ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 PRINTED ON 18 APRIL 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/5* Health & medicine/ Other Notices/22* Money/25* Companies/27* People/77* Terms & Conditions/109* * Containing all notices published online between 13 and 17 April 2017 STATE

3. This Proclamation shall come into force on the thirteenth day of April Two thousand and seventeen. STATE Given at Our Court at Windsor Castle, this twelfth day of April in the year of Our Lord Two thousand and seventeen and in the sixty-sixth year of Our Reign. PROCLAMATIONS GOD SAVE THE QUEEN (2752876)

2752876BY THE QUEEN A PROCLAMATION DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF TEN 2752875BY THE QUEEN A PROCLAMATION DETERMINING THE POUND COINS IN GOLD AND IN SILVER COMMEMORATING THE SPECIFICATIONS AND DESIGNS FOR A NEW EIGHT HUNDRED HUNDREDTH ANNIVERSARY OF THE FIRST WORLD WAR POUND GOLD COIN AND A NEW TWO HUNDRED AND FIFTY ELIZABETH R. POUND SILVER COIN ELIZABETH R. Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to determine the denomination, the design and Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, to determine the weight dimensions of coins to be made at Our Mint, to determine the weight and fineness of certain gold coins, the remedy to be allowed in the and fineness of certain gold coins, the remedy to be allowed in the making of such coins and their least current weight, and to determine making of such coins and their least current weight, and to determine the weight and composition of coins other than gold coins or coins of the weight and composition of coins other than gold coins or coins of silver of Our Maundy money, and the remedy to be allowed in the silver of Our Maundy money, and the remedy to be allowed in the making of such coins, and to provide for the manner of measurement making of such coins, and to provide for the manner of measurement of the variation from the standard weight of coins: of the variation from the standard weight of coins: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to direct power, with the advice of Our Privy Council, by Proclamation to direct that any coin shall be legal tender for the payment of any amount: that any coin shall be legal tender for the payment of any amount: And Whereas it appears to Us desirable to order that, to And Whereas it appears to Us desirable to order that there should be commemorate the hundredth anniversary of the First World War, there made at Our Mint a new coin of the denomination of eight hundred should be made at Our Mint coins of the denomination of ten pounds pounds in gold, and a new coin of the denomination of two hundred in gold and in silver: and fifty pounds in silver: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: and ordain as follows: GOLD COIN EIGHT HUNDRED POUND COIN 1. (1) A new coin of gold of the denomination of ten pounds shall be 1. (1) A new coin of gold of the denomination of eight hundred pounds made, being a coin of a standard weight of 156.295 grammes, a shall be made, being a coin of a standard weight of 937.8 grammes, a standard diameter of 50 millimetres, a millesimal fineness of not less standard diameter of 100 millimetres, a millesimal fineness of not less than 999, and being circular in shape. than 999.9, and being circular in shape. (2) In the making of the said gold coin a remedy (that is, a variation (2) In the making of the said gold coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of (a) a variation from the said standard weight of an amount per coin of 0.783 grammes; and 4.6 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per (b) a variation from the said standard diameter of 0.125 millimetres per coin. coin. (3) The variation from the standard weight will be measured as the (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. average of a sample of not more than one kilogram of the coin. (4) The least current weight of the said gold coin shall be 154.500 (4) The least current weight of the said gold coin shall be 933.2 grammes. grammes. (5) The design of the said gold coin shall be as follows: (5) The design of the said gold coin shall be as follows: ‘For the obverse impression Our effigy with the inscription “· ‘For the obverse impression Our effigy with the inscription “· ELIZABETH II · D · G · REG · F · D · 10 POUNDS · 2017”, and for the ELIZABETH II · D · G · REG · F · D · 800 POUNDS”, and for the reverse a soldier from the First World War encircled by a wreath. The reverse the figure of Britannia, holding a shield and trident, with her coin shall have a grained edge.’ body combined with the and the inscription SILVER COIN “BRITANNIA 30OZ FINE GOLD 999.9 2017”. The coin shall have a 2. (1) A new coin of silver of the denomination of ten pounds shall be grained edge.’ made, being a coin of a standard weight of 156.295 grammes, a TWO HUNDRED AND FIFTY POUND COIN standard diameter of 65 millimetres, a standard composition of not 2. (1) A new coin of silver of the denomination of two hundred and fifty less than 999 parts per thousand fine silver, and being circular in pounds shall be made, being a coin of a standard weight of 625.3 shape. grammes, a standard diameter of 100 millimetres, a standard (2) In the making of the said silver coin a remedy (that is, a variation composition of not less than 999 parts per thousand fine silver, and from the standard weight or diameter specified above) shall be being circular in shape. allowed of an amount not exceeding the following, that is to say: (2) In the making of the said silver coin a remedy (that is, a variation (a) a variation from the said standard weight of an amount per coin of from the standard weight or diameter specified above) shall be 0.783 grammes; and allowed of an amount not exceeding the following, that is to say: (b) a variation from the said standard diameter of 0.125 millimetres per (a) a variation from the said standard weight of an amount per coin of coin. 3.1 grammes; and (3) The variation from the standard weight will be measured as the (b) a variation from the said standard diameter of 0.125 millimetres per average of a sample of not more than one kilogram of the coin. coin. (4) The design of the said silver coin shall be as follows: (3) The variation from the standard weight will be measured by ‘For the obverse impression Our effigy with the inscription “· weighing each coin separately. ELIZABETH II · D · G · REG · F · D · 10 POUNDS · 2017”, and for the (4) The design of the said silver coin shall be as follows: reverse a soldier from the First World War encircled by a wreath. The coin shall have a grained edge.’ (5) The said silver coin shall be legal tender for payment of any amount in any part of Our United Kingdom.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE STATE

‘For the obverse impression Our effigy with the inscription “· (3) The variation from the standard weight will be measured as the ELIZABETH II · D · G · REG · F · D · 250 POUNDS”, and for the average of a sample of not more than one kilogram of the coin. reverse the figure of Britannia, holding a shield and trident, with her (4) The design of the said silver coin shall be as follows: body combined with the United Kingdom and the inscription ‘For the obverse impression Our effigy with the inscription “· “BRITANNIA 20OZ FINE SILVER 999 2017”. The coin shall have a ELIZABETH II · D · G · REG · F · D · 10 POUNDS · 2017”, and for the grained edge.’ reverse a soldier from the First World War encircled by a wreath. The (5) The said silver coin shall be legal tender for payment of any coin shall have a grained edge.’ amount in any part of Our United Kingdom. (5) The said silver coin shall be legal tender for payment of any 3. This Proclamation shall come into force on the thirteenth day of amount in any part of Our United Kingdom. April Two thousand and seventeen. 3. This Proclamation shall come into force on the thirteenth day of Given at Our Court at Windsor Castle, this twelfth day of April in the April Two thousand and seventeen. year of Our Lord Two thousand and seventeen and in the sixty-sixth Given at Our Court at Windsor Castle, this twelfth day of April in the year of Our Reign. year of Our Lord Two thousand and seventeen and in the sixty-sixth GOD SAVE THE QUEEN (2752875) year of Our Reign. GOD SAVE THE QUEEN (2752874)

2752874BY THE QUEEN A PROCLAMATION DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF TEN BY2752873 THE QUEEN A PROCLAMATION DETERMINING THE POUND COINS IN GOLD AND IN SILVER COMMEMORATING THE SPECIFICATIONS AND DESIGNS FOR A NEW EIGHT HUNDRED HUNDREDTH ANNIVERSARY OF THE FIRST WORLD WAR POUND GOLD COIN AND A NEW TWO HUNDRED AND FIFTY ELIZABETH R. POUND SILVER COIN ELIZABETH R. Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to determine the denomination, the design and Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, to determine the weight dimensions of coins to be made at Our Mint, to determine the weight and fineness of certain gold coins, the remedy to be allowed in the and fineness of certain gold coins, the remedy to be allowed in the making of such coins and their least current weight, and to determine making of such coins and their least current weight, and to determine the weight and composition of coins other than gold coins or coins of the weight and composition of coins other than gold coins or coins of silver of Our Maundy money, and the remedy to be allowed in the silver of Our Maundy money, and the remedy to be allowed in the making of such coins, and to provide for the manner of measurement making of such coins, and to provide for the manner of measurement of the variation from the standard weight of coins: of the variation from the standard weight of coins: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to direct power, with the advice of Our Privy Council, by Proclamation to direct that any coin shall be legal tender for the payment of any amount: that any coin shall be legal tender for the payment of any amount: And Whereas it appears to Us desirable to order that, to And Whereas it appears to Us desirable to order that there should be commemorate the hundredth anniversary of the First World War, there made at Our Mint a new coin of the denomination of eight hundred should be made at Our Mint coins of the denomination of ten pounds pounds in gold, and a new coin of the denomination of two hundred in gold and in silver: and fifty pounds in silver: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: and ordain as follows: GOLD COIN EIGHT HUNDRED POUND COIN 1. (1) A new coin of gold of the denomination of ten pounds shall be 1. (1) A new coin of gold of the denomination of eight hundred pounds made, being a coin of a standard weight of 156.295 grammes, a shall be made, being a coin of a standard weight of 937.8 grammes, a standard diameter of 50 millimetres, a millesimal fineness of not less standard diameter of 100 millimetres, a millesimal fineness of not less than 999, and being circular in shape. than 999.9, and being circular in shape. (2) In the making of the said gold coin a remedy (that is, a variation (2) In the making of the said gold coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of (a) a variation from the said standard weight of an amount per coin of 0.783 grammes; and 4.6 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per (b) a variation from the said standard diameter of 0.125 millimetres per coin. coin. (3) The variation from the standard weight will be measured as the (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. average of a sample of not more than one kilogram of the coin. (4) The least current weight of the said gold coin shall be 154.500 (4) The least current weight of the said gold coin shall be 933.2 grammes. grammes. (5) The design of the said gold coin shall be as follows: (5) The design of the said gold coin shall be as follows: ‘For the obverse impression Our effigy with the inscription “· ‘For the obverse impression Our effigy with the inscription “· ELIZABETH II · D · G · REG · F · D · 10 POUNDS · 2017”, and for the ELIZABETH II · D · G · REG · F · D · 800 POUNDS”, and for the reverse a soldier from the First World War encircled by a wreath. The reverse the figure of Britannia, holding a shield and trident, with her coin shall have a grained edge.’ body combined with the United Kingdom and the inscription SILVER COIN “BRITANNIA 30OZ FINE GOLD 999.9 2017”. The coin shall have a 2. (1) A new coin of silver of the denomination of ten pounds shall be grained edge.’ made, being a coin of a standard weight of 156.295 grammes, a TWO HUNDRED AND FIFTY POUND COIN standard diameter of 65 millimetres, a standard composition of not 2. (1) A new coin of silver of the denomination of two hundred and fifty less than 999 parts per thousand fine silver, and being circular in pounds shall be made, being a coin of a standard weight of 625.3 shape. grammes, a standard diameter of 100 millimetres, a standard (2) In the making of the said silver coin a remedy (that is, a variation composition of not less than 999 parts per thousand fine silver, and from the standard weight or diameter specified above) shall be being circular in shape. allowed of an amount not exceeding the following, that is to say: (2) In the making of the said silver coin a remedy (that is, a variation (a) a variation from the said standard weight of an amount per coin of from the standard weight or diameter specified above) shall be 0.783 grammes; and allowed of an amount not exceeding the following, that is to say: (b) a variation from the said standard diameter of 0.125 millimetres per (a) a variation from the said standard weight of an amount per coin of coin. 3.1 grammes; and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 3 STATE

(b) a variation from the said standard diameter of 0.125 millimetres per Her Majesty, under and by virtue of the powers vested in Her by the coin. said Act of 1888, and all other powers enabling Her in that behalf, and (3) The variation from the standard weight will be measured by by and with the advice of Her Privy Council, is pleased to direct that weighing each coin separately. the town of Loughborough in the County of Leicestershire be taken (4) The design of the said silver coin shall be as follows: and accepted for the see of a bishop suffragan as if it had been ‘For the obverse impression Our effigy with the inscription “· included in the Suffragan Bishops Act 1534. ELIZABETH II · D · G · REG · F · D · 250 POUNDS”, and for the Richard Tilbrook (2745427) reverse the figure of Britannia, holding a shield and trident, with her body combined with the United Kingdom and the inscription “BRITANNIA 20OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ (5) The said silver coin shall be legal tender for payment of any amount in any part of Our United Kingdom. 3. This Proclamation shall come into force on the thirteenth day of April Two thousand and seventeen. Given at Our Court at Windsor Castle, this twelfth day of April in the year of Our Lord Two thousand and seventeen and in the sixty-sixth year of Our Reign. GOD SAVE THE QUEEN (2752873)

Departments of State

CROWN OFFICE

2762549The Queen has been pleased by Royal Warrants under Her Royal Sign Manual dated 10 April 2017 to appoint Elan Closs Stephens, C.B.E., to be a Member of the Electoral Commission for a period of four years commencing on and from 13 March 2017 and concluding on 12 March 2021. (2762549)

PRIVY COUNCIL OFFICE

2751524BURIAL ACT 1853 Notice is hereby given that representations have been made to Her Majesty in Council by the Secretary of State for Justice that burials should be discontinued in St Luke's Churchyard, Skerton, Lancaster, Lancashire and that Her Majesty in Council was pleased on 12th April 2017 to order that such representations be taken into account by a Committee of the Privy Council on 24th May 2017. The exceptions are that – a) in any vault or walled grave in the churchyard, burial may be allowed but every coffin in such vault or grave must be separately enclosed by stonework or brick work properly cemented; b) in any existing earthen grave in the churchyard, the burial may be allowed of the body of any member of the family of the person or persons previously buried in that grave, but no part of the coffin containing the body shall be less than one metre below the level of the surface of the ground adjoining the grave; and c) in any grave space in which no interment has previously taken place, the burial may be allowed of any person for whom, or any member of the family for which that grave space has been reserved and appropriated, with the exclusive right of burial there, but no part of the coffin containing the body shall be less than one metre below the level of the surface of the ground adjoining the grave. (2751524)

At2745427 the Court at Windsor Castle The 12th day of April 2017 Present, The Queen’s Most Excellent Majesty in Council Section 2 of the Suffragans Nomination Act 1888 provides that, for the purposes of the Suffragan Bishops Act 1534, such other towns as Her Majesty may from time to time by Order in Council direct shall be taken and accepted for sees of bishops suffragans as if they had been included in the said Act of 1534: The diocesan synod of the Diocese of Leicester and the General Synod of the Church of have, pursuant to section 18 of the Dioceses, Pastoral and Mission Measure 2007, approved a proposal by the Right Reverend Martyn James Snow Lord Bishop of Leicester, to petition Her Majesty in Council to direct under the Act of 1888 aforesaid that the town of Loughborough in the County of Leicestershire, being a town in the Diocese of Leicester, be taken and accepted for a see of a bishop suffragan as if it had been included in the Act of 1534:

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The First Schedule The hatched area of the public highway as shown on the Deposited ENVIRONMENT & Plan 2017/E/116 for Kielder Close, and Plan 2017/E/115 for Old Mill Court is to be stopped up. The Second Schedule INFRASTRUCTURE Locations: Kielder Close Planning Ref: 4324/16 Old Mill Court Planning Ref: 4328/16 The Developments TRANSPORT Kielder Close - Demolition of existing building and garage block. Erection of part 4 and part 3 storey building containing 10 x 2 2762600LONDON BOROUGH OF BARNET bedroom flats with associated landscape and car parking. SECTION 16, LOCAL AUTHORITIES AND TRANSPORT Old Mill Court – Erection of 2 x 4 storey buildings containing 26 flats FOR LONDON ACT 2003 (4 x 1 bedroom, 22 x 2 bedroom including 2 x wheelchair flats with Notice is hereby given that on 4th April the Council of the London associated landscaping), parking and revised access onto highway. Borough of Barnet (the Council) pursuant to section 3 London Local (2762617) Authorities and Transport for London Act 2003 (the 2003 Act) passed a resolution to adopt section 16 of the 2003 Act in respect of the DEPARTMENT2762616 FOR TRANSPORT whole of the Borough. Section 16 of the 2003 Act will come into TOWN AND COUNTRY PLANNING ACT 1990 operation on 14th July 2017. The Secretary of State gives notice of the proposal to make an Order The effect of this will permit the Council to serve notice on occupiers under section 247 of the above Act to authorise the stopping up of a of premises prohibiting mechanically propelled vehicles from being rectangular shaped area of highway verge at 116 Manor Road at driven across a kerbed footway or verge. Further, subject to a right of Consett in the County of Durham. appeal, the Council shall be permitted to execute such works as may If made, the Order would authorise the stopping up only to enable be necessary to prevent mechanically propelled vehicles from being development to be carried out should planning permission be granted driven across a kerbed footway or verge and to recover expenses by Durham County Council. The Secretary of State gives notice of the reasonably incurred by the Council in doing so from the owner or draft Order under Section 253 (1) of the 1990 Act. occupier of the premises in question. Failure to comply with a notice Copies of the draft Order and relevant plan will be available for that has been served is a criminal offence punishable on conviction by inspection during normal opening hours at Consett Library, Victoria a fi ne not exceeding level 3 on the standard scale (currently £1000). Road, Consett, County Durham, DH8 5AT in the 28 days commencing Jamie Blake on 13 April 2017, and may be obtained, free of charge, from the Commissioning Director For Environment, The London Borough of address stated below quoting NATTRAN/NE/S247/2696. Barnet, North London Business Park, Oakleigh Road South London Any person may object to the making of the proposed order by N11 1NP (2762600) stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by Planning midnight on 11 May 2017. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable TOWN PLANNING your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your 2762617THE LONDON BOROUGH OF REDBRIDGE objection. TOWN AND COUNTRY PLANNING ACT 1990 SECTION S Zamenzadeh , Casework Manager (2762616) 247(STOPPING UP ORDER) THE COUNCIL OF THE LONDON BOROUGH OF REDBRIDGE hereby gives notice that it proposes to make an order under section 247 of DEPARTMENT2762614 FOR TRANSPORT the Town and Country Planning Act 1990 (the Act) authorising the TOWN AND COUNTRY PLANNING ACT 1990 stopping up of following areas of public highway which are described The Secretary of State gives notice of the proposal to make an Order in the first Schedule to this Notice. under section 247 of the above Act to authorise the stopping up of a IF THE ORDER IS MADE, the stopping up will be authorised only in length of Binns Road from its junction with Garnet Street and a length order to enable the developments described in second schedule to of Montrose Way from its junction with Binns Road at Liverpool, in the this Notice to be carried out in accordance with planning permission City of Liverpool. (subject to approval). If made, the Order would authorise the stopping up only to enable Copies of the draft order and relevant plans: 2017/E/115 & 116 may development to be carried out should planning permission be granted be inspected free of charge by any person from 13th April to 11th by Liverpool City Council. The Secretary of State gives notice of the May 2017 at the following locations: draft Order under Section 253 (1) of the 1990 Act. a) Hainault Library, Ilford, Chigwell IG7 4DD between 9.30am to 5pm Copies of the draft Order and relevant plan will be available for Mondays & Fridays; between 9.30am to 8pm Tuesdays & Thursdays; inspection during normal opening hours at Liverpool City Council, Old between 9.30am to 4.00 pm - Saturdays. Swan One Stop Shop, 1A Derby Lane, Liverpool, L13 6QA in the 28 b) South Woodford Library, 116 High Road, London E18 2QS days commencing on 13 April 2017, and may be obtained, free of between 8am to 10pm Monday to Friday; between 8am to 6pm charge, from the address stated below quoting NATTRAN/NW/ Saturday & Sunday. S247/2520. c) Central Library, Clements Road, Ilford IG1 1EA between 9.30am to Any person may object to the making of the proposed order by 8pm Monday to Friday; between 10am to 5pm Saturday. stating their reasons in writing to the Secretary of State at ANY PERSON MAY OBJECT to the making of the proposed order, [email protected] or National Transport Casework stating their reasons for doing so, by writing to the Council of the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 London Borough of Redbridge’s Civil Engineering Team: 7AR, quoting the above reference. Objections should be received by Address: 12th Floor (front), Lynton House, 225 – 259 High Road, Ilford midnight on 11 May 2017. You are advised that your personal data Essex IG1 1NY and correspondence will be passed to the applicant/agent to enable Email: [email protected] your objection to be considered. If you do not wish your personal data Quoting reference SUO 2017/01, before 5pm on Thursday 11th May to be forwarded, please state your reasons when submitting your 2017 objection. In preparing an objection it should be noted in mind that the S Zamenzadeh , Casework Manager (2762614) substance of it may be imparted to other persons who may be affected by it and those persons may wish to communicate with the objector about it. Dated: 13th April 2017 Cliff Woolnoth Head of Engineering, Place Directorate.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2762611 FOR TRANSPORT DEPARTMENT2762606 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order The Secretary of State gives notice of an Order made under Section under section 247 of the above Act to authorise the stopping up and 247 of the above Act entitled "The Stopping up of Highway (North diversion of a length and part width of the unnamed Cycle Track (with West) (No.20) Order 2017" authorising the stopping up of a length and a right of way on foot) as leads off Gerard Avenue at Coventry in the western part width of Mann Street at Liverpool, in the City of Liverpool City of Coventry. to enable development as permitted by Liverpool City Council, under If made, the Order would authorise the stopping up only to enable reference 16F/0084. development as permitted by Coventry City Council under reference Copies of the Order may be obtained, free of charge, from the FUL/2016/2823. Secretary of State, National Transport Casework Team, Tyneside Copies of the draft Order and relevant plan will be available for House, Skinnerburn Road, Newcastle Business Park, Newcastle upon inspection during normal opening hours at Canley Library, Prior Tyne NE4 7AR or [email protected] (quoting Deram Walk, Coventry CV4 8FT in the 28 days commencing on NATTRAN/NW/S247/2506) and may be inspected during normal 13 April 2017, and may be obtained, free of charge, from the address opening hours at Liverpool City Council, Planning Service, Municipal stated below (quoting NATTRAN/WM/S247/2770). Building, Dale Street, Liverpool L2 2DH. Any person may object to the making of the proposed order by Any person aggrieved by or desiring to question the validity of or any stating their reasons in writing to the Secretary of State at provision within the Order, on the grounds that it is not within the [email protected] or National Transport Casework powers of the above Act or that any requirement or regulation made Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 has not been complied with, may, within 6 weeks of 13 April 2017 7AR, quoting the above reference. Objections should be received by apply to the High Court for the suspension or quashing of the Order midnight on 11 May 2017. Any person submitting any or of any provision included. correspondence is advised that your personal data and D Hoggins , Casework Manager (2762606) correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. DEPARTMENT2762605 FOR TRANSPORT G Patrick , Casework Manager (2762611) TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of 5 DEPARTMENT2762610 FOR TRANSPORT unnamed footpaths, 2 lengths of unnamed footpaths, an 2 irregular TOWN AND COUNTRY PLANNING ACT 1990 shaped areas of highway and a length of Tachbrook Close, 4 The Secretary of State gives notice of an Order made under Section unnamed footpaths and 2 lengths of unnamed footpaths, 2 irregular 247 of the above Act entitled "The Stopping up of Highways (South shaped areas of footway and an irregular shaped area of footpath at East) (No.21) Order 2017" authorising the stopping up of 8 irregular Milverton Road, an unnamed footpath, 3 lengths of unnamed footpath shaped areas of highway at Brooklands at Milton Keynes to enable and an irregular shaped area of footpath at Pailton Close, 4 lengths of development as permitted by Milton Keynes Council, under reference footpath and 6 irregular shaped areas of footpath at Dutton Road and 13/00652/OUT and 14/01544/OUT. 2 irregular shaped areas of highway at Binswood Close at Coventry in Copies of the Order may be obtained, free of charge, from the the City of Coventry. Secretary of State, National Transport Casework Team, Tyneside If made, the Order would authorise the stopping up only to enable House, Skinnerburn Road, Newcastle Business Park, Newcastle upon development as permitted by Coventry City Council, under references Tyne NE4 7AR or [email protected] (quoting 54800 and RM/2016/1951. NATTRAN/SE/S247/2607) and may be inspected during normal Copies of the draft Order and relevant plan will be available for opening hours at Milton Keynes Library, 555 Silbury Boulevard, inspection during normal opening hours at Coventry Central Library, Central Milton Keynes, Milton Keynes, MK9 3HL. Smithford Way, Coventry, CV1 1FY in the 28 days commencing on 13 Any person aggrieved by or desiring to question the validity of or any April 2017, and may be obtained, free of charge, from the address provision within the Order, on the grounds that it is not within the stated below (quoting NATTRAN/WM/S247/2743). powers of the above Act or that any requirement or regulation made Any person may object to the making of the proposed order by has not been complied with, may, within 6 weeks of 13 April 2017 stating their reasons in writing to the Secretary of State at apply to the High Court for the suspension or quashing of the Order [email protected] or National Transport Casework or of any provision included. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 S Zamenzadeh , Casework Manager (2762610) 7AR, quoting the above reference. Objections should be received by midnight on 11 May 2017. Any person submitting any correspondence is advised that your personal data and DEPARTMENT2762608 FOR TRANSPORT correspondence will be passed to the applicant/agent to be TOWN AND COUNTRY PLANNING ACT 1990 considered. If you do not wish your personal data to be forwarded, The Secretary of State gives notice of an Order made under Section please state your reasons when submitting your correspondence. 247 of the above Act entitled "The Stopping up of Highway (East D Hoggins , Casework Manager (2762605) Midlands) (No.9) Order 2017" authorising the stopping up of an area of highway verge lying to the south of Leicester Road and to the north of The Woodlands at Market Harborough, in the District of DEPARTMENT2762604 FOR TRANSPORT Harborough. This is to enable development as permitted by TOWN AND COUNTRY PLANNING ACT 1990 Harborough District Council, reference 16/01836/FUL. The Secretary of State gives notice of an Order made under Section Copies of the Order may be obtained, free of charge, from the 247 of the above Act entitled "The Stopping up of Highway (East Secretary of State, National Transport Casework Team, Tyneside Midlands) (No.10) Order 2017" authorising the stopping up of an area House, Skinnerburn Road, Newcastle Business Park, Newcastle upon of highway verge at the junction of The Lane and the B6001 at Tyne NE4 7AR or [email protected] (quoting Hathersage in the Peak District National Park to enable development NATTRAN/EM/S247/2617) and may be inspected during normal as permitted by the Peak District National Park Authority under opening hours at Harborough District Council (Planning Office), The reference NP/DDD/1016/0988. Symington Building, Adam and Eve Street, Market Harborough LE16 Copies of the Order may be obtained, free of charge, from the 7AG. Secretary of State, National Transport Casework Team, Tyneside Any person aggrieved by or desiring to question the validity of or any House, Skinnerburn Road, Newcastle Business Park, Newcastle upon provision within the Order, on the grounds that it is not within the Tyne NE4 7AR or [email protected] (quoting powers of the above Act or that any requirement or regulation made NATTRAN/EM/S247/2683) and may be inspected during normal has not been complied with, may, within 6 weeks of 13 April 2017 opening hours at The Pool Office, Hathersage Outdoor Swimming apply to the High Court for the suspension or quashing of the Order Pool, Oddfellows Road, Hathersage, Hope Valley S32 1DU. or of any provision included. S Zamenzadeh , Casework Manager (2762608)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by or desiring to question the validity of or any LONDON2762567 BOROUGH OF ISLINGTON provision within the Order, on the grounds that it is not within the NOTICE OF STOPPING UP ORDER PROPOSED BY THE LONDON powers of the above Act or that any requirement or regulation made BOROUGH OF ISLINGTON PURSUANT TO SECTION 247 OF THE has not been complied with, may, within 6 weeks of 13 April 2017 TOWN AND COUNTRY PLANNING ACT 1990 apply to the High Court for the suspension or quashing of the Order THE LONDON BOROUGH OF ISLINGTON hereby gives notice that it or of any provision included. proposes to make an Order under Section 247 of the above Act to G Patrick , Casework Manager (2762604) authorise the stopping up of the following areas of public highway on the Redbrick Estate, EC1V which are shown zebra hatched black on the plan attached to the draft Order: 2762603DEPARTMENT FOR TRANSPORT 1. An “H” shaped area between grid references N 182417254, E TOWN AND COUNTRY PLANNING ACT 1990 532368213 and N 182405343, E 532372006 and N 182409166, E The Secretary of State gives notice of an Order made under Section 532384337 and N 182421171, E 532380514. 247 of the above Act entitled "The Stopping up of Highway (Yorkshire 2. A triangular shaped area between grid references N 182447703, E and the Humber) (No.14) Order 2017" authorising the stopping up of 532502681 and N 182443957 E 532503874 and N 182451550, E an irregular shaped area of highway at the junction of Charles Street 532514761. and Broadway, at Bradford in the City of Bradford to enable 3. An inverted “L” shaped area between grid references N 182473432, development as permitted by City of Bradford Metropolitan District E 532494370 and N 182463427, E 532497556 and N 182469465, E Council under reference 15/05873/MAR. 532516518 and N 182453799, E 532521507 and N 182457645, E Copies of the Order may be obtained, free of charge, from the 532533581 and N 182484204 and E 532528196. Secretary of State, National Transport Casework Team, Tyneside 4. A rectangular shaped area between grid references N 182510302, House, Skinnerburn Road, Newcastle Business Park, Newcastle upon E 532521091 and N 182490564, E 532525067 and N1 82491205, E Tyne NE4 7AR or [email protected] (quoting 532527080 and N 182510943, E 532523105. NATTRAN/Y&H/S247/2645) and may be inspected during normal IF THE ORDER IS MADE, the stopping up will be authorised in order opening hours at City of Bradford Metropolitan District Council, to enable the development described in the schedule to this notice to Customer Service Centre, Britannia House, Hall Ings, Bradford BD1 be carried out in accordance with planning permission granted on 4 1HX. November 2015 under reference P2015/0709/FUL. Any person aggrieved by or desiring to question the validity of or any COPIES OF THE DRAFT ORDER AND THE RELEVANT PLAN MAY provision within the Order, on the grounds that it is not within the BE INSPECTED free of charge during normal office hours from 13 powers of the above Act or that any requirement or regulation made April 2017 until 10 May 2017 at the London Borough of Islington’s has not been complied with, may, within 6 weeks of 13 April 2017 Offices at 7 Newington Barrow Way, London N7 7EP by calling 0207 apply to the High Court for the suspension or quashing of the Order 527 3226. or of any provision included. ANY PERSON MAY OBJECT to the making of the proposed order G Patrick , Casework Manager (2762603) within the period of 28 days commencing on 13 April 2017 by notice to the Acting Director of Law & Governance, Legal Services, London Borough of Islington, 7 Newington Barrow Way, London N7 7EP 2762602DEPARTMENT FOR TRANSPORT quoting reference NPLN/2793/LA. TOWN AND COUNTRY PLANNING ACT 1990 In preparing an objection it should be borne in mind that the The Secretary of State hereby gives notice that the Order under substance of it may be imparted to other persons who may be section 247 of the above Act to authorise the stopping up of a 999 affected by it and that those persons may wish to communicate with metre length of Empingham Road when measured along the central the objector about it. line at Ketton, in the County of Rutland, referred to in the notice THE SCHEDULE published on 4 March 2016 under reference NATTRAN/EM/ DESCRIPTION OF THE DEVELOPMENT S247/2181, will NOT be made. Demolition of Vibast Community Centre, 169-173 Old Street and G Patrick , Department for Transport (2762602) Health Centre, partial demolition of garages to west of Bath Street, the construction of 55 new homes (comprising 16 x 1 bed units, 25 x 2 bed units and 7 x 3x bed), a community centre (D1 use), two flexible DEPARTMENT2762569 FOR TRANSPORT A1/A2 use units across three buildings, consisting of the erection of a TOWN AND COUNTRY PLANNING ACT 1990 part single, four and nine storey building at the junction of Old Street The Secretary of State gives notice of the proposal to make an Order and Bath Street to provide a community centre and A1/A2 unit with under section 247 of the above Act to authorise the stopping up of residential above, a part two and three storey building at the Junction two lengths of unnamed footpath connecting Dyche Road to Dyche of Old Street and St Luke's Close to provide an A1/A2 unit and Close at Jordanthorpe in the City of Sheffield. residential units and a part single and four storey residential building If made, the Order would authorise the stopping up only to enable fronting Bath Street, alterations to the garages fronting Bath Street, development as permitted by Sheffield City Council under reference the provision of a new amenity space to the east of Steadman Court 14/03953/FUL. and public realm improvement works across the site, inclusive of hard Copies of the draft Order and relevant plan will be available for and soft landscaping, cycle parking, alterations to entrances and inspection during normal opening hours at Jordanthorpe Post Office, alterations to boundary treatment. Application re-consulted following 9 Jordanthorpe Centre, Sheffield, S8 8DX in the 28 days commencing receipt of amended plans detailing two additional doors (serving a on 13 April 2017, and may be obtained, free of charge, from the sub-station) in the Bath Street elevation of the garages. address stated below (quoting NATTRAN/Y&H/S247/2728). Peter Fehler Any person may object to the making of the proposed order by Acting Director of Law & Governance stating their reasons in writing to the Secretary of State at London Borough of Islington (2762567) [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by DEPARTMENT2762566 FOR TRANSPORT midnight on 11 May 2017. Any person submitting any TOWN AND COUNTRY PLANNING ACT 1990 correspondence is advised that your personal data and The Secretary of State gives notice of the proposal to make an Order correspondence will be passed to the applicant/agent to be under section 247 of the above Act to authorise the stopping up of considered. If you do not wish your personal data to be forwarded, two irregular shaped areas of highway comprising car parking area please state your reasons when submitting your correspondence. and highway verge which lie adjacent to the Chequers Public House, G Patrick , Casework Manager (2762569) Winchester Road at Ropley, in the District of East . If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by East Hampshire District Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Post Office Ropley, The Property & land Courtyard, Church Street, Ropley, Alresford, Hampshire SO24 0DS in the 28 days commencing on 13 April 2017, and may be obtained, free PROPERTY DISCLAIMERS of charge, from the address stated below quoting NATTRAN/SE/ S247/2673. NOTICE2760340 OF DISCLAIMER UNDER SECTION 1013 OF THE Any person may object to the making of the proposed order by COMPANIES ACT 2006 stating their reasons in writing to the Secretary of State at DISCLAIMER OF WHOLE OF THE PROPERTY [email protected] or National Transport Casework T S ref: BV2014014/2/AC Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 1 In this notice the following shall apply: 7AR, quoting the above reference. Objections should be received by Company Name: DAVID COATES CONSTRUCTION LIMITED midnight on 11 May 2017. You are advised that your personal data Company Number: 577679 and correspondence will be passed to the applicant/agent to enable Previous Name of Company: F. D. Coates Limited your objection to be considered. If you do not wish your personal data Interest: freehold to be forwarded, please state your reasons when submitting your Title number: BM23554 objection. Property: The Property situated at Kimbles Hill, Shabbington being S Zamenzadeh , Casework Manager (2762566) the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2762565DEPARTMENT FOR TRANSPORT Kingsway). TOWN AND COUNTRY PLANNING ACT 1990 2 In pursuance of the powers granted by Section 1013 of the The Secretary of State gives notice of the proposal to make an Order Companies Act 2006, the Treasury Solicitor as nominee for the under section 247 of the above Act to authorise the stopping up of an Crown (in whom the property and rights of the Company vested irregular shaped area of highway verge at Davy Avenue at Scunthorpe when the Company was dissolved) hereby disclaims the Crown`s in the Borough of North Lincolnshire. title (if any) in the property, the vesting of the property having If made, the Order would authorise the stopping up only to enable come to his notice on 13 February 2017. development as permitted by North Lincolnshire Council, under Assistant Treasury Solicitor reference PA/2016/1716. 12 April 2017 (2760340) Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at North Lincolnshire Central Library, Carlton Street, Scunthorpe, DN15 6TX in the 28 days NOTICE2759146 OF DISCLAIMER UNDER SECTION 1013 OF THE commencing on 13 April 2017, and may be obtained, free of charge, COMPANIES ACT 2006 from the address stated below (quoting NATTRAN/Y&H/S247/2771). DISCLAIMER OF WHOLE OF THE PROPERTY Any person may object to the making of the proposed order by T S ref: BV21618184/1/SHD stating their reasons in writing to the Secretary of State at 1 In this notice the following shall apply: [email protected] or National Transport Casework Company Name: RED COTTAGE MEWS RESIDENTS Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 ASSOCIATION LIMITED 7AR, quoting the above reference. Objections should be received by Company Number: 1384896 midnight on 11 May 2017. Any person submitting any Interest: freehold correspondence is advised that your personal data and Title number: BK163249 correspondence will be passed to the applicant/agent to be Property: The Property situated at Land Lying to The South West of considered. If you do not wish your personal data to be forwarded, London Road being the land comprised in the above mentioned title please state your reasons when submitting your correspondence. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's G Patrick , Casework Manager (2762565) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the DEPARTMENT2762561 FOR TRANSPORT Companies Act 2006, the Treasury Solicitor as nominee for the TOWN AND COUNTRY PLANNING ACT 1990 Crown (in whom the property and rights of the Company vested The Secretary of State gives notice of the proposal to make an Order when the Company was dissolved) hereby disclaims the Crown`s under section 247 of the above Act to authorise the stopping up of an title (if any) in the property, the vesting of the property having irregular shaped area of highway at the site of True Manufacturing UK come to his notice on . Ltd at Goldthorpe, in the Metropolitan Borough of Barnsley. Assistant Treasury Solicitor If made, the Order would authorise the stopping up only to enable 11 April 2017 (2759146) development as permitted by Barnsley Metropolitan Borough Council, under reference 2016/1362. Copies of the draft Order and relevant plan will be available for NOTICE2759145 OF DISCLAIMER UNDER SECTION 1013 OF THE inspection during normal opening hours at Goldthorpe Library, COMPANIES ACT 2006 Barnsley Road, Goldthorpe, Rotherham, S63 9NE in the 28 days DISCLAIMER OF WHOLE OF THE PROPERTY commencing on 13 April 2017, and may be obtained, free of charge, T S ref: BV21705485/1/SHD from the address stated below (quoting NATTRAN/Y&H/S247/2763). 1 In this notice the following shall apply: Any person may object to the making of the proposed order by Company Name: CROWNGUILD LIMITED stating their reasons in writing to the Secretary of State at Company Number: 01735235 [email protected] or National Transport Casework Interest: leasehold Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Title number: ESX305984 7AR, quoting the above reference. Objections should be received by Property: The Property situated at Ground And Lower Ground Floors, midnight on 11 May 2017. Any person submitting any 27 Middle Street, Brighton BN1 1AL being the land comprised in the correspondence is advised that your personal data and above mentioned title correspondence will be passed to the applicant/agent to be Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's considered. If you do not wish your personal data to be forwarded, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 please state your reasons when submitting your correspondence. Kingsway). G Patrick , Casework Manager (2762561) 2 In pursuance of the powers granted by Section 1013 of the 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 come to his notice on . Assistant Treasury Solicitor

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

11 April 2017 (2759145) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested 2759144NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE when the Company was dissolved) hereby disclaims the Crown`s COMPANIES ACT 2006 title (if any) in the property, the vesting of the property having DISCLAIMER OF WHOLE OF THE PROPERTY come to his notice on . T S ref: BV21705013/1/BL Assistant Treasury Solicitor 1 In this notice the following shall apply: 11 April 2017 (2759142) Company Name: ZZZ888 LIMITED Company Number: 05320407 Interest: leasehold NOTICE2759141 OF DISCLAIMER UNDER SECTION 1013 OF THE Title number: EB28084 COMPANIES ACT 2006 Property: The Property situated at Netshop 5, Fishing Station, Royal DISCLAIMER OF WHOLE OF THE PROPERTY Parade, Eastbourne, East Sussex being the land comprised in the T S ref: BV2020051/4/SHD above mentioned title 1 In this notice the following shall apply: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Company Name: LATCHFORD COURT LIMITED Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Company Number: 01781487 Kingsway). Interest: freehold 2 In pursuance of the powers granted by Section 1013 of the Title number: NN144474 Companies Act 2006, the Treasury Solicitor as nominee for the Property: The Property situated at Land at the back of 14 Finedon Crown (in whom the property and rights of the Company vested Road, Wellingborough being the land comprised in the above when the Company was dissolved) hereby disclaims the Crown`s mentioned title title (if any) in the property, the vesting of the property having Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's come to his notice on 13 March 2017. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Assistant Treasury Solicitor Kingsway). 11 April 2017 (2759144) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested NOTICE2759143 OF DISCLAIMER UNDER SECTION 1013 OF THE when the Company was dissolved) hereby disclaims the Crown`s COMPANIES ACT 2006 title (if any) in the property, the vesting of the property having DISCLAIMER OF WHOLE OF THE PROPERTY come to his notice on . T S ref: BV21317412/2/CE Assistant Treasury Solicitor 1 In this notice the following shall apply: 11 April 2017 (2759141) Company Name: HARVEL CRESCENT MANAGEMENT COMPANY LIMITED Company Number: 05445995 NOTICE2759140 OF DISCLAIMER UNDER SECTION 1013 OF THE Interest: freehold COMPANIES ACT 2006 Title number: SGL4306 DISCLAIMER OF WHOLE OF THE PROPERTY Property: The Property situated at Granville Court, 44 Harvel T S ref: BV21301561/2/SHD Crescent, Abbey Wood, London, SE2 0QL being the land comprised 1 In this notice the following shall apply: in the above mentioned title Company Name: GREYCOAT LIMITED Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Company Number: 00667067 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Interest: freehold Kingsway). Title number: DU3076 2 In pursuance of the powers granted by Section 1013 of the Property: The Property situated at Land on the South-Eastern side of Companies Act 2006, the Treasury Solicitor as nominee for the Broomside Lane being the land comprised in the above mentioned Crown (in whom the property and rights of the Company vested title when the Company was dissolved) hereby disclaims the Crown`s Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's title (if any) in the property, the vesting of the property having Treasury of PO Box 70165, London WC1A 9HG (DX 123240 come to his notice on 2 February 2017. Kingsway). Assistant Treasury Solicitor 2 In pursuance of the powers granted by Section 1013 of the 11 April 2017 (2759143) 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 NOTICE2759142 OF DISCLAIMER UNDER SECTION 1013 OF THE title (if any) in the property, the vesting of the property having COMPANIES ACT 2006 come to his notice on . DISCLAIMER OF WHOLE OF THE PROPERTY Assistant Treasury Solicitor T S ref: BV21700047/1/SHD 11 April 2017 (2759140) 1 In this notice the following shall apply: Company Name: THE COACH HOUSE 380 LIMITED Company Number: 08227706 Interest: leasehold Lease: Lease dated 8 May 2001 and made between The City Council of Bristol (1) and Wadworth and Company Limited (2) and the assignment by letter dated 19 March 213 which assigns the lease to The Coach House 380 Ltd. Property: The Property situated at Land (Car Park) adjacent to the Coach House Public House Stapleton Road Easton Bristol BS5 6NQ being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Orders will be, in connection with the Roads & highways introduction of the Fitzrovia to Pimlico Quietway on the London Cycle Grid Network, to: ROAD RESTRICTIONS (a) impose one-way working in a southbound direction in Storey’s Gate, between its junctions with Great George Street and Old Queen 2762607 Street (cyclists would be exempt from this restriction whilst using or leaving the contra-flow cycle lane described in paragraph 2(b) below); (b) introduce a northbound contra-flow cycle lane on the west side of Storey’s Gate, extending northward from its junction with Old Queen Street for a distance of 17 metres; (c) introduce “at any time” waiting and loading restrictions on both WOODFIELD ROAD sides of Storey’s Gate, between Great George Street and Old Queen THE CITY OF WESTMINSTER (FREE PARKING PLACES) Street (except that the loading restrictions would not apply for a (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. 24) length of 24 metres on the east side of Storey’s Gate, adjacent to the ORDER 2017 Institution of Civil Engineers, No. 1 Great George Street); and THE CITY OF WESTMINSTER (FREE PARKING PLACES) (d) introduce “at any time” waiting restrictions on the south side of Old (DISABLED PERSONS) (AMENDMENT NO. 27) ORDER 2017 Queen Street, at its junction with Storey’s Gate. THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) 3. The Orders, which will come into force on 18th April 2017, and (AMENDMENT NO. 48) ORDER 2017 other documents giving more detailed particulars of the Orders are THE CITY OF WESTMINSTER (WAITING AND LOADING available for inspection until 22nd May 2017 between 9 a.m. and RESTRICTION) (AMENDMENT NO. 252) ORDER 2017 5 p.m. on Mondays to Fridays inclusive at WSP | 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 10th Parsons Brinckerhoff, Palace Gardens Suite, 27th Floor, Portland April 2017 made the above Orders under sections 6, 45, 46, 49 and House, Bressenden Place, London, SW1E 5RS. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 4. Any person desiring to question the validity of the Orders or of any 1984, as amended. provision contained therein on the grounds that it is not within the 2. The general effect of the Order will be, in connection with the relevant powers of the Road Traffic Regulation Act 1984 or that any of relocation of the vehicular accesses at the redevelopment of No. 325 the relevant requirements thereof or of any relevant regulations made Harrow Road, to: thereunder have not been complied with in relation to the Orders may, (a) replace 14.2 metres of residents’ parking on the north side of within six weeks from the date on which the Orders were made, make Woodfield Road with double yellow line “at any time” waiting application for the purpose to the High Court. restrictions; Dated 13th April 2017 (b) introduce a residents’ parking place on the west side of Woodfield JONATHAN ROWING Road, by replacing 11 metres of double yellow line “at any time” Head of Road Management waiting restrictions; and (The officer appointed for this purpose) (2762592) (c) replace the redundant “White Badge” disabled person’s parking bay on the west side of Woodfield Road with a pay-by-phone parking bay. 2762582 Please note the proposal to replace 30 metres of double yellow line "at any time" waiting restrictions with residents’ parking on the west side of Woodfield Road, as detailed in the Notice of Proposals published on 23rd September 2016, has been revised to retain 15.4 metres of double yellow line "at any time" waiting restrictions. 3. The Orders, which will come into force on 18th April 2017, and CHIPPENHAM MEWS other documents giving more detailed particulars of the Orders are THE CITY OF WESTMINSTER (FREE PARKING PLACES) available for inspection until 22nd May 2017 between 9 a.m. and (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. 23) 5 p.m. on Mondays to Fridays inclusive at WSP | ORDER 2017 Parsons Brinckerhoff, Palace Gardens Suite, 27th Floor, Portland 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 10th House, Bressenden Place, London, SW1E 5RS. April 2017 made the above Order under sections 6 and 124 of and 4. Any person desiring to question the validity of the Orders or of any Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as provision contained therein on the grounds that it is not within the amended. relevant powers of the Road Traffic Regulation Act 1984 or that any of 2. The general effect of the Order will be to introduce a disabled the relevant requirements thereof or of any relevant regulations made person’s “White Badge” parking bay outside No. 23 Chippenham thereunder have not been complied with in relation to the Orders may, Mews, replacing 5 metres of single yellow line waiting restrictions. within six weeks from the date on which the Orders were made, make 3. The Order, which will come into force on 18th April 2017, and other application for the purpose to the High Court. documents giving more detailed particulars of the Order are available Dated 13th April 2017 for inspection until 22nd May 2017 between 9 a.m. and 5 p.m. on JONATHAN ROWING Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, Palace Head of Road Management Gardens Suite, 27th Floor, Portland House, Bressenden Place, (The officer appointed for this purpose) (2762607) London, SW1E 5RS. 4. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the 2762592 relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder have not been complied with in relation to the Order may, within six weeks from the date on which the Order was made, make application for the purpose to the High Court. Dated 13th April 2017 STOREY’S GATE – FITZROVIA TO PIMLICO QUIETWAY JONATHAN ROWING THE CITY OF WESTMINSTER (PRESCRIBED ROUTES) (NO. 3) Head of Road Management TRAFFIC ORDER 2017 (The officer appointed for this purpose) (2762582) THE CITY OF WESTMINSTER (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 251) ORDER 2017 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 10th April 2017 made the above Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2762581 • introduce loading restrictions (8.30 a.m. to 6.30 p.m. on Monday to Friday and 8.30 a.m. to 1.30 p.m. on Saturday) on both sides, between a point 5 metres south of its junction with Tweezer’s Alley and the unnamed service road on the north side of Arundel House. 3. The Orders, which will come into force on 15th April 2017, and other documents giving more detailed particulars of the Orders are ARUNDEL STREET, LITTLE ESSEX STREET, MILFORD LANE, available for inspection until 22nd May 2017 between 9 a.m. and 5 TWEEZER’S ALLEY AND WATER STREET p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 10th Palace Gardens Suite, 27th Floor, Portland House, Bressenden Place, April 2017 made the following Orders under sections 6, 45, 46, 49, 63 London, SW1E 5RS. and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation 4. Any person desiring to question the validity of the Orders or of any Act 1984, as amended: provision contained therein on the grounds that it is not within the • The City of Westminster (Free Parking Places) (Bicycles) relevant powers of the Road Traffic Regulation Act 1984 or that any of (Amendment No. 33) Order 2017; the relevant requirements thereof or of any relevant regulations made • The City of Westminster (Motorcycle Parking Places) (Amendment thereunder have not been complied with in relation to the Orders may, No. 73) Order 2017; within six weeks from the date on which the Orders were made, make • The City of Westminster (Parking Places) (G Zone) (Amendment No. application for the purpose to the High Court. 43) Order 2017; Dated 13th April 2017. • The City of Westminster (Prescribed Routes) (No. 2) Traffic Order JONATHAN ROWING 2017; Head of Road Management • The City of Westminster (Taxi Rank) (Amendment No. 35) Order (The officer appointed for this purpose) (2762581) 2017; and • The City of Westminster (Waiting and Loading Restriction) (Amendment No. 250) Order 2017. 2762601CITY OF MANCHESTER 2. The general effect of the Orders will be to introduce various traffic APPLICATION FOR THE STOPPING UP OF HIGHWAYS IN THE management measures in connection with the development of 190 PRITCHARD STREET AND CHARLES STREET, AREA, Strand, as detailed below: MANCHESTER ARUNDEL STREET NOTICE IS HEREBY GIVEN that the Council of the City of Manchester • introduce 15 cycle stands on the footway on the east side (north of intends to apply to the Magistrates’ Court sitting at the Court House, Tweezer’s Alley); Crown Square, Manchester on Thursday 18th May 2017 at 9.45am for • extend the motorcycle parking place that lies in the centre of the Orders under Section 116 of the Highways Act 1980 authorising the carriageway southward by 13.5 metres; stopping-up of the lengths of highway specified in the Schedule • relocate the taxi rank that lies in the centre of the carriageway hereto on the grounds that they are unnecessary. A plan showing the southward by 2 metres and extend it southward by 2 metres; said highways may be inspected, without payment at Customer • introduce “at any time” waiting and loading restrictions on the east Service Centre, Ground Floor, Town Hall Extension M60 2LA, (for Sat. side, extending for a distance of 38 metres southward from its Nav. use M2 5DB). Any person who would be aggrieved by the junction with Strand; making of the said Order may appear before the Court and make • introduce waiting restrictions (8.30 a.m. to 6.30 p.m. on Monday to objections or representations thereto. Any person intending to attend Saturday) on the east side, between Tweezer’s Alley and the the hearing of the application is requested to inform me in writing, unnamed service road north of Arundel House; and quoting reference L/GS/EVD5001/1268 before the date of the hearing • introduce loading restrictions (8.30 a.m. to 6.30 p.m. on Monday to of their intention to appear. Friday and 8.30 a.m. to 1.30 p.m. on Saturday) on the east side, Dated:13th April 2017 extending for a distance of 51 metres northward from its junction with LIZ TREACY CITY SOLICITOR P O Box 532, Town Hall, Manchester Tweezer’s Alley. M60 2LA LITTLE ESSEX STREET SCHEDULE • introduce “at any time” loading restrictions on both sides, at its That section of Pritchard Street commencing at the southern junction with Milford Lane. boundary of Charles Street and running in a south-easterly direction MILFORD LANE over the full width to its cul-de-sac end shown as 1 on the plan. • introduce one-way working northbound, between Tweezer’s Alley An irregular shaped area to the back of the southern footway of and Strand; and Charles Street adjoining the front boundary of 15 Charles Street • introduce “at any time” waiting and loading restrictions on both commencing at a distance of 31 metres west of the western boundary sides, between Strand and Tweezer’s Alley, except for two 12-metre of Princess Street and extending in a westerly direction for 14 metres lengths on the east side (north of Little Essex Street) where the with a minimum width of 1.0 metres and a maximum width of 1.3 loading restrictions would not apply. metres shown as 2 on the plan. (2762601) TWEEZER’S ALLEY • introduce one-way working eastbound, between Water Street and Milford Lane; LONDON2762552 BOROUGH OF CAMDEN • introduce two pay-by-phone parking bays on the north side (west of PARKER STREET Milford Lane) and one pay-by-phone parking bay on the south side Temporary Traffic Restriction S15 (2): Reason: To facilitate (east of Water Street); construction works for Legendre Construction / Clément Jacob. • introduce a residents’ parking place (3 spaces) on the south side Dates: 14‑4‑17 to 28‑2‑18. Details: Close Pedestrian footway (east of Water Street); between 43 ‑ 49 Parker Tower, Parker Street. Diversions: N/A • introduce 13 metres of waiting restrictions (8.30 a.m. to 6.30 p.m. on The London borough of Camden is satisfied that it is necessary to Monday to Saturday) on the north side (east of Water Street). Please create this order for the duration specified (2762552) note that the original proposal for a goods vehicle loading bay at this location has been abandoned so as to allow parking outside the above-stated controlled hours; • introduce waiting restrictions (8.30 a.m. to 6.30 p.m. on Monday to Saturday) and loading restrictions (8.30 a.m. to 6.30 p.m. on Monday to Friday and 8.30 a.m. to 1.30 p.m. on Saturday) on the north side, between a point 7.5 metres north-east of Arundel Street and the rear service entrance to No. 190 Strand; and • introduce “at any time” waiting and loading restrictions on both sides (except in the areas described above). WATER STREET

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 11 ENVIRONMENT & INFRASTRUCTURE

HIGHWAYS2762546 ENGLAND COMPANY LIMITED The work is expected to start on Monday 22 May 2017 and continue ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 14(1)(A) for approximately two years. The Order will come into force on 15 AND 15(2) AND SECTION 16(2) OF THE MOTORWAYS TRAFFIC May 2017. (ENGLAND AND WALES) REGULATIONS 1982 Any vehicle being used for police, fire brigade or ambulance purposes THE M5 AND M6 MOTORWAYS (OLDBURY VIADUCT) will be exempt from the speed restriction and closures, but not the (TEMPORARY RESTRICTION AND PROHIBITION OF TRAFFIC) contraflow. Special forces vehicles will be exempt from the speed ORDER 2017 restrictions. Any vehicles being used in connection with the works or NOTICE IS HEREBY GIVEN that Highways England Company Limited by a traffic officer, will be exempt from the closures, but not the (Company no.9346363) intends to make an Order on the M5 and M6 contraflow. Motorways, in the Metropolitan Boroughs of Dudley, Sandwell and Diversion routes using alternative junctions of the M5 and M6, via the Walsall and the City of Birmingham, to enable repair works to be A456 and A4123 and vice versa; via the A4123, A4034, A457 and carried out to Oldbury Viaduct and to enable resurfacing, new lighting A4252 and vice versa; via the A41, A4444, A436, A454 and vice versa; and gantry installation, upgrading of the road restraint system and and via the A41, A4031, A4041 and A34 and vice versa, will be maintenance works to be carried out. signed. The effect of the Order will be to, at different times, – For further enquiries please contact Colin Jackson on 0300 470 3109. (1) impose – Karen Eustace , an officer in Highways England Company Limited. (a) a 50 miles per hour speed limit on – Highways England Company Limited (Company no.9346363) (i) the southbound carriageway of the M5 from a point 100 metres registered office: Bridge House, Walnut Tree Close, Guildford, GU1 north of the centreline of the Newton Road overbridge, north of 4LZ. A Company registered in England and Wales. (2762546) Junction 1, to a point 400 metres north of the centreline of the Penncricket Lane overbridge, south of Junction 2; (ii) the northbound carriageway of the M5 from a point 1400 metres 2762563LONDON BOROUGH OF HARROW south of the centreline of the A458 Hagley Road West overbridge, ALEXANDRA AVENUE - ONE WAY STREET AT JUNCTIONS WITH north of Junction 3, to a point 840 metres north of the centreline of ARUNDEL DRIVE & TREGENNA AVENUE the northern overbridge of the A41 roundabout at Junction 1; THE HARROW (PRESCRIBED ROUTE) (AMENDMENT NO. 3) (iii) any slip road leading to or from the M5 at Junction 1 and Junction TRAFFIC ORDER 2017 2; 1. NOTICE IS HEREBY GIVEN that the Council of the London (b) a 30 miles per hour speed limit on – Borough of Harrow has made the above mentioned order under (i) the southbound carriageway of the M5 from the centreline of Sections 6, 7, 124 and Part IV of Schedule 9 to the Road Traffic Salters Lane overbridge, north of Junction 1, to a point 1200 metres Regulation Act 1984 as amended by the Local Government Act 1985 north of the centreline of the Penncricket Lane overbridge, south of and all other enabling powers. Junction 2; 2. The Harrow (Prescribed Route) (Amendment No. 3) Traffic Order (ii) the northbound carriageway of the M5 from the centreline of the 2017 introduces a one way street in the semi-circle section of Penncricket Lane overbridge, south of Junction 2, to a point 40 Alexandra Avenue where it has junctions with both Arundel Drive and metres north of the centreline of the northern overbridge of the A41 Tregenna Avenue, and which runs between its two junctions with the roundabout at Junction 1; main carriageway of Alexandra Avenue. The direction of travel is from (iii) the slip roads described in (1)(a)(iii) above; south to north. Vehicles exiting Arundel Drive and Tregenna Avenue (2) close – are required to turn left at the semi-circle. Vehicles are able to turn left (a) the southbound carriageway of the M5 from its junction with the or right at the northern junction of the semi-circle with the main link road leading from the M6 (M6 Junction 8), to its junction with the carriageway of Alexandra Avenue. entry slip road at Junction 1; 3. A copy of the order, which will come into operation on 17th April (b) the southbound carriageway of the M5 from its junction with the 2017, including documents giving more particulars of the order, are exit slip road at Junction 1, to its junction with the entry slip road at available for inspection at request between 9am and 5pm, Mondays Junction 2; to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks (c) the southbound carriageway of the M5 from its junction with the from the date on which the order was made. exit slip road at Junction 2, to its junction with the entry slip road at 4. If any person wishes to question the validity of the order or its Junction 3; provisions on the grounds that they are not within the powers (d) the northbound carriageway of the M5 from its junction with the conferred by the Road Traffic Regulation Act 1984, or that any exit slip road at Junction 3, to its junction with the entry slip road at requirement of the Act or of any instrument made under the Act has Junction 2; not been complied with, that person may, within six weeks of the date (e) the northbound carriageway of the M5 from its junction with the on which the order is made, apply for the purpose to the High Court. exit slip road at Junction 2, to its junction with the entry slip road at A copy of this notice may be viewed at www.harrow.gov.uk/ Junction 1; trafficorders or by scanning the QR code. (f) the northbound carriageway of the M5 from its junction with the exit Dated 13th April 2017 slip road at Junction 1, to its junction with the link road leading to the David Eaglesham M6 (M6 Junction 8); Service Manager – Traffic, Highways and Asset Management (g) the link roads leading from the northbound and southbound Community Directorate, PO Box 39, Civic Centre, Station Road, carriageways of the M6 at Junction 8 to the southbound carriageway Harrow, HA1 2XA (2762563) of the M5; and (h) any slip road leading to or from the M5 at Junctions 1, 2 and 3; (3) close various lanes of – LONDON2762559 BOROUGH OF HARROW (a) the southbound carriageway of the M5 from its junction with the LONGFIELD SCHOOL, RAYNERS LANE – 20 MPH ZONE exit slip at Junction 1, to its junction with the entry slip at Junction 2; THE HARROW (SPEED LIMIT) (AMENDMENT NO. 35) TRAFFIC and ORDER 2017 (b) the northbound carriageway of the M5 from its junction with the THE HARROW (PARKING PLACES) (AMENDMENT NO. 25) exit slip at Junction 2, to its junction with the entry slip at Junction 1; TRAFFIC ORDER 2017 and allow vehicles to use the hardshoulder; 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow (4) close – has made the above mentioned orders under Sections 45, 84, 124 (a) the southbound carriageway of the M5 from its junction with the and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as exit slip at Junction 1, to its junction with the entry slip at Junction 2 amended by the Local Government Act 1985 and all other enabling and allow traffic to use lanes 3 and 4 of the northbound carriageway powers. in a contraflow manner; and 2. The Harrow (Speed Limit) (Amendment No. 35) Traffic Order 2017 (b) the northbound carriageway of the M5 from its junction with the introduces a 20mph zone, to include Chester Drive and Church Drive, exit slip at Junction 2, to its junction with the entry slip at Junction 1 between their junctions with The Ridgeway and Lankers Drive, Dukes and allow traffic to use lanes 3 and 4 of the southbound carriageway Avenue, Farm Avenue, Hawthorne Drive, Lankers Drive, Norwood in a contraflow manner. Drive and Park Drive.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. To facilitate the new kerb-build out in Rayners Lane to the south of HIGHWAYS2762556 ENGLAND COMPANY LIMITED the existing zebra crossing near Dukes Avenue, The Harrow (Parking THE A34 TRUNK ROAD ( FARM & TUFTON WARREN, Places) (Amendment No. 25) Traffic Order 2017, removes two permit HAMPSHIRE) (CLOSURE OF GAPS IN THE CENTRAL parking spaces outside No. 471 Rayners Lane. RESERVATION) ORDER 2017 4. A copy of the orders, which will come into operation on 17th April Highways England Company Limited hereby gives notice that it has 2017, including documents giving more particulars of the orders, are made an Order under Sections 1(1), 2(1), and (2) of the Road Traffic available for inspection at request between 9am and 5pm, Mondays Regulation Act 1984 on the 5th April 2017 on the A34 Trunk Road at to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks Firgo Farm and Tufton Warren in the County of Hampshire. from the date on which the orders were made. The effect of the Order is to close the gaps in the central reservation 5. If any person wishes to question the validity of the orders or their of the A34 adjacent to the Firgo Farm and Tufton Warren junctions. A provisions on the grounds that they are not within the powers pedestrian refuge will be retained within the central reservation. conferred by the Road Traffic Regulation Act 1984, or that any The notice of proposal to make it (reference 2704573) was published requirement of the Act or of any instrument made under the Act has in issue number 61838 of the London Gazette on 2nd February 2017 not been complied with, that person may, within six weeks of the date and the effect of the order is as described in that notice. on which the order is made, apply for the purpose to the High Court. M Taylor , an Officer for Highways England Company Limited A copy of this notice may be viewed at www.harrow.gov.uk/ Ref: HE/SE/A34/FIRGO GAP trafficorders or by scanning the QR code. Highways England Company Limited, (Company No 9346363). Dated 13th April 2017 Registered Office: Bridge House, Walnut Tree Close, Guildford, David Eaglesham Surrey, GU1 4LZ. A company registered in England and Wales. Service Manager – Traffic, Highways and Asset Management Enquiries relating to this notice may be made in writing to Miss K Community Directorate, PO Box 39, Civic Centre, Station Road, Saradinova at Highways England Company Limited at the address Harrow, HA1 2XA (2762559) stated above (e-mail: [email protected]) or by telephoning 0300 470 1249. http://www.highways.gov.uk(2762556)

2762544LONDON BOROUGH OF HARROW PARK HIGH SCHOOL 20 MPH ZONE LONDON2762560 BOROUGH OF HOUNSLOW THE HARROW (SPEED LIMIT) (AMENDMENT NO.36) TRAFFIC CHURCH STREET, ISLEWORTH ORDER 2017 A. THE LONDON BOROUGH OF HOUNSLOW (PRESCRIBED THE HARROW (WAITING & LOADING RESTRICTION) ROUTES) (2012, NO.2) (AMENDMENT NO.15) ORDER 2017 (AMENDMENT NO. 44)TRAFFIC ORDER 2017 1. The London Borough of Hounslow hereby gives Notice that on 10 THE HARROW (PARKING PLACES)(AMENDMENT NO. April 2017 it made the above Order under Section 6 of the Road 26)TRAFFIC ORDER 2017 Traffic Regulation Act 1984 as amended. 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow 2. The general effect of the Order, which comes into operation on 24 has made the above mentioned orders under Sections 45, 84, 124 April 2017, will be to continue indefinitely the prohibition of vehicles and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as from entering the area of Church Street from the south-western amended by the Local Government Act 1985 and all other enabling boundary of No.25 Church Street to the north-eastern boundary of powers. No.29 Church Street. 2. The Harrow (Speed Limit) (Amendment No. 36) Traffic Order 2017 3. Documents giving detailed information of the Order can be viewed introduces a 20mph zone in the following roads; Anmersh Grove, for a period of 6 weeks from the date of this Notice: Brick Lane, Broadcroft Avenue, Bromefield, Burnell Gardens, Bush (a) online at www.hounslow.gov.uk by typing in the term “traffic Grove, Crowshott Avenue, between its junction with St. Andrews notices” in the search bar; or Drive and Honeypot Lane, Gyles Park, Home Mead, Honeypot Lane (b) at the Forms and Documents Counter, Civic Centre, Lampton service road near Bromfield, Ladycroft Walk, Lamorna Grove, Lyon Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Mead, Maychurch Close, Pearswood Gardens, Pickett Croft and Fridays. Thistlecroft Gardens. 5. Any person desiring to question the validity of the Order or any 3. To facilitate the kerb build-out and flat top road hump in the service provision contained therein on the grounds that they are not within the road outside No. 861 Honeypot Lane, one pay and display/shared use relevant powers of the Road Traffic Regulation Act, or that any of the parking space was removed and replaced with an at any time waiting relevant regulations made thereunder have not been complied with in restriction around the kerb-build out and opposite. At any time waiting relation to the Order may, within six weeks of the date on which the restrictions are provided on the north-east side of Thistlecroft Order was made, make an application for the purpose to the High Gardens, between the existing school keep clear markings and its Court. junction with Crowshott Avenue. Dated 13 April 2017 4. A copy of the orders, which will come into operation on 17th April Brendon Walsh 2017, including documents giving more particulars of the orders, are Executive Director of Regeneration, Economic Development & available for inspection at request between 9am and 5pm, Mondays Environment (2762560) to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks from the date on which the orders were made. 5. If any person wishes to question the validity of the orders or their LIVERPOOL2762609 CITY COUNCIL provisions on the grounds that they are not within the powers HIGHWAYS ACT 1980 – SECTION 116. STOPPING UP OF PUBLIC conferred by the Road Traffic Regulation Act 1984, or that any HIGHWAYS requirement of the Act or of any instrument made under the Act has Notice is hereby given that Liverpool City Council intends to apply to not been complied with, that person may, within six weeks of the date the Liverpool & Knowsley Magistrates Court, Queen Elizabeth ll Law on which the order is made, apply for the purpose to the High Court. Courts, Derby Square, Liverpool, L2 1XA at 9.45 a.m. on Thursday A copy of this notice may be viewed at www.harrow.gov.uk/ 18th May 2017 for an Order under Section 116 of the above Act, for trafficorders or by scanning the QR code. the stopping up of part of Shaftesbury Street, Liverpool, L8 6TP on Dated 13th April 2017 the ground that it is unnecessary. David Eaglesham A Plan showing the effect of the proposed Order may be inspected, Service Manager – Traffic, Highways and Asset Management without payment, between the hours of 8.45 a.m. and 4.00 p.m. on Community Directorate, PO Box 39, Civic Centre, Station Road, Mondays to Fridays inclusive at the City Solicitors Office, Fifth Floor, Harrow, HA1 2XA (2762544) Cunard Building, Water Street, Liverpool, L3 1AH. On the hearing of the application any statutory undertaker having apparatus under, in, upon, over, along or across the highway, the owners and occupiers of lands adjoining the highway, any person who uses the highway and any other person who would be aggrieved by the making of the Order shall have a right to be heard. Dated 13th April 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 13 ENVIRONMENT & INFRASTRUCTURE

Jeanette McLoughlin , City Solicitor, Cunard Building, Water Street, Summerfield Avenue, 20th May 2017; Between 2.00 Liverpool, L3 1AH. (Ref:- LS/D. METCALFE) (2762609) between the north-eastern 15th July 2017; p.m. and 5.00 kerb-line of Kingswood 16th September p.m. Avenue and the south-western 2017; 2762555LIVERPOOL CITY COUNCIL kerb-line of Salusbury Road. 14th October (WOLSTENHOLME SQUARE AREA) (REVOCATION & 2017. TEMPORARY PROHIBITION OF DRIVING) “WORKS” ORDER 2017 (2762553) Notice is hereby given that the Council intends to make the above- mentioned “Works” Order under Section 14 of The Road Traffic LONDON2762558 BOROUGH OF HACKNEY Regulation Act 1984: - To revoke The City Council of Liverpool THE HACKNEY (PRESCRIBED ROUTES AND 20 MPH SPEED (Wolstenholme Square) (Temporary Suspension of One-Way Traffic) LIMIT) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 2017 (Temporary Prohibition of Driving) “Works” Order, 2016, in full. To TT1203 prohibit any vehicle from proceeding in – (a) Wolstenholme Square, 1. NOTICE IS HEREBY GIVEN that the Council of the London L1, from its junction with Gradwell Street to its junction with Parr Borough of Hackney proposes to make the above-mentioned Order Street; & (b) Parr Street, L1, from its junction with Wolstenholme under the Road Traffic Regulation Act 1984 as amended. Square to its junction with Slater Street, from the 15th May 2017 to 2. The general effect of the Order will be to; 6th February 2019, or such lesser period of time as determined by the a) Introduction of a prohibition of motor vehicles – permitting access earlier completion of the works which are to safely enable a developer to pedal cycles – in Sturt Street from the junction with Shepherdess to continue with its undertaking of re-development works. Access to, Walk for a distance of 9 metres; and egress from, the off-street car parks on Gradwell Street and Parr 3. Plans of the proposed measures can be inspected during normal Street will be maintained. Access for loading/unloading to businesses office hours on Mondays to Fridays inclusive until a period of 21 days within the closures will also be maintained when required. The from the date, on which this notice is published, in the Visitors alternative route for vehicles will be indicated with temporary reception area, London Borough of Hackney, Hackney Service diversion signs. The Council will revoke the eventual “Works” Order in Centre, 1 Hillman Street, London, E8 IHJ. Further information may be full when it is deemed no longer necessary. obtained by contacting Helpdesk on 020 8356 8991 and quoting the Jeanette McLoughlin , City Solicitor, Legal Services, Municipal above TT reference number. Buildings, Dale St, Liverpool 2. 4. Any objections or other representations about the Order should be Dated 13 April 2017 (2762555) sent in writing to the Head of Streetscene at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the LONDON2762553 BOROUGH OF BRENT grounds on which they are made. THE BRENT (PROHIBITION OF TRAFFIC) (PLAY STREETS) (NO. 1, Dated this 13th day of March 2017 2016) (AMENDMENT NO. *) ORDER 201* Andrew Cunningham 1. NOTICE IS HEREBY GIVEN that the Council of the London Head of Streetscene – Public Realm Borough of Brent propose to make the above-mentioned Order under (The officer appointed for this purpose) (2762558) sections 29, 31 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Order would be to further amend the Brent 2762557LONDON BOROUGH OF HACKNEY (Prohibition of Traffic) (Play Streets) (No. 1) Order 2016, so as to THE HACKNEY (WAITING, LOADING AND STOPPING prohibit vehicles from entering or proceeding in the length of road RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT specified in column 1 of the table in the Schedule to this Notice on the NO.*) ORDER 201* dates and times specified in columns 2 and 3 respectively of the table THE HACKNEY (PARKING PLACES) (MAP BASED) in the said Schedule in relation thereto. (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* 3. Nothing in Article 2 of this Notice would apply in relation to:- TT1207 (a) a vehicle being used for police, fire brigade or ambulance 1. NOTICE IS HEREBY GIVEN that the Council of the London purposes in an emergency; Borough of Hackney proposes to make the above-mentioned Orders (b) a vehicle being used in the service of a statutory undertaker in an under the Road Traffic Regulation Act 1984 as amended. emergency; 2. The general effect of the Orders will be to; (c) a vehicle needing to gain access to or leave any land or premises a) Arden Estate, Remove permit bay adjacent to 1 to 12 Aske House abutting thereon or accessible only therefrom; and replace with double yellow lines. (d) anything done with the permission or at the direction of a police b) Bridport Place, Remove a disabled bay outside 1 to 42 Bridport constable in uniform or a police community support officer in uniform. House and replace with a resident bay. 4. A copy of the proposed Order, of the relevant Order of 2016 (and of c) Dalston Lane, Introduce no loading Monday to Saturday 7am to any Orders which have amended that Order), of the Council's 10am and 4pm to 7pm restrictions between No. 234 Dalston Lane statement of reasons for proposing to make the Order and of a map and the junction with Spurstowe Terrace. which indicate the length of the road to which the Order relates can d) De Beauvoir Estate, Remove a section of the permit bay opposite be inspected during normal office hours on Mondays to Fridays 11 and 12 St Aubins Court and replace with double yellow lines inclusive until the end of a period of 6 weeks from the date on which e) Introduce a 6.6m disabled bay outside No. 19 Fletching Road. the Order is made or the Council decides not to make the Order at f) Introduce a 6.6m disabled bay outside No. 32 Geldeston Road. Brent Customer Services, Brent Civic Centre, Engineers Way, g) Introduce a 6.6m disabled bay outside No. 48 Linthorpe Road. , Middlesex, HA9 0FJ. 3. Plans of the proposed measures can be inspected during normal 5. Further information may be obtained by telephoning the Highways office hours on Mondays to Fridays inclusive until a period of 21 days and Infrastructure Service, telephone number 020 8937 5600. from the date, on which this notice is published, in the visitor’s 6. Persons desiring to make representations or to object to the reception area, London Borough of Hackney, Hackney Service proposed Order should send a statement in writing of their Centre, 1 Hillman Street, London, E8 1DY. Further information may be representations or objections, and the grounds thereof, to Head of obtained at www.hackneytraffweb.co.uk, or by contacting Helpdesk Highways and Infrastructure, Highways and Infrastructure Service, 5th on 020 8356 8991 and quoting the above TT reference number. Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, 4. Any objections or other representations about either of the Orders Middlesex, HA9 0FJ, or via email to [email protected], should be sent in writing to Streetscene at the address specified in quoting the reference TO/28/004/NP, to arrive no later than 21 days paragraph 3 above until the expiration of a period of 21 days from the from the date of publication of this notice. date on which this Notice is published. All objections must specify the Dated 13 April 2017. grounds on which they are made. Tony Kennedy Dated this 10th day of April 2017 Head of Highways and Infrastructure Andrew Cunningham (The officer appointed for this purpose). Head of Streetscene SCHEDULE (The officer appointed for this purpose) (2762557) (1) Road or part of a road (2) Date(s) (3) Time(s)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2762554 BOROUGH OF HACKNEY SOUTHBOROUGH ROAD (1) From border of 72/74 in front of THE HACKNEY (WAITING, LOADING AND STOPPING number 72 RESTRICTIONS) (AMENDMENT NO.12) ORDER 2017 HASSETT ROAD From border 139/141 in front of THE HACKNEY (PRESCRIBED ROUTES AND 20 MPH SPEED number 139 LIMIT) (AMENDMENT NO.2) ORDER 2017 POOLE ROAD From border of 40/39 in front of TT1184 number 39 1. NOTICE IS HEREBY GIVEN that the Council of the London STEVENS AVENUE (1) Overlapping the border of 19/20 Borough of Hackney on 7th April 2017 did make the above-mentioned STEVENS AVENUE (2) Opposite border 13/14 opposite Orders under the Road Traffic Regulation Act 1984 as amended. number 13 2. The general effect of the Orders will be to introduce the following BLURTON ROAD (2) From border of 87/89 in front of changes on Downs Road – number 89 a) Additional No waiting At Any time across closure of Queensdown BLURTON ROAD (1) Overlapping the border of 50/52 Road at its junction with Downs Road DUNLACE ROAD (1) From border of 17/19 in front of b) Introduce a prohibition of motor vehicles from the junction with number 19 Queensdown Road for a distance of 26m eastward. DUNLACE ROAD (2) Directly in front of number 78 c) Install a 3m wide and 26m long cycle track to operate through the DUNLACE ROAD (3) From border of 139 to side new prohibition of motor vehicles in Downs Road. elevation of 153 Glyn Rd 3. Copies of the Orders, which will come into force on 17th April 2017, RUSHMORE ROAD (1) From border of 163/165 in front of other relevant Orders, and other documents giving more detailed number 165 particulars of the Orders, can be inspected during normal office hours RUSHMORE ROAD (2) In Rushmore road, from side on Mondays to Fridays inclusive, until the expiration of a period of six elevation of 64 Powerscroft Rd weeks from the date on which the Orders are made, in the Visitors RUSHMORE ROAD (3) From border of 60/62 in front of reception area, London Borough of Hackney, Hackney Service number 62 Centre, 1 Hillman Street, London, E8 1DY. Further information may be CHATSWORTH ROAD (1) From border of 160/162 in front of obtained using the above TT reference number at number 162 www.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 8356 CHATSWORTH ROAD (2) Overlapping the border of 8991. 146/148 4. If any person wishes to question the validity of either of the Orders, CHATSWORTH ROAD (3) From border of 112/114 in front of or of any provision contained therein on the grounds that it not within number 112 the powers conferred by the Road Traffic Regulation Act 1984 or that BARBAULD ROAD Inset five metres from border of any requirement of the Act or of any instrument under the Act has not 22/24 Barbauld Road, opposite been complied with, that person may, within six weeks of the date on junction to Sandbrook Road which the Orders are made, apply for the purpose to the High Court. LAVELL STREET To side elevation of 67 Albion Rd Dated this 10th day of April 2017. to abut Double yellow lines Andrew Cunningham CARYSFORT ROAD (1) From border of 23/25 in front of Head of Service (Streetscene) number 25 (The officer appointed for this purpose) (2762554) BROOKFIELD ROAD To side of 1a Brookfield Road QUEEN ANNE ROAD From border 28/29 inset 0.5m in front of number 29 2762551LONDON BOROUGH OF HACKNEY TREHURST STREET From border of 38 / 40 in front of THE HACKNEY (WAITING, LOADING AND STOPPING number 38 RESTRICTIONS) (AMENDMENT NO.12) ORDER 2017 BETHUNE ROAD Inset 2m from border of 20/22 in THE HACKNEY (PARKING PLACES) (AMENDMENT NO.10) front of number 24 ORDER 2017 LAWLEY STREET From border of 10/12 in front of TT1195 number 10 1. NOTICE IS HEREBY GIVEN that the Council of the London ORSMAN ROAD Abutting double yellow line in Borough of Hackney on 7th April 2017 did make the above-mentioned front of sub station adjacent to 31 Orders under the Road Traffic Regulation Act 1984 as amended. PHILLIPP STREET To side of 10 Whitmore Road in 1. The general effect of the Orders will be to introduce cycle parking front of Marchant House in the form of cycle hangers in the following locations HABERDASHER STREET over lapping the border of 62 to ADOLPHUS ROAD (1) Directly opposite number 17 A 72 & 74 to 82 HAWKSLEY ROAD (1) To side of number 51 opposite BUTTESLAND STREET Opposite border 63/61 in last number 82 controlled bay before Double HAWKSLEY ROAD (2) Overlapping the border of yellow lines leading to Chart 112/110 street. COLVESTONE CRESCENT (1) Overlapping the border of LINGWOOD ROAD To side of 33 Spring Hill, opposite 102/100 no 5 COLVESTONE CRESCENT (2) From border of 45/47 in front of HOLMBURY VIEW Directly In front of no 5 number 45 SACH ROAD To side of 62 Mount Pleasant JOHN CAMPBELL ROAD Directly outside number 15 Lane approx 14m from the PRINCE GEORGE ROAD Overlapping the border of 34/36 junction ARDLEIGH ROAD Opposite 45 to rear entrance of 2. Copies of the Orders, which will come into force on 17th April 2017, number 26 other relevant Orders, and other documents giving more detailed BROUGHAM ROAD (1) From border of 74/72 in front of particulars of the Orders, can be inspected during normal office hours number 72 on Mondays to Fridays inclusive, until the expiration of a period of six BROUGHAM ROAD (2) From border of 43/45 in front of weeks from the date on which the Orders are made, in the Visitors number 45 reception area, London Borough of Hackney, Hackney Service MARLBOROUGH AVENUE From border of 10/12 in front of Centre, 1 Hillman Street, London, E8 1DY. Further information may be number 10 obtained using the above TT reference number at MIDDLETON ROAD (1) Directly in front of number 62 www.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 8356 MIDDLETON ROAD (2) Overlapping the border of 8991. 106/104 3. If any person wishes to question the validity of either of the Orders, SHRUBLAND ROAD Overlapping the border of 89/91 or of any provision contained therein on the grounds that it not within LAVENDER GROVE 2m from the border of 41 the powers conferred by the Road Traffic Regulation Act 1984 or that opposite garages to side of any requirement of the Act or of any instrument under the Act has not number 36 been complied with, that person may, within six weeks of the date on which the Orders are made, apply for the purpose to the High Court.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 15 ENVIRONMENT & INFRASTRUCTURE

Dated this 10th day of April 2017. Dated this 10th day of April 2017 Andrew Cunningham Andrew Cunningham Head of Service (Streetscene) Head of Streetscene (The officer appointed for this purpose) (2762551) (The officer appointed for this purpose) SCHEDULE 1 RAISED TABLE: SCHEDULE 2762550LONDON BOROUGH OF HACKNEY Note: The carriageway will be raised to install raised junction table. THE HACKNEY (WAITING, LOADING AND STOPPING The maximum height of the table will be 100mm. RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT Eagle Wharf Road From the western kerbline of New North NO.*) ORDER 201* Road, westwards for 68.5 metres, a raised THE HACKNEY (PARKING PLACES) (MAP BASED) junction table with plateau height 100mm (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* and 1:10 on/off gradient ramps. THE HACKNEY (PRESCRIBED ROUTES AND 20 MPH SPEED Poole Street From the eastern kerbline of New North LIMIT) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 2017 Road, westwards for 29 metres, a raised ROAD HUMPS - HIGHWAYS ACT 1980 - SECTION 90C junction table with plateau height 100mm TT1208 and 1:10 on/off gradient ramps. 1. NOTICE IS HEREBY GIVEN that the Council of the London (2762550) Borough of Hackney proposes to make the above-mentioned Orders under the Road Traffic Regulation Act 1984 as amended. LONDON2762548 BOROUGH OF HACKNEY 2. The general effect of the Waiting and Parking Orders will be to; THE HACKNEY (WAITING, LOADING AND STOPPING a) Extend the double yellow lines in Eagle Wharf Road on the north RESTRICTIONS) (AMENDMENT NO.12) ORDER 2017 side opposite Bracklyn Street THE HACKNEY (PARKING PLACES) (AMENDMENT NO.10) b) Introduce double yellow lines in Poole Street on the south side from ORDER 2017 the junction with New North Road for 27 metres; TT1199 c) Introduce new loading bay on the north side of Eagle Wharf Road 1. NOTICE IS HEREBY GIVEN that the Council of the London opposite Bracklyn Court; Borough of Hackney on 7th April 2017 did make the above-mentioned d) Introduce new loading bay on the north side of Poole Street outside Orders under the Road Traffic Regulation Act 1984 as amended. West Studio; 2. The general effect of the Orders will be to; e) Introduce a disabled bay on the north side of Eagle Wharf Road a) Replace double yellow lines on the south side of East Road opposite Bracklyn Court; adjacent to No 53 with a 24 hour loading bay f) Introduce a Car Club Bay on the north side of Eagle Wharf Road b) Replace single yellow line on the north side of Murray Grove with opposite Bracklyn Court; double yellow lines west of the junction with New North Road g) Introduce Residents Parking Bays 3. Copies of the Orders, which will come into force on 17th April 2017, i. Eagle Wharf Road on the south side between Bracklyn Street and other relevant Orders, and other documents giving more detailed New North Road particulars of the Orders, can be inspected during normal office hours ii. Poole Street on the north side outside the western end of South on Mondays to Fridays inclusive, until the expiration of a period of six Studio. weeks from the date on which the Orders are made, in the Visitors 3. The general effect of the Prescribed Routes Order will be to; reception area, London Borough of Hackney, Hackney Service a) Remove of contraflow cycling and one way in Poole Street from a Centre, 1 Hillman Street, London, E8 1DY. Further information may be point 52.0 metres east of the eastern kerbline of New North Road, obtained using the above TT reference number at eastwards to Imber Street. www.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 8356 b) Introduce ‘No Right Turn’ restriction for vehicular traffic coming out 8991. of Eagle Wharf Road into A1200 New North Road southbound. 4. If any person wishes to question the validity of either of the Orders, c) Introduce ‘No Entry’ restriction for vehicular traffic coming out of or of any provision contained therein on the grounds that it not within New North Road into Poole Street. the powers conferred by the Road Traffic Regulation Act 1984 or that 4. NOTICE IS HEREBY GIVEN that the London Borough of Hackney, any requirement of the Act or of any instrument under the Act has not in accordance with the Section 90C of the Highway Act 1980 as been complied with, that person may, within six weeks of the date on amended proposes to introduce a raised table, as detailed in the which the Orders are made, apply for the purpose to the High Court. schedule 1 of this notice. Dated this 10th day of April 2017. 5. Plans of the proposed measures can be inspected during normal Andrew Cunningham office hours on Mondays to Fridays inclusive until a period of 21 days Head of Service (Streetscene) from the date, on which this notice is published, in the visitor’s (The officer appointed for this purpose) (2762548) reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, London, E8 1DY. Further information may be obtained at www.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 8356 8991 and quoting the above TT reference number. 6. Any objections or other representations about either of the Orders should be sent in writing to the Head of Streetscene at the address specified in paragraph 5 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made.

LONDON2762547 BOROUGH OF HACKNEY THE HACKNEY (PLAY STREETS) (AMENDMENT NO.*) ORDER 201* TT1211 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Order under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of this Order will be to introduce Play Streets in the roads and at the times specified in the schedule 1 to this notice; 3. Plans of the proposed measures can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 21 days from the date, on which this notice is published, in the reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, London, E8 1DY. Further information may be obtained by contacting Helpdesk on 020 8356 8991. 4. Any objections or other representations about the Order should be sent in writing to the Streetscene at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated this 10th day of April 2017. Andrew Cunningham Head of Streetscene – Public Realm (The officer appointed for this purpose) Schedule 1 Play Streets Road Name Length of Road Hours of Operation Day of Event Frequency of Events

Wilton Way From Junction with Lansdowne Drive to Jun 12pm-3pm, Aug Thursdays or June - 1st Thursday, junction with Greenwood Road 3pm-6pm, Sept 3pm-6pm, Fridays. 1st August - 3rd Friday, Oct 2-5pm Nov 2pm-4pm event 1st September - 3rd Thursday in June Thursday, October - then either the 3rd Friday, November 3rd or 4th Friday - 4th Friday of the months listed. (2762547)

LONDON2762545 BOROUGH OF HAVERING 2762588LONDON BOROUGH OF LAMBETH THE HAVERING (WAITING, LOADING AND STOPPING RELOCATION OF A LOADING PLACE IN ELLISON ROAD RESTRICTIONS) (MAP BASED) (AMENDMENT NO. *) ORDER 201* [NOTE: This notice is about re-locating a loading place in Ellison Road THE HAVERING (PARKING PLACES) (MAP BASED) (AMENDMENT to a new position in that road and replacing the original loading place NO. *) ORDER 201* with a ban on waiting by vehicles as any time (double yellow lines).] PTO1017 1. NOTICE IS HEREBY GIVEN that the Council of the London 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Lambeth on 10th April 2017 made the Lambeth (Loading Borough of Havering proposes to make the above-mentioned Orders Places) (No. 1) Order 2017 and the Lambeth (Waiting and Loading under the Road Traffic Regulation Act 1984 as amended. Restriction) (Amendment No. 259) Order 2017, under sections 6 and 2. The general effect of the Orders will be to:- 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act a) Introduce double yellow lines in 1984. The Orders will come into force on 15th April 2017. i. Bonington Road adjacent to existing school keep clear marking; 2. The general effect of the Orders will be to: ii. Canberra Close on bend outside No 1 and at the closed end; (a) remove the loading place situated in Ellison Road adjacent to the iii. Rye Close at the closed end; side of No. 2 Greyhound Lane, alongside the contra-flow cycle lane, iv. Camborne Way east of the junction with Melksham Gardens to and replace it with double yellow lines (double yellow lines indicate protect pedestrian accesses; that waiting by vehicles is banned at any time); v. Duxford Close extending the existing double yellow lines on the (b) provide a new loading place in Ellison Road, on the north-east north side opposite Stansted Close; side, still adjacent to the side of No. 2 Greyhound Lane but further to vi. Edwin Close to protect accesses on the east side; the south-east (the loading place will operate between 7 am and 7 pm vii. Kenilworth Gardens extending the double yellow lines outside No on Mondays to Saturdays and during this time only vehicles being 4; continually loaded or unloaded for periods of up to 30 minutes at a viii. Maylands Way and johns Terrace as junction protection; time (no return within 2 hours) may use the loading place). ix. Northolt Way on the bend in the vicinity of No 12; 3. The Orders are necessary as part of a wider traffic scheme to allow x. Heather Gardens extending the existing double yellow lines from a safer transition from the segregation island to the southbound the junction with Pettits Lane North; contra flow cycle lane and to allow space for a northbound central xi. Rossall Close along the whole southern side; feeder lane for cyclists into a new advanced stop line area, by xii. St Andrews Avenue on the corner outside No 29 and 31; relocating an existing loading place. Traffic lanes for other vehicles xiii. Pine Court and Sycamore Avenue as junction protection; will be provided either side of the new central feeder lane so as to b) Introduce a disabled parking space allow a safe transition for cyclists into the advanced stop line area. i. in Central Drive outside No 59; This will improve road safety for all road users, particularly those on ii. in Gernon Close adjacent to No 16 Jordans Way; bikes. c) Remove and existing free parking space outside 4. If you have any enquiries, please telephone the Council’s Capital i. No 5 Standen Avenue and replace with single yellow line Mon-Fri Programme Team on 07494 503 591. 10.30am to 11.30am; 5. A copy of each of the Orders and documents giving more detailed ii. No 11 Vaughan Avenue and replace with single yellow line Mon-Fri particulars about them (including maps) are available for inspection 10.30am to 11.30am. from 9.30 am until 4.30 pm on Mondays to Fridays inclusive (except d) Alter the times of operation for the loading bay in Station Parade to bank/public holidays) until the last day of a period of six weeks maximum stay 1 hour; beginning with the date on which the Orders are made, at the offices 3. Full details are available for inspection together with the deposit of the Highways and Enforcement Group, 5th Floor, Blue Star House, documents for the orders referred to above and can be inspected for 234-244 Stockwell Road, London, SW9 9SP. To arrange inspection a period of 21 days either through www.haveringtraffweb.co.uk or s in please telephone 020 7926 0209. the Public Advice and Service Centre, London Borough of Havering, 6. If any person wishes to question the validity of the Orders or of any Liberty Shopping Centre, Romford between 9am and 4pm on of their provisions on the grounds that it or they are not within the Mondays to Friday. powers conferred by the Road Traffic Regulation Act 1984, or that any Further information may also be obtained via requirement of that Act or of any instrument made under that Act has www.haveringtraffweb.co.uk or [email protected]. not been complied with, that person may, within 6 weeks from the 4. Any objections or other representations about either of the date on which the Orders are made, apply for the purpose to the High proposed Orders should be sent in writing to the Highways Traffic and Court. Parking Group Manager Havering Town Hall, Main Road, Romford Dated 12th April 2017 RM1 3BB until the expiration of a period of 21 days from the date on Andrew Burton which this Notice is published. All objections must specify the Head of Service – Neighbourhood Capital Programmes and Highways grounds on which they are made. (2762588) Dated this 14th day of April 2017 Published in Romford Recorder on Friday 14 April 2017 Daniel Fenwick , Director of Legal & Governance London Borough of Havering, Town Hall, Main Road, Romford RM1 3BD (2762545)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 17 ENVIRONMENT & INFRASTRUCTURE

LONDON2762570 BOROUGH OF LAMBETH 2762591LONDON BOROUGH OF SOUTHWARK PENSBURY PLACE AND PENSBURY STREET - CHANGES TO HEYGATE ESTATE REDEVELOPMENT THE ONE-WAY TRAFFIC SYSTEMS, PARKING AND LOADING THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED PLACES AND WAITING RESTRICTIONS ROUTE) (WANSEY STREET) (NO. 1) TRAFFIC ORDER 2017 (NOTE: This notice is about removing the one-way traffic system in THE LONDON BOROUGH OF SOUTHWARK (BUS PRIORITY) Pensbury Street, reversing the direction of the one-way traffic system (HEYGATE STREET) (NO. 1) TRAFFIC ORDER 2017 in Pensbury Place, revoking and re-instating parking and loading THE LONDON BOROUGH OF SOUTHWARK (CYCLE LANES) (NO. places and imposing additional “at any time” waiting restrictions 2) TRAFFIC ORDER 2017 (double yellow lines) in those roads. This is in connection with the THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) development of a new Royal Mail delivery office.) (CPZ 'M1') (NO. 10) ORDER 2017 1. NOTICE IS HEREBY GIVEN that the Council of the London THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Borough of Lambeth on 10th April 2017 made the Lambeth (CAR CLUB) (NO. 16) ORDER 2017 (Prescribed Routes) (No. 1) Traffic Order 2017, the Lambeth THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING (Stockwell) (Parking Places) (No. 3) Order 2017 and the Lambeth PLACES) (DISABLED PERSONS) (NO. 49) ORDER 2017 (Waiting and Loading Restriction) (Amendment No. 260) Order 2017, THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to PLACES) (NO. 11) ORDER 2017 the Road Traffic Regulation Act 1984. The Orders will come into force THE LONDON BOROUGH OF SOUTHWARK (WAITING AND on 16th April 2017. LOADING RESTRICTIONS) (AMENDMENT NO. 29) ORDER 2017 2. The general effect of the Orders will be, in connection with the 1. Southwark Council hereby GIVES NOTICE that on 13 April 2017 it development of a new Royal Mail delivery office adjacent to Pensbury has made the above orders under sections 6, 45, 46, 49 and 124 of Place and Pensbury Street - and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as (1) to remove the one-way traffic system in Pensbury Street; amended. (2) to reverse the direction of the one-way traffic system in Pensbury 2. The effect of the orders, revised so as to provide a different layout Place so that it will apply from its junction with Wandsworth Road to a of 'shared-use' and permit holders' parking in Wansey Street to that point 18 metres north-east of the north-eastern kerb-line of the south- advertised by public notice on 16 February 2017 (see:- https:// east to north-west arm of Pensbury Place in a north-westerly and then www.thegazette.co.uk/notice/2716245) - following representation north-easterly direction towards Pensbury Street; received in that respect from residents and stakeholders, will be:- (3) to re-instate the shared-use residents’, business and pay and (a) in BRANDON STREET, to:- (i) extend an existing permit holders' display parking place on the north-east side of the south-east to parking place on the south-west side outside Nos. 46-50 Brandon north-west arm of Pensbury Place; Street; (ii) remove an existing permit holders' parking place on the (4) not to re-instate the parking places and the loading place in south-west side outside Nos. 44a and 44b Brandon Street and Pensbury Street and the parking place in the south-west to north-east introduce 'at any time;' waiting restrictions; and (iii) introduce 'at any arm of Pensbury Place (these parking and loading places will be time' waiting restrictions on both sides at its junction with Wansey revoked); Street; (5) to ban waiting by vehicles at any time (to be indicated by double (b) in HEYGATE STREET, to:- (i) update the existing south-westbound yellow lines on the carriageway) in - bus lane to extend from a point 55.5 metres south-west of the south- (a) the whole length of Pensbury Street; western kerb-line of Rodney Road to a point 116 metres north-east of (b) the whole length of the south-east to north-west arm of Pensbury the north-eastern kerb-line of Walworth Road, and to operate 7 am to Place, except in the parking place described in paragraph 2(3) above; 10 am, 4 pm to 7 pm on any day for the use of buses, pedal cycle and and taxis only; and (ii) update the existing north-eastbound cycle lane to (c) the south-west to north-east arm of Pensbury Place from its extend from a point 22 metres north-east of the north-eastern kerb- junction with the south-east to north-west arm of Pensbury Place to line of Walworth Road to the western kerb-line of Rodney Place, to the boundary with the London Borough of Wandsworth. operate at any time for the use of pedal cycles only, with exception (Note: This will replace the existing ban on waiting by vehicles in the provided for vehicles accessing two new lay-bys constructed in the above lengths of Pensbury Place and Pensbury Street some of which north-western kerbside; already operates at any time.) (c) in LARCOM STREET, to remove an existing free parking place on 3. The Orders are necessary to safely regulate the flow of traffic and the south-east side between its junctions with Content Street and parking of vehicles in the vicinity of a new Royal Mail delivery office Brandon Street and provide an extended permit holders' parking and to allow vehicles to safely gain access to and egress from the place, in part by converting existing ‘at any time’ waiting restrictions; delivery office and its car park. (d) in WANSEY STREET, to:- (i) prohibit motor vehicles between its 4. A copy of each of the Orders and documents giving more detailed junction with Walworth Road and a point 24 metres south-west of the particulars about them (including maps) are available for inspection common boundary of Garland Court and No. 28 Wansey Street; from 9.30 am until 4.30 pm on Mondays to Fridays inclusive (except (ii) provide new 'shared-use' parking places on the north-west side bank/public holidays) until the last day of a period of six weeks opposirte Nos. 34-40 Wansey Street, and on the south-east side beginning with the date on which the Orders are made, at the offices outside part of Garland Court and Nos. 28-30 Wansey Street, partly of the Council’s Highways and Enforcement Group, 5th Floor, Blue converting an existing permit holders' parking place; (iii) provide new Star House, 234-244 Stockwell Road, London, SW9 9SP. To arrange permit holders' parking places on the north-west side opposite Nos. inspection please telephone 020 7926 0209. 42-56 Wansey Street, and on both sides of the road between No. 68 5. If any person wishes to question the validity of the Orders or of any Wansey Street and its junction with Brandon Street (4 locations); of their provisions on the grounds that it or they are not within the (iv) provide a new car club parking place with space for 2 vehicles on powers conferred by the Road Traffic Regulation Act 1984, or that any the north-west side opposite Nos. 66-68 Wansey Street; (v) split an requirement of that Act or of any instrument made under that Act has existing permit parking place on the south-east side outside Nos. not been complied with, that person may, within 6 weeks from the 60-62 Wansey Street to accommodate a new pedestrian crossing date on which the Orders are made, apply for the purpose to the High point; (vi) remove existing permit, pay and disabled persons' parking Court. places on the south-east side outside Walworth Old Town Hall, and to Dated 12th April 2017 remove an existing permit parking place on the north-west side Andrew Burton opposite Garland Court; (vii) split an existing permit parking place on Head of Service – Neighbourhood Capital Programmes and Highways the south-east side outside Nos. 60-62 Wansey Street to (2762570) accommodate a new pedestrian crossing point; and (viii) upgrade single yellow line waiting restrictions to 'at any time' throughout. 3. Copies of the orders, which will come into force on 17 April 2017, and of all other relevant documents are available for inspection at Highways, Southwark council, Environment and Social regeneration, 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 7525 2005 or e-mail:- [email protected] for details.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to question the validity of the orders or of any 4. Any person wishing to question the validity of the Order or any provision contained therein on the grounds that it is not within the provisions contained therein on the grounds that they are not within relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant powers of the Road Traffic Regulation Act 1984 and that the relevant requirements thereof or of any relevant regulations made any of the relevant requirements thereof or any of the relevant thereunder has not been complied with in relation to the orders may, regulations made thereunder have not been complied with in relation within six weeks of the date on which the orders were made, make to the Order may, within 6 weeks of the date on which the Order was application for the purpose to the High Court. made, make an application for the purpose to the High Court. Dated 13 April 2017 Cliff Woolnoth NICKY COSTIN Head of Engineering – Place Directorate Parking and network management business unit manager, Regulatory Lynton House services (2762591) 255 - 259 High Road Ilford Essex IG1 1NY 2762583LONDON BOROUGH OF SOUTHWARK Dated 13th April 2017. (2762580) RODNEY ROAD – BUS STOP EXTENSION THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ ‘M1’) (NO. 11) ORDER 2017 THE2762596 COUNCIL OF THE BOROUGH OF MIDDLESBROUGH 1. Southwark Council hereby GIVES NOTICE that on 13 April 2017 it SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 has made the above order under the powers of the Road Traffic NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY Regulation Act 1984. AT LAND AT BALDOON SANDS 2. The effect of the order will be to reduce in length by 8.6 metres an NOTICE is given that The Council of the Borough of Middlesbrough as existing permit holders' parking place on the south-west side of Highway Authority intends to apply to Teesside Magistrates Court RODNEY ROAD outside Blocks B and C, Peabody Estate, Rodney sitting at the Law Courts, Centre Square, Middlesbrough on 30th May Road so as to accommodate the extension of a bus stop. 2017 at 10am for an Order under section 116 of the Highways Act 3 Copies of the order, which will come into force on 17 April 2017, 1980 authorising the stopping up of an area of the highway as and of all other relevant documents are available for inspection at described in the schedule hereto on the grounds that they are Highways, Southwark council, Environment and Social regeneration, unnecessary. 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 A copy of the draft Order and Plan may be inspected free of charge at 7525 2005 or e-mail:- [email protected] for details. the Reception of the Town Hall, Middlesbrough, TS1 9FX between the 4. Any person desiring to question the validity of the orders or of any hours of 9am and 5pm Monday to Fridays (excluding bank holidays provision contained therein on the grounds that it is not within the and public holidays) or on the Council’s website. relevant powers of the Road Traffic Regulation Act 1984 or that any of Any person to whom this Notice has been given or who uses the the relevant requirements thereof or of any relevant regulations made highway specified or who would be aggrieved by the making of the thereunder has not been complied with in relation to the orders may, Order may appear before the Magistrates’ Court to raise an objection within six weeks of the date on which the orders were made, make or make a representation on the application. Any person intending to application for the purpose to the High Court. appear before the Magistrates' Court at the hearing of the application Dated 13 April 2017 is requested to inform Middlesbrough Council Legal Services at the NICKY COSTIN address below before the 30th May 2017 quoting reference SCM/P/ Parking and network management business unit manager 16/0177. Regulatory services (2762583) Dated 13th April 2017 Bryn Roberts , Legal Services Manager, P O Box 503, Town Hall, Middlesbrough TS1 9FX 2762580LONDON BOROUGH OF REDBRIDGE SCHEDULE CRANBROOK ROAD JUNCTION WITH NORTHBROOK ROAD – The Highway ‘Footway’ which starts at grid reference NZ 47868 / REMOVAL OF PEDAL CYCLES EXEMPTION FROM BANNED LEFT 15381 to the side of No. 29 Baldoon Sands and proceeds in a TURN generally south south westerly direction for approximately 7 metres to THE REDBRIDGE (PRESCRIBED ROUTES) (NO. 1) TRAFFIC a point at the rear of No. 29 Baldoon Sands at grid reference NZ ORDER 2017 47867 / 15373 then in a generally south westerly direction for 1. NOTICE IS HEREBY GIVEN THAT the Council of the London approximately 6 metres to a point at the rear of No. 31 Baldoon Borough of Redbridge, after consultation with the Commissioner of Sands at grid reference NZ 47864 / 15370. (2762596) Police of the Metropolis, on 10th April 2017 made the above mentioned Order in exercise of the powers, conferred by sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation TRANSPORT2762597 FOR LONDON Act 1984. ROAD TRAFFIC REGULATION ACT 1984 2. The general effect of the Order will be to remove the existing pedal THE GLA ROADS AND GLA SIDE ROADS (WANDSWORTH) RED cycles exemption from the existing left turn ban from Cranbrook Road ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A24 GLA ROAD into Northbrook Road. (BALHAM HILL) VARIATION ORDER 2017 3. A copy of the Order, which will come into operation on 13th April 1. Transport for London, hereby gives notice that it intends to make 2017, of the Order being revoked, together with a plan of the area and the above named Order under section 6 of the Road Traffic the Council’s Statement of Reasons for making the Order, along with Regulation Act 1984. more detailed particulars of the scheme may be inspected between 2. The general nature and effect of the Order will introduce an 18 9.00am and 4.30pm, Mondays to Fridays (9.30am to 4.30pm on metre inset Loading bay opposite Nos. 149 to 149 Balham Hill. The Wednesdays) until the end of six weeks from the date on which the bay will operate ‘No Stopping, Mon-Sat 7am-7pm, Except Loading 20 Order was made at the Information Centre, Lynton House, 255-259 minutes. High Road, Ilford, Essex IG1 1NN. 3. The road affected by the Order is A24 Balham Hill in the London Borough of Wandsworth. 4. A copy of the Order, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: • Transport for London • The Customer Service Centre, Streets Traffic Order Team Ground Floor (RSM/PI/STOT) Wandsworth Council Palestra, 197 Blackfriars Town Hall Road Wandsworth High Street London, SE1 8NJ London, SW18 2PU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 19 ENVIRONMENT & INFRASTRUCTURE

5. All objections and other representations to the proposed Order Dated this 13th day of April 2017 must be made in writing and must specify the grounds on which they Mufu Durowoju are made. Objections and representations must be sent to Transport Network Impact Management Team Manager for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road Space Management - Operations, Transport for London Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ Palestra, 197 Blackfriars Road, London, SE1 8NJ (2762597) 2017/0222, to arrive before 10th May 2017. Objections and other representations may be communicated to other persons who may be affected.

WANDSWORTH2762599 BOROUGH COUNCIL CHARGING POINTS FOR ELECTRIC VEHICLES PARKING PLACES - VARIOUS STREETS IN WANDSWORTH THE WANDSWORTH (ELECTRIC VEHICLE RECHARGING POINTS) (PARKING PLACES) (NO. 1) EXPERIMENTAL ORDER 2017 THE WANDSWORTH (WANDSWORTH COMMON) (PARKING PLACES) (NO. 1) EXPERIMENTAL ORDER 2017 THE WANDSWORTH (EARLSFIELD) (PARKING PLACES) (NO. 1) EXPERIMENTAL ORDER 2017 THE WANDSWORTH (BATTERSEA PARK) (PARKING PLACES) (NO. 1) EXPERIMENTAL ORDER 2017 THE WANDSWORTH (FURZEDOWN) (PARKING PLACES) (NO. 1) EXPERIMENTAL ORDER 2017 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on 12 April 2017 made the above Orders under sections 9 and 10 of the Road Traffic Regulation Act 1984, as amended by the Local Government Act 1985 and the Traffic Management Act 2004. 2. The general effect of the Orders will be to designate parking places in the locations listed in the Schedule to this Notice for the leaving of electric vehicles for the purposes of recharging the vehicle. The existing parking places will be amended as necessary. 3. Further information may be obtained from the Traffic and Engineering division - telephone number (020) 8871 6691. 4. Copies of the Orders, which will come into operation on 24 April 2017, and of documents giving more detailed particulars of the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six months from the date on which the Orders were made in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 2PU. 5. Copies of the Orders may be obtained from the Department of Environment and Community Services at the address given below. 6. Whilst the Orders remain in force the Assistant Director – Traffic and Engineering, or some person authorised by him, may modify or suspend the Orders or any provision contained in them if it appears to him or that other person essential in the interests of the expeditious, convenient and safe movement of traffic or of the provision of suitable and adequate parking facilities on the highway or for preserving or improving the amenities of the area through which any road affected by the Orders runs. 7. The Council will consider in due course whether the provisions of the Orders should be reproduced and continued in force indefinitely by means of Orders under section 6, 45, 46, 49 and 124 of the Road Traffic Regulation Act 1984. Any person wishing to object to the making of Orders for the purpose of such reproduction and continuation may, within the above mentioned period of six months, send a statement in writing of their objection and the grounds on which it is made to the Director of Environment and Community Services at the address below (quoting the reference ES/TMO1603). 8. Any person desiring to question the validity of the Orders or of any provision contained in them on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make application for the purpose to the High Court. Dated this thirteenth day of April 2017. PAUL MARTIN Chief Executive The Town Hall Wandsworth SW18 2PU SCHEDULE ROAD LOCATION ROAD LOCATION Brudenell Street The north-west side, 3 bays opposite Nos 7-11 Fallsbrook Road The south-west side, 3 bays near the Brudenell Street. junction of Streatham Road. Haldane Place The north side, 5 bays west of the junction of Hillbury Road The south-east side, 3 bays near the Garratt Lane. junction of Dr Johnson Avenue. Openview The north-east side, 3 bays to the north-west of Prince of Wales Drive The north-west side, 3 bays opposite the junction of Burntwood Lane. All Saints Church. Rectory Lane The north-west side, 3 bays extending north- eastwards from the junction of St Nicholas Glebe. (2762599)

WANDSWORTH2762587 BOROUGH COUNCIL 3. The general effect of the Waiting and Loading Restriction Order will AMENDMENT TO PARKING PLACES AND WAITING AND be to amend the waiting restrictions in a part of Bedford Hill (currently LOADING RESTRICTIONS “no waiting, Monday to Saturday, between 7am and 7pm”) and the BEDFORD HILL, SW12 loading restrictions (currently “no loading, Monday to Friday, between * THE WANDSWORTH (CLAPHAM SOUTH) (PARKING PLACES) 7 and 10am and between 4 and 7pm”) on the north-east side of (NO. 2) ORDER 2017 Bedford Hill such that the waiting restrictions become “no waiting at * THE WANDSWORTH (WAITING AND LOADING RESTRICTION) any time” and the loading restrictions become “no loading at any (SPECIAL PARKING AREAS) (AMENDMENT NO. 508) ORDER 2017 time”. These amendments will apply for an overall length of 43 metres 1. NOTICE IS HEREBY GIVEN that the Council of the London in the vicinity of its junction with Sistova Road and will match the Borough of Wandsworth on 10th April 2017 made the above extent of the zig-zag markings at a new zebra crossing, notice of mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV which was given separately. of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by 4. Copies of the Orders, which will come into operation on 18th April the Local Government Act 1985 and the Traffic Management Act 2017, and of documents and plans giving more detailed particulars of 2004. the Orders, can be inspected during normal office hours on Mondays 2. The general effect of the Parking Places Order will be to extend, by to Fridays inclusive until the end of a period of six weeks from the 6 metres, the parking place on the north-east side of Bedford Hill date on which the Orders are made in The Customer Centre, The which lies between its junctions with Harberson Road and Shipka Town Hall, Wandsworth High Street, London, SW18 2PU. Road and to shorten, by 6 metres, the adjacent parking place on the 5. Copies of the Orders may be obtained from the Department of same side of Bedford Hill, but which lies between its junctions with Environment and Community Services at the address given below Shipka Road and Sistova Road. quoting Reference W/ECS/TMO 1610 - telephone (020) 8871 6691.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6. Any person desiring to question the validity of the Orders or of any provision contained in it on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Orders may, within six weeks from the date which the Orders are made, make application for the purpose to the High Court. Dated this thirteenth day of April 2017 PAUL MARTIN Chief Executive The Town Hall Wandsworth SW18 2PU (2762587)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 21 OTHER NOTICES

THE2762482 LAW SOCIETY OF NORTHERN IRELAND THE SOLICITORS’ (NORTHERN IRELAND) ORDER 1976 OTHER NOTICES Take notice that, pursuant to Article 15(2) of the Solicitors’ (Northern Ireland) Order 1976 (as amended) and by Resolution of the Council of the Law Society of Northern Ireland dated 05 April 2017, the COMPANY2745733 LAW SUPPLEMENT Practising Certificate for the time being in force, of David Henry The Company Law Supplement details information notified to, or by, Sullivan, whose last practice address is at Sullivans Law LLP, the Registrar of Companies. The Company Law Supplement to The Fortwilliam Chambers, 531 Antrim Road, Belfast, BT15 3BS, has been London, Belfast and Edinburgh Gazette is published weekly on a suspended. Tuesday. Take further note that this may be the subject of an Appeal by David These supplements are available to view at https:// Henry Sullivan. www.thegazette.co.uk/browse-publications. CATHERINE McKAY Alternatively use the search and filter feature which can be found here Head of Professional Conduct https://www.thegazette.co.uk/all-notices on the company number Deputy Registrar/Secretary and/or name. (2745733) 6 April 2017 (2762482)

2745728COMPANY LAW SUPPLEMENT NOTICE2762480 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND The Company Law Supplement details information notified to, or by, 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE the Registrar of Companies. The Company Law Supplement to The UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A London, Belfast and Edinburgh Gazette is published weekly on a LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 05/04/2017 Tuesday. AND REGISTERED ON 07/04/2017 These supplements are available to view at https:// NI622333 JPM(NI) LTD www.thegazette.co.uk/browse-publications. HELEN SHILLIDAY Alternatively use the search and filter feature which can be found here REGISTRAR OF COMPANIES (2762480) https://www.thegazette.co.uk/all-notices on the company number and/or name. (2745728) NOTICE2762479 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE DRIVER2762562 & VEHICLE STANDARDS AGENCY UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 06/04/2017 2001 (S.I 2001/3981), AS AMENDED BY AND REGISTERED ON 07/04/2017 THE GOODS VEHICLE (ENFORCEMENT POWERS) NI000553 CHICHESTER PROPERTIES LIMITED (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 HELEN SHILLIDAY REGULATIONS”) REGISTRAR OF COMPANIES (2762479) Notice is given that at 13:15 on Monday 10 April 2017, at M6 Todhills, Carlisle, Cumbria, the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement NOTICE2762477 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Powers) Regulations 2009 (“the 2009 Regulations”) detained the 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE following vehicle: UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Registration number: 09 BDB 2 Make: Volvo LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 05/04/2017 At the time the vehicle was detained it bore the livery ‘FTT’ and was AND REGISTERED ON 07/04/2017 towing trailer ON5OLV which was carrying frozen chips. Any person NI030396 PORTAVOGIE & DISTRICT COMMUNITY DEVELOPMENT having a claim to the vehicle is required to establish their claim in GROUP LIMITED writing on or before 4 May 2017 by sending it by post to the Office of HELEN SHILLIDAY the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Cross REGISTRAR OF COMPANIES (2762477) Lane, Golborne, Warrington, WA3 2SH (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 4 May 2017 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2762562)

2762476ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 10 APRIL 2017 Debtor Case Num Forenames Surname Address Line Address Line 3 Postcod Occupation Amount Certificate Num 1 e Recoverabl Date e ‘£’ 1031302 C/04/- DAVID LOWRY 24 GREEN NEWTOWNARDS BT23 UNEMPLOYED 2505.14 06-Apr-17 07047 JOHN ROAD 7PZ 1056208 C/08/- CAROLINE JOHNSTON 11 WHITE BELFAST HOUSEWIFE / 4501.23 06-Apr-17 02459 MARY RISE STITCHER 1090281 C/11/- DONNA FARLEY 99 KIRK BALLYMONEY BT53 UNEMPLOYED 363 06-Apr-17 05465 ROAD 8HN 1120224 C/14/- JOHN LETSON 55 AIGBURTH BELFAST MACHINE 5749.44 06-Apr-17 03883 PARK OPERATIVE 1123098 C/14/- MICHAEL MERCER GRANGE BANGOR UNEMPLOYED 659.44 06-Apr-17 08279 MANOR C/14/- MICHAEL MERCER GRANGE BANGOR UNEMPLOYED 638.66 06-Apr-17 12028 MANOR

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE OTHER NOTICES

1127166 C/14/- KERRI MCCULLOUGH 17 ABBEY NEWTOWNABBE BT37 UNEMPLOYED 1645.69 06-Apr-17 11523 GREEN Y 0EF 1132066 C/15/- KATE ARMSTRONG 4 WYNDELL NEWTOWNARDS BT23 UMEMPLOYED 142.72 06-Apr-17 04822 COURT 7UY 1134495 C/15/- DANIELLE MCKENNA 1 ARGYLE BELFAST CHILD MINDER 1055.88 06-Apr-17 07244 COURT 1134621 C/15/- AMANDA SMYTH 34 SPERRIN LIMAVADY UNEMPLOYED 810 06-Apr-17 06917 ROAD 1138363 C/16/- MARTINA O’NEILL 187 LONDONDERRY BT48 UNEMPLOYED 3749.14 06-Apr-17 02593 CORNSHELL 7UL FIELDS (2762476)

2762475KINGSWAY FRESH FOODS LIMITED • Lough Foyle Special Protection Area (Company Number NI013682) • Lough Swilly Special Protection Area NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND • Lough Neagh & Lough Beg Special Protection Area 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE A5 WTC Report of Information to Inform an Appropriate Assessment UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Ramsar Sites covering: LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 07/04/2017 • Lough Foyle Ramsar Site AND REGISTERED ON 11/04/2017 • Lough Neagh & Lough Beg Ramsar Site NI013682 KINGSWAY FRESH FOODS LIMITED These reports may be inspected by any person, free of charge, at all HELEN SHILLIDAY reasonable times during the period from 4 April 2017 to 22 May 2017 REGISTRAR OF COMPANIES (2762475) at the following offices of the Department (TransportNI): • Western Division, County Hall, Drumragh Avenue, Omagh; • Fermanagh & Omagh (East) Section Office, 32 Deverney Road, 2762474DR D KEANE OBSTETRICS & GYNAECOLOGY LIMITED Arvalee, Omagh; (Company Number NI615323) • Mid Ulster (South) Section Office, Moygashel Depot, Main Street, NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Moygashel; 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE • Londonderry & Strabane Section Office, 20 Derry Road, Strabane; UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A • Londonderry & Strabane Section Office, 1 Crescent Road, LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/04/2017 Londonderry; AND REGISTERED ON 11/04/2017 • Headquarters, Room 2-01, Clarence Court, 10-18 Adelaide Street, NI615323 DR D KEANE OBSTETRICS & GYNAECOLOGY LIMITED Belfast; HELEN SHILLIDAY and at the offices of- REGISTRAR OF COMPANIES (2762474) • Mid Ulster District Council, Circular Road, Dungannon. • Derry City & Strabane District Council, 47 Derry Road, Strabane. • Derry City & Strabane District Council, 98 Strand Road, DEPARTMENT2762473 OF FINANCE Londonderry. THE RATES (SMALL BUSINESS HEREDITAMENT RELIEF) • Fermanagh & Omagh District Council, The Grange, Mountjoy Road, (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2017 Omagh. The Department of Finance has made a Statutory Rule entitled “The In addition, the reports may also be inspected during the same period Rates (Small Business Hereditament Relief) (Amendment) Regulations at the offices of Monaghan County Council, Roads Office, MTEK II (Northern Ireland) 2017” (S.R. 2017 No.72) which comes into Office, Armagh Road, Monaghan, Co. Monaghan and Donegal County operation on 18th April. Council, Public Services Centre, Drumlonagher, Donegal Town, Co. This Rule amends The Rates (Small Business Hereditament Relief) Donegal. Regulations (Northern Ireland) 2010 to provide for an extension of the Alternatively, an electronic version of the reports may be viewed at small business rate relief scheme until 31st March 2018. http://www.a5wtc.com/or www.drdni.gov.uk/index/publications/ This Rule may be purchased from the Stationery Office at publications www.tsoshop.co.uk or by contacting TSO Customer Services on Anyone who wishes to express an opinion on any of the reports 0333 2025070, or viewed online at http://www.legislation.co.uk/nisr. should, within the period stated above, write to the Divisional (2762473) Manager, Department for Infrastructure, TransportNI, Western Division, County Hall, Drumragh Avenue, Omagh BT79 7AF or email DEPARTMENT2762472 FOR INFRASTRUCTURE [email protected] TRANSPORTNI Information you provide in your response, including personal HABITATS REGULATIONS ASSESSMENTS: A5 WESTERN information, could be published or disclosed under the Freedom of TRANSPORT CORRIDOR (A5WTC) Information Act 2000 (FOIA) or the Environmental Information The EC Habitats Directive (Council Directive 92/43/EEC on the Regulations 2004 (EIR). For further details on confidentiality and conservation of natural habitats and of wild fauna and flora) FOIA/EIR please refer to http://www.ico.org.uk establishes the requirement for an assessment of potential impacts The Department will take into consideration any opinions expressed upon Natura 2000 sites in Article 6(3) and 6(4). The Habitats Directive during the period stated, before an Appropriate Assessment is made was implemented in Northern Ireland by the Conservation (Natural prior to the making of any Orders for the A5WTC scheme. (2762472) Habitats, etc.) Regulations (Northern Ireland) 1995 (as amended). In exercising its functions under this legislation, and following on from an initial consultation exercise during April and October 2014, the 2762471DR DECLAN KEANE Department hereby seeks the opinion of the general public on four (Company Number NI615353) updated draft reports prepared to inform an appropriate assessment NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND on the following Natura 2000 sites:- 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE A5 WTC Report of Information to Inform an Appropriate Assessment UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A SAC Watercourses covering: LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/04/2017 • River Foyle & Tributaries Special Area of Conservation AND REGISTERED ON 11/04/2017 • Owenkillew River Special Area of Conservation NI615353 DR DECLAN KEANE • River Finn Special Area of Conservation HELEN SHILLIDAY A5 WTC Report of Information to Inform an Appropriate Assessment REGISTRAR OF COMPANIES (2762471) Tully Bog SAC covering: • Tully Bog Special Area of Conservation A5 WTC Report of Information to Inform an Appropriate Assessment SPAs covering:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 23 OTHER NOTICES

COMPANY2762470 LAW SUPPLEMENT These supplements are available to view at https:// The Company Law Supplement details information notified to, or by, www.thegazette.co.uk/browse-publications. the Registrar of Companies. The Company Law Supplement to The Alternatively use the search and filter feature which can be found here London, Belfast and Edinburgh Gazette is published weekly on a https://www.thegazette.co.uk/all-notices on the company number Tuesday. and/or name. (2762470)

2762469ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 27 MARCH 2017 Debtor Case Num Forenames Surname Address Line 1 Address Line 3 Postcod Occupation Amount Certificate Num e Recoverabl Date e ‘£’ 1000292 C/07/- CHERIE MATCHETT 10 IVEAGH BANBRIDGE BT32 UNEMPLOYED 1540.1 31-Mar-17 01405 MANOR 3FP 1040732 C/10/- BRENDAN HOLLAND 31 DUNGANNON BT70 UNEMPLOYED 3820.14 31-Mar-17 00872 CHARLES CULLENRAMER 1SS ROAD 1072772 C/09/- DARREN BROLLY 55A MAIN LIMAVADY UNEMPLOYED 702.85 31-Mar-17 05543 STREET C/14/- DARREN BROLLY 55A MAIN LIMAVADY UNEMPLOYED 587.25 31-Mar-17 04381 STREET 1098007 C/14/- CAROL ALLISON 2 SPRUCE BALLYMENA BT43 UNEMPLOYED 325.33 31-Mar-17 00694 PARK 7EU 1100627 C/12/- DAVID MELROSE 2A HORACE DERRY UNEMPLOYED 535 31-Mar-17 06955 STREET 1102557 C/14/- MARK ALLEN 19 THE OLD DOWNPATRICK BT30 UNEMPILOYED 528.4 31-Mar-17 07631 MILL 9GY 1112227 C/13/- WILLIAM RITCHIE 39 DOCTORS BALLYMENA BT42 UNEMPLOYED 4228.02 31-Mar-17 04685 ROAD 4HL C/15/- WILLIAM RITCHIE 39 DOCTORS BALLYMENA BT42 UNEMPLOYED 1835.05 31-Mar-17 02867 ROAD 4HL 1115775 C/13/- SONYA MUCKIAN 27 DUBLIN DUNDALK NAIL 1397.99 31-Mar-17 11092 STREET TECHNICAIN 1120670 C/14/- ALLISON GIBSON 16 BESTS HILL BELFAST N/A 9915.5 31-Mar-17 09777 JANE GLEN 1123723 C/14/- MARIA CONNOLLY 70 ASHTHORPE LONDONDERRY BT47 WAITRESS 1183.55 31-Mar-17 07460 2DH 1129314 C/15/- CELINE HARKIN 45 INISHOWEN LONDONDERRY BT48 UNEMPLOYED 641.05 31-Mar-17 00901 GARDENS 9NW 1130301 C/15/- DANIEL MCAREAVEY 28 CRAIGAVON BT67 DIGGER DRIVER 397.9 31-Mar-17 01215 PARKNASILLA 0AU WAY 1138522 C/16/- STEPHEN PINKERTON 2 HERON SHAW BUSHMILLS BOTTLING 2586.99 31-Mar-17 02151 OPERATIVE I2350 C/13/- WILLIAM O’DONNELL 132A CULMORE LONDONDERRY BT48 UNEMPLOYED 1009.2 31-Mar-17 10454 ROAD 8JF C/13/- WILLIAM O’DONNELL 132A CULMORE LONDONDERRY BT48 UNEMPLOYED 431.4 31-Mar-17 10455 ROAD 8JF C/14/- WILLIAM O’DONNELL 132A CULMORE LONDONDERRY BT48 UNEMPLOYED 1044.5 31-Mar-17 05588 ROAD 8JF (2762469)

2762468CRAZY PRICES (Company Number NI015631) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 07/04/2017 AND REGISTERED ON 11/04/2017 NI015631 CRAZY PRICES HELEN SHILLIDAY REGISTRAR OF COMPANIES (2762468)

COMPANY2745729 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2745729)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE MONEY

Claims should be sent in writing to the under-mentioned contact on or before 14 June 2017, after which the Trustees will proceed with the MONEY distribution of the DC Section’s assets having regard only to claims and interests of which they have notice. The Trustees will then formally complete the wind up of the DC Section. Upon writing, you PENSIONS should include details of your current address and any benefits that you think you are entitled to. It would be appropriate to include a copy NOTICE2762623 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 of any documentation that can support your claim. EMPLOYERS NAMES: SCOTT WILSON HOLDINGS LIMITED, Notification is not required from persons who have already taken their SCOTT WILSON LIMITED, URS INFRASTRUCTURE & benefits from the DC Section, or who have already received ENVIRONMENT LIMITED AND AECOM INFRASTRUCTURE & correspondence from the Trustees about the winding up of the DC ENVIRONMENT LIMITED Section. PENSION SCHEME NAME: SCOTT WILSON PENSION SCHEME – On behalf of the Trustees of The Scott Wilson Pension Scheme – DEFINED CONTRIBUTION SECTION (THE “DC SECTION”) Defined Contribution Section The DC Section, Scott Wilson Pension Scheme – Defined Address for Trustees communication: The Scott Wilson Pension Contribution Section, was established on 1 July 2004. Scheme – Defined Contribution Section, c/o KPMG LLP, Arlington The DC Section commenced wind-up on 1 April 2017. Business Park, Theale, Reading RG7 4SD. If you were an employee of the above Employer(s) (or any of its Date of notice: 13 April 2017 (2762623) subsidiaries or associated companies), and a member of the DC Section, and think you are entitled to benefits under the DC Section but have not been notified of your benefits or received 2762621JAMES BOARDMAN LIMITED PENSION FUND (“THE FUND”) communications from the Trustees, it is of vital importance that you Notice is hereby given, pursuant to Section 27 of the Trustee Act make contact with them to establish whether or not you have an 1925 that the trustee of the James Boardman Limited Pension Fund entitlement. (the "Fund") is intending to distribute the assets of the Fund in accordance with the Fund's governing documentation and the rules of Financial Assistance Scheme ("FAS").

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 25 MONEY

Any person that believes that he or she has a claim against, or • Invest from £100 up to £3,000 per person entitlement to a pension or any benefit from, or interest in the James • Early access subject to a penalty Boardman Limited Pension Fund is hereby required to send • 100% secure, backed by HM Treasury particulars in writing within two months of the date of this publication Find out more at nsandi.com of his or her claim or entitlement (together with full name, present Definitions address, date of birth, National Insurance Number and the full name Gross is the taxable rate of interest without the deduction of UK of the Fund) to The Trustees of the James Boardman Limited Pension Income Tax. Fund, c/o Barnett Waddingham LLP, St James’s House, St James’s AER (Annual Equivalent Rate) illustrates what the annual rate of Square, Cheltenham, GL50 3PR. The Trustees will distribute the interest would be if the interest was compounded each time it was assets of the Fund among the persons entitled to them having regard paid. Where interest is paid annually, the quoted rate and the AER are only to those persons of whose claims and entitlements they have the same. (2762467) notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. Barnett Waddingham LLP, for and on behalf of the Trustees of the Fund. (2762621)

2762501NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 EMPLOYERS NAMES: SCOTT WILSON HOLDINGS LIMITED, SCOTT WILSON LIMITED, URS INFRASTRUCTURE & ENVIRONMENT LIMITED AND AECOM INFRASTRUCTURE & ENVIRONMENT LIMITED PENSION SCHEME NAME: SCOTT WILSON PENSION SCHEME – DEFINED CONTRIBUTION SECTION (THE “DC SECTION”) The DC Section, Scott Wilson Pension Scheme – Defined Contribution Section, was established on 1 July 2004. The DC Section commenced wind-up on 1 April 2017. If you were an employee of the above Employer(s) (or any of its subsidiaries or associated companies), and a member of the DC Section, and think you are entitled to benefits under the DC Section but have not been notified of your benefits or received communications from the Trustees, it is of vital importance that you make contact with them to establish whether or not you have an entitlement. Claims should be sent in writing to the under-mentioned contact on or before 14 June 2017, after which the Trustees will proceed with the distribution of the DC Section’s assets having regard only to claims and interests of which they have notice. The Trustees will then formally complete the wind up of the DC Section. Upon writing, you should include details of your current address and any benefits that you think you are entitled to. It would be appropriate to include a copy of any documentation that can support your claim. Notification is not required from persons who have already taken their benefits from the DC Section, or who have already received correspondence from the Trustees about the winding up of the DC Section. On behalf of the Trustees of The Scott Wilson Pension Scheme – Defined Contribution Section Address for Trustees communication: The Scott Wilson Pension Scheme – Defined Contribution Section, c/o KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD. Date of notice: 13 April 2017 (2762501)

SAVINGS & INVESTMENTS

NS&I2762467 LAUNCHES NEW FIXED RATE BONDS NEW INVESTMENT GUARANTEED GROWTH BONDS NOW ON SALE UNTIL 10 APRIL 2018 About the new Bonds Announced by the Chancellor in his 2016 Autumn Statement, the Investment Guaranteed Growth Bonds are designed to support savers with a competitive interest rate. It is a lump sum investment that earns a fixed rate of interest over three years. With a guaranteed return, savers can be sure how much their money will grow and know exactly what they’ll receive at the end. The Bonds are designed to be held for the full 3-year term. Savers can get access to their money earlier, but there will be a penalty equal to 90 days’ interest on the amount cashed in. The Bonds are only available online at nsandi.com Key features • 2.20% gross/AER, fixed for three years • On sale for 12 months • Available online only • For savers aged 16 and over with a UK bank account

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator COMPANIES to be 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 CHANGES IN CAPITAL STRUCTURE dividend declared before his debt was proved. Date of Appointment: 13 February 2014. Office Holder details: Daniel WYNNSTAY2762622 OSWESTRY LIMITED Plant (IP No: 9207) and Simon Franklin Plant (IP No: 9155), both of (Company Number 02217629) SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ The Wynnstay Hotel, Church Street, Oswestry, Salop SY11 3SZ Further details contact: Prameela Tamber or Richard Hunt, Tel: 0207 Pursuant to section 719 of the Companies Act 2006 (CA 2006) 538 2222. WYNNSTAY OSWESTRY LIMITED (Company) hereby gives notice Daniel Plant, Joint Liquidator that: 06 April 2017 • The Company has approved, by special resolution passed on 6 April Ag HF10992 (2761785) 2017 a payment out of capital for the purpose of acquiring 700,002 of its own ordinary shares of £1 each by redemption. • The amount of the permissible capital payment (as defined in ANS2761793 BRASS LIMITED section 710 of the CA 2006) for the shares in question is £410,622.00. 05128776 • The directors’ statement and the auditors’ report required by section Trading Name: Redmist Build Centre 714 of the CA 2006 are available for inspection at The Wynnstay Registered office: 56 Standard Road, London, NW10 6EU Hotel, Church Street, Oswestry, Salop, SY11 3SZ. Principal trading address: 56 Standard Road, London, NW10 6EU • Any creditor of the Company may at any time prior to 11 May 2017 Notice is hereby given that Andrew Philip Wood and Emma Bower apply to the court under section 721 of the CA 2006 for an order intend to declare a final dividend to unsecured creditors. All proofs of preventing the payment out of capital. (2762622) debt must be received at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by the last date for proving on 12 May 2017. Date of appointment: 12 February 2016 Corporate insolvency Office holder details: Andrew Philip Wood and Emma Bower (IP Nos. 9148 and 17650) both of Wilson Field Limited, The Manor House, 260 NOTICES OF DIVIDENDS Ecclesall Road South, Sheffield, S11 9PS For further details contact: Joseph Fox, Email: [email protected] 2762730In the High Court Of Justice, Andrew Philip Wood, Joint Liquidator No 9058 of 2006 10 April 2017 04196841 LIMITED (FORMERLY KNOWN AS COSYS SERVICES Ag HF11047 (2761793) LIMITED) (Company Number 04196841) Registered office: 30 Finsbury Square, London, EC2P 2YU ATC2759997 (LASHAM) LIMITED Principal trading address: Unit 60, Greenway Business Centre, (Company Number 02990008) Greenway, Harlow, CM19 5QE Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 Final Date for Proving: 9 May 2017. 3EB Notice is hereby given by the Joint Liquidators of the intention to Principal trading address: Lasham Airfield, Lasham, Hampshire, GU34 declare a first dividend to unsecured creditors within a period of two 5SP (2) months from the date for proving. Nature of Business: Provision of aircraft maintenance services Creditors who have not yet lodged a Proof of Debt form should send Final Date for Proving: 10 May 2017. details, together with documentary evidence in support of their claim, The liquidator intends to make a distribution to creditors within 2 to the Joint Liquidators at the address of the Office Holder no later months of the last date for proving. The dividend is a first interim than the final date of proving, failing which they may be excluded from dividend. any dividend. Date of Appointment: 3 February 2016 Date of Appointment: 14 March 2011 Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, 6FT. Telephone: 0117 305 7600. BS1 6FT. Telephone: 0117 305 7600. For further information contact Zoe Culbert at the offices of Grant Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Thornton UK LLP on 0161 953 6431, or [email protected]. Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, 7 April 2017 (2759997) BS1 6FT. Telephone: 020 7184 4300. For further information contact Jane Clark at the offices of Grant Thornton UK LLP on 0113 2002510, or [email protected]. FOUR2762564 SHIRES CONSTRUCTION LIMITED 12 April 2017 (2762730) (“the Company”) – In Creditors’ Voluntary Liquidation 07339793 Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX ABRAPOWER2761785 LIMITED Principal trading address: Sheepscombe Farm, Snowshill, Broadway, 01159277 Worcestershire WR12 2JU Registered office: SFP, Ensign House, Admirals Way, Marsh Wall, Notice is given that I, Peter Richard James Frost , the Liquidator of London E14 9XQ the above-named Company, intend declaring an interim dividend to Principal trading address: Romford Road, Astonfields Industrial the non-preferential unsecured creditors within two months of the last Estate, Stafford, Staffordshire, ST16 3DZ date for proving specified below. Notice is hereby given by the Joint Liquidators, Daniel Plant and Creditors who have not already proved are required, on or before 15 Simon Franklin Plant of SFP, 9 Ensign House, Admirals Way, Marsh June 2017, the last date for proving, to submit a proof of debt to me Wall, London, E14 9XQ, pursuant to Rule 14.29 of the Insolvency at Staverton Court, Staverton, Cheltenham GL51 0UX and, if so (England & Wales) Rules 2016 that they intend to declare a first and requested by me, to provide such further details or produce such final dividend to the preferential creditors of the Company within two documentary or other evidence as may appear to be necessary. A months of the last date for proving set out below. creditor who has not proved his debt before the date specified above The preferential creditors of the Company are required, on or before 8 is not entitled to disturb the dividend because he has not participated May 2017 (’the last date for proving’) to prove their debts by sending in it. to the undersigned, Daniel Plant of SFP, Ensign House, Admirals Way, Liquidator: Peter Richard James Frost (IP No.008935) of Hazlewoods Marsh Wall, London, E14 9XQ, the Joint Liquidator of the Company, LLP, Staverton court, Staverton, Cheltenham GL51 0UX written statements of the amounts they claim to be due to them from Date of appointment: 29 May 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 27 COMPANIES

For further details contact Denise Godding on telephone 01242 Pursuant to Rule 14.29 of The Insolvency (England and Wales) Rules 680000, or by email at [email protected] 2016, notice is hereby given that the last date for proving debts DATED THIS 12TH DAY OF APRIL 2017 against the Company is 2 June 2017, by which date claims must be Peter Frost sent to the undersigned, of CLB Coopers Limited, 5th Floor, Ship Liquidator (2762564) Canal House, 98 King Street, Manchester M2 4WU, the Joint Administrators of the Company. Notice is further given that the Administrator will declare and pay a first interim dividend to the 2761993LOGIC FLOW LIMITED unsecured creditors within two months of the last date for proving. In Creditors’ Voluntary Liquidation Mark Terence Getliffe , IP No 008892 and Diane Elizabeth Hill , IP No 05600110 008945, Joint Administrators of CLB Coopers Limited, 5th Floor, Ship Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Canal House, 98 King Street, Manchester M2 4WU. Telephone Principal trading address: 76a Coombe Road, Croydon, Surrey CR0 number: 0161 245 1000. Date of appointment: 16 December 2016. 5SH Alternative person to contact with enquiries about the case: Phil NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Yarwood, 0161 245 1000 (2761795) Rules (England & Wales) 2016 that the office-holder intends to declare a first dividend or distribution. Creditors must send their full names and addresses (and those of 2762568In the High Court of Justice their Solicitors, if any), together with full particulars of their debts or No 003716 of 2014 claims to the Joint Liquidators at 257b Croydon Road, Beckenham, SAFEZONE LIMITED Kent BR3 3PS by 12 May 2017 ("the last date for proving"). If so 06963608 required by notice from the Joint Liquidators, either personally or by Registered office: 4th Floor, Berkeley House, 18-24 High Street, their Solicitors, Creditors must come in and prove their debts at such Edgware, Middlesex, HA8 7RP, United Kingdom time and place as shall be specified in such notice. If they default in Notice is hereby given that I intend to declare a first and final dividend providing such proof, they will be excluded from the benefit of any of 2.93 p/£ to unsecured creditors within a period of 2 months from distribution made before such debts are proved. the last date of proving Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Creditors who have not proved their debts must do so by 8 May 2017 numbers 9428 and 9475) of Bailey Ahmed Business Recovery, 257b otherwise they will be excluded from the dividend. Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 10 The required proof of debt form, which must be lodged with me at the June 2015. Further information about this case is available from Tony address below, is available on the Insolvency Service website Connor, Case Manager at the offices of Bailey Ahmed Business (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Recovery on 0208 662 6070. Alternatively, you can contact my office at the address below to Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2761993) supply a form. Mr D Gibson , Official Receiver 2nd Floor, 3 Piccadilly Place, London Road, LYNKU2761794 LIMITED Manchester, M1 3BN 05643274 0161 234 8500 Registered office: 4 Stirling Court, Stirling Way, Borehamwood WD6 [email protected] 2BT Capacity: Liquidator (2762568) Principal trading address: 50 Lilyville Road, Fulham, London SW6 5DW Pursuant to Rule 11.2 of the Insolvency Rules 1986 SPS2761797 OPERATIONAL SOLUTIONS LIMITED Notice is hereby given that it is my intention to declare a First 09534200 Dividend to unsecured Creditors of the Company. Creditors who have Trading name/style: SPS Operational Solutions not yet done so, are required, on or before 12 May 2017, to send their Registered office: 23 Darby Road, Burton Upon Stather, Scunthorpe, proofs of debt to the undersigned, John Kelmanson of Kelmanson North Lincolnshire DN15 9EA Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Principal trading address: 23 Darby Road, Burton Upon Stather, WD6 2BT, the liquidator, and, if so requested, to provide Scunthorpe, North Lincolnshire DN15 9EA further details or produce such documentary or other evidence as Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules may appear to the liquidator to be necessary. A creditor who has not 1986, that it is my intention to declare a first and final dividend to the proved his debt by the date specified will be excluded from the unsecured creditors of the above company, within the period of two Dividend. The Final Dividend will be declared within two months from months from the last date of proving. 12 May 2017. Creditors who have not done so are required, on or before 31 May John Kelmanson , Office Holder Number: 004866, Liquidator, 2017, to send their proofs of debt to Mark Reid Neumegen and Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Andrew James Nichols (IP Nos 15210 and 8367) of Redman Nichols Borehamwood, Hertfordshire WD6 2BT. Date of Appointment of Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Office Holder: 20 September 2016. Further Details: Kelmanson Lincolnshire DN15 9YG (T: 01724 230 060), the joint liquidators of the Insolvency Solutions, Craig Jarvis, 020 8441 2000 (2761794) above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. In2761795 the Manchester District Registry A creditor who has not proved his debt by the date specified will be No 3152 of 2016 excluded from the dividend. MOULDING CONTRACTS LIMITED Note: This notice is formal: all known creditors have been paid or 00978229 provided for in full. Any name of style under which traded or incurred credit: MConstruct M R Neumegen , Joint Liquidator Registered office: c/o CLB Coopers Limited, 5th Floor, Ship Canal 31 March 2017 House, 98 King Street, Manchester M2 4WU Liquidators’ details: M R Neumegen and A J Nichols , Redman Principal trading address: 1) 14 Parsons Court, Welbury Way, Aycliffe Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Business Park, Newton Aycliffe, County Durham DL5 6ZE 2) 565 Lincolnshire DN15 9YG. Tel: 01724 230 060. Office holder numbers: Manchester Road, Astley, Manchester M29 7BQ 3) Rainsborough 15210 and 8367, Date of appointment: 31 March 2017 (2761797) Barns, Charlton, Banbury, Oxfordshire OX17 3DT

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

2762615In the Reading Court The required proof of debt form, which must be lodged with me at the No 116 of 2016 address below, is available on the Insolvency Service website THREE COUNTIES WINES LTD (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). 08604530 Alternatively, you can contact my office at the address below to Trading Name: Three Counties Wines Ltd supply a form. Registered office: 1 Greenwood Grove, Winnersh, Wokingham, Mr D Gibson , Official Receiver Berkshire RG41 5LH 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN Principal trading address: 1 Greenwood Grove, Winnersh, 0161 234 8500 Wokingham, Berkshire RG41 5LH [email protected] Notice is hereby given that I intend to declare first and final dividend Capacity: Liquidator (2762578) of 54 p/£ to unsecured creditors within a period of 2 months from the last date of proving Creditors who have not proved their debts must do so by 1st May ZIMT2762340 HOLDING LIMITED 2017 otherwise they will be excluded from the dividend. In Creditors’ Voluntary Liquidation The required proof of debt form, which must be lodged with me at the 09010340 address below, is available on the Insolvency Service website Registered office: KPMG LLP, 15 Canada Square, London E14 5GL (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Principal trading address: Unit 8 Connections Ind. Centre, Vestry Alternatively, you can contact my office at the address below to Road, Sevenoaks, Kent, TN14 5DF supply a form. NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Mr D Gibson , Official Receiver (England and Wales) Rules 2016 that the office-holder intends to LTADT, Chatham West Wing, Ground Floor, The Observatory, Brunel, declare a first dividend or distribution. Chatham Maritime, Kent ME4 4AF Creditors must send their full names and addresses (and those of 01634 894700 their Solicitors, if any), together with full particulars of their debts or [email protected] claims to the Joint Liquidators at to 15 Canada Square, Canary Wharf, Capacity: Liquidator (2762615) London E14 5GL by 8 May 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, 2761798TRADE BINDING SERVICES LIMITED Creditors must come in and prove their debts at such time and place 03466641 as shall be specified in such notice. If they default in providing such Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, proof, they will be excluded from the benefit of any distribution made Norwich, NR1 1BY before such debts are proved. Principal trading address: Unit 1-7 Fircroft Way, Edenbridge, Kent, Office Holder Details: Robert Andrew Croxen and William James TN8 6ER Wright (IP numbers 9700 and 9720) of KPMG LLP, 15 Canada Notice is hereby given pursuant to Rule 14.28 of the Insolvency Square, London E14 5GL. Date of Appointment: 21 January 2016. (England and Wales) Rules 2016, that the Liquidator intends to Further information about this case is available from Ria Townson at declare a final dividend to unsecured creditors of the Company within the offices of KPMG LLP on 020 7311 8433. the period of two months from the last date for proving specified Robert Andrew Croxen and William James Wright , Joint Liquidators below. (2762340) Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the RE-USE OF A PROHIBITED NAME Liquidator at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 8 May 2017 (the last date for AVANTI2761752 LIMITED proving). Creditors who have not proved their debt by the last date for 06009364 proving may be excluded from the benefit of this dividend or any Previous Name of Company: Avanti Creative Solutions Limited other dividend declared before their debt is proved. The above-named company entered insolvent liquidation on 31 Date of Appointment: Jamie Playford was appointed as Liquidator of January 2017. I, Imran Mohammed of 43 Passmonds Crescent, the Company on 3 September 2014. Mr Playford was removed as Rochdale, Lancashire, OL11 5AW was a director of the company office holder by an Order of the Court dated 19 June 2015, and during the 12 months ending with that date. Notice is hereby given Richard Cacho was appointed Liquidator on the same date. Office that it is my intention to act in all or any of the ways specified in Holder details: Richard Cacho (IP No. 11012) of Parker Andrews section 216(3) in connection with, or for the purposes of, the carrying Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, on of the whole or substantially the whole of the business of the NR1 1BY insolvent company. The name under which the business is to be For further details contact: Richard Cacho, Tel: 01603 284284. carried on is Avanti Creative. I would not otherwise be permitted to Alternative contact: Phoebe Jones undertake those activities without the leave of the court or the Richard Cacho, Liquidator application of an exception created by Rules made under the 11 April 2017 Insolvency Act 1986. Breach of the prohibition created by section 216 Ag HF11153 (2761798) is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or In2762578 the High Court of Justice there is an exception in the Insolvency Rules made under the No 2823 of 2014 Insolvency Act 1986. (This includes the exceptions in Part 22 of the WINNINGTON NETWORKS COMMUNICATIONS LTD Insolvency (England and Wales) Rules 2016.) These activities are - (a) 07230700 acting as a director of another company that is known by a name Trading Name: Winnington Networks Communications Ltd which is either the same as a name used by the company in insolvent Registered office: Genesis Centre, 18 Innovation Way, STOKE-ON- liquidation in the 12 months before it entered liquidation or is so TRENT, ST6 4BF similar as to suggest an association with that company; (b) directly or Notice is hereby given that I intend to declare a First and Final indirectly being concerned or taking part in the promotion, formation dividend of 2.01 p/£ to unsecured creditors within a period of 2 or management of any such company; or (c) directly or indirectly months from the last date of proving being concerned in the carrying on of a business otherwise than Creditors who have not proved their debts must do so by 8 May 2017 through a company under a name of the kind mentioned in (a) above. otherwise they will be excluded from the dividend. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 29 COMPANIES entered) insolvent liquidation without the director committing a In2761184 the High Court of Justice, Chancery Division criminal offence and in the case of the carrying on of the business Birmingham District Registry No 8107 of 2017 through another company, being personally liable for that company’s CT MACHINE TOOLS LIMITED debts. Notice may be given where the person giving the notice is (Company Number 07235031) already the director of a company which proposes to adopt a Nature of Business: Machining prohibited name. (2761752) Registered office: Unit 5 Borman, Lichfield Road Industrial Estate, Tamworth, B79 7TA Principal trading address: Unit 5 Borman, Lichfield Road Industrial 2762573RULE 22.4 OF THE INSOLVENCY RULES 2016 Estate, Tamworth, B79 7TA NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of RE-USE OF A PROHIBITED NAME MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. WOOLSTONE TRANSPORT CONSULTANTS LIMITED Date of Appointment: 5 April 2017. Further information about this Trading Name: STIRLING MAYNARD TRANSPORTATION case is available from Mark Hunt at the offices of MB Insolvency on 03118377 01905 776 771 or at [email protected]. (2761184) On 18 April 2017, the above-named company will enter insolvent liquidation. I, John William Livock , of 1-2 Mill Lane, Woolstone, Milton Keynes, In2762331 the High Court of Justice, Chancery Division Buckinghamshire, MK15 0AL will be a director of the above-named Leeds District Registry No 380 of 2017 company on the day it enters insolvent liquidation. EAGLE SEAFOODS (PROPERTIES) LIMITED I give notice that I am acting and intend to continue to act in one or (Company Number 06330004) more of the ways to which section 216(3) of the INSOLVENCY ACT Nature of Business: Property Management 1986 applies in connection with, or for the purposes of, the carrying Registered office: 1 Sovereign Square, Sovereign Street, Leeds LS1 on of the whole or substantially the whole of the business of the 4DA above-named company under the following name: SMT Consultants Principal trading address: Kemp Road North Wall, Fish Docks, (MK) Limited t/a Stirling Maynard Transportation (2762573) Grimsby, N E Lincolnshire DN31 3TA Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392) of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. Date of Appointment: 7 April 2017. Administration Further information about this case is available from Phil Mitchell at the offices of KPMG LLP on 0113 231 3741. (2762331) APPOINTMENT OF ADMINISTRATORS

2762618In the High Court of Justice (Chancery Division) In2761800 the High Court of Justice, Chancery Division Leeds District Registry No 335 of 2017 Birmingham District Registry No 8102 of 2017 CFO LENDING LIMITED HK FOODS LTD (Company Number 06736553) (Company Number 07845105) Registered office: First Floor, Kirkdale House, Kirkdale Road, Nature of Business: Wholesale of meat, meat products, fish, mineral Leytonstone, London, E11 1HP water and fruit and vegetable juices Any name of style under which traded or incurred credit: Capital Registered office: Unit 8 Bilston Key Industrial Estate, Oxford Street, Finance One Bilston, West Midlands WV14 7DW Office holders acting in the proceedings Principal trading address: Unit 8 Bilston Key Industrial Estate, Oxford Paul Boyle (IP Number 008897) and David Clements (IP Number Street, Bilston, West Midlands WV14 7DW 008765) In the High Court of Justice, Chancery Division Postal addresses of office holders: 102 Sunlight House, Quay Street, Birmingham District Registry No 8103 of 2017 Manchester, M3 3JZ HK CORP LIMITED Capacity in which office holders are acting: Joint Administrator (Company Number 08580738) Date of appointment: 6 April 2017 Nature of Business: Buying and selling of own real estate Telephone number through which office holders may be contacted: Registered office: Unit 7 Bilston Key Industrial Estate, Oxford Street, 0161 876 4567 Bilston, West Midlands WV14 7DW Alternative contact name and telephone number: Jonathan Moon / Principal trading address: Unit 7 Bilston Key Industrial Estate, Oxford 0161 876 4567 (2762618) Street, Bilston, West Midlands WV14 7DW In the High Court of Justice, Chancery Division Birmingham District Registry No 8104 of 2017 In2761799 the High Court of Justice, Chancery Division HKCO LIMITED Companies Court No 2825 of 2017 (Company Number 08475603) CPL FOODS LIMITED Nature of Business: Other letting and operating of own or leased real (Company Number 07024111) estate Trading Name: Burger King Franchise Registered office: Unit 7 Bilston Key Industrial Estate, Oxford Street, Nature of Business: Licensed restaurants Bilston, West Midlands WV14 7DW Registered office: 1 Delta Terrace, Master Lord Office Village, West Principal trading address: Unit 7 Bilston Key Industrial Estate, Oxford Road, Ipswich, IP3 9FH Street, Bilston, West Midlands WV14 7DW Principal trading address: 1 Delta Terrace, Master Lord Office Village, Date of Appointment: 07 April 2017 West Road, Ipswich, IP3 9FH (plus 19 locations nationwide) Gareth Prince and Mark Malone (IP Nos 16090 and 15970), both of Date of Appointment: 07 April 2017 Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Mark Nicholas Cropper (IP No 9434), of AlixPartners, 6 New Street Row, Birmingham, B2 5LG and Lloyd Biscoe (IP No 9141), of Begbies Square, London, EC4A 3BF and Catherine Mary Williamson (IP No Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, 15770), of AlixPartners, The Zenith Building, 26 Spring Gardens, Southend on Sea, Essex SS1 2EG Any person who requires further Manchester, M2 1AB and Ryan Kevin Grant (IP No 9637), of information may contact the Joint Administrator by telephone on 0121 AlixPartners, 35 Newhall Street, Birmingham, B3 3PU For further 200 8150. Alternatively enquiries can be made to Louise Corbishley details contact: The Joint Administrators, Tel: 0161 838 4500. by e-mail at [email protected] or by telephone on Alternative contact: Eve Potts. 0121 200 8150. Ag HF11000 (2761799) Ag HF11067 (2761800)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

2761803In the High Court of Justice, Chancery Division MEETINGS OF CREDITORS Companies Court No 002856-CR of 2017 KASTR LIMITED In2761801 the High Court of Justice (Company Number 09550568) No 1307 of 2017 Nature of Business: Film production and distribution HARPERIA LTD Registered office: Unit 7.07, One Euston Square, 40 Melton Street, (Company Number 04705761) London, NW1 2FD Trading Name: Russell Payne & Co Limited Principal trading address: Unit 7.07, One Euston Square, 40 Melton Previous Name of Company: Russell Payne & Co Ltd Street, London, NW1 2FD Registered office: RSM Restructuring Advisory LLP, Suite A, 7th Date of Appointment: 07 April 2017 Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS (Formerly) Lee Anthony Manning and Robert James Harding (IP Nos 006477 and Landmark House. 1 Riseholme Road, Lincoln, LN1 3SN 009430), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, Principal trading address: Landmark House, 1 Riseholme Road, EC4A 3WA Further details contact: Joint Administrators, Tel: 0121 Lincoln, LN1 3SN 632 6000. Alternative contact: Dominic Criscione, Email: Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency [email protected] Rules 1986 (as amended), that the Joint Administrators have Ag HF10991 (2761803) summoned a meeting of creditors of Harperia Ltd to be held at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 19 April 2017 at 11.00 am for 2761804In the High Court of Justice, Chancery Division the purpose of considering and, if thought fit, approving the proposals Companies Court No 2826 of 2017 of the Joint Administrators for achieving the objectives of the MILLCLIFFE LIMITED administration, and also to consider establishing, if thought fit, a (Company Number 07909283) creditors’ committee. Please note that a creditor is entitled to vote Trading Name: Burger King Franchise only if he has delivered to the Joint Administrators at RSM Nature of Business: Licensed restaurants Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Registered office: 1 Delta Terrace, Master Lord Office Village, West Tollhouse Hill, Nottingham, NG1 5FS not later than 12.00 noon on 18 Road, Ipswich, IP3 9FH April 2017 details in writing of the debt claimed to be due from the Principal trading address: 1 Delta Terrace, Master Lord Office Village, company, and the claim has been duly admitted under the provisions West Road, Ipswich, IP3 9FH (plus 21 locations nationwide) of the relevant legislation and there has been lodged with the Joint Date of Appointment: 07 April 2017 Administrators any proxy which the creditor intends to be used on his Mark Nicholas Cropper (IP No 9434), of AlixPartners, 6 New Street behalf. A person authorised to represent a corporation must produce Square, London, EC4A 3BF and Catherine Mary Williamson (IP No to the chairman of the meeting a copy of the resolution from which 15570), of AlixPartners, The Zenith Building, 26 Spring Gardens, their authority is derived. The copy resolution must be under seal of Manchester, M2 1AB and Ryan Kevin Grant (IP No 9637), of the corporation, or certified by the secretary or director of the AlixPartners, 35 Newhall Street, Birmingham, B3 3PU For further corporation as a true copy. details contact: The Joint Administrators, Tel: 0161 838 4500. Date of appointment: 16 February 2017 Alternative contact: Eve Potts. Office Holder details: Patrick Ellward and Dilip Dattani (IP Nos. 8702 Ag HF10998 (2761804) and 7915), both of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Correspondence address and contact details of case manager: Nick In2762178 the High Court of Justice, Chancery Division Robinson, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Birmingham District Registry No 8098 of 2017 Gate East, Tollhouse Hill, Nottingham, NG1 5FS Tel: 0115 964 4517. THE GROSVENOR WILTON COMPANY LIMITED Further details contact: Patrick Ellward, Tel: 0115 964 4477 or Dilip (Company Number 05580565) Dattani, Tel: 0116 282 0553. Nature of Business: Carpet Manufacturers Patrick Ellward, Joint Administrator Registered office: MB Insolvency, 11 Roman Way, Berry Hill, 11 April 2017 (2761801) Droitwich, Worcestershire, WR9 9AJ Principal trading address: 1 Belbroughton Road, Blakedown, Worcestershire, DY10 3JG In2761802 the High Court of Justice Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of No 8046 of 2017 MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, Worcestershire, STELLCO LENBOROUGH PARK LIMITED WR9 9AJ. Date of Appointment: 10 April 2017. Further information (Company Number 09422785) about this case is available from Justin Brown at the offices of MB Registered office: Exchange House, 494 Midsummer Boulevard, Insolvency on 01905 776 771 or at [email protected]. (2762178) Milton Keynes, MK9 2EA Principal trading address: 40 Kimbolton Road, Bedford, MK40 2NR This Notice is given under Rule 15.8 of the Insolvency (England & In2761805 the High Court of Justice, Chancery Division Wales) Rules 2016 ("the Rules"). It Is delivered by the Joint Manchester District Registry No 2321 of 2017 Administrators of Stellco Lenborough Park Limited, Opus VIAGEO LIMITED Restructuring LLP, of Exchange House, 494 Midsummer Boulevard, (Company Number 09050910) Milton Keynes, MK9 2EA, (telephone number 01908 306090), who Nature of Business: Taxi Operation were appointed by its Directors. Creditors are invited to attend a Registered office: 3rd Floor, Castlefield House, Liverpool Road, virtual meeting for the purposes of considering the following (for the Manchester, M3 4SB full wording of proposed decisions, see the proxy form): 1. The basis Principal trading address: Unit A, Jubilee Park, Hanson Close, of the Joint Administrators' fees. 2. The approval of the Joint Manchester, M24 2UH Administrators' Category 2 disbursements. 3. The approval of the pre- Date of Appointment: 05 April 2017 Administration costs. The meeting will be held as follows: on 24 April Gordon Craig (IP No 7983), of Refresh Recovery Limited, West 2017 at 11.00 am. Please contact the Joint Administrators (details Lancashire Investment Centre, Maple View, White Moss Business below) to receive instructions on how to access the virtual meeting, Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: which will be held via a conferencing platform. The meeting may be Gordon Craig, Tel: 01695 711200. Alternative contact: Jessica suspended or adjourned by the chair of the meeting (and must be Hodgson, Email: [email protected] adjourned if it is so resolved at the meeting). A proxy form is available Ag HF10985 (2761805) to enable creditors to appoint a proxy-holder to attend on their behalf (note: any creditor who is not an individual must appoint a proxy- holder, if they wish to attend or be represented at the meeting). All proxy forms, together with a proof of debt if one has not already been submitted, must be completed and returned to the Joint Administrators by one of the methods set out below: By post to: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 31 COMPANIES

2EA, By fax to: 01908 255700, By email to: Further details contact: The Joint Liquidators, Tel: 0114 235 6780. [email protected]. Please note that, if you are sending Alternative contact: Keith Wilson forms by post, you must ensure that you have allowed sufficient time Date of Appointment: 05 April 2017 for the forms to be delivered to the address above by the times set By whom Appointed: Members and Creditors out below. An email is treated as delivered at 9.00 am on the next Ag HF10997 (2761791) business day after it was sent. All proofs of debt must be delivered by: 4.00 pm on 24 April 2017. All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 24 Company2761977 Number: 02312304 April 2017. If the Joint Administrators have not received a proof of Name of Company: BIRMINGHAM AIR CONDITIONING LIMITED debt by the time specified above (whether submitted previously or as Previous Name of Company: Grandmight Limited a result of this Notice), that creditor's vote will be disregarded. Any Nature of Business: Air Conditioning Installation creditor whose debt is treated as a small debt in accordance with Type of Liquidation: Creditors' Voluntary Liquidation Rule 14.31(1) of the Rules must still deliver a proof if the creditor Registered office: Poppleton and Appleby, 30 St. Paul's Square, wishes to vote. A creditor who has opted out from receiving notices Birmingham B3 1QZ may nevertheless vote if the creditor also provides a proof by the time Principal trading address: Waycast Building, Firswood Road, Garretts set out above. Green Industrial Estate, Birmingham B33 0TG Creditors who meet one or more of the statutory thresholds listed Liquidator's name and address: Andrew Turpin of Poppleton & below may, within 5 business days from the date of the delivery of Appleby, 30 St Paul’s Square, Birmingham B3 1QZ this Notice, require a physical meeting to be held to consider the Office Holder Number: 8936. matter. Statutory thresholds to request a meeting: 10% in value of the Date of Appointment: 12 April 2017 creditors, 10% in number of the creditors, 10 creditors. Creditors who By whom Appointed: Members and Creditors have taken all steps necessary to attend the virtual meeting under the Further information about this case is available from the offices of arrangements made by the convener, but that do not enable them to Poppleton & Appleby on 0121 200 2962. (2761977) attend the whole or part of the meeting, may complain under Rule 15.38 of the Rules. A complaint must be made as soon as reasonably practicable and in any event no later than 4.00 pm on the business 2761807Company Number: 09610046 day following the day on which the person was, or appeared to be, Name of Company: BPS MEDICAL LIMITED excluded; or where an indication is sought under Rule 15.37, the day Nature of Business: Repair of medical equipment on which the complainant received the indication. A creditor may Type of Liquidation: Creditors appeal a decision by application to the court in accordance with Rule Registered office: C/O JPO Restructuring Limited, Genesis Centre, 15.35 of the Rules. Any such appeal must be made not later than 21 North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF days after the Decision Date. Principal trading address: 23 Heron Close, Packmoor, Stoke-on- Date of appointment: 20 February 2017. Office holder details: Timothy Trent, ST7 4GS John Edward Dolder and Trevor John Binyon (IP Nos. 9008 and 9285) Liquidator's name and address: John-Paul O'Hara, of JPO both of Opus Restructuring LLP, Exchange House, 494 Midsummer Restructuring Limited, Genesis Centre, North Staffs Business Park, Boulevard, Milton Keynes, MK9 2EA. Innovation Way, Stoke-on-Trent, ST6 4BF. For further details contact: Tel: 01908 306090. Office Holder Number: 9621. Timothy John Edward Dolder, Joint Administrator For further details contact: John-Paul O’Hara, Tel: +44 (0) 1782 06 April 2017 (2761802) 366485. Alternative contact: Lisa O’Hara Date of Appointment: 04 April 2017 By whom Appointed: Members and Creditors Creditors' voluntary liquidation Ag HF11039 (2761807)

APPOINTMENT OF LIQUIDATORS Company2761786 Number: 03720598 Name of Company: CAYUGA ESTATES LIMITED 2762335Name of Company: ASHPRICE LTD Nature of Business: Buying and selling of own real estate Company Number: 07557923 Type of Liquidation: Creditors Nature of Business: Development of building projects Registered office: St Catherines House, Oxford Square, Oxford Street, Type of Liquidation: Creditors Voluntary Newbury, Berkshire, RG14 1JQ Registered office: 14th Floor Dukes Keep 1 Marsh Lane Southampton Liquidator's name and address: Nick Edwards and Graham Bushby, SO14 3EX both of RSM Restructuring Advisory LLP, 170 Midsummer Boulevard, Principal trading address: New Barn Farm, Knowlton, Wimborne, Milton Keynes MK9 1BP. Dorset, England, BH21 5AE Office Holder Numbers: 9005 and 8736. Liquidator's name and address: Andrew Watling and Carl Jackson , Correspondence address & contact details of case manager: Louise Joint Liquidators of Quantuma LLP, 14th Floor Dukes Keep, Marsh Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Lane, Southampton, SO14 3EX. Alternative contact: Abigail Bundy, Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. [email protected] . Telephone: 023 8033 6464 . Further details contact: The Joint Liquidators, Tel: 01908 687800. Office Holder Number: 15910 and 8860. Date of Appointment: 05 April 2017 Date of Appointment: 5 April 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2762335) Ag HF11024 (2761786)

Company2761791 Number: 08168126 Company2761789 Number: 05058417 Name of Company: BEAVER CLEANING SERVICES LTD Name of Company: CLINICAL PSYCHOLOGY ASSOCIATES Nature of Business: Cleaning contractor LIMITED Type of Liquidation: Creditors Nature of Business: Specialists medical practice activities Registered office: The Manor House, 260 Ecclesall Road South, Type of Liquidation: Creditors Sheffield, S11 9PS (Formerly) 27 Tetbury Gardens, Nailsea, Bristol, Registered office: Owl’s Hoot, The Lodges, Dunston Business Village, BS48 2TL Dunston, Staffordshire, ST18 9AB Principal trading address: The Old Vicarage, Somerset Square, Principal trading address: 274 Deansgate, Manchester, M3 4JB Nailsea, Bristol, BS48 1RN Liquidator's name and address: Craig Povey, of CVR Global LLP, Liquidator's name and address: Fiona Grant and Gemma Louise Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Richard Roberts, both of Wilson Field Limited, The Manor House, 260 Toone, of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Ecclesall Road South, Sheffield, S11 9PS. London, EC4A 1AA. Office Holder Numbers: 9444 and 9701. Office Holder Numbers: 9665 and 9146.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Tel: 0121 794 0600. Company2759172 Number: OC366717 Date of Appointment: 03 April 2017 Name of Company: HEWETSON SHAH LLP By whom Appointed: Members and Creditors Previous Name of Company: Guy Hewetson LLP Ag HF11182 (2761789) Nature of Business: Legal recruitment Type of Liquidation: Creditors Registered office: One London Wall, London, EC2Y 5AB 2761011Company Number: 08646264 Principal trading address: Central Court, 25 Southampton Buildings, Name of Company: DJN PLUMBING AND HEATING LIMITED London, WC2A 1AL Nature of Business: Plumbing, heat and air-conditioning installation Liquidator's name and address: N A Bennett and A D Cadwallader, Type of Liquidation: Creditors' Voluntary Liquidation both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Registered office: c/o Clark Business Recovery Limited, 26 York Road, London NW1 6BB. Place, Leeds LS1 2EY Office Holder Numbers: 9083 and 9501. Principal trading address: 82 Harley Drive, Leeds, LS13 4QZ Further details contact: The Joint Liquidators, Email: Liquidator's name and address: Dave Clark of Clark Business [email protected] Tel: 020 7535 7000. Alternative contact: Recovery Limited, 26 York Place, Leeds LS1 2EY Candice Burton Office Holder Number: 9565. Date of Appointment: 10 April 2017 Date of Appointment: 11 April 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag HF11018 (2759172) Further information about this case is available from Phil Clark at the offices of Clark Business Recovery at [email protected]. (2761011) 2762146Company Number: 09592094 Name of Company: HUNTER WHITE DESIGN LIMITED Company2761790 Number: 08496273 Nature of Business: Architectural Activities Name of Company: ELITE WEBSITE SERVICES LTD Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Website design Registered office: the registered office of the Company will be Type of Liquidation: Creditors changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Principal trading address: Unit 5A Upper Adhurst Farm, London Road, Norwich, NR1 1BY Petersfield, Hampshire GU31 5AE Liquidator's name and address: Richard Cacho, of Parker Andrews Liquidator's name and address: Paul Bailey and Tommaso Waqar Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Ahmad of Bailey Ahmed Business Recovery, 257b Croydon Road, NR1 1BY. Beckenham, Kent BR3 3PS Office Holder Number: 11012. Office Holder Numbers: 9428 and 9475. Date of Appointment: 05 April 2017 Date of Appointment: 12 April 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag HF11033 (2761790) Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmed Business Recovery on 0208 662 6070. (2762146) Company2761145 Number: 07392437 Name of Company: GORGEOUS DISTRIBUTION LIMITED Nature of Business: Distribution 2759992 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: JENKINS & PENGELLY LTD Registered office: 4 Parkside Court, Greenhough Road, Lichfield, Company Number: 04783889 Staffordshire WS13 7AU Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Principal trading address: Pennygate, Paradise Lane, Slad Heath, Woodwater Park, Pynes Hill, Exeter, EX2 5FD Wolverhampton WV10 7NZ Principal trading address: Dallacombe House, Blackawton, Totnes, Liquidator's name and address: Neil Charles Money of CBA, 39 Castle TQ9 7AH Street, Leicester LE1 5WN Nature of Business: Development of building projects Office Holder Number: 8900. Type of Liquidation: Creditors' Voluntary Date of Appointment: 5 April 2017 Date of Appointment: 5 April 2017 By whom Appointed: Members and Confirmed by Creditors By whom Appointed: Members and Creditors Further information about this case is available from Katie Kent at the Joint Liquidator's Name and Address: Stephen James Hobson (IP No. offices of CBA on 0116 262 6804 or at [email protected]. 006473) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes (2761145) Hill, Exeter, EX2 5FD. Telephone: 01392 667000. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 2761787Name of Company: HERITAGE ASSETS LIMITED 10710) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Company Number: 08102451 Hill, Exeter, EX2 5FD. Telephone: 01392 667000. Registered office: The registered office of the Company will be For further information contact Scott Bebbington at the offices of changed to B&C Associates Limited, Concorde House, Grenville Francis Clark LLP on 01392 667000, or Place, Mill Hill, London NW7 3SA having previously been 15 [email protected]. Southfield Road, Kineton Road Industrial Estate, Southam, 11 April 2017 (2759992) Warwickshire CV47 0FB Principal trading address: Bath Meadow, Bishops Itchington, Southam, Warwickshire CV47 2QZ Name2762332 of Company: JS&RK LTD Nature of Business: Information Technology / Photographic Company Number: 06722526 Type of Liquidation: Creditors Trading Name: Dover Road Fish Bar Liquidator's name and address: Jeffrey Mark Brenner of B&C Nature of Business: Take-away food shop Associates Limited, Concorde House, Grenville Place, Mill Hill, Type of Liquidation: Creditors' Voluntary Liquidation London NW7 3SA. Email address: [email protected] or Registered office: 21 Highfield Road, Dartford, Kent, DA1 2JS telephone number: 020 8906 7730. Alternative person to contact with Principal trading address: 33 Dover Road, Northfleet, Gravesend, enquiries about the case: Annette Flatts Kent, DA11 9PH, United Kingdom Office Holder Number: 9301. Liquidator's name and address: Isobel Susan Brett of 21 Highfield Date of Appointment: 5 April 2017 Road, Dartford, Kent, DA1 2JS. Alternative Contact: Steve Marshall, By whom Appointed: Members and Creditors (2761787) Email Address: [email protected]. Telephone: 01474 532862 Office Holder Number: 9643. Date of Appointment: 5 April 2017 By whom Appointed: Members (2762332)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 33 COMPANIES

Name2762349 of Company: JUST HAIR LTD 2759994 Company Number: 08352328 Name of Company: NEW BREED COMMERCIAL PROPERTY Nature of Business: Hairdressing and Other Beauty Treatment SOLUTIONS LIMITED Type of Liquidation: Creditors Trading Name: NewBreed CPS Registered office: Rural Enterprise Centre, Vincent Carey Road, Company Number: 07718191 Rotherwas, Hereford HR2 6FE Registered office: Invision House, Wilbury Way, Hitchin, Hertfordshire, Liquidator's name and address: David Kirk of Kirks, Rural Enterprise SG4 0TY Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE. Principal trading address: Hunting Gate, Wilbury Way, Hitchin, Office Holder Number: 8830. Hertfordshire, SG4 0TJ Date of Appointment: 31 March 2017 Nature of Business: Real Estate Agencies By whom Appointed: Members and Creditors (2762349) Type of Liquidation: Creditors' Voluntary Date of Appointment: 4 April 2017 By whom Appointed: Members and creditors 2761899Company Number: 05644554 Liquidator's name and address: Hayley Maddison (IP No. 10372) of Name of Company: LONDON INTERNATIONAL HOSPITAL Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, LIMITED Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 Nature of Business: Hospital activities; Specialist medical practice 469700. activities For further information contact Laura Taylor at the offices of Type of Liquidation: Creditors Maidment Judd on 01582 469700, or [email protected]. Registered office: 1 Vincent Square, Victoria, London, SW1P 2PN 11 April 2017 (2759994) Principal trading address: Ravenscourt Park Hospital, Ravenscourt Park, W6 0TN Liquidator's name and address: Stephen Robert Cork and Joanne Name2762351 of Company: NEW REGENCY BANQUETING SUITES Elizabeth Milner, both of Cork Gully LLP, 52 Brook Street, London, LIMITED W1K 5DS. Company Number: 09418207 Office Holder Numbers: 8627 and 8761. Nature of Business: Other food services For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 30 March 2017 Registered office: c/o Kingsland Business Recovery 14 Derby Road, By whom Appointed: Members and Creditors Stapleford, Nottingham, NG9 7AA Ag HF11178 (2761899) Principal trading address: 5 Fox's Lane, Wolverhampton, WV1 1PA Liquidator's name and address: Tauseef A Rashid of Kingsland Business Recovery,14 Derby Road, Stapleford, Nottingham, NG9 Name2761788 of Company: MH RETAIL SERVICES LIMITED 7AA. Contact Email: [email protected]. Telephone: 080 0955 Company Number: 09724609 3595. Contact: Haseeb Butt. Registered office: The registered office of the Company has been Office Holder Number: 9718. changed to Concorde House, Grenville Place, Mill Hill, London NW7 Date of Appointment: 4 April 2017 3SA, having previously been 15 Great Braitch Lane, Hatfield, By whom Appointed: Members and Confirmed by Creditors (2762351) Hertfordshire AL10 9FD Principal trading address: EK Business Centre, 15 Stroud Road, East Kilbride, Glasgow G75 0YA Name2762334 of Company: P2V SOLUTIONS LIMITED Nature of Business: Retail of Automotive Fuel in Specialised Stores Company Number: 07519525 Type of Liquidation: Creditors Nature of Business: Information technology consultancy activities Liquidator's name and address: Jeffrey Mark Brenner of B&C Type of Liquidation: Creditors' Voluntary Liquidation Associates Limited, Concorde House, Grenville Place, Mill Hill, Registered office: c/o Kingsland Business Recovery 14 Derby Road, London NW7 3SA. Email address: [email protected] or Stapleford, Nottingham, NG9 7AA telephone number: 020 8906 7730. Alternative person to contact with Principal trading address: 15 Aldenham Drive, Uxbridge, Middlesex, enquiries about the case: Zuzana Jedlicakova UB8 3UA Office Holder Number: 9301. Liquidator's name and address: Tauseef A Rashid of Kingsland Date of Appointment: 6 April 2017 Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 By whom Appointed: Members and Creditors (2761788) 7AA. Contact Email: [email protected] . Telephone: 080 0955 3595 . Contact: Haseeb Butt. Office Holder Number: 9718. Company2761902 Number: 01008301 Date of Appointment: 27 March 2017 Name of Company: MRGB REALISATIONS LIMITED By whom Appointed: Members and Confirmed by Creditors (2762334) Nature of Business: Sale and service of printing presses Type of Liquidation: Creditors Registered office: C/o Menzies LLP, Lynton House, 7-12 Tavistock Name2762352 of Company: PARAGON MARKETING LIMITED Square, London, WC1H 9LT Company Number: 09797611 Principal trading address: 110-112 Morden Road, Mitcham, Surrey, Nature of Business: Marketing CR4 4XB Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Simon Underwood and Laurence Liquidator's name and address: Gareth Howarth of Path Business Pagden, both of Menzies Business Recovery LLP, Lynton House, Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban 7-12 Tavistock Square, London, WC1H 9LT. Village, Manchester M4 6JW. Office Holder Numbers: 2603 and 9055. Office Holder Number: 18816. Further details contact: Hayley Martinelli, Tel: 020 7465 1916. Date of Appointment: 7 April 2017 Alternative contact: Tel: 020 7387 5868. By whom Appointed: Members and Creditors (2762352) Date of Appointment: 31 March 2017 By whom Appointed: By order of the Court - Company was restored to the register Ag HF11206 (2761902)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Company2761895 Number: 09799178 Joint Liquidator's Name and Address: Peter James Anderson (IP No. Name of Company: PEACOCK PUB CO LTD 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Trading Name: The Red Lion Inn East, Manchester, M15 4PN. Telephone: 0161 832 6221. Nature of Business: Public House and Bar For further information contact Lindsay Pilkington at the offices of Kay Type of Liquidation: Creditors Johnson Gee Corporate Recovery Limited on 0161 212 8388, or Registered office: High Street, Wellingore, Lincoln LN5 0HW [email protected]. Principal trading address: High Street, Wellingore, Lincoln LN5 0HW 12 April 2017 (2762750) Liquidator's name and address: Richard Pinder and Sean Williams, both of Leonard Curtis, 22 Gander Lane, Barlborough, Chesterfield, S43 4PZ. Name2762333 of Company: SMARTSELL LIMITED Office Holder Numbers: 19470 and 11270. Company Number: 05250004 For further details contact: The Joint Liquidators, Email: Trading Name: Distributed Technology [email protected] Tel: 01246 385 775. Nature of Business: Wholesale of electronic and telecommunications Date of Appointment: 07 April 2017 equipment By whom Appointed: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Ag HF11044 (2761895) Registered office: 21 Highfield Road, Dartford, Kent, DA1 2JS Principal trading address: Eden House, Enterprise Way, Edenbridge, Kent, TN6 6HF 2761892Company Number: 08842902 Liquidator's name and address: Isobel Susan Brett of 21 Highfield Name of Company: REALISATION 2015 LIMITED Road, Dartford, Kent, DA1 2JS. Alternative Contact: Steve Marshall, Trading Name: ‘Partners (NW)’ Email Address: [email protected]. Telephone: 01474 Previous Name of Company: Partners (NW) Limited 532862 Nature of Business: Other business support service activities not Office Holder Number: 9643. elsewhere classified Date of Appointment: 5 April 2017 Type of Liquidation: Creditors By whom Appointed: Members (2762333) Registered office: C/O Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 21 Hope Carr Road, Leigh, WN7 1EN Name2762350 of Company: SUNNERD LTD Liquidator's name and address: Kelly Burton and Lisa Jane Hogg, Company Number: 09623908 both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road Nature of Business: Builders South, Sheffield, S11 9PS. Type of Liquidation: Creditors Office Holder Numbers: 11750 and 9037. Registered office: 8A Kingsway House, King Street, Bedworth, For further details contact: The Joint Liquidators, Tel: 0114 2356780. Warwickshire CV12 8HY Alternative contact: Blair Lomax. Principal trading address: 6A Carlton Road, Smethwick, West Date of Appointment: 29 March 2017 Midlands, B66 2HB By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Liquidator's name and address: Neil Richard Gibson of Kingsland to the Insolvency Act 1986 Business Recovery,G I A Insolvency Limited, 8A Kingsway House, Ag HF11063 (2761892) King Street, Bedworth, Warwickshire, CV12 8HY. Email: neil@gia- insolvency.co.uk. Telephone: 024 7722 0175 Office Holder Number: 9213. Company2761903 Number: 03290577 Date of Appointment: 4 April 2017 Name of Company: SHUK LTD By whom Appointed: Members (2762350) Previous Name of Company: Sovereign Homes (UK) Limited Nature of Business: Property Development Type of Liquidation: Creditors Name2761897 of Company: SURVCO GROUP LIMITED Registered office: Seagate Hall, The Old Coach House, Vicarage Company Number: 09576087 Lane, Long Sutton, Spalding, PE12 9AF Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Principal trading address: Seagate Hall, The Old Coach House, Principal trading address: Windgate House, 5 Tarleton Office Park, Vicarage Lane, Long Sutton, Spalding, PE12 9AF Windgate, Tarleton PR4 6JF Liquidator's name and address: Francis Gavin Savage and Gary Paul Nature of Business: Other Engineering Activities Shankland, both of Begbies Traynor (Central) LLP, 8a Carlton Type of Liquidation: Creditors Crescent, Southampton, Hampshire, SO15 2EZ. Liquidator's name and address: Clive Morris , Marshall Peters Limited, Office Holder Numbers: 009950 and 009587. Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Jason Any person who requires further information may contact the Joint Hamilton. Contact Details: 01257 452021 Liquidator by telephone on 023 8021 9820. Alternatively, enquiries Office Holder Number: 8820. can be made to Chris Tate by email at chris.tate@begbies- Date of Appointment: 5 April 2017 traynor.com or by telephone on 023 8021 9820. By whom Appointed: Members and Creditors (2761897) Date of Appointment: 06 April 2017 By whom Appointed: Members and Creditors Ag HF11040 (2761903) Name2762336 of Company: TOGALA CONTRACTORS LIMITED Company Number: 08727846 Nature of Business: Contractors 2762750 Type of Liquidation: Creditors Name of Company: SKINGRAFF CUSTOM TATTOO'S LIMITED Registered office: Buckland House 12 William Prance Road Plymouth Company Number: 06574814 International Business Park Plymouth PL6 5WR Registered office: 97 Newport Road, New Bradwell, Milton Keynes, Principal trading address: 60 Ingress Park Avenue, Greenhithe, Kent, MK13 0AJ DA9 9FR Principal trading address: 97 Newport Road, New Bradwell, Milton Liquidator's name and address: David Kirk and Lisa Thomas, Joint Keynes, MK13 0AJ Liquidators Neville & Co, Buckland House, 12 William Prance Road, Nature of Business: Tattoo Shop Plymouth International Business Park, Plymouth, PL6 5WR. Type of Liquidation: Creditors' Voluntary Alternative Contact: Ali Hutchings [email protected], 01752 786800 Date of Appointment: 11 April 2017 Office Holder Number: 8830 and 9704. By whom Appointed: Members & Creditors Date of Appointment: 5 April 2017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of By whom Appointed: Members and Creditors (2762336) Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 35 COMPANIES

Company2761880 Number: 05665034 DEEMED CONSENT (CVL) Name of Company: TOTAL FORWARDING LIMITED Nature of Business: Freight Forwarding ACTIONSMART2761979 ENVIRONMENTAL LIMITED Type of Liquidation: Creditors Company Number: (05022934) Registered office: Lingwood House, The Green, Stanford Le Hope, Registered office: 20-22 Anchor Road, Aldridge,Walsall WS9 8PH Essex, SS17 0EX Principal trading address: Unit 1, Severnbridge Industrial Estate, Principal trading address: Lingwood House, The Green, Stanford Le Portskewett, Caldicott NP26 5PW Hope, Essex, SS17 0EX Notice is hereby given that a decision is to be sought from the Liquidator's name and address: James D Robinson and Paul Howard creditors of the above-named Company by way of a Deemed Consent Finn, both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 Procedure for the appointment of C H I Moore of K J Watkin & Co. as 0RR. Liquidator of the Company. Office Holder Numbers: 16092 and 5367. To object to this decision, creditors must deliver a duly completed For further details contact: The Joint Liquidators, Email: notice of objection to Emerald House, 20-22 Anchor Road, Aldridge, [email protected]. Alternative contact: Jamie Finn Walsall WS9 8PH by no later than 23.59 hours on 21 April 2017, the Date of Appointment: 07 April 2017 Decision Date, together with proof of their debt, without which By whom Appointed: Members and Creditors objections will be invalid. Ag HF11061 (2761880) Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will be automatically approved on 21 April 2017, the Decision Date. 2762348Name of Company: U.K. HOME IMPROVEMENTS (UHI) LIMITED A list of names and addresses of the Company's creditors will be Company Number: 09953536 available for inspection free of charge at K J Watkin & Co., Emerald Nature of Business: Retail Sales House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH between 10 Type of Liquidation: Creditors' Voluntary Liquidation a.m. and 4 p.m. on the two business days prior to the Decision Date. Registered office: c/o Kingsland Business Recovery 14 Derby Road, For further details contact Simon R Wall on telephone 01922 452881, Stapleford, Nottingham, NG9 7AA or by email at [email protected]. Principal trading address: Campus Road, Bradford, West Yorkshire, D F Whitmarsh, Director BD7 2HR Dated: 11 April 2017 (2761979) Liquidator's name and address: Tauseef A Rashid of Kingsland Business Recovery,14 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact Email: [email protected]. Telephone: 080 0955 DRACO2761095 (ECLIPSE 2005-4) PLC 3595. Contact: Haseeb Butt. Company Number: (05620351) Office Holder Number: 9718. Registered office: 35 Great St Helen's, London, EC3A 6AP Date of Appointment: 3 April 2017 Principal trading address: 35 Great St Helen's, London, EC3A 6AP By whom Appointed: Members and Confirmed by Creditors (2762348) Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the Directors of the above-named Company (the 'conveners') are seeking deemed Company2762044 Number: 08949337 consent from creditors on the nomination of Joint Liquidators. A Name of Company: WHITESCAPE HOMES LIMITED resolution to wind up the Company is to be considered on 24 April Nature of Business: Construction of domestic buildings 2017. Type of Liquidation: Creditors' Voluntary Liquidation The decision date for any objections to be made to this proposed Registered office: the registered office of the Company will be decision is 24 April 2017. In order to object to the proposed decision changed to 257b Croydon Road, Beckenham, Kent BR3 3PS a creditor must have delivered a notice, stating that the creditor so Principal trading address: Unit 5A Upper Adhurst Farm, London Road, objects, to the Directors not later than 23.59 hours on the decision Petersfield, Hampshire GU31 5AE date. If less than the appropriate number (10% in value) of relevant Liquidator's name and address: Paul Bailey and Tommaso Waqar creditors (defined as those who would be entitled to vote in a decision Ahmad of Bailey Ahmed Business Recovery, 257b Croydon Road, procedure, if the decision had been sought in that way) object to the Beckenham, Kent BR3 3PS proposed decision, the creditors are to be treated as having made the Office Holder Numbers: 9428 and 9475. proposed decision. A list of the names and addresses of the Date of Appointment: 12 April 2017 Company's creditors will be available for inspection, free of charge, at By whom Appointed: Members and Creditors AlixPartners, 6 New Street Square, London EC4A 3BF during Further information about this case is available from Chris Hilbert, business hours on the two business days prior to the decision date. Case Manager at the offices of Bailey Ahmad Business Recovery on The notice of objection must be delivered together with a proof in 0208 662 6070. (2762044) respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester M2 Company2762017 Number: 07846865 1AB. A creditor who has opted out from receiving notices may Name of Company: YORKSHIRE KITCHENS LIMITED nevertheless make an objection if the creditor provides a proof of Nature of Business: Manufacture of Kitchen Furniture debt in the requisite time frame. The Directors of the Company, before Type of Liquidation: Creditors' Voluntary Liquidation the decision date and before the end of the period seven days Registered office: the registered office of the Company will be beginning with the day after the day on which the company passed a changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 resolution for winding up, are required by Section 99 of the Insolvency 2JA, having previously been C9 Aven Industrial Estate, Tickhill Road, Act 1986: (i) to make out a statement in the prescribed form as to the Maltby, Rotherham, S66 7QR affairs of the Company, and (ii) send the statement to the Company's Principal trading address: C9 Aven Industrial Estate, Tickhill Road, creditors. It is the convener's responsibility to aggregate any Maltby, Rotherham, S66 7QR objections to see if the threshold is met for the decision to be taken Liquidator's name and address: Adrian Graham of Graywoods, 4th as not having been made. If the threshold is not met the deemed Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA consent procedure will terminate and a physical meeting will be Office Holder Number: 8980. convened and held to seek a decision on the nomination. Office Date of Appointment: 12 April 2017 Holder Details: Deborah Janet King (IP No. 009639) of AlixPartners, 6 By whom Appointed: Members and Creditors New Street Square, London EC4A 3BF and Catherine Mary Further information about this case is available from Stephen Beverley Williamson (IP No. 015570) of Alixpartners, The Zenith Building, 26 at the offices of Graywoods on 0114 285 9500. (2762017) Spring Gardens, Manchester, M2 1AB The Joint Liquidators can be contacted on Tel: 0161 838 4500. Alternative contact: Tom McDermott. Deborah Janet King and Catherine Mary Williamson, Joint Liquidators 12 April 2017 Ag HF11188 (2761095)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

EURAP2762151 LIMITED debt in the requisite time frame. The Directors of the Company, before Company Number: (03122153) the decision date and before the end of the period seven days Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol, BS1 beginning with the day after the day on which the company passed a 6DP resolution for winding up, are required by Section 99 of the Insolvency Principal trading address: The Company is not trading. The former Act 1986: (i) to make out a statement in the prescribed form as to the trading address is unknown affairs of the Company, and (ii) send the statement to the Company's Notice is hereby given, pursuant to Rule 15.13 of the Insolvency creditors. It is the convener's responsibility to aggregate any (England and Wales) Rules 2016, that the Director of the above-name objections to see if the threshold is met for the decision to be taken Company (the 'convener') is seeking deemed consent from creditors as not having been made. If the threshold is not met the deemed on the nomination of a Liquidator. A resolution to wind up the consent procedure will terminate and a physical meeting will be Company is to be considered on 26 April 2017. convened and held to seek a decision on the nomination. Office The decision date for any objections to be made to this proposed Holder Details: Deborah Janet King (IP No. 009639) of AlixPartners, 6 decision is 26 April 2017. In order to object to the proposed decision New Street Square, London EC4A 3BF and Catherine Mary a creditor must have delivered a notice, stating that the creditor so Williamson (IP No. 015570) of Alixpartners, The Zenith Building, 26 objects, to the Director via Eurap Limited to Timothy Colin Hamilton Spring Gardens, Manchester, M2 1AB Ball at Mazars LLP 90 Victoria Street, Bristol, BS1 6DP not later than The Joint Liquidators can be contacted on Tel: 0161 838 4500. 23.59 hours on the decision date. If less than the appropriate number Alternative contact: Tom McDermott. (10% in value) of relevant creditors (defined as those who would be Deborah Janet King and Catherine Mary Williamson, Joint Liquidators entitled to vote in a decision procedure, if the decision had been 12 April 2017 sought in that way) object to the proposed decision, the creditors are Ag HF11191 (2761092) to be treated as having made the proposed decision. Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP is a person qualified to act as an insolvency practitioner in FINAL MEETINGS relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information IN2762300 THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 concerning the Company's affairs as they may reasonably require. AUTOWORKS EXPRESS LIMITED The notice of objection must be delivered together with a proof in In Liquidation respect of the creditor's claim in accordance with the Rules failing (Company Number 06755703) which the objection will be disregarded. Proofs may be delivered to Registered office: C12 Marquis Court, Marquisway, Team Valley, Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP. A creditor who has Gateshead, NE11 0RU opted out from receiving notices may nevertheless make an objection Principal trading address: Trading Address: Binchester Lane Ends, if the creditor provides a proof of debt in the requisite time frame. Binchester, Bishop Auckland, County Durham, DL14 8AW The Director of the Company, before the decision date and before the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the end of the period of seven days beginning with the day after the day INSOLVENCY ACT 1986, that a final meeting of members of the on which the company passed a resolution for winding up, is required above named company will be held at C12 Marquis Court, by Section 99 of the Insolvency Act 1986: (i) to make out a statement Marquisway, Team Valley, Gateshead, NE11 0RU on 18 May 2017 at in the prescribed form as to the affairs of the company, and (ii) send 11.00 am, to be followed at 11.15 am by a final meeting of creditors the statement to the Company's creditors. for the purpose of showing how the winding up has been conducted It is the convener's responsibility to aggregate any objections to see if and the property of the company disposed of, and of hearing an the threshold is met for the decision to be taken as not having been explanation that may be given by the Liquidator, and also determining made. If the threshold is met the deemed consent procedure will the manner in which the books, accounts and documents of the terminate and a physical meeting will be convened and held to seek a company and of the Liquidator shall be disposed of. decision on the nomination. Proxies to be used at the meetings must be lodged with the Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, 90 Liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Victoria Street, Bristol BS1 6DP. Date of appointment of nominated Valley, Gateshead, NE11 0RU no later than 12.00 noon on the Liquidators: 26 April 2017. Further information about this case is preceding day. available from the offices of Mazars on 0117 928 1700. (2762151) Eric Walls (IP No. 9113) KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU was appointed Liquidator of the above named company on 6 January 2012. 2761092ULYSSES (EUROPEAN LOAN CONDUIT NO. 27) PLC Further details contact: Julia Eastham, Email: Company Number: (06280163) [email protected], Tel: 0191 482 3343 Registered office: 35 Great St Helen's, London, EC3A 6AP E Walls Liquidator Principal trading address: 35 Great St Helen's, London, EC3A 6AP 2 March 2017 (2762300) Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the Directors of the above-named Company (the 'conveners') are seeking deemed B2762461 R BUILDING SERVICES LIMITED consent from creditors on the nomination of Joint Liquidators. A (Company Number 06454194) resolution to wind up the Company is to be considered on 24 April Registered office: Mountview Court, 1148 High Road, Whetstone, 2017. London N20 0RA The decision date for any objections to be made to this proposed Principal trading address: 625 Honeypot Lane, Stanmore, Middlesex decision is 24 April 2017. In order to object to the proposed decision HA7 1JE a creditor must have delivered a notice, stating that the creditor so NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the objects, to the Directors not later than 23.59 hours on the decision INSOLVENCY ACT 1986, that a final meeting of the members of the date. If less than the appropriate number (10% in value) of relevant above named company will be held at Mountview Court, 1148 High creditors (defined as those who would be entitled to vote in a decision Road, Whetstone, London N20 0RA on 20 June 2017 at 10.00 am to procedure, if the decision had been sought in that way) object to the be followed at 10.15 am, by a final meeting of creditors for the proposed decision, the creditors are to be treated as having made the purpose of showing how the winding up has been conducted and the proposed decision. A list of the names and addresses of the property of the company disposed of, determining whether the Company's creditors will be available for inspection, free of charge, at Liquidator should be released and of hearing any explanation that AlixPartners, 6 New Street Square, London EC4A 3BF during may be given by the Liquidator. The meetings are being convened at business hours on the two business days prior to the decision date. the above address to save costs. If creditors or members would like The notice of objection must be delivered together with a proof in the meetings to be held at a more convenient location then they respect of the creditors's claim in accordance with the Rules failing should contact Kallis & Company. which the objection will be disregarded. Proofs may be delivered to AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 37 COMPANIES

Proxies to be used at the meetings, together with any hitherto property of the company disposed of, determining whether the unlodged proofs, must be lodged with the Liquidator at Mountview Liquidator should be released and of hearing any explanation that Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative may be given by the Liquidator. The meetings are being convened at contact: Alexia Phlora, [email protected], 020 8446 6699 no later the above address to save costs. If creditors or members would like than 12 noon on the working day immediately before the meetings. the meetings to be held at a more convenient location then they Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed should contact Kallis & Company. 02/05/2014 Proxies to be used at the meetings, together with any hitherto 28 March 2017 (2762461) unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative contact: Alexia Phlora, [email protected], 020 8446 6699 no later 2762038BPS PRINTING LIMITED than 12 noon on the working day immediately before the meetings. (Company Number 07227595) Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 19/08/2015 9AT 5 April 2017 (2762460) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Oxford Chambers, Oxford Road, 2762462CITY REZ LIMITED Guiseley, LS20 9AT on 1 June 2017 at 1.00 pm for Members and 1.15 (Company Number 06855100) pm for Creditors, for the purpose of having an account laid before Trading Name: City Rez them showing how the winding-up has been conducted and the Registered office: Mountview Court, 1148 High Road, Whetstone, company's property disposed of and giving an explanation of it. London N20 0RA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit 1, Deals Gateway, London SE13 7QD a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the also be a member or creditor. Proxy forms must be returned to INSOLVENCY ACT 1986, that a final meeting of the members of the Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 above named company will be held at Mountview Court, 1148 High noon on the business day before the meeting. Road, Whetstone, London N20 0RA on 13 June 2017 at 10.00 am to Office Holder Details: Kate Elizabeth Breese (IP number 9730) of be followed at 10.15 am, by a final meeting of creditors for the Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 purpose of showing how the winding up has been conducted and the 9AT. Date of Appointment: 1 February 2011. Further information property of the company disposed of, determining whether the about this case is available from Ryan Marsh at the offices of Walsh Liquidator should be released and of hearing any explanation that Taylor at [email protected]. may be given by the Liquidator. The meetings are being convened at Kate Elizabeth Breese , Liquidator (2762038) the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company. NOTICE2762488 CONVENING FINAL MEETINGS OF MEMBERS AND Proxies to be used at the meetings, together with any hitherto CREDITORS unlodged proofs, must be lodged with the Liquidator at Mountview CHURCHES COMMUNITY WORK ALLIANCE (NI) Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative (In Creditors’ Voluntary Liquidation) contact: Alexia Phlora, [email protected], 020 8446 6699 no later (Company Number NI071379) than 12 noon on the working day immediately before the meetings. Registered office: Former Registered Office and Principal Trading Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed Address: 218 York Street, Belfast, BT15 1GY 20/04/2015 NOTICE IS HEREBY GIVEN that the final meetings of the members 23 March 2017 (2762462) and creditors of Churches Community Work Alliance (NI) will be held at the office of Shoosmiths (Northern Ireland) LLP, 4th Floor Lesley Suites, 2-12 Montgomery Street, Belfast, BT1 4NX on 26th May 2017 COLCHESTER2761889 PLASTICS LIMITED at 10.00am and 10.30am respectively, for the purpose of having an (Company Number 06983108) account laid before them by the Liquidator pursuant to Article 92 of Registered office: C/O 122 Widney Road, Bentley Heath, Knowle, the INSOLVENCY (NORTHERN IRELAND) ORDER 1989, showing the Solihull, B93 9BL manner in which the winding up of the company has been conducted Principal trading address: Unit 7, Hawkins Road, Colchester, CO3 and the property of the company disposed of and hearing any 3BZ explanation that may be given by the Liquidator. Notice is hereby given that the Liquidator has summoned final Pursuant to Rules 4.196 and 11.07 I hereby give notice to creditors meetings of the Company’s members and creditors under Section that I am unable to declare any dividend in this case as the funds 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid realised have been allocated for defraying the expenses of the before them an account of the Liquidator’s acts and dealings and of liquidation. the conduct of the winding-up, hearing any explanations that may be A member or creditor entitled to attend and vote at the above given by the Liquidator, and passing a resolution granting the release meetings may appoint a proxy to attend and vote in his place. Proxy of the Liquidator. The meetings will be held at 47 Butt Road, forms must be returned to my office at Shoosmiths (Northern Ireland) Colchester, CO3 3BZ on 19 May 2017 at 10.15 am (members) and LLP, 4th Floor Lesley Suites, 2-12 Montgomery Street, Belfast, BT1 10.30 am (creditors). In order to be entitled to vote at the meetings, 4NX by no later than 4.00pm on 25th May 2017. members and creditors must lodge their proxies with the Liquidator at Dated: 06/04/17 Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS by no Mary Frances Kearney , Liquidator. (2762488) later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted) CINNAMON2762460 CHILLI LIMITED Date of Appointment: 28 May 2013 (Company Number 08531136) Office Holder details: Alan Clifton, (IP No. 8766) of Empirical Trading Name: Cinnamon Chilli Insolvency LLP, PO Box 16114, Solihull, B93 3GS. Registered office: Mountview Court, 1148 High Road, Whetstone, For further details contact: Alan Clifton, Email: mh@empirical- London N20 0RA insolvency.com, Tel: 01564 775334. Principal trading address: 26 Main Road, Colden Common, Alan Clifton, Liquidator Winchester, Hampshire SO21 1RR 10 April 2017 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ag HF11059 (2761889) INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 21 June 2017 at 10.00 am to be followed at 10.15 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

CONNECT2762302 ELECTRICAL (HUDDERSFIELD) LIMITED Office Holder details: Stephen Franklin, (IP No. 006029) of Panos In Liquidation Eliades Franklin & Co, Olympia House, Armitage Road, London, (Company Number 9840639) NW11 8RQ. Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 For further details contact: Paul Tomasino, Tel: 020 8731 6807. 1HN Stephen Franklin, Liquidator Principal trading address: 12 Picton Way, Dalton. Huddersfield, HD5 10 April 2017 9TL Ag HF11022 (2761886) NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the INSOLVENCY ACT 1986, general meetings of the Members and Creditors of the above named Company will be held at the offices of FRESHSTEP2762028 LIMITED Mr W.C. Swindell, Yorkshire House, 7 South Lane, Holmfirth, (Company Number 03959214) Huddersfield, W. Yorkshire HD9 1HN on Thursday 1st June 2017 at Trading Name: Freshstep Drive 11 am to receive an account showing how the winding up of the Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 company has been conducted and its property disposed of, and to 9AT hear any explanation that may be given by the Liquidator. Notice is hereby given, pursuant to Section 106 of the Insolvency Act In order to be entitled to vote at the meeting, creditors must lodge 1986, that final meetings of members and creditors of the above proxies and hitherto unlodged proofs with the Liquidator by 12.00 named Company will be held at Oxford Chambers, Oxford Road, noon on Wednesday 31st May 2017. Guiseley, LS20 9AT on 5 June 2017 at 10.00 am for Members and W C Swindell, (Office Holder No: 8100), Liquidator. Date of 10.15 am for Creditors, for the purpose of having an account laid Appointment: 21st October 2016 before them showing how the winding-up has been conducted and Further Details contact: 01484 688344, email: [email protected] the company's property disposed of and giving an explanation of it. 7 April 2017 (2762302) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 2761874DBB BUILDERS LIMITED Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 (Company Number 07328411) noon on the business day before the meeting. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Principal trading address: 16 Bloomfield Crescent, Ilford, Essex IG2 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 6DR 9AT. Date of Appointment: 14 May 2013. Further information about Notice is hereby given, pursuant to Section 106 of the Insolvency Act this case is available from Ryan Marsh at the offices of Walsh Taylor 1986, that a final meeting of the members of the above named at [email protected]. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Kate Elizabeth Breese , Liquidator (2762028) 3NA on 14 June 2017 at 3.00 pm, to be followed by a final meeting of creditors at 3.30 pm for the purpose of showing how the winding up has been conducted and the property of the company disposed of, HYDROLOGIC2761850 (UK) LIMITED and of hearing explanations that may be given by the Liquidator. (Company Number 04874570) Members and creditors can attend the meetings in person and vote. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Creditors are entitled to vote if they have submitted a claim and the Principal trading address: Unit 104, 555 White Hart Lane, London N17 claim has been accepted in whole or in part. If you cannot attend, or 7RN do not wish to attend, but wish to vote at the meetings, you can Notice is hereby given, pursuant to Section 106 of the Insolvency Act nominate the chairman of the meetings, who will be the Liquidator, to 1986, that a final meeting of the members of the above named vote on your behalf. Proxies to be used at the meetings, together with company will be held at 1 Kings Avenue, Winchmore Hill, London N21 any unlodged proofs must be lodged with the Liquidator at his 3NA on 14 June 2017 at 10.00 am, to be followed by a final meeting registered office at 1 Kings Avenue, Winchmore Hill, London N21 of creditors at 10.30 am for the purpose of showing how the winding 3NA, no later than 12 noon on the business day before the meetings. up has been conducted and the property of the company disposed Note: a member or creditor entitled to vote at the meetings is entitled of, and of hearing explanations that may be given by the Liquidator. to appoint another person or persons as his proxy to attend and vote Members and creditors can attend the meetings in person and vote. instead of him and a proxy need not also be a member of the Creditors are entitled to vote if they have submitted a claim and the company. claim has been accepted in whole or in part. If you cannot attend, or Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, do not wish to attend, but wish to vote at the meetings, you can Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and nominate the chairman of the meetings, who will be the Liquidator, to email address: [email protected]. Date of Appointment: 9 May 2016. vote on your behalf. Proxies to be used at the meetings, together with Alternative contact for enquiries on proceedings: Kerry Milsome any unlodged proofs, must be lodged with the Liquidator at his (2761874) registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. DILMAN2761886 SCOOTERS LTD Note: a member or creditor entitled to vote at the meetings is entitled (Company Number 04402913) to appoint another person or persons as his proxy to attend and vote Registered office: Olympia House, Armitage Road, London, NW11 instead of him and a proxy need not also be a member of the 8RQ company. Principal trading address: Unit 9B, Atlas Business Centre, Oxgate Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, Lane, London, NW2 7HJ Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Notice is hereby given that a final meeting of the members of Dilman email address: [email protected]. Date of Appointment: 19 April 2013. Scooters Ltd is called pursuant to Section 106 OF THE INSOLVENCY Alternative contact for enquiries on proceedings: Kerry Milsome ACT 1986 and Rule 4.126 of the Insolvency Rules 1986. The meeting (2761850) will be held at Olympia House, Armitage Road, London, NW11 8RQ on 06 June 2017 at 2.00 pm to be followed at 2.30 pm on the same J2761841 & M TRADING LIMITED day by a meeting of the creditors of the Company. The meetings are (Company Number 08005006) called for the purposes of receiving an account of the Liquidator’s Trading Name: New York Trading acts and dealings and of the winding-up and hearing any explanation Registered office: 11 Clifton Moor Business Village, James Nicolson which may be given by the Liquidator. Link, Clifton Moor, York, YO30 4XG A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: N/A a proxy to attend and vote instead of him. A proxy need not be a Notice is hereby given, pursuant to Section 106 OF THE member or creditor. For the purposes of voting, proxies to be used at INSOLVENCY ACT 1986 that final meetings of the members and the meetings must be returned to the offices of Panos Eliades Franklin creditors of the above named Company will be held at Redheugh & Co, Olympia House, Armitage Road, London, NW11 8RQ no later House, Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SG on than 12.00 noon on the business day before the meetings. 27 June 2017 at 2.00 pm and 2.15 pm respectively, for the purpose of Date of Appointment: 03 December 2014 having an account of the winding up laid before them, showing the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 39 COMPANIES manner in which the winding up has been conducted and the property Proxies to be used at the meetings, together with any hitherto of the Company disposed of, and of hearing any explanation that may unlodged proofs, must be lodged with the Liquidator at Mountview be given by the Liquidator. A member or creditor entitled to attend Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative and vote is entitled to appoint a proxy to attend and vote instead of contact: Alexia Phlora, [email protected], 020 8446 6699 no later him and such proxy need not also be a member or creditor. In order than 12 noon on the working day immediately before the meetings. to be entitled to vote at the meeting, creditors must lodge their proofs Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed of debt (unless previously submitted) and unless they are attending in 04/02/2016 person, proxies at the offices of Begbies Traynor (Central) LLP, 11 29 March 2017 (2762459) Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG no later than 12.00 noon on the business day before the meetings. Please note that the liquidator and his staff will not 2761149PRINT CLOTHS LIMITED accept receipt of completed proxy forms by email. Submission of Company Number: SC129873 proxy forms by email will lead to the proxy being held invalid and the Registered office: 53 Carron Place Kelvin Industrial Estate East vote not cast. Kilbride Glasgow G75 0YL Date of Appointment: 11 December 2014 Principal trading address: 33-41 Carron Place, Kelvin Industrial Office Holder details: David Adam Broadbent, (IP No. 009458) of Estate, East Kilbride, Glasgow G75 0YL Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Notice is hereby given, pursuant to Section 106 of the Insolvency Act James Nicolson Link, Clifton Moor, York, YO30 4XG. 1986, that final meetings of members and creditors of the above Any person who requires further information may contact the named Company will be held at Glasgow Airport, Caledonia Way W, Liquidator by telephone on 01642 796640.Alternatively enquiries can Paisley PA3 2TE on 13 June 2017 at 2.00 pm for Members and 2.15 be made to Lorraine Mulgrew by email at lorraine.mulgrew@begbies- pm for Creditors, for the purpose of having an account laid before traynor.com or by telephone on 01642 796640. them showing how the winding-up has been conducted and the D A Broadbent, Liquidator company's property disposed of and giving an explanation of it. 04 April 2017 A member or creditor entitled to attend and vote is entitled to appoint Ag HF11004 (2761841) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, WR9 9AJ, no later 2761855KNOWLE HOUSE DEVELOPMENT LIMITED than 12 noon on the business day before the meeting. (Company Number 04457481) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, WR9 9AJ. Date Lane, London, EC4A 1AA of Appointment: 30 September 2015. Further information about this Principal trading address: Unit 10 Invicta Business Park, London case is available from Mark Hunt at the offices of MB Insolvency on Road, Wrotham, Kent, TN15 7RJ 01905 776 771 or at [email protected]. Notice is hereby given, pursuant to Section 106 OF THE Mark Elijah Thomas Bowen , Liquidator (2761149) INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 13 June IN2762303 THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 2017 at 10.00 am to be followed at 10.30am by a final meeting of REDFOUR MSS (MARITIME SECURITY SOLUTIONS) LIMITED creditors for the purpose of receiving an account showing the manner In Liquidation in which the winding-up has been conducted and the property of the (Company Number 06773096) Company disposed of, and of hearing any explanation that may be Registered office: C12 Marquis Court, Marquisway, Team Valley, given by the Liquidator. A member or creditor entitled to vote at the Gateshead, NE11 0RU meetings may appoint a proxy to attend and vote instead of him. A Principal trading address: Trading Address: 21 Angel Hill, Tiverton, proxy need not be a member or creditor of the Company. Proxies to EX16 6PE be used at the meetings must be lodged with the Liquidator at CVR NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, INSOLVENCY ACT 1986, that a final meeting of members of the BN3 4AN, no later than 12.00 noon on the preceding business day. above named company will be held at C12 Marquis Court, Date of Appointment: 11 December 2012 Marquisway, Team Valley, Gateshead, NE11 0RU on 19 May 2017 at Office Holder details: Richard Howard Toone, (IP No. 9146) of CVR 11.00 am, to be followed at 11.15 am by a final meeting of creditors Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, for the purpose of showing how the winding up has been conducted BN3 4AN. and the property of the company disposed of, and of hearing an For further details contact: Christine Hopkins, Tel: 01273 421200, explanation that may be given by the Liquidators, and also Email: [email protected] determining the manner in which the books, accounts and documents R H Toone, Liquidator of the company and of the Liquidators shall be disposed of. 10 April 2017 Proxies to be used at the meetings must be lodged with the Ag HF10994 (2761855) Liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the preceding day. P2762459 D FROST LIMITED Eric Walls (IP No. 9113) and Wayne Harrison (IP No. 9703) KSA Group (Company Number 07913210) Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Registered office: Mountview Court, 1148 High Road, Whetstone, 0RU were appointed Liquidators of the above named company on 28 London N20 0RA November 2014. Principal trading address: 28 Ryhope Road, London N11 1DP Further details contact: Julia Eastham, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the [email protected], Tel: 0191 482 3343 INSOLVENCY ACT 1986, that a final meeting of the members of the E Walls Joint Liquidator above named company will be held at Mountview Court, 1148 High 3 March 2017 (2762303) Road, Whetstone, London N20 0RA on 8 June 2017 at 10.00 am to be followed at 10.15 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property RPS2761867 PROJECTS (UK) LTD of the company disposed of, determining whether the Liquidator (Company Number 06458101) should be released and of hearing any explanation that may be given Registered office: 11 Clifton Moor Business Village, James Nicolson by the Liquidator. The meetings are being convened at the above Link, Clifton Moor, York, YO30 4XG address to save costs. If creditors or members would like the Principal trading address: N/A meetings to be held at a more convenient location then they should contact Kallis & Company.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final for the purpose of showing how the winding up has been conducted meetings of the members and creditors of the above named and the property of the company disposed of, and of hearing an Company will be held at Redheugh House, Thornaby Place, explanation that may be given by the Liquidators, and also Thornaby, Stockton-on-Tees, TS17 6SG on 27 June 2017 at 10.00 am determining the manner in which the books, accounts and documents and 10.15 am respectively, for the purpose of having an account of of the company and of the Liquidators shall be disposed of. the winding up laid before them, showing the manner in which the Proxies to be used at the meetings must be lodged with the winding up has been conducted and the property of the Company Liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team disposed of, and of hearing any explanation that may be given by the Valley, Gateshead, NE11 0RU no later than 12.00 noon on the Liquidator. A member or creditor entitled to attend and vote is entitled preceding day. to appoint a proxy to attend and vote instead of him and such proxy Eric Walls (IP No. 9113) and Wayne Harrison (IP No. 9703) KSA Group need not also be a member or creditor. Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 In order to be entitled to vote at the meeting, creditors must lodge 0RU were appointed Liquidators of the above named company on 31 their proofs of debt (unless previously submitted) and unless they are December 2014. attending in person, proxies at the offices of Begbies Traynor (Central) Further details contact: Julia Eastham, Email: LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton [email protected], Tel: 0191 482 3343 Moor, York, YO30 4XG no later than 12.00 noon on the business day E Walls Joint Liquidator before the meeting. Please note that the liquidator and their staff will 24 February 2017 (2762301) not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. SNAGS2761852 PROJECTS LIMITED Date of Appointment: 28 August 2013 (Company Number 09345002) Office Holder details: David Adam Broadbent, (IP No. 009458) of Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Principal trading address: 20-22 Wenlock Road, London N1 7GU James Nicolson Link, Clifton Moor, York, YO30 4XG. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Any person who requires further information may contact the 1986, that a final meeting of the members of the above named Liquidator by telephone on 01642 796640. Alternatively enquiries can company will be held at 1 Kings Avenue, Winchmore Hill, London N21 be made to Lorraine Mulgrew by email at lorraine.mulgrew@begbies- 3NA on 14 June 2017 at 11.00 am, to be followed by a final meeting traynor.com or by telephone on 01642 769940. of creditors at 11.30 am for the purpose of showing how the winding D A Broadbent, Liquidator up has been conducted and the property of the company disposed 04 April 2017 of, and of hearing explanations that may be given by the Liquidator. Ag HF10995 (2761867) Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or 2762305RTD1 LIMITED do not wish to attend, but wish to vote at the meetings, you can In Liquidation nominate the chairman of the meetings, who will be the Liquidator, to Trading Name: RHODES AT THE DOME vote on your behalf. Proxies to be used at the meetings, together with (Company Number 07714238) any unlodged proofs must be lodged with the Liquidator at his Registered office: Buckland House, 12 William Prance Road, registered office at 1 Kings Avenue, Winchmore Hill, London N21 Plymouth International Business Park, Plymouth, PL6 5WR 3NA, no later than 12 noon on the business day before the meetings. Principal trading address: The Dome, Hoe Road, Plymouth, PL1 2NZ Note: a member or creditor entitled to vote at the meetings is entitled NOTICE IS HEREBY GIVEN pursuant to Section 106 of the to appoint another person or persons as his proxy to attend and vote INSOLVENCY ACT 1986 that a final meeting of the members of the instead of him and a proxy need not also be a member of the above named company will be held at Buckland House, 12 William company. Prance Road, Plymouth International Business Park, Plymouth, PL6 Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, 5WR on 9th July 2017 at 10.30 am, and will be followed by a final Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and meeting of creditors at 11.00 am for the purposes of receiving an email address: [email protected]. Date of Appointment: 26 April 2016. account showing the manner in which the winding-up has been Alternative contact for enquiries on proceedings: Kerry Milsome conducted and the property of the company disposed of, and of (2761852) hearing any explanation which may be given by the Liquidator. A member or creditor entitled to attend and vote at either of the above IN2762304 THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 meetings may appoint a proxy to attend and vote instead of him, a TMO TRAFFIC LIMITED proxy need not be a member or creditor of the company. Proxies for In Liquidation both meetings must be lodged at Neville & Co, Buckland House, 12 (Company Number 07239244) William Prance Road, Plymouth International Business Park, Registered office: C12 Marquis Court, Marquisway, Team Valley, Plymouth, PL6 5WR, not later than 12.00 noon on the working day Gateshead, NE11 0RU immediately before the meeting. Principal trading address: Trading Address: The Business Hub, Unit David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint 19C, Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT; Diss Liquidators. Appointed 10 February 2014. Depot, Grays Lane, Pulham Market, Diss, Norfolk, IP21 4XQ; Hadleigh Lisa Thomas, Liquidator Depot, Hook Lane, Hadleigh, Suffolk, IP7 5SB; King's Lynn Depot, 10 April 2017 (2762305) Garage Lane Industrial Estate, Setchey, Kings Lynn, Norfolk, PE33 0BE; Romford Depot, Unit 5, Elms Industrial Estate, Church Road, Harold Wood, Romford, Essex, RM3 0JU IN2762301 THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the SHARDA GLASS LIMITED INSOLVENCY ACT 1986, that a final meeting of members of the In Liquidation above named company will be held at C12 Marquis Court, (Company Number 04415930) Marquisway, Team Valley, Gateshead, NE11 0RU on 19 May 2017 at Trading Name: Choicestar Ltd 1.00 pm, to be followed at 1.15 pm by a final meeting of creditors for Registered office: C12 Marquis Court, Marquisway, Team Valley, the purpose of showing how the winding up has been conducted and Gateshead, NE11 0RU the property of the company disposed of, and of hearing an Principal trading address: Trading Address: Sharda House, explanation that may be given by the Liquidators, and also Beaconsfield Road, Hayes, Middlesex, UB4 0SL determining the manner in which the books, accounts and documents NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of the company and of the Liquidators shall be disposed of. INSOLVENCY ACT 1986, that a final meeting of members of the Proxies to be used at the meetings must be lodged with the above named company will be held at C12 Marquis Court, Liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Marquisway, Team Valley, Gateshead, NE11 0RU on 16 May 2017 at Valley, Gateshead, NE11 0RU no later than 12.00 noon on the 11.15 am, to be followed at 11.30 am by a final meeting of creditors preceding day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 41 COMPANIES

Eric Walls (IP No. 9113) and Wayne Harrison (IP No. 9703) KSA Group NOTE: the meeting may be suspended or adjourned by the chair of Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 the meeting (and must be adjourned if it is so resolved at the 0RU were appointed Liquidators of the above named company on 5 meeting). August 2014. Gareth Bishop and Helen Whitehouse (IP numbers 17870 and 9680) of Further details contact: Julia Eastham, Email: McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, [email protected], Tel: 0191 482 3343 Swansea SA1 4AW are qualified to act as insolvency practitioners in E Walls Joint Liquidator relation to the company and, during the period before the day on 3 March 2017 (2762304) which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available MEETINGS OF CREDITORS from Huw Jones at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600. (2762037) 2761901BETTER DISPLAY COMPANY (UK) LIMITED (Company Number 07001823) Registered office: 20-22 Wenlock Road, London N1 7GU CHOOSELIGHT2761904 LIMITED Principal trading address: Hadnock Road Industrial Estate, Monmouth Trading Name: Lighting Bug NP25 3QG (Company Number 02522873) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: 173 Walsall Road, Bridgtown, Cannock, ACT, 1986, that a meeting of the above-named Company will be held Staffordshire WS11 0JH at Bruce & Co, 2b Maryport Street, Usk NP15 1AB on 21 April 2017 at Principal trading address: 173 Walsall Road, Bridgtown, Cannock, 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of Staffordshire WS11 0JH the said Act. Barry Mitchell of Barry Mitchell & Company, Pentre Farm Notice is hereby given, pursuant to Section 98(1) OF THE House, Mamhilad, Gwent NP4 0JH is qualified to act as an insolvency INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors practitioner in relation to the above and will furnish creditors, free of has been summoned for the purposes mentioned in Sections 99, 100 charge, with such information concerning the company’s affairs as is and 101 of the said Act. The meeting will be held at 3 The Courtyard, reasonably required. Notice is also given that Resolutions to be taken Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 at the meeting may include a Resolution specifying the terms on 4DJ on 27 April 2017 at 11.30 am. In order to be entitled to vote at the which the liquidator is to be remunerated, and the meeting may meeting, creditors must lodge their proxies at Rimes & Co, 3 The receive information about or be called upon to approve the costs of Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, preparing the Statement of Affairs and convening the meeting. Bromsgrove B60 4DJ, by no later than 12.00 noon on the business Office Holder Details: Barry Gibson Mitchell, Office Holder no. 5720, day prior to the day of the meeting, together with a completed proof Pentre Farm House, Mamhilad, Gwent NP4 0JH. Further details: Tel of debt form. no 01495 785511, Fax 01495 785707 Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Christopher Robert Smith , Director Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 5 April 2017 (2761901) Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Company’s creditors may be inspected free of charge at the offices of 2761088C J SWAINLAND BUILDING SERVICES LIMITED Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, (Company Number 07684658) Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Registered office: Box 41 Bedser Stand, The Kia Oval, London, the two business days prior to the meeting. England, SE11 5SS Further details contact: Email: [email protected] or Principal trading address: Box 41 Bedser Stand, The Kia Oval, Tel: 01527 558410. London, England, SE11 5SS Gary Hayes, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 12 April 2017 1986 that a meeting of the creditors of the Company will be held at 1 Ag HF11170 (2761904) Vicarage Lane, Stratford, London, E15 4HF on 20 April 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 2762181COMPANY DIRECTORS ADVISORY SERVICE LIMITED A list of the names and addresses of the Company's creditors will be (Company Number 06455162) available for inspection free of charge at the offices of LB Insovlency Registered office: 12-14 Carlton Place, Southampton, Hampshire, Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, SO15 2EA Chelmsford, CM1 1GU on 18 April 2017 and 19 April 2017 between Principal trading address: Ocean Village Innovation Centre, Ocean the hours of 10.00 am and 4.00 pm Way, Southampton, Hampshire, SO14 3JZ Further information about this case is available from the offices of LB NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be Insolvency on 01245 254 791. held at on 03 May 2017 at 11.45 am for the purpose of to appoint a Christopher Swainland (2761088) liquidator and to consider establishing a creditors’ committee Creditors can access the virtual meeting as follows: Contact Katrina Smith at Adcroft Hilton Ltd Tel No 01253 299 399 for details. In order CARDVALE2762037 LIMITED to be entitled to vote creditors must deliver proxies and proofs to (Company Number 03442736) Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs, FY1 3PB by Trading Name: MD Vehicle Delivery 12 noon on 02 May 2017. Registered office: Office 1, The Coach House, 24-26 Station Road, The convener of the meeting is P S Sandhu Shirehampton, Bristol BS11 9TX NOTE: the meeting may be suspended or adjourned by the chair of Principal trading address: Richmond House, Avonmouth Way, Bristol the meeting (and must be adjourned if it is so resolved at the BS11 8DE meeting). NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be Mr P S Sandhu Director & Convenor held on 27 April 2017 at 11:30 am, for the purpose of Appointing 06 April 2017 (2762181) Liquidators and agreeing their remuneration. All known creditors have been issued with details to access the virtual meeting. If any creditor has not received these details they should contact McAlister & Co Insolvency Practitioners Ltd. In order to be entitled to vote creditors must deliver proxies and proofs to McAlister & Co Insolvency Practitioners Ltd by 4 PM on 26 April 2017. The convener of the meeting is Gareth Bishop on behalf of the directors.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

THE2762184 INSOLVENCY ACT 1986 relation to the above Company and a list of names and addresses of COTSWOLD CARS LIMITED the Company’s creditors will be available for inspection at the offices (Company Number 07420703) of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, Previous Name of Company: The Garage at Little Compton Limited West Yorkshire WF5 8AL, on the two business days preceding the Registered office: Unit 20b Bourton Industrial Park, Bourton On the meeting. Water, Cheltenham, GL54 2HQ In case of queries, please contact Simon Weir on 01924 790880, or Principal trading address: Trading Address: London Road, Little email: [email protected] Compton, Moreton in Marsh, Gloucestershire, United Kingdom, GL56 Simon Wasden, Director 0RR 10 April 2017 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Ag HF11060 (2761900) INSOLVENCY ACT 1986 that a meeting of the creditors of the above- named Company will be held at Icomb Village Hall, Icomb, Cheltenham, GL54 1JB on 21 April 2017 at 11.15 for the purposes DAISY’S2762182 FURNITURE (UK) LTD mentioned in Sections 100 and 101 of the said Act. (Company Number 10081098) NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Registered office: Branwell House Park Lane, Keighley, West secured creditors are required unless they surrender their security, to Yorkshire, BD21 4QX lodge a statement giving particulars of their security, the date it was Principal trading address: Branwell House Park Lane, Keighley, West given and the value at which it is assessed at Antony Batty & Yorkshire, BD21 4QX Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before THE INSOLVENCY ACT 1986 the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 100 of the For the purposes of voting, a proof of debt and any proxy intended for INSOLVENCY ACT 1986 that a virtual meeting of the creditors of the use at the meeting must be lodged with the Company at Antony Batty above-named company will be held on 24 April 2017 at 11.15 am for & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not the purposes mentioned in Sections 99 to 101 of the said Act. later than 12 noon on the business day before the meeting. Resolutions to be considered at the meeting will include a resolution A list of the names and addresses of the creditors of the above- specifying the terms on which the liquidator is to be remunerated. The named Company may be inspected at the offices of Antony Batty & meeting will receive information about, or be called upon to approve, Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, the costs of preparing the statement of affairs and convening the telephone 020 7831 1234, between the hours of 10 am and 4 pm on meeting. the two business days before the meeting. Creditors wishing to vote at the meeting must lodge their proxy at The resolutions to be taken at the meeting may include a resolution O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 specifying the terms on which the Liquidator is to be paid. In addition, 3UE or electronically at [email protected] prior to the meeting. A proof of the meeting will receive information about the costs of preparing the debt or full statement of accounts must be lodged not later than Statement of Affairs and convening the meeting and may be called 4.00pm on the business day prior to the date of the meeting also at upon to agree a resolution to approve these costs. the aforementioned address (note if not received in time, vote by Creditors should forward details of the amount due to them by the creditor will be disregarded). Company (together with a statement of account where applicable) to Notice is further given that a list of the names and addresses of the Antony Batty & Company LLP. company’s creditors may be inspected, free of charge at www.ips- Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, docs.com on the two business days preceding the date of the WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: meeting stated above. To view this information creditors should make [email protected] Office contact: Georgia a request to me at [email protected] for the login details and password. Dominic Surdi, Director If necessary please contact Christopher Brooksbank (office holder no 22 March 2017 (2762184) 9658) by email [email protected] or telephone 01274800380. By Order of the Board Michael Carter 2761900D & S CARE SERVICES LTD Director (Company Number 09670991) 7 April 2017 (2762182) Registered office: 62a Cumberland Drive, Ardsley, Barnsley, South Yorkshire, S71 5DF Principal trading address: 62a Cumberland Drive, Ardsley, Barnsley, EMAY2761894 ELECTRICAL & LIGHTING DESIGN LTD South Yorkshire, S71 5DF (Company Number 08542101) Notice is hereby given, under Section 100 OF THE INSOLVENCY ACT Registered office: E-Innovation Centre, Priorslee, Telford, Shropshire, 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) TF2 9FT Rules 2016, that a virtual meeting of the creditors of the above named Principal trading address: E-Innovation Centre, Priorslee, Telford, Company is being proposed by the director of the Company in Shropshire, TF2 9FT accordance with resolutions passed by the Board of Directors. The Notice is hereby given, pursuant to Section 98(1) OF THE Virtual meeting will be held on 26 April 2017 at 10.15 am. A meeting of INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors shareholders has been called and will be held prior to the virtual has been summoned for the purposes mentioned in Sections 99, 100 meeting of creditors, to consider passing a resolution for voluntary and 101 of the said Act. The meeting will be held at 15 St Mary’s winding up of the Company. Any creditor entitled to attend and vote Street, Newport, TF10 7AL on 25 April 2017 at 3.00 pm. In order to be at this virtual meeting is entitled to do so, either in person, or by entitled to vote at the meeting, creditors must lodge their proxies at proxy. Creditors wishing to vote at the virtual meeting must (unless Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, they are individual creditors attending in the person) lodge their proxy Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 noon on the with the convener before they may be used at the meeting. Unless business day prior to the day of the meeting together with a there are exceptional circumstances, a creditor will not be entitled to completed proof of debt form. vote unless his written statement of claim, (’proof’), which clearly sets Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The out the name and address of the creditor and the amount claimed, Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, has been lodged and admitted for voting purposes. Proofs must be Bromsgrove B60 4DJ are qualified to act as insolvency practitioners lodged by 4.00 pm on the business day before the meeting. Unless in relation to the above and a list of the names and addresses of the they surrender their security, secured creditors must give particulars Company’s creditors may be inspected free of charge at the offices of of their security, the date when it was given and the estimated value Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, at which it it assessed, if they wish to vote at the meeting. The Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on resolutions to be taken at the creditors’ meeting may include the the two business days prior to the meeting. appointment by creditors of a Liquidator, a resolution specifying the For further details contact: Email: [email protected] terms on which the Liquidator is to be remunerated, and the meeting Tel: 01527 558410. may receive information about, or be called upon to approve, the Keith Fletcher, Director costs of preparing the statement of affairs and convening the 10 April 2017 meeting. Simon Weir is qualified to act as Insolvency Practitioner in Ag HF11065 (2761894)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 43 COMPANIES

FAZ2762180 SHIMLA LIMITED GP2762008 SAFETY SOLUTIONS LTD (Company Number 08641326) (Company Number 08440663) Registered office: Cromwell House, Wolseley Bridge, Stafford, ST17 Registered office: Unit 3 Dronfield Court, Wards Yard, Dronfield, 0XS Derbyshire S18 1NQ Principal trading address: Cromwell House, Wolseley Bridge, Stafford, Principal trading address: Unit 3 Dronfield Court, Wards Yard, ST17 0XS Dronfield, Derbyshire S18 1NQ NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 of the Insolvency Act INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 1986 that a meeting of creditors of the above named Company will be named Company will be held at Suite 129 Bradford Court, 123-131 held at Blades Enterprise Centre, John Street, Sheffield S2 4SW on 27 Bradford Street, Birmingham, B12 0NS on 25 April 2017 at 13.45 pm April 2017, at 11.30 am for the purposes mentioned in Sections 99 to for the purposes mentioned in Section 99, 100 and 101 of the said 101 of the said Act. Act, being to lay a statement of affairs before the creditors, appoint a Any Creditor entitled to attend and vote at this Meeting is entitled to liquidator and appoint a liquidation committee. do so either in person or by proxy. Creditors wishing to vote at the The Resolutions at the meeting of creditors may include a resolution Meeting must (unless they are individual creditors attending in person) specifying the terms on which the Liquidator is to be remunerated. lodge their proxy at Blades Enterprise Centre, John Street, Sheffield The meeting may receive information about, or be asked to approve, S2 4SW by no later than 12:00 on the business day preceding the the cost of preparing the Statement of Affairs and convening the date of the meeting. meeting. Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. 9696) Creditors wishing to vote at the meeting must (unless they are of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield individual creditors attending in person ensure that their proxy form S2 4SW are qualified to act as Insolvency Practitioners in relation to and statement of claim is received at Kingsland Business Recovery, the above and will furnish creditors free of charge with such 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than information concerning the company’s affairs as is reasonably 12.00 noon on the business day before the meeting. required. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Resolutions to be taken at the meeting may include a resolution creditors must, unless they surrender their security, lodge at the specifying the terms on which the Liquidator is to be remunerated and Registered Office of the Company particulars of their security, the meeting may receive information about, or be called upon to including the date when it was given and the value at which it is approve, the cost of preparing the statement of affairs and convening assessed. the meeting. Pursuant to Section 98(2) of the Act, lists of the names and addresses Further information about this case is available from Geoffrey Belk OR of the Company's Creditors will be available for inspection, free of David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 charge, at the offices of Kingsland Business Recovery, 14 Derby or at [email protected]. Road, Stapleford, Nottingham, NG9 7AA, on the two business days Craig Hill , Director (2762008) prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is THE2762183 INSOLVENCY ACT 1986 qualified to act as insolvency practitioner in relation to the company, JELEN STUD LIMITED and may be contacted on 0800 9553595 or by email to (Company Number 06354941) [email protected]. Alternative contact: Haseeb Butt. Trading Name: Jelen Stud Limited BY ORDER OF THE BOARD Registered office: Chilbolton Down Farm, Chilbolton Down, Mr Abdul Muktadir Chairman Stockbridge, Hampshire, SO20 6BU 3 April 2017 (2762180) Principal trading address: Trading Address: Chilbolton Down Farm, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 2761891FOODILIC LIMITED INSOLVENCY ACT 1986 that a meeting of the creditors of the above- (Company Number 06876908) named Company will be held at 30 Christchurch Road, Bournemouth, Registered office: 60 North Street, Brighton BN1 1RH Dorset, BH1 3PD on 21 April 2017 at 2.15 pm for the purposes Principal trading address: 60 North Street, Brighton BN1 1RH mentioned in Sections 100 and 101 of the said Act. Section 98 (1) of The Insolvency Act (as amended) NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, By Order of the Board, Notice is hereby given, pursuant to section 98 secured creditors are required unless they surrender their security, to of the Insolvency Act 1986, of a meeting of creditors for the purposes lodge a statement giving particulars of their security, the date it was mentioned in sections 99, 100 and 101 of the said Act: given and the value at which it is assessed at Antony Batty & Date of Creditors Meeting: 3 May 2017 Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before Time of Creditors Meeting: 11.00 am the meeting. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London For the purposes of voting, a proof of debt and any proxy intended for N21 3NA use at the meeting must be lodged with the Company at Antony Batty A full list of the names and addresses of the company’s creditors may & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not be examined free of charge at the offices of AlexanderLawsonJacobs, later than 12 noon on the business day before the meeting. 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am A list of the names and addresses of the creditors of the above- and 4.00 pm on the two business days prior to the meeting. named Company may be inspected at the offices of Antony Batty & Creditors wishing to vote at the meeting must lodge their Proxy form Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, together with a proof of debt to 1 Kings Avenue, Winchmore Hill, telephone 020 7831 1234, between the hours of 10 am and 4 pm on London N21 3NA, no later than 12 noon on the business day before the two business days before the meeting. the meeting. The resolutions to be taken at the meeting may include a resolution The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition, specifying the terms on which the liquidator is to be remunerated, the meeting will receive information about the costs of preparing the including the basis on which disbursements are to be recovered from Statement of Affairs and convening the meeting and may be called the company’s assets and the meeting may receive information upon to agree a resolution to approve these costs. about, or be called upon, to approve the costs of preparing the Creditors should forward details of the amount due to them by the statement of affairs and convening the meeting. Company (together with a statement of account where applicable) to Further information is available from the offices of Antony Batty & Company LLP. AlexanderLawsonJacobs on 020 8370 7250 Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Dragisa Ilic , Director/Chairman (2761891) WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: [email protected] Office contact: Sunney Sagoo Michael Andrew Allison, Director 29 March 2017 (2762183)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

LASOURCEUK2761893 LIMITED Section 98 (1) of The Insolvency Act (as amended) (Company Number 08401771) By Order of the Board, Notice is hereby given, pursuant to section 98 Trading Name: Foodilic of the Insolvency Act 1986, of a meeting of creditors for the purposes Registered office: 145-157 St John Street, London EC1V 4PW mentioned in sections 99, 100 and 101 of the said Act: Principal trading address: 260 Pentonville Road, London N1 9JY; 163 Date of Creditors Meeting: 25 April 2017 Western Road, Brighton BN1 2BB Time of Creditors Meeting: 12 noon Section 98 (1) of The Insolvency Act (as amended) Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London By Order of the Board, Notice is hereby given, pursuant to section 98 N21 3NA of the Insolvency Act 1986, of a meeting of creditors for the purposes A full list of the names and addresses of the company’s creditors may mentioned in sections 99, 100 and 101 of the said Act: be examined free of charge at the offices of AlexanderLawsonJacobs, Date of Creditors Meeting: 3 May 2017 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Time of Creditors Meeting: 11.30 am and 4.00 pm on the two business days prior to the meeting. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Creditors wishing to vote at the meeting must lodge their Proxy form N21 3NA together with a proof of debt to 1 Kings Avenue, Winchmore Hill, A full list of the names and addresses of the company’s creditors may London N21 3NA, no later than 12 noon on the business day before be examined free of charge at the offices of AlexanderLawsonJacobs, the meeting. 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am The resolutions to be taken at the meeting may include a resolution and 4.00 pm on the two business days prior to the meeting. specifying the terms on which the liquidator is to be remunerated, Creditors wishing to vote at the meeting must lodge their Proxy form including the basis on which disbursements are to be recovered from together with a proof of debt to 1 Kings Avenue, Winchmore Hill, the company’s assets and the meeting may receive information London N21 3NA, no later than 12 noon on the business day before about, or be called upon, to approve the costs of preparing the the meeting. statement of affairs and convening the meeting. The resolutions to be taken at the meeting may include a resolution Further information is available from the offices of specifying the terms on which the liquidator is to be remunerated, AlexanderLawsonJacobs on 020 8370 7250 including the basis on which disbursements are to be recovered from Artur Pietrzela , Director/Chairman (2762039) the company’s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. QUINDENE2762015 LIMITED Further information is available from the offices of (Company Number 02769499) AlexanderLawsonJacobs on 020 8370 7250 Trading Name: Taormina Dragisa Ilic , Director/Chairman (2761893) Registered office: 19 Craven Terrace, Lancaster Gate, London W2 Principal trading address: 19 Craven Terrace, Lancaster Gate, London W2 2761898NOTTINGHAMSHIRE LOGS LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 06861617) 1986 that a meeting of the creditors of the Company will be held at 1 Registered office: 21 High View Close, Hamilton Office Park, Vicarage Lane, Stratford, London E15 4HF, on 4 May 2017 at 10:45 Hamilton, Leicester, LE4 9LJ am for the purposes mentioned in Sections 99, 100 and 101 of the Principal trading address: Moorfield Farm, Ollerton Road, Oxton, said Act. Southwell, Nottinghamshire, NG25 0RE A list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available for inspection free of charge at the offices of LB Insolvency ACT 1986 that a meeting of the creditors of the above-named Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Company will be held at Elwell Watchorn & Saxton LLP, 35 Park Row, Chelmsford CM1 1GU on 2 May 2017 and 3 May 2017 between the Nottingham, NG1 6EE on 21 April 2017 at 11.30 am for the purposes hours of 10.00 am and 4.00 pm. mentioned in Sections 99, 100 and 101 of the said Act, being to lay a Further information about this case is available from Nicole Southwell statement of affairs before the creditors, appoint a liquidator and at the offices of LB Insolvency on 01245 254 791. appoint a liquidation committee. The resolutions at the meeting of Giancarlo Quaradeghini , Director creditors may include a resolution specifying the terms on which the DATED: 12 April 2017 (2762015) Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the SOUTHERN2762179 PIZZERIA LTD meeting must (unless they are individual creditors attending in person) (Company Number 09678674) ensure their proxy form and statement of claim is received at MT Registered office: 124 High Street, Southampton, SO14 2AA Insolvency, 21 High View Close, Hamilton Office Park, Hamilton, NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be Leicester, LE4 9LJ, not later than 12.00 noon on the business day held at on 03 May 2017 at 11.15 am for the purpose of to appoint a before the meeting. Notice is also given that, for the purposes of liquidator and to consider establishing a creditors’ committee voting, secured creditors must, unless they surrender their security, Creditors can access the virtual meeting as follows: Contact Katrina lodge at the registered office of the Company particulars of their Smith at Adcroft Hilton Ltd Tel No 01253 299 399 for details. In order security, including the date when it was given and the value at which to be entitled to vote creditors must deliver proxies and proofs to it was assessed. Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs, FY1 3PB by Pursuant to Section 98(2) of the Act, lists of the names and addresses 12 noon on 02 May 2017. of the Company’s Creditors will be available for inspection free of The convener of the meeting is P S Sandhu charge, at the offices of MT Insolvency, 21 High View Close, Hamilton NOTE: the meeting may be suspended or adjourned by the chair of Office Park, Hamilton, Leicester, LE4 9LJ on the two business days the meeting (and must be adjourned if it is so resolved at the prior to the day of the Meeting. meeting). Mark Grahame Tailby (IP No. 9115) of MT Insolvency, 21 High View Mr P S Sandhu Director & Convenor Close, Hamilton, Leicester, LE4 9LJ is qualified to act as insolvency 06 April 2017 (2762179) practitioner in relation to the Company, and may be contacted on 0116 216 6223 or by email to [email protected] Henry Starkey, Chairman STAR2762036 CAMBRIDGE LIMITED 05 April 2017 (Company Number 08730269) Ag HF11064 (2761898) Trading Name: Tamarind Registered office: SKN Business Centre, 1 Guildford Street, Birmingham B19 2HN POLISH2762039 SHOP BIEDRONKA LIMITED Principal trading address: 69 Green End Road, Cambridge CB4 1RS (Company Number 07246876) NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be Registered office: 4 Midgate, Peterborough PE1 1TN held on 26 April 2017 at 2.30 pm for the purpose of Appointing Principal trading address: 4 Midgate, Peterborough PE1 1TN Liquidators and agreeing their remuneration.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 45 COMPANIES

All known creditors have been issued with details to access the virtual The Joint Liquidators may be contacted care of meeting. If any creditor has not received these details they should [email protected] quoting ML/JP-AFRAMECVL contact McAlister & Co. Dated 12 April 2017 In order to be entitled to vote creditors must deliver proxies and William Matthew Humphries Tait , Joint Liquidator (2762004) proofs to McAlister & Co Insolvency Practitioners Ltd by 4 pm on 25 April 2017. The convener of the meeting is Helen Whitehouse on behalf of the CAYUGA2761844 ESTATES LIMITED directors. (Company Number 03720598) NOTE: The meeting may be suspended or adjourned by the chair of Registered office: St Catherines House, Oxford Square, Oxford Street, the meeting (and must be adjourned if it is so resolved at the Newbury, Berkshire, RG14 1JQ meeting). Principal trading address: St Catherines House, Oxford Square, Gareth Bishop and Helen Whitehouse (IP numbers 17870 and 9680) of Oxford Street, Newbury, Berkshire, RG14 1JQ McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Notice is hereby given that the creditors of the above-named Swansea SA1 4AW are qualified to act as insolvency practitioners in Company, which is being voluntarily wound up, whose claims exceed relation to the company and, during the period before the day on £1,000 and who have not already proved their debt are requested to which the meeting is to be held, will furnish creditors free of charge send in their names and addresses and to submit their proof of debt with such information concerning the company's affairs as they may to the undersigned at RSM Restructuring Advisory LLP, The Pinnacle, reasonably require. Further information about this case is available 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and, if so from Linda Tolley at the offices of McAlister & Co Insolvency requested by the Joint Liquidators, to provide such further details or Practitioners Ltd on 03300 563 600 or at [email protected]. produce such documentary or other evidence as may appear to be (2762036) necessary. A creditor with a debt which does not exceed £1,000 (according to 2761796TC BUILDING & CIVIL ENGINEERING LIMITED the accounting records or the statement of affairs of the above- (Company Number 08834438) named Company) is not required to prove its debt. A creditor who has Registered office: 19 Hartley Street, Lincoln, LN2 5NW not proved his debt before the declaration of any dividend is not Principal trading address: 19 Hartley Street, Lincoln, LN2 5NW entitled to disturb, by reason that he has not participated in it, the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY distribution of that dividend or any other dividend before his debt was ACT 1986 that a meeting of the creditors of the above named proved. Company will be held at Spence Accounting, 4 Stirlin Court, Saxilby Correspondence address & contact details of case manager: Louise Enterprise Park, Lincoln, LN1 2LR on 21 April 2017 at 2.15 pm for the Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 purposes mentioned in Sections 99 to 101 of the said Act. Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. Resolutions to be taken at the meeting may include those agreeing a Office Holder details: Nick Edwards (IP No: 9005) and Graham sale of the business or assets to a connected party, specifying the Bushby (IP No: 8736), both of RSM Restructuring Advisory LLP, The basis on which the Liquidator is to be remunerated and receiving Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. information about or be called upon to approve the costs of preparing Further details contact: Nick Edwards, Tel: 01908 687800;Graham the statement of affairs and convening the meeting. Creditors wishing Bushby, Tel: 01908 687868. to vote at the meeting must lodge their proxy, together with a full Nick Edwards, Joint Liquidator statement of account at Bridgewood Financial Solutions Limited, 13 10 April 2017 Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the Ag HF11024 (2761844) last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the 2762449JS&RK LTD meeting, a statement giving particulars of his security, the date when (Company Number 06722526) it was given and the value at which it is assessed. Notice is further Trading Name: Dover Road Fish Bar given that the Insolvency Practitioner calling the meeting is Anthony Registered office: 21 Highfield Road, Dartford, Kent, DA1 2JS John Sargeant (IP No 9659) of Bridgewood Financial Solutions Principal trading address: 33 Dover Road, Northfleet, Gravesend, Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to Kent, DA11 9PH, United Kingdom act in relation to the above and will provide free of charge a list of the I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 names and addresses of the Company’s creditors on the two Highfield Road, Dartford, Kent, DA1 2JS, give notice that I was business days preceding the date of the meeting stated above. appointed liquidator of the above named company on 5 April 2017. If you require further information regarding this matter please contact NOTICE IS HEREBY GIVEN that the creditors of the above named Sarah Ruddy on Tel: 0115 871 2757 / Fax: 0115 924 1565 or email: company which is being voluntarily wound up, are required, on or [email protected]. before 5th May 2017 to prove their debts by sending to the Tracey Walker, Director undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 31 March 2017 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the Ag HF11045 (2761796) company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the NOTICES TO CREDITORS liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by THE2762004 INSOLVENCY (ENGLAND AND WALES) RULES 2016 reason that he has not participated in it, the distribution of that Rule 6.23 dividend or any other dividend declared before his debt was proved. AFRAME MEDIA SERVICES LIMITED Names of Insolvency Practitioner: Isobel Susan Brett, Address of (Company Number 06798522) Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, Trading Name: Aframe Alternative Contact: Steve Marshall, Email Address: Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, [email protected], Telephone: 01474532862 Gatwick, West Sussex RH6 0PA 5 April 2017 (2762449) Principal trading address: 9-11 Richmond Buildings, London W1D 3HF In Creditors' Voluntary Liquidation JUST2762447 HAIR LTD WE GIVE NOTICE that William Matthew Humphries Tait (IP no. 9564) (Company Number 08352328) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex AND IN THE MATTER OF THE INSOLVENCY ACT AND RULES RH6 0PA and Martha H Thompson (IP no. 8678) of BDO LLP, 55 1986 Baker Street, London W1U 7EU were appointed Joint Liquidators of In accordance with Rule 4.106A, I, David Gerard Kirk of Kirks, Rural the above named company on 10 April 2017. All debts and claims Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 should be sent to us at the address above. 6FE, give notice that on 31 March 2017 I was appointed Liquidator of Just Hair Ltd by Resolutions of Members and Creditors.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the above-named In accordance with Rule 4.106, We Lisa Thomas and David Kirk of Company, which is being voluntarily wound up, are required, on or Neville & Co, 1 Buckland House, 12 William Prance Road, Plymouth before 5 May 2017, to send in their full forenames and surnames, their International Business Park, Plymouth, PL6 5WR, give notice that on addresses and descriptions, full particulars of their debts or claims, 5th April 2017 we were appointed Joint Liquidators of Togala and the names and addresses of their Solicitors (if any), to the Contractors Limited by resolutions of members and creditors. undersigned David Gerard Kirk of Kirks,Rural Enterprise Centre, NOTICE IS HEREBY GIVEN that the creditors of the above-named Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the liquidator of company, which is being voluntarily wound up, are required to, on or the said Company, and, if so required by notice in writing from the before the 8th May 2017 to send in their full christian and surnames, said liquidator, are, personally or by their Solicitors, to come in and their addresses and descriptions, full particulars of their debts or prove their debts or claims at such time and place as shall be claims, and the names and addresses of their solicitors (if any), to the specified in such notice, or in default thereof they will be excluded undersigned Lisa Thomas and David Kirk of Neville & Co, Buckland from the benefit of any distribution. House, 12 William Prance Road, Plymouth International Business For further details contact: Wendy George, Tel: 01432 373692, Email: Park, Plymouth, PL6 5WR the joint liquidators of the said company, [email protected] and, if so required by notice in writing from the said joint liquidators, David Gerard Kirk, Liquidator are, personally or by their solicitors, to come in and prove their debts 31 March 2017 (2762447) or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 2761864LONDON INTERNATIONAL HOSPITAL LIMITED David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint (Company Number 05644554) Liquidators. Appointed 5th April 2017. Registered office: 1 Vincent Square, Victoria, London, SW1P 2PN Alternative Contact: Ali Hutchings [email protected] 01752 786800 Principal trading address: Ravenscourt Park Hospital, Ravenscourt 10.04.17 (2762448) Park, W6 0TN Notice is hereby given that creditors of the Company are required, on or before 24 May 2017, to prove their debts by sending their full RESOLUTION FOR WINDING-UP names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint ASHPRICE2762687 LTD Liquidators at Cork Gully LLP, 52 Brook Street, London W1K 5DS. If (Company Number 07557923) so required by notice in writing from the Joint Liquidators, creditors Registered office: 14th Floor Dukes Keep 1 Marsh Lane Southampton must, either personally or by their solicitors, come in and prove their SO14 3EX debts at such time and place as shall be specified in such notice, or in Principal trading address: New Barn Farm, Knowlton, Wimborne, default thereof they will be excluded from the benefit of any Dorset, England, BH21 5AE distribution made before their debts are proved. At a General Meeting of the Company, duly convened, and held at 14 Date of Appointment: 30 March 2017. Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 05 April Office holder details: Stephen Robert Cork and Joanne Elizabeth 2017, the following resolutions were passed, No 1 as a Special Milner (IP Nos 8627 and 8761) both of Cork Gully LLP, 52 Brook Resolution and No 2 as an Ordinary Resolution Street, London W1K 5DS RESOLUTIONS For further details contact: The Joint Liquidators, Tel: 0207 268 2150. 1. “That the Company be wound up voluntarily”; and Stephen Robert Cork, Joint Liquidator 2. “That Andrew Watling and Carl Jackson , Licensed Insolvency 12 April 2017 Practitioners, be appointed Joint Liquidators of the Company and that Ag HF11178 (2761864) they be authorised to act jointly and severally”. Andrew Watling and Carl Jackson, (IP Nos 15910 and 8860), Joint Liquidators, Quantuma LLP, 14th Floor Dukes Keep, Marsh Lane, SMARTSELL2762450 LIMITED Southampton, SO14 3EX. Alternative contact: Abigail Bundy, (Company Number 05250004) [email protected], 023 8033 6464. Trading Name: Distributed Technology T Matthews, Chairman. (2762687) Registered office: 21 Highfield Road, Dartford, Kent, DA1 2JS Principal trading address: Eden House, Enterprise Way, Edenbridge, Kent, TN6 6HF BEAVER2761830 CLEANING SERVICES LTD I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 (Company Number 08168126) Highfield Road, Dartford, Kent, DA1 2JS, give notice that I was Registered office: The Manor House, 260 Ecclesall Road South, appointed liquidator of the above named company on 5 April 2017. Sheffield, S11 9PS (Formerly) 27 Tetbury Gardens, Nailsea, Bristol, NOTICE IS HEREBY GIVEN that the creditors of the above named BS48 2TL company which is being voluntarily wound up, are required, on or Principal trading address: The Old Vicarage, Somerset Square, before 5th May 2017 to prove their debts by sending to the Nailsea, Bristol, BS48 1RN undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, Notice is hereby given that on 05 April 2017 the following resolutions 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the were passed: company, written statements of the amounts they claim to be due to “That the Company be wound up voluntarily and that Fiona Grant and them from the company and, if so requested, to provide such further Gemma Louise Roberts, both of Wilson Field Limited, The Manor details or produce such documentary evidence as may appear to the House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 liquidator to be necessary. A creditor who has not proved this debt and 9701) be and are hereby appointed joint liquidators for the before the declaration of any dividend is not entitled to disturb, by purposes of such winding up.” The appointments of Fiona Grant and reason that he has not participated in it, the distribution of that Gemma Louise Roberts were confirmed by the creditors. dividend or any other dividend declared before his debt was proved. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Names of Insolvency Practitioner: Isobel Susan Brett, Address of Alternative contact: Keith Wilson Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, Joseph Butler, Director Alternative Contact: Steve Marshall, Email Address: Ag HF10997 (2761830) [email protected], Telephone: 01474532862 5 April 2017 (2762450) BIRMINGHAM2761978 AIR CONDITIONING LIMITED (Company Number 02312304) TOGALA2762448 CONTRACTORS LIMITED Previous Name of Company: Grandmight Limited (Company Number 08727846) Registered office: Waycast Building, Firswood Road, Garretts Green Registered office: Buckland House 12 William Prance Road Plymouth Industrial Estate, Birmingham B33 0TG International Business Park Plymouth PL6 5WR Principal trading address: Waycast Building, Firswood Road, Garretts Principal trading address: 60 Ingress Park Avenue, Greenhithe, Kent, Green Industrial Estate, Birmingham B33 0TG DA9 9FR PASSED 12 April 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 47 COMPANIES

At a GENERAL MEETING of the above-named Company, duly At a General Meeting of the members of the above named Company, convened, and held at 30 St. Paul's Square, Birmingham, B3 1QZ on duly convened and held at CVR Global LLP, Three Brindleyplace, 2nd 12 April 2017 at 10.30 am, the following Resolutions; the first as a Floor, Birmingham, B1 2JB on 03 April 2017 the following resolutions Special Resolution and the second as an Ordinary Resolution, were were duly passed as a special resolution and as an ordinary duly passed: resolution: RESOLUTIONS “That the Company be wound up voluntarily and that Craig Povey and "That the Company be wound up voluntarily, and that A Turpin, Richard Toone, both of CVR Global LLP, Three Brindleyplace, 2nd Licensed Insolvency Practitioner, of Poppleton & Appleby, 30 St. Floor, Birmingham, B1 2JB, (IP Nos. 9665 and 9146) be and are Paul's Square, Birmingham, B3 1QZ be and is hereby appointed hereby appointed as Joint Liquidators for the purposes of such Liquidator for the purposes of such winding-up". winding up and that the Joint Liquidators are to act jointly and Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton & severally.” Appleby, 30 St Paul’s Square, Birmingham B3 1QZ. Date of For further details contact: Tel: 0121 794 0600. Appointment: 12 April 2017. Further information about this case is Dr Jonathan Ward, Chairman available from the offices of Poppleton & Appleby on 0121 200 2962. Ag HF11182 (2761831) R R Webb , Director (2761978)

DJN2761010 PLUMBING AND HEATING LIMITED 2761829BPS MEDICAL LIMITED (Company Number 08646264) (Company Number 09610046) Registered office: c/o Clark Business Recovery Limited, 26 York Registered office: C/O JPO Restructuring Limited, Genesis Centre, Place, Leeds LS1 2EY North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Principal trading address: 82 Harley Drive, Leeds, LS13 4QZ Principal trading address: 23 Heron Close, Packmoor, Stoke-on- At a General Meeting of the Members of the above-named Company, Trent, ST7 4GS duly convened, and held on 11 April 2017 the following Resolutions Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act were duly passed, as a Special Resolution and as an Ordinary 1986 (as amended), that the following resolutions were passed on 04 Resolution: April 2017 as a special resolution and an ordinary resolution "That the Company cannot, by reason of its liabilities, continue its respectively: business, and that it is advisable to wind up the same, and “That the Company cannot, by reason of its liabilities, continue its accordingly that the Company be wound up voluntarily". business, and that it is advisable to wind up the same, and "That Dave Clark be appointed as Liquidator for the purposes of such accordingly that the Company be wound up voluntarily and that John winding up". Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, North At the subsequent Meeting of Creditors held on 11 April 2017 the Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF, (IP appointment of Dave Clark as Liquidator was confirmed. No. 9621) be appointed as Liquidator for the purposes of such Office Holder Details: Dave Clark (IP number 9565) of Clark Business voluntary winding up.” At a subsequent meeting of creditors held on 4 Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of April 2017 the appointment of John-Paul O’Hara as Liquidator was Appointment: 11 April 2017. Further information about this case is confirmed. available from Phil Clark at the offices of Clark Business Recovery at For further details contact: John-Paul O’Hara, Tel: +44 (0) 1782 [email protected]. 366485. Alternative contact: Lisa O’Hara Dave Clark , Liquidator (2761010) Clair Beswick, Director Ag HF11039 (2761829) ELITE2761827 WEBSITE SERVICES LTD (Company Number 08496273) CAYUGA2761832 ESTATES LIMITED Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, (Company Number 03720598) Norwich, NR1 1BY Registered office: St Catherines House, Oxford Square, Oxford Street, Principal trading address: 6A Jessopp Close, Scarning, Dereham, Newbury, Berkshire, RG14 1JQ NR19 2PZ Principal trading address: St Catherines House, Oxford Square, Notice is hereby given that the following resolutions were passed on Oxford Street, Newbury, Berkshire, RG14 1JQ 05 April 2017 as a Special Resolution and as an Ordinary Resolution Notice is hereby given that at a General Meeting of the above named respectively: Company, duly convened at RSM Restructuring Advisory LLP, 25 “That the Company cannot, by reason of its liabilities, continue its Farrington Street, London, EC4A 4AB on 12 April 2017 the following business, and that it is advisable to wind up the same, and, Special Resolution and Ordinary Resolutions were passed: accordingly, that the Company be wound up voluntarily and that ““That it has been proved to the satisfaction of this Meeting that the Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Company cannot, by reason of its liabilities, continue its business, Building, 51-59 Rose Lane, Norwich, NR1 1BY, (IP No 11012) be and and that it is advisable to wind up the Company, and accordingly that is hereby appointed Liquidator for the purposes of such voluntary the Company be wound up voluntarily, and that Nick Edwards and winding up.” Graham Bushby, both of RSM Restructuring Advisory LLP, The For further details contact: Richard Cacho, Tel: 01603 284284. Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, (IP Alternative contact: Sam Stoupe Nos: 9005 and 8736) be and are hereby appointed Joint Liquidators Kevin Mackay, Director for the purposes of such winding up and that the Joint Liquidators are Ag HF11033 (2761827) to act jointly and severally.“ Correspondence address & contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 GORGEOUS2761144 DISTRIBUTION LIMITED Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. (Company Number 07392437) Office Holder details: Nick Edwards (IP No: 9005) and Graham Registered office: 4 Parkside Court, Greenhough Road, Lichfield, Bushby (IP No: 8736), both of RSM Restructuring Advisory LLP, The Staffordshire WS13 7AU Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Principal trading address: Pennygate, Paradise Lane, Slad Heath, Further details contact: The Joint Liquidators, Tel: 01908 687800. Wolverhampton WV10 7NZ Hugo Jackson, Chairman At a GENERAL MEETING of the above named Company held by Ag HF11024 (2761832) conference call on 5 April 2017 the following resolutions were duly passed: As a Special Resolution: 2761831CLINICAL PSYCHOLOGY ASSOCIATES LIMITED 1. THAT the Company be wound up voluntarily. (Company Number 05058417) As Ordinary Resolutions: Registered office: C/O CVR Global LLP, Three Brindleyplace, 2nd 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Floor, Birmingham, B1 2JB Castle Street, Leicester, LE1 5WN be and is hereby appointed Principal trading address: 274 Deansgate, Manchester, M3 4JB Liquidator for the purpose of such winding-up.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Dated this: 5 April 2017 "That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 5 April hereby appointed Joint Liquidators for the purpose of such winding 2017. Further information about this case is available from Katie Kent up". at the offices of CBA on 0116 262 6804 or at leics@cba- At the subsequent Meeting of Creditors held on 12 April 2017 the insolvency.co.uk. appointment of Paul Bailey and Tommaso Waqar Ahmad as Joint Jeffrey Turnbull , Director (2761144) Liquidators was confirmed. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b 2761833HERITAGE ASSETS LIMITED Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 12 (Company Number 08102451) April 2017. Further information about this case is available from Chris Registered office: The registered office of the Company will be Hilbert, Case Manager at the offices of Bailey Ahmad Business changed to B&C Associates Limited, Concorde House, Grenville Recovery on 0208 662 6070. Place, Mill Hill, London NW7 3SA having previously been 15 Ian Cox , Chairman (2762145) Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire CV47 0FB Principal trading address: Bath Meadow, Bishops Itchington, 2759991JENKINS & PENGELLY LTD Southam, Warwickshire CV47 2QZ (Company Number 04783889) The Companies Act 2006 and the Insolvency Act 1986 Registered office: Francis Clark LLP, Ground Floor, Vantage Point, At a general meeting of the Company, duly convened and held at Woodwater Park, Pynes Hill, Exeter, EX2 5FD Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 Principal trading address: Dallacombe House, Blackawton, Totnes, April 2017, the following Resolutions were passed as a Special TQ9 7AH Resolution and an Ordinary Resolution respectively: Nature of Business: Development of building projects. “That the Company be wound up voluntarily and that Jeffrey Mark Type of Liquidation: Creditors' Voluntary. Brenner , Licensed Insolvency Practitioner, of B&C Associates Place of meeting: Petitor House, Nicholson Road, Torquay, TQ2 7TD. Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, Date of meeting: 5 April 2017. be appointed liquidator of the Company for the purposes of the Notice is given that at a General Meeting of the Company, duly voluntary winding-up.” convened and held at the place and on the date given above, a At a subsequent meeting of creditors held at the same place on the special resolution was passed that the company be wound up same date, the resolutions were ratified confirming the appointment of voluntarily; and an ordinary resolution was passed appointing the Jeffrey Mark Brenner as Liquidator. Joint Liquidators for the purposes of the winding-up. Date on which Resolutions were passed: Members: 5 April 2017 Date of Appointment: 5 April 2017 Creditors: 5 April 2017 Joint Liquidator's Name and Address: Stephen James Hobson (IP No. Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C 006473) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Associates Limited, Concorde House, Grenville Place, Mill Hill, Hill, Exeter, EX2 5FD. Telephone: 01392 667000. London NW7 3SA. Email address: [email protected] or Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. telephone number: 020 8906 7730. Alternative person to contact with 10710) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes enquiries about the case: Annette Flatts Hill, Exeter, EX2 5FD. Telephone: 01392 667000. Peter Derek Boswell , Director For further information contact Scott Bebbington at the offices of 5 April 2017 (2761833) Francis Clark LLP on 01392 667000, or [email protected].

HEWETSON2759171 SHAH LLP 11 April 2017 (2759991) (Company Number OC366717) Previous Name of Company: Guy Hewetson LLP Registered office: One London Wall, London, EC2Y 5AB JS&RK2762685 LTD Principal trading address: Central Court, 25 Southampton Buildings, (Company Number 06722526) London, WC2A 1AL Trading Name: Dover Road Fish Bar At a General Meeting of the above named LLP, duly convened and Registered office: 21 Highfield Road, Dartford, Kent, DA1 2JS held at 5th Floor, Grove House, 248a Marylebone Road, London, Principal trading address: 33 Dover Road, Northfleet, Gravesend, NW1 6BB on 10 April 2017 the following Resolutions were passed as Kent, DA11 9PH, United Kingdom a Special Resolution and as Ordinary Resolutions: At a General Meeting of the above-named Company, duly convened, “That the LLP be wound up voluntarily, that N A Bennett and A D and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 5 April Cadwallader, both of Leonard Curtis, 5th Floor, Grove House, 248a 2017 the following Special and Ordinary resolutions, respectively, Marylebone Road, London NW1 6BB, (IP Nos: 9083 and 9501) be and were duly passed:- are hereby appointed Joint Liquidators of the LLP for the purposes of 1. “That it has been resolved by special resolution that the company such winding up and that the Joint Liquidators be authorised to act be wound up voluntarily.” jointly and severally in the liquidation.” 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Further details contact: The Joint Liquidators, Email: Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of [email protected] Tel: 020 7535 7000. Alternative contact: the company for the purposes of the winding-up”. Candice Burton Names of Insolvency Practitioner: Isobel Susan Brett, Address of Guy Hewetson, Director Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, Ag HF11018 (2759171) Alternative Contact: Steve Marshall, Email Address: [email protected], Telephone: 01474532862 Mr Jujhar Singh - Director 2762145HUNTER WHITE DESIGN LIMITED Callum Thompson (2762685) (Company Number 09592094) Registered office: the registered office of the Company will be changed to 257b Croydon Road, Beckenham, Kent BR3 3PS 2762355JUST HAIR LTD Principal trading address: Unit 5A Upper Adhurst Farm, London Road, (Company Number 08352328) Petersfield, Hampshire GU31 5AE (Pursuant to Section 378 (1) & (2) of the COMPANIES ACT 1985 AND At a General Meeting of the Members of the above-named Company, 84(1)(B) & (C) and 100 of the INSOLVENCY ACT 1986). duly convened, and held on 12 April 2017 the following Resolutions Passed:31 March 2017 were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily".

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 49 COMPANIES

At a General Meeting of the above-named company, duly convened, NEW2759993 BREED COMMERCIAL PROPERTY SOLUTIONS LIMITED and held at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Trading Name: NewBreed CPS Hereford HR2 6FE, the following resolutions were duly passed, (Company Number 07718191) number 1 as a special resolution and number 2 as an ordinary Registered office: Invision House, Wilbury Way, Hitchin, Hertfordshire, resolution: SG4 0TY 1. “THAT it has been proved to the satisfaction of this Meeting that Principal trading address: Hunting Gate, Wilbury Way, Hitchin, the Company cannot by reason of its liabilities continue its business, Hertfordshire, SG4 0TJ and that the company be wound-up voluntarily. Nature of Business: Real Estate Agencies. 2. THAT David Gerard Kirk of Kirks, Rural Enterprise Centre, Vincent Type of Liquidation: Creditors' Voluntary. Carey Road, Rotherwas, Hereford HR2 6FE, be and he is hereby Place of meeting: The Old Brewhouse, 49-51 Brewhouse Hill, appointed Liquidator for the purposes of the voluntary winding-up.” Wheathampstead, St Albans, Hertfordshire AL4 8AN. Angela Hooper , Director Date of meeting: 4 April 2017. 31 March 2017 (2762355) Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up 2761914LONDON INTERNATIONAL HOSPITAL LIMITED voluntarily; and an ordinary resolution was passed appointing the (Company Number 05644554) Liquidator for the purposes of the winding-up. Registered office: 1 Vincent Square, Victoria, London, SW1P 2PN Date of Appointment: 4 April 2017 Principal trading address: Ravenscourt Park Hospital, Ravenscourt Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Park, W6 0TN Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Notice is hereby given that the following resolutions were passed on Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 30 March 2017 as a special resolution and an ordinary resolution 469700. respectively: For further information contact Laura Taylor at the offices of “That it has been proved to the satisfaction of this meeting that the Maidment Judd on 01582 469700, or [email protected]. Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 11 April 2017 (2759993) Company be wound up voluntarily and that Stephen Robert Cork and Joanne Elizabeth Milner, both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS, (IP Nos 8627 and 8761) be appointed as Joint NEW2762357 REGENCY BANQUETING SUITES LIMITED Liquidators for the purposes of such voluntary winding up.” At the (Company Number 09418207) subsequent meeting of creditors held on 11 April 2017, the Registered office: c/o Kingsland Business Recovery 14 Derby Road, appointment of Stephen Robert Cork and Joanne Elizabeth Milner as Stapleford, Nottingham, NG9 7AA Joint Liquidators was confirmed. Principal trading address: 5 Fox's Lane, Wolverhampton, WV1 1PA For further details contact: The Joint Liquidators, Tel: 0207 268 2150. At an EXTRAORDINARY GENERAL MEETING of the above named Cherian Thomas, Director Company held at Bradford Court Suite 129, 123-131 Bradford Street, Ag HF11178 (2761914) Birmingham, B12 0NS on 4 April 2017, the following resolutions were duly passed: As a Special Resolution: MH2761913 RETAIL SERVICES LIMITED 1. “That the Company be wound up voluntarily” and (Company Number 09724609) As an Ordinary Resolution: Registered office: The registered office of the Company has been 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby changed to Concorde House, Grenville Place, Mill Hill, London NW7 Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed 3SA, having previously been 15 Great Braitch Lane, Hatfield, Liquidator for the purpose of such winding up. Hertfordshire AL10 9FD Contact details: Tauseef A Rashid , of Kingsland Business Recovery, Principal trading address: EK Business Centre, 15 Stroud Road, East 14 Derby Road, Stapleford, Nottingham, NG9 7AA. . (IP No. 9718) Kilbride, Glasgow G75 0YA Contact: Haseeb Butt. Contact Telephone: 0800 955 3595 . Email: The Companies Act 2006 and the Insolvency Act 1986 [email protected] At a general meeting of the Company, duly convened and held at Mr Mohammaed Babul Miah , Chairman of the Meeting Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 6 4 April 2017 (2762357) April 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeffrey Mark 2762686P2V SOLUTIONS LIMITED Brenner , Licensed Insolvency Practitioner, of B&C Associates (Company Number 07519525) Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, Registered office: c/o Kingsland Business Recovery 14 Derby Road, be appointed liquidator of the Company for the purposes of the Stapleford, Nottingham, NG9 7AA voluntary winding-up.” Principal trading address: 15 Aldenham Drive, Uxbridge, Middlesex, At a subsequent meeting of creditors held at the same place on the UB8 3UA same date, the resolutions were ratified confirming the appointment of At an EXTRAORDINARY GENERAL MEETING of the above named Jeffrey Mark Brenner as Liquidator. Company held at 18 Bolton House, Bolton Road, Bradford, BD1 4DA Date on which Resolutions were passed: Members: 6 April 2017 on 27 March 2017, the following resolutions were duly passed: Creditors: 6 April 2017 As a Special Resolution: Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C 1 THAT the Company be wound up voluntarily. Associates Limited, Concorde House, Grenville Place, Mill Hill, As Ordinary Resolutions: London NW7 3SA. Email address: [email protected] or 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby telephone number: 020 8906 7730. Alternative person to contact with Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed enquiries about the case: Zuzana Jedlicakova Liquidator for the purpose of such winding up. Mark Henson , Director Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, 6 April 2017 (2761913) Stapleford, Nottingham, NG9 7AA9718. Email: [email protected], Telephone: 0800 955 3595. Contact: Haseeb Butt Mr M A Rathod Chairman of the Meeting Dated this: 4 April 2017 (2762686)

PARAGON2762356 MARKETING LIMITED (Company Number 09797611)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

(Pursuant to Section 378 (1) of the COMPANIES ACT 1985 AND 84(1) Notice is given that at a General Meeting of the Company, duly (C) and 100 of the INSOLVENCY ACT 1986). convened and held at the place and on the date given above, a Passed: 7 April 2017 special resolution was passed that the company be wound up At a General Meeting of the above-named company, duly convened, voluntarily; and an ordinary resolution was passed appointing the and held at Flint Glass Works, 64 Jersey Street, Ancoats Urban Joint Liquidators for the purposes of the winding-up. Village, Manchester M4 6JW, on 7 April 2017, 2017 at 11.00 am the Date of Appointment: 11 April 2017 following resolutions were duly passed, No 1 as a special resolution Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of and No 2 as an ordinary resolution: Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, 1. “THAT it has been proved to the satisfaction of this meeting that Manchester, M15 4PN. Telephone: 0161 832 6221. the company cannot by reason of its liabilities continue its business, Joint Liquidator's Name and Address: Peter James Anderson (IP No. and that it is advisable to wind-up the same and accordingly that the 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road company be wound-up voluntarily. East, Manchester, M15 4PN. Telephone: 0161 832 6221. 2. THAT Gareth Howarth of Path Business Recovery Limited be and For further information contact Lindsay Pilkington at the offices of Kay he is hereby appointed Liquidator for the purposes of such winding- Johnson Gee Corporate Recovery Limited on 0161 212 8388, or up.” [email protected]. Mohammed Ajmal Afzal , Director (2762356) 12 April 2017 (2762751)

2761909PEACOCK PUB CO LTD (Company Number 09799178) SMARTSELL2762684 LIMITED Trading Name: The Red Lion Inn (Company Number 05250004) Registered office: High Street, Wellingore, Lincoln LN5 0HW Trading Name: Distributed Technology Principal trading address: High Street, Wellingore, Lincoln LN5 0HW Registered office: 21 Highfield Road, Dartford, Kent, DA1 2JS At a general meeting of the above named Company, duly convened Principal trading address: Eden House, Enterprise Way, Edenbridge, and held at 22 Gander Lane, Barlborough, Chesterfield, S42 4PZ on Kent, TN6 6HF 07 April 2017 the following Resolutions were 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 21 Highfield Road, Dartford, Kent, DA1 2JS on 5 April “That the Company be wound up voluntarily and that Richard Pinder 2017 the following Special and Ordinary resolutions, respectively, and Sean Williams, both of Leonard Curtis, 22 Gander Lane, were duly passed:- Barlborough, Chesterfield, S42 4PZ, (IP Nos. 19470 and 11270), be 1. “That it has been resolved by special resolution that the company and are hereby appointed Joint Liquidators of the Company for the be wound up voluntarily.” purposes of such winding up.” 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 21 For further details contact: The Joint Liquidators, Email: Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of [email protected] Tel: 01246 385 775. the company for the purposes of the winding-up”. Gavin Mills, Director Names of Insolvency Practitioner: Isobel Susan Brett, Address of Ag HF11044 (2761909) Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, Alternative Contact: Steve Marshall, Email Address: [email protected], Telephone: 01474532862 SHUK2761907 LTD Mr David Walford - Director (Company Number 03290577) Callum Thompson (2762684) Previous Name of Company: Sovereign Homes (UK) Limited Registered office: Seagate Hall, The Old Coach House, Vicarage Lane, Long Sutton, Spalding, PE12 9AF SUNNERD2762353 LTD Principal trading address: Seagate Hall, The Old Coach House, (Company Number 09623908) Vicarage Lane, Long Sutton, Spalding, PE12 9AF Registered office: 8A Kingsway House, King Street, Bedworth, At a General Meeting of the members of the above named Company, Warwickshire, CV12 8HY duly convened and held at the offices of Begbies Traynor (Central) Principal trading address: 6A Carlton Road, Smethwick, West LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 06 April 2017 Midlands, B66 2HB the following resolutions were duly passed, as a Special resolution At an EXTRAORDINARY GENERAL MEETING of the above named and as an Ordinary resolution respectively: Company held at the offices of HR Trinity, 7 Portland Road, “That the Company be wound up voluntarily and that Francis Gavin Edgbaston, Birmingham, B16 9HN on 4 April 2017, the following Savage and Gary Paul Shankland, both of Begbies Traynor (Central) resolutions were duly passed: LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ, (IP As a Special Resolution: Nos: 009950 and 009587) be and hereby are appointed Joint 1 THAT the Company be wound up voluntarily. Liquidators of the Company for the purpose of the voluntary winding- As an Ordinary Resolution: up, and any act required or authorised under any enactment to be 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, done by the Joint Liquidators may be done by all or any one or more King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby of the persons holding the office of Liquidator from time to time.” appointed Liquidator for the purpose of such winding up. Any person who requires further information may contact the Joint Contact details: Neil Richard Gibson , Liquidator of G I A Insolvency Liquidator by telephone on 023 8021 9820. Alternatively, enquiries Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, can be made to Chris Tate by email at chris.tate@begbies- CV12 8HY. (IP No. 9213) traynor.com or by telephone on 023 8021 9820. Telephone: 024 7722 0175 [email protected] Howard Martin King, Chairman Mr S Kumar, Chairman Ag HF11040 (2761907) 4 April 2017 (2762353)

2762751SKINGRAFF CUSTOM TATTOO'S LIMITED SURVCO2761911 GROUP LIMITED (Company Number 06574814) Company Limited by Shares Registered office: 97 Newport Road, New Bradwell, Milton Keynes, (Company Number 09576087) MK13 0AJ Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Principal trading address: 97 Newport Road, New Bradwell, Milton Principal trading address: Windgate House, 5 Tarleton Office Park, Keynes, MK13 0AJ Windgate, Tarleton PR4 6JF Nature of Business: Tattoo Shop. (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Type of Liquidation: Creditors' Voluntary. and 100 of the Insolvency Act 1986). Place of meeting: Eastside, Kings Cross, London, N1C 4AX. Date of meeting: 11 April 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 51 COMPANIES

At a General Meeting of the members of the above named company, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby duly convened and held at The Offices of Marshall Peters Limited, Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Heskin Hall Farm, Heskin, Preston PR7 5PA on 5 April 2017 at 12 Liquidator for the purpose of such winding up. noon the following resolutions were duly passed; No 1 as a special Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, resolution and No 2 as an ordinary resolution:- Stapleford, Nottingham, NG9 7AA9718. Email: 1. “That it has been proved to the satisfaction of this meeting that the [email protected], Telephone: 0800 955 3595. Contact: Haseeb company cannot, by reason of its liabilities, continue its business, and Butt that it is advisable to wind up the same, and accordingly that the Mr Arif Mahmood Chairman of the Meeting Company be wound up voluntarily”. Dated this: 3 April 2017 (2762688) 2. “That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up”. Office Holder: Clive Morris , Office Holder Number: 8820, Marshall 2762043WHITESCAPE HOMES LIMITED Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. (Company Number 08949337) Administrator: Jason Hamilton. Contact Details: 01257 452021 Registered office: the registered office of the Company will be Pamela Graves , Director (2761911) changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Unit 5A Upper Adhurst Farm, London Road, Petersfield, Hampshire GU31 5AE 2762354TOGALA CONTRACTORS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 08727846) duly convened, and held on 12 April 2017 the following Resolutions Registered office: Buckland House 12 William Prance Road Plymouth were duly passed, as a Special Resolution and as an Ordinary International Business Park Plymouth PL6 5WR Resolution: Principal trading address: 60 Ingress Park Avenue, Greenhithe, Kent, "That the Company be wound up voluntarily". DA9 9FR "That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad At a Meeting of the above-named company, duly convened, and held Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are at Neville and Co, Buckland House, 12 William Prance Road, hereby appointed Joint Liquidators for the purpose of such winding Plymouth International Business Park, PL6 5WR on 5 April 2017, 2017 up". at 10.30am the following resolutions were passed: At the subsequent Meeting of Creditors held on 12 April 2017 the 1. “THAT it has been proved to the satisfaction of this meeting that appointment of Paul Bailey and Tommaso Waqar Ahmad as Joint the company cannot by reason or its liabilities continue its business, Liquidators was confirmed. and that it is advisable to wind-up the same and accordingly that that Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP company be wound-up voluntarily. numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b 2. THAT Mr David Kirk and Mrs Lisa Thomas of Neville & Co be and Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 12 hereby are appointed Joint Liquidators for the purpose of such April 2017. Further information about this case is available from Chris winding-up and that they may act jointly and severally”. Hilbert, Case Manager at the offices of Bailey Ahmad Business Contact details: David Kirk and Lisa Thomas , Joint Liquidators of Recovery on 0208 662 6070. Neville & Co, Buckland House, 12 William Prance Road, Plymouth Ian Cox , Chairman (2762043) International Business Park, Plymouth, PL6 5WR. . (IP Nos. 8830 and 9704) Alternative Contact: Ali Hutchings [email protected]. Telephone: 2762016YORKSHIRE KITCHENS LIMITED 01752 786800 (Company Number 07846865) B Murphy , Chairman (2762354) Registered office: the registered office of the Company will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, having previously been C9 Aven Industrial Estate, Tickhill Road, TOTAL2761906 FORWARDING LIMITED Maltby, Rotherham, S66 7QR (Company Number 05665034) Principal trading address: C9 Aven Industrial Estate, Tickhill Road, Registered office: Lingwood House, The Green, Stanford Le Hope, Maltby, Rotherham, S66 7QR Essex, SS17 0EX At a general meeting of the Company, duly convened and held at the Principal trading address: Lingwood House, The Green, Stanford Le offices of Graywoods, Moorgate Crofts Business Centre, South Hope, Essex, SS17 0EX Grove, Rotherham, S60 2DH on 12 April 2017, the following Notice is hereby given that the following resolutions were passed on Resolutions were passed as a Special Resolution and an Ordinary 07 April 2017 as a special resolution and as an ordinary resolution Resolution respectively: respectively: "That the Company be wound up voluntarily". “That the Company be wound up voluntarily and that James David "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, Leopold Street, Sheffield, S1 2JA, be and is hereby appointed Tong, West Yorkshire BD4 0RR, (IP Nos. 16092 and 5367) be liquidator of the Company for the purposes of such winding up". appointed as Joint Liquidators for the purposes of the voluntary Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, winding-up.” 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of For further details contact: The Joint Liquidators, Email: Appointment: 12 April 2017. Further information about this case is [email protected]. Alternative contact: Jamie Finn available from Stephen Beverley at the offices of Graywoods on 0114 Keith Martin, Director 285 9500. Ag HF11061 (2761906) Michael Stanhope , Chairman (2762016)

U.K2762688 HOME IMPROVEMENTS (UHI) LTD (Company Number 09953536) Liquidation by the Court Registered office: c/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA APPOINTMENT OF LIQUIDATORS Principal trading address: Campus Road, Bradford, West Yorkshire, BD7 2HR In2761896 the County Court at Barrow in Furness At an EXTRAORDINARY GENERAL MEETING of the above named No 17 of 2016 Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA BURNISTON PROJECT MANAGEMENT LIMITED on 3 April 2017, the following resolutions were duly passed: (Company Number 08593623) As a Special Resolution: Registered office: 284 Clifton Drive South, Lytham St Annes, 1 THAT the Company be wound up voluntarily. Lancashire FY8 1LH As Ordinary Resolutions: Principal trading address: 57 Church Street, Barrow in Furness, Cumbria LA14 2HZ

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

In accordance with Rule 4.106A I, James Richard Duckworth , I, James Richard Duckworth , Chartered Accountant of Freeman Rich, Chartered Accountant of Freeman Rich, 284 Clifton Drive South, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby 01253 712231 hereby give notice that I have been appointed as give notice that I have been appointed as Liquidator in the above Liquidator in the above matter on 31 March 2017. matter on 30 March 2017. Creditors of the Company are required to send in their full names, Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231. Freeman Rich, Tel: 01253 712231. J .R . Duckworth , Liquidator, Insolvency Practitioner No. 1381 J .R . Duckworth , Liquidator, Insolvency Practitioner No. 1381 10 April 2017 (2761887) 7 April 2017 (2761896)

PETITIONS TO WIND-UP 2762619In the High Court of Justice No 006855 of 2016 In2762490 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND IN THE MATTER OF THE INSOLVENCY ACT 1986 CHANCERY DIVISION (COMPANIES WINDING UP) NOTIFICATION OF APPOINTMENT OF JOINT LIQUIDATORS No 24608 of 2017 CL@CAMEIRA LEGAL LTD In the Matter of ALLISON ELECTRICAL CONTRACTS LTD (Company Number 07410022) (Company Number NI606889) Registered office: First Floor Berkeley Square House, Berkeley and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Square, Mayfair, London, W1J 6BD ORDER 1989 Principal trading address: First Floor Berkeley Square House, A petition to wind up the above named company of 10b Main Street, Berkeley Square, Mayfair, London, W1J 6BD Carrickmore, Tyrone, BT79 9AY presented on 8 March 2017 by KEW Nature of business: Legal Services (ELECTRICAL DISTRIBUTORS) LIMITED of 2 Chapel Road, Joint Liquidators appointed to the above company on: 04 April 2017 Southwick, Brighton, BN41 1PF claiming to be a creditor of the Capacity in which office holder acting: Joint Liquidator company will be heard at the Royal Courts of Justice, Chichester Correspondence address & contact details of case manager Street, Belfast, BT1 3JF Eleanor Hayes , 023 80646528, RSM Restructuring Advisory LLP, Date: 4 May 2017 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Time: 10:00 hours (or as soon thereafter as the petition can be heard) Name, address & contact details of Joint Liquidators Any person intending to appear on the hearing of the petition (whether Primary Office Holder to support or oppose it) must give notice of intention to do so to the Alexander Kinninmonth , RSM Restructuring Advisory LLP, Highfield petitioner or it solicitor in accordance with Rule 4.016 by 16:00 hours Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, IP Number: on 3rd May 2017 9019 The Petitioner’s solicitor is Wilson Nesbitt Solicitors, Hamilton House, Joint Office Holder 3 Joy Street, Belfast, BT2 8LE. COD/318855 David Smithson , RSM Restructuring Advisory LLP, Highfield Court, 3 April 2017 (2762490) Tollgate, Chandlers Ford, Eastleigh SO53 3TY, IP Number: 9317 (2762619) 2762637In the High Court of Justice (Chancery Division) In2761883 the High Court of Justice Liverpool District Registry No 150 of 2017 No 2839 of 2016 In the Matter of D.W. BENNETT (LOGISTICS) LIMITED PROVIDENCE LAW LIMITED (Company Number 06986722) (Company Number 07246109) IN THE MATTER OF THE INSOLVENCY ACT 1986 Registered office: 284 Clifton Drive South, Lytham St Annes, A Petition to wind up the above-named company D.W. Bennett Lancashire FY8 1LH (Logistics) Limited, 16 West Street, Sittingbourne, Kent, ME10 1AW Principal trading address: Unit 17, Cottesbrooke Park, Heartlands presented on 20 March 2017 by EUROPEAN DIESEL CARD LIMITED, Business Park, Daventry, Northamptonshire NN11 8YL Eurocard Centre, Herald Drive, Crewe, Cheshire, CE1 6EG claiming to I, James Richard Duckworth , Chartered Accountant of Freeman Rich, be a creditor of the company will be heard at Liverpool District 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: Registry at 35 Vernon Street, Liverpool, L2 2BX on 15 May 2017 at 01253 712231 hereby give notice that I have been appointed as 10.00 hours (or as soon thereafter as the petition can be heard). Liquidator in the above matter on 3 April 2017. Any person intending to appear on the hearing of the petition (whether Creditors of the Company are required to send in their full names, to support or oppose it) must give notice of intention to do so to the address and descriptions, full description of their debts or claims and petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 the name and address of their Solicitors (if any) to the Liquidator of hours on 12 May 2017. the Company, and if so required in writing, to prove their debts or The petitioner's solicitor is Weightmans LLP, 100 Old Hall Street, claims at such time and place as shall be specified in such notice, or Liverpool, L3 9QJ. (Ref: MBC/260136.) in default shall be excluded from the benefit of any distribution. 7 April 2017 (2762637) Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231. J .R . Duckworth , Liquidator, Insolvency Practitioner No. 1381 In2762486 the High Court of Justice Northern Ireland 6 April 2017 (2761883) No 022497 of 2017 In the Matter of DOUBLE W LIMITED (Company Number NI020676) In2761887 the High Court of Justice and in the Matter of the INSOLVENCY (NORTHERN IRELAND) No 3104 of 2016 ORDER 1989 SWORD CIVIL ENGINEERING LIMITED A petition to wind up the above-named company of 16 Upper Square, (Company Number 05924286) Castlewellan, County Down, BT31 9DD presented on 3 March 2017 Registered office: 284 Clifton Drive South, Lytham St Annes, by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Lancashire FY8 1LH Street, London, SW1A 2BQ claiming to be a creditor of the company Principal trading address: 1-3 Manor Road, Chatham, Kent ME4 6AE will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday Date 27 April 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 53 COMPANIES

Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 16.00 hours petitioners or their solicitor in accordance with Rule 4.016 by 16.00 on 19 May 2017. hours on 26 April 2017. The petitioner's solicitor is Edwin Coe LLP, 2 Stone Buildings, Crown Solicitor for Northern Ireland Lincoln's Inn, London, WC2A 3TH Crown Solicitor’s Office 10 April 2017 (2762638) Royal Courts of Justice Chichester Street Belfast In2761863 the High Court of Justice, Chancery Division BT1 3JY (2762486) Companies Court No 001823-CR of 2017 In the Matter of FLO TWITTY LIMITED (Company Number 09094568) 2761845In the High Court of Justice, Chancery Division and in the Matter of the THE INSOLVENCY ACT 1986 Companies Court No 001825-CR of 2017 A Petition to wind up the above named Company of Finsgate, 5-7 In the Matter of EASY HIRE & SALES LTD Cranwood Street, London, EC1V 9EE, presented on 07 March 2017, (Company Number 07200427) by ENOTRIA WINECELLARS LIMITED, 23 Cumberland Avenue, and in the Matter of the THE INSOLVENCY ACT 1986 London, NW10 7RX, claiming to be a Creditor of the Company will be A Petition to wind up the above named Company of 1st Floor, 2 heard at, The Royal Courts of Justice, Rolls Building, 7 Rolls Woodberry Grove, North Finchley, London, N12 0DR, presented on Buildings, Fetter Lane, London, EC4A 1NL, on 08 May 2017 at 10.30 07 March 2017, by CHARLES WILSON ENGINEERS LIMITED, 86 am (or as soon thereafter as the Petition can be heard). High Street, Harpenden, Hertfordshire, AL5 2SP, claiming to be a Any person intending to appear on the Hearing of the Petition creditor of the company will be heard at, The Royal Courts of Justice, (whether to support or oppose it) must give Notice of Intention to do Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 08 May 2017 at 10.30 am (or as soon thereafter as the Petition can be 16.00 hours on 5 May 2017. heard). The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, Any person intending to appear on the Hearing of the Petition London, EC1N 2PZ (Ref: LA0032000191). (whether to support or oppose it) must give Notice of Intention to do 10 April 2017 so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Ag HF11043 (2761863) 16.00 hours on 5 May 2017. The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, London, EC1N 2PZ (Ref: LA0022001494). In2762502 the High Court of Justice Northern Ireland 10 April 2017 No 020336 of 2017 Ag HF11027 (2761845) In the Matter of MONE HAULAGE LIMITED (Company Number NI610198) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) 2762500In the High Court of Justice Northern Ireland ORDER 1989 No 22450 of 2017 A petition to wind up the above-named company of 14 Market Street, In the Matter of EDEN PAINTING & DECORATING LTD Armagh, BT61 7BX presented on 27 February 2017 by the HER (Company Number NI615831) MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, and in the Matter of the INSOLVENCY (NORTHERN IRELAND) London, SW1A 2BQ claiming to be a creditor of the company will be ORDER 1989 heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 A petition to wind up the above-named company of 25 Curlyhill Road, 3JE, Strabane, Tyrone, BT82 8LP presented on 3 March 2017 by HER On Thursday MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, Date 27 April 2017 London, SW1A 2BQ claiming to be a creditor of the company will be Time 1000 hours (or as soon thereafter as the petition can be heard) heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Any person intending to appear on the hearing of the petition (whether 3JE, to support or oppose it) must give notice of intention to do so to the On Thursday petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Date 27 April 2017 hours on 26 April 2017. Time 1000 hours (or as soon thereafter as the petition can be heard) Crown Solicitor for Northern Ireland Any person intending to appear on the hearing of the petition (whether Crown Solicitor’s Office to support or oppose it) must give notice of intention to do so to the Royal Courts of Justice petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Chichester Street hours on 26 April 2017. Belfast Crown Solicitor for Northern Ireland BT1 3JY (2762502) Crown Solicitor’s Office Royal Courts of Justice Chichester Street 2762489In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND Belfast CHANCERY DIVISION (COMPANIES WINDING UP) Bt1 3JY (2762500) No 22308 of 2017 In the Matter of MOURNE MAINTENANCE SERVICES LTD (Company Number NI043526) In2762638 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Companies Court No 002242 of 2017 ORDER 1989 In the Matter of FINE MACHINING LIMITED A Petition to wind up the above-named company (Company Number: In Creditor' Voluntary Liquidation NI043526) whose registered office is situate at 1st Floor, 10 Rostrevor (Company Number 07300027) Road, Hilltown, Co Down, BT34 5LP presented on 3rd March 2017 by IN THE MATTER OF THE INSOLVENCY ACT 1986 ULTAIN CUNNINGHAM of 36 Carquillan, Hilltown, Co. Down, BT34 A Petition to wind up the above-named company 07300027 HJS 5UQ, a director of the Company, will be heard at the Royal Courts of Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Justice, Chichester Street, Belfast, BT1 3JF on: presented on 20 March 2017 by Mr Nicholas Moore of 15 Kingmere, Date: 27th April 2017 South Terrace, Littlehampton, West Sussex, BN17 5LD claiming to be Time: 10.00am (or as soon thereafter as the Petition can be heard). a creditor of the company will be heard at The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 10.30 hours (or as soon thereafter as the petition can be heard).

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the Hearing of the Petition A petition to wind up the above-named company of 142 Cregagh (whether to support or oppose it) must give notice of intention to do Road, Belfast, County Antrim, BT6 9ET presented on 6 March 2017 so to the Petitioner or its solicitors in accordance with Rule 4.016 by by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament 16.00 hours on 26th April 2017.. Street, London, SW1A 2BQ claiming to be a creditor of the company The Petitioner’s solicitor is: Brendan Logue, Shoosmiths (Northern will be heard at The Royal Courts of Justice, Chichester Street, Ireland) LLP, 4th Floor Lesley Suites, 2-12 Montgomery Street, Belfast, BT1 3JE, Belfast, BT1 4NX. On Thursday Dated: 30th March 2017 (2762489) Date 27 April 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether 2762498In the High Court of Justice Northern Ireland to support or oppose it) must give notice of intention to do so to the No 020350 of 2017 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 In the Matter of MSC LOGISTICS LTD hours on 26 April 2017. (Company Number NI614525) Crown Solicitor for Northern Ireland and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Crown Solicitor’s Office ORDER 1989 Royal Courts of Justice A petition to wind up the above-named company of 96 Red Lion Chichester Street Road, Kilmore, Armagh, BT61 8NU presented on 27 February 2017 by Belfast the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament BT1 3JY (2762499) Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, In2761847 the High Court of Justice, Chancery Division On Thursday Companies Court No 1811-CR of 2017 Date 27 April 2017 In the Matter of PRECISION IMPROVEMENTS LIMITED Time 1000 hours (or as soon thereafter as the petition can be heard) (Company Number 09177097) Any person intending to appear on the hearing of the petition (whether and in the Matter of the THE INSOLVENCY ACT 1986 to support or oppose it) must give notice of intention to do so to the A Petition to wind up the above named Company whose registered petitioners or their solicitor in accordance with Rule 4.016 by 16.00 office is at 5 Allwood Green, Rickinghall, Diss, Norfolk, IP22 1LQ, hours on 26 April 2017. presented on 06 March 2017, by MODERNA CONTRACTS LIMITED, Crown Solicitor for Northern Ireland 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP, Crown Solicitor’s Office claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice Companies Court at The Rolls Building, 7 Rolls Buildings, Fetter Lane, Chichester Street London, EC4A 1NL, on 08 May 2017 at 10.30 am (or as soon Belfast thereafter as the Petition can be heard). BT1 3JY (2762498) Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by In2762503 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND 16.00 hours on 5 May 2017. CHANCERY DIVISION (COMPANIES WINDING UP) The Petitioner's Solicitor is Abrahams Dresden LLP, 111 No 26988 of 2017 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: In the Matter of NORTH BELFAST PARTNERSHIP LIMITED 0207 251 3773. Ref: TH/33957. (Company Number NI033285) 10 April 2017 and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Ag HF11011 (2761847) ORDER L989 A Petition to wind up the above named Company of whose registered office is Unit 39 North City Business Centre, 2 Duncairn Gardens, In2762496 the High Court of Justice Northern Ireland Belfast, BT15 2GG No 020332 of 2017 Presented on 15th day of MARCH 2017 In the Matter of PVI SOLUTIONS LIMITED By PETER KELLY, Unit 39 North City Business Centre, 2 Duncairn (Company Number NI616656) Gardens, Belfast, BT15 2GG Director of the Company will be heard at and in the Matter of the INSOLVENCY (NORTHERN IRELAND) The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF on ORDER 1989 Date: 04th May 2017 A petition to wind up the above-named company of 70 Drumgooland Time: 10.00 AM (or as soon thereafter as the Petition can be heard) Road, Ballyward, Castlewellan, County Down, BT31 9QJ presented Any Person intending to appear at the hearing of the Petition (whether on 27 February 2017 by the HER MAJESTY’S REVENUE & CUSTOMS to support or oppose it) must give notice of intention to do so to the of 100 Parliament Street, London, SW1A 2BQ claiming to be a Petitioner or their Solicitors in accordance with Rule 4.016 by 16.00 creditor of the company will be heard at The Royal Courts of Justice, hours on 03rd day of May 2017. Chichester Street, Belfast, BT1 3JE, The Petitioner’s Solicitor is:- On Thursday JOHN G GORDON Date 27 April 2017 NAPIER & SONS Time 1000 hours (or as soon thereafter as the petition can be heard) 1/9 Castle Arcade Any person intending to appear on the hearing of the petition (whether BELFAST to support or oppose it) must give notice of intention to do so to the BT1 5DF petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Dated this 11th day of APRIL 2017 (2762503) hours on 26 April 2017. Crown Solicitor for Northern Ireland Crown Solicitor’s Office 2762499In the High Court of Justice Northern Ireland Royal Courts of Justice No 23444 of 2017 Chichester Street In the Matter of PHONETICS LIMITED Belfast (Company Number NI043695) BT1 3JY (2762496) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 In2762636 the High Court of Justice (Chancery Division) Manchester District Registry No 2247 of 2017 In the Matter of STL SCAFFOLDING SERVICES LIMITED (Company Number 09229765)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 55 COMPANIES

IN THE MATTER OF THE INSOLVENCY ACT 1986 and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Lonsdale House, A Petition to wind up the above named Company of The Old House at Office 2, High Street, Lutterworth, LE17 4AD presented on 17 March Home, Cakeham Road, West Wittering, West Sussex, PO20 8AD, 2017 by BRAND ENERGY & INFRASTRUCTURE SERVICES UK presented on 07 March 2017, by ENOTRIA WINECELLARS LIMITED, LIMITED, of Building 100, Relay Point, Wilnecote, Tamworth, B77 5PT 23 Cumberland Avenue, London, NW10 7RX, claiming to be a claiming to be a creditor of the Company will be heard at the Creditor of the Company will be heard at, The Royal Courts of Justice, Manchester District Registry, 1 Bridge Street West, Manchester, M60 Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 9DJ on 2 May 2017 at 10.00 hours (or as soon thereafter as the 08 May 2017 at 10.30 am (or as soon thereafter as the Petition can be petition can be heard). heard). Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the Petition to support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours so to the Petitioner or their Solicitors in accordance with Rule 4.16 by on 28 April 2017. 16.00 hours on 5 May 2017. The Petitioner's solicitors are: Freeths LLP, Federation House, Station The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holburn Viaduct, Road, Stoke on Trent, ST4 2SA, DX 20727 Hanley. (Ref: MJC/ London, EC1N 2PZ (Ref: LA0032000222). 7011/2099047/30.) 10 April 2017 April 2017 (2762636) Ag HF11025 (2761860)

2762491In the High Court of Justice Northern Ireland WINDING-UP ORDERS No 22568 of 2017 In the Matter of THE HUNTING LODGE HOTEL LTD COLLINGWOOD2759502 MEDICAL SERVICES LIMITED (Company Number NI628472) (Company Number 07250501) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Registered office: Suite 6, Unit 6D Minton Distribution Park, London ORDER 1989 Road, Amesbury, SP4 7RT A petition to wind up the above-named company of 1 Letterbin Road, In the High Court Of Justice Newtownstewart, Omagh, County Tyrone, BT78 4HR presented on 3 No 001195 of 2017 March 2017 by the DEPARTMENT OF FINANCE, LAND & PROPERTY Date of Filing Petition: 13 February 2017 SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, Date of Winding-up Order: 3 April 2017 BT1 3LP claiming to be a creditor of the company will be heard at The Date of Resolution for Voluntary Winding-up: 3 April 2017 Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, On Thursday telephone: 0118 958 1931 Date 27 April 2017 Capacity of office holder(s): Liquidator Time 1000 hours (or as soon thereafter as the petition can be heard) 3 April 2017 (2759502) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours INTERNATIONAL2759483 DEFENCE SYSTEMS UK LIMITED on 26 April 2017. (Company Number 07058736) Crown Solicitor for Northern Ireland Registered office: Trinity Court, 34 West Street, SUTTON, SM1 1SH Crown Solicitor’s Office In the High Court Of Justice Royal Courts of Justice No 001015 of 2017 Chichester Street Date of Filing Petition: 7 February 2017 Belfast Date of Winding-up Order: 3 April 2017 Bt1 3JY (2762491) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver In2762495 the High Court of Justice Northern Ireland 3 April 2017 (2759483) No 22464 of 2017 In the Matter of TULLYVALLEN TRANSPORT LTD (Company Number NI623403) 2759479JETSPARES INTERNATIONAL LIMITED and in the Matter of the INSOLVENCY (NORTHERN IRELAND) (Company Number 02953152) ORDER 1989 Registered office: Russell Heath, 15A High Street, Cowbridge, Vale of A petition to wind up the above-named company of 37 Slatequarry Glamorgan, CF71 7AD Road, Cullyhanna, Newry, County Down, BT35 0PX presented on 3 In the High Court Of Justice March 2017 by the HER MAJESTY’S REVENUE & CUSTOMS of 100 No 001242 of 2017 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the Date of Filing Petition: 15 February 2017 company will be heard at The Royal Courts of Justice, Chichester Date of Winding-up Order: 3 April 2017 Street, Belfast, BT1 3JE, Date of Resolution for Voluntary Winding-up: 3 April 2017 On Thursday S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date 27 April 2017 3ZA, telephone: 029 2036 8700 Time 1000 hours (or as soon thereafter as the petition can be heard) Capacity of office holder(s): Liquidator Any person intending to appear on the hearing of the petition (whether 3 April 2017 (2759479) to support or oppose it) must give notice of intention to do so to the petitioner or their solicitor in accordance with Rule 4.016 by 16.00 hours on 26 April 2017. 2759500PROVINCIAL WAREHOUSE & FULFILLMENT LIMITED Crown Solicitor for Northern Ireland (Company Number 09929327) Crown Solicitor’s Office Registered office: 4-10 Barttelot Road, HORSHAM, RH12 1DQ Royal Courts of Justice In the Manchester District Registry Chichester Street No 2121 of 2017 Belfast Date of Filing Petition: 8 February 2017 BT1 3JY (2762495) Date of Winding-up Order: 3 April 2017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 In2761860 the High Court of Justice, Chancery Division Capacity of office holder(s): Liquidator Companies Court No 001826-CR of 2017 3 April 2017 (2759500) In the Matter of YOUR AT HOME LTD (Company Number 08045670)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

TEEGA2759501 SERVICES LTD Further details contact: Steven Ford, Email: [email protected] Tel: (Company Number 07566109) 01455 699737. Registered office: 30 Fairway View, Audenshaw, MANCHESTER, M34 Date of Appointment: 29 March 2017 5YT By whom Appointed: Members In the High Court Of Justice Ag HF10987 (2761770) No 001255 of 2017 Date of Filing Petition: 15 February 2017 Date of Winding-up Order: 3 April 2017 Company2761768 Number: 02887467 Date of Resolution for Voluntary Winding-up: 3 April 2017 Name of Company: CLEGG & COMPANY LIMITED G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Nature of Business: Dormant Company 0115 852 5000 Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: 100 St James Road, Northampton, NN5 5LF 3 April 2017 (2759501) Principal trading address: 18 The Fairway, Northwood, Middlesex, HA6 3DY Peter John Windatt, (IP No. 8611) and Thomas Edward Guthrie, (IP No. 15012) both of BRI Business Recovery and Insolvency, 100 St Members' voluntary liquidation James Road, Northampton, NN5 5LF. For further details contact: Joe Carroll, Tel: 01908 317387 APPOINTMENT OF LIQUIDATORS Date of Appointment: 03 April 2017 By whom Appointed: Members 2762424Name of Company: BE-BEAUTIFUL-ONLINE LIMITED Ag HF11046 (2761768) Company Number: 07699270 Nature of Business: Wholesale Vitamin Distributors Type of Liquidation: Members Name2762421 of Company: CMPK LIMITED Registered office: 18 Lee Moor Road, Stanley, Wakefield, WF3 4EG Company Number: 08499882 Principal trading address: Trading Address: 18 Lee Moor Road, Nature of Business: Financial Management Stanley, Wakefield, WF3 4EG Type of Liquidation: Members Raymond Stuart Claughton, 3 Merchant's Quay, Ashley Lane, Shipley, Registered office: 31 Hereford Square, London, SN7 4NB BD17 7DB, Telephone: 01274 598585 Principal trading address: 31 Hereford Square, London, SN7 4NB Office Holder Number: 119. Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Date of Appointment: 4 April 2017 Whetstone, London, N20 0RA, Telephone no. 020 8446 6699. By whom Appointed: Members (2762424) Office Holder Number: 004692. Date of Appointment: 5 April 2017 By whom Appointed: Members Company2761690 Number: 09067789 Alternative contact for enquiries on proceedings: Christina Eleftheriou Name of Company: BLUE YEW LIMITED (2762421) Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members' Voluntary Liquidation PURSUANT2762487 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, IRELAND) ORDER 1989 St Albans, Herts AL1 5JN Name of Company: DAILY WRAP PRODUCE LIMITED Principal trading address: (Former) Unit A, Alpha House, Peacock Company Number: NI011857 Street, Gravesend, Kent DA12 1DW Nature of Business: Dormant Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: MEMBERS VOLUNTARY Road, St. Albans, Herts AL1 5JN Registered office: Ernst & Young LLP 16 Bedford Street Belfast BT2 Office Holder Number: 6055. 7DT Date of Appointment: 4 April 2017 Samantha Jane Keen , Ernst & Young LLP, 1 More London Place, By whom Appointed: Members London SE1 2AF and Andrew Dolliver , Ernst & Young LLP, 16 Further information about this case is available from the offices of Bedford Street, Belfast BT2 7DT Sterling Ford on 01727 811 161 or at [email protected]. Office Holder Numbers: 9250 and 17150. (2761690) Date of Appointment: 3 April 2017 By whom Appointed: Members (2762487) Name2759989 of Company: BROADHEAD & SONS (WAKEFIELD) LIMITED Company Number: 00346881 Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Name2762422 of Company: DANARELLE LIMITED 2BB Company Number: 07536480 Principal trading address: 14 Avisons Yard, Kirkgate, Wakefield, WF1 Nature of Business: Video Production Activities 1UA Type of Liquidation: Members Nature of Business: Builders and Property Repairers Registered office: 21 Culverlands Close, Stanmore, England, HA7 Type of Liquidation: Members' Voluntary 3AG Date of Appointment: 11 April 2017 Principal trading address: 127 Matilda House, St Katherine's Way, Liquidator's Name and Address: Edward Christopher Wetton (IP No. London, E1W 1LF 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, Yorkshire, S70 2BB. Telephone: 01226 215999. London, N20 0RA, Telephone no. 020 8446 6699. For further information contact Michelle Dennis at the offices of Office Holder Number: 009209. Gibson Booth on 01226 233906, or [email protected]. Date of Appointment: 5 April 2017 By whom Appointed: Members By whom Appointed: Members 11 April 2017 (2759989) Alternative contact for enquiries on proceedings: Christina Eleftheriou (2762422)

Company2761770 Number: 09970513 Name of Company: C DOBBY LTD Nature of Business: Consultancy Type of Liquidation: Members Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Steven Peter Ford, (IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 57 COMPANIES

Company2761767 Number: 07511522 Company2761765 Number: 02466285 Name of Company: DAVID INGALL LIMITED Name of Company: FOXHALL ENTERPRISES LIMITED Nature of Business: Financial Management Nature of Business: Real Estate Type of Liquidation: Members Type of Liquidation: Members Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Registered office: Bellside House, 4 Elthorne Road, London, N19 4AG 1EE Principal trading address: Bellside House, 4 Elthorne Road, London, Principal trading address: (Formerly) 15B Wentworth Avenue, N19 4AG Sheffield, South Yorkshire, S11 9QX Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance John Walters, (IP No. 9315) and Jonathan James Beard, (IP No. 9552) House, 319 Ballards Lane, London N12 8LY. both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East For further details contact: Tel: 020 8343 5900. Alternative contact: Sussex BN1 1EE. Eveline Moorooven Any person who requires further information may contact the Joint Date of Appointment: 04 April 2017 Liquidators by telephone on 01273 322960. Alternatively enquiries By whom Appointed: The Company can be made to Sara Page by email at [email protected] Ag HF11010 (2761765) or by telephone on 01273 322960. Date of Appointment: 04 April 2017 By whom Appointed: Members Name2762426 of Company: GS HAYNES LIMITED Ag HF10983 (2761767) Company Number: 10645663 Nature of Business: Holding Company Type of Liquidation: Members PURSUANT2762481 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Registered office: Unit 6 Wolf Business Park, Alton Road, Ross-On- IRELAND) ORDER 1989 Wye, Herefordshire, HR9 5NB Name of Company: DR. D KEANE OBSTETRICS & GYNAECOLOGY Peter Richard James Frost, Hazlewoods LLP, Staverton Court, LIMITED Staverton, Cheltenham, GL51 0UX, Company Number: NI615323 Office Holder Number: 008935. Nature of Business: Activities of Holding Companies Date of Appointment: 31 March 2017 Type of Liquidation: Members By whom Appointed: Members (2762426) Registered office: 138 University Street, Belfast BT7 1HJ Liam Dowdall , Smith and Williamson, Paramount Court, Corrig Road, Sandyford Business Park, Dublin 18 Company2761991 Number: 06346371 Office Holder Number: GBNI031. Name of Company: J J WELLS LIMITED Date of Appointment: 31 March 2017 Nature of Business: Scrap Metal Dealers By whom Appointed: Members (2762481) Type of Liquidation: Members' Voluntary Liquidation Registered office: 6A The Gardens, Broadcut, Fareham, Hants. PO16 8SS PURSUANT2762492 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Principal trading address: 15 Newlands Road, Purbrook. IRELAND) ORDER 1989 Waterlooville, Hampshire PO7 5NF Name of Company: DR. DECLAN KEANE Michael Joseph Fagelman of MFA Accountants Limited, 6a The Company Number: NI615353 Gardens, Broadcut, Fareham, Hants PO16 8SS Nature of Business: Medical Practice Activities Office Holder Number: 8952. Type of Liquidation: Members Date of Appointment: 7 April 2017 Registered office: 138 University Street, Belfast BT7 1HJ By whom Appointed: Members Liam Dowdall , Smith and Williamson, Paramount Court, Corrig Road, Further information about this case is available from Michael Sandyford Business Park, Dublin 18 Fagelman at the offices of MFA Accountants Limited on 01329 Office Holder Number: GBNI031. 821900 or at [email protected]. (2761991) Date of Appointment: 31 March 2017 By whom Appointed: Members (2762492) Company2761090 Number: 03875944 Name of Company: K2 SIDINGS LIMITED Company2761764 Number: 08329111 Previous Name of Company: Konetic Ltd Name of Company: FEMALE GYNAECOLOGIST LIMITED Nature of Business: Development of eRecruitment software solutions Nature of Business: Medical Services Type of Liquidation: Members Type of Liquidation: Members Registered office: Hamilton House, 1 Temple Avenue, London, EC4Y Registered office: 6 Acacia Gardens, London, NW8 6AH 0HA Principal trading address: 6 Acacia Gardens, London, NW8 6AH Principal trading address: Hamilton House, 1 Temple Avenue, Ian Yerrill, (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint London, EC4Y 0HA Business Village, Henwood, Ashford, Kent, TN24 8DH. Adam Henry Stephens, (IP No. 9748) and Henry Anthony Shinners, (IP For further details contact: Hayley Sheather, Email: No. 9280) both of Smith & Williamson LLP, 25 Moorgate, London, [email protected], Tel: 01233 666280. EC2R 6AY. Date of Appointment: 06 April 2017 For further details contact: Mary McEnteggart, Email: By whom Appointed: Members [email protected] Ag HF11036 (2761764) Date of Appointment: 03 April 2017 By whom Appointed: Members Ag HF10890 (2761090) PURSUANT2762485 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Name of Company: FERRYHILL TRAVEL LIMITED Name2761766 of Company: KESTREL PARTNERSHIP LIMITED Company Number: NI011852 Company Number: 06448786 Nature of Business: Travel Agent Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Type of Liquidation: Members’ Voluntary Crookham, Hampshire GU52 8BF Registered office: 131 Cregagh Road, Belfast, BT6 0LA Principal trading address: 9 Elles Avenue, Merrow, Guildford, Surrey Kenneth Wilson Pattullo and Kenneth Robert Craig both of Begbies GU1 2QH Traynor (Central) LLP, Scottish Provident Building, 7 Donegall Square Nature of Business: Other Activities of Employment Placement West, Belfast, BT1 6JH Agencies Office Holder Numbers: 008368 and 008584. Type of Liquidation: Members Date of Appointment: 7 April 2017 By whom Appointed: Members (2762485)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

R J Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Company2761772 Number: 09208719 Lane, Church Crookham, Fleet, Hampshire GU52 8BF. E-mail: Name of Company: NOUNOU GENERAL SURGICAL SERVICES [email protected], Tel: (01252) 816636. Alternative person LTD to contact with enquiries about the case: Ben Laycock Nature of Business: Medical services Office Holder Number: 8306. Type of Liquidation: Members Date of Appointment: 31 March 2017 Registered office: 6 Acacia Gardens, London, NW8 6AH By whom Appointed: Members (2761766) Principal trading address: 6 Acacia Gardens, London, NW8 6AH Ian Yerrill, (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH. 2761775Company Number: 04345611 For further details contact: Hayley Sheather, Email: Name of Company: MIADH LIMITED [email protected] or Tel: 01233 666280 Trading Name: MIADH Date of Appointment: 06 April 2017 Previous Name of Company: Pineleaf Limited By whom Appointed: Members Nature of Business: Contracting Ag HF11034 (2761772) Type of Liquidation: Members Registered office: 55 Dudsbury Avenue, Ferndown, Dorset, BH22 8DT Principal trading address: Squirrels End, 30 Hobbs Park, St Leonards, Company2761806 Number: 03434726 Ringwood, BH24 2PU Name of Company: P.D.H. VENTURES II LIMITED Julie Anne Palmer, (IP No. 8835) and Sally Richards, (IP No. 18250) Nature of Business: Renting and operating of Housing association both of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Type of Liquidation: Members Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF. Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Further details: Any person who requires further information may Leighton Buzzard, LU7 0JL contact the Joint Liquidators by telephone on 01722 435190. Principal trading address: Dundry, Water End Road, Potten End, Alternative enquiries can be made to Callum Wareing by email at Berkhamsted, Herts, HP4 2SG [email protected] or by telephone on 01722 Gemma Louise Roberts, (IP No. 9701) and Emma Bower, (IP No. 435199. 17650) both of Wilson Field Limited, The Manor House, 260 Ecclesall Date of Appointment: 07 April 2017 Road South, Sheffield, S11 9PS. By whom Appointed: Members For further details contact: The Joint Liquidators, Tel: 0114 2356780. Ag HF11062 (2761775) Alternative contact: Rachel Hamilton. Date of Appointment: 31 March 2017 By whom Appointed: Members Company2761769 Number: 00551277 Ag HF11177 (2761806) Name of Company: MILL HILL MANAGEMENT LIMITED Previous Name of Company: Handman and Collis (Properties) Limited Nature of Business: Management Support 2758736Name of Company: PEPSICO FOODS AND BEVERAGES Type of Liquidation: Members INTERNATIONAL LIMITED Registered office: c/o Shelley Stock Hutter LLP, 1st Floor, 7-10 Company Number: 01830234 Chandos Street, London W1G 9DQ Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 Principal trading address: c/o Shelley Stock Hutter LLP, 1st Floor, 5TS 7-10 Chandos Street, London W1G 9DQ Principal trading address: Building 4 Chiswick Park, 566 Chiswick Stephen Katz, (IP No. 8681) of David Rubin & Partners, 26-28 Bedford High Road, London, W4 5YE Row, London, WC1R 4HE. Nature of Business: Dormant company If further information is required, Stephen Katz or alternatively Kelly Type of Liquidation: Member's Voluntary Sherburn may be contacted on Tel: 020 7400 7900. Date of Appointment: 30 March 2017 Date of Appointment: 05 April 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of By whom Appointed: The Company Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Ag HF11055 (2761769) 2DP. Telephone: 02380 381100. For further information contact Bruce W Maidment at the offices of Grant Thornton UK LLP on 01865 799900, or 2761771Company Number: 05024015 [email protected]. Name of Company: MINK SOLUTIONS LIMITED By whom Appointed: The Company Nature of Business: Banks 10 April 2017 (2758736) Type of Liquidation: Members Registered office: 4 Lessingham Avenue, London SW17 8LU Principal trading address: 4 Lessingham Avenue, London SW17 8LU Company2761812 Number: 09395996 Michael Goldstein, (IP No. 12532) of Myers Clark, Egale 1, 80 St Name of Company: PMF PROJECT MANAGEMENT SERVICES Albans Road, Watford, Herts, WD17 1DL. LIMITED Further details contact: Michael Goldstein, Tel: 01923 224411. Nature of Business: Management Consultancy Alternative contact: Olivia Potts Type of Liquidation: Members Date of Appointment: 03 April 2017 Registered office: 37 Tippett Lane, Hurst Green, Oxted, Surrey, RH8 By whom Appointed: Members 9BP Ag HF11186 (2761771) Principal trading address: 37 Tippett Lane, Hurst Green, Oxted, Surrey, RH8 9BP Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Company2761773 Number: 10359663 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Name of Company: NEWTON HYDE LIMITED For further details contact: Philip Beck, Email: Nature of Business: Dormant Company [email protected], Tel: 01442 275794. Type of Liquidation: Members Date of Appointment: 07 April 2017 Registered office: Unit 18G Newton Moor Industrial Estate, Lodge By whom Appointed: Members Street, Hyde, Cheshire SK14 4LD Ag HF11032 (2761812) Steve Markey, (IP No. 14912) and Andrew Poxon, (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. Date of Appointment: 31 March 2017 By whom Appointed: Members Ag HF11014 (2761773)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 59 COMPANIES

Company2761810 Number: 09385978 Company2761774 Number: 06335239 Name of Company: PROGMAR LIMITED Name of Company: SRL QUALITY AND INSPECTION SERVICES Nature of Business: Computer Consultancy LTD Type of Liquidation: Members Nature of Business: Construction of utility projects for fluids Registered office: 20-22 Wenlock Road, London, N1 7GU Type of Liquidation: Members Principal trading address: 20-22 Wenlock Road, London, N1 7GU Registered office: 9 Vengeance Street, Barrow in Furness, Cumbria, Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, LA13 3BY Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both Further details contact: Philip Beck, Email: of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New [email protected], Tel: 01442 275794. Road, Whitefield, Manchester, M45 7TA. Date of Appointment: 07 April 2017 Date of Appointment: 05 April 2017 By whom Appointed: Members By whom Appointed: Members Ag HF11030 (2761810) Ag HF11013 (2761774)

2761815Company Number: 00391071 Company2761127 Number: 01431132 Name of Company: R.W.GRIFFITHS PROPERTIES LIMITED Name of Company: STONELEIGH PARK LIMITED Nature of Business: Letting/operating own/leased property Nature of Business: Event Catering Services Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: Woodlands, Forden, Montgomeryshire, SY21 8NP Registered office: 15 Colmore Row, Birmingham B3 2BH Principal trading address: N/A Principal trading address: Arthur Rank Centre, National Agricultural Andrew Stephen McGill, (IP No. 9350) and Gilbert John Lemon, (IP Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ No. 9573) both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Nicola Joanne Meadows and MFP Smith of Dains Business Recovery Birmingham, B3 2BJ. Limited, 15 Colmore Row, Birmingham B3 2BH For further details contact: Joint Liquidators, Tel: 0121 710 5200, Office Holder Numbers: 9184 and 6484. Alternative contact: Rachael Sherwood. Date of Appointment: 5 April 2017 Date of Appointment: 04 April 2017 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Alan Hands at Ag HF11009 (2761815) the offices of Dains Business Recovery Limited at [email protected]. (2761127)

Name2758741 of Company: SPRINGLYNN LIMITED - IN MEMBERS' VOLUNTARY LIQUIDATION Name2762425 of Company: SVEN MEDIA LIMITED Company Number: 01259835 In Members' Voluntary Liquidation Registered office: c/o Mercury Corporate Recovery Solutions, Company Number: 09052510 Empress Business Centre, 380 Chester Road, Manchester, M16 9EA Nature of Business: Video Gaming Consultancy Principal trading address: Manor Road, Woodley, Stockport, Type of Liquidation: Members' Cheshire, SK6 1RT Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Nature of Business: Foundry Leicestershire, LE17 5FB Type of Liquidation: Member's Voluntary Principal trading address: 99 Jubilee Court, 20 Victoria Parade, Date of Appointment: 7 April 2017 Greenwich, London, SE10 9FJ Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators, Mercury Corporate Recovery Solutions Ltd, Empress Business of F A Simms & Partners Limited, Alma Park, Woodway Lane, Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 Claybrooke Parva, Leicestershire, LE17 5FB 848 0576. Office Holder Numbers: 9291 and 9252. For further information contact Francesca Tackie at the offices of Date of Appointment: 10 April 2017 Mercury Corporate Recovery Solutions Ltd on 0161 848 0576, or By whom Appointed: Members [email protected]. For further details contact: Michelle Collier on 01455 555 444 or by By whom Appointed: Members email at [email protected]. (2762425) 7 April 2017 (2758741)

Company2761823 Number: 04012238 Name2761814 of Company: SPS OPERATIONAL SOLUTIONS LIMITED Name of Company: TESCO CARD SERVICES LIMITED Company Number: 09534200 Nature of Business: Non-trading Company Trading name/style: SPS Operational Solutions Principal trading address: Tesco House Shire Park, Kestrel Way, Registered office: 23 Darby Road, Burton upon Stather, Scunthorpe, Welwyn Garden City, AL7 1GA North Lincolnshire DN15 9EA Company Number: 02924428 Principal trading address: 23 Darby Road, Burton upon Stather, Name of Company: TESCO HUNGARY ( HOLDINGS) LIMITED Scunthorpe, North Lincolnshire DN15 9EA Nature of Business: Activities of head offices Nature of Business: Consultancy Principal trading address: Tesco House Shire Park, Kestrel Way, Type of Liquidation: Members Welwyn Garden City, AL7 1GA Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Company Number: 03869778 Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Name of Company: TESCO WORLDWIDE LIMITED Lincolnshire DN15 9YG. Tel: 01724 230 060 Nature of Business: Non-trading Company Office Holder Numbers: 15210 and 8367. Principal trading address: Tesco House Shire Park, Kestrel Way, Date of Appointment: 31 March 2017 Welwyn Garden City, AL7 1GA By whom Appointed: Members (2761814) Company Number: 02188359 Name of Company: J E PROPERTIES HOLDINGS LIMITED Nature of Business: Activities of head offices Principal trading address: Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA Company Number: 04154282 Name of Company: VERULAM PROPERTIES (2001) LIMITED Nature of Business: Non-trading Company Principal trading address: Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Company Number: 05139610 Notice is hereby given that in accordance with Section 94 of the Name of Company: LINEBUSH III HOLDINGS LIMITED Insolvency Act 1986 the Final Meeting of the Member of the above Nature of Business: Activities of head offices Company will be held at the offices of Savants, 83 Victoria Street, Principal trading address: Apex Road, Brownhills, Walsall, West London, SW1H 0HW on 8 June 2017 at 11 am for the purposes of Midlands, WS8 7HU having an account laid before them and to receive the Liquidator’s Company Number: 04569041 report, showing how the winding up of the Company has been Name of Company: MILLS GROUP HOLDINGS LIMITED conducted and its property disposed of and of hearing any Nature of Business: Activities of head offices explanation that may be given by the Liquidator. A resolution to Type of Liquidation: Members consider the release of the Liquidator will also be proposed. Any Registered office: (All) 1 More London Place, London, SE1 2AF member is entitled to appoint a proxy to attend and vote instead of Principal trading address: Apex Road, Brownhills, Walsall, West him, and such proxy need not also be a member. Midlands, WS8 7HU You may also use the following to attend the meeting by telephone Richard Barker, (IP No. 17150) and Samantha Jane Keen, (IP No. conference: 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 UK dial-in number: +44 203 713 5011 2AF. Passcode: 141-274-069 For further details contact: The Joint Liquidators, Tel: 020 7951 4182. Date of Appointment: 30 October 2015 Alternative contact: Sophie Watkins. Further information can be obtained from the Liquidator Adrian Date of Appointment: 03 April 2017 Duncan on 02088 193 191. By whom Appointed: Members Adrian Duncan , Liquidator (IP Nos. 9645) Ag HF11174 (2761823) 10 April 2017 (2762571)

2762423Name of Company: TFJL LIMITED C2761825 Q GROUP LIMITED Company Number: 10151358 (Company Number 03478509) Nature of Business: Holding Company Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 Type of Liquidation: Members' Voluntary Liquidation 2RT Registered office: 29/30 Fitzroy Square, London, W1T 6LQ Principal trading address: Trafalgar House, 110 Manchester Road, Stephen John Evans, Antony Batty & Company LLP, 3 Field Court, Altrincham WA14 1NU Gray's Inn, London, WC1R 5EF Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act Office Holder Number: 8759. 1986 (as amended) Date of Appointment: 4 April 2017 Date of appointment: 5 July 2016 By whom Appointed: Members Place of Members Meeting: 45 Church Street, Birmingham B3 2RT Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 Date of Members Meeting: 16 May 2017 7430 2727 Time of Members Meeting: 10.30 am Email: [email protected] Office contact: Derek Lam (2762423) Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Company2762428 Number: 06469221 Time to lodge proxies: 12 noon Name of Company: URBANPURPLE LIMITED Name, IP number, firm and address of Office Holder 1: Simon David Nature of Business: Information technology consultancy activities Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Type of Liquidation: Members' Voluntary Liquidation B3 2RT Registered office: 86 Westcombe Hill, London, SE1 7DT Name, IP number, firm and address of Office Holder 2: Scott Christian Principal trading address: 86 Westcombe Hill, London, SE1 7DT Bevan (IP No. 009614), Mazars LLP, The Lexicon, Mount Street, Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Manchester M2 5NT Brighton BN1 1NH Telephone number for contact: 0121 232 9512 Office Holder Numbers: 10852 and 8923. Alternative person to contact with enquiries about the case: Phillip Date of Appointment: 3 April 2017 Shaughnessy (2761825) By whom Appointed: Members Further information about this case is available from Jamie Balding at the offices of White Maund at [email protected]. (2762428) 2761828CHOICEQUOTE INSURANCE SERVICES LIMITED (Company Number 03478091) Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 Company2761808 Number: 08515380 2RT Name of Company: ZUGUNRUHE LTD Principal trading address: Adlington Court, Adlington Business Park, Nature of Business: Management consultancy activities Adlington, Macclesfield SK10 4NL Type of Liquidation: Members Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act Registered office: Highbridge House, 93-96 Oxford Road, Uxbridge, 1986 (as amended) UB8 1LU Date of appointment: 5 July 2016 Principal trading address: Highbridge House, 93-96 Oxford Road, Place of Members Meeting: 45 Church Street, Birmingham B3 2RT Uxbridge, UB8 1LU Date of Members Meeting: 16 May 2017 Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, Time of Members Meeting: 10.00 am 227 West George Street, Glasgow, G2 2ND. Place at which proxies must be lodged: Mazars LLP, 45 Church Further details contact: Donald Iain McNaught, Tel: 0141 22 5800. Street, Birmingham B3 2RT Alternative contact: Emily Muir Date to lodge proxies: The business day prior to the meeting Date of Appointment: 05 April 2017 Time to lodge proxies: 12 noon By whom Appointed: Members Name, IP number, firm and address of Office Holder 1: Simon David Ag HF11017 (2761808) Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian FINAL MEETINGS Bevan (IP No. 009614), Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT BRACKNELL2762571 SECURITIES LIMITED Telephone number for contact: 0121 232 9512 (Company Number 00664554) Alternative person to contact with enquiries about the case: Phillip Registered office: Savants, Unit 3 Gordon Mews, Gordon Close, Shaughnessy (2761828) Portslade, Brighton, BN41 1HU. Principal trading address: 7 St. Johns Road, Harrow, Middlesex, HA1 2EY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 61 COMPANIES

CLICKQUOTE2761811 LIMITED Blair Carnegie Nimmo , Liquidator (Company Number 05967402) Date 7 April 2017 (2761067) Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Principal trading address: Trafalgar House, 110 Manchester Road, PM2761818 CHANGE CONSULTANTS LIMITED Altrincham WA14 1NU (Company Number 06568644) Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 1986 (as amended) Principal trading address: Springdale, Putney Road, Enfield, Date of appointment: 5 July 2016 Middlesex EN3 6NJ Place of Members Meeting: 45 Church Street, Birmingham B3 2RT Notice is hereby given, that a final meeting of the members of the Date of Members Meeting: 16 May 2017 above named company will be held at 1 Kings Avenue, Winchmore Time of Members Meeting: 10.15 am Hill, London N21 3NA on 13 June 2017 at 10.30 am for the purpose of Place at which proxies must be lodged: Mazars LLP, 45 Church showing how the winding up has been conducted and the property of Street, Birmingham B3 2RT the company disposed of, and of hearing explanations that may be Date to lodge proxies: The business day prior to the meeting given by the Liquidator. Time to lodge proxies: 12 noon Members can attend the meeting in person and vote. If you cannot Name, IP number, firm and address of Office Holder 1: Simon David attend, or do not wish to attend, but wish to vote at the meeting, you Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham can nominate the chairman of the meeting, who will be the Liquidator, B3 2RT to vote on your behalf. Proxies to be used at the meeting must be Name, IP number, firm and address of Office Holder 2: Scott Christian lodged with the Liquidator at his registered office at 1 Kings Avenue, Bevan (IP No. 009614), Mazars LLP, The Lexicon, Mount Street, Winchmore Hill, London N21 3NA, no later than 12 noon on the Manchester M2 5NT business day before the meeting. Telephone number for contact: 0121 232 9512 Any member entitled to attend and vote at the above meeting is Alternative person to contact with enquiries about the case: Phillip entitled to appoint another person or persons as his proxy to attend Shaughnessy (2761811) and vote instead of him and such proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, 2758742FALLCREST TWO LIMITED Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and (Company Number 10074676) email address: [email protected]. Date of Appointment: 26 February Registered office: 82 St John Street, London, United Kingdom, EC1M 2016. Alternative contact for enquiries on proceedings: Sanna Khwaja 4JN (2761818) Principal trading address: 82 St John Street, London, United Kingdom, EC1M 4JN Place of meeting: 82 St John Street, London, EC1M 4JN. POPERA2761826 LIMITED Date of meeting: 2 June 2017. (Company Number 07542617) Time of meeting: 10:00 am. Registered office: Fourth Floor, Toronto Square, Toronto Street, NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Leeds, LS1 2HJ Insolvency Act 1986, that a final meeting of the members of the above Principal trading address: N/A named Company will be held as specified in this notice for the The Company was placed into members’ voluntary liquidation on 15 purpose of having an account laid before the members showing the March 2012 and on the same date Gerald Krasner and Julian Pitts manner in which the winding up has been conducted and the property both of Begbies Traynor (Central) LLP Fourth Floor, Toronto Square, of the Company disposed of, and of hearing any explanation that may Toronto Street, Leeds, LS1 2HJ were appointed as Joint Liquidators be given by the Joint Liquidators, and approving the final receipts and of the Company. payments account and the release of the Joint Liquidators. Proxies to Notice is hereby given pursuant to Section 94 of the Insolvency Act be used at the meeting must be lodged with the Joint Liquidators no 1986 that a General Meeting of the members of the Company will be later than 12 noon on the preceding business day. A member entitled held at the offices of Begbies Traynor (Central) LLP, Fourth Floor, to attend and vote at the meeting may appoint a proxy or proxies to Toronto Square, Toronto Street, Leeds, LS1 2HJ on 8 May 2017 at attend and vote instead of him. A proxy need not be a member of the 11.00 am for the purposes of having an account laid before the Company. Members and to receive the Joint Liquidators’ report, showing how Date of Appointment: 5 April 2016 the winding up of the Company has been conducted and its property Joint Liquidator's Name and Address: Michael Solomons (IP No. disposed of, and of hearing any explanation that may be given by the 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Liquidators. Note: Any member entitled to attend and vote at the Telephone: 020 7549 8050. above meeting may appoint a proxy, who need not be a member of Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of the Company, to attend and vote instead of the member. In order to BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 be entitled to vote, proxies must be lodged with the Joint Liquidators 7549 8050. no later than 12.00 noon on the business day prior to the meeting. For further information contact Calum Leslie at the offices of BM Office Holder details: Gerald Maurice Krasner, (IP No. 005532) and Advisory on 020 7549 8009, or [email protected]. Julian Pitts, (IP No. 007851) both of Begbies Traynor (Central) LLP, 10 April 2017 (2758742) Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can JOHN2761067 LINDSAY & SON (FARMERS) LIMITED be made to Amelia Blythe by email at amelia.blythe@begbies- Company Number: SC053279 traynor.com or by telephone on 0113 244 0044. (IN MEMBERS’ VOLUNTARY LIQUIDATION) G M Krasner, Joint Liquidator Notice is hereby given pursuant to Section 94 of the Insolvency Act 05 April 2017 1986 that a final meeting of the members of the above named Ag HF11005 (2761826) company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG on 18 May 2017 at 11.00 am for the purpose of having an account laid before them, and to receive the Liquidator’s RDW2761822 POWER AND ENERGY LTD report showing how the winding-up of the company has been (Company Number 06673998) conducted and the property disposed of, and hearing any explanation Registered office: C/O Johnston Carmichael LLP, 107-111, Fleet that may be given by the Liquidator. Street, London, EC4A 2AB Any member who is entitled to attend and vote at the meeting is Principal trading address: 2nd Floor, Standford Gate, South Road, entitled to appoint a proxy to attend and vote instead of him. A proxy Brighton, BN1 6SB holder need not be a member of the company. Office Holder Details: Blair Carnegie Nimmo (IP number 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act WOODGRANGE2762493 INVESTMENTS LIMITED 1986, that a final general meeting of the members of the above IN MEMBERS’ VOLUNTARY LIQUIDATION named Company will be held at 227 West George Street, Glasgow, (Company Number NI050170) G2 2ND on 12 May 2017 at 11.00 am for the purpose of having an NOTICE IS HEREBY GIVEN pursuant to Article 80 of the Insolvency account laid before the members showing how the winding-up has (Northern Ireland) Order 1989, that a Final General Meeting of the been conducted and the property of the Company disposed of, and Members of the above named Company will be held at the offices of hearing any explanation that may be given by the Liquidator and for BDO Northern Ireland, Lindsay House, 10 Callender Street, Belfast on the Liquidator to seek sanction and for his release from office. Thursday 18 May 2017 at 11:00am, for the purposes of having an A member entitled to attend and vote at the meeting may appoint a account laid before the meeting and to receive the Liquidator’s report, proxy or proxies to attend and vote instead of him. A proxy need not showing how the winding up of the company has been conducted be a member of the Company. and its property disposed of and of hearing any explanation that may Date of appointment: 4 November 2015. be given by the Liquidator. Any member entitled to attend and vote at Office Holder details: Donald Iain McNaught, (IP No. 9359) of the above mentioned meeting is entitled to appoint a proxy to attend Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 and vote instead of him, and such proxy need not also be a member. 2ND Michael Jennings Further details contact: Telephone: 0141 222 5800. Joint Liquidator Donald Iain McNaught, Liquidator 14 April 2017 (2762493) 11 April 2017 Ag HF11132 (2761822) NOTICES TO CREDITORS

2761824TL SMITH CONSULTANCY LIMITED IN2762411 THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE (Company Number 06735122) MATTER OF Registered office: 10B Fleet Business Park, Sandy Lane, Church BE-BEAUTIFUL-ONLINE LIMITED Crookham, Fleet, Hampshire GU52 8BF (Company Number 07699270) Principal trading address: 25 Charts Close, Cranleigh, Surrey GU6 NOTICE IS HEREBY GIVEN that the Creditors of the above-named 8BH Company, which is being voluntarily wound up, are required on or Nature of Business: Other Professional, Scientific and Technical before the 4 April 2017 to send in their full names and addresses with Activities full particulars of their debts or claims and the names and addresses Notice is hereby given, pursuant to Section 94 of the Insolvency Act of their Solicitors (if any) to the undersigned Raymond Stuart 1986, that a Final Meeting of the Members of the Company will be Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 held at the offices of Rendell Thompson, 10B Fleet Business Park, Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 11 telephone 01274 598585 the Liquidator of the said Company who May 2017 at 10.00 am, for the purpose of having an account laid was appointed on the 30 June 2017 and if so required by notice in before them and to receive the Liquidator’s final report, showing how writing from the said Liquidator, are personally or by their Solicitors, the winding-up of the Company has been conducted and its property to come in and prove their debts or claims at such time and place as disposed of, and of hearing any explanation that may given by the shall be specified in such notice, or in default thereof they will be Liquidator. excluded from the benefit of any distribution made before such debts Any Member entitled to attend and vote at the above meeting is are proved. entitled to appoint a proxy to attend and vote instead of him, and Note: This Notice is purely formal. All known Creditors have been or such proxy need not also be a Member. Proxies must be lodged at will be, paid in full. the offices of Rendell Thompson, 10B Fleet Business Park, Sandy R. S. Claughton F.I.P.A., F.A.B.R.P. Lane, Church Crookham, Fleet, Hampshire GU52 8BF, by 12 noon on Liquidator 10 May 2017 in order that the member be entitled to vote. For further details contact: [email protected] Robert James Thompson , IP number: 8306, Liquidator, Rendell 4 April 2017 (2762411) Thompson, 10B Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Email: [email protected]. Tel: 01252 816636. Date of appointment: 8 January 2016. Alternative BLUE2761689 YEW LIMITED person to contact with enquiries about the case: Ben Laycock or (Company Number 09067789) William Buxton (2761824) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Principal trading address: (Former) Unit A, Alpha House, Peacock TREASURY2762613 ASSOCIATES LIMITED Street, Gravesend, Kent DA12 1DW (Company Number 08603250) NOTICE IS HEREBY GIVEN that the Creditors of the above-named Registered office: Savants, 83 Victoria Street, London, SW1H 0HW. Company in Liquidation, are required, on or before the 12th May Principal trading address: 1349/1353 London Road, Leigh-on Sea, 2017, to send in their full Forenames and Surnames, their addresses Essex SS9 2AB. and descriptions, full particulars of their debts or claims, and the Notice is hereby given that in accordance with Section 94 of the names and addresses of their solicitors (if any) to the undersigned, INSOLVENCY ACT 1986 the Final Meeting of the Member of the Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 above Company will be held at the offices of Savants, 83 Victoria Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said Street, London, SW1H 0HW on 7 June 2017 at 11 am for the estate and, if so required by notice in writing from the said Liquidator, purposes of having an account laid before them and to receive the are personally or by their solicitors, to come in and prove their debts Liquidator’s report, showing how the winding up of the Company has or claims at such times and places as shall be specified in such been conducted and its property disposed of and of hearing any notice, or in default thereof they will be excluded from the benefit of explanation that may be given by the Liquidator. A resolution to any distribution made before debts are proved. consider the release of the Liquidator will also be proposed. Any This notice is purely formal and it is anticipated that all creditors will member is entitled to appoint a proxy to attend and vote instead of be paid in full. him, and such proxy need not also be a member. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of You may also use the following to attend the meeting by telephone Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 conference: 5JN. Date of Appointment: 4 April 2017. Any person who requires UK dial-in number: 020 3713 5011 further information may contact the Liquidator's office by telephone Passcode: 362-874-221 on 01727 811 161 or by email at [email protected]. Date of Appointment: 15 March 2016 Phillip Anthony Roberts , Liquidator Further information can be obtained from the Liquidator Adrian Dated: 4th April 2017 (2761689) Duncan on 02088 193 191. Adrian Duncan , Liquidator (IP Nos. 9645) 10 April 2017 (2762613)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 63 COMPANIES

BROADHEAD2760555 & SONS (WAKEFIELD) LIMITED and Insolvency, 100 St James Road, Northampton, NN5 5LF the Joint (Company Number 00346881) Liquidators of the said Company and, if so required, by notice in Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 writing by the said Joint Liquidators, to prove their debts and claims 2BB at such time and place as shall be specified in such notice or, in Principal trading address: 14 Avisons Yard, Kirkgate, Wakefield, WF1 default thereof, they will be excluded from the benefit of any 1UA distribution made before such debts are proved. This notice is purely Nature of Business: Builders and Property Repairers. formal and all known creditors have been, or will be, paid in full. Final Date For Submission: 19 May 2017. Office Holder details: Peter John Windatt, (IP No. 8611) and Thomas Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Edward Guthrie, (IP No. 15012) both of BRI Business Recovery and (England and Wales) Rules 2016, that the liquidator of the Company Insolvency, 100 St James Road, Northampton, NN5 5LF. named above (in members’ voluntary liquidation) intends to make final For further details contact: Joe Carroll, Tel: 01908 317387 distributions to creditors. Creditors are required to prove their debts Peter John Windatt, Joint Liquidator on or before the final date for submission specified in this notice by 07 April 2017 sending full details of their claims to the liquidator. Creditors must Ag HF11046 (2761821) also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. CMPK2762406 LIMITED The intended distributions are final distributions and may be made (Company Number 08499882) without regard to any claims not proved by the final date for Registered office: 31 Hereford Square, London, SN7 4NB submission specified in this notice. Any creditor who has not proved Principal trading address: 31 Hereford Square, London, SN7 4NB his debt by that date, or who increases the claim in his proof after that Date of Liquidation: 5 April 2017 date, will not be entitled to disturb the intended final distributions. The Notice is hereby given that the creditors of the above named liquidator intends that, after paying or providing for final distributions company, which is being voluntarily wound up, are required, on or in respect of creditors who have proved their claims, all funds before 5 May 2017 to send in their full forenames and surnames, their remaining in the liquidator’s hands following the final distributions to addresses and descriptions, full particulars of their debts or claims, creditors shall be distributed to the shareholders of the Company and the names and addresses of their Solicitors (if any), to the absolutely. undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High The Company is able to pay all their known liabilities in full. Road, Whetstone, London N20 0RA, the Liquidator of the said Date of Appointment: 11 April 2017 company, and, if so required by notice in writing from the said Liquidator's Name and Address: Edward Christopher Wetton (IP No. Liquidator, are, personally or by their Solicitors, to come in and prove 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South their debts or claims at such time and place as shall be specified in Yorkshire, S70 2BB. Telephone: 01226 215999. such notice, or in default thereof they will be excluded from the For further information contact Michelle Dennis at the offices of benefit of any distribution. Gibson Booth on 01226 233906, or [email protected]. This notice is purely formal as all agreed creditors have been, or will 11 April 2017 (2760555) be, paid in full. Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator Date of Appointment: 5 April 2017 2761817C DOBBY LTD Alternative contact: Alexia Phlora, [email protected] (Company Number 09970513) Telephone: 0208 446 6699 Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Kikis Kallis FCCA FABRP Liquidator 4DD 5 April 2017 (2762406) Principal trading address: 3101 Ibis Drive, Waterfall Country Estate, Midrand, 1685, Gauteng, South Africa Notice is hereby given that the Creditors of the above named DAILY2762483 WRAP PRODUCE LIMITED Company which is being voluntarily wound up, are required, on or (In Members’ Voluntary Liquidation) (“the Company”) before 09 May 2017 to prove their debts by delivering their proofs (in (Company Number NI011857) the format specified in Rule 14.4 of the Insolvency (England and Registered office: Ernst & Young LLP, Bedford House, 16 Bedford Wales) Rules 2016) to the Liquidator at 2 Spring Close, Lutterworth, Street, Belfast BT2 Leicestershire, LE17 4DD. If so required by notice from the Liquidator, Principal trading address: N/A-Dormant creditors must produce any document or other evidence which the Nature of business: Dormant Liquidator considers is necessary to substantiate the whole or any Date of appointment of liquidators: 3 April 2017 part of a claim. Liquidators’ names: Samantha Jane Keen and Andrew Dolliver Note: The Directors of the company have made a declaration of Office holder number(s): 9250/15230 solvency and it is expected that all creditors will be paid in full. Liquidators’ address: Ernst & Young LLP, 1 More London Place, Date of Appointment: 29 March 2017 London, SE1 2AF and Ernst & Young LLP, Bedford House, 16 Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Bedford Street, Belfast BT2 Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. Telephone number: 020 7806 9278 Further details contact: Steven Ford, Email: [email protected] Tel: Name of alternative person to contact with enquiries about the case: 01455 699737. Sophie Watkins Steven Peter Ford, Liquidator The above named Company is a dormant subsidiary of the Tesco 10 April 2017 PLC Group and has been placed into Members’ Voluntary Liquidation Ag HF10987 (2761817) as part of a project to simplify the group’s corporate structure. A Members’ Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the CLEGG2761821 & COMPANY LIMITED Register of Companies. Having made a full enquiry into the affairs of (Company Number 02887467) this Company, the directors have formed the opinion that the Registered office: 100 St James Road, Northampton, NN5 5LF Company is able to pay all known creditors in full. Principal trading address: 18 The Fairway, Northwood, Middlesex, As Joint Liquidators of the Company, we hereby give notice that we HA6 3DY intend to make a final distribution to its creditors. The last date for Notice is hereby given that Thomas Edward Guthrie and Peter John proving is 19 May 2017 and creditors of the Company should by that Windatt of BRI Business Recovery and Insolvency, 100 St James date send their full names and addresses and particulars of their Road, Northampton, NN5 5LF were appointed joint liquidators of the debts or claims to me, Samantha Jane Keen, of Ernst & Young LLP, 1 above Company by the members on 3 April 2017. Notice is also More London Place, London, SE1 2AF. hereby given that the creditors of the above named company are In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we required on or before 02 May 2017 to send their names and may thereafter make the proposed distribution without regard to the addresses with particulars of their debt to the undersigned Thomas claim of any person in respect of a debt not yet proved. Edward Guthrie and Peter John Windatt of BRI Business Recovery Andrew Dolliver

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Joint Liquidator Kent, TN24 8DH the Liquidator of the Company, written statements of 10 April 2017 (2762483) the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be 2762407DANARELLE LIMITED necessary. (Company Number 07536480) Please note that this is a solvent liquidation and therefore the Joint Registered office: 21 Culverlands Close, Stanmore, England, HA7 Liquidator is entitled to make the distribution without regard to the 3AG claim of any person in respect of a debt not proved. Principal trading address: 127 Matilda House, St Katherine's Way, For further details contact: Hayley Sheather, Email: London, E1W 1LF [email protected], Tel: 01233 666280. Date of Liquidation: 5 April 2017 Ian Yerrill, Liquidator Notice is hereby given that the creditors of the above named 10 April 2017 company, which is being voluntarily wound up, are required, on or Ag HF11036 (2761819) before 5 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the NOTICE2762494 TO CREDITORS TO SEND IN PARTICULARS OF DEBTS undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High OR CLAIMS Road, Whetstone, London N20 0RA, the Liquidator of the said FERRYHILL TRAVEL LIMITED company, and, if so required by notice in writing from the said (Company Number NI011852) Liquidator, are, personally or by their Solicitors, to come in and prove (In Liquidation) (“the Company”) their debts or claims at such time and place as shall be specified in NOTICE IS HEREBY GIVEN that following a General Meeting of the such notice, or in default thereof they will be excluded from the Company on 7 April 2017, We, Kenneth Wilson Pattullo and Kenneth benefit of any distribution. Robert Craig of Begbies Traynor (Central) LLP of Scottish Provident This notice is purely formal as all agreed creditors have been, or will Building, 7 Donegall Square West, Belfast, County Antrim, BT1 6JH be, paid in full. were appointed joint liquidator. Elizabeth Arakapiotis, (IP No. 009209), Liquidator The Liquidator gives notice that pursuant to Rule 4.192 of the Date of Appointment: 5 April 2017 Insolvency Rules (Northern Ireland) 1991 that creditors of the above- Alternative contact: Alexia Phlora, [email protected] named company are required on or before 31/07/2017 to send details Telephone: 0208 446 6699 in writing of any claim against the Company to the liquidator at the Elizabeth Arakapiotis Liquidator above address. No further public advertisement of invitation to prove 5 April 2017 (2762407) debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full enquiry into the DAVID2761776 INGALL LIMITED affairs of the Company and that they are of the opinion that the (Company Number 07511522) Company will be able to pay its debts in full within a period of twelve Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 months from the commencement of the winding-up. 1EE This notice is purely formal and all known Creditors have been, or will Principal trading address: (Formerly) 15B Wentworth Avenue, be, paid in full. Sheffield, South Yorkshire, S11 9QX Ken Pattullo The Company was placed into members’ voluntary liquidation on 4 Joint Liquidator April 2017 when John Walters and Jonathan James Beard (IP Nos. 11 April 2017 (2762494) 009315 and 009552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all FOXHALL2761780 ENTERPRISES LIMITED its known creditors in full. Notice is hereby given that the creditors of (Company Number 02466285) the Company are required, on or before 12 May 2017 to send in their Registered office: Bellside House, 4 Elthorne Road, London, N19 4AG names and addresses of their Solicitors (if any) to the undersigned J Principal trading address: Bellside House, 4 Elthorne Road, London, Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, N19 4AG Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company Asher Miller of David Rubin & Partners, Pearl Assurance House, 319 and, if so required by notice in writing to prove their debts or claims at Ballards Lane, London N12 8LY, was appointed Liquidator of the such time and place as shall be specified in such notice, or in default above-named Company on 4 April 2017 by a resolution of the shall be excluded from the benefit of any distribution made before Company. Notice is hereby given that the Creditors of the above- such debts are proved. named Company are required on or before 08 May 2017 to send in Any person who requires further information may contact the Joint their names and addresses with particulars of their debts or claims, to Liquidators by telephone on 01273 322960. Alternatively enquiries the Liquidator and if so required by notice in writing from the said can be made to Sara Page by email at [email protected] Liquidator, personally or by their solicitors, to come in and prove their or by telephone on 01273 322960. said debts or claims at such time and place as shall be specified in J Walters, Joint Liquidator such notice, or in default thereof they will be excluded from the 04 April 2017 benefit of any distribution made before such debts are proved. Ag HF10983 (2761776) Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. FEMALE2761819 GYNAECOLOGIST LIMITED For further details contact: Tel: 020 8343 5900. Alternative contact: (Company Number 08329111 ) Eveline Moorooven Registered office: 6 Acacia Gardens, London, NW8 6AH David Miller, Liquidator Principal trading address: 6 Acacia Gardens, London, NW8 6AH 06 April 2017 Ian Yerrill (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Ag HF11010 (2761780) Business Village, Henwood, Ashford, Kent, TN24 8DH give notice that I was appointed Liqudiator of the above named Company on 6 April 2017 by resolution of members. Notice is hereby given that the GS2762409 HAYNES LIMITED creditors of the above named Company which is being voluntarily (Company Number 10645663) wound up, are required, on or before 06 June 2017 to prove their Registered office: Unit 6 Wolf Business Park, Alton Road, Ross-on- debts by sending to the undersigned Ian Yerrill of Yerrill Murphy, Wye, Herefordshire, HR9 5NB Gateway House, Highpoint Business Village, Henwood, Ashford, Principal trading address: Unit 6 Wolf Business Park, Alton Road, Ross-on-Wye, Herefordshire, HR9 5NB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 65 COMPANIES

NOTICE IS HEREBY GIVEN that Creditors of the above named Explanatory Reason: The Director has made a Declaration of company are required, on or before the 19 May 2017 to prove their Solvency, and the Company is being wound up for the purposes of a debts by sending their full names and addresses, particulars of their Distribution to Shareholders. debts or claims and the names and addresses of their solicitors (if R J Thompson , IP no: 8306, Liquidator of Rendell Thompson, 10b any) to Peter Richard James Frost of Hazlewoods LLP, Staverton Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said Hampshire GU52 8BF. Date of Appointment: 31 March 2017. E-mail: company [email protected], Tel: (01252) 816636. Alternative person If so required by notice in writing from the Liquidator, creditors must, to contact with enquiries about the case: Benjamin Laycock either personally or by their solicitors, prove their debts at such time 31 March 2017 (2761813) and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. MILL2761779 HILL MANAGEMENT LIMITED NOTE: The directors of the company have made a declaration of (Company Number 00551277) solvency and it is expected that all creditors will be paid in full. Previous Name of Company: Handman and Collis (Properties) Limited Peter Richard James Frost (No. 8935), Hazlewoods LLP, Staverton Registered office: c/o Shelley Stock Hutter LLP, 1st Floor, 7-10 Court, Staverton, Cheltenham GL51 0UX Chandos Street, London W1G 9DQ Date of Appointment: 31 March 2017 Principal trading address: c/o Shelley Stock Hutter LLP, 1st Floor, IP Contact Details 01242 680000 7-10 Chandos Street, London W1G 9DQ Capacity: Liquidator Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Further Details: [email protected] (2762409) Row, London, WC1R 4HE, was appointed Liquidator of the above- named Company on 5 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named 2761093K2 SIDINGS LIMITED Company are required on or before 05 May 2017 to send in their (Company Number 03875944) names and addresses with particulars of their debts or claims, to the Previous Name of Company: Konetic Ltd Liquidator and if so required by notice in writing from the said Registered office: Hamilton House, 1 Temple Avenue, London, EC4Y Liquidator, personally or by their solicitors, to come in and prove their 0HA said debts or claims at such time and place as shall be specified in Principal trading address: Hamilton House, 1 Temple Avenue, such notice, or in default thereof they will be excluded from the London, EC4Y 0HA benefit of any distribution made before such debts are proved. Notice is hereby given that the creditors of the above named If further information is required, Stephen Katz or alternatively Kelly Company are required, on or before 15 May 2017 to send their names Sherburn may be contacted on Tel: 020 7400 7900. and addresses, particulars of their debts or claims and the names and Stephen Katz, Liquidator addresses of their solicitors (if any) to Adam Henry Stephens and 05 April 2017 Henry Anthony Shinners of Smith & Williamson LLP, 25 Moorgate, Ag HF11055 (2761779) London EC2R 6AY the Joint Liquidators of the Company and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at MINK2761781 SOLUTIONS LIMITED such time and place as shall be specified in any such notice, or in (Company Number 05024015) default thereof they will be excluded from the benefit of any Registered office: 4 Lessingham Avenue, London SW17 8LU distribution made before such debts are proved. The Directors have Principal trading address: 4 Lessingham Avenue, London SW17 8LU made a Declaration of Solvency, and the Company is being wound up Notice is hereby given that the creditors of the above named for the purposes of to facilitate the distribution of the Company’s Company are required, on or before 11 May 2017 to send their names assets. Note: This notice is purely formal. All known creditors have and addresses and particulars of their debts or claims and the names been or will be paid in full. and addresses of their solicitors (if any), to Michael Goldstein of Date of Appointment: 03 April 2017 Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire Office Holder details: Adam Henry Stephens, (IP No. 9748) and Henry WD17 1DL the Liquidator of the Company, and, if so required by Anthony Shinners, (IP No. 9280) both of Smith & Williamson LLP, 25 notice in writing from the Liquidator, by their solicitors or personally, Moorgate, London, EC2R 6AY. to come in and prove their debts or claims at such time and place as For further details contact: Mary McEnteggart, Email: shall be specified in any such notice, or in default thereof they will be [email protected] excluded from the benefit of any distribution made before such debts Andrew Henry Stephen, Joint Liquidator are proved. The Directors have made a Declaration of Solvency, and 03 April 2017 the Company is being wound up for the purposes of liquidation. Ag HF10890 (2761093) Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 03 April 2017 KESTREL2761813 PARTNERSHIP LIMITED Office Holder details: Michael Goldstein, (IP No. 12532) of Myers (Company Number 06448786) Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Further details contact: Michael Goldstein, Tel: 01923 224411. Crookham, Fleet, Hampshire GU52 8BF Alternative contact: Olivia Potts Principal trading address: 9 Elles Avenue, Merrow, Guildford, Surrey Michael Goldstein, Liquidator GU1 2QH 05 April 2017 Nature of Business: Other Activities of Employment Placement Ag HF11186 (2761781) Agencies Notice is hereby given that the Creditors of the above named company are required, on or before 5 May 2017 to send their names NEWTON2761783 HYDE LIMITED and addresses and particulars of their debts or claims and the names (Company Number 10359663) and addresses of their solicitors (if any) to Mr R J Thompson of Registered office: Unit 18G Newton Moor Industrial Estate, Lodge Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Street, Hyde, Cheshire SK14 4LD Crookham, Fleet, Hampshire GU52 8BF, the Liquidator of the Principal trading address: Unit 18G Newton Moor Industrial Estate, company, and, if so required by notice in writing from the Liquidator, Lodge Street, Hyde, Cheshire SK14 4LD by their solicitors or personally, to come in and prove their debts or Notice is hereby given, pursuant to Rule 14.28 of the Insolvency claims at such time and place as shall be specified in any such notice, (England and Wales) Rules 2016, that the Joint Liquidators intend to or in default thereof they will be excluded from the benefit of any declare a first and final distribution to unsecured creditors of the distribution made before such debts are proved. Company within the period of two months from the last date for NOTE: This notice is purely formal. All known creditors have been or proving mentioned below. Notice is hereby given that creditors of the will be paid in full. Company are required, on or before 11 May 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Insolvency (England and Wales) Rules 2016) to the Joint Liquidators Office Holder details: Gemma Louise Roberts, (IP No. 9701) and at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Emma Bower, (IP No. 17650) both of Wilson Field Limited, The Manor Road, Whitefield, Manchester, M45 7TA. If so required by notice from House, 260 Ecclesall Road South, Sheffield, S11 9PS. the Joint Liquidators, creditors must produce any document or other For further details contact: The Joint Liquidators, Tel: 0114 2356780. evidence which the Joint Liquidators consider is necessary to Alternative contact: Rachel Hamilton. substantiate the whole or any part of a claim. The distribution may be Gemma Louise Roberts, Joint Liquidator made without regard to the claim of any person in respect of a debt 12 April 2017 not proved. Ag HF11177 (2761778) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2017 PEPSICO2758737 FOODS AND BEVERAGES INTERNATIONAL LIMITED Office Holder details: Steve Markey, (IP No. 14912) and Andrew (Company Number 01830234) Poxon, (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. 5TS For further details contact: Steve Markey, Email: Principal trading address: Building 4 Chiswick Park, 566 Chiswick [email protected] Tel: 0161 413 0930. Alternative contact: High Road, London, W4 5YE Lauren Fitton Nature of Business: Dormant company. Steve Markey, Joint Liquidator Final Date For Submission: 26 May 2017. 10 April 2017 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Ag HF11014 (2761783) (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts 2761777NOUNOU GENERAL SURGICAL SERVICES LTD on or before the final date for submission specified in this notice by (Company Number 09208719) sending full details of their claims to the liquidator. Creditors must Registered office: 6 Acacia Gardens, London, NW8 6AH also, if so requested by the liquidator, provide such further details and Principal trading address: 6 Acacia Gardens, London, NW8 6AH documentary evidence to support their claims as the liquidator deems Ian Yerrill of Yerrill Murphy, Gateway House, Highpoint Business necessary. Village, Henwood, Ashford, Kent, TN24 8DH gives notice that I was The intended distributions are final distributions and may be made appointed Liquidator of the above named Company on 6 April 2017 without regard to any claims not proved by the final date for by a resolution of members. Notice is hereby given that the creditors submission specified in this notice. Any creditor who has not proved of the above named Company, which is being voluntarily wound up, his debt by that date, or who increases the claim in his proof after that are required, on or before 06 June 2017 to prove their debts by date, will not be entitled to disturb the intended final distributions. The sending to the undersigned Ian Yerrill of Yerrill Murphy, Gateway liquidator intends that, after paying or providing for final distributions House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 in respect of creditors who have proved their claims, all funds 8DH the Liquidator of the Company, written statements of the remaining in the liquidator’s hands following the final distributions to amounts they claim to be due to them from the Company and, if so creditors shall be distributed to the shareholders of the Company requested, to provide such further details or produce such absolutely. documentary evidence as may appear to the Liquidator to be This notice refers to company number stated above, which is solvent. necessary. The Company is able to pay all known liabilities in full. Please note this is a solvent liquidation and therefore the liquidator is Date of Appointment: 30 March 2017 entitled to make the distribution without regard to the claim of any Liquidator's Name and Address: Sean K Croston (IP No. 8930) of person in respect of a debt not proved. Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Office Holder details: Ian Yerrill, (IP No. 8924) of Yerrill Murphy, 2DP. Telephone: 02380 381100. Gateway House, Highpoint Business Village, Henwood, Ashford, For further information contact Bruce W Maidment at the offices of Kent, TN24 8DH. Grant Thornton UK LLP on 01865 799900, or For further details contact: Hayley Sheather, Email: [email protected]. [email protected] or Tel: 01233 666280 10 April 2017 (2758737) Ian Yerrill, Liquidator 10 April 2017 Ag HF11034 (2761777) PMF2761782 PROJECT MANAGEMENT SERVICES LIMITED (Company Number 09395996) Registered office: 37 Tippett Lane, Hurst Green, Oxted, Surrey, RH8 P.D.H.2761778 VENTURES II LIMITED 9BP (Company Number 03434726) Principal trading address: 37 Tippett Lane, Hurst Green, Oxted, Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Surrey, RH8 9BP Leighton Buzzard, LU7 0JL Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Principal trading address: Dundry, Water End Road, Potten End, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Berkhamsted, Herts, HP4 2SG named Company on 07 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Notice is hereby given that the Creditors of the above-named Company are required, on or before 17 May 2017 to send their names Company are required on or before 11 May 2017, to send in their and addresses and particulars of their debts or claims and the names names and addresses with particulars of their debts or claims, to the and addresses of their solicitors (if any) to Gemma Louise Roberts Liquidator and if so required by notice in writing from the said and Emma Bower, of Wilson Field Limited, The Manor House, 260 Liquidator, personally or by their solicitors, to come in and prove their Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the said debts or claims at such time and place as shall be specified in Company, and, if so required by notice in writing from the Joint such notice, or in default thereof they will be excluded from the Liquidators, by their solicitors or personally, to come in and prove benefit of any distribution made before such debts are proved. their debts or claims at such time and place as shall be specified in Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency any such notice, or in default thereof they will be excluded from the Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, benefit of any distribution made before such debts are proved. The HP1 1FW. Directors of the Company have made a Declaration of Solvency, and For further details contact: Philip Beck, Email: the Company is being wound up for the purposes of distributing the [email protected], Tel: 01442 275794. assets of the Company once all claims have been settled. Philip Beck, Liquidator Note: This notice is purely formal. All known creditors have been or 10 April 2017 will be paid in full. Ag HF11032 (2761782) Date of Appointment: 31 March 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 67 COMPANIES

PROGMAR2761784 LIMITED liquidator intends that, after paying or providing for final distributions (Company Number 09385978) in respect of creditors who have proved their claims, all funds Registered office: 20-22 Wenlock Road, London, N1 7GU remaining in the liquidator’s hands following the final distributions to Principal trading address: 20-22 Wenlock Road, London, N1 7GU creditors shall be distributed to the shareholders of the Company Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, absolutely. Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of The Company is able to pay all their known liabilities in full. the above-named Company on 7 April 2017 by a resolution of the Date of Appointment: 7 April 2017 Company. Notice is hereby given that the Creditors of the above- Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of named Company are required on or before 11 May 2017 to send in Mercury Corporate Recovery Solutions Ltd, Empress Business their names and addresses with particulars of their debts or claims, to Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 the Liquidator and if so required by notice in writing from the said 848 0576. Liquidator, personally or by their solicitors, to come in and prove their For further information contact Francesca Tackie at the offices of said debts or claims at such time and place as shall be specified in Mercury Corporate Recovery Solutions Ltd on 0161 848 0576, or such notice, or in default thereof they will be excluded from the [email protected]. benefit of any distribution made before such debts are proved. 7 April 2017 (2760782) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Philip Beck, Liquidator SRL2761820 QUALITY AND INSPECTION SERVICES LTD 10 April 2017 (Company Number 06335239) Ag HF11030 (2761784) Registered office: 9 Vengeance Street, Barrow in Furness, Cumbria, LA13 3BY Principal trading address: 9 Vengeance Street, Barrow in Furness, 2761809R.W.GRIFFITHS PROPERTIES LIMITED Cumbria, LA13 3BY (Company Number 00391071) Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Registered office: Woodlands, Forden, Montgomeryshire, SY21 8NP (England and Wales) Rules 2016, that the Joint Liquidators intend to Principal trading address: N/A declare a first and final distribution to unsecured creditors of the Notice is hereby given that the Creditors of the above named Company within the period of two months from the last date for company are required, on or before 08 May 2017 to send their names proving mentioned below. Notice is hereby given that creditors of the and addresses and particulars of their debts or claims and the names Company are required, on or before 05 May 2017 to prove their debts and addresses of their solicitors (if any) to Andrew Stephen McGill by delivering their proofs (in the format specified in Rule 14.4 of the and Gilbert John Lemon of Smith & Williamson LLP, 3rd Floor, 9 Insolvency (England and Wales) Rules 2016) to the Joint Liquidators Colmore Row, Birmingham, B3 2BJ the Liquidators of the company, at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New and, if so required by notice in writing from the Liquidators, by their Road, Whitefield, Manchester, M45 7TA. If so required by notice from solicitors or personally, to come in and prove their debts or claims at the Joint Liquidators, creditors must produce any document or other such time and place as shall be specified in any such notice, or in evidence which the Joint Liquidators consider is necessary to default thereof they will be excluded from the benefit of any substantiate the whole or any part of a claim. distribution made before such debts are proved. Note: This notice is The distribution may be made without regard to the claim of any purely formal. All known creditors have been or will be paid in full. person in respect of a debt not proved. Note: The Directors of the The directors of the Company have made a statutory declaration that Company have made a declaration of solvency and it is expected that they have made a full inquiry into the Company’s affairs and that they all creditors will be paid in full. are of the opinion that the Company will be able to pay its debt in full Date of Appointment: 05 April 2017 together with interest within a period of twelve months from the Office Holder details: Steve Markey, (IP No. 14912) and Martin commencement of the winding-up. Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Date of Appointment: 04 April 2017 Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. Office Holder details: Andrew Stephen McGill, (IP No. 9350) and For further details contact: Steve Markey, Email: Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP, [email protected], Tel: 0161 413 0930. Alternative 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. contact: Lauren Fitton. For further details contact: Joint Liquidators, Tel: 0121 710 5200, Steve Markey, Joint Liquidator Alternative contact: Rachael Sherwood. 10 April 2017 Andrew Stephen McGill, Joint Liquidator Ag HF11013 (2761820) 10 April 2017 Ag HF11009 (2761809) STONELEIGH2761128 PARK LIMITED (Company Number 01431132) SPRINGLYNN2760782 LIMITED - IN MEMBERS' VOLUNTARY Registered office: 15 Colmore Row, Birmingham B3 2BH LIQUIDATION Principal trading address: Arthur Rank Centre, National Agricultural (Company Number 01259835) Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ Registered office: c/o Mercury Corporate Recovery Solutions, In accordance with Rule 4.106, I, MFP Smith of Dains Business Empress Business Centre, 380 Chester Road, Manchester, M16 9EA Recovery Limited, 15 Colmore Row, Birmingham, B3 2BH, give notice Principal trading address: Manor Road, Woodley, Stockport, that on 5 April 2017, I was appointed Joint Liquidator by resolutions Cheshire, SK6 1RT of members. Nature of Business: Foundry. Notice is hereby given that the creditors of the above named Final Date For Submission: 12 May 2017. company, which is being voluntarily wound up, are required, on or Notice is hereby given, pursuant to Rule 14.28 of the Insolvency before 8 May 2017 to send in their full christian and surnames, their (England and Wales) Rules 2016, that the liquidator of the Company addresses and descriptions, full particulars of their debts or claims named above (in members’ voluntary liquidation) intends to make final and the names and addresses of their Solicitors (if any), to the distributions to creditors. Creditors are required to prove their debts undersigned MFP Smith of Dains Business Recovery Limited, 15 on or before the final date for submission specified in this notice by Colmore Row, Birmingham, B3 2BH, the Joint Liquidator of the said sending full details of their claims to the liquidator. Creditors must company, and, if so required by notice in writing from the said Joint also, if so requested by the liquidator, provide such further details and Liquidator, are, personally or by their Solicitors, to come in and prove documentary evidence to support their claims as the liquidator deems their debts or claims at such time and place as shall be specified in necessary. such notice, or in default thereof they will be excluded from the The intended distributions are final distributions and may be made benefit of any distribution. without regard to any claims not proved by the final date for Note: This notice is purely formal. All creditors have been or will be submission specified in this notice. Any creditor who has not proved paid in full. his debt by that date, or who increases the claim in his proof after that Dated: 10 April 2017 date, will not be entitled to disturb the intended final distributions. The MFP Smith , Joint Liquidator

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

Further details: distribution to the creditors of each such company. The last date for Insolvency Practitioner(s): NJ Meadows MFP Smith proving is 19 May 2017 and creditors of each Company should by Office Holder Licence Number: 9184/6484 that date send their full names and addresses and particulars of their Contact name and email address: Alan Hands; [email protected] debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 (2761128) More London Place, London SE1 2AF. Date of Appointment: 03 April 2017 2762408SVEN MEDIA LIMITED Office Holder details: Richard Barker, (IP No. 17150) and Samantha (Company Number 09052510) Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London In Members' Voluntary Liquidation Place, London, SE1 2AF. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, For further details contact: The Joint Liquidators, Tel: 020 7806 9278. Leicestershire, LE17 5FB Alternative contact: Sophie Watkins. Principal trading address: 99 Jubilee Court, 20 Victoria Parade, Samantha Jane Keen, Joint Liquidator Greenwich, London, SE10 9FJ 10 April 2017 NOTICE IS HEREBY GIVEN that the creditors of the above named Ag HF11174 (2761816) company which was voluntarily wound up on 10 April 2017, are required, on or before Friday 26 May 2017 to send their full names and addresses together with full particulars of their debts or claims to TFJL2762410 LIMITED F A Simms & Partners Limited, Alma Park, Woodway Lane, (Company Number 10151358) Claybrooke Parva, Leicestershire, LE17 5FB, and if so requested by Trading Name: TFJL Limited me, to provide such further details or produce such documentary or Registered office: 29-30 Fitzroy Square, London, United Kingdom, other evidence as may appear to be necessary, or in default thereof W1T 6LQ they will be excluded from the benefit of any distribution made before Principal trading address: Trading address: 29-30 Fitzroy Square, such debts are proved. Note: This a solvent liquidation and all known London, United Kingdom, W1T 6LQ creditors have been or will be paid in full. AND IN THE MATTER OF THE INSOLVENCY ACT 1986 For further details contact: Michelle Collier on 01455 555 444 or by I, Stephen John Evans of Antony Batty & Company LLP, 3 Field email at [email protected] Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the Martin Richard Buttriss (IP No 9291) and Richard Frank Simms (IP No above-named company on 4 April 2017. 9252) Joint Liquidators of F A Simms & Partners Limited, Alma Park, NOTICE IS HEREBY GIVEN that the creditors are required to send in Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 their full names and addresses, full particulars of their debts or claims, 5FB and the names and addresses of their Solicitors (if any) to me on or Date of Appointment: 10 April 2017 before 12 May 2017, and if so required by notice in writing from me, 10 April 2017 (2762408) 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 they will be excluded from the benefit of any distribution TESCO2761816 CARD SERVICES LIMITED made before such debts are proved. (Company Number 04012238) Dated this 13th day of April 2017 Principal trading address: Tesco House Shire Park, Kestrel Way, STEPHEN JOHN EVANS LIQUIDATOR Welwyn Garden City, AL7 1GA Liquidator’s name: Stephen John Evans Insolvency Practitioner TESCO HUNGARY ( HOLDINGS) LIMITED Number 8759 Antony Batty & Company LLP: 3 Field Court, Gray’s (Company Number 02924428) Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 Principal trading address: Tesco House Shire Park, Kestrel Way, 2727 Email: [email protected] Office contact: Derek Lam Welwyn Garden City, AL7 1GA (2762410) TESCO WORLDWIDE LIMITED (Company Number 03869778) URBANPURPLE2762427 LIMITED Principal trading address: Tesco House Shire Park, Kestrel Way, (Company Number 06469221) Welwyn Garden City, AL7 1GA Registered office: 86 Westcombe Hill, London, SE1 7DT J E PROPERTIES HOLDINGS LIMITED Principal trading address: 86 Westcombe Hill, London, SE1 7DT (Company Number 02188359) Notice is hereby given that the creditors of the above named Principal trading address: Tesco House Shire Park, Kestrel Way, Company, which is being voluntarily wound up, are required to prove Welwyn Garden City, AL7 1GA their debts on or before 12 May 2017, by sending their names and VERULAM PROPERTIES (2001) LIMITED addresses along with descriptions and full particulars of their debts or (Company Number 04154282) claims and the names and addresses of their solicitors (if any), to the Principal trading address: Tesco House Shire Park, Kestrel Way, Joint Liquidators at 44-46 Old Steine, Brighton BN1 1NH and, if so Welwyn Garden City, AL7 1GA required by notice in writing from the Joint Liquidators of the LINEBUSH III HOLDINGS LIMITED Company or by the Solicitors of the Joint Liquidators, to come in and (Company Number 05139610) prove their debts or claims, or in default thereof they will be excluded Principal trading address: Apex Road, Brownhills, Walsall, West from the benefit of any distribution made before such debts or claims Midlands, WS8 7HU are proved. MILLS GROUP HOLDINGS LIMITED Note: It is anticipated that all known Creditors will be paid in full. (Company Number 04569041) Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Registered office: (All) 1 More London Place, London, SE1 2AF 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Principal trading address: Apex Road, Brownhills, Walsall, West 1NH. Date of Appointment: 3 April 2017. Further information about Midlands, WS8 7HU this case is available from Jamie Balding at the offices of White The companies named above are dormant subsidiaries of the Tesco Maund at [email protected]. PLC Group and they have been placed into Members’ Voluntary Thomas D'Arcy and Susan Maund , Joint Liquidators (2762427) Liquidation as part of a project to simplify the group’s corporate structure. A Members’ Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual RESOLUTION FOR VOLUNTARY WINDING-UP dissolution from the Register of Companies. Having made a full enquiry into the affairs of the companies named above, the directors 2762629PURSUANT TO SECTIONS 282-283 OF THE COMPANIES ACT have formed the opinion that such companies are able to pay their 2006 AND SECTION 84(1)(B) OF THE INSOLVENCY ACT 1986 known creditors in full. As Joint Liquidators of the companies named BE-BEAUTIFUL-ONLINE LIMITED above, we hereby give notice that we intend to make a final (Company Number 07699270) Registered office: 18 Lee Moor Road, Stanley, Wakefield, WF3 4EG Principal trading address: 18 Lee Moor Road, Stanley, Wakefield, WF3 4EG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 69 COMPANIES

Passed on 4 April 2017 at a General Meeting of the Members of the “That the Company be wound up voluntarily and that Steven Peter above-named Company duly convened and held at 18 Lee Moor Ford, (IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Lutterworth, Road, Stanley, Wakefield, WF3 4EG. Leicestershire, LE17 4DD be and is hereby appointed Liquidator of At a General Meeting of the Members of the above-named Company the Company for the purposes of the winding up.” duly convened and held at 18 Lee Moor Road, Stanley, Wakefield, Further details contact: Steven Ford, Email: [email protected] Tel: WF3 4EG on 4th April 2017, the following resolutions were passed as 01455 699737. a Special Resolution and as an Ordinary Resolution. Caroline Poonan, Director "That the Company be wound up voluntarily, and that Raymond 10 April 2017 Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant's Quay, Ag HF10987 (2761747) Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby appointed Liquidator for the purposes of such winding-up". Colin Aggett, Director (2762629) CLEGG2761745 & COMPANY LIMITED (Company Number 02887467) Registered office: 100 St James Road, Northampton, NN5 5LF 2761688BLUE YEW LIMITED Principal trading address: 18 The Fairway, Northwood, Middlesex, (Company Number 09067789) HA6 3DY Registered office: (Former) Unit A, Alpha House, Peacock Street, At a General Meeting of the Members of the above named Company, Gravesend, Kent DA12 1DW duly convened and held at Covertside, Drapers Lane, Hasfield, Principal trading address: (Former) Unit A, Alpha House, Peacock Gloucester, GL19 4LJ, on 03 April 2017, the following Special Street, Gravesend, Kent DA12 1DW Resolutions were duly passed: Passed - 4th April 2017 “That the Company be wound up voluntarily and that Peter John At a General Meeting of the above named Company, duly convened, Windatt, (IP No. 8611) and Thomas Edward Guthrie, (IP No. 15012) and on 4th April 2017 at Unit A, Alpha House, Peacock Street, both of BRI Business Recovery and Insolvency, 100 St James Road, Gravesend, Kent DA12 1DW, the subjoined RESOLUTIONS were duly Northampton, NN5 5LF be and they are hereby appointed Joint passed, viz:- Liquidators for the purposes of the winding up and that they may act RESOLUTIONS: jointly and severally.” 1. As a Special Resolution, "THAT the Company be wound up For further details contact: Joe Carroll, Tel: 01908 317387 voluntarily". Jennifer Clegg, Director 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of 03 April 2017 Sterling Ford be and is hereby appointed liquidator for the purposes Ag HF11046 (2761745) of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st March 2017". 2762631CMPK LIMITED 3. As a Special Resolution, "THAT in accordance with the provisions (Company Number 08499882) of the Company's Articles of Association, the liquidator be and is Registered office: 31 Hereford Square, London, SN7 4NB hereby authorised to divide among the members in specie all or any Principal trading address: 31 Hereford Square, London, SW7 4NB part of the company's assets". On 5 April 2017, the following resolutions were passed at a General Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Meeting of the Company held at 31 Hereford Square, London, SN7 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 4NB, as a Special Resolution and an Ordinary Resolution respectively: 5JN. Date of Appointment: 4 April 2017. Further information about this "That the Company be wound up voluntarily and that Kikis Kallis case is available from the offices of Sterling Ford on 01727 811 161 or FCCA FABRP of Kallis & Company, Mountview Court, 1148 High at [email protected]. Road, Whetstone, London, N20 0RA, (IP No. 004692) be and is Mark Smith , Chairman (2761688) hereby appointed Liquidator of the Company for the purpose of such winding-up." Alternative contact: Alexia Phlora, [email protected] BROADHEAD2759990 & SONS (WAKEFIELD) LIMITED Telephone: 020 8446 6699 (Company Number 00346881) Mr Christopher Kaladeen, Chairman Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 5 April 2017 (2762631) 2BB Principal trading address: 14 Avisons Yard, Kirkgate, Wakefield, WF1 1UA DAILY2762484 WRAP PRODUCE LIMITED Notice is hereby given that pursuant to Chapter 2 of Part 13 of the (Company Number NI011857) Companies Act 2006, the following resolution was passed by the Registered office: Local Support Office, Abbey Retail, 1st Floor, members as a special resolution on 11 April 2017 that the Company Newtonabbey, Northern Ireland, BT36 7GU be wound up voluntarily, and the Liquidator specified below be On 3 April 2017, the following written resolutions were passed by the appointed Liquidator of the Company for the purposes of the shareholders of the company, as a special resolution and an ordinary voluntary winding up. resolution respectively: J M Broadhead, Director “THAT the Company be wound up voluntarily.” Date of Appointment: 11 April 2017 THAT Samantha Jane Keen of Ernst & Young LLP, 1 More London Liquidator's Name and Address: Edward Christopher Wetton (IP No. Place, London SE1 2AF and Andrew Dolliver of Ernst & Young LLP, 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Bedford House, 16 Bedford Street, Belfast BT2 7DT, Northern Ireland, Yorkshire, S70 2BB. Telephone: 01226 215999. be and they are hereby appointed Joint Liquidators for the purposes For further information contact Michelle Dennis at the offices of of the winding up.” Gibson Booth on 01226 233906, or [email protected]. Date on which the resolutions were passed: 3 April 2017 Details of the Joint Liquidators: 11 April 2017 (2759990) Samantha Jane Keen , Ernst & Young LLP, 1 More London Place, London SE1 2AF and Andrew Dolliver , Ernst & Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT C2761747 DOBBY LTD Office holder numbers: 9250 /15230 (Company Number 09970513) Telephone number: 020 7806 9278 Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Name of alternative person to contact about the liquidation: Sophie 4DD Watkins Principal trading address: 3101 Ibis Drive, Waterfall Country Estate, Robert John Welch Midrand, 1685, Gauteng, South Africa Director (2762484) Notice is hereby given that the following resolutions were passed on 29 March 2017, as a special resolution and an ordinary resolution respectively:

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

DANARELLE2762626 LIMITED At a General Meeting of the members of Ferryhill Travel Limited held (Company Number 07536480) on 7 April 2017 the following Resolutions were passed as a Special Registered office: 21 Culverlands Close, Stanmore, England, HA7 Resolution and as an Ordinary Resolution respectively: 3AG 1. That the Company be wound up voluntarily. Principal trading address: 127 Matilda House, St Katherine's Way, 2. That Kenneth Wilson Pattullo and Kenneth Robert Craig both of London, E1W 1LF Begbies Traynor (Central) LLP, Scottish Provident Building, 7 On 5 April 2017, the following resolutions were passed at a General Donegall Square West, Belfast, County Antrim, BT1 6JH be hereby Meeting of the Company held at Flat 127 Matilda House, St appointed as joint liquidators for the purposes of such winding up and Katherine's Way, London, E1W 1LF, as a Special Resolution and an that any power conferred on them by law or by this resolution, may be Ordinary Resolution respectively: exercised by them jointly. "That the Company be wound up voluntarily and that Elizabeth Kenneth Wilson Pattullo (IP Number: 008368) Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Kenneth Robert Craig (IP Number: 008584) Whetstone, London, N20 0RA, (IP No. 009209) be and is hereby Any person who requires further information may contact Begbies appointed Liquidator of the Company for the purpose of such Traynor by telephone on 028 90918200. winding-up." Katharine Clugston Alternative contact: Alexia Phlora, [email protected] Chairman Telephone: 020 8446 6699 7 April 2017 (2762478) Narelle Wellington, Chairman 5 April 2017 (2762626) FOXHALL2761746 ENTERPRISES LIMITED (Company Number 02466285) 2761748DAVID INGALL LIMITED Registered office: Bellside House, 4 Elthorne Road, London, N19 4AG (Company Number 07511522) Principal trading address: Bellside House, 4 Elthorne Road, London, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 N19 4AG 1EE Pursuant to Section 283 of the Companies Act 2006, the following Principal trading address: (Formerly) 15B Wentworth Avenue, written resolutions were passed on 04 April 2017, as Special Sheffield, South Yorkshire, S11 9QX Resolution and Ordinary Resolution respectively: Notification of written resolutions of the above-named Company “That the Company be wound up voluntarily and that Asher Miller, (IP proposed by the sole director and having effect as a Special No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Resolution and as an Ordinary Resolution respectively pursuant to the Ballards Lane, London N12 8LY be and is hereby appointed provisions of Part 13 of the Companies Act 2006. Circulation Date: on Liquidator for the purposes of such winding up.” 04 April 2017, Effective Date: on 4 April 2017. I, the undersigned For further details contact: Tel: 020 8343 5900. Alternative contact: being the sole director of the Company hereby certify that the Eveline Moorooven following written resolutions were circulated to all eligible members of Rachel Zeitlin, Chairman the Company on the Circulation Date and that the written resolutions 04 April 2017 were passed on the Effective Date: Ag HF11010 (2761746) “That the Company be wound up voluntarily and that John Walters, (IP No. 9315) and Jonathan James Beard, (IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 GS2762628 HAYNES LIMITED 1EE be and are hereby appointed as Joint Liquidators for the In Members' Voluntary Liquidation purposes of such winding up and that any power conferred on them (Company Number 10645663) by law or by this resolution, may be exercised and any act required or Registered office: Unit 6 Wolf Business Park, Alton Road, Ross-on- authorised under any enactment to be done by them, may be done by Wye, Herefordshire, HR9 5NB them jointly or by each of them alone.” Principal trading address: Unit 6 Wolf Business Park, Alton Road, Any person who requires further information may contact the Joint Ross-on-Wye, Herefordshire, HR9 5NB Liquidators by telephone on 01273 322960. Alternatively enquiries At a General Meeting of the above-named Company, duly convened can be made to Sara Page by email at [email protected] and held on 31 March 2017 at St James House, St James Square, or by telephone on 01273 322960. Cheltenham, GL50 3UB the following resolutions were passed as a David James Ingall, Director Special resolution and Ordinary resolution respectively:- 04 April 2017 "That the Company be wound up voluntarily and that Peter Richard Ag HF10983 (2761748) James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX be appointed Liquidator of the Company." For further details contact Peter Frost on telephone 01242 680000, or FEMALE2761744 GYNAECOLOGIST LIMITED by email at [email protected] (Company Number 08329111 ) Graham Haynes, Director Registered office: 6 Acacia Gardens, London, NW8 6AH 31 March 2017 (2762628) Principal trading address: 6 Acacia Gardens, London, NW8 6AH At a General Meeting of the members of the above named Company, duly convened and held at Lynton House, 7-12 Tavistock Square, J2761990 J WELLS LIMITED London, WC1H 9BQ, on 06 April 2017, the following resolutions were (Company Number 06346371) duly passed as special and ordinary resolutions: Registered office: 6A The Gardens, Broadcut, Fareham, Hants. PO16 “That the Company be wound up voluntarily and that Ian Yerrill, (IP 8SS No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Principal trading address: 15 Newlands Road, Purbrook. Village, Henwood, Ashford, Kent, TN24 8DH be and is hereby Waterlooville, Hampshire PO7 5NF appointed Liquidator of the Company.” Passed: 7 April 2017 For further details contact: Hayley Sheather, Email: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the [email protected], Tel: 01233 666280. directors of the Company propose that resolutions 1, 3 and 4 below Dr Amina Mohamed Shafik, Director are passed as special resolutions and resolution 2 below is passed as 06 April 2017 an ordinary resolution. Ag HF11036 (2761744) SPECIAL RESOLUTION 1. THAT the Company be wound up voluntarily. ORDINARY RESOLUTION FERRYHILL2762478 TRAVEL LIMITED 2. THAT Michael Joseph Fagelman of MFA Accountants Limited of 6A (Company Number NI011852) The Gardens, Broadcut, Fareham, Hants. PO16 8SS be and is hereby (“the Company”) In Members Voluntary Liquidation appointed Liquidator for the purpose of winding up the Company. Registered office: 131 Cregagh Road, Belfast, BT6 0LA Registered in Northern Ireland

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 71 COMPANIES

3. An ordinary resolution that the remuneration of the liquidator be Notification of written resolutions of the above named Company fixed at £4,250 plus expenses plus VAT, subject to exceptional proposed by the directors and having effect as a Special Resolution circumstances and further agreement; and an Ordinary Resolution respectively pursuant to the provisions of SPECIAL RESOLUTION Part 13 of the Companies Act 2006. Circulation Date on 04 April 2017, 4. An special resolution that the liquidator be and is hereby authorised Effective Date on 7 April 2017. I, the undersigned, being director of to distribute among the members in specie or in kind the whole or any the Company hereby certify that the following written resolutions were part of the assets of the company and to determine how such circulated to all eligible members of the Company on the Circulation divisions shall be carried out as between the members. Date and that the written resolutions were passed on the Effective Office Holder Details: Michael Joseph Fagelman (IP number 8952) of Date: MFA Accountants Limited, 6a The Gardens, Broadcut, Fareham, “That the Company be wound up voluntarily and that Julie Anne Hants PO16 8SS. Date of Appointment: 7 April 2017. Further Palmer, (IP No. 8835) of Begbies Traynor (Central) LLP, Units 1-3 information about this case is available from Michael Fagelman at the Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF offices MFA Accountants Limited of 6A The Gardens, Broadcut, and Sally Richards, (IP No. 18250) of Begbies Traynor (Central) LLP, Fareham, Hants. PO16 8SS, on 01329 821900 or at mike@mfa- Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, accounts.co.uk SP3 4UF be and are hereby appointed as Joint Liquidators for the Joseph John Wells , Director (2761990) purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by 2761089K2 SIDINGS LIMITED them jointly or by each of them alone.” (Company Number 03875944) Further details: Any person who requires further information may Previous Name of Company: Konetic Ltd contact the Joint Liquidators by telephone on 01722 435190. Registered office: Hamilton House, 1 Temple Avenue, London, EC4Y Alternative enquiries can be made to Callum Wareing by email at 0HA [email protected] or by telephone on 01722 Principal trading address: Hamilton House, 1 Temple Avenue, 435199. London, EC4Y 0HA Anthony David Hewitt, Director At a General Meeting of the above named Company convened and 04 April 2017 held at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, on Ag HF11062 (2761750) 03 April 2017, at 11.30 am, the following special resolution and ordinary resolution were passed: “That the Company be wound up voluntarily and that Adam Henry MILL2761753 HILL MANAGEMENT LIMITED Stephens, (IP No. 9748) and Henry Anthony Shinners, (IP No. 9280) (Company Number 00551277) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY be Previous Name of Company: Handman and Collis (Properties) Limited and are hereby appointed Joint Liquidators of the Company for the Registered office: Shelley Stock Hutter LLP, 1st Floor, 7-10 Chandos purposes of such winding up.” Street, London W1G 9DQ For further details contact: Mary McEnteggart, Email: Principal trading address: Shelley Stock Hutter LLP, 1st Floor, 7-10 [email protected] Chandos Street, London W1G 9DQ Nicholas Birtles, Chairman Pursuant to Section 283 of the Companies Act 2006, the following 03 April 2017 written Resolutions were passed on 05 April 2017, as a Special Ag HF10890 (2761089) Resolution and an Ordinary Resolution respectively: “That the Company be wound-up voluntarily and that Stephen Katz, (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London, KESTREL2761749 PARTNERSHIP LIMITED WC1R 4HE be and is hereby appointed Liquidator for the purpose of (Company Number 06448786) such winding-up.” Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church If further information is required, Stephen Katz or alternatively Kelly Crookham, Hampshire GU52 8BF Sherburn may be contacted on Tel: 020 7400 7900. Principal trading address: 9 Elles Avenue, Merrow, Guildford, Surrey Joanna Handman, Chairman GU1 2QH 11 April 2017 Nature of Business: Other Activities of Employment Placement Ag HF11055 (2761753) Agencies At a general meeting of the Company, duly convened and held at the offices of McGrath and Company, First Floor, 1 Park Court, Pyrford MINK2761756 SOLUTIONS LIMITED Road, West Byfleet, Surrey KT14 6SD, on 31 March 2017, the (Company Number 05024015) following Resolutions were passed as a Special Resolution and an Registered office: 4 Lessingham Avenue, London SW17 8LU Ordinary Resolution respectively: Principal trading address: 4 Lessingham Avenue, London SW17 8LU “That the Company be wound up voluntarily and that R J Thompson The following Written Resolutions were passed on 03 April 2017, of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church pursuant to the provisions of section 288 of the Companies Act 2006 Crookham, Hampshire GU52 8BF be and is hereby appointed as a Special and Ordinary Resolutions respectively: Liquidator of the Company for the purposes of such winding up.” “That the Company be wound up voluntarily and that Michael Office Holder: R J Thompson , IP no: 8306, of Rendell Thompson, 10b Goldstein, (IP No. 12532) of Myers Clark, Egale 1, 80 St Albans Road, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Watford, Herts, WD17 1DL be and is hereby appointed Liquidator of Hampshire GU52 8BF. E-mail: [email protected], Tel: the Company for the purposes of such winding up.” (01252) 816636. Alternative person to contact with enquiries about Further details contact: Michael Goldstein, Tel: 01923 224411. the case: Ben Laycock Alternative contact: Olivia Potts Una Corning , Director (2761749) Richard Bolton, Director 05 April 2017 Ag HF11186 (2761756) MIADH2761750 LIMITED (Company Number 04345611) Trading Name: MIADH NEWTON2761751 HYDE LIMITED Previous Name of Company: Pineleaf Limited (Company Number 10359663) Registered office: 55 Dudsbury Avenue, Ferndown, Dorset, BH22 8DT Registered office: Unit 18G Newton Moor Industrial Estate, Lodge Principal trading address: Squirrels End, 30 Hobbs Park, St Leonards, Street, Hyde, Cheshire SK14 4LD Ringwood, BH24 2PU Principal trading address: Unit 18G Newton Moor Industrial Estate, Lodge Street, Hyde, Cheshire SK14 4LD Notice is hereby given that the following resolutions were passed on 31 March 2017, as a special resolution and an ordinary resolution respectively:

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Steve Markey, PMF2761760 PROJECT MANAGEMENT SERVICES LIMITED (IP No. 14912) and Andrew Poxon, (IP No. 8620) both of Leonard (Company Number 09395996) Curtis, Leonard Curtis House, Elms Square, Bury New Road, Registered office: 37 Tippett Lane, Hurst Green, Oxted, Surrey, RH8 Whitefield, Manchester, M45 7TA be and they are hereby appointed 9BP as Joint Liquidators for the purposes of such voluntary winding up.” Principal trading address: 37 Tippett Lane, Hurst Green, Oxted, For further details contact: Steve Markey, Email: Surrey, RH8 9BP [email protected] Tel: 0161 413 0930. Alternative contact: I, the undersigned, being the sole member of the Company having the Lauren Fitton right to vote at general meetings or authorised agents of such Simon Gary Harkinson, Director members, pass the special written resolution on 07 April 2017, set out 10 April 2017 below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Ag HF11014 (2761751) the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: 2761755NOUNOU GENERAL SURGICAL SERVICES LTD “That the Company be wound up voluntarily and that Philip Beck, (IP (Company Number 09208719) No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Registered office: 6 Acacia Gardens, London, NW8 6AH Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Principal trading address: 6 Acacia Gardens, London, NW8 6AH appointed Liquidator for the purposes of the winding-up.” At a General Meeting of the members of the above named Company, For further details contact: Philip Beck, Email: duly convened and held at Lynton House, 7-12 Tavistock Square, [email protected], Tel: 01442 275794. London, WC1H 9BQ, on 06 April 2017, the following resolutions were Paul Martin Furner, Member duly passed as special and ordinary resolutions: 07 April 2017 “That the Company be wound up voluntarily and that Ian Yerrill, (IP Ag HF11032 (2761760) No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH be and is hereby appointed Liquidator of the Company.” PROGMAR2761754 LIMITED For further details contact: Hayley Sheather, Email: (Company Number 09385978) [email protected] or Tel: 01233 666280 Registered office: 20-22 Wenlock Road, London, N1 7GU Dr Ali Nounou, Chairman Principal trading address: 20-22 Wenlock Road, London, N1 7GU 06 April 2017 I, the undersigned, being the sole member of the Company having the Ag HF11034 (2761755) right to vote at general meetings or authorised agents of such members, pass the special written resolution on 07 April 2017, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to P.D.H.2761758 VENTURES II LIMITED the effect that such resolution shall be deemed to be as effective as if (Company Number 03434726) it had been passed at a general meeting of the Company duly Registered office: 2 Liscombe West, Liscombe Park, Soulbury, convened and held: Leighton Buzzard, LU7 0JL “That the Company be wound up voluntarily and that Philip Beck, (IP Principal trading address: Dundry, Water End Road, Potten End, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Berkhamsted, Herts, HP4 2SG Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby At a general meeting of the Company, duly convened and held at appointed Liquidator for the purposes of the winding-up.” Dundry, Water End Road, Potten End, Berkhamsted, Hertfordshire, Further details contact: Philip Beck, Email: HP4 2SG, on 31 March 2017, the following Resolutions were passed [email protected], Tel: 01442 275794. as a Special Resolution and Ordinary Resolutions respectively: Marcin Lukasz Pilarczyk, Member “That the Company be wound up voluntarily and that Gemma Louise 07 April 2017 Roberts, (IP No. 9701) and Emma Bower, (IP No. 17650) both of Ag HF11030 (2761754) Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and 2761757R.W.GRIFFITHS PROPERTIES LIMITED severally in the liquidation for the purposes of such winding up.” (Company Number 00391071) For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Woodlands, Forden, Montgomeryshire, SY21 8NP Alternative contact: Rachel Hamilton. Principal trading address: N/A D.P. Holliday, Director The following written resolutions of the members of the Company 12 April 2017 were passed on 04 April 2017, as a Special Resolution and an Ag HF11177 (2761758) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew Stephen McGill, (IP No. 9350) and Gilbert John Lemon, (IP No. 9573) PEPSICO2758738 FOODS AND BEVERAGES INTERNATIONAL LIMITED both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, (Company Number 01830234) Birmingham, B3 2BJ be and are hereby appointed Joint Liquidators of Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 the Company for the purposes of such winding up.” 5TS For further details contact: Joint Liquidators, Tel: 0121 710 5200, Principal trading address: Building 4 Chiswick Park, 566 Chiswick Alternative contact: Rachael Sherwood. High Road, London, W4 5YE Caroline Frost, Director Notice is hereby given that pursuant to Chapter 2 of Part 13 of the 10 April 2017 Companies Act 2006, the following resolution was passed by the sole Ag HF11009 (2761757) member as a special resolution on 30 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the SPRINGLYNN2758740 LIMITED - IN MEMBERS' VOLUNTARY voluntary winding up. LIQUIDATION Victoria Elizabeth Evans, Director (Company Number 01259835) Date of Appointment: 30 March 2017 Registered office: c/o Mercury Corporate Recovery Solutions, Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Empress Business Centre, 380 Chester Road, Manchester, M16 9EA Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Principal trading address: Manor Road, Woodley, Stockport, 2DP. Telephone: 02380 381100. Cheshire, SK6 1RT For further information contact Bruce W Maidment at the offices of Place of meeting: Manor Road, Woodley, Stockport, Cheshire, SK6 Grant Thornton UK LLP on 01865 799900, or 1RT. [email protected]. Date of meeting: 7 April 2017. Time of meeting: 11:00 am. 10 April 2017 (2758738)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 73 COMPANIES

At a general meeting of the members of the above-named Company, At a General Meeting of the members of the above named company, duly convened and held at the place, time and on the date specified duly convened and held at 15 Colmore Row, Birmingham B3 2BH, on above, the following resolutions were passed as a special resolution, 5 April 2017 the following special resolutions were duly passed. and an ordinary resolution respectively: that the Company be wound 1. "That the company be wound up voluntarily". up voluntarily, and the Liquidator specified below be appointed 2. "The Liquidators shall divide among the members according to Liquidator of the Company for the purposes of the voluntary winding their rights and interests in the company any surplus assets of the up. company in specie or the proceeds of sale thereof or partly in one Heather Astall way and partly in the other as in his absolute discretion he shall DIrector decide". Date of Appointment: 7 April 2017 The following ordinary resolution was also passed: Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of 1. "That MFP Smith and NJ Meadows of the firm of Dains Business Mercury Corporate Recovery Solutions Ltd, Empress Business Recovery Limited, 15 Colmore Row, Birmingham, B3 2BH be and are Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 hereby appointed Joint Liquidators of the company for the purpose of 848 0576. the voluntary winding-up and they act jointly and severally". For further information contact Francesca Tackie at the offices of 2. "That the Joint Liquidators' remuneration be fixed at £3,500 plus Mercury Corporate Recovery Solutions Ltd on 0161 848 0576, or category one and category two disbursements and VAT". [email protected]. Date of Appointment: 5 April 2017. Henry Greville Cator , Chairman 10 April 2017 (2758740) Further details Insolvency Practitioner(s): NJ Meadows MFP Smith Office Holder Licence Numbers: 9184/6484 2761759SPS OPERATIONAL SOLUTIONS LIMITED Contact name and email address: Alan Hands; [email protected] (Company Number 09534200) (2761126) Trading name/style: SPS Operational Solutions Registered office: 23 Darby Road, Burton upon Stather, Scunthorpe, SVEN2762630 MEDIA LIMITED North Lincolnshire DN15 9EA (Company Number 09052510) Principal trading address: 23 Darby Road, Burton upon Stather, At a General Meeting of the members of the above named company, Scunthorpe, North Lincolnshire DN15 9EA duly convened and held at 64 Southwark Bridge Road, London, SE1 Companies Act 2006 and Insolvency Act 1986 0AS on 10 April 2017 the following resolutions were duly passed as a At a general meeting of the above-named company duly convened special and an ordinary resolution, respectively: and held at 23 Darby Road, Burton upon Stather, Scunthorpe DN15 1. "That the company be wound up voluntarily." 9EA at 3.45 pm on 31 March 2017, the following resolutions were 2. "That Martin Richard Buttriss and Richard Frank Simms of F A passed: No. 1 as a special resolution and No. 2 as an ordinary Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke resolution:- Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and 1. That the company be wound up voluntarily. are hereby appointed joint liquidators of the company for the 2. That Mark Reid Neumegen and Andrew James Nichols of Redman purposes of the winding up". Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Mr Stephen David Alexander, Chairperson of the meeting (2762630) Lincolnshire DN15 9YG be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the TESCO2761762 CARD SERVICES LIMITED liquidation of the company. (Company Number 04012238) S Stowe , Chairman Principal trading address: Tesco House Shire Park, Kestrel Way, Dated – 31 March 2017 Welwyn Garden City, AL7 1GA Liquidators’ Details: Mark Reid Neumegen and Andrew James Nichols TESCO HUNGARY ( HOLDINGS) LIMITED of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, (Company Number 02924428) Scunthorpe, North Lincolnshire DN15 9YG. T: 01724 230 060 Principal trading address: Tesco House Shire Park, Kestrel Way, Office holder numbers: 15210 and 8367 (2761759) Welwyn Garden City, AL7 1GA TESCO WORLDWIDE LIMITED (Company Number 03869778) 2761763SRL QUALITY AND INSPECTION SERVICES LTD Principal trading address: Tesco House Shire Park, Kestrel Way, (Company Number 06335239) Welwyn Garden City, AL7 1GA Registered office: 9 Vengeance Street, Barrow in Furness, Cumbria, J E PROPERTIES HOLDINGS LIMITED LA13 3BY (Company Number 02188359) Principal trading address: 9 Vengeance Street, Barrow in Furness, Principal trading address: Tesco House Shire Park, Kestrel Way, Cumbria, LA13 3BY Welwyn Garden City, AL7 1GA Notice is hereby given that the following resolutions were passed on VERULAM PROPERTIES (2001) LIMITED 05 April 2017, as a special resolution and an ordinary resolution (Company Number 04154282) respectively: Principal trading address: Tesco House Shire Park, Kestrel Way, “That the Company be wound up voluntarily and that S Markey, (IP Welwyn Garden City, AL7 1GA No. 14912) and M Maloney, (IP No. 9628) both of Leonard Curtis, LINEBUSH III HOLDINGS LIMITED Leonard Curtis House, Elms Square, Bury New Road, Whitefield, (Company Number 05139610) Manchester, M45 7TA be and they are hereby appointed as Joint Principal trading address: Apex Road, Brownhills, Walsall, West Liquidators for the purposes of such voluntary winding up.” Midlands, WS8 7HU For further details contact: Steve Markey, Email: MILLS GROUP HOLDINGS LIMITED [email protected], Tel: 0161 413 0930. Alternative (Company Number 04569041) contact: Lauren Fitton. Registered office: (All) 1 More London Place, London, SE1 2AF Gary Parkes, Director Principal trading address: Apex Road, Brownhills, Walsall, West 10 April 2017 Midlands, WS8 7HU Ag HF11013 (2761763) The following written resolutions were passed on 03 April 2017, by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: STONELEIGH2761126 PARK LIMITED “That the Companies be wound up voluntarily and that Richard (Company Number 01431132) Barker, (IP No. 17150) and Samantha Jane Keen, (IP No. 9250) both of Registered office: 15 Colmore Row, Birmingham B3 2BH Ernst & Young LLP, 1 More London Place, London, SE1 2AF be and Principal trading address: Arthur Rank Centre, National Agricultural they are hereby appointed Joint Liquidators for the purposes of the Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ windings up.” Passed - 5 April 2017

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Tel: 020 7806 9278. "That the Company be wound up voluntarily" Alternative contact: Sophie Watkins. "That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old Mark Everitt, Director Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the 11 April 2017 Company for the purposes of the voluntary winding up." Ag HF11174 (2761762) Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 1NH. Date of Appointment: 3 April 2017. Further information about 2762627THE COMPANIES ACT 2006 this case is available from Jamie Balding at the offices of White TFJL LTD Maund at [email protected]. (Company Number 10151358) Sinead Michaelides , Director (2762429) Dated: 4 April 2017 The following written resolutions were duly passed on the above date by way of written resolution under Chapter 2 of Part 13 of the ZUGUNRUHE2761761 LTD COMPANIES ACT 2006 as special resolutions: (Company Number 08515380) SPECIAL RESOLUTION Registered office: Highbridge House, 93-96 Oxford Road, Uxbridge, 1. That TFJL Ltd (company number 10151358) (Company) be wound UB8 1LU up voluntarily under section 84(1)(b) of the INSOLVENCY ACT 1986. Principal trading address: Highbridge House, 93-96 Oxford Road, 2. That, subject to the passing of resolution I above, Stephen Evans Uxbridge, UB8 1LU (in his capacity as liquidator of the Company) of Antony Batty & Special and Ordinary Resolutions of the above named Company were Company LLP a limited liability partnership incorporated and passed on 05 April 2017, by written resolution of the sole member of registered in England under partnership OC326854 whose registered the Company: office is at Third Floor, 3 Field Court Gray's Inn, London, WC1R 5EF “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the (Liquidator) be appointed without personal liability as liquidator of the company be wound up voluntarily and that pursuant to sections 84(1) Company, with the power to act in the carrying out of his functions as and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. liquidator, for the purpose of winding up the Company's affairs and 9359) of Johnston Carmichael LLP, 227 West George Street, distributing its assets. Glasgow, G2 2ND be appointed Liquidator of the Company for the 3. That the remuneration of the Liquidator for acting for the Company, purposes of winding up the Company’s affairs and distributing its pre-appointment, assisting with the preparation of the Declaration of assets.” Solvency and convening the meeting of members and post- Further details contact: Donald Iain McNaught, Tel: 0141 22 5800. appointment (as Liquidator) will be fixed fee of £7,000 plus VAT and Alternative contact: Emily Muir disbursements. Thomas Hall, Shareholder 4. That the Liquidator be and is hereby authorised pursuant to Section 07 April 2017 110 of the INSOLVENCY ACT 1986 to carry into effect a Ag HF11017 (2761761) reconstruction agreement between the Company (1), the Liquidator (2), Strutt Property Holdings Limited (company number 10596772) (SPHL) (3), Nelson Property Holdings Limited (company number 1096502) (NPHL) (4), John Howard Strutt (Mr Strutt) (5), Lynn Frances Mutual societies Strutt (Mrs Strutt) (6), Tony Leonard Nelson (Mr Nelson) (7) and Frances Nelson (Mrs Nelson) (8) (in the form annexed to this INDUSTRIAL & PROVIDENT SOCIETIES resolution) (Reconstruction Agreement) to: 4.1 transfer the entire issued share capital in Arcachon Limited INDUSTRIAL2762504 AND PROVIDENT SOCIETIES ACT (NORTHERN (company number: 3514516) (Arcachon) to SPHL and to receive, in IRELAND) 1969 consideration for the said transfer, 56 ordinary shares of £1 each in NOTICE OF CANCELLATION PURSUANT TO SECTION 15 OF THE SPHL, credited as fully paid up and ranking pari passu in all respects SAID ACT with all the other ordinary shares in SPHL, for distribution to the Notice is hereby given that the Registrar has, pursuant to the holders of the entire issued A ordinary shares of £1 each in the capital Industrial and Provident Societies Act (Northern Ireland) 1969, of the Company (A Shares) (being Mr Strutt and Mrs Strutt) pro rata to cancelled the registration of Helm Housing Limited (Register No. their holdings of A Shares; and IP000163) the registered office of which is at 38-52 Lisburn Road, 4.2 transfer the entire issued share capital in Grantock Limited Belfast, BT9 6AA, following its Transfer of Engagements to Fold (company number 3514514) (Grantock) to NPHL and to receive, in Housing Association. consideration for the said transfer 36 ordinary shares of £1 each in The society ceases to enjoy the privileges of a registered society, but NPHL, credited as fully paid up and ranking pari passu in all respects without prejudice to any liability incurred by the society, which may be with all other ordinary shares in NPHL, for distribution to the holders enforced against it as if such cancellation had not taken place. of the entire issued B ordinary shares of £1 each in the capital of the Ann Scott, For the Registrar of Credit Unions & Industrial and Company (B Shares) (being Mr Nelson and Mrs Nelson) pro rata to Provident Societies. (2762504) their holdings of B Shares. 5. That the Liquidator shall have the powers set out in part I of Schedule 4 of the INSOLVENCY ACT 1986. 6. That the transfer of Arcachon to SPHL and the transfer of Grantock Partnerships to NPHL pursuant to the Reconstruction Agreement be and is hereby approved and affirmed for the purposes of Section 190 of the CHANGE IN THE MEMBERS OF A PARTNERSHIP COMPANIES ACT 2006 and that all actions and the execution of all documentation required or contemplated thereby be and are hereby PARTNERSHIP2762576 RETIREMENT approved and affirmed pursuant to and for the purposes of Section CAMERON-DAVIES OPTICIANS 190 of the COMPANIES ACT 2006. Cameron-Davies Opticians of 50/52 West St Portchester Hampshire John Howard Strutt, Director for and on behalf of PO16 9UN and 39/41 Marmion Rd Southsea Hampshire PO5 2AT TFJL Ltd (2762627) give notice of the retirement from the Partnership of Joseph Elliot Seaman with effect from 31 March 2017. The Partnership will be conducted by the remaining Partners: Ian Charles Loveday, Marion 2762429URBANPURPLE LIMITED Clare Loveday, Michael Lawrence Peer, Carolyn Jane Peer, Judith (Company Number 06469221) Mary Drabble, Matthew Grinstead and Stephan Schmidschneider. Registered office: 86 Westcombe Hill, London, SE1 7DT Financial Partner (2762576) Principal trading address: 86 Westcombe Hill, London, SE1 7DT At a General Meeting of the Members of the above-named Company, duly convened, and held on 3 April 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 75 COMPANIES

TRANSFER OF INTEREST

LIMITED2762579 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 April 2017, Pauline Ronksley, a limited partner in Amadeus & Angels Seed Fund, a limited partnership registered in England under number LP011633 (the "Partnership"), transferred to Steven Ronksley all of its interest in the Partnership and that on 1 April 2017, Pauline Ronksley ceased to be a limited partner in the Partnership and Steven Ronksley became a limited partner in the Partnership. for and on behalf of Amadeus Capital Partners Limited acting in its capacity as manager of Amadeus & Angels Seed Fund 3 April 2017 (2762579)

2762577TD Sharp and Sons Partnership (whose main office is at Westpark Farm, Market Lavington, Devizes, Wiltshire SN10 4NW) announce that Robin Douglas Morley Sharp retired from the Partnership on 31st March 2017 and ceases to be a Partner with effect from that date. Goughs solicitors (solicitors acting for TD Sharp and Sons Partnership) (2762577)

LIMITED2762575 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 7 April 2017: a) Landale Consultants Limited transferred the whole of its interest in HgCapital 6 Executive Co-Invest L.P. (a limited partnership registered in England and Wales with number LP013222) (the “Partnership”) to Volaw Corporate Trustee Limited as Trustee of the Pegasus Trust (“Volaw”), and that, with effect from 7 April 2017, Volaw became a limited partner in the Partnership; and b) immediately following the aforementioned transfer, Volaw transferred the whole of its interest in the Partnership to Carl Harring, and that, with effect from 7 April 2017, Carl Harring became a limited partner in the Partnership. (2762575)

NOTICE2762572 PURSUANT TO LIMITED PARTNERSHIPS ACT 1907 TRILANTIC CAPITAL PARTNERS IV () L.P. Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 (the "Act"), that on 3 April 2017 SQ Invest SpA transferred all of the interest held by them in Trilantic Capital Partners IV (Europe) L.P. (the "Partnership"), a limited partnership registered under the Act with Registered Number LP011888, to Paduba Industries Designated Activity Company. Paduba Industries Designated Activity Company has been admitted as a new limited partner in the Partnership. Trilantic Capital Partners Management Limited, as general partner to Trilantic Capital Partners Associates IV (Europe) L.P. Inc. as general partner of Trilantic Capital Partners IV (Europe) L.P. (2762572)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

Notice2762323 is hereby given that a Deed Poll dated 30 January 2017 and enrolled in the Senior Courts of England and Wales on 28 February PEOPLE 2017, Charissa Rosabella Del Grosso, 26 Lancaster Way, Brough HU15 1TZ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Charissa Cartledge and CHANGES OF NAME OR ARMS assumed the name of Charissa Rosabella Del Grosso. 30 January 2017 (2762323) 2762330Notice is hereby given that a Deed Poll dated 20 February 2017 and enrolled in the Senior Courts of England and Wales on 30 March 2017, as person(s) having parental responsibility on behalf of Ruby Notice2762322 is hereby given that a Deed Poll dated 31 July 2016 and Ann O'Connor-Young, who is a child and single and a British Citizen enrolled in the Senior Courts of England and Wales on 30 March under section 1(1) of the British Nationality Act 1981, abandoned the 2017, Nicola Louise Farrelly Kent, 87C Fore Street, Kingsbridge, name of Ruby Ann O'Connor and assumed the name of Ruby Ann Devon TQ7 1AB, Divorced/Civil Partnership dissolved and a British O'Connor-Young. Citizen under section 11(1) of the British Nationality Act 1981, 20 February 2017 (2762330) abandoned the name of Nicola Louise Dunstan and assumed the name of Nicola Louise Farrelly Kent. 31 July 2016 (2762322) 2762329Notice is hereby given that a Deed Poll dated 20 October 2016 and enrolled in the Senior Courts of England and Wales on 27 February 2017, as person(s) having parental responsibility on behalf of Tania Notice2762321 is hereby given that a Deed Poll dated 25 January 2017 and Raizada, who is a child and single and a British Citizen under section enrolled in the Senior Courts of England and Wales on 27 February 3(1) of the British Nationality Act 1981, abandoned the name of XXX 2017, Georgina Aresti Davies, 58 Beech Hill, Barnet, Herts EN4 0JJ, Tania and assumed the name of Tania Raizada. Married and a British Citizen under section 1(1) of the British Kanchie Smith Nationality Act 1981, abandoned the name of Georgina Aresti and HB Law Solicitors assumed the name of Georgina Aresti Davies. 20 October 2016 (2762329) 25 January 2017 (2762321)

Notice2762328 is hereby given that a Deed Poll dated 1 February 2017 and enrolled in the Senior Courts of England and Wales on 22 March Personal insolvency 2017, as person(s) having parental responsibility on behalf of Rhys Taylor Comber, who is a child and single and a British Citizen under AMENDMENT OF TITLE OF PROCEEDINGS section 1(1) of the British Nationality Act 1981, abandoned the name of Rhys Taylor Theedom and assumed the name of Rhys Taylor PITHAN,2759495 CARSTEN Comber. 339A Church Road, London, E10 7JG 1 February 2017 (2762328) Birth details: 6 October 1987 Carsten Pithan, Employed, of 339A Church Road, London, E10 7JG, formerly of 3 West Combe Apartments, 123 Newington Causeway, Notice2762327 is hereby given that a Deed Poll dated 17 February 2017 and London, SE1 6BN, and formerly of Canfield House, High Cross Lane enrolled in the Senior Courts of England and Wales on 22 March West, Little Canfield, Essex, CM6 1TD, and formerly of 2017, James Bently Brychan-Wolfe, 15 Metro Avenue, Newton Wertherbrucher Str. 15, Rees, 46459, Germany Alfreton, Derbyshire DE55 5UF, Single and a British Citizen under Also known as: Carsten Pithan, Employed, of 339A Church Road, section 1(1) of the British Nationality Act 1981, abandoned the name London, E10 7JG, formerly of 3 West Combe Apartments, 123 of David James Short and assumed the name of James Bently Newington Causeway, London, SE1 6BN, and formerly of Canfield Brychan-Wolfe. House, High Cross Lane West, Littel Canfield, Essex, CM6 1TD, and 17 February 2017 (2762327) formerly of Wertherbrucher Str. 15, Rees, 46459, Germany In the Office of the Adjudicator No 5021742 of 2017 Notice2762326 is hereby given that a Deed Poll dated 10 March 2017 and Bankruptcy order date: 7 April 2017 enrolled in the Senior Courts of England and Wales on 22 March K Jackson West Wing Ground Floor, The Observatory Brunel, 2017, Elouiza Mae , 53 Larkhill Road, Abingdon, Oxfordshire Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 OX14 1BJ, Single and a British Citizen under section 1(1) of the British 894700 Nationality Act 1981, abandoned the name of Jonathan Narciso Capacity of office holder(s): Official Receiver Colico France and assumed the name of Elouiza Mae France. 7 April 2017 (2759495) Quality Solicitors Truemans, Eden House, 38 St Aldates, Oxford OX1 1BN 10 March 2017 (2762326) RUMFORD,2759498 ANDREW THOMAS Flat 12 Lambourne House, Bridge Cross Road, Flat 12 Lambourne House, Bridge Cro, Burntwood, WS7 2BX Notice2762325 is hereby given that a Deed Poll dated 2 February 2017 and Birth details: 9 April 1984 enrolled in the Senior Courts of England and Wales on 22 March Andrew Thomas Rumford, Currently not working, of Flat 12 2017, James Alexander Anderson, 8 Ely Drive, Astley, Manchester Lambourne House, Bridge Cross Road, Burntwood, Staffordshire, M29 7RL, Single and a British Citizen under section 1(1) of the British WS7 2BX, formerly of 167 Gorsemoor Road, Heath Hayes, Cannock, Nationality Act 1981, abandoned the name of James Alexander Mein Staffordshire, WS12 3HR and formerly of 12 Baltic Close, Cannock, and assumed the name of James Alexander Anderson. Staffordshire, WS7 2BX, and lately trading as Nail Attraction from Unit 2 February 2017 (2762325) 6 Lambourne House Bridge Cross Rd Burnt Wood Staffs WS7 2BX Also known as: Andrew Thomas Rumford, Currently not working, of Flat 12 Lambourne House, Bridge Cross Road, Burntwood, Notice2762324 is hereby given that a Deed Poll dated 16 February 2017 and Staffordshire, WS7 2BX, formerly of 167 Gorsemoor Road, Heath enrolled in the Senior Courts of England and Wales on 22 March Hayes, Cannock, Staffordshire, WS12 3HR and formerly of 12 Baltic 2017, Nathan John Tanner, 12 Heol Yr Eryr, Morriston, Swansea SA6 Close, Cannock, Staffordshire, WS7 2BX 6SR, Married/Civil Partnership and a British Citizen under section 1(1) In the Office of the Adjudicator of the British Nationality Act 1981, abandoned the name of Nathan No 5023360 of 2017 John Morgan and assumed the name of Nathan John Tanner. Bankruptcy order date: 5 April 2017 16 February 2017 (2762324) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 77 PEOPLE

5 April 2017 (2759498) CALZADO2759525 GUILARTE, JUAN JOSE 10 Langenhoe, Wickford, SS12 9BE Birth details: 5 November 1987 APPOINTMENT AND RELEASE OF TRUSTEES Juan Jose Calzado Guilarte, Director, of 10 Langenhoe, Wickford, Essex, SS12 9BE, formerly of 54 Kestrel Grove, Rayleigh, Essex, SS6 2762620In the Office of the Adjudicator 9TS and formerly of 80 Oak Hill, Woodford Green, London, IG8 9PE No 5020080 of 2017 In the Office of the Adjudicator DANIEL JOHN HOGAN No 5023598 of 2017 Daniel John Hogan, Director, of 14 The Craven, Heelands, Milton Date of Filing Petition: 6 April 2017 Keynes, MK13 7NJ Bankruptcy order date: 7 April 2017 A First Meeting of Creditors is to take place on: 27 April 2017 at Time of Bankruptcy Order: 00:00 14:15pm Whether Debtor's or Creditor's PetitionDebtor's Venue: At the Official Receiver's office at the address stated below. T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 The Insolvency Service, OR Birmingham B, Cannon House, 18 Priory 6000 Queensway, Birmingham B4 6FD Capacity of office holder(s): Receiver and Manager Purpose of Meeting: To appoint a trustee of the bankrupt's estate 7 April 2017 (2759525) Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 26 April 2017 at 12:00 noon at the Official Receiver's address stated CHAPMAN,2759487 JULIE LOUISE below 1 Wordsworth Close, Hexham, NE46 3HX Kevin Read , Official Receiver Birth details: 19 April 1977 The Insolvency Service, OR Birmingham B, Cannon House, 18 Priory Julie Louise Chapman, A full-time carer, of 1 Wordsworth Close, Queensway, Birmingham B4 6FD 0121 698 4000 Hexham, Northumberland, NE46 3HX [email protected] In the Office of the Adjudicator Capacity: Trustee in Bankruptcy No 5023620 of 2017 Date of Appointment: 20 February 2017 (2762620) Date of Filing Petition: 6 April 2017 Bankruptcy order date: 7 April 2017 Time of Bankruptcy Order: 00:00 BANKRUPTCY ORDERS Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, BOND,2759485 GRAHAM STUART telephone: 01223 324480 1 Birchley Farm, Bockleton Road, Oldwood, TENBURY WELLS, Capacity of office holder(s): Official Receiver Worcestershire, WR15 8PW 7 April 2017 (2759487) Birth details: 18 January 1964 Graham Stuart Bond of 1 Birchley Farm, Bockleton Road, Oldwood, Tenbury Wells, Worcestershire, WR15 8PW, England currently a CHILTON,2759520 JANET director 19 Buddle Street, Consett, DH8 7JX In the High Court Of Justice Birth details: 1 January 1952 No 304 of 2017 Janet Chilton, Retired, also known as Janet Taylor, of 19 Buddle Date of Filing Petition: 17 February 2017 Street, Consett, Durham, DH8 7JX, formerly of 4 Russell Close, Bankruptcy order date: 4 April 2017 Consett, Durham, DH8 6AP, and formerly of 12 Rutland Place, Time of Bankruptcy Order: 10:55 Consett, Durham, DH8 8EE. Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5023566 of 2017 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 6 April 2017 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 7 April 2017 telephone: 0117 9279515 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 6 April 2017 (2759485) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 2759489BOON, ADAM JAMES 7 April 2017 (2759520) 112 Penfilia Road, Brynhyfryd, Abertawe, SA5 9HT Birth details: 8 October 1989 Adam James Boon, Employed, Director, formerly known as Adam CHURCH,2759478 DAVID Burge, of 112 Penfilia Road, Brynhyfryd, Abertawe, SA5 9HT, formerly 2 St. Marys Close, Great Baddow, CHELMSFORD, CM2 8EQ of 133, Kings Road, Altamar, Swansea, SA1 8PY, and formerly of 141 Birth details: 31 May 1956 Bryn Uchaf, Bryn, Llanelli, Carmarthenshire, SA14 9UJ Mr David Church t/a DAVES HOME MAINTENANCE, a Director, In the Office of the Adjudicator residing at 2 St Mary's Close, Great Baddow, Chelmsford, Essex, No 5023624 of 2017 CM2 8EQ Date of Filing Petition: 6 April 2017 In the County Court at Chelmsford Bankruptcy order date: 7 April 2017 No 5 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 March 2017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 10:22 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Aldermore Bank Plc1St Floor Block 7 April 2017 (2759489) B, Western House, Lynch Wood, Peterborough, PE2 6FZ J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver 23 March 2017 (2759478)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

COCHRANE,2759512 RICHARD PETER DOUGLASS,2759477 DAVID ALEXANDER 98 The Avenue, Newcastle Upon Tyne, NE6 4XE 41 St. Helens Avenue, Benson, WALLINGFORD, OX10 6RU Birth details: 28 March 1975 OCCUPATION UNKNOWN OF 41 ST HELENS Richard Peter Cochrane, Employed, also known as Richard Payne, of AVENUE,BENSON,WALLINGFORD,OXFORDSHIRE,OX10 6RU 98 The Avenue, Newcastle upon Tyne, Tyne and Wear, NE6 4XE In the County Court at Central London formerly of 10 Barry Street, Gateshead, Tyne and Wear, NE11 9AS No 2116 of 2016 In the Office of the Adjudicator Date of Filing Petition: 21 December 2016 No 5023510 of 2017 Bankruptcy order date: 7 April 2017 Date of Filing Petition: 5 April 2017 Time of Bankruptcy Order: 10:44 Bankruptcy order date: 6 April 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 0115 852 5000 telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 6 April 2017 (2759512) 7 April 2017 (2759477)

2759507COLE, SHARON WENDY DAVEY,2759504 IAN MARTIN 25 Snapdragon Lane, Scarborough, YO130BZ 1 North Avenue, Bideford, EX39 4RD Birth details: 2 September 1974 Birth details: 26 October 1971 Sharon Wendy Cole, Employed, of 25 Snapdragon Lane, Ian Martin Davey, Currently not working, of 1 North Avenue, Bideford, Scarborough, North Yorkshire, YO13 0BZ, formerly of 19 Grange Devon, EX39 4RD, formerly of 71 Butt Parks, Crediton, Devon, EX17 Avenue, Scarborough, North Yorkshire, YO12 4AA, and formerly of 3HB Epworth, Park Avenue, Scarborough, North Yorkshire, YO12 4AG. In the Office of the Adjudicator In the Office of the Adjudicator No 5023406 of 2017 No 5023498 of 2017 Date of Filing Petition: 4 April 2017 Date of Filing Petition: 5 April 2017 Bankruptcy order date: 5 April 2017 Bankruptcy order date: 6 April 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 5 April 2017 (2759504) 6 April 2017 (2759507)

DAVIES,2759496 KEVIN HUW CRAIGIE,2759531 MICHELLE 44 Graigola Road, Glais, Abertawe, SA7 9HS 4 Richard Ryan Place, Dagenham, RM9 6FE Birth details: 27 June 1975 Birth details: 5 November 1977 Kevin Huw Davies, Currently not working, of 44 Graigola Road, Glais, Michelle Craigie, Employed, also known as Michelle Sangwine, of 4 Abertawe, SA7 9HS, formerly of 24 Bryn morgrug, Alltwen, Swansea, Richard Ryan Place, Dagenham, RM9 6FE, formerly of 19 John Burns SA8 3DG Drive, Barking, Essex, IG11 9RQ In the Office of the Adjudicator In the Office of the Adjudicator No 5023650 of 2017 No 5023596 of 2017 Date of Filing Petition: 6 April 2017 Date of Filing Petition: 6 April 2017 Bankruptcy order date: 7 April 2017 Bankruptcy order date: 7 April 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 0115 852 5000 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 10 April 2017 (2759496) Capacity of office holder(s): Official Receiver 10 April 2017 (2759531) DEARY,2759523 MATTHEW DAVID Birth details: 10 April 1989 DELORME,2759482 JONATHAN Matthew David Deary, Currently not working, also known as Matthew 110 Huggetts Lane, EASTBOURNE, East Sussex, BN22 0LH Martin, formerly of Flat 5, Brookdale, Flookers Brook, Chester, CH2 Birth details: 8 July 1947 3AF, and formerly of Flat 4, 456 Stanley Road, Bootle, L20 5AF. JONATHAN DELORME of 110, Huggets Lane, Eastbourne, East In the Office of the Adjudicator Sussex BN22 0LH No 5023590 of 2017 In the County Court at Eastbourne Date of Filing Petition: 6 April 2017 No 3 of 2017 Bankruptcy order date: 7 April 2017 Date of Filing Petition: 13 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 5 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:18 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: SOUTH COAST NURSING HOMES Capacity of office holder(s): Receiver and Manager LIMITEDWINCHESTER HOUSE, 34 Crescent Road, WORTHING, 7 April 2017 (2759523) WEST SUSSEX, BN11 1RL L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver 5 April 2017 (2759482)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 79 PEOPLE

ENRIGHT,2759499 JODY HARRIS,2759490 ZOE ANN 98 Alexandra Street, Kirkby-In-Ashfield, Nottingham, NG17 7JJ 103 Throgmorton Road, Bristol, BS4 1HL Birth details: 12 March 1986 Birth details: 15 April 1979 Jody Enright, Employed, of 98 Alexandra Street, Kirkby-in-Ashfield, Zoe Ann Harris, Employed, formerly known as Zoe Cook, of 103 Nottingham, NG17 7JJ Throgmorton Road, Bristol, Somerset, BS4 1HL, formerly of 15 In the Office of the Adjudicator Oakdale Road, Bristol, Avon, BS14 9TN, and formerly of 18 Selley No 5023638 of 2017 Walk, Bristol, Avon, BS13 7SF Date of Filing Petition: 6 April 2017 In the Office of the Adjudicator Bankruptcy order date: 7 April 2017 No 5023608 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 6 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 April 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 7 April 2017 (2759499) 0115 852 5000 Capacity of office holder(s): Official Receiver 10 April 2017 (2759490) 2759529FELLOWS, PAUL RUSSELL 7 Yesmere, Mulbarton, NORWICH, NR14 8NS Birth details: 16 May 1959 HARVEY,2759505 JENNIFER SCOTT Paul Russell Fellows, Currently not working, of 7 Yesmere, Mulbarton, 54 Adeyfield Road, Hemel Hempstead, HP2 5EA Norwich, NR14 8NS. Birth details: 16 May 1989 In the Office of the Adjudicator Jennifer Scott Harvey, Currently not working, of 54 Adeyfield Road, No 5023574 of 2017 Hemel Hempstead, Hertfordshire, HP2 5EA Date of Filing Petition: 6 April 2017 In the Office of the Adjudicator Bankruptcy order date: 7 April 2017 No 5023456 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 April 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 7 April 2017 (2759529) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 6 April 2017 (2759505) FRANCIS,2759510 DAVID JOHN 2 Rubens Court, Weston-Super-Mare, BS22 6PR Birth details: 28 July 1963 HAYNES,2759486 MARK ANDREW David John Francis, Currently not working, of 2 Rubens Court, 136 Ireland, Shefford, SG17 5QL Weston-super-Mare, BS22 6PR. Birth details: 12 July 1973 In the Office of the Adjudicator Mark Andrew Haynes, Employed, of 136 Ireland, Shefford, No 5023486 of 2017 Bedfordshire, SG17 5QL, formerly of 35 Trow Close, Cotton End, Date of Filing Petition: 5 April 2017 Bedfordshire, MK45 3BF Bankruptcy order date: 6 April 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 10:00 No 5023614 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 April 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 7 April 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 6 April 2017 (2759510) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager GRIFFIN,2759517 ROSS 7 April 2017 (2759486) 8 Frome Road, London, N22 6BP Birth details: 14 September 1981 Ross Griffin, Currently not working, of 8 Frome Road, London, N22 HERTZOG,2759503 JACOBUS JOHANNES 6BP, formerly of Unit 8, Chocolate Studios, Old Street, London, N1 5 Park Drive, WEYBRIDGE, Surrey, KT13 8UU 7LJ, formerly of Unit 306, Anlaby House, Boundary Syreey, London, Birth details: 20 May 1960 E2 7JQ, and formerly of Flat 15, 15 Hoxton Square, London, N1 6NT. JACOBUS JOHANNES HERTZOG OF 5 PARK DRIVE, WEYBRIDGE, In the Office of the Adjudicator SURREY KT13 8UU, England currently . No 5023552 of 2017 In the High Court Of Justice Date of Filing Petition: 6 April 2017 No 310 of 2017 Bankruptcy order date: 7 April 2017 Date of Filing Petition: 20 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 4 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:08 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0118 958 1931 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 7 April 2017 (2759517) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver 4 April 2017 (2759503)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

HIRD,2759527 STUART RUSSELL MIDDLETON,2759481 KEITH 16 Blucher Street, Liverpool, L22 8QB Spout House Farm, Spout House Lane, ACCRINGTON, Lancashire, Birth details: 5 November 1972 BB5 6LB Stuart Russell Hird, Employed, of 16 Blucher Street, Liverpool, Keith Middleton a Car Salesman of 24 Dixon Street, Barrowfield, Merseyside, L22 8QB formerly of Flat 5, 40 Brooke Road West, Nelson, Lancashire BB9 8PL Liverpool, L22 7RW In the County Court at Burnley In the Office of the Adjudicator No 1 of 2017 No 5023606 of 2017 Date of Filing Petition: 22 December 2016 Date of Filing Petition: 6 April 2017 Bankruptcy order date: 3 April 2017 Bankruptcy order date: 7 April 2017 Time of Bankruptcy Order: 15:20 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Nextgear Capital Uk LimitedNextgear D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE 8QH, telephone: 0191 260 4600, email: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 7 April 2017 (2759527) 3 April 2017 (2759481)

2759516KEBIANYOR, ASHU ARREY MICHALSKI,2759508 MAREK MACIEJ 39 Norbury Gardens, Romford, RM6 5TR 8 Goodwood Court, The Steyne, Bognor Regis, PO21 1FH Birth details: 25 December 1973 Birth details: 26 November 1962 Ashu Arrey Kebianyor, Self Employed, of 39 Norbury Gardens, Marek Maciej Michalski, Employed, of 8 Goodwood Court, The Romford, Essex, RM6 5TR, and carrying on business as Ashu Steyne, Bognor Regis, PO21 1FH, formerly of 57 Emsworth Road, Kebianyor from 39 Norbury Gardens, Romford, Essex, RM6 5TR. Portsmouth, PO2 0BS. In the Office of the Adjudicator In the Office of the Adjudicator No 5023554 of 2017 No 5023470 of 2017 Date of Filing Petition: 6 April 2017 Date of Filing Petition: 5 April 2017 Bankruptcy order date: 7 April 2017 Bankruptcy order date: 6 April 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0117 9279515 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 7 April 2017 (2759516) 6 April 2017 (2759508)

KINDER,2759491 VICTORIA HELEN O'BRIEN,2759524 MARY GABRIELLE 135 Stansbury Place, Stockport, SK2 5LQ 60A Great North Road, London, N6 4LT Birth details: 6 June 1972 Birth details: 8 April 1956 Victoria Helen Kinder, Self Employed, of 135 Stansbury Place, Mary Gabrielle O'Brien, Retired, also known as Mary Henry, of 60A Stockport, Greater Manchester, SK2 5LQ, and carrying on business Great North Road, London, N6 4LT. as Victoria Kinder from 135 Stansbury Place, Stockport, Greater In the Office of the Adjudicator Manchester, SK2 5LQ No 5023580 of 2017 In the Office of the Adjudicator Date of Filing Petition: 6 April 2017 No 5023626 of 2017 Bankruptcy order date: 7 April 2017 Date of Filing Petition: 6 April 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 7 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 7 April 2017 (2759524) Capacity of office holder(s): Official Receiver 7 April 2017 (2759491) OLDRIDGE,2759521 KEITH 22 Itlings Lane, Hessle, HU13 9LX LANGLEY,2759497 STUART ROBERT Birth details: 9 April 1962 Barbon Inn, Barbon, Nr Kirkby Lonsdale, LA6 2LJ Keith Oldridge, Director, of 22 Itlings Lane, Hessle, East Riding of Birth details: 19 September 1980 Yorkshire, HU13 9LX, formerly carrying on business as On Time Stuart Robert Langley,Employed, of Barbon Inn, Barbon, NR Kirby Couriers from 22 Itlings Lane, Hessle, East Riding of Yorkshire, HU13 Lonsdale, Cumbria, LA6 2LJ, formerly of Kings Arms, Kirby Stephen, 9LX. Cumbria, CA17 4QN, and formerly of 1 Glenbevrie Road, , In the Office of the Adjudicator Aberdeenshire, AB11 9JD, and formerly of The White Cockade, 18 No 5023570 of 2017 Glenbevrie Road, Aberdeen, Aberdeenshire, AB11 8ER, and formerly Date of Filing Petition: 6 April 2017 of 367 George Street,Aberdeen, Aberdeenshire, AB25 1EQ Bankruptcy order date: 7 April 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 10:26 No 5023632 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 April 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 7 April 2017 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 7 April 2017 (2759521) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 7 April 2017 (2759497)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 81 PEOPLE

PEARSON,2759514 JANINE MARIE RICHARDS,2759513 MATTHEW 224 Lichfield Road, Rushall, Walsall, WS4 1SA 11 Figgy Road, Quintrell Downs, Newquay, TR8 4WB Birth details: 3 May 1970 Birth details: 27 April 1979 Janine Marie Pearson, Currently not working, of 224 Lichfield Road, Matthew Richards, Currently not working, of 11 Figgy Road, Quintrell Rushall, Walsall, West Midlands, WS4 1SA Downs, Newquay, Cornwall, TR8 4WB and formerly of 17 Nanhayes In the Office of the Adjudicator Row, St. Newlyn East, Cornwall, TR8 5NB No 5023528 of 2017 In the Office of the Adjudicator Date of Filing Petition: 5 April 2017 No 5023548 of 2017 Bankruptcy order date: 6 April 2017 Date of Filing Petition: 5 April 2017 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 6 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Official Receiver Birmingham, B4 6FD, telephone: 0121 698 4000 6 April 2017 (2759514) Capacity of office holder(s): Official Receiver 6 April 2017 (2759513)

2759511PITHAN, CARSTEN 339A Church Road, London, E10 7JG ROBERTS,2759526 KARL Birth details: 6 October 1987 1 Shelley Close, Blackpool, FY2 0GU Carsten Pithan, Employed, of 339A Church Road, London, E10 7JG, Birth details: 29 September 1967 formerly of 3 West Combe Apartments, 123 Newington Causeway, Karl Roberts, Currently not working, of 1 Shelley Close, Blackpool, London, SE1 6BN, and formerly of Canfield House, High Cross Lane Lancashire, FY2 0GU. West, Littel Canfield, Essex, CM6 1TD, and formerly of In the Office of the Adjudicator Wertherbrucher Str. 15, Rees, 46459, Germany No 5023578 of 2017 In the Office of the Adjudicator Date of Filing Petition: 6 April 2017 No 5021742 of 2017 Bankruptcy order date: 7 April 2017 Date of Filing Petition: 13 March 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 7 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Jackson West Wing Ground Floor, The Observatory Brunel, Whether Debtor's or Creditor's PetitionDebtor's Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 K Jackson West Wing Ground Floor, The Observatory Brunel, 894700 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Capacity of office holder(s): Official Receiver 894700 7 April 2017 (2759526) Capacity of office holder(s): Official Receiver 7 April 2017 (2759511) ROBINSON,2759494 CARLY CHARLOTTE SIMONE 21 Anvil Drive, Oldbury, B69 2JW PRENDERGAST,2759528 EDWARD Birth details: 20 September 1989 89 Stilefield Road, Flamborough, Bridlington, YO15 1NR Carly Charlotte Simone Robinson, Employed, of 21 Anvil Drive, Birth details: 7 March 1967 Oldbury, West Midlands, B69 2JW, formerly of 1B Tower Road, Edward Prendergast, A full-time carer, of 89 Stilefield Road, Tividale, Oldbury, West Midlands, B69 1ND Flamborough, Bridlington, East Riding of Yorkshire, YO15 1NR, In the Office of the Adjudicator formerly of 15 Beckhill Vale, Leeds, LS7 2RN No 5023646 of 2017 In the Office of the Adjudicator Date of Filing Petition: 6 April 2017 No 5023594 of 2017 Bankruptcy order date: 7 April 2017 Date of Filing Petition: 6 April 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 7 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 7 April 2017 (2759494) Capacity of office holder(s): Official Receiver 7 April 2017 (2759528) SANDERSON,2759480 GRAHAM 39 Station Road, Shepley, HUDDERSFIELD, HD8 8DG PROUSE,2759493 AARON LESLIE GRAHAM SANDERSON, Occupation unknown of 39 Station Road, 5 Whitelackington Cottages, Whitelackington, Ilminster, TA19 9EF Shepley, HUDDERSFIELD, West Yorkshire HD8 8DG Birth details: 3 September 1985 In the County Court at Central London Aaron Leslie Prouse,Self Employed, of 5 Whitelackington Cottages, No 1769 of 2016 Whitelackington, Ilminster, Somerset, TA19 9EF, formerly of 11 Date of Filing Petition: 3 October 2016 Railway Cuttings, Ilminster, Somerset, TA19 9FG, and carrying on Bankruptcy order date: 7 April 2017 business as A Prouse Building Contractors from 5 Whitelackington Time of Bankruptcy Order: 11:09 Cottages, Whitelackington, Ilminster, Somerset, TA19 9EF, and Whether Debtor's or Creditor's PetitionCreditor's trading from 11 Railway Cuttings, Ilminster, Somerset, TA19 9FG Name and address of petitioner: Commissioners for HM Revenue & In the Office of the Adjudicator CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 5023630 of 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 6 April 2017 6000 Bankruptcy order date: 7 April 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 7 April 2017 (2759480) Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 7 April 2017 (2759493)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

SCHULE,2759515 STEFANIE CHARLOTTE STAPLETON,2759488 ANNE-MARIE 19B Abbey Row, Malmesbury, SN16 0AG 17 Villa Crescent, Bulkington, Bedworth, CV12 9NF Birth details: 26 June 1970 Birth details: 5 March 1980 Stefanie Charlotte Schule, Employed, of 19B Abbey Row, Anne-Marie Stapleton,Employed, formerly known as Anne-Marie Malmesbury, Wiltshire, SN16 0AG, formerly of Via de Amicis 19, Fino Worthington, of 17 Villa Crescent, Bulkington, Bedworth, Mornasco, 22703, Italy Warwickshire, CV12 9NF, United Kingdom In the Office of the Adjudicator In the Office of the Adjudicator No 5022770 of 2017 No 5023622 of 2017 Date of Filing Petition: 27 March 2017 Date of Filing Petition: 6 April 2017 Bankruptcy order date: 7 April 2017 Bankruptcy order date: 7 April 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 3ZA, telephone: 029 2036 8700 6000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 7 April 2017 (2759515) 7 April 2017 (2759488)

2759509SCHULE, PAUL-MARTIN TAYLOR,2759519 ANDREW NEIL 19B Abbey Row, Malmesbury, SN16 0AG Tamworth Barn, Plump Road, Tharston, Norwich, NR15 2YR Birth details: 26 February 1960 Birth details: 3 February 1963 Paul-Martin Schule, Employed, Director, of 19B Abbey Row, Andrew Neil Taylor, Currently not working, of Tamworth Barn, Plump Malmesbury, Wiltshire, SN16 0AG, formerly of 85 Meadow Court, Road, Tharston, Norwich, Norfolk, NR15 2YR London, E16 2FW, formerly of 141 Zetex Apartment, Mercury In the Office of the Adjudicator Gardens, Romford, RM1 3HN, and formerly of 7 Jane Court, Victoria No 5023258 of 2017 Road, Romford, RM1 2EE. Date of Filing Petition: 3 April 2017 In the Office of the Adjudicator Bankruptcy order date: 7 April 2017 No 5022768 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 27 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 April 2017 M Commins Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, Time of Bankruptcy Order: 00:00 NE1 8QH, telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 7 April 2017 (2759519) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 7 April 2017 (2759509) THALASSITES,2759522 ROBERT Flat 10, F Block, Peabody Estate, London, SW3 5PZ Birth details: 14 July 1952 SMITH,2759530 SID Robert Thalassites, Self Employed, of Flat 10, F Block, Peabody 143 Victoria Street, Pontycymer, Pen-Y-Bont Ar Ogwr, CF32 8NB Estate, Chelsea Manor Street, London, SW3 5PZ, and carrying on Birth details: 2 February 1952 business as Robert Thalassites from Flat 10, F Block, Peabody Sid Smith, Retired, of 143 Victoria Street, Pontycymer, Pen-y-Bont Ar Estate, Chelsea Manor Street, London, SW3 5PZ Ogwr, Pen-y-bont ar Ogwr, CF32 8NB In the Office of the Adjudicator In the Office of the Adjudicator No 5023592 of 2017 No 5023604 of 2017 Date of Filing Petition: 6 April 2017 Date of Filing Petition: 6 April 2017 Bankruptcy order date: 7 April 2017 Bankruptcy order date: 7 April 2017 Time of Bankruptcy Order: 12:12 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 7 April 2017 (2759522) 7 April 2017 (2759530)

THOMPSON,2759506 CHRIS MICHAEL SMITH,2759492 ROBERT MILWARD 42 Queens Road, Hinckley, LE10 1EF Rose Cottage, Lower Pennington Lane, Pennington, Lymington, SO41 Birth details: 14 September 1978 8AL Chris Michael Thompson, Employed, of 42 Queens Road, Hinckley, Birth details: 12 July 1958 Leicestershire, LE10 1EF, formerly of 35 Charles Street, Hinckley, Robert Milward Smith, Currently not working, of Rose Cottage, Lower Leicestershire, LE10 1PT. Pennington Lane, Pennington, Lymington, Hampshire, SO41 8AL In the Office of the Adjudicator In the Office of the Adjudicator No 5023448 of 2017 No 5023628 of 2017 Date of Filing Petition: 5 April 2017 Date of Filing Petition: 6 April 2017 Bankruptcy order date: 6 April 2017 Bankruptcy order date: 7 April 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birmingham, B4 6FD, telephone: 0121 698 4000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 6 April 2017 (2759506) 7 April 2017 (2759492)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 83 PEOPLE

2759518TURLEY, STEPHEN In2762612 the Bradford County Court 148 Essington Way, Wolverhampton, WV1 2NP No 197 of 2012 Birth details: 19 January 1961 ALAN REEVES BANCROFT RAYNOR Stephen Turley, Currently not working, of 148 Essington Way, (In Bankruptcy) Wolverhampton, West Midlands, WV1 2NP. Residential Address at date of Bankruptcy Order: 22 Redburn Road, In the Office of the Adjudicator Shipley, Bradford, West Yorkshire, BD18 3BD. No 5023568 of 2017 Birth details: 26 August 1962 Date of Filing Petition: 6 April 2017 Occupation: Unknown Bankruptcy order date: 7 April 2017 Notice is hereby given, as required by Rule 6.137 (1B) of THE Time of Bankruptcy Order: 00:00 INSOLVENCY RULES 1986 (AS AMENDED), that the Trustee has Whether Debtor's or Creditor's PetitionDebtor's summoned a Final Meeting of Creditors. The Meeting will be held at D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, 8QH, telephone: 0191 260 4600, email: Shipley, West Yorkshire, BD17 7DB on 2nd June 2017 at 10.00 a.m. [email protected] The purpose of the Meeting is to receive the report of the Trustee on Capacity of office holder(s): Official Receiver the administration of the Bankrupt's estate and to determine whether 7 April 2017 (2759518) the Trustee should have his release. Creditors who wish to vote at the Meeting must ensure their proxies and any hitherto un-lodged proofs, are lodged at 3 Merchant's Quay, 2759484WHITE, JEFFREY MELVYN Ashley Lane, Shipley, BD17 7DB by no later than 12.00 noon on the 13 Brougham Court, Peterlee, SR8 1QA business day prior to the Meeting. Raymond Stuart Claughton of Birth details: 17 November 1964 Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Jeffrey Melvyn White, Currently not working, of 13 Brougham Court, Shipley, West Yorkshire, BD17 7DB was appointed as Trustee of the Peterlee, Durham, SR8 1QA formerly of 36 Douglas Way, Murton, Bankrupt's Estate on 10th July 2012. Durham, SR7 9HQ Raymond Stuart Claughton (IP No. 119) - Trustee Telephone: 01274 In the Office of the Adjudicator 598585 No 5023328 of 2017 7 April 2017 (2762612) Date of Filing Petition: 3 April 2017 Bankruptcy order date: 4 April 2017 Time of Bankruptcy Order: 00:00 MEETING OF CREDITORS Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 This2761094 notice is in substitution for that which appeared in The London 3ZA, telephone: 029 2036 8700 Gazette dated 11 April 2017 on page / Notice ID 2756768: Capacity of office holder(s): Official Receiver In the County Court at Croydon 4 April 2017 (2759484) Court Number: BR-2016-394 CARL STEPHEN TURPIN In Bankruptcy FINAL MEETINGS Hollywood, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PX. Birth details: 04 May 1951 In2759173 the Kingston Upon Thames County Court Occupation: Property Developer Court Number: BR-2015-2 Notice is given that a meeting of the creditors of the Debtor will be ROGER ALFRED MAHONEY held at 150 Aldersgate Street, London, EC1A 4AB on 26 April 2017, at Formerly in Bankruptcy 11.00 am for the purpose of fixing the basis of the remuneration of the The Yett, Burwood Road, Walton on Thames, Surrey, KT12 4EW. Joint Trustees’ in bankruptcy in accordance with Rule 6.138(2) of the Birth details: 23 February 1950 Insolvency Rules 1986 . Occupation: Unemployed Creditors wishing to vote at the meeting must lodge their proxy, Notice is hereby given that the Trustee has summoned a final meeting together with a completed proof of debt form at 150 Aldersgate of the Bankrupt’s creditors under Section 331 of the INSOLVENCY Street, London, EC1A 4AB not later than 12 noon on the business day ACT 1986 for the purpose of considering the following resolutions:- preceding the meeting. “That the Trustee’s final report and receipts and payments account be Date of Appointment: 14 March 2017 and are hereby approved and that the Trustee be granted his Office Holder Details: Jeremy Willmont (IP No. 9044) and Emma release.” The meeting will be held at Streets SPW, Gable House, 239 Sayers (IP No. 009695) both of Moore Stephens LLP, 150 Aldersgate Regents Park Road, London, N3 3LF on 25 May 2017 at 11.00 am. Street, London, EC1A 4AB In order to be entitled to vote at the meeting, creditors must lodge Further details contact: Andrew Morris, Email: their proxies with the Trustee at Streets SPW, Gable House, 239 [email protected]. Tel: +44 (0)20 7334 9191. Ref: Regents Park Road, London, N3 3LF by no later than 12.00 noon on L101479 the business day prior to the day of the meeting (together with a Jeremy Willmont, Joint Trustee completed proof of debt form if this has not previously been 5 April 2017 submitted). Ag HF11175 (2761094) Date of Appointment: 26 March 2015 Office Holder Details: Harold J Sorsky (IP No. 5398) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF NOTICES OF DIVIDENDS Further details contact: Harold Sorsky, Tel: 020 8371 5000. Alternative contact: [email protected]. In2762188 the High Court Of Justice Harold Sorsky, Trustee No 3337 of 2006 7 April 2017 PHILIP MENSAH AMANING Ag HF11042 (2759173) In Bankruptcy First and Final Dividend PHILIP MENSAH AMANING of 57 Dunedin Road, London, E10 5N, unemployed NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 21/08/1945 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 01/05/2017.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In2762297 the Darlington County Court Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 No 540 of 2006 4AF, 01634 894700 [email protected] WENDY YASMIN BEER 10 April 2017 (2762188) In Bankruptcy Final Intended Dividend: Wendy Yasmin Beer, who at the date of the bankruptcy order, 27 September 2006 resided at 5 Blackwell Court, 2762289In the Leicester Court Colburn, Catterick Garrison, North Yorkahire, DL9 4UG. NOTE: the No 96 of 1995 above-named was discharged from the proceedings and may no NEIL ANTHONY ARTHUR longer have a connection with the addresses listed. In Bankruptcy Birth details: 22 February 1956 NEIL ANTHONY ARTHUR; who at the date of the bankruptcy order, Housekeeper/Cleaner 22/05/1995 resided at 11 Wigston Lane, Aylestone, Leicester, LE2 Notice is hereby given that I intend to declare a Dividend to 8TH formerly residing at 18 Featherby Drive, Glen Parva, Leicester unsecured Creditors herein within a period of 4 months from the last LE2 9NY and trading from the same address under the name of Glen date of proving. Last date for receiving proofs: 2 May 2017. Parva School of Motoring. NOTE: the above-named was discharged Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box from the proceedings and may no longer have a connection with the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, addresses listed. Final Dividend [email protected] Birth details: 07/09/1960 11 April 2017 (2762297) Driving instructor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2762457 the County Court at Bath date of proving. Last date for receiving proofs: 17/05/2017. No 101 of 2011 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, ALLISTER PAUL BROWN Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In Bankruptcy CF14 3ZA (02920 380137) [email protected] First and Final Dividend. Allister Paul Brown; who at the date of the Tel: 029 2036 8750 Fax: 029 20 381318 bankruptcy order, 10/03/2011 resided at 11 Leaze Road, Melksham, 11/04/2017 (2762289) Wiltshire, SN12 7EX NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2762444 the County Court at Luton Birth details: 29/03/1958 No 214 of 2012 Civilian Security Officer CHRISTOPHER BARRETT Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last First and Final Dividend. Mr Christopher Barrett; who at the date of date of proving. Last date for receiving proofs: 01/05/2017 the bankruptcy order, 10/08/2012 resided at 15 Braeburn Walk, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Royston, Hertfordshire, SG8 5LY. NOTE: the above-named was 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, discharged from the proceedings and may no longer have a [email protected] connection with the addresses listed. 10/04/2017 (2762457) Birth details: 21/07/1981 Carpenter Notice is hereby given that I intend to declare a Dividend to In2762440 the Hertford Court unsecured Creditors herein within a period of 2 months from the last No 23 of 1999 date of proving. Last date for receiving proofs: 01/05/2017 MARTYN BURRIDGE Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, MARTYN BURRIDGE who at the date of the bankruptcy order, [email protected] 29/09/1999, resided at 1 New Hall Cottages, Babbs Green, , 10/04/2017 (2762444) Ware, Herts, SG12 7RX, occupation BRICKLAYER, lately of 7a Collett Road, Ware, Herts, SG12 7LX. NOTE: the above-named was discharged from the proceedings and may no longer have a 2762295In the Newcastle-upon-Tyne Court connection with the addresses listed. Final Dividend No 1090 of 2006 Birth details: 09/10/1958 HECTOR BASEY Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual's Addresses: First and Final Dividend Hector Basey, Retired date of proving. Last date for receiving proofs: 15/05/2017 of 23 Park Grove, Shiremoor, Newcastle Upon Tyne, NE27 0LL. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTE: the above-named was discharged from the proceedings and Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff may no longer have a connection with the addresses listed. CF14 3ZA. (02920 380137) [email protected], Birth details: 02/06/1939 Tel: 029 2036 8750, Fax: 029 20 381318 Retired 10/04/2017 (2762440) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 02/05/2017. In2762239 the Medway County Court Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 951 of 2009 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 VERNON CLARKE 4AF, 01634 894700 [email protected] In Bankruptcy 11/04/2017 (2762295) First and Final Dividend Vernon Clarke Currently a General Builder of 19 Ling Road Erith greater London DA8 3EJ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16/05/1956 General Builder Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 02/05/2017 . Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, 01634 894700, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 85 PEOPLE

11/04/2017 (2762239) Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN [email protected] 2762451In the County Court at Newcastle-upon-Tyne 11 April 2017 (2762290) No 1508 of 2009 MARIE JANE CONNOR In Bankruptcy In2762240 the Brighton County Court First and final dividend Marie Jane Connor; sales assistant,who at the No 565 of 2005 date of the bankruptcy order 08/05/2009, resided at 54 Fife Street, STUART GERAINT EVANS Gateshead, Tyne & Wear, NE8 3RR. NOTE: the above-named was In Bankruptcy discharged from the proceedings and may no longer have a Individual's Address: 58 Clark Avenue, Hove BN3 8GD NOTE: the connection with the addresses listed. above-named was discharged from the proceedings and may no Birth details: 27/07/1981 longer have a connection with the addresses listed. First and Final Sales Assistant dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 17 July 1972 unsecured Creditors herein within a period of 4 months from the last Unemployed date of proving. Last date for receiving proofs: 01/05/2017 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, date of proving. Last date for receiving proofs: 11 May 2017. [email protected] Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, 10th April 2017 (2762451) BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected] 11 April 2017 (2762240) In2762190 the County Court at Reading No 250 of 2006 DAVID ANTHONY COTTLE In2762458 the Office of the Adjudicator In Bankruptcy No 5001752 of 2016 Individual's Address: 79 Arnett Avenue, Finchampstead, Wokingham, CHRISTINE FENTON Berkshire, RG40 4EE NOTE: the above-named was discharged from In Bankruptcy the proceedings and may no longer have a connection with the First and Final Dividend Christine Fenton, Currently not working of 80 address listed. First and Final Dividend Rufford Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4RWE Birth details: 19 August 1946 NOTE: the above-named was discharged from the proceedings and Unemployed may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 21/02/1957 unsecured Creditors herein within a period of 4 months from the last unemployed date of proving. Last date for receiving proofs: 8 May 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 unsecured Creditors herein within a period of 2 months from the last Piccadilly Place, London Road, Manchester, M1 3BN date of proving. Last date for receiving proofs: 01/05/2017 [email protected] Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 10th April 2017 (2762190) Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700, [email protected] 10/04/2017 (2762458) In2762293 the Birmingham County Court No 3442 of 2007 ROBERT HARVEY DEAN In2762288 the Stoke-on-Trent Court In Bankruptcy No 201 of 1997 Final Intended Dividend: Robert Harvey Dean, who at the date of the ROBERT ANDREW GILBERT bankruptcy order, 12 December 2007 resided at 329 Tangmere Drive, In Bankruptcy Castle Vale, Birmingham, B35 7PX, lately residing at38 Clayton Walk, ROBERT ANDREW GILBERT; who at the date of the bankruptcy Castle Vale, Birmingham. NOTE: the above-named was discharged order, 14/10/1997 resided at 77 Northwood Park Road, Northwood, from the proceedings and may no longer have a connection with the Stoke on Trent, Staffordshire. NOTE: the above-named was addresses listed. discharged from the proceedings and may no longer have a Birth details: 21/12/1950 connection with the addresses listed. Final Dividend Unemployed Birth details: 02/01/1960 Notice is hereby given that I intend to declare a Dividend to BUILDER unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 2 May 2017. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 17/05/2017. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 11 April 2017 (2762293) CF14 3ZA (02920 380137 ) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 11/04/2017 (2762288) In2762290 the County Court at Scunthorpe No 125 of 2008 ANDREW DEVAI In2762298 the Office of the Adjudicator In Bankruptcy No 5001472 of 2016 Individual's Address: 46 Albert Street, Brigg, North Lincolnshire, DN20 SARAH MARIE GORHAM 8HU. NOTE: the above-named was discharged from the proceedings In Bankruptcy and may no longer have a connection with the address listed. First First and Final Dividend Sarah Marie Gorham, also known as Sarah and Final Dividend. Dickinson, Employed, of 100 Heron Way, Harwich, Essex, CO12 3FF, Birth details: 10 October 1964 United Kingdom NOTE: the above-named was discharged from the Unemployed proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 12/05/1973 date of proving. Last date for receiving proofs: 9 May 2017. Employed Any other name: Sarah Dickinson

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2762187 the Manchester District Registry unsecured Creditors herein within a period of 2 months from the last No 547 of 2012 date of proving. Last date for receiving proofs: 02/05/2017. PETER HEMMING Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In Bankruptcy Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Individual's Addresses: 45 Yew Tree Drive Stockport Cheshire, SK6 01634 894700, [email protected] 2HH 6 Woodland View Godley Hyde SK14 2JB Maxstr. 20 46145 11/04/2017 (2762298) Oberhausen Germany Hemming Systemverpackungen from Industriestr 25 A - C 46499 Hamminkeln Germany Rembrantstr. 25 46399 Bocholt Germany. NOTE: the above-named was discharged 2762294In the Gloucester and Cheltenham County Court from the proceedings and may no longer have a connection with the No 109 of 2012 addresses listed. First and Final Dividend KENNETH CLIVE HUNTLEY Birth details: 21 July 1972 In Bankruptcy Unemployed First and Final Dividend KENNETH CLIVE HUNTLEY who at the date Notice is hereby given that I intend to declare a Dividend to of the bankruptcy order, resided at Flat 34, Margarets Court, London unsecured Creditors herein within a period of 2 months from the last Road, GL1 3PH and lately residing at 28 Malvern Road, GL1 3JT, date of proving. Last date for receiving proofs: 08 May 2017. both in Gloucester, Gloucestershire NOTE: the above-named was Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 discharged from the proceedings and may no longer have a Piccadilly Place, London Road, Manchester, M1 3BN, 0161 2348500, connection with the addresses listed. [email protected] Birth details: 30/04/1947 10 April 2017 (2762187) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 2 May 2017. 2762284In the Medway Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 371 of 2011 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, ROWENA ELIZABETH HOULT [email protected] In Bankruptcy 11 April 2017 (2762294) First and Final Dividend Rowena Elizabeth Hoult, unemployed of 21 Alma Street, Sheerness, Kent ME12 2AX NOTE: the above-named was discharged from the proceedings and may no longer have a In2762441 the Northampton Court connection with the addresses listed. No 480 of 1994 Birth details: 27/04/1974 LORRAINE HILDA HARBOUR Unemployed In Bankruptcy Notice is hereby given that I intend to declare a Dividend to LORRAINE HILDA HARBER, who at the date of the bankruptcy order, unsecured Creditors herein within a period of 4 months from the last 16/11/1994 resided at The White Lion, 1 High Street, Moulton, date of proving. Last date for receiving proofs: 02/05/2017. Northampton, NN3 7SR, housewife also known as LORRAINE HILDA Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground BAMBER lately carrying on business as The Crown Inn, Toot Baldan, Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Oxon and The Queens Arms, 18 Cowley Road, Littlemore, Oxford and 4AF, 01634 894700 [email protected] The Swan Hotel, Eynsham, Oxon. Shrubbery Road, Weston-Super- 11/04/2017 (2762284) Mare, Avon, lately an installer of Television Aerials trading under the style Clifton Aerials. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2762285 the Swansea Court addresses listed. Final Dividend No 156 of 2003 Birth details: 26/07/1953 DAVID GEOFFREY JAMES Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last First and Final Dividend David Geoffrey James who at the date of the date of proving. Last date for receiving proofs: 15/05/2017 bankruptcy order made on 9 July 2003 was an Engineer of and lately Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, carrying on business at Westwinds, 31 Dunraven Road, Sketty, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Swansea SA2 9LG as a model steam locomotive builder. NOTE: the CF14 3ZA. (02920 380137) [email protected], above-named was discharged from the proceedings and may no Tel: 029 2036 8750, Fax: 029 20 381318 longer have a connection with the addresses listed. 10/04/2017 (2762441) Birth details: 28/08/1962 Engineer Notice is hereby given that I intend to declare a Dividend to In2762453 the Doncaster Court unsecured Creditors herein within a period of 4 months from the last No 59 of 1992 date of proving. Last date for receiving proofs: 02/05/2017. STEPHEN HARKER Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In Bankruptcy Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Stephen Harker, who at the date of the bankruptcy order, 13/04/1992, 01634 894700 [email protected] resided at 10 Tudor Road, Intake, Doncaster, DN2 6EN and carrying 11/04/2017 (2762285) on business as S Harker, Plastering Contractor at 10 Tudor Road, Intake, Doncaster, DN2 6EN as a Plasterer. NOTE: the above-named was discharged from the proceedings and may no longer have a In2762443 the Cardiff Court connection with the addresses listed. Final Dividend No 72 of 1992 Bankrupt's date of birth: Unknown KENNETH DAVID JENNINGS Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Kenneth David Jennings who at the date of the bankruptcy order, date of proving. Last date for receiving proofs: 15/05/2017 16/02/1993 Description Unknown. NOTE: the above-named was Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, discharged from the proceedings and may no longer have a Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff connection with the addresses listed. Final Dividend CF14 3ZA. (02920 380137) [email protected], Birth details: 15/02/1949 Tel: 029 2036 8750, Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 10/04/2017 (2762453) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15/05/2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 87 PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2762296 the County Court at Worcester Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 453 of 2008 CF14 3ZA. (02920 380137) [email protected], JAYNE LEWIS Tel: 029 2036 8750, Fax: 029 20 381318 In Bankruptcy 10th April 2017 (2762443) First and final dividend Jayne Lewis; also known as Jayne Whitehouse, a health care assistant, who at the date of the bankruptcy order 01/12/2008, resided at 6 Field Close, R3 8QU and 2762456In the High Court Of Justice lately residing at 42 Grasmere Drive, WR4 9HJ, both in Worcester, No 7525 of 1992 Worcestershire. NOTE: the above-named was discharged from the ALAN HOWARD JONES proceedings and may no longer have a connection with the addresses In Bankruptcy listed. Alan Howard Jones, who at the date of the bankruptcy order, Birth details: 15/03/1975 21/10/1992, resided at Garden Flat, 169 Belle Vue Road, BH6 3EP, Notice is hereby given that I intend to declare a Dividend to lately a company director lately residing and formerly carrying on unsecured Creditors herein within a period of 4 months from the last business as a computer consultant at 7 Oak Road, BH8 8TB both in date of proving. Last date for receiving proofs: 02/05/2017. Bournemouth, Dorset. NOTE: the above-named was discharged from Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box the proceedings and may no longer have a connection with the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, addresses listed. Final Dividend [email protected] Birth details: 30/05/1947 11th April 2017 (2762296) unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2762455 the High Court Of Justice date of proving. Last date for receiving proofs: 15/05/2017 No 7838 of 1994 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, ADRIAN BERTRAM LOOMES Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In Bankruptcy CF14 3ZA. (02920 380137) [email protected], Adrian Bertram Loomes, who at the date of the bankruptcy order, Tel: 029 2036 8750, Fax: 029 20 381318 16/08/1994, resided at and trading at 92 Howard Close, Waltham 10/04/2017 (2762456) Abbey, Essex EN9 1XB, as a Self-employed Catering Engineer, lately residing at 3 Back Green, Hersham, Surrey KT12 4HY, lately a Company Director. NOTE: the above-named was discharged from the In2762189 the County Court proceedings and may no longer have a connection with the addresses Colchester No 51 of 2014 listed. Final Dividend DOROTA AGNIESZKA KIJOWSKA Bankrupt's date of birth: Unknown In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend DOROTA AGNIESZKA KIJOWSKA unsecured Creditors herein within a period of 4 months from the last Occupation ONLINE MARKETING EXECUTIVE residing at 10 Herrings date of proving. Last date for receiving proofs: 15/05/2017 Way, Fordham, Colchester in the County of Essex CO6 3NB lately Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, residing at Apartment 13, Burford Wharf, 3 Cam Road, Stratford, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff London E15 2SG NOTE: the above-named was discharged from the CF14 3ZA. (02920 380137) [email protected], proceedings and may no longer have a connection with the addresses Tel: 029 2036 8750, Fax: 029 20 381318 listed. 10/04/2017 (2762455) Birth details: 24/11/1978 Online Marketing Executive Notice is hereby given that I intend to declare a Dividend to THE2762497 INSOLVENCY (NI) ORDER 1989 unsecured Creditors herein within a period of 2 months from the last In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND date of proving. Last date for receiving proofs: 01/05/2017. No 117850 of 2011 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground ROBERT ARTHUR MARTIN Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 First & Final Ordinary Dividend to Creditors 4AF, 01634 894700 [email protected] NOTICE IS HEREBY GIVEN that it is my intention to declare a first and 10 April 2017 (2762189) final dividend to unsecured creditors in the above named estate. Any creditor who has not yet lodged a Proof of Debt and wishes to do so, should forward same to Noel Lavery of Harbinson Mulholland, 2762439In the Sunderland County Court Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS on or before 31 No 227 of 2002 May 2017. It is my intention to declare this dividend within a 4 month WILLIAM JOSEPH LANGLEY period from 31 May 2017. In Bankruptcy NOEL LAVERY First and Final Dividend WILLIAM JOSEPH LANGLEY who at the date TRUSTEE of the bankruptcy order, 28/10/2002 resided at 51 Salcombe Avenue, 11 April 2017 (2762497) Low Simonside, Jarrow, Tyne and Wear NE32 3SN NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2762446 the County Court at Exeter Birth details: 03/09/1952 No 242 of 2004 Notice is hereby given that I intend to declare a Dividend to IAN FRANCIS MADGE unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 1st May 2017 First and final dividend Ian Francis Madge; a Health and Safety Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Advisor, who at the date of the bankruptcy order 20/08/2004,resided 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, at 6 Biddington Way, Honiton, Devon EX14 2GU. NOTE: the above- [email protected] named was discharged from the proceedings and may no longer have 10th April 2017 (2762439) a connection with the addresses listed. Birth details: 24/06/1973 Health and Safety Advisor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 01/05/2017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected]

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

10th April 2017 (2762446) In2762452 the Worcester County Court No 41 of 2009 GRAHAM LESLIE PEARCE 2761178In the Central London County Court In Bankruptcy No 1418 of 2015 Final Intended Dividend: Graham Leslie Pearce, who at the date of the ZANEMVULA LONWABO ZILINDE MQOTA bankruptcy order, 27 January 2009 resided at Cidermill House, In Bankruptcy Harpley, Clifton on Teme, Worcestershire, WR6 6HG, lately carrying Residential Address: 18 Woodgrange Gardens, Enfield EN1 1ES. Date on business as a car trimmer from the same address under the style of Birth: 17 August 1967. Occupation: Unknown. of Elite Auto Trim, also trading as asupplier of car parts under the NOTICE IS HEREBY GIVEN THAT style of Mg Parts Centre, lately a company director. NOTE: the above- Christopher Garwood intends to declare a first and final dividend to named was discharged from the proceedings and may no longer have creditors. All proofs of debt must be received at Wilkin Chapman LLP, a connection with the addresses listed. The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL by the last Birth details: 28 February 1955 date for proving on 12 May 2017. unemployed Office Holder Details: Christopher Charles Garwood (IP number 5829) Notice is hereby given that I intend to declare a Dividend to of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date unsecured Creditors herein within a period of 4 months from the last of Appointment: 26 August 2015. Further information about this case date of proving. Last date for receiving proofs: 1 May 2017 is available from Debbie Garrett at the offices of Wilkin Chapman LLP Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box on 01482 398378. 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Dated: 12 April 2017 [email protected] Christopher Charles Garwood , Trustee (2761178) 10 April 2017 (2762452)

In2762445 the County Court at Reading 2761053In the Darlington County Court No 219 of 2004 No 17 of 2015 DANIEL JOSEPH MURPHY JOHN DAVID RICHARD PICKARD In Bankruptcy In Bankruptcy Individual's Addresses: 30 The Elms, Andover, Hampshire SP10 2JH Residential Address: White House, Aysgarth, Leyburn, North NOTE: the above-named was discharged from the proceedings and Yorkshire, DL8 3AD. Date of Birth: 23 June 1955. Occupation: may no longer have a connection with the address listed. First and Memorial Consultant. Final Dividend NOTICE IS HEREBY GIVEN pursuant to Rule 14.29 of the Insolvency Birth details: 16 June 1968 (England & Wales) Rules 2016 that I, Malcolm Edward Fergusson, the sheet metal worker, welder and bricklayer Trustee of the above named individual, intend to declare a first and Notice is hereby given that I intend to declare a Dividend to final dividend to the creditors of the Bankrupt within two months of unsecured Creditors herein within a period of 4 months from the last the last date for proving specified below. date of proving. Last date for receiving proofs: 8 May 2017 Creditors who have not already proved are required on or before Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Friday 12 May 2017, to send in their names and addresses, with Piccadilly Place, London Road, Manchester, M1 3BN. particulars of their debts or claims, to the undersigned, Malcolm [email protected] Edward Fergusson, of Fergusson & Co Ltd, 12 Halegrove Court, 10 April 2017 (2762445) Cygnet Drive, Stockton-on-Tees, TS18 3TS. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated In2762287 the County Court at Gloucester in it, the dividend so declared. No 306 of 2008 Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of IAN CARL OSBORNE Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on In Bankruptcy Tees TS18 3DB. Date of Appointment: 19 May 2015. Further First and final dividend Ian Carl Osborne; an high pressure water information about this case is available from the offices of Fergusson cleaner,who at the date of the bankruptcy order 17/09/2008, resided & Co Ltd on 01642 669155. at 27F Greenbank, Brockworth, GL3 4NE and lately residing at 33 Malcolm Edward Fergusson , Trustee Cranwell Close, Matson, GL4 6JR, both in Gloucester, 12 April 2017 (2761053) Gloucestershire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2762185 the Burnley County Court Birth details: 04/03/1963 No 207 of 2009 Notice is hereby given that I intend to declare a Dividend to SHAMAILA RIAZ unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 02/05/2017. Individual's Address: 68 Hibson Road, Nelson, Lancashire, BB9 0AB Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box NOTE: the above-named was discharged from the proceedings and 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, may no longer have a connection with the addresses listed. First and [email protected] Final dividend 11th April 2017 (2762287) Birth details: 17 June 1983 Support Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 8 May 2017. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected] 10 April 2017 (2762185)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 89 PEOPLE

In2762192 the County Court at Newcastle-upon-Tyne Notice is hereby given that I intend to declare a Dividend to No 794 of 2011 unsecured Creditors herein within a period of 2 months from the last MOKLISUR RAHMAN date of proving. Last date for receiving proofs: 02/05/2017. In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Moklisur Rahman, a kitchen Assistant, of 23 Moorview Crescent, Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Cowgate, Newcastle upon Tyne, NE5 3HN, lately residing at 234 01634 894700, [email protected] Condercum Road, Benwell, Newcastle upon tyne, NE4 9JD, formerly 11/04/2017 (2762286) residing at 4a Denton Road, Scotswood, Newcastle upon Tyne, NE15 7BD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First In2762191 the Birmingham Court and Final Dividend No 2857 of 2007 Birth details: 24 September 1975 GLORIA ANN STEELE Kitchen Assistant In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend GLORIA ANN STEELE of 59 Elizabeth Grove, unsecured Creditors herein within a period of 2 months from the last Shirley, Solihull, West Midlands, B90 3BX, Retired. NOTE: the above- date of proving. Last date for receiving proofs: 08 May 2017. named was discharged from the proceedings and may no longer have Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 a connection with the addresses listed. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 2348500, Birth details: 25/07/1939 [email protected] Retired 10th April 2017 (2762192) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 01/05/2017. 2762234In the Chelmsford County Court Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 51 of 2016 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 CLIVE BERNARD ROBB 4AF, 01634 894700 [email protected] In Bankruptcy 10th April 2017 (2762191) First and Final Dividend CLIVE BERNARD ROBB, of Haslemere, High Street, Debden, SAFFRON WALDEN, Essex, CB11 3LE currently an IT CONSULTANT NOTE: the above-named was discharged from the In2761091 the Romford County Court proceedings and may no longer have a connection with the addresses Court Number: BR-2012-344 listed. ADVIRA THOMAS Birth details: 30/10/1955 Also known as: Advira Levy IT Consultant Occupation: Unknown Notice is hereby given that I intend to declare a Dividend to Take notice that the Trustee of the above named debtor’s estate, unsecured Creditors herein within a period of 2 months from the last intends to make a final distribution to unsecured creditors. Creditors date of proving. Last date for receiving proofs: 02/05/2017. of the above bankrupt are required to send in their name and address Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground and particulars of their claim to the Trustee at the below address, by 9 Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, May 2017. 01634 894700, [email protected] Any creditor who does not prove their debt by that date may be 11/04/2017 (2762234) excluded from the dividend. It is the intention of the Trustee that the distribution will be made within 2 months of the last date for proving claims, given above. In2762236 the Canterbury County Court As it is possible that the rate of dividend will reach 100 pence in the No 220 of 2014 pound, creditors who do not prove their debt by the date specified CHRISTOPHER ROY SENIOR should be aware that if they do not participate in the dividend, In Bankruptcy remaining funds will be used to pay statutory interest to the proved First and Final Dividend CHRISTOPHER ROY SENIOR TRADING AT creditors. UNIT 8, THE OLD IRON FOUNDRY, BRUNSWICK ROAD, ASHFORD, Date of Appointment: 9 September 2013 KENT TN23 1ED ADDRESS UNKNOWN NOTE: the above-named was Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor discharged from the proceedings and may no longer have a Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, connection with the addresses listed. SO53 3TY Birth details: 23/03/1963 Correspondence address and contact details of case manager: Unknown Tracey O'Neil, Baker Tilly Creditor Services LLP, Highfield Court, Notice is hereby given that I intend to declare a Dividend to Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Telephone: 023 unsecured Creditors herein within a period of 2 months from the last 80646417. Further details contact: Nigel Fox, Telephone: 023 date of proving. Last date for receiving proofs: 02/05/2017. 80646464. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Nigel Fox, Trustee Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, 11 April 2017 01634 894700, [email protected] Ag HF11129 (2761091) 11/04/2017 (2762236)

In2762237 the Liverpool County Court In2762286 the High Court of Justice No 942 of 2009 No 315 of 2016 HENRY RICHARD TAYLOR ANGELA ANNETTE SMITH In Bankruptcy In Bankruptcy Final Intended Dividend: Henry Richard Taylor, who at the date of the First and Final Dividend ANGELA ANNETTE SMITH of 5 Gibson Road, bankruptcy order, 2 April 2009 resided at 8 Wheatfield ViewLitherland Stoney Hill, PO Box 138, Kingston 9, Jamaica currently Unemployed Liverpool L21 ODT. NOTE: the above-named was discharged from lately of 2 Stephens Court, Powis Avenue, Tipton, West Midlands, the proceedings and may no longer have a connection with the Dy4 0NB & 10800 Pruett Lane, Glenn Allen, VA 23059, United States addresses listed. of America and lately trading as a Company Director NOTE: the Birth details: 10 February 1950 above-named was discharged from the proceedings and may no Unemployed longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 15/07/1962 unsecured Creditors herein within a period of 4 months from the last Unemployed date of proving. Last date for receiving proofs: 2 May 2017. Trading As: Company Director

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, Dividend Team, PO Box 490, Ipswich, In2762238 the Bristol Court Suffolk, IP1 1YR, LTADT Anglia, 01473 383535, No 421 of 1992 [email protected] DEREK EDGAR ST JOHN WATTS 11 April 2017 (2762237) In Bankruptcy Derek Edgar St John Watts; who at the date of the bankruptcy order, 29/06/1992 resided at 28 Leopold Road, St Andrews, Bristol in the 2762299In the Sheffield County Court county of Avon and lately carrying on business as ' C W Seconds' at No 11 of 2015 118 Whiteladies Road, Clifton, Bristol and at 10 South Parade, BRIAN CHARLES THOMPSON Weston- Super- Mare and as the Toybox Day Nursery at the Drive, In Bankruptcy Henleaze, Bristol in the county of Avon with another. NOTE: the First and Final Dividend BRIAN CHARLES THOMPSON, residing at above-named was discharged from the proceedings and may no and carrying on business from 80 Hammerton Road, Hillsborough, longer have a connection with the addresses listed. Final Dividend Sheffield, South Yorkshire, S6 2NB, under the style of BCT GAS Birth details: 15/01/1947 SERVICES as a Gas Fitter NOTE: the above-named was discharged Unemployed from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 30/10/1979 date of proving. Last date for receiving proofs: 17/05/2017 . Gas Fitter Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Trading As: BCT Gas Services Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137) [email protected] unsecured Creditors herein within a period of 2 months from the last Tel: 029 2036 8750 Fax: 029 20 381318 date of proving. Last date for receiving proofs: 02/05/2017. 11/04/2017 (2762238) Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, 01634 894700, [email protected] In2762235 the County Court at Birmingham 11/04/2017 (2762299) No 3164 of 2008 CLAIRE LOUISE WHITTAKER In Bankruptcy In2762454 the County Court at Wakefield First and final dividend Claire Louise Whittaker ; Maintenance No 6 of 2010 Technician, who at the date of the bankruptcy order, 24/11/2008 ALAN THORP resided at 28 Stoney ford Grove, Yardley Wood, Birmingham, B14 In Bankruptcy 4BU. Lately residing at 18 West Mill Croft, Kings Norton, Birmingham, First and final dividend Alan Thorp; a driver, who at the date of the B38 9US. NOTE: the above-named was discharged from the bankruptcy order 05/01/2010, resided at 7 Smawthorne Avenue, proceedings and may no longer have a connection with the addresses Castleford, West Yorkshire WF10 5BE. NOTE: the above-named was listed. discharged from the proceedings and may no longer have a Birth details: 12/09/1982 connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 18/04/1951 unsecured Creditors herein within a period of 4 months from the last A driver date of proving. Last date for receiving proofs: 02/05/2017. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 01/05/2017 [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 11th April 2017 (2762235) 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] 10th April 2017 (2762454) 2762186In the County Court at Slough No 85 of 2005 JASON DAVID WILLETT In2762442 the County Court at Lincoln In Bankruptcy No 1037 of 2009 Individual's Address: 13 Wootton Way, Maidenhead, Berkshire, SL6 PAUL MICHAEL TIETZE 4QX NOTE: the above-named was discharged from the proceedings In Bankruptcy and may no longer have a connection with the address listed. First First and final dividend Paul Michael Tietze; unemployed, who at the and Final Dividend date of the bankruptcy order 21/10/2009, resided at 20 Queensway, Birth details: 15 March 1976 Potterhanworth, Lincolnshire, LN4 2EA. NOTE: the above-named was Shop Assistant/Delivery Driver discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 22/02/1982 date of proving. Last date for receiving proofs: 8 May 2017. Unemployed Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 01/05/2017 10 April 2017 (2762186) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] 10th April 2017 (2762442)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 91 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ACTON, Jean Irene 25 Shipbrook Road, Rudheath, Hugh James Solicitors, Hodge House, 14 June 2017 (2759175) Northwich, Cheshire, CW9 5PB. 114-116 St Mary Street, Cardiff, CF10 Personal Secretary (Retired). 14 1DY. Ref: Ebi/chbr/act13/1. (National February 2017 Westminster Bank Plc)

ALDERTON, Mavis 28 Tanfield Avenue, , London Cartwright Cunningham Haselgrove & 21 June 2017 (2758352) Jean NW2 7RX. Company Secretary Co, 13/13a The Broadway, Woodford (Retired). 9 March 2017 Green, Essex IG8 0HL. Ref: GIG50333/1/Alderton (Lester Walter.)

ARMSTRONG, Gold Hill Farm, Waskerley, Consett Hay & Kilner Law Firm, Merchant 21 June 2017 (2755465) Kenneth Alwyn DH8 9DG. Farmer (Retired). 13 House, 30 Cloth Market, Newcastle February 2017 upon Tyne NE1 1EE . (Alison Hall and Christopher Hewitt.)

AVENT, Valerie 113 Rochford Crescent, Ernesettle Thompson & Jackson, 4&5 St 22 June 2017 (2759147) May Plymouth PL5 2QE. Factory Worker Lawrence Road, Plymouth, Devon PL4 (retired). 23 October 2016 6HR. Ref: PG/AVEN3-1 (Adrian Paul Stroud and Neil Jonathan Keatt.)

BATHO, MARY Hilltop Manor Nursing Home, High Walters & Plaskitt Solicitors of Bews 14 June 2017 (2762585) ELIZABETH Lane, Chell, Stoke on Trend, formerly of Corner, 2 Westport Road, Burslem, 95 Bryant Road Stoke on Trent Staffs Stoke on Trent ST6 4AW ST2 8BG . 9 January 2017

BAKIRZIS, Helen 48 Maitland Court, Lancaster Terrace, Lyndales LLP, Lynton House, 7-12 22 June 2017 (2759221) London W2 3PE. Microbiologist Tavistock Square, London WC1H 9LT. (Retired). 14 June 2015 Ref: SB/PAN23/1 (Vasileios Pandis.)

BARKER, Phyllis 66 STANDALE GROVE, RUISLIP, HA4 Countrywide Tax & Trust Corporation 16 June 2017 (2756694) 7UD. 17 October 2016 Ltd, ABBOTSFIELD HOUSE, 43 HIGH STREET, KENILWORTH, CV8 1RU.

BARKER, John 17 Caroline Road, Metheringham, Rob Barker, 130 Greenhow Street, 14 June 2017 (2757460) Edley Bertram Lincoln, LN4 3HF. Sales Manager. 11 Walkley, Sheffield, South Yorkshire, November 2016 England.

BELK, Margaret 20 Roman Gardens, Leeds, West Winston Solicitors LLP, 112 Street 23 June 2017 (2761871) Yorkshire LS8 2AJ. 7 February 2017 Lane, Roundhay, Leeds LS8 2AL.

BENBOW, Jeffrey Arden House, 2 Westgate Drive, Thomas & Co, 51b High Street, 22 June 2017 (2758101) Gordon Bridgnorth, Shropshire WV16 4QF. Bridgnorth WV16 4DX. Ref: IT/Benbow Property Company Director (retired). 6 (Ian John Thomas.) July 2015

BIBBY, Bernard 1a Thickwood Moss Lane, Rainford, St St Helens Law Limited, 19-27 Shaw 23 June 2017 (2761876) Helens, Merseyside WA11 8QL. 23 Street, St Helens, Merseyside WA10 December 2016 1DF. (Eric Paul Fairclough)

BORLEY, Pearl 351 Durnsford Road, London SW19 McGlennons Solicitors, 157 Arthur 21 June 2017 (2759408) 8EF. Retired. 8 September 2016 Road, London SW19 8AD. Ref: TW/ 00212/16 (William Allan Essex.)

BREWER, Stanley 13 High Street, Chatteris, Cambs PE16 Ward Gethin Archer, 3 Regis Place, 22 June 2017 (2759217) Arthur 6BE. 27 January 2017 Bergen Way, King's Lynn, Norfolk PE30 2JN. Ref: CLP.B27049-1-4

BROOKS, Anthony 33 Bushey Hill Road, Camberwell, Anthony Gold Solicitors, The Counting 14 June 2017 (2761865) Donald London SE5 8QF. 20 January 2012 House, 53 Tooley Street, London Bridge City, London SE1 2QN. (Stephen Robert Whitaker)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

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

BROWN, Eileen 3 Peartree Way, Little Clacton, Clacton- Ellisons Solicitors, 63-65 Station Road, 21 June 2017 (2758411) Helene on-Sea, Essex CO16 9PL. Retired. 24 Clacton-on-Sea, Essex CO15 1SD. December 2016 Ref: GSW/BRO 690-3 (Roy & Ivy Gibbons.)

BRUNTON, 23 Furzedale Park, Hythe, Tozers LLP, 2-3 Orchard Gardens, 22 June 2017 (2759109) Edward Andrew Southampton, Hampshire SO45 3HU. Teignmouth, Devon TQ14 8DR. Ref: James Office Administrator. 26 October 2016 SMH/B5563-1/SW (Richard William James Brunton and Emma Gillian Harris.)

BUND, Joyce Oakleigh House Nursing Home, Hanney Dawkins & Jones, 21 Bridge 23 June 2017 (2761846) Emily Sybil Oakleigh Road, Hatch End, Pinner HA5 Street, Pinner, Middlesex HA5 3HX. 4HB formerly of 26 Highfield Avenue, Pinner, Middlesex HA5 5LA . 26 January 2017

BURKE, Mrs Eileen 10 ROSTHWAITE GROVE, ST. Keith Burke, The London Gazette 14 June 2017 (2761458) Mary HELENS, WA11 7BG. Post Office Clerk (3539), PO Box 3584, Norwich, NR7 (Retired). 12 February 2017 7WD.

BYATT, Avis The Limes, Limes Avenue, Mickleover, Geldards LLP, Number One Pride 23 June 2017 (2761890) Derby DE3 0DB. 29 July 2016 Place, Pride Park, Derby DE24 8QR. (Keith Andrew Powell)

CALVER, Eileen 22 Breadlands Road, Willesborough, Kingsfords Solicitors Limited, 5-7 Bank 23 June 2017 (2761877) Annie Doreen Ashford, Kent TN24 0ER. 2 November Street, Ashford, Kent TN23 1BZ. 2016

CAMPBELL, Annie 19 Durham Close, Tyldesley Widdows Pilling & Co, The Manse, 2B 21 June 2017 (2758299) Manchester M29 8NF. Shopkeeper Memorial Road, Walkden, Manchester (retired). 25 December 2016 M28 3AQ. Ref: CJP. 081211.1.Woodward (John Geoffrey Woodward & Susan Woodward.)

CARR, Renie 97 Carhampton Road, Falcon Lodge, Quality Solicitors Davisons, 254 23 June 2017 (2761870) Phyllis Sutton Coldfield, West Midlands. 16 Lichfield Road, Four Oaks, Sutton March 2017 Coldfield B74 2UH. (Leslie Robert Carr and Christina Ann Carr)

CARTER, Jean 43B Barnes Crescent Wimborne Dorset Anthony Harris & Company, Elmhurst 14 June 2017 (2762593) Rosslyn BH21 2AY. Housewife. 10 January House, 17 Elm Avenue, New Milton, 2017 Hampshire, BH25 6HE. (Philippa J. Munro.)

CHALLIS, Anne 27 LONG CLOSE, CRAWLEY, RH10 Countrywide Tax & Trust Corporation 16 June 2017 (2756686) 7DD. 20 January 2017 Ltd, ABBOTSFIELD HOUSE, 43 HIGH STREET, KENILWORTH, CV8 1RU.

CHAUDHRY, Mrs 53 GREENCROFT ROAD, Akhil Chaudhry, Ashiana, 5 Ashley 18 July 2017 (2762359) Shashi HOUNSLOW, TW5 0BH. 10 March Drive, Osterley, TW75QA. 2016

CLARK, Frank Brownscombe House, Hindhead Road, TWM Solicitors LLP, Sweech House, 23 June 2017 (2761836) Malcolm Haslemere, Surrey GU27 3PL formerly Gravel Hill, Leatherhead, Surrey KT22 of Flat 1 Marcelle Court, School Road, 7HF. (Sarah Elisabeth Wakeford) Grayshott, Hindhead, Surrey GU26 6LR . 21 December 2016

CLIFFORD, Mr 2A THE CHESTNUTS, 66 HARESTONE CHRISTOPHER ROLFE, The London 15 June 2017 (2758107) Peter H (Peter VALLEY ROAD, CATERHAM, SURREY, Gazette (3520), PO Box 3584, Clifford Haddock) CR3 6HE3 GROVE ROAD, THORNTON Norwich, NR7 7WD. HEATH, CROYDON, CR7 6HN. Marketing Products Manager. 27 March 2017

COATES, William 4 Spruce Close, Eastbourne, East Lawson Lewis Blakers, 11 Hyde 23 June 2017 (2761862) Alan Sussex BN22 0SY. 13 January 2017 Gardens, Eastbourne, East Sussex BN21 4PP. (Carol Anne Shah and Jeremy Hugh Sogno)

COLLINS, Pamela 40 Alfred Road, Dorchester, Dorset Co-op Legal Services Limited, Aztec 23 June 2017 (2761834) May DT1 2DW. 29 December 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Jacqueline Pamela Dickinson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 93 PEOPLE

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

COOLING, John 41 ELMHURST AVENUE, Mark Renshaw, 9 LARKSPUR ROAD, 14 June 2017 (2761157) Michael (Mick NOTTINGHAM, NG3 6GF. 21 January LINCOLN, LN2 4SS. Cooling) 2014

CREASEY, Alan Kimberley Nursing Home, London Coates Solicitors, 62-64 High Street, 19 June 2017 (2761881) Road, Long Sutton, Lincolnshire PE12 Mosborough, Sheffield S20 5AE. 9EA. 6 March 2016

CRO, Ronald Holmwood Care Centre, 30 David Cro, 6 Stonechat Close, 14 June 2017 (2759177) Arthur Chaddesley Road, Kidderminster, Kidderminster, DY10 4JF. (David Cro) DY10 3AD, formerly Apartment 5, Sandalwood, 25 Comberton Road, Kidderminster, DY10 3DL . Unknown. 26 March 2017

CUNNINGHAM, Jill 42 Shirley Road, Leicester LE2 3LJ. Emery Johnson Astills Solicitors, 44A 21 June 2017 (2758112) (Gillian Previte Housewife. 21 February 2017 Church Gate, Loughborough, Orton) Leicestershire LE11 1UE. Ref: JGH/ CUN011/001 (Katharine Cunningham and Simon Cunningham.)

DRACOPOLI, THE , EAST CLOSE, WEST Humphries Kirk LLP, 17 Market Street, 21 June 2017 (2758111) MARGARET COKER, YEOVIL BA22 9BQ. Tea Shop Crewkerne, Somerset TA18 7JU. Ref: Manager (retired). 22 December 2016 LMS/122473-8 (WILLIAM CARLILE, ALICE MURRAY-GOURLAY AND NICOLETTE CREED.)

DREW, MR FLAT 7, CWRT BEAUFORT, JULIA MARLOW, The London Gazette 14 June 2017 (2760564) WILLIAM DEREK SWANSEA, SA3 5SW. RETIRED. 4 (3536), PO Box 3584, Norwich, NR7 November 2016 7WD.

DERGES, Samuel 7 Coleridge Close, Exmouth, Devon Gilbert Stephens, 51 High Street, 23 June 2017 (2761835) Derek EX8 5SP. 16 February 2017 Budleigh Salterton, Devon EX9 6LG. (Patrick Du Plessis Langrishe)

DOBSON, Angela 127 Church Lane, Cleckheaton, West Stanley Hays, 2 Oldfield Lane, 14 June 2017 (2762586) Iris Yorkshire, BD19 4QN. 13 June 2016 Heckmondwike WF16 0JQ

EARP, Kathleen Flat 33, Cedar House, Little Sutton, Chorus Law Ltd, Heron House, 14 June 2017 (2762594) Muriel Ellesmere Port, Cheshire, UNITED Timothy's Bridge Road, Stratford- KINGDOM CH3 5XS, Previous upon-Avon CV37 9BX 01789 777 346 Address: 460 Chester Road, Little Sutton, Ellesmere Port, Cheshire, UNITED KINGDOM CH66 3RD . Retired Personal Assistant. 11 December 2016

EDDON, Mary Harpenden Bethesda Home, 201 Luton Maxwell Hodge, 34 Grange Road, 23 June 2017 (2761837) Road, Harpenden, Hertfordshire AL5 West Kirby CH48 4EF. (Paul Michael 3DD. 7 December 2016 Eddon)

ELLIS, Kenneth Abbots Leigh Nursing Home, Manor Henriques Griffiths, 18 Portland 21 June 2017 (2758086) Albert Jackson Road, Abbots Leigh, Bristol BS8 3RP. 7 Square, Bristol BS2 8SJ. Ref: MXG/ November 2016 ELLIS (John Andrew Jackson Ellis and Rosemary Louise Ellis.)

ERSKINE- 3 Park View, Bakewell, Derbyshire Potter & Co Solicitors, 23 Dale Road, 23 June 2017 (2761838) MURRAY, Jenny DE45 1BS. 27 January 2017 Matlock, Derbyshire DE4 3LT. (Vivien Mary Margaret Mary Jarvis and Clare Ruth White)

EVANS, Barrie 42 Fenby Gardens, Scarborough YO12 Pinkney Grunwells Lawyers LLP, 64 23 June 2017 (2761839) 5LB. 16 December 2016 Westborough, Scarborough YO11 1TS. (Daniel Macdonald Boynton and Teresa Ann Bennion)

FARRELL, Mr 24 THE FINCHES, ASHBURNHAM Darren Roddis, 28 ROTHER STREET, 15 June 2017 (2759740) Darren Hudson ROAD, BEDFORD, MK40 1JX. Railway BRAMPTON, BARNSLEY, SOUTH Worker. 8 June 2016 YORKSHIRE, S73 0XJ.

FIELD, Stephen 10 South Street, Bromley, Kent BR1 Co-op Legal Services Limited, Aztec 23 June 2017 (2761840) Anthony 1RH. 18 September 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

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

FINNEY, Timothy The Old Cottage by the Cross, A. A. Holmes Solicitors, The Old British 21 June 2017 (2759183) Knowles Childswickham, Worcs, WR12 7HJ. 13 Schoolroom, 47B High Street, December 2016 Broadway, Worcestershire, WR12 7DP. (Gillian Dance)

FISHMAN, Paul 17 Silverbirch Court, Friends Avenue, Breeze & Wyles Solicitors Limited, 2nd 21 June 2017 (2758251) Murray Cheshunt, Herts EN8 8LZ. Floor, Stag House, Old London Road, Psychotherapist (retired). 21 March Hertford SG13 7LA. Ref: PXL.FISH90.2 2017 (Breeze & Wyles Solicitors Limited.)

FLEMING, 18 Sandringham Road, Boothstown, Widdows Pilling & Co, The Manse, 2B 21 June 2017 (2758060) Katharine Margaret Worsley, Manchester M28 1LX. Memorial Road, Walkden, Manchester Secondary Teacher (retired). 1 M28 3AQ. Ref: CJP.081051.Davies November 2016 (Claire Jane Pilling.)

FRASER, Robert 10 Victoria Grove, Ripon, North Lloyds Bank Estates Administration 14 June 2017 (2759179) Yorkshire, HG4 1LG. Computer Service, Hodge House, 114-116 St Programmer. 14 October 2016 Mary Street, Cardiff, CF10 1DY. Ref: sjon/tap/fra723/1. (Lloyds Bank Plc)

FROUD, Joan Watlington Care Home, Hill Road, Lightfoots LLP, 1-3 High Street, 21 June 2017 (2759119) Margaret Watlington, Oxfordshire OX49 5AE. 15 Thame, Oxfordshire OX9 2BX. January 2017 (Winifred Mary Sellar and James Paul Smith.)

GABBUTT, John 41 Cuckoo Hill Drive, Pinner, Middlesex Hanney Dawkins & Jones, 21 Bridge 23 June 2017 (2761842) Edward HA5 3PG. 20 October 2016 Street, Pinner, Middlesex HA5 3HX.

GANGULY, Bijit 22 Hough Green Road, Widnes, Humphrey & Co, 7-9 The Avenue, 21 June 2017 (2758442) Kumar Cheshire. General Practitioner (Retired). Eastbourne, East Sussex BN21 3YA. 12 February 2017 Ref: SJP/G794L (Mr R Ganguly & Mr B Ganguly.)

GARNETT, Hilda Sunrise Senior Living, Stockbridge Blake Morgan LLP, Harbour Court, 23 June 2017 (2761843) Margaret Road, Winchester, Hampshire SO22 Compass Road, North Harbour, 5JH formerly of 14 Stockers Avenue, Portsmouth PO6 4ST. (Angela Mary Winchester, Hampshire SO22 5LB . 12 Elspeth Brown and Catherine Coales) February 2017

GERRARD, Patricia Sunrise of Mobberley, Barclay Park, Charles Russell Speechlys LLP, One 23 June 2017 (2761872) Mary Hall Lane, Mobberley, Knutsford WA16 London Square, Cross Lanes, 7DZ. 6 January 2017 Guildford, Surrey GU1 1UN. (Imperial Cancer Research Fund)

GIBSON, Hugh Landgate House, The Landgate, Kendall & Davies, Cheltenham House, 23 June 2017 (2761851) Blockley, Moreton-in-Marsh, The Square, Stow-on-the-Wold, Gloucestershire. 14 March 2017 Cheltenham, Gloucestershire GL54 1AB. (Finula Allen)

GILLINGHAM, 18 Regina Close, Ipswich, Suffolk IP4 Birketts LLP, 24-26 Museum Street, 23 June 2017 (2761866) Michael John 5HG. 15 September 2016 Ipswich, Suffolk IP1 1HZ. (Charles Richard Boscawen and Louise Mary Long)

GRAHAM, Annie 20 Greencroft Court, Greencroft Close, Close Thornton LLP, 2 Duke Street, 22 June 2017 (2759928) Darlington DL3 8HW. Housewife. 14 Darlington DL3 7AB. Ref: IR/GRA3/4 January 2017 Attn: Iain Robson (Christopher Ronald Wiper-Executor.)

GRAHAM, Eileen 5 Egliston Mews, London SW15 1AP. Dickins Hopgood Chidley LLP, The Old 23 June 2017 (2761848) Marigold Felicity 17 June 2015 School House, 42 High Street, Hungerford, Berkshire RG17 0NF. (Francesca Mary Elton Graham, Sophie Catherine Graham and Richard William Selwyn Drake)

GRAHAM, 39 Horsham Road, Sandhurst, Lamb Brooks Solicitors LLP, Victoria 21 June 2017 (2759086) Alexander James Camberley GU47 0YZ. Builder. 5 June House, 39 Winchester Street, Bickett 2016 , Hampshire RG21 7EQ. Ref: KVB-18259-1 (Lamb Brooks Solicitors LLP.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 95 PEOPLE

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

GREEN, Harry 14 Greenbank Drive, Lincoln LN6 7LQ, Hay & Kilner Law Firm, Merchant 21 June 2017 (2758292) was resident in care home at time of House, 30 Cloth Market, Newcastle death: Eccleshare Care Home, Ashby upon Tyne NE1 1EE . (Professor John Avenue, Lincoln LN6 0DN . Secondary Neill Marshall.) School Mathematics Teacher (retired). 23 February 2016

GREENWOOD, 1 Greenacres, Ossett, West Yorkshire Chadwick Lawrence LLP, 22 Westfield 23 June 2017 (2761849) Philip David WF5 9RX. 30 December 2016 Road, Horbury, Wakefield, West Yorkshire WF4 6HP. (Paul Greenwood and Kathleen Littler)

HAGAN, Clara 25 Fairfield Crescent, Edgware, Hanney Dawkins & Jones, 21 Bridge 23 June 2017 (2761873) Ernestina Middlesex HA8 9AF. 20 November Street, Pinner, Middlesex HA5 3HX. 2016

HALL, Patricia 11 Beecroft Crescent, Canvey Island, Rudds, 81A High Street, Rayleigh, 22 June 2017 (2759134) Lilian Essex SS8 9FA. Hairdresser (retired). 8 Essex SS6 7EJ. (John William Philpott.) January 2017

HARRIS, Muriel 57 Parkes Hall Road, Dudley, West Thursfields Solicitors, 3A Dudley 23 June 2017 (2761869) Beatrice Midlands DY1 3SP. 9 January 2017 Street, Sedgley, Dudley DY3 1SA. (Roy John Fidler)

HARRISON, 64 Aveling Park Road, Walthamstow, Cartwright Cunningham Haselgrove & 21 June 2017 (2754884) Derrick Cyril London E17 4NT. Carpenter (Retired). Co, 282/284 Hoe Street, Walthamstow, 21 December 2016 London E17 9PL. Attn: John Mayo Ref: JPM (Tina Fisher and Anthony Albert Fisher.)

HASTE, Sylvia 78 Theobald House, Blackman Street, Dean Wilson LLP, Ridgeland House, 21 June 2017 (2759097) Rose Brighton BN1 4FN. Retail Assistant 165 Dyke Road, Brighton BN3 1TL. (Retired). 31 December 2016 Ref: GJ/36538/1 (Vanessa Baker, Julia Lambird.)

HAVERS, Susan The Brambles, 2a Heathside, Nantwich, Lightfoots LLP, 1-3 High Street, 21 June 2017 (2758298) Mary Cheshire CW5 5PW. Head of Clinical Thame, Oxon OX9 2BX. Ref: MH/ Pyschology (Retired). 16 December HAV6-2 (David John Havers, Penelope 2016 Jane McGinty & Monica Alice Louise Havers.)

HERDMAN, Joan 555 Durham Road, Low Fell, Hay & Kilner Law Firm, Merchant 21 June 2017 (2756029) Gateshead, Tyne & Wear NE9 5HB. House, 30 Cloth Market, Newcastle Health Visitor Manager (Retired). 4 upon Tyne NE1 1EE . Ref: AH/RL/ March 2017 01H2439/2 (Hay & Kilner Law Firm.)

HILL, Barbara 66 Spencer Road, Caterham, Surrey Dollman and Pritchard, 8 The Square, 23 June 2017 (2761868) Doris CR3 5LB. 17 January 2017 Caterham, Surrey CR3 6XS. (Carole Barbara Huggett and Graham John Norman)

HOLDER, Joyce 8 Melbourne Gardens, Romford, Essex, Hugh James Solicitors, Hodge House, 15 June 2017 (2759180) Olivia RM6 6TA. Registered General Nurse 114-116 St Mary Street, Cardiff, CF10 (Retired). 26 February 2016 1DY. Ref: elib/nal/hol990/1. (National Westminster Bank plc and Clement Jones)

HOOTON, Douglas 27 Church Drive, Ravenshead, Rothera Sharp, 164a Bramcote Lane, 23 June 2017 (2761858) Benjamin Proctor Nottingham NG15 9FG. 18 January Wollaton, Nottingham NG8 2QP. 2017 (Michelle Hooton)

HOOTON, Elaine 27 Church Drive, Ravenshead, Rothera Sharp, 164a Bramcote Lane, 23 June 2017 (2761853) Gladys Nottingham NG15 9FG. 18 January Wollaton, Nottingham NG8 2QP. 2017 (Michelle Hooton)

HOSKEN, Francis Glencoe Nursing Home, Gwithian, CVC Solicitors, Unit N Questmap 21 June 2017 (2758363) Hayle, Cornwall TR18 4JF formerly of Business Park, Longrock, Penzance, Churchtown Farm, St Buryan, Cornwall TR20 8AS. Ref: SA Penzance, Cornwall TR19 6DA . Farmer HOS00144/5 (David Norman Lush and (retired). 16 December 2016 Nicholas William Spencer Jones.)

HUCKLE, Brenda Holly Lode, Mill Lane, Scamblesby, Chattertons, 5 South Street, 23 June 2017 (2761854) Anne Lincolnshire LN11 9XP. 26 July 2016 Horncastle, Lincolnshire LN9 6DS. (Theresa Pamela Marie Thornes, Margaret Noreen Chapman and Patrick Andrew Brooke Cordingley)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

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

IBBOTSON, Victor Vernon Cottage, 1 Station Road, SWW Trust Corporation, Unit 3 14 June 2017 (2759174) Hemsworth, Pontefract, West Checkpoint Court, Sadler Road, Yorkshire, WF9 4HR. Radio Officer - Lincoln, LN6 3PW. (SWW Trust Merchant Navy (Retired). 12 December Corporation) 2016

JAMES, Walter 178 Kenn Road, Clevedon, Somerset John Hodge Solicitors, 18 Kenn Road, 23 June 2017 (2761856) Haydn BS21 6LH. 10 January 2017 Clevedon, Somerset BS21 6EL. (Henry Michael James and Janet Mary Spear)

JAMESON, Sally Castle Inn, 33 Vicarage Lane, Eaton, LCF Law, One St James Business 30 June 2017 (2761857) May Leicestershire. 28 October 2012 Park, New Augustus Street, Bradford BD1 5LL. (Douglas John Jameson)

JENNISON, 14 The Crescent, Storey's Way, Taylor Vinters, Merlin Place, Milton 22 June 2017 (2759930) Brenda Margaret Cambridge CB3 0AZ. University Road, Cambridge CB4 0DP. Ref: SR/ Lecturer (retired). 15 March 2017 437421.2 Attn: Sabrina Richards (Kathleen Mary Jennison and William David Jennison.)

JOHNSON, Ingrid 39 Athlone Road, Tulse Hill, London Thackray Williams LLP, 225-231 High 14 June 2017 (2761859) Angela SW2 2DT. 1 March 2017 Street, Beckenham, Kent BR3 1BN. (Zahra Kanani)

JONES, John Allen Brook Nursing Home, 209 Spies Hadgkiss Hughes & Beale, 47 Yardley 23 June 2017 (2761953) Sidney (John Lane, Halesowen, West Midlands Road, Acocks Green, Birmingham B27 Sydney Jones) formerly of 355 Quinton Road West, 6HQ. (Anthony John Jones) Quinton, Birmingham B32 1PL . 17 June 2016

JONES, David Neil Manor Gardens, Manor Grounds, Parker Rhodes Hickmotts, 22 23 June 2017 (2761861) Rampton, Retford, Nottinghamshire Moorgate Street, Rotherham S60 2DA. DN22 0JU. 3 December 2016 (Mrs B J Jones)

JORDAN, Springfield House, Oaken, Codsall, George Green LLP, 195 High Street, 23 June 2017 (2761964) Raymond Vincent Wolverhampton formerly of 7 Cradley Heath B64 5HW. (Mr R Castle) Wentworth Grove, Perton, Wolverhampton WV6 7RD . 15 February 2017

JORDAN, Betty Springfield House, Oaken, Codsall, George Green LLP, 195 High Street, 23 June 2017 (2761959) Rose Wolverhampon formerly of 7 Cradley Heath B64 5HW. (Mr R Castle) Wentworth Grove, Perton, Wolverhampton WV6 7RD . 16 April 2016

KASSAB, Mr 83 HAYES WOOD AVENUE, Valued Estates Ltd, Emma Dixon, 1 July 2017 (2762018) Ibrahim BROMLEY, BR2 7BQ. 1 January 2017 SUITE 204, MILL STUDIO BUSINESS CENTRE, WARE, Hertfordshire, England, SG12 9PY.

KHAN, Audrey 144 Evington Lane, Leicester LE5 6DG. Emery Johnson Astills, 3&5 Welford 21 June 2017 (2758109) Diana Library Assistant (Retired). 15 January Road, Leicester LE2 7AD. Ref: SJS 2017 (Stephen James Swanton and Aftab Ahmed Khan.)

KIDD, Peter Hugh 18 Strawberry Lane, Constantia, 7806 Owen White & Catlin LLP, 181 14 June 2017 (2762143) Veniero Cape Town, South Africa. 23 August Chiswick High Road, London W4 2DR. 2016 (Leonie Grace Kidd.)

KIME, Gillian 60 Bradbury Road, Winsford, Cheshire Slater Heelis LLP, 367A Stockport 23 June 2017 (2761916) Yvette CW7 3HX. 24 December 2016 Road, Timperley, Cheshire WA15 7UR. (David Slack)

KITT, Terence The Star Residential Home, 56-64 Star Waller Needham & Green, Rightwell 23 June 2017 (2761917) London Road, Peterborough PE1 5HT. 24 East, Bretton, Peterborough PE3 8DS. August 2016 (John Terence Kitt)

KNIBBS, Pamela 73 Sandygate Mill, Kingsteignton, WBW Solicitors, Church House, Queen 23 June 2017 (2761966) Jean Newton Abbot TQ12 3PE. 3 April 2017 Street, Newton Abbot TQ12 2QP. (Robert George Hough, Catherine Ann Causey and Stephen Andrew Bulman)

LANG, Brenda Flat 34 Hanover Court, Minehead, Thorne Segar Limited, 3 Bancks 23 June 2017 (2761919) Alice May Somerset TA24 5QY. 17 March 2017 Street, Minehead, Somerset TA24 5DE. (Iestyn Milton-Jenkins and Rebecca Jayne Padgett)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 97 PEOPLE

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

LAWRENCE, Paul 13A Front Street, Wingate, County Smith & Graham Solicitors, Church 22 June 2017 (2759112) Martin Durham TS28 5AA. 22 January 2017 Square Chambers, Hartlepool TS24 7HE. Ref: AJB/KD/Bone 161217.12.0 (Kathryn Dawber and Nicola Jane Dawber.)

LAWRENCE, David Appletrees, Middle Street, Eastington, SWW Trust Corporation, Unit 3 20 June 2017 (2759176) Everett Stonehouse, Gloucestershire, GL10 Checkpoint Court, Sadler Road, 3BB. Captain, Royal Fleet Auxillary Lincoln, LN6 3PW. (SWW Trust (Retired). 8 November 2016 Corporation)

LEE, Frederick Flat 5, Lancelot House, 90 Welbeck Chorus Law Ltd, Heron House, 14 June 2017 (2762574) Albert Road, Carshalton Surrey SM5 1TA. Timothy's Bridge Road, Stratford- Mechanical Engineer (retired). 27 upon-Avon CV37 9BX 01789 777 346 February 2017

LEELASENA, 5 Gerrard Gardens, Pinner, Middlesex Hanney Dawkins & Jones, 21 Bridge 23 June 2017 (2761922) Weragama HA5 2PT. 3 March 2017 Street, Pinner, Middlesex HA5 3HX. Arachchige

LEGARD, John Flat 5, 75 Holland Park, London W11 Grays Solicitors, Duncombe Place, 23 June 2017 (2761921) Bruce 3SL. 14 January 2017 York YO1 7DY. (Robin Hugo Charles Legard and Christopher Charles Goodway)

LEMON, Robert Little Holland Hall Nursing Home, Ellisons Solicitors, 63-65 Station Road, 21 June 2017 (2759093) Leslie Frinton Road, Holland-on-Sea, Essex Clacton-on-Sea, Essex CO15 1SD. CO15 5SS (formerly of 24 Mountview Ref: GSW/LEM13-3 (Rosemary Road, Clacton-on-Sea, Essex CO15 Frances Margaret Nunn.) 6LW) . Train Driver (Retired). 30 December 2016

LEPPARD, John Deer Park View Care Centre, Bushy Sinclairslaw, 32 Candler Mews, 14 June 2017 (2761925) Edward Park Road, Teddington TW11 0DX. 3 Amyand Park Road, Twickenham TW1 January 2015 3JF. (Edward William Leppard)

LING, Dorothy 28 Poltimore Road, Guildford, Surrey Anthony F Cox Solicitor, 26 Manor 23 June 2017 (2761930) Daisy Rose GU2 7PR. 10 March 2017 Way, Guildford, Surrey GU2 7RP. (Anthony Fortnom Cox)

LITTLETON, Aileen Homewood, 40 Kenilworth Road, Hunters, 9 New Square, Lincoln's Inn, 22 June 2017 (2759739) Olive Leamington Spa, Warwickshire CV32 London WC2A 3QN. Ref: ESR.MY. 5SF. Secretary (Retired). 13 January 47170-1 (Graham Drummond Ogilvie.) 2017

LOGAN, David 46 Sackville Court, East Grinstead, Mason & Beer Solicitors, 6 High Street, 23 June 2017 (2761934) West Sussex RH19 4HQ. 18 December East Grinstead, West Sussex RH19 2016 3AP. (Antony Neil Osborn and Sarah Jayne Carr)

MALONE, Brenda 3 Perowne Way, Sandown, Isle of Jeromes Solicitors, 11 High Street, 23 June 2017 (2761932) Louise Wight PO36 9BX. 30 November 2016 Sandown, Isle of Wight PO36 8DA.

MANGNALL, 18 Margaret Street, Maltby, Rotherham, Walker and Co Solicitors, 82 High 23 June 2017 (2761927) Desmond South Yorkshire S66 7JH. 30 Street, Maltby, Rotherham, South September 2016 Yorkshire S66 7BN. (Andrew Philip Walker and Gary Mangnall)

MCLOUGHLIN, 13 Longview Crescent, Huyton, Maxwell Hodge, 9c Altway, Old Roan 23 June 2017 (2761875) Colin David Merseyside L36 7XJ. 7 December 2016 L10 3JA. (Denise Michele Scoular and Simon John Leyland)

MCMANAMEY, Dr 25 Whetstone Close, Farquhar Road, Keystone Law, 48 Chancery Lane, 21 June 2017 (2756802) William James Edgbaston B15 2QL. University London WC2A 1JF. Ref: AUS7/1 Lecturer (Retired). 26 May 2016 (Michael Stephen Norman Austin and Bruce Gordon Fraser McManamey.)

MINNS, Valentine 92 Braddock Road, Caister on Sea, Chamberlins Solicitors, 5 High Street, 23 June 2017 (2762584) Mary Great Yarmouth, Norfolk, NR30 5LP. 21 Caister-on-Sea, Great Yarmouth, January 2017 Norfolk, NR30 5EL. (Jeremy James Minns, Paul Barry Ward and Malcolm Wolsey Duffield.)

MOORE, Elizabeth 34 Earls Drive, Lincoln LN6 7TY. 20 Langleys Solicitors LLP, Olympic 14 June 2017 (2762589) Mary February 2017 House, Doddington Road, Lincoln LN6 3SE (Ref: JP). (Stephen Arthur Fowler and Robin Charles Foyster.)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

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

MOORE, Edward 46 Greenfields, Loughton, Essex IG10 Irwin Mitchell LLP, Riverside East, 2 21 June 2017 (2755952) George Frederick 3HF. General Foreman (Retired). 16 Millsands, Sheffield S3 8DT. Ref: DH/ December 2016 HatfieldD/05137744-00000093 (Irwin Mitchell LLP.)

MORGAN, Doris Hazelwood Nursing Home, Brickfield Porter Dodson LLP, 15 High Street, 23 June 2017 (2761969) Eva Farm, Main Road, Longfield DA3 7PW. Wellington TA21 8QR. 12 November 2016

MULFORD, Keith 8A Mentmore Close, High Wycombe K Anderson & Co, 27 Station Road, 23 June 2017 (2761879) Richard HP12 4LX. 15 June 2016 Knighton, Powys LD7 1DT.

MURCHIE, Noreen 17 Warren Road, London, NW2 7LJ. Hugh James Solicitors, Hodge House, 14 June 2017 (2759178) Edna Alice Homemaker. 6 August 2016 114-116 St Mary Street, Cardiff, CF10 1DY. Ref: Ahp/oal/mur646/1.

MURLEY, Garrie 16A Milner Road, Wisbech, Edwin Coe LLP, 2 Stone Buildings, 22 June 2017 (2759241) Paul Cambridgeshire PE13 2LR. 11 January Lincoln's Inn, London WC2A 3TH. Ref: 2016 BOS.MUR.71.1 (Cynthia Mavis Bennett.)

MURRAY, Jean Freshfield Nursing Home, Agaton Road, Foot Anstey LLP, Senate Court, 23 June 2017 (2761965) Seaton Plymouth PL5 2EW. 3 February 2017 Southernhay Gardens, Exeter EX1 1NT. (Simon Hugh Gregory and Joel Woolf)

MUTEHAM, 12 Pinchbeck Avenue, Scunthorpe, Clayton Mott Solicitors, 27a Millicent 23 June 2017 (2761878) Nicholas John North Lincolnshire DN16 1TH. 7 July Road, West Bridgford, Nottingham 2016 NG2 7PZ. (Linda Ann Robinson)

NEIL, John Criffel View, Skinburness Drive, Silloth, Atkinson Ritson Solicitors, 39 High 23 June 2017 (2761882) Montgomery Wigton, Cumbria CA7 4QG. 3 March Street, Wigton, Cumbria CA7 9PE. 2017 (Peter David Yardley and Malcolm Charles Emery)

NETHERCOTT, 24 Mayfield Avenue, Fishponds, Bristol Henriques Griffiths, 18 Portland 21 June 2017 (2758089) Eileen Diana BS16 3NL. 19 November 2016 Square, Bristol BS2 8SJ. Ref: MXG/ NETHERCOTT (Stevyn Henry Nethercott.)

NEWLAND, Sylvia 12 Droxford Road, Bournemouth BH6 Humphries Kirk LLP, 1 Southbourne 21 June 2017 (2754882) Marion 5PL. Bakery Shop Assistant (Retired). 3 Grove, Southbourne, Bournemouth February 2017 BH6 3RD. Ref: AKS/048804-4 (Simon David Cross and Kay Elizabeth Levene.)

NICHOLSON, 27 Trevor Place, London SW7 1LD. 23 The Head Partnership Solicitors LLP, 9 23 June 2017 (2761884) Alison Jane February 2017 Chalfont Court, Lower Earley, Reading, Berkshire RG6 5SY. (Dr David Andrew Nicholson)

NODEN, Brenda 33 Cleveland Way, Winsford, Cheshire, C/O The London Gazette, PO Box 14 June 2017 (2762595) Margaret CW7 1QL. Housewife. 21 March 2017 3584, Norwich, NR7 7WD – Please quote ABIV

OBSZANSKI, Mr FLAT 8 Wimbourne Court, 114 Selvet Tufan, The London Gazette 19 June 2017 (2762346) Christopher CHRISTCHURCH ROAD, LONDON, (3542), PO Box 3584, Norwich, NR7 Joseph SW19 2PE. 14 May 2016 7WD.

OLDKNOW, 9 Craigleith, 7 Kersfield Road, London Owen White & Catlin LLP, 181 21 June 2017 (2758312) Yvonne Natalie SW15 3HN. 3 February 2017 Chiswick High Road, London W4 2DR. (Yvonne Natalie (Deborah Cass and Elnora Terakopian.) Marsh)

OSBORNE, Walter 72 Long Ley, Harlow, Essex CM20 Harris Cuffaro & Nichols, Lion Court, 23 June 2017 (2761885) Thomas 3NL. 17 March 2017 8-10 Market Street, Old Harlow, Essex CM17 0AH.

PRICE, MELVIN Ty Fry Cottage Llantrithyd Cowbridge C/o Bridgend Wills & Estate Planning 14 June 2017 (2762598) LEWIS CF71 7UB. 6 October 2016 Ltd, The Old Post Office, 13 Ewenny Road, Bridgend CF31 3HN. (Rosemarie James.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 99 PEOPLE

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

PAINTER, Mary Ashton Lodge Care Home, 95 Edgware Harold Benjamin Solicitors, Hill House, 21 June 2017 (2758328) Joyce Road, London NW9. 3 February 2017 67-71 Lowlands Road, Harrow, Middlesex HA1 3EQ. Ref: SRA/PAI9/3 (Jonathan Dorman and Marina Pauline Vincent.)

PALGRAVE, Gillian 9 Vineyard Row, Hampton Wick KT1 SheridanLaw LLP, 16 Princeton Mews, 22 June 2017 (2760349) Chantal 4RG. Teacher. 10 May 2016 167 London Road, Kingston upon Thames, Surrey KT2 6PT. Ref: DS/ Palgrave (Alexander James Palgrave, Daniel Sheridan and Lyndsey Gartside.)

PARIS, John David 253 Tring Road, Aylesbury, Cartmell & Co, 12 High Street, Chalfont 22 June 2017 (2758401) Buckinghamshire HP20 2PH. 19 St Giles, Bucks HP8 4QA. Ref: HLM/ August 2016 BUR019 (Robert Ian Cartmell.)

PAUL, Elizabeth Corfe Castle. Nursery School Teacher Humphries Kirk LLP, 4 Rempstone 21 June 2017 (2755485) Noelle (Retired). 13 March 2017 Road, Swanage, Dorset BH19 1DP. Ref: AEC/056537-5/S16 (David Graham Strange, Jane Daphne Windsor and Simon David Cross.)

PEGG, Gloria Enid 53 The Crest, Linton, Swadlincote, Fishers Dewes Solicitors, 4/8 23 June 2017 (2761972) Derbyshire DE12 6QE. 26 January 2017 Kilwardby Street, Ashby de la Zouch, Leicestershire LE65 2FU. (Alison Smith and John Andrew Gillions)

PERKINS, Jackie 20 Stanwell Way, Wellingborough, Wilson Browne Solicitors, 60b Oxford 23 June 2017 (2761888) George Northamptonshire NN8 3DG. 25 March Street, Wellingborough, 2017 Northamptonshire NN8 4JJ. (Wilson Browne Solicitors)

PICKERING, Carl 12 Tennyson Road, High Wycombe, Brindley Twist Tafft & James, Lowick 23 June 2017 (2761971) Jason Buckinghamshire HP11 2XA. 14 July Gate, Siskin Drive, Coventry CV3 4FJ. 2016 (Mark Taylor and David Robin Hawley)

POYNTON, William Park View Care Home, 1-3 Eversley Morrisons Solicitors LLP, Clarendon 14 June 2017 (2761908) Joseph Road, Upper Norwood, London SE19 House, Clarendon Road, Redhill RH1 3PY. 4 May 2016 1FB. (Roderick Anthony Cowles)

PRICE, Margaret 132 Stockwood Road, Stockwood, Cooke Painter Limited, 12 West Town 14 June 2017 (2762590) Jean Bristol BS14 8JL. 8 December 2016 Lane, Brislington, Bristol BS4 5BN. (Christopher John Payne and Claire Louise Davis.)

QUICK, Brendon Flat 4 The Gables, 35 West Street, PowellsLaw, 7-13 Oxford Street, 23 June 2017 (2761910) (Brendan Quick) Banwell, North Somerset BS29 6DE. 21 Weston-super-Mare BS23 1TE. February 2017

RENWICK, MRS FLAT 6, HANSON MEWS, OFFERTON, STEVENSON GLASSEY SOLICITORS, 14 June 2017 (2761266) MARGARET STOCKPORT, SK1 4HS78, ANNABLE SHERYL STEVENSON, 13 ROAD, BREDBURY, STOCKPORT, LEAMINGTON ROAD, REDDISH, SK6 2DF. CASHIER (RETIRED). 13 STOCKPORT, CHESHIRE, SK5 6BD. January 2017

ROEBUCK Saxlingham Hall Nursing Home, The Mills & Reeve LLP, Solicitors, 1 St 30 June 2017 (2762625) DENNY, Betty Green, Saxlingham Nethergate, James Court, Whitefriars, Norwich Lilian (Betty Lilian Norwich NR15 1TH. Housewife. 12 NR3 1RU (quoting Ref: VKK) (Susan DENNY) February 2017 Margaret ROEBUCK LEITE MONTEIRO.)

RAPHAEL, Louise 50B Priory Gardens, Highgate, London Layzells Solicitors, 255 Muswell Hill, 21 June 2017 (2759168) Bernadette N6 5SQ. 26 December 2016 Broadway, London N10 1DG. (Michael Donald Ross.)

RHODES, Michael 42 Lime Grove, Forest Town, Bryan and Armstrong, The New 23 June 2017 (2761970) Allen Nottinghamshire NG19 0HP. 24 May Meeting House, Station Street, 2016 Mansfield, Nottinghamshire NG18 1EF. (Janice Mary Bailey, Barbara Anne Lynes and Andrew Michael Rhodes)

RODRIGUES, 53 Hawkesyard Road, Erdington, Pearson Rowe Solicitors, 56 St Paul's 22 June 2017 (2759193) Yvonne Veronica Birmingham. Legal Adviser. 14 April Square, Birmingham B3 1QS. Ref: 2015 ALB/ROD1/2 (Brian John Flint.)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

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

SAMUEL, Mr Ian 10 HIGHER COMMON WAY, Clodes Solicitors, Karen-Anne Samuel, 18 June 2017 (2759220) BUCKLEY, CH7 3PW. Legal Executive REGUS HOUSE, MALTHOUSE Retired. 2 February 2016 AVENUE, CARDIFF, CF23 8RU.

SAUNDERS, John 5 Youens Road, High Wycombe, Lawrence Hamblin, 9-11 Greys Road, 23 June 2017 (2761905) Stanislaw Buckinghamshire HP12 4RW. 22 June Henley on Thames, Oxfordshire RG9 2016 1SB.

SEDDON, 62 Terence Road, Liverpool L16 8NW. Maxwell Hodge, 34 Grange Road, 23 June 2017 (2761918) Margaret 20 February 2017 West Kirby CH48 4EF. (Denise Michele Scoular and Simon John Leyland)

SHAW, Barry 22 Lutterworth Road, Coventry. 4 Bray & Bray, 33 Station Road, Hinckley 23 June 2017 (2761912) October 2016 LE10 1AP. (Rachel Joanne Irwin and David John Irwin)

SHILLITO, Mr 10 MANOR CLOSE, Bengeo, Eversley Legal Services, Stephen 18 June 2017 (2762508) Edward Arthur HERTFORD, SG14 3JZ. Engineer. 9 Desmond Hourigan, 19-21 BULL December 2016 PLAIN, HERTFORD, Herts, SG14 1DX.

SHIRES, Pamela Bryn Glas, Graig, Glan Conwy, Colwyn Wace Morgan Solicitors, 21 St Mary’s 23 June 2017 (2761920) Bay, Conwy LL28 5TW. 7 February Street, Shrewsbury, Shropshire SY1 2017 1ED. (Guy Hamilton Rutter and David Lyons)

SHUTE, Anita 33 Hilrose Avenue, Urmston, Chafes Hague Lambert Solicitors, 2 23 June 2017 (2761915) Louise Manchester M41 9PB. 9 October 2016 Primrose Avenue, Urmston, Manchester M41 0TY. (Robert Adrian Brindley and Christopher Roger Shute)

SMITH, Mrs Janet 24 LANSDOWNE ROAD, SEVENOAKS, Valued Estates Ltd, Alec John Smith, 13 October 2017 (2760931) Elsie Kent, TN13 3XU. Housewife. 31 March SUITE 204, MILL STUDIO BUSINESS 2017 CENTRE, WARE, Hertfordshire, England, SG12 9PY.

SMITH, Mr 24 LANSDOWNE ROAD, SEVENOAKS, Valued Estates Ltd, Alec John Smith, 13 October 2017 (2760921) Anthony Arthur Kent, TN13 3XU. Sales Representative SUITE 204, MILL STUDIO BUSINESS -Timber (retired). 26 March 2017 CENTRE, WARE, Hertfordshire, England, SG12 9PY.

SMITH, Rita May 68 Grange Farm Crescent, Newton, Legal & Contract Services Ltd, 1A 23 June 2017 (2761954) West Kirby, Wirral, Merseyside CH48 Millennium Building, Unit 5 Dawlish 9YB. 16 December 2016 Business Park, Dawlish EX7 0NH.

SMITH, Phyllis 50 Linney Road, Beaumont Leys, Shakespeare Martineau, Two Colton 23 June 2017 (2761938) Lilian Leicester LE4 0UU. 29 March 2017 Square, Leicester LE1 1QH. (Mark Kenneth Dunkley)

SOBOT, Michael 10 St Catherines Court, Lincoln LN5 Okells FrancisLaw, Church Row, Ross- 23 June 2017 (2761933) Tymon 8NX. 3 February 2017 on-Wye, Herefordshire HR9 5HR. (Lee Michael Sobot)

SPENCER, William 76 Southend Road, Wickford, Essex Quality Solicitors Harvey Copping & 22 June 2017 (2758115) Frederick SS11 8DU. 10 December 2016 Harrison, De Burgh House, Market Road, Wickford, Essex SS12 0BB. Ref: JLP/CP/Spencer (Paul and Tracey Chandler.)

STANIFORTH, 3 Goodwins Close, Littlebury, Saffron Tees, 68 High Street, Saffron Walden, 23 June 2017 (2761923) Hilary Vera Walden, Essex CB11 4TU. 11 March Essex CB10 1AD. (Mark Charles Carter 2017 and Catherine Mary Izzard)

STANNARD, 20 Medina Road, London N7 7JU. 20 Sherrards Solicitors LLP, 45 Grosvenor 23 June 2017 (2761936) Christopher April 2016 Road, St Albans AL1 3AW. (Alexis Graham Garnaut-Miller)

STARFORD, Rose 412 Colne Road, Kelbrook, Colne, Farnworth Shaw Solicitors, 65 Albert 23 June 2017 (2761951) Lancashire BB18 6TF. 18 December Road, Colne, Lancashire BB8 0BZ. 2016 (Jennifer Fleming and Amanda Marie Howfield)

STEPHENSON, 15 Beeches Close, Saffron Walden, Adams Harrison, 14/16 Church Street, 21 June 2017 (2758256) Viiu Reet Essex CB11 4BU. Housewife. 4 March Saffron Walden, Essex CB10 1JW. Ref: 2017 MFP/TLB/Stephenson (Michael Stephenson, Thomas Stephenson, Alice Olley and Melanie Fiona Pratlett.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 101 PEOPLE

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

STOCK, Peter 7 The Green, Saffron Walden, Essex Adams Harrison, 43 High Street, 22 June 2017 (2759900) Charles CB10 2DS. School Caretaker (Retired). Sawston, Cambridge CB22 3BG. Ref: 11 January 2017 CXG/STOCK (Peter Harold Stock.)

STREET, Hilda 25 Boughton Road, Rugby, Brethertons LLP, Montague House, 2 14 June 2017 (2758119) Beryl Warwickshire CV21 1BH. Retired. 28 Clifton Road, Rugby, Warwickshire March 2017 CV21 3PX. Ref: AJA/088642-00006 (Linda Ann Jones and Simon Geoffrey Craddock.)

STRINGER, Jack Whitington Court, Whittington, Hunters, 9 New Square, Lincoln's Inn, 22 June 2017 (2759926) Leonard Cheltenham, Gloucestershire GL54 London WC2A 3QN. Ref: MCW.LJT. 4HF. Environmental Services Officer 47181 (Jennifer Ann Stringer, Robin (Retired). 30 November 2016 Francis Laugher & Lucinda Jane Tite.)

SUTTON, Anthony 98 Ellerton Walk, Park Village, Co-op Legal Services, Aztec 650, 23 June 2017 (2761926) John Wolverhampton WV10 0UH. 25 Aztec West, Almondsbury, Bristol December 2016 BS32 4SD. (Co-op Legal Services)

SWANWICK, 9 Radford Grange Dawlish Devon EX7 Fraser Brown Solicitors 84 Friar Lane 14 June 2017 (2762624) Christopher 0QG. 20 July 2016 Nottingham NG1 6ED (Ref:LEC). Anderson (CELIA COATES and BENJAMIN SWANWICK.)

SYCKELMOORE, 3 MARLPIT ROAD, SHARPTHORNE, Hodkin & Company, Sylvia Tomlin, 14 June 2017 (2762639) Mr Philip Francis EAST GRINSTEAD, RH19 4PD. 42-44 COPTHORNE ROAD, William Accountant and Taxation Consultant FELBRIDGE, EAST GRINSTEAD, RH19 (retired). 10 March 2017 2NS.

TAYLOR, SIDNEY 8 HERONS WAY, PEMBURY, ANTHONY PETER LINCOLN 14 June 2017 (2759996) MILTON TUNBRIDGE WELLS, TN2 BALDOCK, C/O THE TYLED HOUSE, 4DQABBOTSLEIGH, GEORGE 23A HIGH STREET, PEMBURY, KENT, STREET, TONBRIDGE, TN12 0RB. 26 TN2 4PH. December 2016

TAYLOR, Derek PADDERBURY FARM, MENHENIOT, Carl West Sussex Jones-Taylor, 6A 14 June 2017 (2760319) Edward LISKEARD, PL14 3RQ. 11 November BASSETT ROAD, BOGNOR REGIS, 2016 PO21 2JJ.

TAYLOR, John 54 Shortlands Road, Bromley, Kent Russell-Cooke LLP, Solicitors, 2 14 June 2017 (2759182) Fraser ( (Jack BR2 0JP. Civil Engineer (Retired). 15 Putney Hill, London, SW15 6AB. Ref: Taylor)) January 2016 YZH/112788/5. (David Lawrence Biddle)

TENNANT, Barry 62 Lock Lane, Partington, Manchester Chafes Hague Lambert Solicitors, 2 23 June 2017 (2761948) Desmond M31 4PP. 29 January 2017 Primrose Avenue, Urmston, Manchester M41 0TY. (Robert Adrian Brindley)

THOMAS, Joyce Millbrook Lodge, Moorfield Road, Langley Wellington LLP, Royal House, 23 June 2017 (2761929) Dorothea Brockworth, Gloucestershire (formerly 60 Bruton Way, Gloucester GL1 1EP. of 12 Manor Park, Longlevens, (Michelle Louise Thomas) Gloucester GL2 0HG) . 13 September 2016

THOMPSON, 3 Baneswell Courtyard, Newport, South Redfern & Co Solicitors, White House, 22 June 2017 (2759767) Malcolm Wilfred Wales NP20 1LD. University Lecturer 111 New Street, Birmingham B2 4EU. (Retired). 2 February 2017 (Jean Knight.)

THOMPSON, 8 Craster Avenue, Newcastle upon Co-op Legal Services Limited, Aztec 23 June 2017 (2761945) Sarah Tyne, Tyne and Wear NE12 9EU. 14 650, Aztec West, Almondsbury, Bristol February 2017 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THORNE, Marjorie Applegarth, 18 Orchard Drive, Horsell, W Davies, Acorn House, 5 Chertsey 23 June 2017 (2761931) Emily Mary Woking, Surrey GU21 4BN. 11 May Road, Woking, Surrey GU21 5AB. 2016 (Andrew Edward Cohen, Frederick John Lawson and David Charles Bye)

TOMLIN, Mr Dean 61 SCHOOL DRIVE, WOODLEY, Michelle Louise Tomlin, 71 STEPHENS 16 June 2017 (2761464) Neil READING, RG5 3PZ. 11 December ROAD, , RG26 3RT. 2016

TOZER, William 22 Peyton Close, Eastbourne, BN23 David Tozer, 5 Halford Court, Ipswich, 16 June 2017 (2762147) Ellis 6AF. 26 January 2017 IP8 3RT.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

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

TOZER, 22 Peyton Close, Eastbourne, BN23 David Tozer, 5 Halford Court, Ipswich, 16 June 2017 (2762144) Gwendoline Mary 6AF. 11 February 2017 IP8 3RT.

TROLLOPE, John 117 Westward Rise, Barry, South Setfords, 1a Jenner Road, Setfords, 14 June 2017 (2759181) Anthony Glamorgan, CF62 6NR. Retired. 7 GU1 3PH. Ref: T1312.1. (Michael December 2016 Trollope and Christopher David Trollope)

VARMA, Mr Ved 27 FRYENT WAY, LONDON, NW9 9SL. Valued Estates Ltd, Emma Dixon, 22 September 2017 (2762029) 22 March 2017 SUITE 204, MILL STUDIO BUSINESS CENTRE, WARE, Hertfordshire, England, SG12 9PY.

VEALE, Elizabeth Linden Lea, 18 Chapel Street, CVC Solicitors, Unit N Questmap 21 June 2017 (2758321) Edith Mousehole, Penzance, Cornwall TR19 Business Park, Longrock, Penzance, 6SD. Housewife. 27 December 2016 Cornwall TR20 8AS. Ref: SA VEA00033/2 (David Norman Lush and Nicholas William Spencer Jones.)

VICKERS, Mollie Maybury, Hampton Lane, Brook, Kent Hallett & Co, 11 Bank Street, Ashford, 23 June 2017 (2761928) Winifred TN25 5PN. 21 August 2016 Kent TN23 1DA. (Mark James Dewey and David Graham Fifield)

VINCENT, Jill 47 Halsdon Avenue, Exmouth, Devon Vine Orchards, Trinity Chambers, 49 23 June 2017 (2761939) Cecilia EX8 3DW. 21 January 2017 Rolle Street, Exmouth EX8 2RS. (James Robert McIntosh and Anthony Williams)

WALKER, Joan The Elms Care Centre, Elm Drive, Wilkin Chapman LLP, 7 Bull Ring, 23 June 2017 (2761937) Evelyn Louth, Lincolnshire LN11 0DE formerly Horncastle LN9 5HX. of 54 Horncastle Road, Woodhall Spa, Lincolnshire LN10 6UZ . 30 August 2016

WARD, Gillian 40 Durlston Road, Kingston upon Dixon Ward, 16 The Green, Richmond, 22 June 2017 (2759762) Nancy Thames, Surrey KT2 5RT. Actor. 21 Surrey TW9 1QD. (Huw David Buckle December 2016 and Mark Douglas Prest.)

WARRINER, 27 Church Walks, Bury St Edmunds, Woodfines LLP Solicitors, Lockton 23 June 2017 (2761944) Pamela Mary Suffolk IP33 1NJ. 2 April 2017 House, Clarendon Road, Cambridge (Pamela Beazley CB2 8FH. (Alexander Mark Stephen Pamela Warriner- Beazley, Imogen Katherine Beazley Jones) and Paul Michael Beazley)

WEAVER, George 19 Nestfield Close, Pontefract WF8 Hartley & Worstenholme, 20 Bank 21 June 2017 (2758067) Raymond 1SD. Coal Miner-Underground (retired). Street, Castleford WF10 1JD. Ref: 4 February 2017 CCUT/WEA053/2 (Margaret Mary Clarissa Andrews and Christopher Wilton.)

WELLS, Peter 26 NORTHUMBERLAND ROAD, Joanne barker, 68 BLENHEIM 14 June 2017 (2761461) Desmond WIGSTON, LE18 4WL. Retired Postal CRESCENT, BROUGHTON ASTLEY, Executive. 23 January 2017 LEICESTER, LE9 6QX.

WIDDOWS, Mr 7 SHERWOOD AVENUE, CHEADLE Birch & Co, Rebecca Griffiths, 15 14 June 2017 (2762632) Leslie HULME, CHEADLE, SK8 6AU. 28 May LANSDOWNE TERRACE, 2016 NEWCASTLE UPON TYNE, NE3 1HN.

WILKINSON, 12 Brookfield, Whitchurch, Shropshire Hatchers Solicitors, 45 Green End, 23 June 2017 (2761942) Joyce SY13 1DU. 24 December 2016 Whitchurch, Shropshire SY13 1AD. (Jacinta Nicola Yoxall Walsmley)

WILKS, Iris 21 Daisyfield Grange, Rossefield Chadwick Lawrence LLP, 8-16 Dock 23 June 2017 (2761924) Approach, Bramley, Leeds LS13 3RE. Street, Bridge End, Leeds LS10 1LX. 15 February 2016 (Neil Anthony Wilson)

WILSON, James 14 Steadfolds Close, Thurcroft, Parker Rhodes Hickmotts, 22 23 June 2017 (2761950) Ferguson Rotherham, South Yorkshire S66 9JY. Moorgate Street, Rotherham S60 2DA. 25 January 2017 (Fiona Shinner)

WOFFENDEN, Valley Farm House, Old Hillside Lane, Andrew Macbeth Cash & Co, 6 St 23 June 2017 (2761935) Jennifer Elizabeth Turnditch, Belper, Derbyshire. 8 John’s Street, Wirksworth, Derbyshire February 2016 DE4 4DR. (Robert William Beebe)

WOOD, Brenda 951 Huddersfield Road, Scouthead, Wrigley Claydon Solicitors, 29-33 23 June 2017 (2761941) Annette Oldham OL4 4AT. 16 February 2017 Union Street, Oldham OL1 1HH. (Andrew Murray Wood)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 103 PEOPLE

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

WREN, Mr. Eric 9 MAYFIELD ROAD, SUTTON, SM2 Deborah Melanie Wren, The London 15 June 2017 (2761467) Charles Henry 5DU. 13 February 2017 Gazette (3540), PO Box 3584, Norwich, NR7 7WD.

ZEVEN, Geoffrey 19 Thornford Road, Lewisham, London Lifetime Legal, Unit 10B Tesla Court, 14 June 2017 (2761946) John SE13 6SG. 4 February 2017 Innovation Way, Lynch Wood, Peterborough PE2 6FL. (Sonja Barbara Schokkenbroek otherwise known as Sonja Barbara Zeven)

MING, mrs daisy 14 aviary court, wiltshire way, west linda ming, 22 victoria road, oldbury, 17 June 2017 (2758732) leana bromwich, west midlands, uk, B71 1JR. birmingham, west midlands, uk, B68 widow. 21 May 2016 9UH.

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice. Name of Address, description and date of Names addresses and descriptions of Date before which Deceased death of Deceased Persons to whom notices of claims are to notice of claims to be (Surname first) be given and names, in parentheses, of given Personal Representatives

CHAMBERS, 94 Victoria Road, Londonderry Dickson & McNulty, Solicitors for the Personal 16 June 2017 (2762507) Mary Isobel BT47 2RW. 27 March 2017 Representatives, 50 Spence Road, Waterside, Londonderry BT47 6AA

GREER, Fairholme, 29 Annandale Avenue, Francis Hanna & Co, Solicitors for the Personal 3 July 2017 (2762506) Margaret Belfast BT7 3JJ. 26 August 2016 Representative, 32/36 May Street, Belfast BT1 4NZ

DECEASED ESTATES FOR UNCLAIMED ESTATES

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

BRAND , Ms Janet 5 June 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761730) 70165, London, WC1A 9HG.

BRENNAN , Mr Patrick 11 March 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761727) 70165, London, WC1A 9HG.

COX , Mr Derek 13 April 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761726) 70165, London, WC1A 9HG.

GOODWIN , Ms Rachel 4 December 2015 Government Legal Department (BV), PO BOX 15 June 2017 (2761729) 70165, London, WC1A 9HG.

HAYES , Mr Erland 23 September 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761724) 70165, London, WC1A 9HG.

JEDRZEJEWSKI , Mr 15 July 2010 Government Legal Department (BV), PO BOX 15 June 2017 (2761722) Kazimierz 70165, London, WC1A 9HG.

JOHNSON , Mr Edward 1 May 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761731) 70165, London, WC1A 9HG.

MCDONAGH , Ms Edith 4 August 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761723) Kathleen 70165, London, WC1A 9HG.

MOORE , Mr Brian 5 July 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761728) 70165, London, WC1A 9HG.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE PEOPLE

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

SMITH , Mr Anthony John 8 October 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761725) 70165, London, WC1A 9HG.

TOWNSEND , Mr Rudolph 12 May 2016 Government Legal Department (BV), PO BOX 15 June 2017 (2761732) 70165, London, WC1A 9HG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 105 106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 109 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | 111 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 17 APRIL 2017 | ALL NOTICES GAZETTE