; (h) associated works, for example, temporary access roads, highway works, temporary construction compounds, scaffolds, work sites and ancillary works; (i) provision of landscaping and environmental mitigation works; (j) diversion of public utility apparatus; (k) interference with rights of navigation; (l) the application and/or disapplication of public and local legislation relevant to the Project; (m) the compulsory acquisition of land to allow the Project to be carried out; and (n) such ancillary, incidental and consequential works and provisions as are necessary for the Project. Environmental Impact Assessment The Project is an “EIA development” for the purposes of the Infrastructure Planning (Environmental Impact Assessment) Regulations 2009. This means that the proposed works constitutes development for which Environmental Impact Assessment is required. National Grid’s application for a DCO is therefore accompanied by an Environmental Statement, containing the information that is required for the Secretary of State to make that assessment. Copies of application documents A copy of the application form and its accompanying documents, plans and sections is available for inspection free of charge from 1 July 2014 until 26 August 2014, at the following locations and times set out below: Location Opening times National Grid Information Hub - Nailsea Tuesdays: 10am to 4pm 13 Colliers Walk, Nailsea, BS48 1RG Saturdays: 10am to 2pm North Somerset Council Mondays to Fridays: 9am to 6pm Town Hall, Walliscote, Grove Road, Saturdays: 9am to 4pm Weston-super-Mare, BS23 1UJ Sundays: 11am to 4pm Sedgemoor District Council Mondays to Fridays: 8:45am to 5pm Bridgwater House, King Square, Bridgwater, TA6 3AR West Somerset Council Mondays to Thursdays: 8:30am to 5pm West Somerset House, Killick Way, Fridays: 8:30am to 4:30pm Williton, Taunton, TA4 4QA Copies of the application documents can be viewed online on the relevant page for this Project, accessible via PINS’ website – see http:// infrastructure.planningportal.gov.uk/projects/south-west/hinkley-point-c-connection/.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 93 ENVIRONMENT & INFRASTRUCTURE

Copies of the documents, plans and maps can be provided on request from [email protected] or by telephone 0800 377 7347. A reasonable copying charge will apply (up to a maximum of £1000 for supplying a hard copy of the full suite of application documents, and £10 for supplying an electronic copy on electronic flash card). Copies of individual documents are also available on request. A reasonable charge may be applied. Responding to the application To make a representation to the Secretary of State in respect of the Project (i.e. giving notice of any interest in, or objection to, the Application) you must submit it on a registration form. Detailed guidance on registering and making representations is provided by PINS in Advice Note 8.3: How to register and become an interested party in an application, which can be accessed online at http:// infrastructure.planningportal.gov.uk/wp-content/uploads/2013/04/Advice-note-8-3v4.pdf and to which you are advised to have regard. Representations should be submitted on a fully completed Planning Inspectorate Registration and Relevant Representation form. You should include a summary of the points you wish to make about the application, covering what you consider to be the main issues, what you agree with or disagree with in the Application and why, and what you consider the impacts will be. The Planning Inspectorate Registration and Relevant Representation form will be made available by PINS on the relevant page for this Project, accessible via PINS’ website – see http://infrastructure.planningportal.gov.uk/projects/south-west/hinkley-point-c-connection/. Alternatively you can request a hard copy of the form by telephoning 0303 444 5000 and by quoting the name of the Project. Any hard copy form to be submitted to PINS should be sent to The Planning Inspectorate, National Infrastructure Directorate, Temple Quay House, Temple Quay, Bristol BS1 6PN. The PINS reference number (EN020001) should be quoted in any correspondence. Any representation must be received by PINS no later than 23:59 on Tuesday 26 August 2014. Please note that representations will be made public. Bircham Dyson Bell LLP 50 Broadway, London SW1H 0BL Solicitors and Parliamentary Agents acting on behalf of National Grid Electricity Transmission plc 1 July 2014 (2159096)

2159047DERBYSHIRE DALES DISTRICT COUNCIL 2158389SOUTH AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS CONSERVATION AREAS) ACT 1990 PART II, SECTIONS 69 & 70 AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, NOTICE OF REVISION TO A CONSERVATION AREA BOUNDARY PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) AT RIBER, DERBYSHIRE (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING Notice is hereby given of a revised boundary for the Conservation (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION Area at Riber, Matlock Derbyshire. The revised boundary (to the AREAS) (SCOTLAND) REGULATIONS 1987 original 1971 designation) comprises the addition of two parcels of These applications, associated plans and supporting documents can land including the well and pond facing Riber Lodge, and the former be viewed online. Applications can also be viewed at Burns House, quarry and associated smithy building, located on the lane east of Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Riber Castle and north/west of the village (known as Smithy Lane). 08:45-16:00hrs (Fri). The effect of Conservation Area designation broadly comprises:— Comments may be submitted online by using the website, by writing • Any new development should preserve or enhance the character to us at the above address, or by emailing and appearance of the conservation area. [email protected] by 22/7/14. • In addition to normal planning requirements, planning permission Executive Director - Economy, Neighbourhood and Environment is required for extensions to residential properties which will extend Where plans can be inspected: beyond a wall forming a side elevation of a house; for extensions Burns House, Burns Statue Sq, Ayr KA7 1UT which have more than one storey and will extend beyond the rear wall Proposal/Reference: Address of Proposal: Description of of the house; and for buildings within the grounds of a house which Proposal: are proposed between a wall forming a side elevation and the 14/00552/LBC LISTED Girvan Railway Alterations to listed boundary of the house. Alterations to roofs (e.g. dormers) will also BUILDING Station, Vicarton St, building. require planning permission. Girvan, KA26 9JF. • Planning permission is required for certain minor works to 14/00574/LBC Troon Railway Station, Alterations to listed residential properties, such as cladding; installation of satellite dishes, St Meddans St, Troon, building. chimneys, flues, solar thermal equipment, stand-alone solar KA10 6JY. equipment and soil and vent pipes; dependent on their proposed 14/00591/LBC Prestwick Railway Alterations to listed location. Station, Station Rd, building. • Six weeks written notice of proposed works to fell, lop or top a Prestwick, KA9 1AQ. tree is required to be submitted to the Local Planning Authority. 14/00820/LBC Killochan Castle, B741 Alterations and • The Local Planning Authority can consider enhancement schemes Junction of A77T at extension to listed for the area and grant aid (where funds are available). Bridge Mill - Main St, building. • Planning permission is required to demolish any building greater Dailly, Girvan, KA26 than 115cubic metres and may be required for the demolition of walls, 9QF. gates or fences (dependent on their height). 14/00704/LBC LISTED Burnlea, Stinchar Rd, Alterations and All owners affected by amendments to the boundary of the BUILDING IN Barr, KA26 9TW. extension to listed Conservation Area will be notified directly. A copy of the Conservation CONSERVATION building. Area Appraisal document including the approved Conservation Area AREA boundary may be viewed at the Town Hall, Bank Road, Matlock 14/00712/LBC 4 Eglinton Ter, Ayr, Alterations and between 9am and 5pm on Mondays to Fridays and on the web-site at KA7 1JJ. extension to listed www.derbyshiredales.gov.uk/RiberConservationArea. building and P L Wilson Corporate Director. Town Hall, Bank Road, Matlock, installation of Derbyshire DE4 3NN (2159047) replacement windows. (2158389)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

FIFE2158387 COUNCIL NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND COMPANIES ACT 2006 RELATED LEGISLATION DISCLAIMER OF WHOLE OF THE PROPERTY The applications listed in the schedule may be viewed online at 1 In this Notice the following shall apply: www.fifedirect.org.uk/planning Public access computers are available Company Name: COFFEE@LIMITED in Local Libraries. Comments can be made online or in writing to Fife Company Number: 03715684 Council, Enterprise, Planning and Protective Services, Kingdom Property: Any property / rights and / or obligations vested in and / or House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from held by the Company under a lease dated 4 September 2008 and the date of this notice. made between Coffee@Limited (1) and Vargyai Limited (2) Proposal/ Address of Name and Description of In respect of the property situated at 161B Whitecross Street, London Reference: Proposal: Address of Proposal: EC1Y 8JL, registered at the Land Registry under Title Number: Applicant: EGL546732. 14/01694/- 287-289 High Mr Bahman Listed Building Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s LBC Street, Samadi Consent for internal Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kirkcaldy Fife and external works to Kingsway). KY1 1JH subdivide restaurant 2 In pursuance of the powers granted by section 1013 of the to create flat, Companies Act 2006 the Treasury Solicitor as nominee for the restaurant and retail Crown (in whom the property and rights of the company vested unit including partial when the Company was dissolved) hereby disclaims the Crown’s demolition and title (if any) in the Property the vesting of the Property having installation of new come to his notice on 9 January 2014. shop front Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 14/02189/- City Chambers, Fife Council Listed Building 24 June 2014 (2159500) LBC Kirkgate Consent for Dunfermline replacement of Fife existing handrail with T2159458 S Ref: BV21409821/1/ESM new handrail NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE (2158387) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2158390LOCH LOMOND AND THE TROSSACHS 1 In this Notice the following shall apply: TOWN & COUNTRY PLANNING Company Name: DIPLOMAT COMMUNICATIONS LIMITED DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) Company Number: 06649791 REGULATIONS 2013 Property: Any property / rights and / or obligations vested in and / or These application(s) may be examined online at http:// held by the Company in a Licence to Assign dated 21 of April 2010 www.lochlomond-trossachs.org or at our Headquarters, Carrochan, and made between: Natalie Vinsen, Paul Vere Lindon and Nicholas Carrochan Road, Balloch G83 8EG. Tel: 01389 722024 between Mon- Anthony Godden (1) Ace Communication Systems Limited (2) and Fri 8.30am to 4.30pm. Diplomat Communications Limited (3) in respect of the property Written representations may be submitted through our online situated at Radio Mast Site, Five Heads Farm, Froyle, Hampshire. comments facility, by email to [email protected] or Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s by post to the above address, within 21 days of 1 July 2014. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2014/0151/LBC: 5 Buchanan Stables, Buchanan Castle Estate, Kingsway). Drymen, Stirling G63 0HX: Installation of velux rooflights and internal 2 In pursuance of the powers granted by section 1013 of the alterations to dwellinghouse. (2158390) Companies Act 2006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested when the Company was dissolved) hereby disclaims the Crown’s title (if any) in the Property the vesting of the Property having Property & land come to his notice on 12 June 2014. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) PROPERTY DISCLAIMERS 24 June 2014 (2159458)

NOTICE2159601 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2159455 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21409994/1/GT DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21214836/2/GT Company Name: RILEYS RECREATION LIMITED 1 In this notice the following shall apply: Company Number: 06853756 Company Name: F.E. WOOD BROS. LIMITED Interest: leasehold Company Number: 02299244 Title number: EX873486 Interest: freehold Property: The Property situated at Ground, First, Second and Third Title number: LT223990 Floor, 12 London Road, Southend-on-Sea being the land comprised Property: The Property situated at 22 The Nook and adjoining land, in the above mentioned title Cosby being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 23 June 2014. come to his notice on 16 April 2014. Assistant Treasury Solicitor Assistant Treasury Solicitor 26 June 2014 (2159601) 26 June 2014 (2159455)

T2159500 S Ref: BV21409752/1/ESM

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 95 ENVIRONMENT & INFRASTRUCTURE

NOTICE2159451 OF DISCLAIMER UNDER SECTION 1013 OF THE WHEREAS PROVIEW SECURITY SERVICES UK LIMITED, a company COMPANIES ACT 2006 incorporated under the Companies Acts under Company number DISCLAIMER OF WHOLE OF THE PROPERTY SC390775 was dissolved on 21 September 2012; AND WHEREAS in T S ref: BV954651/4/CH terms of section 1012 of the Companies Act 2006 all property and 1 In this notice the following shall apply: rights whatsoever vested in or held on trust for a dissolved company Company Name: ASHTON HOMES LIMITED immediately before its dissolution are deemed to be bona vacantia ; Company Number: 01566060 AND WHEREAS immediately before its dissolution the said Proview Interest: freehold Security Services UK Limited was the Tenant under Missives of Let Title number: EGL272571 between Catalyst Sixth Glasgow (General Partner) Limited and Property: The Property situated at Land Lying to the North of Another as Trustees for Catalyst Sixth Glasgow Limited Partnership Coleman Road, Dagenham, Heathway being the land comprised in and the said Proview Security Services UK Limited, dated 24 and 25 the above mentioned title January and registered in the Books of Council and Session on 14 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's February all in the year 2011, of ALL and WHOLE the subjects known Treasury of PO Box 70165, London WC1A 9HG (DX 123240 as Suite 4, Buchanan Tower, Buchanan Business Park, Stepps, Kingsway). Glasgow G33 6HZ; AND WHEREAS the dissolution of the said 2 In pursuance of the powers granted by Section 1013 of the Proview Security Services UK Limited came to my notice on 16 June Companies Act 2006, the Treasury Solicitor as nominee for the 2014: Now THEREFORE I, CATHERINE PATRICIA DYER, the Queen’s Crown (in whom the property and rights of the Company vested and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of when the Company was dissolved) hereby disclaims the Crown`s the Companies Act 2006, do by this Notice disclaim the Crown’s title (if any) in the property, the vesting of the property having whole right and title in and to the Tenant’s interest under the said come to his notice on 12 June 2014. Missives of Let. Assistant Treasury Solicitor Catherine Dyer, Queen’s and Lord Treasurer’s Remembrancer 26 June 2014 (2159451) 25 Chambers Street, Edinburgh EH1 1LA 25 June 2014. (2158433)

NOTICE2159448 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Notice2158431 of Disclaimer of Bona Vacantia DISCLAIMER OF WHOLE OF THE PROPERTY Companies Act 2006 T S ref: BV21409563/1/GT WHEREAS BRAESIDE EMBANKMENTS LIMITED, a company 1 In this notice the following shall apply: incorporated under the Companies Acts under Company number Company Name: WEST CRAVEN DEVELOPMENTS LIMITED SC147152 was dissolved on 21 July 1995; AND WHEREAS in terms Company Number: 02918989 of section 654 of the Companies Act 1985 all property and rights Interest: freehold whatsoever vested in or held on trust for a dissolved company Title number: LA884811 immediately before its dissolution are deemed to be bona vacantia ; Property: The Property situated at Land on the West side of Queen AND WHEREAS immediately before its dissolution the said Braeside Street, Barnoldswick, Lancashire being the land comprised in the Embankments Limited was heritably vest in land on the north side of above mentioned title Telford Court, Bannockburn, Stirling, FK7 8LS registered in the Land Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Register of Scotland under Title Number STG3600; AND WHEREAS Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the dissolution of the said Braeside Embankments Limited came to Kingsway). my notice on 27 February 2014: Now THEREFORE I, CATHERINE 2 In pursuance of the powers granted by Section 1013 of the PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, Companies Act 2006, the Treasury Solicitor as nominee for the in pursuance of section 1013 of the Companies Act 2006, do by this Crown (in whom the property and rights of the Company vested Notice disclaim the Crown’s whole right and title in and to the when the Company was dissolved) hereby disclaims the Crown`s aforesaid heritable property. title (if any) in the property, the vesting of the property having Catherine Dyer, Queen’s and Lord Treasurer’s Remembrancer come to his notice on 11 June 2014. 25 Chambers Street, Edinburgh EH1 1LA Assistant Treasury Solicitor 25 June 2014. (2158431) 26 June 2014 (2159448)

T2159445 S Ref: BV21309415/1/PJD Roads & highways NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 ROAD RESTRICTIONS DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this Notice the following shall apply: CITY2159099 OF LONDON Company Name: CHOICESUK PLC LONDON BOROUGH OF TOWER HAMLETS Company Number: 01870439 ALDGATE GYRATORY – CHANGE TO LOADING RESTRICTIONS/ Previous Name of Company: Home Entertainment Corporation PLC DESIGNATION OF LOADING BAYS/ REMOVAL AND Property: All or any interest in an agreement for a lease dated 6 RELOCATION OF PAY AND DISPLAY AND DISABLED PERSONS August 1999 relating to 735b Newport Road, Cardiff, Gwent and PARKING made between Hollands Plc (1) and Home Entertainment Corporation 1 NOTICE IS HEREBY GIVEN that the Common Council of the City PLC (2) of London propose to make orders under sections 6 and 45 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Road Traffic Regulation Act 1984. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 The following measures are part of a traffic and street Kingsway). enhancement scheme that will introduce changes to traffic 2 In pursuance of the powers granted by section 1013 of the movements in the Aldgate area. The effect of the orders would be Companies Act 2006 the Treasury Solicitor as nominee for the to: Crown (in whom the property and rights of the company vested a prohibit loading at any time in the streets and lengths of street when the Company was dissolved) hereby disclaims the Crown’s specified in Schedule 1 to this Notice; title (if any) in the Property the vesting of the Property having b prohibit loading between 7 a.m. and 7 p.m. on Mondays to come to his notice on 7 August 2013. Fridays in lengths of street specified in Schedule 2 to this Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Notice; 22 June 2014 (2159445) c designate bays for loading only. The bays would operate at any time subject to a maximum 40 minute stay; d remove and relocate pay and display and disabled persons Notice2158433 of Disclaimer of Bona Vacantia parking bays in Minories. Companies Act 2006

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

3 A copy of the proposed orders of the Common Councils 2158402HM REVENUE & CUSTOMS statement of reasons for proposing to make the orders and of THE INTERNATIONAL TAX ENFORCEMENT (ANGUILLA) ORDER plans showing the affected streets can be inspected during 2010 (SI 2010 NO. 2677) normal office hours on Monday to Fridays inclusive within a THE INTERNATIONAL TAX ENFORCEMENT (LIECHTENSTEIN) period of 21 days from the date on which this Notice was ORDER 2010 (SI 2010 NO. 2678) published at: THE INTERNATIONAL TAX ENFORCEMENT (TURKS & CAICOS a the Department of the Built Environment, Guildhall, London, ISLANDS) ORDER 2010 (SI 2010 NO. 2679) EC2P 2EJ; and THE INTERNATIONAL TAX ENFORCEMENT () ORDER b the Town Hall, Mulberry Place, 5 Clove Crescent London E14 2010 (SI 2010 NO. 2680) 2BG THE INTERNATIONAL TAX ENFORCEMENT (BAHAMAS) ORDER 4 Further information may be obtained from the Department of the 2010 (SI 2010 NO. 2684) Built Environment at the above address or by telephone 0207 332 THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX 1567. ENFORCEMENT (SINGAPORE) ORDER 2010 (SI 2010 NO. 2685) 5 Persons desiring to object to the proposed measures should THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX send a statement of their objection and the grounds thereof to the ENFORCEMENT (MEXICO) ORDER 2010 (SI 2010 NO. 2686) Director of the Built Environment at the above address within the THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX afore-mentioned period of 21 days quoting the reference ENFORCEMENT (OMAN) ORDER 2010 (SI 2010 NO. 2687) DBE/CT/PA. THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Dated 30 June 2014 ENFORCEMENT (AUSTRIA) ORDER 2010 (SI 2010 NO. 2688) Phillip Everett THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Director of the Built Environment ENFORCEMENT (SWITZERLAND) ORDER 2010 (SI 2010 NO. 2689) SCHEDULE 1 The Statutory Instruments (SIs) listed above relating to Double Aldgate, Aldgate High Street, Dukes Place (part), Fenchurch Street Taxation Agreements were made at the meeting of the Privy Council (part), Houndsditch (between St.Botolph Street and Stoney Lane), on 10 November 2010, completing parliamentary procedures in the India Street (part), Jewry Street (part), Leadenhall Street (part), United Kingdom. The date of entry into force of each agreement is as Middlesex Street (between St.Botolph Street and Aldgate High Street/ follows: Whitechapel High Street), Minories, Mitre Street (part), • Anguilla – 17 February 2011 SCHEDULE 2 • Liechtenstein – 19 December 2012 Dukes Place (part), Minories (part) (2159099) • Turks & Caicos Islands – 25 January 2011 • Gibraltar – 15 December 2010 • Bahamas – 7 January 2011 • Singapore – 27 December 2012 • Mexico – 18 January 2011 OTHER NOTICES • Oman – 9 January 2011 • Austria – 19 November 2010 • Switzerland – 15 December 2010 2159083COMPANY LAW SUPPLEMENT The “Entry into Force” Article of the relevant agreement sets out when The Company Law Supplement details information notified to, or by, the agreement takes effect. the Registrar of Companies. The Company Law Supplement to The Full texts of the agreements are available from The Stationery Office London Gazette is published weekly on a Tuesday; to The Belfast and or on the internet at www.legislation.gov.uk. (2158402) Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications . Alternatively use the search and filter feature COMPANY2158401 LAW SUPPLEMENT which can be found here https://www.thegazette.co.uk/all-notices on The Company Law Supplement details information notified to, or by, the company number and/or name. (2159083) the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These LORD2159051 OF THE MANOR OF NAISH IN THE COUNTY OF supplements are available to view at https://www.thegazette.co.uk/ HAMPSHIRE browse-publications. Alternatively use the search and filter feature I hereby wish to give notice that Ian William Ness residing at 17, Ling which can be found here https://www.thegazette.co.uk/all-notices on Road, London E16 4AP has claimed right to style and title of Lord of the company number and/or name. (2158401) the Manor of Naish, in the County of Hampshire. Lord Naish also incorporates an appointed spouse, Nonna Ness, residing at 17, Ling Road, London E16 4AP as Lady Naish in the County of Hampshire. 2158400HM REVENUE & CUSTOMS The claimant’s Solicitor is Charter Gallant & Co, 129, Salvington THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Road, Worthing, BN13 2JN. (2159051) ENFORCEMENT (MALAYSIA) ORDER 2010 (SI 2010 NO. 2971) THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (GEORGIA) ORDER 2010 (SI 2010 NO. 2972) COMPLETION2159044 OF CROSS-BORDER MERGER THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Notice is hereby given that a formal notification was received by me ENFORCEMENT (CAYMAN ISLANDS) ORDER 2010 (SI 2010 NO. confirming the completion of a cross-border merger under Directive 2973) 2005/56/EC. Details are as follows: THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Date of receipt of notification: 23 June 2014 ENFORCEMENT (HONG KONG) ORDER 2010 (SI 2010 NO. 2974) Effective date of Merger 30 June 2014 THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Merging companies: ENFORCEMENT (GERMANY) ORDER 2010 (SI 2010 NO. 2975) 1 – Taskhold Limited – Company Number 04344336 (England & THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Wales) ENFORCEMENT (BELGIUM) ORDER 2010 (SI 2010 NO. 2979) 2 – Transitexpress societa a responsabilita limitata – Company The Statutory Instruments (SIs) listed above relating to Double number 252193 (Italy) Taxation Agreements were made at the meeting of the Privy Council New company: on 15 December 2010, completing parliamentary procedures in the 3 – Transitexpress societa a responsabilita limitata – Company United Kingdom. The date of entry into force of each agreement is as number 252193 (Italy) follows: Tim Moss • Malaysia – 28 December 2010 Registrar of Companies for England and Wales (2159044) • Georgia – 17 December 2010 • Cayman Islands – 20 December 2010 • Hong Kong – 20 December 2010 • Belgium – 24 December 2010

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 97 OTHER NOTICES

• Germany – 30 December 2010 Full texts of the agreements are available from The Stationery Office The “Entry into Force” Article of the relevant agreement sets out when or on the internet at www.legislation.gov.uk. (2158400) the agreement takes effect.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 101 Terms and Conditions Relating to Submission of Notices

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

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

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

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 | ALL NOTICES GAZETTE