ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 PRINTED ON 13 MAY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/18* Money/19* Companies/20* People/74* Terms & Conditions/105* * Containing all notices published online on 12 May 2016 STATE STATE

Departments of State

CROWN OFFICE

MEMBER2536976 ELECTED TO SERVE IN THE PRESENT PARLIAMENT SHEFFIELD BRIGHTSIDE AND HILLSBOROUGH CONSTITUENCY Gillian Furniss in the place of Robert Harry Harpham, deceased. (C.I.P. Denyer) (2536976)

2536975MEMBER ELECTED TO SERVE IN THE PRESENT PARLIAMENT OGMORE CONSTITUENCY Christopher Philip Elmore in the place of Ifor Huw Irranca-Davies, who since his election for the said Constituency has been appointed to the Office of Steward or Bailiff of the Manor of Northstead in the County of York. (C.I.P. Denyer) (2536975)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2537013 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 ENVIRONMENT & 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 two western part-widths of the A24 Broadwater Road, comprising INFRASTRUCTURE footway and highway verge, at Worthing, in the County of West Sussex. If made, the Order would authorise the stopping up only to enable development as permitted by West Sussex County Council, under Planning references WSCC/032/14/WB and WSCC/069/15/WB. Copies of the draft Order and relevant plan will be available for TOWN PLANNING inspection during normal opening hours at Development Management, Adur & Worthing Councils, Portland House, 44 2537015NORTH KESTEVEN DISTRICT COUNCIL Richmond Road, Worthing, BN11 1HS in the 28 days commencing on TOWN AND COUNTRY PLANNING 12 May 2016, and may be obtained, free of charge, from the address REVISIONS TO THE BOUNDARIES OF SLEAFORD stated below (quoting NATTRAN/SE/S247/2290). CONSERVATION AREA Any person may object to the making of the proposed order by NOTICE OF DESIGNATION stating their reasons in writing to the Secretary of State at 1. NOTICE IS HEREBY GIVEN THAT North Kesteven District Council [email protected] or National Transport Casework on the 28th April 2016 resolved to make changes to Sleaford Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Conservation Area under the Planning (Listed Buildings and 7AR, quoting the above reference. Objections should be received by Conservation Areas) Act 1990 sections 69,70 and 71. The Council midnight on 9 June 2016. Any person submitting any correspondence published the proposals on 1 February 2016 and held a public is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your exhibition in Sleaford on 3rd February the consultation period lasted personal data to be forwarded, please state your reasons when nd from 1 February 2016 to 22 February 2016. The Council had regard submitting your correspondence. to the views expressed during that exhibition and any written G Patrick, Casework Manager (2537013) representations when making the resolution. 2. The following properties have now been excluded from Sleaford Conservation Area: •Land developed as a supermarket car park to the DEPARTMENT2537012 FOR TRANSPORT rear and north of 35 to 55 North Gate. This area does not contribute TOWN AND COUNTRY PLANNING ACT 1990 positively to the character or appearance of the conservation area. The Secretary of State gives notice of the proposal to make an Order Leicester Street: all properties, Riverside Close: all properties, Moores under section 247 of the above Act to authorise the stopping up of a Court: all properties, Kesteven and Sleaford High School, Station south eastern part width of Tennyson Road and a southern part width Road: Nos 40-56, a large area of surface parking on Jermyn Street, of Dryden Road at Goscote, in Walsall. East Banks Car Park, Eastgate: Nos 85a, 85b and 93, Mount Pleasant If made, the Order would authorise the stopping up only to enable (to rear of 81 Eastgate): Nos 1-20, Church Lane: Nos 6 to 19. development as permitted by Walsall Council, under reference 3. The following additional areas have been designated as part of 14/0799/RM. Sleaford Conservation Area: West Banks: Nos. 33 – 37, 14 – 22, 32 – Copies of the draft Order and relevant plan will be available for 52, Stevens Lane: Sleaford Rifle Club premises, Westgate: 39a, 41a, inspection during normal opening hours at the Post Office, 136 43a, 45 and 47, Ashfield Road: No3, Duke Street: Nos 5-10. Dartmouth Avenue, Coalpool, Walsall, WS3 1SP in the 28 days 4. A map of the Conservation Areas as now designated may be commencing on 12 May 2016, and may be obtained, free of charge, inspected free of charge together with associated documents during from the address stated below (quoting NATTRAN/WM/S247/2282). normal office hours at: North Kesteven District Council, Kesteven Any person may object to the making of the proposed order by Street, Sleaford NG34 7EF or via the Council’s website www.n- stating their reasons in writing to the Secretary of State at kesteven.gov.uk (2537015) [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 2537014DEPARTMENT FOR TRANSPORT midnight on 9 June 2016. Any person submitting any correspondence TOWN AND COUNTRY PLANNING ACT 1990 is advised that your personal data and correspondence will be passed The Secretary of State gives notice of the proposal to make an Order to the applicant/agent to be considered. If you do not wish your under section 247 of the above Act to authorise the stopping up of a personal data to be forwarded, please state your reasons when western part width of Twycross Road at Atherstone, in the Borough of submitting your correspondence. Hinckley and Bosworth. G Patrick, Casework Manager (2537012) If made, the Order would authorise the stopping up only to enable development as permitted by Hinckley and Bosworth Borough Council, under reference 14/00292/FUL. DEPARTMENT2537011 FOR TRANSPORT Copies of the draft Order and relevant plan will be available for TOWN AND COUNTRY PLANNING ACT 1990 inspection during normal opening hours at, Memorial Hall Notice The Secretary of State gives notice of the proposal to make an Order Board, Main Road, Sheepy Magna, Atherstone CV9 3QR in the 28 under section 247 of the above Act to authorise the stopping up of days commencing on 12 May 2016, and may be obtained, free of the whole of Footpath LIA52 which lies between No. 21 Chilwood charge, from the address stated below (quoting NATTRAN/EM/ Close and Nos. 2 and 4 Algars Drive at Iron Acton, in South S247/2297). Gloucestershire. Any person may object to the making of the proposed order by If made, the Order would authorise the stopping up only to enable stating their reasons in writing to the Secretary of State at development as permitted by South Gloucestershire Council under [email protected] or National Transport Casework reference PK14/4994/F. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Copies of the draft Order and relevant plan will be available for 7AR, quoting the above reference. Objections should be received by inspection during normal opening hours at Yate Library, West Walk, midnight on 9 June 2016. Any person submitting any correspondence Yate, South Gloucestershire BS37 4AX in the 28 days commencing is advised that your personal data and correspondence will be passed on 12 May 2016, and may be obtained, free of charge, from the to the applicant/agent to be considered. If you do not wish your address stated below (quoting NATTRAN/SW/S247/2231). personal data to be forwarded, please state your reasons when Any person may object to the making of the proposed Order by submitting your correspondence. stating their reasons in writing to the Secretary of State at S Zamenzadeh, Casework Manager (2537014) [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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE midnight on 09 June2016. Any person submitting any Copies of the draft Order and relevant plan will be available for correspondence is advised that your personal data and inspection during normal opening hours at Christchurch Borough correspondence will be passed to the applicant/agent to be Council, Civic Offices, Bridge Street, Christchurch BH23 1AZ in the 28 considered. If you do not wish your personal data to be forwarded, days commencing on 12 May 2016, and may be obtained, free of please state your reasons when submitting your correspondence. charge, from the address stated below (quoting NATTRAN/SW/ G Patrick, Casework Manager (2537011) S247/2293). Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at 2537010DEPARTMENT FOR TRANSPORT [email protected] or National Transport Casework TOWN AND COUNTRY PLANNING ACT 1990 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 The Secretary of State gives notice of an Order made under Section 7AR, quoting the above reference. Objections should be received by 247 of the above Act entitled “The Stopping up of Highway (Yorkshire midnight on 9 June 2016. Any person submitting any correspondence and the Humber) (No.15) Order 2016” authorising the stopping up of is advised that your personal data and correspondence will be passed an irregular shaped area of Church Lane and West End Road which to the applicant/agent to be considered. If you do not wish your lies adjacent to the Brocklesby Ox Public House at Ulceby, in North personal data to be forwarded, please state your reasons when Lincolnshire to enable development as permitted by North submitting your correspondence. Lincolnshire Council, reference PA/2015/0312. G Patrick, Casework Manager (2537007) Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon DEPARTMENT2537006 FOR TRANSPORT Tyne NE4 7AR or [email protected] (quoting TOWN AND COUNTRY PLANNING ACT 1990—SECTION 251 NATTRAN/Y&H/S247/2234) and may be inspected during normal EXTINGUISHMENT OF PUBLIC RIGHTS OF WAY (NORTH EAST) opening hours at North Lincolnshire Council, Civic Centre, Ashby (NO.18) ORDER 2016 Road, Scunthorpe DN16 1AB. Notice is hereby given that the Secretary of State in exercise of Any person aggrieved by or desiring to question the validity of or any powers under Section 251 of the Town and Country Planning Act provision within the Order, on the grounds that it is not within the 1990 has made the above Order. powers of the above Act or that any requirement or regulation made The effect of the Order is to extinguish the public rights of way, has not been complied with, may, within 6 weeks of 12 May 2016 described in the Order Schedule and shown on the plan contained in apply to the High Court for the suspension or quashing of the Order the Order, over the whole of the seven unnamed footpaths which lie or of any provision included. between Nos. 1 – 4 and 49 – 52 Lovett Walk, Clasper Village at G Patrick, Casework Manager (2537010) Gateshead in the Metropolitan Copies of the Order and associated plan may be obtained, free of charge, on application to the Secretary of State, National Transport Casework Team, Tyneside House, DEPARTMENT2537008 FOR TRANSPORT Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne TOWN AND COUNTRY PLANNING ACT 1990 NE4 7AR or [email protected] (quoting reference The Secretary of State gives notice of the proposal to make an Order NATTRAN/NE/S251/2235) And may be inspected during normal under section 247 of the above Act to authorise the stopping up of an opening hours at Gateshead Council, Civic Centre, Gateshead NE8 irregular shaped area of highway connecting South Road and Grenfell 1HH. Place/Frascati Way at Maidenhead in the Royal Borough of Windsor The Order becomes operative on 12 May 2016. Any persons and Maidenhead. aggrieved by the Order wishing to question its validity (or the validity If made, the Order would authorise the stopping up only to enable of any provision contained in it) on the grounds that it is not within the development to be carried out should planning permission be granted powers of the Town and County Planning Act 1990, or on the grounds by the Royal Borough of Windsor and Maidenhead Council. The that any requirement of that Act (or of any regulations made under it) Secretary of State gives notice of the draft Order under Section 253 has not been complied with in relation to the making of the Order (1) of the 1990 Act. may, under Section 287 of the Town and Country Planning Act 1990, Copies of the draft Order and relevant plan will be available for within six weeks from the date of the publication of this notice, may inspection during normal opening hours at the Royal Borough of apply to the High Court for the Order to be quashed. Windsor and Maidenhead Council, Town Hall, St Ives Road, G Patrick, Department for Transport (2537006) Maidenhead, SL6 1RF in the 28 days commencing on 12 May 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/SE/S247/2248. DEPARTMENT2537004 FOR TRANSPORT Any person may object to the making of the proposed order by TOWN AND COUNTRY PLANNING ACT 1990 stating their reasons in writing to the Secretary of State at The Secretary of State gives notice of an Order made under Section [email protected] or National Transport Casework 247 of the above Act entitled “The Stopping up of Highway (North Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 West) (No.26) Order 2016” authorising the stopping up of the network 7AR, quoting the above reference. Objections should be received by of unnamed footpaths lying to the north of 23 Pinfold Crescent at midnight on 9 June 2016. You are advised that your personal data Kirkby, in the Borough of Knowsley to enable development as and correspondence will be passed to the applicant/agent to enable permitted by Knowsley Council under reference 15/00387/FUL. your objection to be considered. If you do not wish your personal data Copies of the Order may be obtained, free of charge, from the to be forwarded, please state your reasons when submitting your Secretary of State, National Transport Casework Team, Tyneside objection. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon G Patrick, Casework Manager (2537008) Tyne NE4 7AR or [email protected] (quoting NATTRAN/NW/S247/1279) and may be inspected during normal opening hours at Kirkby One Stop Shop, The Kirkby Centre, Norwich DEPARTMENT2537007 FOR TRANSPORT Way, Kirkby, L32 8XY. TOWN AND COUNTRY PLANNING ACT 1990 Any person aggrieved by or desiring to question the validity of or any The Secretary of State gives notice of the proposal to make an Order provision within the Order, on the grounds that it is not within the under section 247 of the above Act to authorise the stopping up of an powers of the above Act or that any requirement or regulation made eastern part-width of Burton Road comprising highway verge at has not been complied with, may, within 6 weeks of 12 May 2016 Christchurch, in the Borough of Christchurch. apply to the High Court for the suspension or quashing of the Order If made, the Order would authorise the stopping up only to enable or of any provision included. development as permitted by Christchurch Borough Council, under G Patrick, Casework Manager (2537004) reference 8/15/0427.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2537003 FOR TRANSPORT G Patrick, Casework Manager (2536998) 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 a LONDON2536997 BOROUGH OF ISLINGTON western part width of Rixon Gate at Ashton Keynes, in Wiltshire. TOWN AND COUNTRY PLANNING ACT 1990 If made, the Order would authorise the stopping up only to enable NOTICE OF STOPPING UP ORDER PROPOSED BY THE LONDON development as permitted by Wiltshire Council, under reference BOROUGH OF ISLINGTON PURSUANT TO SECTION 247 OF THE 16/01717/FUL. TOWN AND COUNTRY PLANNING ACT 1990 Copies of the draft Order and relevant plan will be available for THE LONDON BOROUGH OF ISLINGTON hereby gives notice that it inspection during normal opening hours at Ashton Keynes Parish proposes to make an Order under Section 247 of the above Act to Council, Village Hall, Park Place, Ashton Keynes SN6 6NT in the 28 authorise the stopping up of the following area of public highway days commencing on 12 May 2016, and may be obtained, free of which is shown edged red and zebra hatched black on the plan charge, from the address stated below (quoting NATTRAN/SW/ attached to the draft Order: S247/2254). Baxter Road, from the junction with Henshall Street and Tilney Any person may object to the making of the proposed order by Gardens continuing for 130.6 metres to the end of Baxter Road; and stating their reasons in writing to the Secretary of State at part of Henshall Street, from south of the junction with Wakeham [email protected] or National Transport Casework Street continuing for 31.76 metres to the junction with Baxter Road. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 IF THE ORDER IS MADE, the stopping up will be authorised in order 7AR, quoting the above reference. Objections should be received by to enable the development described in the schedule to this notice to midnight on 09 June 2016. Any person submitting any be carried out in accordance with planning permission granted on 4 correspondence is advised that your personal data and December 2015 under reference P2014/3363/FUL. correspondence will be passed to the applicant/agent to be COPIES OF THE DRAFT ORDER AND THE RELEVANT PLAN MAY considered. If you do not wish your personal data to be forwarded, BE INSPECTED free of charge during normal office hours from 12 please state your reasons when submitting your correspondence. May 2016 until 9 June 2016 at the Town Hall, Upper Street, London D Hoggins, Casework Manager (2537003) N1 2UD by calling 0207 527 3226. ANY PERSON MAY OBJECT to the making of the proposed order within the period of 28 days commencing on 12 May 2016 by notice 2537002DEPARTMENT FOR TRANSPORT to the Assistant Chief Executive - Governance & HR, Legal Services, TOWN AND COUNTRY PLANNING ACT 1990 London Borough of Islington, Town Hall, Upper Street, London N1 The Secretary of State gives notice of the proposal to make an Order 2UD quoting reference NPLN/2661/LA. under section 247 of the above Act to authorise the stopping up of an In preparing an objection it should be borne in mind that the irregular shaped area of the car park which lies off Westgate at St substance of it may be imparted to other persons who may be Martin’s Square, Basildon, in the Borough of Basildon. affected by it and that those persons may wish to communicate with If made, the Order would authorise the stopping up only to enable the objector about it. development as permitted by Basildon Borough Council, under THE SCHEDULE reference 14/00325/FULL. DESCRIPTION OF THE DEVELOPMENT Copies of the draft Order and relevant plan will be available for Demolition of an existing two-storey residential building (Romford inspection during normal opening hours at Basildon Council, The House) (consisting of 18 units) and 81 garages to allow for the Basildon Centre, St Martin’s Square, Basildon, Essex, SS14 1DL in construction of 70 new homes (27 x 1 bed, 26 x 2 bed, 15 x 3 bed the 28 days commencing on 12 May 2016, and may be obtained, free and 2 x 5 bed) across nine infill sites, consisting of the construction of of charge, from the address stated below (quoting NATTRAN/E/ a part three, part four storey block and a two semi-detached pair of S247/2284). dwellings facing Balls Pond Road, a two storey block between Dove Any person may object to the making of the proposed order by Road and Balls Pond Road, alterations and extension to ground floor stating their reasons in writing to the Secretary of State at of Threadgold House to create a residential unit and community [email protected] or National Transport Casework rooms (measuring 135.8 square metres), a part two, part three storey Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 terraced row facing Wall Street, a part single, part three and part four 7AR, quoting the above reference. Objections should be received by storey extension to the north east corner of Ongar House, a four midnight on 9 June 2016. Any person submitting any correspondence storey extension to the west elevation of Ongar House, a three storey is advised that your personal data and correspondence will be passed terraced row replacing Romford House, a four storey block between to the applicant/agent to be considered. If you do not wish your Warley House and No. 53 Mitchinson Road and a part single, part two personal data to be forwarded, please state your reasons when storey terraced row to the rear of Warley House, and the provision of submitting your correspondence. new green space and sports and play facilities, including a new ball D Hoggins, Casework Manager (2537002) court to the east of Greenhills Terrace, cycle storage, public realm improvements across the estate and the relocation of Baxter Road to the front of Romford House. DEPARTMENT2536998 FOR TRANSPORT Debra Norman TOWN AND COUNTRY PLANNING ACT 1990 Assistant Chief Executive - Governance & HR The Secretary of State gives notice of an Order made under Section London Borough of Islington (2536997) 247 of the above Act entitled “The Stopping up of Highway (East Midlands) (No.12) Order 2016” authorising the stopping up of an irregular shaped area of highway verge which lies adjacent to the DEPARTMENT2536996 FOR TRANSPORT western boundary of No. 2 Cameron Close at Daventry, in the District TOWN AND COUNTRY PLANNING ACT 1990 of Daventry to enable development as permitted by Daventry District The Secretary of State gives notice of the proposal to make an Order Council, under reference DA/2015/0738. under section 247 of the above Act to authorise the stopping up of Copies of the Order may be obtained, free of charge, from the the whole of the unnamed highway which lies to the west of Secretary of State, National Transport Casework Team, Tyneside Danemore at Tenterden, in the Borough of Ashford. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon If made, the Order would authorise the stopping up only to enable Tyne NE4 7AR or [email protected] (quoting development to be carried out should planning permission be granted NATTRAN/EM/S247/2229) and may be inspected during normal by Ashford Borough Council. The Secretary of State gives notice of opening hours at Daventry District Council, Lodge Road, Daventry, the draft Order under Section 253 (1) of the 1990 Act. NN11 4FP. Copies of the draft Order and relevant plan will be available for Any person aggrieved by or desiring to question the validity of or any inspection during normal opening hours at Tenterden Library, 2 provision within the Order, on the grounds that it is not within the Tenterden Gateway, Manor Row, High Street, Tenterden, TN30 6HP powers of the above Act or that any requirement or regulation made in the 28 days commencing on 12 May 2016, and may be obtained, has not been complied with, may, within 6 weeks of 12 May 2016 free of charge, from the address stated below quoting NATTRAN/SE/ apply to the High Court for the suspension or quashing of the Order S247/2292. or of any provision included.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

Any person may object to the making of the proposed order by extend the Golders Green ‘H’ Controlled Parking Zone, operational stating their reasons in writing to the Secretary of State at between 11am and 12midday Monday to Friday, into Granville Road [email protected] or National Transport Casework NW2 and Mortimer Close NW2. The above Orders will also introduce Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 a new Controlled Parking Zone operational between 1pm and 8pm 7AR, quoting the above reference. Objections should be received by Monday to Sunday, into Garth Road and Cloister Road NW2. midnight on 09 June 2016. You are advised that your personal data 1. The general effect of the Charged-for Parking Places Order will be and correspondence will be passed to the applicant/agent to enable to: your objection to be considered. If you do not wish your personal data (a) introduce parking places for the use of residents and their visitors to be forwarded, please state your reasons when submitting your in The Vale NW11 (between A41 Hendon Way and Claremont Road), objection. Granville Road NW2, Mortimer Close NW2, Garth Road NW2 and G Patrick, Casework Manager (2536996) Cloister Road NW2. (b) provide resident permit holders only ‘Past this point’ parking areas in Woodvale Way NW11 and Pentland Close NW11. 2536991NORTH KESTEVEN DISTRICT COUNCIL (c) provide that these resident parking places and parking areas will TOWN AND COUNTRY PLANNING operate for the hours specified above, during which vehicles will be REVISIONS TO THE BOUNDARIES OF HECKINGTON VILLAGE required to have purchased a valid permit or displayed a valid permit AND HECKINGTON STATION CONSERVATION AREAS or visitor voucher in their vehicle to be parked in the parking places or NOTICE OF DESIGNATION parking areas. 1. Notice is hereby given that north kesteven district Council on the (d) provide that residents residing in the addresses detailed in 28th April 2016 resolved to make changes to the Heckington Village Schedule 1 below will be eligible to obtain/purchase permits and and Heckington Station Conservation Areas under the Planning vouchers which will enable that vehicle to park without limitation (Listed Buildings and Conservation Areas) Act 1990 sections 69,70 during the controlled hours of the Cricklewood ‘C1’ Controlled and 71. The Council published the proposals on 15 December 2014 Parking Zone. and held a public exhibition in Heckington on 15 December 2015 the (e) provide that residents residing in the addresses detailed in consultation period lasted from 15 December 2014 to 23 January Schedule 2 below will be eligible to obtain/purchase permits and 2015. The Council had regard to the views expressed during that vouchers which will enable that vehicle to park without limitation exhibition and any written representations when making the during the controlled hours of the Golders Green ‘H’ Controlled resolution. Parking Zone. 2. The following properties have now been excluded from Heckington (f) provide that residents residing in the addresses detailed in Village Conservation Area: Banks Lane: 15, 28, 30, Cameron Street: Schedule 3 below will be eligible to obtain/purchase permits and 34, 36, 38, 38a, 40, 42, 44, 46 47, 49, 53, 55, 57a, 57, 58, 65, 67, 71, vouchers which will enable that vehicle to park without limitation 73, 75, 79, 81, 83, 85, and 87, Church Street: 85 and 87, Christopher during the controlled hours of the new Controlled Parking Zone. Close: 39, Churchill Way: 1, Church Street: 7a, Cobham Close: 1, 2, 3, (g) Introduce parking places for the use of business permit holders in 4 and 5, Cowgate: 11, 20 and 22, Eastgate: 1, 3, 5, 6, 7, 8, 9, 11, 13, The Vale NW11 and Granville Road NW2. 15, 17, 19, 21 and Council Chambers, Field to the rear of Heckington (h) provide that these business parking places and parking areas will Hall, Hall Close: 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, 15, 16, 17 and 19, operate between 9am and 5pm Monday to Friday, during which Heckington Sports Club Pavilion, High Street: 107, Kyme Road: 1, 3, vehicles will be required to have a valid permit displayed in their 6, 10, 12, 14 and 16, New Street: Development site at No.40, Oxby vehicle to be parked in the parking places. Close: 1, 2, 3, 4, 5 and 6, Royal Oak Court: 1, 2, 3, 4, 5, 6, 7, 8 and 9, (i) provide that retail trade businesses operating from the addresses Shrubwood Close: 1,2, 3, 15, 17, 19, 21, 44 and 46, Station Road: 10, detailed in Schedule 1 below will be eligible to obtain/purchase ‘CZ’ 12, 14, 15, Vicarage Road: 7, 9, 10, 11, 12 and 14, Wellington Close: business permits which will enable that vehicle to park without 1, 2, 26 and 27 limitation in the corresponding business parking bays in the 3. The following additional area has been designated as part of Cricklewood Controlled Parking Zone. Heckington Station Conservation Area: the whole of the rear service (j) provide that retail trade businesses operating from the addresses yard of Heckington Windmill and the former Goods Shed to the north detailed in Schedule 2 below will be eligible to obtain/purchase ‘W’ of the railway station. business permits which will enable that vehicle to park without 4. A map of the Conservation Areas as now designated may be limitation in the corresponding business parking bays in the Golders inspected free of charge together with associated documents during Green Controlled Parking Zone. normal office hours at: North Kesteven District Council, Kesteven (k) convert a resident permit holder only parking bay in Sanderstead Street, Sleaford NG34 7EF or via the Council’s website www.n- Avenue NW2 to a ‘CZ’ Cricklewood CPZ business permit holders only kesteven.gov.uk (2536991) operational between 9am and 5pm Monday to Friday. (l) Introduce shared use payment parking (maximum stay 3 hours) and resident permit holders parking bay and business permit bay in Garth Road and Cloister Road, NW2, operational between 1pm and 8pm Roads & highways Monday to Sunday*. (m) Introduce pay by phone bay (max stay 3 hours) in Garth Road and ROAD RESTRICTIONS Cloister Road, NW2, operational between 1pm and 8pm Monday to Sunday. LONDON2536977 BOROUGH OF BARNET (n) provide that vehicles displaying a valid disabled badge will be able THE BARNET (FREE PARKING PLACES, LOADING PLACES, to park in the parking places during the controlled hours without need WAITING, LOADING AND STOPPING RESTRICTIONS) to display a permit or voucher (AMENDMENT NO.15) ORDER 2016 *For the item 1(l) above, the following tariff will apply: THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT Up to 30 minutes £0.50 NO.16) ORDER 2016 Up to 1 hour £1.00 NOTICE IS HEREBY GIVEN that the Council of the London Borough Up to 2 hours £1.50 of Barnet on 12th May 2016 have made the above-mentioned Orders Up to 3 hours £2.00 under Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act Permits and vouchers will cost as follows: 1984 and all other enabling powers. “Green” Resident Permit: Free; Resident electronic permit 1st vehicle In order to deter all-day non-resident ‘commuter type’ parking from – lower band (up to 110g/km CO2 emissions) £30, middle band taking place thus improving resident parking opportunity and (111-200g/km CO2 emissions) £40, and higher band (over 200g/km reducing traffic congestion, the general effect of the above Orders will CO2 emissions) £60: £40; Resident permit 2nd vehicle: £70; Resident be to extend the Cricklewood ‘C1’ Controlled Parking Zone, permit 3rd vehicle: £70; Resident permit 4th vehicle: £70. Visitor operational between 10am and 11am Monday to Friday, into The Vale voucher £12 per 12 vouchers; A maximum of four resident permits NW11 (between its junctions with A41 Hendon Way and Claremont and 200 visitor vouchers per annum will be allowed per household. Road), Woodvale Way NW11 and Pentland Close NW11, and to Business permit weekly (specific reg.) £26; Business permit monthly (specific reg.) £73.50; Business permit annual (specific reg.) £525; Business permit annual (any reg.) £840.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Details of other permits offered by the Council can be found at 2536982LONDON BOROUGH OF BRENT https://www.barnet.gov.uk/citizen-home/parking-roads-and- THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) pavements/parking/parking-permits.html (NO. 5) ORDER 2016 2. In order to prevent obstructive parking, maintain sightlines and THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED safety and enable improved large vehicle manoeuvrability, the general PERSONS) (NO. 4) ORDER 2016 effect of the Free Parking Places, Loading Places, Waiting, Loading THE BRENT (PARKING PLACES) (NO. 1, 2005) (AMENDMENT NO. and Stopping Restrictions Order will be to introduce yellow line 2) ORDER 2016 waiting restrictions where parking places and other existing waiting THE BRENT (PARKING PLACES) (NO. 4, 2010) (AMENDMENT NO. restrictions or disabled bays are not provided, as follows: 3) ORDER 2016 (a) Monday to Friday 10am to 11am waiting restrictions along certain THE BRENT (PARKING PLACES) (NO. 2, 2005) (AMENDMENT NO. lengths of The Vale NW11 (between A41 Hendon Way and Claremont 1) ORDER 2016 Road). 1. NOTICE IS HEREBY GIVEN that the Council of the London (b) Monday to Friday 11am to 12midday waiting restrictions along Borough of Brent on 9 May 2016 made the above mentioned Orders certain lengths of Granville Road NW2 and Mortimer Close NW2. under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to (c) Monday to Sunday 1pm to 8pm waiting restrictions along certain the Road Traffic Regulation Act 1984, as amended by section 8 of lengths of Garth Road NW2 and Cloister Road NW2. and Part I of Schedule 5 to the Local Government Act 1985, the (d) Monday to Friday 2pm to 3pm waiting restrictions on certain Parking Acts of 1986 and 1989 and the Traffic Management Act 2004. lengths of The Vale NW11 and Granville Road NW2. 2. The general effect of the ‘Disabled Persons Parking Places’ Order (e) Monday to Friday 8am to 6pm waiting restrictions on certain will be to:— lengths of Granville Road NW2. (a) designate parking places in certain lengths of the streets specified (f) ‘At any time, waiting restrictions around the following junctions: in the Schedule to this Notice in which vehicles authorised by the The Vale NW11 and Claremont Road NW2; The Vale NW11 and Order may be left for any period without charge; Compton Close NW11; The Vale NW11 and Woodvale Way NW11; (b) provide that the parking places will operate “at any time”; The Vale NW11 and Hamlet Square NW2; The Vale and Pentland (c) specify, in respect of the parking places, that disabled persons’ Close NW11; The Vale NW11 and Mendip Drive NW2/NW11. vehicles displaying in the relevant position a disabled person’s badge (g) ‘At any time’ waiting restrictions on a certain length of Mendip (commonly referred to as “the Blue Badge”) issued by any local Drive NW2. authority under the provisions of the Disabled Persons (Badges for Loading will be permitted in parking places referred to in 1 above, and Motor Vehicles) (England) Regulations 2000 may be left therein; on waiting restrictions referred to in 2 above, for up to 40 minutes (d) provide that certain vehicles may wait in the parking places in provided that the loading/unloading activity was seen to be actively certain circumstances, e.g., to allow persons to board or alight taking place. (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; A copy of the Orders, which will come into operation on 16th May (e) revoke the existing disabled parking places outside No. 65 2016 and the Council’s Statement of Reasons for making the Orders Hawkins Road, NW10 9DR and No. 45 Quainton Street, NW10 0BG. can be inspected between 9am and 5pm on Mondays to Fridays 3. The general effect of the ‘Free Permit Parking Places’ Order will be (Bank Holidays and Public Holidays Excepted) for a period of 6 weeks to:— from the date on which this notice is published at: (a) re-designate existing free parking places for vehicles displaying a a) Design Team,11th Floor Barnet House, 1255 High Road, London disabled person’s badge (commonly referred to as “the Blue Badge”) N20 0EJ in the streets specified in the Schedule to this Notice to free b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, personalised parking places for vehicles displaying a Brent issued NW4 4BG personalised disabled persons parking places permit issued under the Any person wishing to question the validity of the Orders or any of Order; their provisions on the grounds that they are not within the relevant (b) provide that the parking places will operate “at any time”; powers of the Road Traffic Regulation Act 1984 or that any of the (c) provide that a permit may be issued by the Council on application relevant requirements thereof or of any regulations made there under being made by a disabled person in possession of a Brent issued blue have not been complied with in relation to the Orders may, within six badge and: weeks of the date on which the Orders were made, make application (i) in receipt of the Disability Living Allowance with the higher rate of for the purpose to the High Court. mobility component for an indefinite period; or Dated 12th May 2016. (ii) in receipt of the higher rate of Attendance Allowance for applicants Jamie Blake – Commissioning Director, Environment. aged 65 or over; or Schedule 1 – Eligible properties for the purpose of issue of ‘C1’ (iii) where the applicant does not drive and has appointed a Cricklewood residents permits and visitor vouchers or ‘CZ’ nominated carer to drive for them, the carer is in receipt of the Carer’s Cricklewood business permits Allowance award. The Vale NW11 Nos. 113 to 259 (odds) and 106 to 220 (evens); 4. The general effect of the ‘Parking Places Amendment’ Orders will Woodvale Way NW11 (all properties); Pentland Close NW11 (all be to shorten in length existing permit holders only parking places in: properties). — Schedule 2 – Eligible properties for the purpose of issue of ‘H’ (a) Bramston Road, Furness Road, Lennon Road and Tracey Avenue Golders Green residents permits and visitor vouchers or ‘W’ to enable the installation of a disabled persons parking place; Golders Green business permits (b) Tracey Avenue to enable the installation of a personalised disabled Granville Road NW2 (all properties); Mortimer Close NW2 (all persons parking place. properties). 5. A copy of the Orders, which will come into operation on 23 May Schedule 3 – Eligible properties for the purpose of issue of 2016, of maps of the relevant areas and of the above-mentioned residents permits and visitor vouchers or ‘business permits in the Orders of 2001, 2005, 2008 and 2010 (and of any Orders which have new CPZ for Garth Road and Cloister Road. amended those Orders) can be inspected during normal office hours Garth Road NW2 (all properties); Cloister Road NW2 (all properties); on Mondays to Fridays inclusive until the end of six weeks from the Hendon Way NW2 – nos. 64 to 108 evens. (2536977) date on which the Orders were made at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 6. Copies of the Orders may be purchased from the address mentioned in paragraph 5 above. 7. Any person desiring to question the validity of any of the Orders or of any provision contained therein 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 thereof or of any relevant regulations made thereunder has not been complied with in relation to any of the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Dated 9 May 2016 (AMENDMENT NO. 2) ORDER 2016, THE BRENT (WEMBLEY Tony Kennedy STADIUM AREA) (FREE PARKING PLACES) (NO. 1, 2012) Head of Highways and Infrastructure (AMENDMENT NO. 2) ORDER 2016, THE BRENT (WEMBLEY (The officer appointed for this purpose). STADIUM AREA) (GOODS VEHICLES) (FREE LOADING PLACES) SCHEDULE (NO. 1, 2012) (AMENDMENT NO. 2) ORDER 2016, THE BRENT Disabled Parking Bays Generally Outside:— (OFF-STREET PARKING PLACES) (NO. 1, 2015) (AMENDMENT No. 28 Bramston Road (to replace an existing permit holder only bay); NO. 2) ORDER 2016, THE BRENT (WEMBLEY STADIUM AREA) No. 35 Burnside Crescent; (BUS PRIORITY) (NO. 1, 2012) (AMENDMENT NO. 2) ORDER 2016, No. 25 Elms Park Avenue: THE BRENT (WEMBLEY STADIUM AREA) (PROHIBITION OF No. 85 Furness Road ( to replace an existing permit holder only bay); STOPPING) (NO. 1, 2012) (AMENDMENT NO. 2) ORDER 2016, THE No. 74 Norval Road; BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) No. 45 Redhill Drive; (NO. 1, 2012) (AMENDMENT NO. 2) TRAFFIC ORDER 2016, THE No. 8 Rooks Close BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) No. 110 The Fairway; (NO. 2, 2012) (AMENDMENT NO. 2) TRAFFIC ORDER 2016, THE No. 22 Toucan Close. BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) Disabled Parking Bays Generally Opposite:— (NO. 2, 2013) (AMENDMENT NO. 2) TRAFFIC ORDER 2016 Nos. 105 to 121 Church Road (situated in Hawkins Road); 1. NOTICE IS HEREBY GIVEN that the Council of the London Two disabled parking bays generally opposite Central Mosque of Borough of Brent on 9 May 2016 made the above mentioned Orders Brent (Situated in Lennon Road). under sections 6, 32, 35, 45, 46, 49 and 124 of and Part IV of Personalised Disabled Parking Bay Outside:— Schedule 9 to the Road Traffic Regulation Act 1984, as amended by No. 65 Hawkins Road; section 8 of and Part I of Schedule 5 to the Local Government Act No. 45 Quainton Street; 1985, the Parking Acts of 1986 and 1989 and the Traffic Management No. 11 Tracey Avenue. (2536982) Act 2004. 2. The general effect of the Orders will be to impose, on additional dates, the system of traffic and parking control, operating in the 2536981LONDON BOROUGH OF BRENT Wembley Stadium Area when a major Event is taking place at the THE BRENT (OFF-STREET PARKING PLACES) (NO. 1, 2015) stadium. The new dates to be added are indicated with an asterisk in (AMENDMENT NO. *) ORDER 201* the list of remaining 2016 Wembley Event Days below:— 1. NOTICE IS HEREBY GIVEN that the Council of the London 16th, 23rd and 24th April 2016, 14th, 15th, 21st, 22nd, 28th, 29th and Borough of Brent propose to make the above-mentioned Order under 30th May 2016, 2nd*, 5th*, 15th, 16th, 18th, 19th and 24th June 2016, sections 32, 35 and 124 of, and Part IV of Schedule 9 to the Road 2nd* and 3rd* July 2016, 27th August 2016, 10th September 2016, Traffic Regulation Act 1984, as amended. 2nd, 8th and 30th October 2016 and 5th and 11th November 2016. 2. The general effect of the Order would be to further amend the Brent Note – The South Way two-way traffic flow scheme is expected to (Off-Street Parking Places) (No. 1) Order 2015, so as to introduce a operate on 16th, 23rd and 24th April 2016, 14th, 15th, 21st, 22nd, season ticket for use at the Northwick Park off-street car park, the 28th, 29th and 30th May 2016, 2nd* June 2016, 27th August 2016, charge for which would be £100 for a full day season ticket for a 8th October 2016 and 11th November 2016 only. period of three months running from the beginning of the month in 3. A copy of the Orders, which will come into operation on 23 May which a season ticket becomes first valid, £200 for a full day season 2016, of the relevant Orders of 2012, 2013 and 2015 (and of the ticket for a period of six months running from the beginning of the Orders which have amended those Orders), and of maps of the month in which a season ticket becomes first valid, and £400 for a full relevant area can be inspected during normal office hours on day season ticket for a period of twelve months running from the Mondays to Fridays inclusive until the end of six weeks from the date beginning of the month in which a season ticket becomes first valid. on which the Orders were made at:- Brent Customer Services, Brent The issue of season tickets would be capped at 50 at any one time. Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 3. A copy of the proposed Order, of the Brent (Off-Street Parking 4. Copies of the Orders may be purchased from the address Places) (No. 1) Order 2015 (and of any Orders which amended that mentioned in paragraph 3 above. Order), of a map showing the location of the car park and of the 5. Any person desiring to question the validity of any of the Orders or Council’s statement of reasons for proposing to make the Order can of any provision contained therein on the grounds that it is not within be inspected during normal office hours on Mondays to Fridays the relevant powers of the Road Traffic Regulation Act 1984 or that inclusive until the end of a period of 6 weeks from the date on which any of the relevant requirements thereof or of any relevant regulations the Orders are made or the Council decides not to make the Orders at made thereunder has not been complied with in relation to any of the Brent Customer Services, Brent Civic Centre, Engineers Way, Orders may, within six weeks of the date on which the Orders were Wembley, Middlesex, HA9 0FJ. made, make application for the purpose to the High Court. 4. Further information may be obtained by telephoning Highways and Dated 9 May 2016. Infrastructure, telephone number 020 8937 5600. Tony Kennedy 5. Persons desiring to make representations or to object to the Head of Highways and Infrastructure proposed Order should send a statement in writing of their (The officer appointed for this purpose). (2536979) representations or objections, and the grounds thereof, to The Head of Highways and Infrastructure, 5th Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 OFJ, or via email LONDON2536978 BOROUGH OF BRENT to [email protected], quoting the reference TO/15/016/NP, to WEMBLEY STADIUM EVENTS arrive no later than 21 days from the date of publication of this notice. THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND Dated 12 May 2016. LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. *) Tony Kennedy ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) (WAITING Head of Highways and Infrastructure AND LOADING RESTRICTION IN ZONES) (NO. 1, 2012) (The officer appointed for this purpose). (2536981) (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) LONDON2536979 BOROUGH OF BRENT (CONTROLLED ZONES) (PARKING PLACES) (NO. 1, 2012) WEMBLEY STADIUM EVENTS (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND STADIUM AREA) (FREE PARKING PLACES) (NO. 1, 2012) LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. 3) (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY ORDER 2016, THE BRENT (WEMBLEY STADIUM AREA) (WAITING STADIUM AREA) (GOODS VEHICLES) (FREE LOADING PLACES) AND LOADING RESTRICTION IN ZONES) (NO. 1, 2012) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE BRENT (AMENDMENT NO. 2) ORDER 2016, THE BRENT (WEMBLEY (OFF-STREET PARKING PLACES) (NO. 1, 2015) (AMENDMENT STADIUM AREA) (PARKING PLACES) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) NO. 3) ORDER 2016, THE BRENT (WEMBLEY STADIUM AREA) (BUS PRIORITY) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, (CONTROLLED ZONES) (PARKING PLACES) (NO. 1, 2012) THE BRENT (WEMBLEY STADIUM AREA) (PROHIBITION OF

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

STOPPING) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201*, THE David Eaglesham BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) Service Manager – Traffic, Highways and Asset Management (NO. 1, 2012) (AMENDMENT NO. *) TRAFFIC ORDER 201*, THE Community Directorate, PO Box 39, Civic Centre, Station Road, BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) Harrow, HA1 2XA (2536993) (NO. 2, 2012) (AMENDMENT NO. *) TRAFFIC ORDER 201*, THE BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) (NO. 2, 2013) (AMENDMENT NO. *) TRAFFIC ORDER 201* 2536986LONDON BOROUGH OF HARROW 1. NOTICE IS HEREBY GIVEN that the Council of the London STATION ROAD, HARROW – CENTRAL PARADE & SERVICE Borough of Brent propose to make the above mentioned Orders ROAD FRONTING NOS. 140 TO 180 HIGHWAY IMPROVEMENT under sections 6, 32, 35, 45, 46, 49 and 124 of and Part IV of SCHEME Schedule 9 to the Road Traffic Regulation Act 1984, as amended by THE HARROW (PARKING PLACES) (AMENDMENT NO. 15) section 8 of and Part I of Schedule 5 to the Local Government Act TRAFFIC ORDER 2016 1985, the Parking Acts of 1986 and 1989 and the Traffic Management THE HARROW (LOADING PLACES (AMENDMENT NO. 9) TRAFFIC Act 2004. ORDER 2016 2. The general effect of the Orders would be to impose, on an THE HARROW (WAITING AND LOADING RESTRICTION) additional date, the system of traffic and parking control, operating in (AMENDMENT NO. 27) TRAFFIC ORDER 2016 the Wembley Stadium Area when a major Event is taking place at the THE HARROW (PRESCRIBED ROUTES) (HARROW TOWN stadium. The new date to be added is indicated with an asterisk in the CENTRE) (AMENDMENT NO. 2) TRAFFIC ORDER 2016 list of remaining 2016 Wembley Event Days below:— THE HARROW (BUS PRIORITY) (AMENDMENT NO. 2) TRAFFIC 16th, 23rd and 24th April 2016, 14th, 15th, 21st, 22nd, 28th, 29th and ORDER 2016 30th May 2016, 2nd, 5th, 11th*, 15th, 16th, 18th, 19th and 24th June THE HARROW (MOTORCYCLE PARKING PLACES)(AMENDMENT 2016, 2nd and 3rd July 2016, 27th August 2016, 10th September NO. 4) TRAFFIC ORDER 2016 2016, 2nd, 8th and 30th October 2016 and 5th and 11th November 1. NOTICE IS HEREBY GIVEN that the Council of the London 2016. Borough of Harrow has made the above mentioned orders under Note – The South Way two-way traffic flow scheme is expected to Sections 6, 7, 45, 46, 47, 124 and Part IV of Schedule 9 to the Road operate on 16th, 23rd and 24th April 2016, 14th, 15th, 21st, 22nd, Traffic Regulation Act 1984 as amended by the Local Government Act 28th, 29th and 30th May 2016, 2nd June 2016, 27th August 2016, 8th 1985, and all other enabling powers. October 2016 and 11th November 2016 only. 2. The general effect of the orders is to relocate parking from the 3. A copy of the proposed Orders, of the relevant Orders of 2012, vehicular service road fronting Central Parade, Station Road, Harrow, 2013 and 2015 (and of the Orders which have amended those which is replaced by footway. Provision for pay and display parking is Orders), of maps of the relevant area and of the Council’s statement to be retained on Station Road, with times and tariffs unchanged. The of reasons for making the Orders can be inspected during normal conversion of the service road fronting Nos. 140 to 180 Station Road office hours on Mondays to Fridays inclusive until the end of a period to footway has been deferred. of 6 weeks from the date on which the Orders are made or the 3. The Harrow (Parking Places) (Amendment No. 15) Traffic Order Council decides not to make the Orders at:- Brent Customer Services, 2016 amends the location of the existing pay and display parking Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. places from the service road fronting Central Parade to Station Road, 4. Further information may be obtained by telephoning the Harrow. This order is being made in part, and the pay and display Transportation Service, telephone number 020 8937 5600. proposals affecting Elmgrove Road and the service road fronting Nos. 5. Persons desiring to make representations or to object to any of the 140 to 180 Station Road have been deferred for implementation at a proposed Orders should send a statement in writing of their later date. representations or objections, and the grounds thereof, to Head of 4. The Harrow (Loading Places) (Amendment No. 9) Traffic Order 2014 Highways and Infrastructure, Highways and Infrastructure Service, 5th introduces a 20 metre loading bay in Station Road, Harrow, to Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, operate 7am to 7pm, Monday to Sunday. This is located fronting Nos. Middlesex, HA9 0FJ, or via email to [email protected], 6 to 8 Central Parade, and Nos. 205 to 207 Station Road. quoting the reference TO/12/224/NP, to arrive no later than 21 days 5. The Harrow (Waiting and Loading restriction) (Amendment No. 27) from the date of publication of this notice. Traffic Order 2016 amends The Harrow (Waiting and Loading Dated 12 May 2016. restriction) Traffic Order 2014, by removing the existing waiting and Tony Kennedy loading restrictions from Central Parade and to facilitate the Head of Highways and Infrastructure restrictions associated with the relocated pay and display parking. (The officer appointed for this purpose). (2536978) This order is being made in part, and the waiting restriction proposals affecting the service road fronting Nos. 140 to 180 Station Road have been deferred for implementation at a later date. 2536993LONDON BOROUGH OF HARROW 6. The Harrow (Prescribed Routes) (Harrow Town Centre) BUS LANE REMOVAL – BESSBOROUGH ROAD, HARROW (Amendment No. 2) Traffic Order 2016 revokes the existing one way, THE HARROW (BUS PRIORITY) TRAFFIC ORDER 2016 no entry and compulsory movements associated with the service road 1. NOTICE IS HEREBY GIVEN that the Council of the London fronting Central Parade, which would no longer be required. This Borough of Harrow proposes to make the above mentioned order order is being made in part. The proposals affecting the prescribed under Sections 6, 7, 124 and Part IV of Schedule 9 to the Road Traffic routes affected by the proposed removal of the service road fronting Regulation Act 1984 as amended by the Local Government Act 1985 Nos. 140 to 180 Station Road have been deferred for implementation and all other enabling powers. at a later date. 2. The general effect of The Harrow (Bus Priority) Traffic Order 2016, 7. The Harrow (Bus Priority) (Amendment No. 2) Traffic Order 2016 is to revoke The Harrow (Bus Priority) Traffic Order 2011 and revokes the existing northbound bus lane fronting Central Parade in consolidate amendment orders. The order also proposes to remove Station Road, Harrow, which no longer exists and has been removed. the short section of bus lane in Bessborough Road, between its 8. The Harrow (Motorcycle Parking Places)(Amendment No. 4) Traffic junctions with Vaughan Road and Pinner Road. Order 2016 revokes and removes the motorcycle parking place in 3. A copy of the proposed order and other documents giving more Central Parade. detailed particulars of the orders are available for inspection between 9. The restrictions referred to in this notice would not apply in respect 9am and 5pm Monday to Friday inclusive until the expiration of a of anything done at the direction of a police constable in uniform or period of 21 days from the date on which this notice is published, at with the permission of a civil enforcement officer or other person the Civic Centre. A copy of this notice may be viewed at authorised by the Council or in certain circumstances, such as the www.harrow.gov.uk/trafficorders Email: [email protected] picking up or setting down of passengers, or the carrying out of or telephone 020 8424 7534. statutory powers or duties. The usual exemption relating to vehicles 4. All objections and other representations relating to the proposed lawfully displaying a disabled person’s “Blue Badge” apply. order must be made in writing and received at the address given below quoting reference DP2016-08 not later than 1st May 2016. All objections must specify the grounds on which they are made. Dated 12th May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

10. A copy of the orders, which will come into operation on 16th May Following the introduction of at any time waiting restrictions at the 2016, including documents giving more particulars of the order, are junction of Barrow Point Avenue and Paines Lane, and north of the available for inspection at request between 9am and 5pm, Mondays narrowing near this junction, it was identified that additional to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks restrictions were required to prevent further obstructive parking. from the date on which the orders were made. Therefore single yellow lines operating from 11am to 12 noon Monday 11. If any person wishes to question the validity of the orders or their to Friday have been provided (the same time as the Pinner CPZ provisions on the grounds that they are not within the powers controlled times) in Paines Lane between the existing double yellow conferred by the Road Traffic Regulation Act 1984, or that any lines and a point 6.00 metres north of a point opposite the common requirement of the Act or of any instrument made under the Act has boundary of Nos. 71 and 73 Paines Lane. not been complied with, that person may, within six weeks of the date (e) Cannon Lane – Pay & Display in service road fronting Nos. 42 on which the order is made, apply for the purpose to the High Court. to 60 Cannon Lane. The previous free parking places in the service A copy of this notice may be viewed at www.harrow.gov.uk/ road fronting Nos. 42 to 60 Cannon Lane have been converted to pay trafficorders and display parking. The tariff is 10p per 20 minutes with a maximum Dated 12th May 2016 stay of 2 hours, or a 20 minute free period per vehicle per day in David Eaglesham Harrow, in line with all on-street pay and display areas throughout Service Manager – Traffic, Highways and Asset Management Harrow. Community Directorate, PO Box 39, Civic Centre, Station Road, 3. The restrictions referred to in this notice will not apply in respect of Harrow, HA1 2XA (2536986) anything done at the direction of a police constable in uniform or with the permission of a civil enforcement officer or other person authorised by the Council or in certain circumstances, such as the 2536985LONDON BOROUGH OF HARROW picking up or setting down of passengers, or the carrying out of PINNER CONTROLLED PARKING ZONE (A) MINOR statutory powers or duties. The usual exemption relating to vehicles AMENDMENTS lawfully displaying a disabled person’s “Blue Badge” applies. THE HARROW (WAITING AND LOADING RESTRICTION) 4. A copy of the orders, which will come into operation on 16th May (AMENDMENT NO.28) TRAFFIC ORDER 2016 2016, including documents giving more particulars of the orders, are THE HARROW (PARKING PLACES) (AMENDMENT NO. 16) available for inspection at request between 9am and 5pm, Mondays TRAFFIC ORDER 2016 to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks THE HARROW (FREE PARKING PLACES)(DISABLED PERSONS) from the date on which the orders were made. (ALTERNATIVE HOURS) (AMENDMENT NO. 9) TRAFFIC ORDER 5. If any person wishes to question the validity of the orders or their 2016 provisions on the grounds that they are not within the powers THE HARROW (LOADING PLACES) TRAFFIC ORDER 2016 conferred by the Road Traffic Regulation Act 1984, or that any THE HARROW (FREE PARKING PLACES) TRAFFIC ORDER 2016 requirement of the Act or of any instrument made under the Act has 1. NOTICE IS HEREBY GIVEN that the Council of the London not been complied with, that person may, within six weeks of the date Borough of Harrow has made the above mentioned orders under on which the orders are made, apply for the purpose to the High Sections 6, 7, 45, 46, 47, 124 and Part IV of Schedule 9 to the Road Court. A copy of this notice may be viewed at www.harrow.gov.uk/ Traffic Regulation Act 1984 as amended by the Local Government Act trafficorders 1985 and all other enabling powers. Dated 12th May 2016 2. The general effect of the orders is to make minor amendments at David Eaglesham specific locations in the Pinner CPZ area, following the measures Service Manager – Traffic, Highways and Asset Management, implemented last year. Community Directorate, (a) High Street, Pinner – Loading bay outside Nos. 33/35 High PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2536985) Street, Pinner. A new loading bay is provided outside Nos. 31 to 33/35 High Street, Pinner, with a length of 13 metres, with a an operational time of 7am 2537009LIVERPOOL CITY COUNCIL to 7pm Monday to Saturday. This is necessary to facilitate loading PUBLIC NOTICE and unloading to businesses at the top end of the High Street. To HIGHWAYS ACT 1980 – SECTION 116. STOPPING UP OF PUBLIC accommodate the loading bay, the disabled bay previously outside HIGHWAYS No. 31 to 33/35 has been relocated outside No. 39 High Street, Notice is hereby given that Liverpool City Council intends to apply to Pinner, and the previous short section of single yellow line between the Liverpool & Knowsley Magistrates Court, Queen Elizabeth ll Law the previous disabled parking bay and permit bays has been Courts, Derby Square, Liverpool, L2 1XA at 9.45 a.m. on Thursday removed. The disabled parking bay has a max stay duration of three 16th June 2016 for an Order under Section 116 of the above Act, for hours, and operates between 8am to 6.30pm Monday to Saturday. the stopping up of part of Belem Close, Liverpool, L17 3BN. (b) Bridge Street, Pinner – existing disabled bays – Max Stay 3 A Plan showing the effect of the proposed Order may be inspected, hours. without payment, between the hours of 8.45 a.m. and 4.00 p.m. on In keeping with the disabled parking bays in Love Lane and High Mondays to Fridays inclusive at the City Solicitors Office, Fifth Floor, Street, Pinner, the disabled bays in Bridge Street now have a Cunard Building, Water Street, Liverpool, L3 1DS. maximum stay duration of three hours. This standardises all on-street On the hearing of the application any statutory undertaker having disabled parking bays provided for shoppers in Pinner, and is apparatus under, in, upon, over, along or across the highway, the consistent with those introduced in other parts of the borough in owners and occupiers of lands adjoining the highway, any person shopping centre for shoppers and not residential use. who uses the highway and any other person who would be aggrieved (c) Leighton Avenue – additional Zone A permit bays. by the making of the Order shall have a right to be heard. Following the previous review of the Pinner CPZ, it was identified that Dated 12th May 2016 two additional permit bays could be provided in Leighton Avenue, Jeanette McLoughlin, City Solicitor. Cunard Building, Water Street, increasing space for two additional cars to park during the operational Liverpool, L3 1DS. (Ref:- LS/D. METCALFE) (2537009) times of the CPZ. Therefore additional permit parking bays for one car each are provided outside Nos. 8 & 10, and outside No. 22 Leighton Avenue. LONDON2536999 BOROUGH OF MERTON (d) Paines Lane – 11am to 12 noon Monday to Friday waiting THE MERTON (FREE PARKING PLACES)(DISABLED PERSONS) restrictions between Nos. 73 and 83 Paines Lane. (NO. ***) ORDER 201* THE LONDON BOROUGH OF MERTON (PARKING PLACES) (RPC1) (NO. 1, 2015)(AMENDMENT NO. *) ORDER 201* PROVISION OF DISABLED PERSONS PARKING PLACES 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Merton under the powers conferred by sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended, propose to make the above mentioned Orders.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the above-mentioned “Free Parking Places” 4. A copy of the proposed Orders and other documents giving more Order would be to:— detailed particulars of the Orders, including plans which indicate the (a) designate parking places in Cottenham Park Road outside the length of roads to which the Orders relate can be inspected Monday Church Hall of Christ Church and outside No. 3 Cottenham Park Road to Friday during normal office hours at Merton Link, Merton Civic in which vehicles authorised by the Order may be left for any period Centre, London Road, Morden, until 6 weeks have elapsed without charge; from the date on which either the Orders are made or the Council (b) provide that the parking places would operate at all times; decides not to make the Orders. (c) specify, in respect of the parking places, that vehicles displaying in 5. Any person desiring to comment on the proposed Orders should the relevant position, a disabled persons badge (commonly referred to send a statement in writing of their representations or objections and as “the Blue Badge”) issued by any local authority under the the grounds thereof, to the Environment and Regeneration provisions of the Disabled Persons (Badges for Motor Vehicles) Department at the Merton Civic Centre, London Road, Morden, Regulations 2000 may be left therein; Surrey, SM4 5DX, or alternatively by email to (d) provide that certain vehicles may wait in the parking places in [email protected] quoting reference ES/DISABLED/ certain circumstances, e.g. to allow persons to board or alight CROSSOVER3, no later than 3 June 2016. (maximum 2 minutes), to load or unload (maximum 20 minutes), etc. Dated 12 May, 2016. 3. The general effect of the “Parking Places Amendment” Order would Paul McGarry be to shorten in length an existing permit parking place outside Nos. 3 futureMerton Manager and 5 Cottenham Park Road (Zone RPC1) to facilitate the installation London Borough of Merton, of a disabled persons parking place. Merton Civic Centre, 4. A copy of the proposed Orders and other documents giving more London Road, detailed particulars of the Orders, including a plan which indicates Morden Surrey, SM4 5DX (2536995) each length of road to which the Orders relate can be inspected Monday to Friday during normal office hours at Merton Link, Merton Civic Centre, London Road, Morden, Surrey until 6 weeks have LONDON2536992 BOROUGH OF MERTON elapsed from the date on which either the Orders are made or the PROPOSED PARKING PLACES AND WAITING RESTRICTIONS Council decides not to make the Orders. DEER PARK ROAD AREA 5. Any person desiring to comment on the proposed Orders should THE MERTON (FREE PARKING PLACES) (NO. *) ORDER 201* send a statement in writing of their representations or objections and THE MERTON (PARKING PLACES) (DEER PARK ROAD) ORDER the grounds thereof, to the Environment and Regeneration 201* Department at the Merton Civic Centre, London Road, Morden, THE MERTON (MOTORCYCLE PARKING PLACES) ORDER 201* Surrey, SM4 5DX, or alternatively e-mail THE MERTON (WAITING AND LOADING RESTRICTION) [email protected] quoting reference ES/DPPP7, no (AMENDMENT NO. *) ORDER 201* later than 3 June 2016. 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated 12 May 2016. Borough of Merton under the powers conferred by sections 6, 45, 46, Paul McGarry 49 and 124 of and Part IV of Schedule 9 to the Road Traffic FutureMerton Manager Regulation Act 1984, as amended, propose to make the above London Borough of Merton (2536999) mentioned Orders. 2. The general effect of the “Free Parking Places” Order would be designate parking places which would operate between 5am and 2536995LONDON BOROUGH OF MERTON 10pm throughout the week in the lengths of road specified in PROVISION OF A DISABLED PERSONS PARKING PLACE Schedule 1 to this notice and specify that: AMENDMENTS TO CPZ ZONE W1 - PROPOSED CONVERSION (a) the parking places may be used, subject to the provisions of the OF PARKING PLACES TO WAITING RESTRICTION Order, for the leaving during the permitted hours of such vehicles as THE MERTON (FREE PARKING PLACES) (DISABLED PERSONS) are passenger vehicles, goods carrying vehicles, invalid carriages or (NO. 20*) ORDER 201* motor cycles; THE MERTON (PARKING PLACES) (W1) (NO. 1, 2012) (b) there would be no charge for parking in the parking places. (AMENDMENT NO. *) ORDER 201* 3. The general effect of the “Parking Places” Order would be to 1. NOTICE IS HEREBY GIVEN that the Council of the London designate parking places which would operate between the hours of Borough of Merton under the powers conferred by sections 6, 45, 46, 8.30am and 6.30pm Mondays to Fridays in the lengths of road 49 and 124 of and Part IV of Schedule 9 to the Road Traffic specified in Schedule 2 to this notice and specify that: Regulation Act 1984 (as amended) propose to make the above (a) each parking place may be used, subject to the provisions of the mentioned Orders. Order, for the leaving during the permitted hours of such vehicles as 2. The general effect of the above mentioned “Parking Places” Order are passenger vehicles, goods carrying vehicles, or invalid carriages would be to convert sections of existing parking place outside Nos. displaying a valid parking ticket or for which payment has been made 16 and 18 Malcolm Road to single yellow line waiting restriction using the “pay by phone” system. Motor cycles park free; operating between 08.30 and 18.30 Mondays to Saturdays to (b) the charge for parking in the parking places specified in Schedule facilitate the installation of two vehicle crossovers. 2 to this notice would be £1.20 per hour, pro rata for part of an hour 3. The general effect of the above mentioned “Free Parking Places” with a minimum payment of 40 pence for a pay and display ticket and Order would be to:— a 20 pence convenience fee for payment by phone. (a) designate a parking place in Canterbury Road, the east side, from 4. The general effect of the “Motorcycle Parking Places” Order would a point 0.3 metre north of the common boundary of Nos. 189 and 191 be introduce a free motor cycle parking place which would operate northward for a distance of 6.6 metres, in which vehicles authorised between 5am and 10pm throughout the week in Deer Park Road, the by the Order may be left for any period without charge; south side, from a point 75 metres south of the southern kerb-line of (b) provide that the parking place would operate at all times; Lombard Road south-eastward for a distance of 5 metres. (c) specify, in respect of the parking place, that vehicles displaying in 5. The general effect of the “Waiting and Loading” Order would be to the relevant position, a disabled persons badge (commonly referred to further amend the Merton (Waiting and Loading Restriction) Order as “the Blue Badge”) issued by any local authority under the 1977 so that:— provisions of the Disabled Persons (Badges for Motor Vehicles) (a) waiting by vehicles (otherwise than for the purpose of delivering or Regulations 2000 may be left therein; collecting goods or loading or unloading a vehicle) would be (d) provide that certain vehicles may wait in the parking places in prohibited between the hours of 10pm to midnight and midnight to certain circumstances, e.g. to allow persons to board or alight 5am throughout the week in the lengths of the streets specified in (maximum 2 minutes), to load or unload (maximum 20 minutes), etc. paragraph 4 above and in Schedules 1 and 2 to this notice; (b) waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) would be prohibited at any time in: (i) the lengths of Deer Park Road, the north-west to south-east arm, not specified in sub-paragraph 5(a) above, and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

(ii) Windsor Road, the south side, between its junction with Deer Park 3. A copy of the Order, which will come into operation on 16 May Road and a point 70 metres east of that junction; 2016, and other documents giving more detailed particulars of the (c) minor drafting amendments are made to the existing waiting Order, including a plan specifying the length of road affected by the restrictions in Deer Park Road, the south-west to north-east arm, to Order, can be inspected during normal office hours on Mondays to better reflect the current on-site layout. Fridays inclusive until the end of six weeks from the date on which the 6. A copy of the proposed Orders and other documents giving more Order was made at Merton Link, Merton Civic Centre, London Road, detailed particulars of the Orders, including plans which indicate the Morden, Surrey, SM4 5DX. lengths of roads to which the Orders relate can be inspected Monday 4. Any person desiring to question the validity of the Order or of any to Friday during normal office hours at Merton Link, Merton Civic provision contained therein on the grounds that it is not within the Centre, London Road, Morden, Surrey until 6 weeks have elapsed relevant powers of the Road Traffic Regulation Act 1984, or that any from the date on which either the Orders are made or the Council of the relevant requirements thereof, or of any relevant regulations decides not to make the Orders. made thereunder has not been complied with in relation to the Order 7. Any person desiring to comment on the proposed Orders should may, within six weeks from the date on which the Order was made, send a statement in writing of their representations or objections and make application for the purpose to the High Court. the grounds thereof, to the Environment and Regeneration Dated 9 May, 2016. Department at the Merton Civic Centre, London Road, Morden, Paul McGarry Surrey, SM4 5DX, or alternatively by email to futureMerton Manager [email protected] quoting reference ES/ London Borough of Merton, DEER_PK_RD, no later than 3 June 2016. Merton Civic Centre, Dated 12 May 2016. London Road, Paul McGarry Morden Surrey, SM4 5DX (2536990) futureMerton Manager London Borough of Merton, Merton Civic Centre, 2536988LONDON BOROUGH OF MERTON London Road, TENNIS EVENT DAYS AT THE AELTC - AMENDMENT TO Morden Surrey, SM4 5DX PARKING AND TRAFFIC RESTRICTIONS SCHEDULE 1 THE MERTON (TENNIS EVENT DAYS) (WAITING AND LOADING (Free Parking Places) RESTRICTIONS & PARKING PROVISIONS) ORDER 201* 1. Deer Park Road, SW19, the north-west to south-east arm, the THE MERTON (TENNIS EVENT DAYS) (PRESCRIBED ROUTE) east and north-east side, from a point 20 metres south of the (NO. *) ORDER 201* southern kerb-line of Lombard Road south and then south- THE MERTON (TENNIS EVENTS DAYS) (PROHIBITION OF eastward for a distance of 122.2 metres. STOPPING ON CAB RANK) (NO. *) ORDER 201* 2. Deer Park Road, SW19, the north-west to south-east arm, the 1. NOTICE IS HEREBY GIVEN that the Council of the London north-east side, from a point 66.3 metres north-west of the Borough of Merton propose to make the above-mentioned Orders north-west facing wall of No.1 Tramlink Park, Deer Park Road, under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to SW19 north-westward for a distance of 20.5 metres. the Road Traffic Regulation Act 1984, as amended. 3. Deer Park Road, SW19, the north-west to south-east arm, the 2. The general effects of the Orders would be to: north-east side, from a point 19.7 metres north-west of the (a) amend the “Tennis Event Day” Orders so that nothing in those north-west facing wall of No.1 Tramlink Park, Deer Park Road, Orders would apply to anything done with the permission or at the SW19 north-westward for a distance of 31 metres. direction of a Police Community Support Officer in uniform or a 4. Deer Park Road, SW19, the north-west to south-east arm, the Community Safety Accreditation Scheme approved traffic marshall/ north-east side, from a point 4.3 metres south-east of a point steward whose accreditation includes the powers to direct traffic; opposite the north-west facing wall of No.1 Tramlink Park, Deer (b) suspend the parking bays on Wimbledon Bridge outside the Park Road, SW19 south-eastward for a distance of 63.5 station so that there would be no stopping except buses between metres. 9.30am and 2pm on “Tennis Event Days” with a pick-up/drop off 5. Deer Park Road, SW19, the north-west to south-east arm, the facility between 2pm and 11.30pm on “Tennis Event Days”. south-west side, between a point 87.2 metres north-west of the 3. All other restrictions, including those on the emergency routes and north-west facing wall of No.1 Tramlink Park, Deer Park Road, on Revelstoke Road in the vicinity of Wimbledon Park would remain SW19 south-eastward for a distance of 155 metres. unchanged. Roads affected by the “Tennis Event Day” restrictions are SCHEDULE 2 specified in the Schedule to this Notice. (Pay and Display Parking Places) 4. The Wimbledon Championships 2016 dates are from Monday 27th 1. Deer Park Road, SW19, the south-west side, from a point 80 June to Sunday 10th July 2016, during which “Tennis Event Day” metres south of the southern kerb-line of Lombard Road parking and traffic restrictions will apply. south-eastward for a distance of 36 metres. 5. A copy of the draft Orders, the Council’s Statement of Reasons for 2. Deer Park Road, SW19, the south-west side, from a point 120 making the Orders and other documents giving more detailed metres south of the southern kerb-line of Lombard Road particulars of the Orders, including plans of the roads affected by the south-eastward for a distance of 29 metres. Orders can be inspected during normal office hours on Monday to (2536992) Fridays at Merton Link, Merton Civic Centre, London Road, Morden, Surrey. 2536990LONDON BOROUGH OF MERTON 6. Any person desiring to make representations or to object to the AMENDMENTS TO CPZ ZONE W1 proposed Orders should send a statement in writing of their CONVERSION OF PARKING PLACE TO WAITING RESTRICTION representations or objections and the grounds thereof to the THE MERTON (PARKING PLACES) (W1) (NO. 1, 2012) Environment and Regeneration Department, Merton Civic Centre, (AMENDMENT NO. 1) ORDER 2016 London Road, Morden, Surrey, SM4 5DX or alternatively by email to 1. NOTICE IS HEREBY GIVEN that the Council of the London [email protected] quoting the reference ES/ Borough of Merton on 9 May 2016 made the above-mentioned Order TENNIS2016 to arrive no later than 3 June 2016. under powers conferred by sections 45, 46, 49 and 124 of and Part IV Dated 12 May 2016. of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Paul McGarry 2. The general effect of the Order will be to convert a section of futureMerton Manager existing parking place outside No. 3 Denmark Avenue to a single London Borough of Merton, yellow line waiting restriction operating between 08.30 and 18.30 Merton Civic Centre, Mondays to Saturdays to facilitate the installation of a vehicle London Road, crossover. Morden Surrey, SM4 5DX. Schedule

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Alan Road, Alfreton Close, Alverstone Avenue, Arthur Road between LONDON2536980 BOROUGH OF MERTON St Mary’s Road and Lambourne Avenue, Ashen Grove, Atherton EXTENSION OF MP1 CONTROLLED PARKING ZONE - Drive, Bathgate Road, Beltane Drive, Belvedere Avenue, Belvedere AMENDMENTS Grove, Braemar Avenue, Burghley Road, Calonne Road, Cannizaro CORRIGENDUM NOTICE Road, Castle Close, Castle Way, Church Road, Clement Road, THE MERTON (PARKING PLACES) (MP1) (NO. *) ORDER 201* Durnsford Avenue, Haven Close, Heath Mead, High Street, THE MERTON (WAITING AND LOADING RESTRICTION) (MP1) Wimbledon between its junction with Church Road and its junction (NO. *) ORDER 201* with Parkside, Home Park Road, Lampton House Close, Lincoln Further to the previous notice relating to proposals for the extension Avenue, Margin Drive between its junction with Deepdale and Margin of MP1 Controlled Parking Zone advertised in the Wimbledon Drive (north to south arm), Marryat Place, Marryat Road, Melrose Guardian and the London Gazette on 5th May 2016, the Council of Avenue, Newstead Way, Normanton Avenue, Parkside, Parkside the London Borough of Merton hereby give notice that the items in Avenue, Parkside Gardens, Peek Crescent, Peregrine Way, sub-paragraphs 2(c)(i) and (ii) specified below relating to lengths of Queensmere Close, Queensmere Road the south side, Rectory Cranleigh Road were previously consulted upon and are not being Orchard, Revelstoke Road between its western extremity and revised. Durnsford Road, Seymour Road, Somerset Road, Southside “2(c) Cranleigh Road the south side, Common, St. Mary’s Road, Stuart Road, The Green, Welford Place, (i) from a point 5.6 metres east of the common boundary of Nos. 45 West Side Common, Wimbledon Bridge, Wimbledon Hill Road, and 47 Cranleigh Road eastward to a point 5 metres west of the party Wolseley Avenue and Woodhayes Road. (2536988) wall of Nos. 37 and 39 Cranleigh Road; (ii) from a point 4.7 metres west of the party wall of Nos. 1 and 3 Cranleigh Road to its junction with Poplar Road South” 2536984LONDON BOROUGH OF MERTON These should be omitted from the lengths of roads specified in the INTRODUCTION OF FREE PARKING PLACES notice. THE MERTON (FREE PARKING PLACES)(GRAND DRIVE) ORDER Dated: 12 May 2016. 201* Paul McGarry THE MERTON (WAITING AND LOADING RESTRICTION) futureMerton Manager (AMENDMENT NO. *) ORDER 201* London Borough of Merton, 1. NOTICE IS HEREBY GIVEN that the Council of the London Merton Civic Centre, Borough of Merton propose to make the above mentioned Orders London Road, under sections 6 and 124 of and Part IV of Schedule 9 to the Road Morden Surrey, SM4 5DX (2536980) Traffic Regulation Act 1984 (as amended) and all other enabling powers. 2. The general effect of the “Free Parking Places” Order would be to LONDON2537005 BOROUGH OF SOUTHWARK introduce a length of free parking place operating between the hours SNOWSFIELDS AREA HIGHWAY IMPROVEMENTS of 10am and 4pm on Mondays to Saturdays in Grand Drive, Morden, THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED the east side, from a point 1.3 metres south of the southern wall of ROUTES) (SNOWSFIELDS) (NO. *) TRAFFIC ORDER 201* No. 370 Grand Drive, extending southward for a distance of 15.6 THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) metres. Each period of parking would be limited to a 1 hour maximum (CPZ ‘F’) (NO. *) ORDER 201* stay with a limit of a minimum period of 1 hour before the same THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING vehicle can return to the parking place. PLACES) (NO. *) ORDER 201* 3. The general effect of the “Waiting and Loading” Order would be to 1. Southwark Council hereby GIVES NOTICE that it proposes to make introduce a length of single yellow line waiting restriction operating the above orders under sections 6, 45, 46, 49 and 124 of the Road between the hours of 7am and 10am and between 4pm and 7pm on Traffic Regulation Act 1984. Mondays to Saturdays and between 11 am and 3pm on Sundays in 2. The effect of the orders would be:- (a) to introduce one-way that length of Grand Drive, Morden, the east side, from a point 1.4 eastbound traffic working for all vehicles except pedal cycles in metres north of a point opposite the southern wall of No. 370 Grand SNOWSFIELDS between its junctions with Great Maze Pond and Drive extending southward for a distance of 21 metres. Kipling Street; (b) to prohibit southbound vehicles in GREAT MAZE 4. A copy of each of the Orders and other documents giving more POND having a maximum length in excess of 7.5 metres (24 feet 6 detailed particulars of the Orders, including a plan specifying the inches) from turning left into Snowsfields, providing a compulsory lengths of road affected by the Orders, can be inspected during ahead-only alternative route via Crosby Row; and (c) to formalise the normal office hours on Mondays to Fridays inclusive until the end of removal of an existing permit holders’ parking place and part of an six weeks from the date on which either the Orders were made or the existing short-stay disabled persons parking place in CROSBY ROW - Council decides not to make the Orders at Merton Link, Merton Civic both formerly located within the extent of the pedestrian crossing Centre, London Road, Morden, Surrey, SM4 5DX. referred to in item 3(a) below. 5. Any person desiring to make representations or to object to the 3. Southwark Council hereby GIVES FURTHER NOTICE that it has proposed Orders should send a statement in writing of their approved under section 23 of the Road Traffic Regulation Act 1984, representations or objections and the grounds thereof, to the the provision of three raised ‘zebra’ pedestrian crossings at the Environment and Regeneration Department at the Merton Civic following locations:- (a) CROSBY ROW, the centre of which would be Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by located at a point 6 metres south-west of the south-western kerb-line email to [email protected] quoting reference ES/ of Newcomen Street. Zig-zag markings (on which vehicles would be GRANDDRIVE, no later than 3 June 2016. prohibited from stopping at all times) would be laid on both sides of Dated 12 May 2016. the carriageway for a distance of 6 metres north-east and 21 metres Paul McGarry south-west of crossing; (b) NEWCOMEN STREET, the centre of which FutureMerton Manager would be located at a point 10 metres north-west of the north- London Borough of Merton western kerb-line of Crosby Row. Zig-zag markings would be laid on Merton Civic Centre, both sides of the carriageway for a distance of 21 metres north-west London Road and 7.5 metres south-east of crossing; and (c) SNOWSFIELDS, the Morden, centre of which would be located at a point 11.5 metres east of the Surrey SM4 5DX (2536984) eastern kerb-line of Great Maze Pond. Zig-zag markings would be laid on both sides of the carriageway for a distance of 7 metres either side of the crossing. 4. Southwark Council hereby GIVES FURTHER NOTICE that it proposes to construct a speed table of flat-top construction, having a maximum height of 100 millimetres and covering the entire width of the carriageway under section 90C of the Highways Act 1980, in accordance with the Highways (Road humps) Regulations 1999 and the Highways (Traffic calming) Regulations 1999, extending into the following lengths of street:- (a) CROSBY ROW, from its junction with

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

Great Maze Pond, Newcomen Street and Snowfields to a point 9 (a) to provide new permit holders parking places in BONSOR metres south-west of the south-western kerb-line of Newcomen STREET, COLEMAN ROAD, DOWLAS STREET, NEWENT CLOSE, Street; (b) GREAT MAZE POND, from its junction with Crosby Row, RAINBOW STREET and outside Nos. 153-161 SOUTHAMPTON WAY, Newcomen Street and Snowfields to a point 5.5 metres north of the and to provide ‘permit holders parking only past this point’ controls in northern kerb-line of Snowsfields; (c) KIPLING STREET, from its TILSON CLOSE, in which vehicles with a parking zone ‘EC’ permit junction with Snowsfields to a point 7.5 metres south of the southern may park without time limit between 8.30 am and 6.30 pm on Monday kerb-line of Snowsfields; (d) NEWCOMEN STREET, from its junction to Friday; with Crosby Row, Great Maze Pond and Snowfields to a point 12.5 (b) to amend the definition of existing disabled persons parking places metres north-west of the north-western kerb-line of Crosby Row; and in the above-mentioned streets to as to more accurately reflect their (e) SNOWSFIELDS, from its junction with Crosby Row, Great Maze layout on-street, and to formalise an existing car club parking place in Pond and Newcomen Street to a point 9 metres east of the eastern Rainbow Street; kerb-line of Kipling Street. (c) to convert an existing loading bay outside Nos. 173-181 5. For more information contact George Hutchful of the council’s SOUTHAMPTON WAY to a free short-stay parking place in which Highways - development control team by telephone on 020 7525 vehicles may park for up to 1 hour between 8.30 am and 6.30 pm on 5473 or e-mail [email protected] Monday to Friday, provided that no vehicle may return to that parking 6. Copies of this notice, the proposed orders, a statement of the place within 1 hour; council’s reasons for making the orders and a plan of the proposal (d) to provide a new loading bay outside Nos. 161-165 may be found online at http://www.southwark.gov.uk/trafficorders or SOUTHAMPTON WAY, in which attended vehicles may load or paper copies may be obtained from or viewed at Highways, unload for up to 40 minutes between 7 am and 7 pm on Monday to Environment, 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Saturday, and to amend an existing loading bay in RAINBOW STREET Please telephone 020 7525 2005 for details. at the side of Nos. 133-135 Southampton Way so as to match the 7. Anyone wishing to object to or make any other representations restriction in the new bay; regarding the proposal, may use the form labelled ‘Parking - Road (e) to experimentally close NEWENT CLOSE to all vehicles except traffic and highway schemes - responding to statutory consultation pedal cycles at a point 31 metres south-east of its junction with Tower notices’ at https://forms.southwark.gov.uk/ or send a statement in Mill Road, and to formalise the existing closure at its junction with writing to: the Traffic orders officer, Highways, Southwark council, Peckham Grove; and Environment, P.O. Box 64529, London SE1P 5LX or by e-mail to (f) to introduce ‘at any time’ waiting restrictions (double-yellow lines) [email protected] quoting reference H/ND/ in:- BONSOR STREET, COLEMAN ROAD, DOWLAS STREET, TMO1617-008 by 02 June 2016. Please note that if you wish to object NEWENT CLOSE (south of a point 31 metres south-east of its junction to this proposal you must state the grounds on which your objection with Tower Mill Road), RAINBOW STREET – on all kerbside not is made. designated as parking places, and in TILSON CLOSE on both sides at 8. When making an objection or representation, please be aware that its junction with Coleman Road. Although parking on these this may be communicated to other people who may be affected. restrictions will be prohibited at all times, attended loading or Information provided in response to this consultation, including in unloading of vehicles will be permitted for up to 40 minutes in any one some circumstances personal information, may also be subject to location. publication or disclosure under the requirements of current access to 3. Copies of the orders, which will come into force on 16 May 2016, information legislation. and of all other relevant documents are available for inspection at Dated 12 May 2016 Highways - network development, Southwark council, Environment, Nicky Costin 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 Parking and network management business unit manager 7525 2005 or e-mail:- [email protected] for details. Regulatory services (2537005) 4. The council will in due course be considering whether the provisions of the experimental order should be continued in force indefinitely by means of a permanent order made under section 6 of 2537000LONDON BOROUGH OF SOUTHWARK the Road Traffic Regulation Act 1984. Anyone wishing to object to the COLEMAN ROAD AREA – INTRODUCTION OF ‘EC’ PERMIT making of the permanent order or make any other representation PARKING CONTROLS, TRAFFIC CALMING MEASURES AND regarding the scheme would have 6 months to do so, starting from EXPERIMENTAL POINT ROAD CLOSURE the date the experimental order comes into force (or, if the order is THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) varied by a subsequent order or modified pursuant to section 10(2) of (CPZ ‘EC’) (NO. 2) ORDER 2016 the Road Traffic Regulation Act 1984, from the date that variation THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) order or modification comes into force), may use the form labelled (CAR CLUB) (NO. 13) ORDER 2016 ‘Parking - Road traffic and highway schemes - responding to THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING statutory consultation notices’ at https://forms.southwark.gov.uk/ or PLACES) (NO. 6) ORDER 2016 send a statement in writing to: the Traffic orders officer, Highways, THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING Southwark council, Environment, P.O. Box 64529, London SE1P 5LX PLACES) (DISABLED PERSONS) (NO. 37) ORDER 2016 or by e-mail to [email protected] quoting reference THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) H/ND/TMO1516-040. Please note that if you wish to make an (NO. 2) ORDER 2016 objection you must state the grounds on which your objection is THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED made. ROUTE) (NEWENT CLOSE) (NO. 1) EXPERIMENTAL TRAFFIC 5. Any person desiring to question the validity of the orders or of any ORDER 2016 provision contained therein on the grounds that it is not within the THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED relevant powers of the Road Traffic Regulation Act 1984 or that any of ROUTE) (NEWENT CLOSE AND PECKHAM GROVE) (NO. 1) the relevant requirements thereof or of any relevant regulations made TRAFFIC ORDER 2016 thereunder has not been complied with in relation to the orders may, THE LONDON BOROUGH OF SOUTHWARK (WAITING AND within six weeks of the date on which the orders were made, make LOADING RESTRICTIONS) (AMENDMENT NO. 17) ORDER 2016 application for the purpose to the High Court. 1. Southwark Council hereby GIVES NOTICE that on 12 May 2016 it Dated 12 May 2016 has made the above orders under sections 6, 9, 10, 45, 46, 49 and Nicky Costin 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act Parking and network management business unit manager 1984. Regulatory services (2537000) 2. The effect of the orders, following determination by the council’s Cabinet Member for Environment and the Public Realm of objections made in respect of the proposals as advertised on 03 March 2016 (see:- http://moderngov.southwark.gov.uk/ mgIssueHistoryHome.aspx?IId=50010105&Opt=0 ), will be:—

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2536987 BOROUGH OF SOUTHWARK LONCROFT ROAD – to remove 4 metres of existing ‘shared-use’ LOCAL PARKING ISSUES parking on the south side at the entrance to Burgess Park Community THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Sports Centre and introduce ‘at any time’ waiting restrictions; (CPZ ‘D’) (NO. 10) ORDER 2016 MANOR GROVE - to introduce ‘at any time’ waiting restrictions [i] on THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) the north side extending westward from its junction with Ilderton (CPZ ‘GR’) (NO. 8) ORDER 2016 Road, and on the south side extending eastward from [ii] its junction THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) with Hatcham Road, and [iii] its junction with Ormside Street; (CPZ ‘M1’) (NO. 5) ORDER 2016 ORMSIDE STREET - to introduce ‘at any time’ waiting restrictions on THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) the west side extending northward from its junction with Manor (CPZ ‘T’) (AMENDMENT NO. 9) ORDER 2016 Grove; THE LONDON BOROUGH OF SOUTHWARK (DOCTOR PARKING PAGE’S WALK – to remove an existing ‘shared-use’ parking place on PLACES) (REVOCATION NO. 2) ORDER 2016 the north-west side opposite Nos. 85-99 Page’s Walk and introduce THE LONDON BOROUGH OF SOUTHWARK (WAITING AND ‘at any time’ waiting restrictions; LOADING RESTRICTIONS) (AMENDMENT NO. 16) ORDER 2016 PECKHAM RYE – [i] to introduce ‘school keep clear’ restrictions on THE LONDON BOROUGH OF SOUTHWARK (PROHIBITION OF the south-west side outside Harris Boys’ Academy at its junction with STOPPING ON ENTRANCE MARKINGS) (AMENDMENT NO. 11) Friern Road and at the vehicle entrance to Harris Boys’ Academy, TRAFFIC ORDER 2016 [ii] to remove redundant ‘school keep clear’ restrictions on the north- 1. Southwark Council hereby GIVES NOTICE that on 12 May 2016 it east and south-west side outside and opposite Harris Boys’ has made the above orders under the powers of the Road Traffic Academy, and [iii] to introduce ‘at any time’ waiting restrictions on the Regulation Act 1984. north-east side opposite Harris Boys’ Academy and Parklands, and 2. The effect of the orders, following determination by Dulwich on the south-west side outside Harris Boys’ Academy; community council of objections to the proposals in respect of Eynella PENARTH STREET - to introduce ‘at any time’ waiting restrictions on Road and Woodwarde Road (see:- http:// the north side between its junctions with Ilderton Road and Hatcham moderngov.southwark.gov.uk/ieListDocuments.aspx? Road, CId=176&MId=5159&Ver=4 ), and by Bermondsey and Rotherhithe RECORD STREET - to introduce ‘at any time’ waiting restrictions [i] on community council of objections to the proposals in respect of the north side between its junctions with Hatcham Road and Ormside Hatcham Road, Manor Grove, Ormside Street, Penarth Street and Street, and [ii] throughout the south side; Record Street (see:- http://moderngov.southwark.gov.uk/ SALTER ROAD - to introduce ‘at any time’ waiting restrictions on the ieListDocuments.aspx?CId=349&MId=5302&Ver=4 ), as advertised on south-east side at its junction with Smith Close; 19 November 2015, will be, in:— SMITH CLOSE - to introduce ‘at any time’ waiting restrictions on both ALLEYN PARK - to introduce ‘at any time’ waiting restrictions [i] on sides between its junction with Salter Road and the western wall of both sides outside Nos. 82-84 Alleyn Park, [ii] on both sides outside No. 1 Smith Close; Nos. 74-76 Alleyn Park, [iii] on the west side outside No. 37a Alleyn SWAN STREET – to remove two redundant doctors’ parking places Park, and [iv] on the east side outside no. 38 Alleyn Park; on the north-west side outside Britannia House and introduce ASTBURY ROAD - to introduce ‘at any time’ waiting restrictions [i] on ‘shared-use’ parking; the north side at its junction with Loder Street, [ii] on the south side at UPLAND ROAD - to introduce ‘at any time’ waiting restrictions [i] on its northern junction with Coll’s Road, [iii] on the north and west sides the north-east sideoutside No. 67b Upland Road and [ii] on the south- outside Nos. 62-64 Astbury Road, [iv] on the south and east sides west side opposite Nos. 69-71 Upland Road; outside No. 61 Astbury Road, [v] on the east side at is southern VILLAGE WAY – [i] to introduce ‘at any time’ waiting restrictions on junction with Coll’s Road, and [vi] on the west side at the entrance to the south-west side outside No. 5 Village Way, and [ii] to introduce Astbury Business Park; ‘school keep clear’ restrictions on the south-west side at the entrance AYSGARTH ROAD - to introduce ‘at any time’ waiting restrictions on to James Alleyn’s Preparatory School; both sides at its junction with Dulwich Village; WOOD VALE - to introduce ‘at any time’ waiting restrictions on the BALFOUR STREET – to remove 8.3 metres of an existing permit north-west side at the entrance to Woodlands Court; holders’ parking place on the south-west side opposite No. 97 Balfour WOODWARDE ROAD - to introduce ‘at any time’ waiting restrictions Street and introduce ‘at any time’ waiting restrictions; on both sides at its junction with Eynella Road; and BEATON CLOSE - to introduce ‘at any time’ waiting restrictions on to amend waiting restriction definitions for ALBANY ROAD, the east side; BAGSHOT STREET, CHATHAM STREET and SHORNCLIFFE ROAD BERMONDSEY STREET – to remove 5 metres of ‘at any time’ waiting so as to make all existing lengths of single yellow line operate restrictions on the south-east side outside Trocette Mansions and between 8.30 am and 6.30 pm on Monday to Friday in line with the extend an adjacent permit holders’ parking place; surrounding ‘M1’ controlled parking zone. BRUNEL ROAD - to introduce ‘at any time’ waiting restrictions on 3. Copies of the orders, which will come into force on 16 May 2016, both sides at its junction with Rotherhithe Street; and of all other relevant documents are available for inspection at CLIFTON WAY - to introduce ‘at any time’ waiting restrictions on the Highways - network development, Southwark council, Environment, north side at the entrance to the off-street car park fronting Nos. 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 37-101 Clifton Way; 7525 2005 or e-mail:- [email protected] for details. COLL’S ROAD- to introduce ‘at any time’ waiting restrictions [i] on the 4. Any person desiring to question the validity of the orders or of any west side at its northern junction with Astbury Road, [ii] on the west provision contained therein on the grounds that it is not within the and north sides outside No. 20 Coll’s Road, and [iii] on both sides at relevant powers of the Road Traffic Regulation Act 1984 or that any of its southern junction with Astbury Road; the relevant requirements thereof or of any relevant regulations made DULWICH VILLAGE – [i] to introduce ‘at any time’ waiting restrictions thereunder has not been complied with in relation to the orders may, on the west side at its junction with Aysgarth Road and on the south- within six weeks of the date on which the orders were made, make west side outside Nos. 10-14 Dulwich Village, and [ii] to introduce ‘7 application for the purpose to the High Court. a.m. to Noon’ waiting restrictions on the west side outside Nos. 94 Dated 12 May 2016 and 96-98 Dulwich Village; Nicky Costin EYNELLA ROAD - to introduce ‘at any time’ waiting restrictions on Parking and network management business unit manager both sides at its junction with WOODWARDE ROAD; Regulatory services (2536987) FRIERN ROAD - to introduce ‘at any time’ waiting restrictions [i] on the north-west side outside No. 28 Friern Road and No. 67b Upland Road, and [ii] on the south-east side opposite Nos. 30-34 Friern Road; 2536983LONDON BOROUGH OF SOUTHWARK HATCHAM ROAD - to introduce ‘at any time’ waiting restrictions on DISABLED PERSONS PARKING PLACES the west side between its junctions with Penarth Street and Manor THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING Grove; PLACES) (DISABLED PERSONS) (NO. 37) ORDER 2016 LODER STREET - to introduce ‘at any time’ waiting restrictions on 1. Southwark Council hereby GIVES NOTICE that on 12 May 2016 it both sides at its junction with Astbury Road; has made the above order under the powers of the Road Traffic Regulation Act 1984. 2. The effect of the order will be:—

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

(a) to provide new disabled persons parking places, 6 metres in 5. Any person wishing to question the validity of the Orders or of any length, at the following locations: of their provisions on the grounds that they are not within the relevant FERRIS ROAD, on the south-east side, outside Nos. 12 and 16 Ferris powers conferred by the Act or that any requirement of the Act has Road (as nearest suitable location adjacent to No. 18 Ferris Road); not been complied with, that person may, within six weeks from the GLENGARRY ROAD, on the north-west side, outside No. 40 date on which the Orders were made, make application for the Glengarry Road; purpose to the High Court. HANSLER ROAD, on the north-east side, outside No. 17 Hansler Dated this 12th day of May 2016 Road; Mufu Durowoju LANDCROFT ROAD, on the south-east side, outside No. 11 Landcroft Network Impact Management Team Manager Road Road. Road Space Management - Operations, Transport for London These parking places will operate at any time, and may be used Palestra, 197 Blackfriars Road, London, SE1 8NJ (2537001) without time limit by vehicles displaying a valid disabled persons ‘blue badge’. (b) to remove disabled persons parking places that are no longer TRANSPORT2536989 FOR LONDON needed in Champion Hill, Furley Road, Lytcott Grove and Waveney ROAD TRAFFIC REGULATION ACT 1984 Avenue. THE GLA ROADS AND GLA SIDE ROADS (HACKNEY) RED 3. Copies of the order, which will come into force on 16 May 2016, ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A107 UPPER and of all other relevant documents are available for inspection at CLAPTON ROAD VARIATION ORDER 2016 Highways - network development, Southwark council, Environment, THE GLA ROADS (HACKNEY) (BUS PRIORITY) CONSOLIDATION 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 ORDER 2009 A107 UPPER CLAPTON ROAD VARIATION ORDER 7525 2005 or e-mail:- [email protected] for details. 2016 4. Any person desiring to question the validity of the order or of any 1. Transport for London, hereby gives notice that on 9th May 2016 it provision contained therein on the grounds that it is not within the made the above named Orders, under section 6 of the Road Traffic relevant powers of the Road Traffic Regulation Act 1984 or that any of Regulation Act 1984. The Orders will come into force on 16th May the relevant requirements thereof or of any relevant regulations made 2016. thereunder has not been complied with in relation to the order may, 2. The general effect of these Orders will be to: within six weeks of the date on which the order was made, make (a) Filey Avenue – replace existing single red line with 10 metre double application for the purpose to the High Court. red lines on the north-west side at its junction with Upper Clapton Dated 12 May 2016 Road; Nicky Costin (b) Gilda Crescent – replace existing single red line with 10 metre Parking and network management business unit manager double red lines on the south-east side at its junction with Upper Regulatory services (2536983) Clapton Road; (c) Homerton High Street – replace existing single red line with 4 metre double red lines outside No. 153; 2537001TRANSPORT FOR LONDON (d) Knightland Road – introduce 5 metre double red lines on the west ROAD TRAFFIC REGULATION ACT 1984 side at its junction with Mount Pleasant Lane; THE GLA ROADS AND GLA SIDE ROADS (SOUTHWARK) RED (e) Mount Pleasant Lane at its junction with Upper Clapton Road: ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A205 GLA ROAD (i) shorten existing double red lines on north side by 4 metres; (LORDSHIP LANE) VARIATION ORDER 2016 (ii) extend existing double red lines on south side by 12 metres; THE GLA ROADS (LONDON BOROUGH OF SOUTHWARK) (BUS (iii) introduce a new 10 metre loading bay on the north side; PRIORITY) CONSOLIDATION ORDER 2009 A205 GLA ROAD (f) Prout Road at its junction with Upper Clapton Road: (LORDSHIP LANE) VARIATION ORDER 2016 (i) shorten existing double red lines on north-west side by 1 metre; THE A205 GLA ROAD (LORDSHIP LANE, LONDON BOROUGH OF (ii) shorten existing double red lines on south-east side by 2 metres; SOUTHWARK) BANNED TURN TRAFFIC ORDER 2016 (g) Southwold Street at its junction with Upper Clapton Road – amend 1. Transport for London hereby gives notice that on 5th May 2016 it existing Order to correct anomalies; made the above named Orders, under section 6 of the Road Traffic (h) Upper Clapton Road; Regulation Act 1984. The Orders will come into force on 16th May (i) replace existing single red line with 3 metre double red lines on 2016. north-east side at its junction with Mount Pleasant Lane; 2. The general nature and effect of the Orders will be to: (ii) replace existing single red line with 9 metre double red lines on a) allow pedal cycles and taxis to make the existing banned right turn south-west side at its junction with Gilda Crescent; into Underhill Road for all traffic travelling north-westbound on (iii) replace existing single red line with 5 metre double red lines on Lordship Lane; south-west side at its junction with Filey Avenue; b) introduce a 35 metre bus lane on Lordship Lane north-westbound (iv)shorten existing double red lines by 1 metre on south-west side at in the centre lane at the junction of Underhill Road, the bus lane will its junction with Rossington Street. operate at any time, allowing local buses, taxis, dial-a ride and pedal 3. The roads that will be affected by these Orders are Filey Avenue, cycles only to use it; Gilda Crescent, Homerton High Road, Knightland Road, Mount c) introduce 16 metres of double red lines ‘No stopping at Any Time’ Pleasant Lane, Prout Road, Southwold Street and Upper Clapton outside No.555 Lordship Lane and 8 metres opposite No.559 Road. Lordship Lane. 4. A copy of the Orders, a statement of Transport for London’s 3. The roads which would be affected by the Orders are the A205 reasons for the proposals, a map indicating the location and effect of Lordship Lane and Underhill Road in the London Borough of these Orders and copies of any Orders revoked, suspended or varied Southwark. by these Orders can be inspected during normal office hours at the 4. A copy of the Orders, a map indicating the location and effect of offices of: the Orders and copies of any Orders revoked, suspended or varied by • Transport for London • Ms Charlotte Connell the Orders can be inspected during normal office hours at the offices Streets Traffic Order Team Senior Engineer of: (RSM/PI/STOT) London Borough of Hackney • Transport for London • Southwark Council Palestra, 197 Blackfriars Road 1 Casterton Street Streets Traffic Order Team Public Realm Projects London, SE1 8NJ London E8 1FB (RSM/PI/STOT) 160 Tooley Street 5. Any person wishing to question the validity of the Orders or of any Palestra, 197 Blackfriars Road London SE1 2QH of its provisions on the grounds that they are not within the relevant London, SE1 8NJ (Please e-mail: powers conferred by the Act or that any requirement of the Act has [email protected] not been complied with, that person may, within six weeks from the to arrange an appointment) date on which the Orders are made, make application for the purpose to the High Court. Dated this 12th day of May 2016 Mufu Durowoju Network Impact Management Team Manager

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Road Space Management – Operations Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2536989)

2536994WANDSWORTH BOROUGH COUNCIL THE WANDSWORTH (WANDSWORTH COMMON) (PARKING PLACES) (NO.4) ORDER 2016 THE WANDSWORTH (PROHIBITION OF STOPPING ON CAB RANK) (NO.1) ORDER 2016 THE WANDSWORTH(LOADING BAYS)(NO.1) ORDER 2016 THE WANDSWORTH (CAR CLUB PERMIT)(PARKING PLACES) (NO.-) ORDER 2016 THE WANDSWORTH (WAITING AND LOADING RESTRICTION) (SPECIAL PARKING AREAS) (AMENDMENT NO.484) ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on 10th May 2016 made the above mentioned Orders under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to 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:— (a) introduce a “dual use” parking bay on the north-east side of Stapleton Road at the rear of Nos. 2 to 2b Tootin Bec Road. The “dual use” bay would operate • between 7am and 7pm throughout the week as a goods vehicle loading bay with a maximum stay period of 20 minutes (and no return within 1 hour); and • between 7pm and 7am throughout the week as a cab rank where vehicles other than hackney carriages will be prohibited from stopping or remaining at rest. (b) introduce a car club permit bay opposite Nos. 2 to 4 Stapleton Road; and (c) reduce the length of the existing shared use bay on the north-east side of Stapleton Road to facilitate the introduction of a “dual use” bay and the car club bay; (d) replace existing single yellow line restrictions with double yellow line “At any time” restrictions along the flank wall of No.3 Upper Tooting Road in Stapleton road. 3. Copies of the Orders, which will come into operation on 16th May 2016, and of documents and plans 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 weeks from the date on which the Orders are made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 4. Copies of the Orders may be obtained from the Department of Housing and Community Services at the address given below - telephone (020) 8871 6691. 5. 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 which the Orders are made, make application for the purpose to the High Court. Dated this twelfth day of May 2016 Paul Martin Chief Executive and Director of Administration Town Hall Wandsworth SW18 2PU (2536994)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 17 OTHER NOTICES

(f) Any distribution payments to Members which have not been claimed within 6 months of the date of payment may be cancelled OTHER NOTICES and be treated as bona vacantia upon the Joint Liquidators ceasing to act, or shall be distributed in such manner as the Court directs. 2. The Joint Liquidators’ costs of this application be paid out of the LINDA2537041 MARGARET BARKASS assets of the Club. FORMERLY OF 16 CHALKWELL PARK DRIVE, LEIGH-ON-SEA, Boyes Turner LLP, Abbots House, Abbey Street, Reading, RG1 3BD ESSEX SS9 1NJ (Ref: PJS/70137/1) Would anyone knowing the whereabouts of the above-named Solicitors for the Joint Liquidators (2537018) registered freehold proprietor of 16 Chalkwell Park Drive, Leigh-on- Sea, Essex SS9 1NJ, please contact Mr Nigel Holdcroft of Tolhurst Fisher LLP on 01702 352511, [email protected] (Ref: COMPANY2537017 LAW SUPPLEMENT TNH/COP33-1). (2537041) 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 2537039COMPLETION OF CROSS-BORDER MERGER Tuesday. Notice is hereby given that an order was received by me confirming These supplements are available to view at https:// the completion of a cross-border merger under Directive 2005/56/EC. www.thegazette.co.uk/browse-publications. Details are as follows: Alternatively use the search and filter feature which can be found here Date of receipt of order: 6th May 2016 https://www.thegazette.co.uk/all-notices on the company number Effective date of order: 19th May 2016 and/or name. (2537017) Merging companies: 1- Fitflop Limited- 6436347 (England & Wales) 2- Name Drop S.A.R.L.- B163.230 (Luxembourg) NOTICE2534891 TO CREDITORS TO SUBMIT CLAIMS New company: (WILL TRUST) 3 – Fitflop Limited- 6436347 (England & Wales) Re the Trusts of the will dated 11 August 1937 made by Dorothy Tim Moss Mary Liddell re. the Estate of Elizabeth Gillian Monica Clayton Registrar of Companies for England and Wales (2537039) (died 19 March 2016) Pursuant to the Trustee Act 1925, Section 27 NOTICE IS HEREBY GIVEN that any person having a claim against NOTICE2537019 TO HOLDERS OF PERTH SCHEME (ACCOUNT WITH or an interest in the property subject to the Trusts of the above- SAVE & PROSPER NOW J.P. MORGAN ASSET MANAGEMENT) mentioned instrument whereof Capita Trust Company Limited, 4th SOLD BETWEEN 1972 AND 1979. Floor, 40 Dukes Place, London, EC3A 7NH are the present Trustees The Perth Scheme linked to the above account will close on 9th is hereby required to send the particulars in writing of his claim or August 2016. interest to the said Trustees on or before 13 July 2016 after which This constitutes formal notice to you of the closure. date the said Trustees will proceed to distribute the Trust property If you have any questions please contact us on 0800 20 40 20 or 0126 and make any consequential conveyances of any part thereof 84 44 470. (2537019) amongst the persons entitled thereto having regard only to the claims and interests of which the said Trustees shall then have had notice. (2534891) IN2537018 THE COUNTY COURT AT READING CLAIM NO: 74 of 2015 IN THE MATTER OF THE READING POST OFFICE SPORTS & SOCIAL CLUB (AN UNINCORPORATED ASSOCIATION) (IN LIQUIDATION) BEFORE DISTRICT JUDGE DARBYSHIRE DATED 29 APRIL 2016 ORDER UPON the application of Robert Christopher Keyes and Gareth Wyn Roberts as Joint Liquidators of Reading Post Office Sports and Social Club (In Liquidation) (the “Club”) by application notice dated 19 January 2016 for directions AND UPON hearing counsel for the Joint Liquidators AND UPON reading the documents recorded on the Court file as having been read IT IS ORDERED AND DIRECTED THAT: (1a) “Members” of the Club are comprised of full, associate and honorary members; (b) The following persons who have approached the Joint Liquidators claiming to be members of the Club are deemed to be Members: Mr John Richard Butland and Mr Alan Chandler; (c) The Joint Liquidators be authorised to distribute to Members on an equal basis the net surplus assets of the Club, after payment in full of all creditors and costs and expenses of the winding-up in accordance with the winding-up Order and rule 4.221 of the Insolvency Rules 1986; (d) To the extent that the Joint Liquidators have received notice that a Member was deceased prior to 23 February 2015, or have had letters of service of the winding-up Order dated 23 February 2015 returned indicating that a Member has moved (with no forwarding address being provided), the Joint Liquidators shall not be required to include those Members in the said distribution and such Members shall not be entitled to participate in the same; (e) Notice of the Order for directions shall be published in the London Gazette and the Reading Chronicle within 28 days and any person claiming to be a Member shall have liberty to apply, within 28 days after the notice has been advertised, to vary or discharge the Order; and

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

NOTICES2537490 UNDER THE TRUSTEE ACT 1925 THE CBC UK LIMITED GROUP PENSION SCHEME IN WIND UP THE TRUSTEE ACT 1925, SECTION 27 This notice is addressed to former and current employees of The CBC UK Limited Limited Group Pension Scheme. The CBC UK Limited Group Pension Scheme is being wound up with effect from 19th August, 2016. Notice is hereby given, pursuant to section 27 of the Trustee Act 1925. If you were or are an employee of the above Company and a Member of the Scheme, and think you are still entitled to benefits under the Scheme or you are a widow, widower, child or dependant of such an employee and, in either case, have not received correspondence about your benefits since 1st November, 2007, please contact the Trustees of the Scheme care of Trustees of The CBC UK Limited Group Pension Scheme, 8-11, Crescent, London, EC3N 2LY. Telephone number: 0207 480 1163. You should include details of your current address and of any benefits you think you are entitled to and write not later than 12th August, 2016 It is the Trustees’ intention to distribute the assets of the Scheme to provide benefits for its members, beneficiaries and pensioners as soon as possible. If the Trustees are not aware of your entitlement under the Scheme before 13th August,2016. they will not be liable to pay benefits to you. If you already receive a pension from the Scheme, or if you have received a communication regarding the Scheme since 1st November,2007,you do not need to write to the Trustees as they already have full details about your entitlements. For and on behalf of the Trustees of The CBC UK Limited Group Pension Scheme. (2537490)

2537379NOTICES UNDER THE TRUSTEE ACT 1925 THE CBC UK LIMITED GROUP PENSION PLAN IN WIND UP THE TRUSTEE ACT 1925, SECTION 27 This notice is addressed to former and current employees of The CBC UK Limited Limited Group Pension Plan. The CBC UK Limited Group Pension Plan is being wound up with effect from 19th August, 2016. Notice is hereby given, pursuant to section 27 of the Trustee Act 1925. If you were or are an employee of the above Company and a Member of the Scheme, and think you are still entitled to benefits under the Scheme or you are a widow, widower, child or dependant of such an employee and, in either case, have not received correspondence about your benefits since 12th August, 2005, please contact the Trustees of the Scheme care of Trustees of The CBC UK Limited Group Pension Plan, 8-11, Crescent, London, EC3N 2LY. Telephone number: 0207 480 1163. You should include details of your current address and of any benefits you think you are entitled to and write not later than 12th August, 2016. It is the Trustees’ intention to distribute the assets of the Scheme to provide benefits for its members, beneficiaries and pensioners as soon as possible. If the Trustees are not aware of your entitlement under the Scheme before 13th August, 2016 they will not be liable to pay benefits to you. If you already receive a pension from the Scheme, or if you have received a communication regarding the Scheme since 12th August, 2005, you do not need to write to the Trustees as they already have full details about your entitlements. For and on behalf of the Trustees of The CBC UK Limited Group Pension Scheme. (2537379)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 19 COMPANIES

The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already COMPANIES having done so, are required on or before the 3 June 2016 (“the last date for proving”) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 EUROPEAN ECONOMIC INTEREST GROUPING Southchurch Road, Southend on Sea, SS1 2EG and, if so requested to provide such further details or produce such documentary or other THE2537479 EUROPEAN ECONOMIC INTEREST GROUPING evidence as may appear to the liquidators to be necessary. REGULATIONS 1989 A creditor who has not proved his debt by the last date for proving Notice is hereby given pursuant to regulation 15(1)(b) of the European will be excluded from the dividend, which we intend to declare within Economic Interest Grouping Regulations 1989 that in respect of the the period of 2 months of that date. undermentioned European Economic Interest Grouping documents of Any person who requires further information may contact the Joint the following descriptions have been received by me on the date Liquidator by telephone on 01702 467255. Alternatively enquiries can indicated. be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Name of grouping: EUROPEAN POLICY EVALUATION traynor.com or by telephone on 01702 467255. CONSORTIUM (EPAC) EEIG Jamie Taylor, Joint Liquidator Number of grouping: GE188 6 May 2016 (2537023) Place of registration of grouping: Companies House, Cardiff CF14 3UZ Description of documents received: Form EEAP01 - appointment of LUMINAR2537029 DANCING FINANCE a manager of an EEIG where the official address of the EEIG is in 04836870 the UK and form EETM01 – termination of appointment of a Registered office: 1 More London Place, London, SE1 2AF manager of an EEIG where the official address of the EEIG is in Principal Trading Address: N/A the UK NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Date of receipt: 29 April 2016 Rules 1986 that the Joint Liquidators of the Company intends declare Tim Moss a first and final dividend to unsecured creditors. Creditors who have Chief Executive and Registrar of Companies for England & Wales not yet proved their debts, are required on or before 10 June 2016 to Companies House, Cardiff CF14 3UZ (2537479) send to the undersigned Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such Corporate insolvency further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. The Joint Liquidator NOTICES OF DIVIDENDS intends to declare the dividend within two months of 10 June 2016. Date of Appointment: 29 July 2013 2536906BENDALLS LIMITED Office Holder details: Patrick Joseph Brazzill and Alan Michael In Creditors’ Voluntary Liquidation Hudson both of Ernst & Young LLP, 1 More London Place, London, 05631986 SE1 2AF Registered office: The Old Barn, Caverswall Park, Caverswall Lane, For further details contact: The Joint Liquidators, Tel: 020 7951 3427. Stoke on Trent, Staffordshire ST3 6HP Alternative contact: Katya Vasileva Principal trading address: Canal Works, Harbour Road, Lydney, GL15 Patrick Joseph Brazzill, Joint Liquidator 4ER 12 May 2016 (2537029) Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required on or before 21 June 2016, to send their LUMINAR2537020 FINANCE LIMITED proofs of debt to the undersigned, Robert Michael Young of Currie 05293864 Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, LUMINAR GEMS LIMITED Stoke on Trent, ST3 6HP, the joint liquidator, and, if so requested, to 05882675 provide further details or produce such documentary or other LUMINAR GROUP HOLDINGS PLC evidence as may appear to the joint liquidator to be necessary. A 06239034 creditor who has not proved his debt by the date specified will be LUMINAR LAVA IGNITE LIMITED excluded from the Dividend. The First Dividend will be declared within 05882669 2 months from 21 June 2016. LUMINAR LEISURE LIMITED Office Holder Details: Robert Michael Young and Steven John Currie 03802937 (IP numbers 7875 and 9675) of Currie Young Limited, The Old Barn, LUMINAR LIQUID LIMITED Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 05882674 6HP. Date of Appointment: 17 December 2012. Further information LUMINAR OCEANA LIMITED about this case is available from Johanne Mountford at the offices of 05882671 Currie Young Limited on 01782 394500. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Robert Michael Young and Steven John Currie , Joint Liquidators Rules 1986 that the Joint Liquidators of the Companies intend declare (2536906) a first and final dividend to unsecured creditors. Creditors who have not yet proved their debts, are required on or before 10 June 2016 to DIRECT2537023 COLLECT LTD send to the undersigned Patrick Joseph Brazzill of Ernst & Young 07380779 LLP, 1 More London Place, London, SE1 2AF, the Joint Liquidator of Registered office: The Old Exchange, 234 Southchurch Road, the Companies, written statements of the amounts they claim to be Southend on Sea, Essex, SS1 2EG due to them from the Companies and, if so requested, to provide Principal trading address: 1 Caspian Point, Cardiff, CF10 4DQ such further details or produce such documentary or other evidence Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP as may appear to the Liquidator to be necessary. The Joint Liquidator Number: 009636), both of Begbies Traynor (Central) LLP, of The Old intends to declare the dividend within two months of 10 June 2016. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Date of Appointment: 24 April 2014 appointed as Joint Liquidators of the Company on 23 April 2015. Office Holder details: Patrick Joseph Brazzill and Alan Michael Hudson (IP Nos. 8569 and 9200) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 3427. Alternative contact: Katya Vasileva Patrick Joseph Brazzill, Joint Liquidator 12 May 2016 (2537020)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

2537076In the High Court of Justice SSC2537016 PRODUCTS LIMITED No 007798 of 2014 03519170 RHOMBUS MANAGEMENT LTD Trading Name: The Solid Surfacing Company 06245884 Registered office: C/O Grant Thornton, 30 Finsbury Square, London, Registered office: Flat 2, Kenton House, Mantus Close, London E1 EC2P 2YU 4JR Principal Trading Address: Spennells Trading Estate, Spennells Valley Notice is hereby given that I intend to declare a First and Final Road, Kidderminster, Worcestershire, DY10 1XS dividend of 11.31 p/£ to unsecured creditors within a period of 2 I, Kevin J Hellard of Grant Thornton UK LLP, 30 Finsbury Square, months from the last date of proving. London, EC2P 2YU the Liquidator intend to make a distribution to Creditors who have not proved their debts must do so by 20 June creditors within 2 months of the last date for proving. The dividend is 2016 otherwise they will be excluded from the dividend. a first and final dividend. The last date for proving is 6 June 2016. The required proof of debt form, which must be lodged with me at the Date of Appointment: 16 April 2009. address below, is available on the Insolvency Service website Further details contact: Kevin J Hellard, Tel: 0161 953 6931. (www.insolvency.gov.uk, select “Forms” and then form 4.25). Alternative contact: Zoe Culbert Alternatively, you can contact my office at the address below to Kevin J Hellard, Liquidator supply a form. 09 May 2016 (2537016) Mr D Gibson, Official Receiver, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Tel: 0161 234 8500, Email [email protected] OVERSEAS TERRITORIES & CROSS-BORDER Capacity: Liquidator (2537076) INSOLVENCIES

ACCENTURE2537036 IOM1 COMPANY 2537034SERVICE ALUMINIUM COMPANY LIMITED ACCENTURE IOM 2 COMPANY LIMITED 01033720 In Members’ Voluntary Liquidation Registered office: 5th Floor, One Temple Quay, Bristol BS1 6DZ IN THE MATTER OF THE COMPANIES ACTS 1931 – 2004 Principal Trading Address: Prospect Works, Eastbrook Road, NOTICE IS HEREBY GIVEN pursuant to Section 224 of the Gloucester GL4 3DB Companies Act 1931 that a General Meeting of the Member of each Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency of the above Companies will be held at Sixty Circular Road, Douglas, Rules 1986 (as amended) that the Joint Liquidators intend to declare a Isle of Man IM1 1SA, on 22nd day of June 2016 at 10.00am and first and final dividend to non-preferential creditors of the Company 10.30am respectively for the purpose of having an account laid before within two months of the last date for proving specified below. them and to receive the Liquidator’s report showing how the winding Creditors who have not yet done so must prove their debts by up of the Companies has been conducted and its property disposed sending their full names and addresses, particulars of their debts or of and the hearing of any explanations that may be given by the claims, and the names and addresses of their solicitors (if any), to the Liquidator and also of determining the manner in which the books and Joint Liquidators at 5th Floor, One Temple Quay, Bristol BS1 6DZ by records of the Companies be disposed of. no later than 7 June 2016 (the last date for proving). Any member entitled to attend and vote at the above mentioned Creditors who have not proved their debt by the last date for proving meeting may appoint a proxy to attend and vote instead of him and may be excluded from the benefit of this dividend or any other such proxy need not also be a member. dividend declared before their debt is proved. Michael Simpson Office Holder details: Graham Randall (IP No. 9051) and Mark Roach Liquidator (IP No. 9231) both of Quantuma LLP, 5th Floor, One Temple Quay, Dated this 10th day of May 2016 (2537036) Bristol BS1 6DZ. Date of Appointment: 29 April 2016. Contact information for Liquidators: [email protected] or 01179 595525. Graham Randall and Mark Roach, Joint Liquidators RE-USE OF A PROHIBITED NAME 10 May 2016 (2537034) RULE2537040 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In2537042 the High Court of Justice, Chancery Division THE RE-USE OF A PROHIBITED NAME Manchester District RegistryNo 3126 of 2015 ALCHEMIST DESIGN & BUILD LIMITED SITEQUEST PROPERTIES LIMITED 07737460 04829654 On 14 April 2016, the above-named Company was placed into Registered office: C/O Deloitte LLP, Hill House, 1 Little New Street, insolvent liquidation. The following individuals were relevant directors London, EC4A 3TR of the above named Company, during the 12 months ending with, the Principal Trading Address: N/A day before the Company went into liquidation Gregory Peter Crawford Notice is hereby given that the creditors of the Company are required, Lawrence, and Barbara Kahan of Iveco House, Station Road, Watford, on or before 3 June 2016, to prove their debts by sending to the WD17 1DL, and Winnington House, 2 Woodberry Grove, North undersigned Matthew David Smith of Deloitte LLP, Four Finchley, London N12 0DR, respectively. Brindleyplace, Birmingham, B1 2HZ, the Joint Liquidator of the We the above named, hereby give notice that it is our intention to act Company, written statements of the amounts they claim to be due to in all or any of the ways specified in section 216(3) of the Insolvency them from the Company and, if so requested, to provide such further Act 1986, in connection with, or for the purposes of, the carrying on of details or produce such documentary or other evidence as may the whole or substantially the whole of the business of the insolvent appear to the Joint Liquidator to be necessary. company under the following name: Alchemist DB Limited. (2537040) A creditor who has not proved his 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 dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of appointment: 12 March 2015. Office Holder details: Matthew David Smith, Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher James Farrington, Deloitte LLP, 1 Woodborough Road, Nottingham NG1 3FG (IP Nos. 009640 and 8751). Please contact Joe Barry on +44 121 695 5309 or [email protected] for further information. Matthew David Smith, Joint Liquidator 09 May 2016 (2537042)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 21 COMPANIES

In2536832 the High Court of Justice, Chancery Division Administration Manchester District Registry No 2450 of 2016 PROPERTY INVESTMENT ADVICE AND MANAGEMENT APPOINTMENT OF ADMINISTRATORS (BLACKPOOL) LTD (Company Number 05434320) In2536911 the High Court of Justice, Chancery Division Nature of Business: Letting of own property Bristol District Registry No 163 of 2016 Registered office: 157 Lytham Road, Blackpool, FY1 6DL BIGFOOT CHAMONIX LIMITED Principal trading address: 26 Lawn Close, Datchet, Slough, Berkshire, (Company Number 07293697) SL3 9JZ Nature of Business: Holiday lettings Office Holder Details: Kerry Franchina Bailey and Ian James Gould (IP Registered office: Mayo Wynne Baxter LLP, 20 Gildredge Road, numbers 8780 and 7866) of BDO LLP, 3 Hardman Street, Manchester Eastbourne, East Sussex BN21 4RP M3 3AT. Date of Appointment: 9 May 2016. Further information about Principal trading address: Mayo Wynne Baxter LLP, 20 Gildredge this case is available from the offices of BDO LLP at Road, Eastbourne, East Sussex BN21 4RP [email protected] quoting 0001/PJ/document11/C7-PIAM. Office Holder Details: Mark Boughey (IP number 9611) of RSM (2536832) Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Dilip Kumar Dattani (IP number 7915) of RSM In2537024 the Royal Courts of Justice Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove No 2450 of 2016 Park, Enderby, Leicestershire LE19 1SD. Date of Appointment: 9 May WOODENBUTTON LIMITED 2016. Further information about this case is available from Nick (Company Number 04859670) Robinson at the offices of RSM Restructuring Advisory LLP on 0115 Nature of Business: Land and freehold property 964 4450 . (2536911) Registered office: 34 New Cavendish Street, London W1G 8UB Principal trading address: 34 New Cavendish Street, London W1G 8UB 2537025In the High Court of Justice, Chancery Division Date of Appointment: 05 May 2016 Leeds District RegistryNo 385 of 2016 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920), both of HIGHLAND PHOENIX LIMITED Moorfields, 88 Wood Street, London, EC2V 7QF Further details (Company Number 03883636) contact: Tom Anderson, Email: [email protected] or Tel: Nature of Business: Management consultancy activities other than 0207 186 1163. (2537024) financial management Registered office: Toronto Square, Toronto Street, Leeds LS1 2HJ Principal trading address: (Formerly) 10 Howlett Way, Fison Way MEETINGS OF CREDITORS Industrial Estate, Thetford, , IP24 1HZ Date of Appointment: 04 May 2016 In2537612 the High Court of Justice, Chancery Division Julian Pitts and Bob Maxwell (IP Nos 007851 and 009185), both of Birmingham District Registry No 8122 of 2016 Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto RAVEN HOLDINGS LIMITED Street, Leeds LS1 2HJ Any person who requires further information (Company Number 05434371) may contact the Joint Administrator by telephone on 0113 244 0044. Registered office: c/o RSM Restructuring Advisory LLP, St Philips Alternatively enquiries can be made to Ben Fallon by email at Point, Temple Row, Birmingham, B2 5AF [email protected] or by telephone on 0113 244 0044. Principal trading address: Building 66, Pensnett Trading Estate, (2537025) Kingswinford, DY6 7GA Joint Administrators appointed to the above company on: 21 April In2537030 the High Court of Justice 2016 Companies CourtNo 002201 of 2016 Capacity in which office holder acting: Joint Administrator LA PATISSERIE DES REVES UK LIMITED Venue: RSM Restructuring Advisory LLP, St Philips Point, Temple (Company Number 08490022) Row, Birmingham, B2 5AF Nature of Business: Confectionery retail and production Date: 26 May 2016 Registered office: 64 New Cavendish Street, London, W1G 8TB Time: 10.30am Principal trading address: 43 Marylebone High Street, London, W1U Purpose: Considering and, if thought fit, approving the proposals of 4PU; 13 Exhibition Road, South Kensington, London, SW7 2HE the Joint Administrators for achieving the objectives of the Date of Appointment: 06 May 2016 administration, and also to consider establishing, if thought fit, a Michael Solomons and Andrew Pear (IP Nos 9043 and 9016), both of creditors' committee. BM Advisory, 82 St John Street, London, EC1M 4JN For further Entitlement to Vote: details contact: The Joint Liquidators, Tel: 020 7549 8050. Alternative Please note that a creditor is entitled to vote only if he has delivered contact: Julie Thatcher (2537030) to the Joint Administrators at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF not later than 12pm, on 25 May 2016 details in writing of the debt claimed to be due to In2536932 the High Court of Justice, Chancery Division them from the company, and the claim has been duly admitted under Manchester District Registry No 2448 of 2016 the provisions of the Insolvency Rules 1986 (as amended) and there POWERKUT GROUP HOLDINGS LIMITED has been lodged with the Joint Administrators any proxy which the (Company Number 06867820) creditor intends to be used on his behalf. Nature of Business: Management activities of holding companies A person authorised to represent a corporation must produce to the Registered office: Rivermead House, 7 Lewis Court, Grove Park, chairman of the meeting a copy of the resolution from which their Leicester LE19 1SD authority is derived. The copy resolution must be under seal of the Principal trading address: 23 Brindley Road, Bayton Road Industrial corporation, or certified by the secretary or director of the corporation Estate, Coventry, West Midlands, CV7 9EP as a true copy. Office Holder Details: Diana Frangou (IP number 9559) of RSM Correspondence address & contact details of case manager: Restructuring Advisory LLP, St Philips Point, Temple Row, Chris Lewis, 0121 214 3274, RSM Restructuring Advisory LLP, St Birmingham B2 5AF and Dilip Kumar Dattani (IP number 7915) of RSM Philips Point, Temple Row, Birmingham B2 5AF Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Name, address & contact details of Joint Administrators: Park, Leicester LE19 1SD. Date of Appointment: 6 May 2016. Further Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, information about this case is available from Paul Milton at the offices Temple Row, Birmingham B2 5AF, 0121 214 3329, IP No: 9559 of RSM Restructuring Advisory LLP on 0116 282 0555. (2536932) Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP No: 8845 (2537612)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

In2537604 the High Court of Justice, Chancery Division Company2537191 Number: 07440278 Birmingham District Registry No 8123 of 2016 Name of Company: ASSOCIATED SURFACING LIMITED TURAL REALISATIONS 2016 LIMITED Nature of Business: Construction and building services (Company Number 02052358) Type of Liquidation: Creditors Previous Name of Company: Ultra Furniture Limited Registered office: Unit 7, Thorney Lane Business Park, Iver, Registered office: c/o RSM Restructuring Advisory LLP, St Philips Buckinghamshire, SL10 9HF Point, Temple Row, Birmingham, B2 5AF Principal trading address: Unit 7, Thorney Lane Business Park, Iver, Principal trading address: Building 66, Pensnett Trading Estate, Buckinghamshire, SL10 9HF Kingswinford, DY6 7GA Duncan Beat and Alexander Kinninmonth, both of RSM Restructuring Joint Administrators appointed to the above company on: 21 April Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB. 2016 Office Holder Numbers: 8161 and 9019. Capacity in which office holder acting: Joint Administrator Correspondence address & contact details of case manager: Kim Venue: RSM Restructuring Advisory LLP, St Philips Point, Temple Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, Row, Birmingham, B2 5AF Chelmsford, Essex CM2 6JB Tel: 01245 211040. Date: 26 May 2016 Date of Appointment: 04 May 2016 Time: 11.30am By whom Appointed: Members and Creditors (2537191) Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a Company2537183 Number: 04819840 creditors' committee. Name of Company: AVIV RESTAURANT LIMITED Entitlement to Vote: Nature of Business: Restaurant Please note that a creditor is entitled to vote only if he has delivered Type of Liquidation: Creditors to the Joint Administrators at RSM Restructuring Advisory LLP, St Registered office: c/o Accura Partners, Langley House, Park Road, N2 Philips Point, Temple Row, Birmingham, B2 5AF not later than 12pm 8EY on 25 May 2016 details in writing of the debt claimed to be due from Principal trading address: 87-89 High Street, Edgware, HA8 7BD the company, and the claim has been duly admitted under the Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, provisions of the Insolvency Rules 1986 (as amended) and there has Borehamwood, Hertfordshire, WD6 2FX. been lodged with the Joint Administrators any proxy which the Office Holder Number: 008838. creditor intends to be used on his behalf. For further details contact: Mark Reynolds, Tel: 020 8343 3710. A person authorised to represent a corporation must produce to the Alternative contact: Joshua Levy chairman of the meeting a copy of the resolution from which their Date of Appointment: 09 May 2016 authority is derived. The copy resolution must be under seal of the By whom Appointed: Members and Creditors (2537183) corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address & contact details of case manager: Company2537176 Number: 08853885 Chris Lewis, 0121 214 3274, RSM Restructuring Advisory LLP, St Name of Company: AXON DATA SERVICES LIMITED Philips Point, Temple Row, Birmingham B2 5AF Nature of Business: Information technology consultancy activities Name, address & contact details of Joint Administrators Type of Liquidation: Creditors Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Registered office: 66 Prescott Street, London, E1 8NN Temple Row, Birmingham B2 5AF, 0121 214 3329, IP No: 9559 Principal trading address: International House, St Katharine’s Way, Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, London, E1W 1UN Temple Row, Birmingham B2 5AF, 0121 214 3304, IP No: 8845 James Alexander Snowdon and John Anthony Dickinson, both of (2537604) Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Office Holder Numbers: 9457 and 9342. For further details contact: The Joint Liquidators, Email: Creditors' voluntary liquidation [email protected]. Tel: 020 7309 3800. Alternative contact: Preeya Saimbi, Email: [email protected], Tel: 020 7309 3875 APPOINTMENT OF LIQUIDATORS Date of Appointment: 04 May 2016 By whom Appointed: Members and Creditors (2537176) 2537165Company Number: 05757481 Name of Company: ALLPARK LTD Nature of Business: Manufacture of metal structures and parts of Company2536862 Number: 07445532 structures; Other retail sale not in stores, stalls or markets Name of Company: BRAKE & SERVICE WORLD LUTON LIMITED Type of Liquidation: Creditors Nature of Business: Car Workshop Registered office: Steelfields Estate, Owens Way, Gads Hill, Type of Liquidation: Creditors' Voluntary Liquidation Gillingham, Kent, ME7 2RT Registered office: c/o Seneca Insolvency Practitioners, Speedwell Principal trading address: Steelfields Estate, Owens Way, Gads Hill, Mill, Old Coach Road, Tansley, Matlock, DE4 5FY Gillingham, Kent, ME7 2RT Principal trading address: 9 Chaul End Lane, Luton, Bedfordshire LU4 Mark Supperstone and Simon Harris, both of ReSolve Partners Ltd, 8EZ One America Square, Crosswall, London, EC3N 2LB. Liquidator's name and address: John David Hedger of Seneca Office Holder Numbers: 9734 and 11372. Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, For further details contact: James Reeves, Email: Matlock DE4 5FY [email protected], Tel: 020 3372 2804 or 020 7702 Office Holder Number: 9601. 9775 Date of Appointment: 6 May 2016 Date of Appointment: 06 May 2016 By whom Appointed: Members and Confirmed by Creditors By whom Appointed: Members and Creditors (2537165) Further information about this case is available from Sarah Gill at the offices of Seneca Insolvency Practitioners on 01629 761700. (2536862)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 23 COMPANIES

Company2537167 Number: 07192354 Company2537171 Number: 08624289 Name of Company: BRAMFIELD BROKERAGE LIMITED Name of Company: CURZON ROCK LIMITED Nature of Business: Consultancy Nature of Business: Property Developer Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: West Lancashire Investment Centre, Maple View, Registered office: c/o Greenfield Recovery Limited, No 2 Wellington White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Place, Leeds, LS1 4AP (formerly 105 Piccadilly, London, W1J 7NJ) Principal trading address: 60 Cannon Street, London, EC4N 6NP Principal trading address: 105 Piccadilly, London, W1J 7NJ Peter John Harold, of Refresh Recovery Limited, West Lancashire Sajid Sattar, of Greenfield Recovery Limited, One Victoria Square, Investment Centre, Maple View, White Moss Business Park, Birmingham, B1 1BD. Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: 15590. Office Holder Number: 10810. For further details contact: Michael Royce, Email: For further details contact: Peter John Harold, Email: [email protected], Tel: 0113 302 1470 [email protected], Tel: 01695 711200. Case Administrator: Date of Appointment: 06 May 2016 Michael Bimpson. By whom Appointed: Members and Creditors (2537171) Date of Appointment: 03 May 2016 By whom Appointed: Members and Creditors (2537167) Company2536679 Number: 05350925 Name of Company: DAZRO SERVICES LIMITED 2537181Company Number: 07598352 Nature of Business: Security Systems Name of Company: BRAMFIELD INVESTMENT MANAGEMENT Type of Liquidation: Creditors' Voluntary Liquidation LIMITED Registered office: 36 Cathedral Drive, Spalding, Lincolnshire PE11 Nature of Business: Consultancy 1PQ Type of Liquidation: Creditors Principal trading address: 36 Cathedral Drive, Spalding, Lincolnshire Registered office: West Lancashire Investment Centre, Maple View, PE11 1PQ White Moss Business Park, Skelmersdale, Lancashire WN8 9TG Liquidator's name and address: Gareth David Rusling and John Principal trading address: 60 Cannon Street, London, EC4N 6NP Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Peter John Harold, of Refresh Recovery Limited, West Lancashire Street, Sheffield S3 7BS Investment Centre, Maple View, White Moss Business Park, Office Holder Numbers: 9481 and 5544. Skelmersdale, Lancashire, WN8 9TG. Date of Appointment: 5 May 2016 Office Holder Number: 10810. By whom Appointed: Members and Creditors For further details contact: Peter John Harold, Email: Further information about this case is available from Marie Harrison at [email protected] or Tel: 01695 711200 or Case the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Administrator Michael Bimpson [email protected]. (2536679) Date of Appointment: 03 May 2016 By whom Appointed: Members and Creditors (2537181) Company2537229 Number: 08166732 Name of Company: DIAMOND QUALITY HOME IMPROVEMENTS Company2537193 Number: 00046914 LTD Name of Company: CADDY CASTINGS LIMITED Nature of Business: Repair of household appliances and home and Nature of Business: Manufacturers of metal castings garden equipment Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Hillhouse, Emerald Street, Huddersfield, HD1 6BY Registered office: c/o Jones & Co, Sherwood House, 41 Queens Principal trading address: Springfield Road, Grantham, Lincolnshire, Road, Farnborough, Hampshire, GU14 6JP NG31 7BQ Principal trading address: The Yard, Rear of 57 Manor Road, Phil Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Tongham, Surrey, GU10 1BA 0RG. Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder Number: 9470. Borehamwood, Hertfordshire, WD6 2FX. For further details contact: Phil Booth, Email: Office Holder Number: 008838. [email protected], Alternative contact: Alistair Barnes. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Date of Appointment: 06 May 2016 Alternative contact: Natasha Segen By whom Appointed: Members and Creditors (2537193) Date of Appointment: 06 May 2016 By whom Appointed: Members and Creditors (2537229)

Company2537163 Number: 08989642 Name of Company: COAST2COAST RENEWABLES LTD Name2537172 of Company: EC SNASHALL LIMITED Nature of Business: Management consultancy activities other than Company Number: 08685385 financial management Nature of Business: Real Estate Agencies Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 11 Axis Court, Mallard Way, Swansea, SA7 0AJ Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE Principal trading address: Unit 5, Tonmawr Business Park, Port Principal trading address: 4 The Paddocks, Aldbourne, Wiltshire SN8 Talbot, SA12 9UU 2DX Neil John Maddocks and Robert John Coad, both of South West & Robert Day, Liquidator of Robert Day and Company Limited, The Old Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH. Library, The Walk, Winslow, Buckingham MK18 3AJ, Office Holder Numbers: 9239 and 11010. [email protected], 0845 226 7331 For further details contact the Joint Liquidators on 0117 370 8889 or Office Holder Number: 9142. email: [email protected] Alternative contact for enquiries on Date of Appointment: 9 May 2016 proceedings: [email protected] By whom Appointed: Members & Creditors (2537172) Date of Appointment: 05 May 2016 By whom Appointed: Creditors (2537163)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2537177 Number: 09231231 By whom Appointed: Members and Creditors (2537180) Name of Company: FITNESS VENTURES LIMITED Nature of Business: Fitness facilities Type of Liquidation: Creditors Company2537217 Number: 08893405 Registered office: 9 South Street, London, W1K 2XA Name of Company: HFM RESTAURANTS LTD Principal trading address: 162B Finnieston Square, Skypark 6, Trading Name: The Grill@12 Glasgow, G3 8ET Nature of Business: Unlicensed restaurants and cafes N A Bennett and A D Cadwallder, both of Leonard Curtis, 5th Floor, Type of Liquidation: Creditors Grove House, 248a Marylebone Road, London NW1 6BB. Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 9083 and 9501. Cheltenham GL52 6QX For further details contact: The Joint Liquidators, Email: Principal trading address: Unit 12, Norfolk House, Wellesley Road, [email protected], Tel: 020 7535 7000. Alternative Croydon, Surrey, CR0 1LH contact: Alexander Ablett A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Date of Appointment: 29 April 2016 GL52 6QX. By whom Appointed: Members and Creditors (2537177) Office Holder Number: 008744. For further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555 2537170Company Number: 00841415 Date of Appointment: 03 May 2016 Name of Company: FORD BROS. (BUTCHERY) LIMITED By whom Appointed: Members and Creditors (2537217) Nature of Business: Butchers Type of Liquidation: Creditors Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Name2537346 of Company: J M BUILDERS (PEWSEY) LIMITED Principal trading address: 5-7 Chandos Road, Redland, Bristol, BS6 Company Number: 07397054 6PG Nature of Business: Building/Construction David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 Type of Liquidation: Creditors Voluntary Liquidation 1QT. Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Office Holder Number: 8830. Principal trading address: 24 High Street, Pewsey, SN9 5AQ Further details contact: Tel: 01392 474303. Stephen John Evans, Antony Batty & Company LLP: 3 Field Court, Date of Appointment: 06 May 2016 Grays Inn, London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 By whom Appointed: Members and Creditors (2537170) 7430 2727, Email: [email protected]. Office contact: Stephen Hole Office Holder Number: 8759. Company2537179 Number: 05011272 Date of Appointment: 28 April 2016 Name of Company: GAUGHAN SALES AND MARKETING LIMITED By whom Appointed: Members and Creditors (2537346) Nature of Business: Distribution and sale of toiletries Type of Liquidation: Creditors Registered office: Church House, 13-15 Regent Street, Nottingham Name2537173 of Company: JSPW LIMITED NG1 5BS Company Number: 08245715 Principal trading address: Bracebridge Motor Business Park, 246 Trading Name: The Greedy Elephant Newark Road, Lincoln, LN6 8RP Nature of Business: Thai Restaurant Andrew J Cordon and Richard A B Saville, both of CFS Restructuring Type of Liquidation: Creditors LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS. Registered office: 10-12 New College Parade, Finchley Road, London, Office Holder Numbers: 009687 and 007829. NW3 5EP Any person who requires further information may contact the Principal trading address: 57 Queens Road, Weybridge, Surrey KT13 Liquidator by telephone on 0115 8387330. Alternatively enquiries can 9UQ be made to Jill Howsam by email at [email protected] Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Date of Appointment: 06 May 2016 Road, London NW3 5EP. Tel: 020 7586 1280, Email: By whom Appointed: Members and Creditors (2537179) [email protected] Office Holder Number: 8032. Date of Appointment: 9 May 2016 Company2536961 Number: 06189870 By whom Appointed: Members and Creditors (2537173) Name of Company: HARTINGTON OVERSEAS LIMITED Nature of Business: Investments in properties Type of Liquidation: Creditors' Voluntary Liquidation Company2537174 Number: OC329146 Registered office: 790 Fulham Road, Fulham, London, SW6 5SL Name of Company: K & T DIXON LLP Principal trading address: 5 Frederick Place, Brighton BN1 1AX Trading Name: Elms Veterinary Surgery Liquidator's name and address: Christopher Latos and Susan Maund Nature of Business: Veterinary Practice of White Maund, 44-46 Old Steine, Brighton BN1 1NH Type of Liquidation: Creditors Office Holder Numbers: 9399 and 8923. Registered office: Elms Veterinary Surgery, New Dixton Road, Date of Appointment: 9 May 2016 Monmouth, Monmouthshire, NP25 3SJ By whom Appointed: Members and Creditors Principal trading address: Elms Veterinary Surgery, New Dixton Road, Further information about this case is available from Sam Hewitt at Monmouth, Monmouthshire, NP25 3SJ the offices of White Maund at [email protected]. (2536961) Andrew Martin Sheridan and Gareth Rutt Morris, both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Office Holder Numbers: 8839 and 9424. Name2537180 of Company: HEADROW NEWS LIMITED For further details contact: The Joint Liquidators, Email: Company Number: 09854628 [email protected] Registered office: 14 Sovereigns Way, Dewsbury, West Yorkshire Date of Appointment: 04 May 2016 WF12 9PF By whom Appointed: Members and Creditors (2537174) Principal trading address: 97 The Headrow, Leeds LS1 5JW Nature of Business: Newsagent Type of Liquidation: Creditors Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Lawrence, [email protected], 0161 413 0997 Office Holder Number: 8820. Date of Appointment: 29 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 25 COMPANIES

Company2537219 Number: 05338472 Company2537224 Number: 04912951 Name of Company: KEMUTEC POWDER TECHNOLOGIES Name of Company: Q HOLDINGS LIMITED LIMITED Nature of Business: Holding Company Previous Name of Company: IMCO (52005 to LIMITED (From Type of Liquidation: Creditors 21/01/2005 Incorporation Date to 07/04/2005) Registered office: C/O FRP Advisory LLP, Castle Acres, Everard Way, Nature of Business: Manufacturer of equipment Narborough, Leicester, LE19 1BY Type of Liquidation: Creditors Principal trading address: Old Hall Mills Industrial Park, Alfreton Road, Registered office: 3 Hardman Street, Manchester, M3 3HF Little Eaton, DE21 5EJ Principal trading address: Springwood Way, Macclesfield, Cheshire Christopher John Stirland and Nathan Jones, both of FRP Advisory SK10 2ND LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. Christopher Ratten and Jeremy Woodside, both of RSM Restructuring Office Holder Numbers: 9368 and 9326. Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Further details contact: The Joint Liquidators, Email: Office Holder Numbers: 9338 and 9515. [email protected] Tel: 0116 303 3333 Correspondence address & contact details of case manager: Liz Date of Appointment: 03 May 2016 Williamson, RSM Restructuring Advisory LLP, 3 Hardman Street, By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Manchester, M3 3HF, Tel: 0161 830 4000. to the Insolvency Act 1986 (2537224) Date of Appointment: 06 May 2016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2537219) Company2537168 Number: 07950255 Name of Company: RL MECHANICAL LIMITED Nature of Business: Commercial Gas Projects 2537175Company Number: 07816019 Type of Liquidation: Creditors Name of Company: NAME YOUR NUMBER (INT) LIMITED Registered office: Findlay James, Saxon House, Saxon Way, Nature of Business: Other information technology service activities Cheltenham GL52 6QX Type of Liquidation: Creditors Principal trading address: 3 Wood Lane, Streetly, Sutton Coldfield, Registered office: 13 Regent Street, Nottingham, NG1 5BS West Midlands, B74 3LT Principal trading address: Darwen House, Walker Industrial Park, A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Blackburn, BB1 2QE GL52 6QX. Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Office Holder Number: 008744. Regent Street, Nottingham NG1 5BS. Further details contact: Alisdair James Findlay, Tel: 01242 576555, Office Holder Number: 9659. Email: [email protected] For further details contact: Anthony Sargeant, Tel: 0115 871 2940 Date of Appointment: 29 April 2016 Date of Appointment: 05 May 2016 By whom Appointed: Members and Creditors (2537168) By whom Appointed: Members (2537175)

Company2536855 Number: 06807944 Company2536930 Number: 09206931 Name of Company: RNA RECRUITMENT LIMITED Name of Company: NIDDERDALE FLOORING LIMITED Nature of Business: Labour Recruitment & Provision of Personnel Nature of Business: Retail of Carpets Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit 7, Portland Place, Doncaster, South Yorkshire, Registered office: 4 Hartwith Mill, Hartwith, Harrogate, North DN1 3DF Yorkshire, HG3 3PL Principal trading address: Unit 7, Portland Place, Doncaster, South Principal trading address: Mill Hurst, Darley, Harrogate, North Yorkshire, DN1 3DF Yorkshire, HG3 2QH Liquidator's name and address: Gareth David Rusling and John Liquidator's name and address: David Antony Willis and Martyn Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland James Pullin of BWC, Dakota House, 25 Falcon Court, Preston Farm Street, Sheffield S3 7BS Business Park, Stockton on Tees TS18 3TX Office Holder Numbers: 9481 and 5544. Office Holder Numbers: 9180 and 15530. Date of Appointment: 10 May 2016 Date of Appointment: 10 May 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Nick Hutton at Further information about this case is available from Bhuvnesh the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Majupuria at the offices of BWC on 01642 608588. (2536930) [email protected]. (2536855)

Company2537218 Number: 03199654 Company2537223 Number: 04870265 Name of Company: PREMIER MICRO SYSTEMS LTD Name of Company: ROCHDALE METALS LIMITED Previous Name of Company: Premier Engineering Corporation Limited Nature of Business: Scrap Metal Merchants Nature of Business: Manufacturing - Other Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Robinson Street, Rochdale, Greater Manchester, Registered office: Toronto Square, Toronto Street, Leeds LS1 2HJ OL16 1TQ Principal trading address: Regus House, Victory Way, Admirals Park, Principal trading address: Robinson Street, Rochdale, Greater Dartford, Kent, DA2 6QD Manchester, OL16 1TQ Julian N R Pitts and Lee Lockwood, both of Begbies Traynor (Central) Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Office Holder Numbers: 007851 and 13050. Office Holder Number: 8013. Any person who requires further information may contact the Joint For further details contact: Richard Ian Williamson, (IP No: 8013) Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Email: [email protected] Tel: 01253 349331. Alternative be made to Amelia Blythe by email at amelia.blythe@begbies- contact: Email: [email protected] traynor.com or by telephone on 0113 244 0044. Date of Appointment: 06 May 2016 Date of Appointment: 06 May 2016 By whom Appointed: Creditors (2537223) By whom Appointed: Creditors (2537218)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2537230 Number: 07505349 Name2537169 of Company: THE SOCIAL ATHLETICS CLUB LIMITED Name of Company: SALFORD AUTO SPARES LTD Company Number: 07345389 Trading Name: SAS Trading Name: The Social Experiences Club Nature of Business: Supplier of second hand motor spares Nature of Business: Corporate Event Management Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Registered office: 62 Stakes Road, Purbrook, Waterlooville, Principal trading address: Unit 4, Rutland Street, Swinton, Salford, Hampshire, PO7 5NT M27 6AU Principal trading address: 79 Chartsey Road, Windlesham, GU20 6HD Gregory John Mullarkey and David Paul Appleby, both of Bennett Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA. & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Office Holder Numbers: 6544 and 8976. Lutterworth, Leicestershire, LE17 5FB. For further details contact: David Appleby, Email: Office Holder Numbers: 9291 and 9252. [email protected], Tel: 0161 819 5280 Date of Appointment: 6 May 2016 Date of Appointment: 04 May 2016 By whom Appointed: Members & Creditors By whom Appointed: Members and Creditors (2537230) For further details contact: Maria Navratilova, E-mail: [email protected], Tel: 01455 555 444. (2537169)

2537221Company Number: 05466218 Name of Company: SEQUINA LIMITED Company2537220 Number: 06792394 Trading Name: Nutz ‘n’ Nibbles Name of Company: TIME SQUARE (BANBURY) LIMITED Nature of Business: Provision of vending machines Nature of Business: Jewellery Shop Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 459 Beehive Lane, Chelmsford, Essex, CM2 8RJ Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Unit 40-43 Highlands Farm, Southend Principal trading address: 20b Castle Quay, Banbury, Oxfordshire, Road, Rettendon, Chelmsford, Essex, CM3 8EB OX16 5UH Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Peter John Windatt and John William Rimmer, both of BRI Business House, Warley Hill Business Park, The Drive, Brentwood, Essex, Recovery and Insolvency, 100 St James Road, Northampton NN5 CM13 3BE. 5LF. Office Holder Numbers: 8996 and 9314. Office Holder Numbers: 8611 and 13836. Further details contact: The Joint Liquidators, Email: For further details contact: Adam King, Tel: 01604 595616 [email protected] Date of Appointment: 04 May 2016 Date of Appointment: 05 May 2016 By whom Appointed: Members and Creditors (2537220) By whom Appointed: Members and Creditors (2537221)

Company2536915 Number: 09517908 Company2537387 Number: 04268943 Name of Company: TRANS TECH GROUP LIMITED Name of Company: SPLITVISION LIMITED Nature of Business: HGV vehicle training company Nature of Business: Clothing Design Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Argyll House, 158 Richmond Park Road, Registered office: Unit 14 Jasop House, Paramount Business Park, Bournemouth, BH8 8TW Wilson Road, Huyton, Knowsley, Liverpool L36 6AW Principal trading address: 42 Beamish Road, Poole BH17 8SH and Principal trading address: Unit 14 Jasop House, Paramount Business C21-C24 The Hailey Centre, Holton Road, Holton Heath Trading Park, Park, Wilson Road, Huyton, Knowsley, Liverpool L36 6AW Poole BH16 6LT Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Liquidator's name and address: Dorothy Avice Brown of Even Keel Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth Office Holder Number: 8013. BH11 8LW For further details contact: Richard Ian Williamson, Email: Office Holder Number: 9383. [email protected] Tel: 01253 349331. Alternative Date of Appointment: 3 May 2016 contact: Francesca Vivace, Email: [email protected] By whom Appointed: Members and Creditors Date of Appointment: 06 May 2016 Further information about this case is available from the offices of By whom Appointed: Creditors (2537387) Even Keel Financial Limited on 01202 237337 or at [email protected]. (2536915)

Company2536918 Number: 09019116 Name of Company: THE BAY HORSE KIRK DEIGHTON LTD Company2537347 Number: 06474179 Nature of Business: Restaurant/Pub Name of Company: VANGARDE (UK) LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Letting and operating of own real estate Registered office: Main Street, Kirk Deighton, Wetherby, North Type of Liquidation: Creditors Yorkshire, England, LS22 4DZ Registered office: Peter House, Oxford Street, Manchester M1 5AN Principal trading address: Main Street, Kirk Deighton, Wetherby, Principal trading address: N/A North Yorkshire, England, LS22 4DZ Michael Leslie Reeves, of Fortis Insolvency Limited, Peter House, Liquidator's name and address: Kate Elizabeth Breese of Walsh Oxford Street, Manchester M1 5AN. Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Office Holder Number: 7882. Office Holder Number: 9730. For further details contact: Michael Reeves, email: Date of Appointment: 11 May 2016 [email protected]. Tel: 0161 694 9955 By whom Appointed: Members and Creditors Date of Appointment: 04 May 2016 Further information about this case is available from Kate Breese at By whom Appointed: Members and Creditors (2537347) the offices of Walsh Taylor on 0871 222 8308 or at [email protected]. (2536918)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 27 COMPANIES

Company2537386 Number: 03531056 Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final Name of Company: WYLIE COMPUTING LIMITED meetings of the members and creditors of the above named Nature of Business: Computing Consultants Company will be held at the offices of Begbies Traynor (Central) LLP, Type of Liquidation: Creditors 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 28 Registered office: 35 Kingcup Avenue, Hemel Hempstead, July 2016 at 11.00 am and 11.30am respectively, for the purpose of Hertfordshire, HP2 4GS having an account of the winding up laid before them, showing the Principal trading address: 35 Kingcup Avenue, Hemel Hempstead, manner in which the winding up has been conducted and the property Hertfordshire, HP2 4GS of the Company disposed of, and of hearing any explanation that may Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green be given by the Joint Liquidators. A member or creditor entitled to Lane, Northwood, Middlesex, HA6 3AE. attend and vote is entitled to appoint a proxy to attend and vote Office Holder Number: 4640. instead of him and such proxy need not also be a member or creditor. Further information about this case is available at Bhardwaj In order to be entitled to vote at the meeting, creditors must lodge Insolvency Practitioners on telephone number 01923 820966 or email their proofs of debt (unless previously submitted) and unless they are [email protected] attending in person, proxies at the offices of Begbies Traynor (Central) Date of Appointment: 09 May 2016 LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no By whom Appointed: Members and Creditors (2537386) later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy 2537222Company Number: 06431449 forms by email will lead to the proxy being held invalid and the vote Name of Company: YOUNG@HEART (THE WILLOWS) CARE HOME not cast. LTD Date of Appointment: 07 June 2013 Nature of Business: Residential Care Activities Office Holder details: Nigel Price,(IP No. 008778) and Gareth Prince, Type of Liquidation: Creditors (IP No. 16090) both of Begbies Traynor (Central) LLP, 3rd Floor, Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, Temple Point, 1 Temple Row, Birmingham, B2 5LG. 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Any person who requires further information may contact the Joint Principal trading address: 7 Court Road, Sand Bay, Weston Super Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Mare, Somerset, BS22 9UT be made to Helen Taylor by email at birmingham@begbies- Miles Needham and Christopher David Stevens, both of FRP Advisory traynor.com or by telephone on 0121 200 8150. LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Nigel Price, Joint Liquidator Hertfordshire, AL1 3HZ. 05 May 2016 (2537178) Office Holder Numbers: 14372 and 8770. For further details contact: The Joint Liquidators, Email: [email protected] BARTER2537216 MARKETING LIMITED Date of Appointment: 05 May 2016 (Company Number 06970479) By whom Appointed: Members and Creditors (2537222) Previous Name of Company: Bartercard Essex Limited Registered office: Gable House, 239 Regents Park Road, London N3 3LF FINAL MEETINGS Principal trading address: Morland House, 12-16 Eastern Road, Romford, Essex, RM1 3PJ 72537182 DAY CARE LIMITED Notice is hereby given that the joint liquidators have summoned final (Company Number 07788323) meetings of the Company’s members and creditors under Section Registered office: Gable House, 239 Regents Park Road, London N3 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 3LF before them an account of the joint liquidators’ acts and dealings and Principal trading address: 4 Shoe Lane, Westcliff on Sea, SS0 9LL of the conduct of the winding up, hearing any explanations that may Notice is hereby given that the joint liquidators have summoned final be given by the joint liquidators and passing a resolution granting the meetings of the Company’s members and creditors under Section release of the joint liquidators. The meetings will be held at Gable 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid House, 239 Regents Park Road, London N3 3LF on 14 July 2016 at before them an account of the joint liquidators’ acts and dealings and 11.00 am (members) and 11.30 am (creditors). In order to be entitled of the conduct of the winding up, hearing any explanations that may to vote at the meeting, members and creditors must lodge their be given by the joint liquidators and passing a resolution granting the proxies with the liquidators at Gable House, 239 Regents Park Road, release of the joint liquidators. The meetings will be held at Gable London N3 3LF by no later than 12 noon on the business day prior to House, 239 Regents Park Road, London N3 3LF on 15 July 2016 at the day of the meeting (together, if applicable, with a completed proof 11.00 am (members) and 11.30 am (creditors). In order to be entitled of debt form if this has not previously been submitted). Any Member to vote at the meeting, members and creditors must lodge their or Creditor is entitled to attend and vote at the above meetings and proxies with the liquidators at Gable House, 239 Regents Park Road, may appoint a proxy to attend instead of himself. A proxy holder need London N3 3LF by no later than 12 noon on the business day prior to not be a Member or Creditor of the Company. the day of the meeting (together, if applicable, with a completed proof Date of Appointment: 21 March 2014 of debt form if this has not previously been submitted). Any Member Office Holder details: Harold J Sorsky,(IP No. 5398) and Stella Davis, or Creditor is entitled to attend and vote at the above meetings and (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park may appoint a proxy to attend instead of himself. A proxy holder need Road, London N3 3LF. not be a Member or Creditor of the Company. For further details contact: The Joint Liquidators, Email: Date of Appointment: 31 March 2015 [email protected] Alternative contact: 020 8371 Office Holder details: Harold J Sorsky,(IP No. 5398) and Stella Davis, 5000. Alternative contact: [email protected] (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Harold Sorsky, Joint Liquidator Road, London N3 3LF. 06 May 2016 (2537216) For further details contact: The Joint Liquidators, Email: [email protected] Alternative contact: 020 8371 5000. Alternative contact: [email protected] BLUELINE2537214 BUSINESS SOLUTIONS LIMITED Harold Sorsky, Joint Liquidator (Company Number 05403697 ) 06 May 2016 (2537182) Registered office: Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU Principal trading address: Unit 2, Melbourne Business Court, ADVANCED2537178 LINING SYSTEMS LTD Millennium Way, Pride Park, Derby, DE24 8LZ (Company Number 05192289) Registered office: Temple Point, 1 Temple Row, Birmingham, B2 5LG Principal trading address: Unit 5, Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, B64 6PS

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Mike Grieshaber, Email: INSOLVENCY ACT 1986 that a Final Meeting of the members of the [email protected] or Tel: 0118 973 7776. above company will be held at The Derwent Business Centre, Clarke Mike Grieshaber, Liquidator Street, Derby, DE1 2BU on 08 July 2014 at 10.00 am to be followed at 04 May 2016 (2537212) 10.30 am by a General Meeting of the creditors for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend CALDICOT2537265 BUILDING SUPPLIES LIMITED and vote at the above meetings may appoint a proxy to attend and (Company Number 04112008) vote in his place. It is not necessary for the proxy to be a member or Registered office: 5 & 6 Waterside Court, Albany Street, Newport, creditor. Proxy forms must be returned to Cirrus Professional South Wales, NP20 5NT Services, The Derwent Business Centre, Clarke Street, Derby, DE1 Principal trading address: Ifton Industrial Park, Caldicot Road, 2BU, by no later than 12 noon on the business day preceding the date Caldicot, S Wales, NP26 3TF of the meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 04 September 2016 INSOLVENCY ACT 1986, that the final meetings of members and Office Holder details: Simon Gwinnutt,(IP No. 8877) of Cirrus creditors of the above named company will be held on 18 July 2016 Professional Services, The Derwent Business Centre, Clarke Street, at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Derby DE1 2BU. Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the For further details contact: Smon Gwinnutt, Email: purposes of [email protected], Tel: 01332 333290 or 01332 365967 1. Having laid before them an account showing how the winding-up Simon Gwinnutt, Liquidator has been conducted and the company’s property disposed of; and 04 May 2016 (2537214) 2. Hearing any explanations that may be given by the Liquidators. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of 2537267BOROS NORWICH BAGS LIMITED him/her. A proxy need not be a Member or Creditor of the company. (Company Number 07609775) Proxies for use at either of the meetings together with unlodged Registered office: 26 - 28 Bedford Row, London, WC1R 4HE proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, Principal trading address: Unit LG 137, Merchants Hall, Chapelfield Albany Street, Newport South Wales, NP20 5NT no later than 12noon Shopping Centre, Norwich, Norfolk, NR2 1SH 17 July 2016. Notice is hereby given, pursuant to Section 106 OF THE Dated this 6th day of May 2016 INSOLVENCY ACT 1986 that Final Meetings of the Members and Leigh Holmes and Susan Purnell - Joint Liquidators Creditors of the above-named Company will be held at the offices of (IP Number: 9390) (IP Number: 9386) David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Appointed: 20/11/2012 London N12 8LY on 27 July 2016 at 10.00 am and 10.15 am 6 May 2016 (2537265) respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may CANVEY2537213 CONTRACTORS & BUILDING MANAGEMENT LIMITED be given by the Liquidator. Proxies to be used at either Meeting must (Company Number 04338640) be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Lane, London N12 8LY, not later than 4.00 pm of the business day Principal trading address: 7a Mulberry Road, Charfleets Industrial before the Meeting. Estate, Canvey Island, Essex, SS8 0PR Date of Appointment: 12 May 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & INSOLVENCY ACT 1986 that a final meeting of the members of Partners, 26-28 Bedford Row, London, WC1R 4HE. Canvey Contractors & Building Management Limited will be held at Further details contact: Philip Kyprianou, Tel: 020 8343 5900. Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Asher Miller, Liquidator on 11 July 2016 at 2.00 pm and 2.30 pm on the same day by a 06 May 2016 (2537267) meeting of creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted C.G.PITCHER2537212 & SON LIMITED and to receive any explanation that they may consider necessary. (Company Number 07655266) A member or creditor entitled to attend and vote is entitled to appoint Registered office: MLG Associates, Unit 4 Sunfield Business Park, a proxy to attend and vote instead of him. A proxy need not be a New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT member or creditor. The following resolutions will be considered at Principal trading address: The Den, Bryan Cottage, Wonston, the creditors’ meeting: That the Liquidator’s final report and receipts Hazelbury Bryan, Sturminster Newton, Dorset DT10 2EE and payments account be approved and that the Liquidator receives Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY his release. Proxies to be used at the meetings must be returned to ACT 1986 that a final meeting of the members of the above named the offices of Aspect Plus Limited, 40a Station Road, Upminster, Company will be held at MLG Associates, Unit 4 Sunfield Business Essex, RM14 2TR no later than 12.00 noon on the working day Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 immediately before the meetings. 4QT on 11 July 2016 at 10.00 am to be followed at 10.15 am on the Date of Appointment: 27 May 2015 same day by a meeting of the creditors of the Company. The Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus meetings are called for the purpose of receiving an account from the Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Liquidator explaining the manner in which the winding-up of the For further details contact: David Young, email: Company has been conducted and to receive any explanation that [email protected] or Tel: 01708 300170 they may consider necessary. A member or creditor entitled to attend Darren Edwards, Liquidator and vote is entitled to appoint a proxy to attend and vote instead of 05 May 2016 (2537213) him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be 2536937CASPIAN PARTNERSHIP LIMITED approved and that the Liquidator receives his release. (Company Number 04261482) Proxies to be used at the meetings must be returned to the offices of Registered office: C/o CG&Co, 17 St Ann's Square, Manchester M2 MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, 7PW Finchampstead, Wokingham, Berkshire, RG40 4QT no later than Principal trading address: 42 South Approach, Moor Park, 12.00 noon on the working day immediately before the meetings. Northwood, Middlesex, HA6 2ET Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 29 COMPANIES

Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Name(s) of Office Holder(s): Steven Wiseglass that final meetings of the members and creditors of the above named Office Holder Number(s): 9525 Company will be held at CG&Co, 17 St Ann's Square, Manchester, Address of Office Holder(s): Inquesta Corporate Recovery & M2 7PW, on 12 July 2016 at 10.30am and 10.45am respectively, for Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 the purpose of having an account laid before them showing how the 1LS winding-up has been conducted and the property of the Company Capacity: Liquidator disposed of, and also determining whether the Liquidator should be 6 May 2016 (2537195) granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not ENNOVOR2537202 TRADING II LTD also be a member or creditor. Proxy forms must be returned to the (Company Number 08243569) offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW no later Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 than 12.00 noon on the business day before the meeting. 1NS Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Principal trading address: Dock Road, South Wirral, Merseyside, numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, CH62 4SU Manchester M2 7PW. Date of Appointment: 31 October 2014. Further Notice is hereby given, pursuant to Section 106 OF THE information about this case is available from Andrew Walker at the INSOLVENCY ACT 1986 that a final meeting of the Company and a offices of CG & Co on 0161 358 0210. final meeting of the Creditors of the above named Company will be Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 22 Dated 11 May 2016 (2536937) July 2016 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the 2537266CENTRAL HOTEL (GOLDERS GREEN) LTD Company has been conducted and its property disposed of, hearing (Company Number 06039837) any explanation that may be given by the Joint Liquidators and to Registered office: Pearl Assurance House, 319 Ballards Lane, London determine the release from office of the Joint Liquidators. Proxies to N12 8LY be used at the meeting must be lodged with the Joint Liquidators at Principal trading address: 35 Hoop Lane, Golders Green, London, 81 Station Road, Marlow, Buckinghamshire SL7 1NS no later than 12 NW11 8BS noon on 21 July 2016. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 30 July 2015 INSOLVENCY ACT 1986 that Final Meetings of the Members and Office Holder details: Frank Wessely,(IP No. 007788) and Peter Creditors of the above-named Company will be held at the offices of Hughes-Holland,(IP No. 001700) both of Quantuma Restructuring, 81 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Station Road, Marlow, Bucks, SL7 1NS. London N12 8LY on 25 July 2016 at 10.00 am and 10.15 am For further details contact: Nina Sellars, email: respectively, for the purpose of having an account laid before them [email protected] or Tel: 01628 478100 showing how the winding-up of the Company has been conducted Frank Wessely, Joint Liquidator and its property disposed of, and of hearing any explanation that may 06 May 2016 (2537202) be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day FRUITION2537211 EXECUTIVE RESOURCING LIMITED before the Meeting. (Company Number 06784048) Date of Appointment: 14 June 2012 Registered office: The Old Exchange, 234 Southchurch Road, Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & Southend on Sea, Essex, SS1 2EG Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP 8LY. No: 009636), both of Begbies Traynor (Central) LLP of The Old Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Asher Miller, Liquidator appointed as Joint Liquidators of the Company on 22 October 2015. 06 May 2016 (2537266) Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, 2537195ELLIS FRANKS LIMITED Southend on Sea, Essex, SS1 2EG on 8 July 2016 at 10.00 am and (Company Number 07078868) 10.15 am respectively, for the purpose of having an account of the Registered office: C/O Inquesta Corporate Recovery & Insolvency, St winding up laid before them, showing the manner in which the John’s Terrace, 11-15 New Road, Manchester, M26 1LS winding up has been conducted and the property of the Company Principal trading address: 1 Livesey Street, Manchester, M25 disposed of, and of hearing any explanation that may be given by the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the joint liquidators. INSOLVENCY ACT 1986, that at 10:00 am on the Tuesday 7 July A member or creditor entitled to attend and vote is entitled to appoint 2016 a final meeting of members will be held, followed by a meeting a proxy to attend and vote instead of him and such proxy need not of creditors of the above company at 10:15 am on the same day. The also be a member or creditor. meetings will be held at the offices of Inquesta Corporate Recovery & In order to be entitled to vote at the meeting, creditors must lodge Insolvency. St John’s Terrace, 11-15 New Road, Manchester, M26 their proofs of debt (unless previously submitted) and unless they are 1LS. attending in person, proxies at the offices of Begbies Traynor (Central) The meetings are held for the purpose of receiving an account from LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the Liquidator explaining the manner in which the winding up of the SS1 2EG no later than 12 noon on the business day before the company has been conducted, how the company’s property has been meeting. Please note that the joint liquidators and their staff will not disposed of, and to receive any explanation that the Liquidator gives. accept receipt of completed proxy forms by email. Submission of A member or creditor entitled to attend and vote is entitled to appoint proxy forms by email will lead to the proxy being held invalid and the a proxy to attend and vote instead of him. A proxy need not be a vote not cast. member or creditor. Any person who requires further information may contact the Joint The following resolutions will be considered at the meeting:- Liquidator by telephone on 01702 467255. Alternatively enquiries can 1. To accept the Liquidators’ report and final receipts and payments be made to Alexandra Thurgood by e-mail at account. [email protected] or by telephone on 01702 2. To authorise the release of the Liquidator from office 467255. A proxy form must be lodged with the Liquidator at Inquesta Jamie Taylor, Joint Liquidator Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New 5 May 2016 (2537211) Road, Manchester, M26 1LS no later than 12 noon on the preceding working day of the meeting. Date of Appointment: 12 March 2015

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

GLENFERRYLIMITED2537197 28 April 2016 (2537215) In Creditors Voluntary Liquidation (Company Number 01749316) Notice is hereby given pursuant to section 106 of the INSOLVENCY HOUSE2537207 INVESTMENTS LIMITED ACT 1986, that a Final Meeting of the Members of the above-named (Company Number 07124944) Company will be held at 9 Woodhill Road, Portishead, Bristol BS20 Trading Name: Hertford HouseHotel 7EU, on Thursday 21st July 2016 at 10.00 am, to be followed at 10.30 Registered office: The Old Exchange, 234 Southchurch Road, am by a Final Meeting of Creditors, for the purposes of having laid Southend on Sea, Essex, SS1 2EG before them an account of the Liquidator’s acts and dealings and of Principal trading address: 1 Fore Street, Hertford, Hertfordshire, SG14 the conduct of the winding-up and how the property of the Company 1DA has been disposed of; of hearing any explanations that may be given Lloyd Biscoe (IP Number: 009141) and Jamie Taylor (IP Number: by the Liquidator, and of approving the Liquidator’s release from 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, office. A member or creditor entitled to attend and vote at the above 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed meetings may appoint a proxy to attend and vote in their stead. It is as Joint Liquidators of the Company on 11 December 2014. not necessary for the proxy to be a member or creditor. Proxies to be Pursuant to Section 106 of the INSOLVENCY ACT 1986, final used at the Meetings must be lodged with the Liquidator at 9 meetings of the members and creditors of the above named Woodhill Road, Portishead, Bristol BS20 7EU, no later than 12 noon Company will be held at The Old Exchange, 234 Southchurch Road, on the business day immediately preceding that of the Meetings. Southend on Sea, Essex, SS1 2EG on 18 July 2016 at 10.00 am and Peter O’Duffy, Liquidator 10.15 am respectively, for the purpose of having an account of the 9th May 2016 (2537197) winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the 2537264GLOBAL REBAR SERVICES LIMITED joint liquidators. (Company Number 04391160) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, a proxy to attend and vote instead of him and such proxy need not NN3 6AP also be a member or creditor. Principal trading address: 8 Leofric Square, Vicarage Farm, Fengate, In order to be entitled to vote at the meeting, creditors must lodge Peterborough, PE1 5TU their proofs of debt (unless previously submitted) and unless they are Notice is hereby given that a final meeting of the members of the attending in person, proxies at the offices of Begbies Traynor (Central) above-named Company will be held pursuant to Section 106 OF THE LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, INSOLVENCY ACT 1986 at 9-10 Scirocco Close, Moulton Park, SS1 2EG no later than 12 noon on the business day before the Northampton, NN3 6AP on 12 July 2016 at 2.00 pm to be followed at meeting. Please note that the joint liquidators and their staff will not 2.30 pm on the same day by a meeting of creditors of the company. accept receipt of completed proxy forms by email. Submission of The meetings are called for the purpose of receiving an account from proxy forms by email will lead to the proxy being held invalid and the the Joint Liquidators explaining the manner in which the winding-up vote not cast. of the Company has been conducted and to receive any explanation Any person who requires further information may contact the Joint that they may consider necessary. A member or creditor entitled to Liquidator by telephone on 01702 467255. Alternatively enquiries can attend and vote is entitled to appoint a proxy to attend and vote be made to Christopher Gore by e-mail at christopher.gore@begbies- instead of him. A proxy need not be a member or creditor. traynor.com or by telephone on 01702 467255. The following resolutions will be considered at the creditors’ meeting: Lloyd Biscoe, Joint Liquidator That the Joint Liquidators’ final report and receipts and payments 6 May 2016 (2537207) account be approved; that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, INTERNISHIONAL2537306 LIMITED Moulton Park, Northampton, NN3 6AP not later than 12 noon on the (Company Number 06174309) working day immediately before the meetings. Registered office: Brentmead House, Britannia Road, London N12 Office Holder details: Gary Steven Petit,(IP No. 9066) and Gavin Bates, 9RU (IP No. 8983) both of PBC Business Recovery & Insolvency Limited, Principal trading address: 22 Woodside Close, Amersham, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Buckinghamshire HP6 5EG For further details contact: Nicole Anderson, Email: Notice is hereby given that a Final General Meeting of the Members of [email protected] or telephone 01604 the above-named Company will be held at the offices of Leigh Adams 212150. Limited, Brentmead House, Britannia House, North Finchley, London, Gary Steven Pettit and Gavin Geoffrey Bates, Joint Liquidators N12 9RU on 29th July 2016 at 10.00 am for the purpose of having an 09 May 2016 (2537264) account laid before them and to receive the Joint Liquidators’ report, showing the manner in which the winding-up has been conducted and its property disposed of and of hearing any explanation that may HIGHGLADE2537215 FLOORING LIMITED be given by the Joint Liquidators. The following resolutions will be (Company Number 05366553) considered at the Meeting:- Registered office: Festival Way, Festival Park, Stoke-on-Trent, ST1 • That the Joint Liquidators’ Final Report and Receipts and 5BB Payments Account be approved. Notice is hereby given, pursuant to Section 106 OF THE A Member entitled to attend and vote at the Meeting may appoint a INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting proxy to attend and vote instead of him or her. A proxy need not be a of the members of the above named Company will be held at 9th Member of the Company. Proxy forms for use at the Meeting must be Floor, 3 Hardman Street, Manchester, M3 3HF on 30 June 2016 at returned to the offices of Leigh Adams Limited, Brentmead House, 2.00 pm to be followed at 2.30 pm by a final meeting of creditors for Britannia Road, London, N12 9RU not later than 12.00 noon on 28th the purpose of receiving an account showing the manner in which the July 2016 in order that a Member may be entitled to vote. winding up has been conducted and the property of the Company Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA disposed of, and of hearing any explanation that may be given by the FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, Liquidators and to decide whether the liquidators should be released Brentmead House, Britannia Road, London N12 9RU were appointed in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Joint Liquidators of the above-named company on 15th October member or creditor entitled to vote at the above meetings may 2015. appoint a proxy to attend and vote instead of him. A proxy need not Alternative contact: - Further information is available from Zuzana be a member of the Company. Proxies to be used at the meetings, Drengubiakova, Administrator, 020 8446 6767. must be lodged with the Liquidator at RSM Restructuring Advisory 9th May 2016 (2537306) LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Lindsey J Cooper, Joint Liquidator

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

LECTEK2537285 CONTRACT SERVICES LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06718936) a proxy to attend and vote instead of him and such proxy need not The registered office of the Company is at Kendal House, 41 Scotland also be a member or creditor. Proxy forms must be returned to the Street, Sheffield S3 7BS and its principal trading address was at Unit offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 1D, Sandtoft Road, Belton, Doncaster DN9 1PN. 2EA no later than 12 noon on the business day before the meetings. John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Southampton SO15 2EA. Appointed Liquidators of MDR Plastering & Traynor.com were appointed as Joint Liquidators of the Company on Drylining Limited on 5 November 2014. Person to contact with 1 April 2014. enquiries about the case: Sam Jones, telephone number: 02380 Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 234222 (2537206) the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 July 2016 at 10.00am and 10.15am respectively, for the purpose of having MODULAR2537045 BUILDING SYSTEMS LIMITED an account of the winding up laid before them, showing the manner in (Company Number 04746953) which the winding up has been conducted and the property of the The registered office of the Company is at Kendal House, 41 Scotland Company disposed of, and of hearing any explanation that may be Street, Sheffield S3 7BS and its principal trading address was at given by the joint liquidators. Straits Mill, Convent Lane, Bocking, Braintree, Essex, CM7 9RP. A member or creditor entitled to attend and vote is entitled to appoint Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: a proxy to attend and vote instead of him and such proxy need not 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 also be a member or creditor. Scotland Street. Sheffield S3 7BS, Sheffield.North@Begbies- In order to be entitled to vote at the meeting, creditors must lodge Traynor.com were appointed as Joint Liquidators of the Company on their proofs of debt (unless previously submitted) and unless they are 11 June 2014. attending in person, proxies at the offices of Begbies Traynor (SY) Pursuant to Section 106 of the Insolvency Act 1986, final meetings of LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, the members and creditors of the above named Company will be held [email protected] no later than 12 noon on the at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 21 July business day before the meeting. Please note that the joint liquidators 2016 at 3.30pm and 3.45pm respectively, for the purpose of having and their staff will not accept receipt of completed proxy forms by an account of the winding up laid before them, showing the manner in email. Submission of proxy forms by email will lead to the proxy being which the winding up has been conducted and the property of the held invalid and the vote not cast. Company disposed of, and of hearing any explanation that may be Any person who requires further information may contact the Joint given by the joint liquidators. Liquidator by telephone on 0114 2755033. Alternatively enquiries can A member or creditor entitled to attend and vote is entitled to appoint be made to John Russell by e-mail at Sheffield.North@Begbies- a proxy to attend and vote instead of him and such proxy need not Traynor.com or by telephone on 0114 2755033. also be a member or creditor. Dated 11 May 2016 In order to be entitled to vote at the meeting, creditors must lodge John Russell , Joint Liquidator (2537285) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, 2536941LOM FACILITIES MANAGEMENT LIMITED [email protected] no later than 12 noon on the (Company Number 07801525) business day before the meeting. Please note that the joint liquidators Registered office: Peek House, 20 Eastcheap, London EC3M 1EB and their staff will not accept receipt of completed proxy forms by Principal trading address: 293 Eastwood Road North, Leigh on Sea email. Submission of proxy forms by email will lead to the proxy being SS9 2UJ held invalid and the vote not cast. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Any person who requires further information may contact the Joint 1986, that final meetings of members and creditors of the above Liquidator by telephone on 0114 2755033. Alternatively enquiries can named Company will be held at PEEK HOUSE, 20 EASTCHEAP, be made to Nick Hutton by e-mail at Sheffield.North@Begbies- LONDON EC3M 1EB on 8 July 2016 at 12.00 pm for Members and Traynor.com or by telephone on 0114 2755033. 12.15 pm for Creditors, for the purpose of having an account laid Dated: 11 May 2016 before them showing how the winding-up has been conducted and Gareth David Rusling , Joint Liquidator (2537045) the company's property disposed of and giving an explanation of it. 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 PAPER2537201 TRAIL MILL LTD also be a member or creditor. Proxy forms must be returned to PEEK (Company Number 04379420) HOUSE, 20 EASTCHEAP, LONDON EC3M 1EB, no later than 12 noon Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 on the business day before the meeting. Midsummer Boulevard, Milton Keynes, MK9 1BP Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Principal trading address: Frogmore Mill, Fourdrinier Way, Hemel Harding (IP numbers 9592 and 6327) of Marsh Hammond Limited, Hempstead, HP3 9RY Peek House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: Notice is hereby given, pursuant to Section 106 OF THE 26 August 2015. Further information about this case is available from INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting Marc Potter at the offices of Marsh Hammond Limited on 020 7220 of the Members of the above-named Company will be held at RSM 7892. Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Patricia Angela Marsh and Barrie Dunkin Harding , Joint Liquidators Boulevard, Milton Keynes, MK9 1BP on 14 July 2016 at 10.00 am to (2536941) be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of receiving an account showing the manner in which the MDR2537206 PLASTERING & DRYLINING LIMITED winding-up has been conducted and the property of the Company (Company Number 08699985) disposed of, and of hearing any explanation that may be given by the Registered office: c/o HJS Recovery, 12-14 Carlton Place, Liquidators and to decide whether the Liquidators should be released Southampton, Hampshire SO15 2EA in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Principal trading address: Flat 1 Fen Court, 48 Cobbett Road, Member or Creditor entitled to vote at the above Meetings may Southampton SO18 1HL appoint a proxy to attend and vote instead of him. A proxy need not Notice is hereby given, that Final Meetings of the Members and be a Member of the Company. Proxies to be used at the Meetings, Creditors of the Company will be held at 12-14 Carlton Place, together with any hitherto unlodged proof of debt, must be lodged Southampton SO15 2EA, on 30 June 2016 at 10.00 am and 10.15 am with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, respectively, for the purpose of having an account laid before them 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than showing how the winding-up has been conducted and the property of 12.00 noon on the preceding business day. the Company disposed of, and also determining whether the Liquidators should be granted their release from office.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Richard Brewer and Graham Bushby were appointed as Joint Names of Insolvency Practitioners calling the meetings: Carolynn Liquidators of the Company on 16 May 2014 and 10 December 2015 Best, Richard Frank Simms respectively. Date of Appointment: 29/06/2015 Office Holder details: Richard Brewer,(IP No. 9038) of RSM Address of Insolvency Practitioners: Alma Park, Woodway Lane, Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United and Graham Bushby,(IP No. 8736) of RSM Restructuring Advisory Kingdom LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 IP Numbers: 9683, 9252 1BP. Contact Name: Thomas Harris, Email Address [email protected], Correspondence address & contact details of case manager: Marco Telephone Number 01455 555444 Piacquadio of RSM Restruturing Advisory LLP, The Pinnacle, 170 9 May 2016 (2537199) Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Contact details of Joint Liquidators: Richard Brewer, Tel: 020 3201 8000 and Graham Bushby, Tel: 01908 687826. QUARTO2537198 PROPERTY LIMITED Richard Brewer, Joint Liquidator (Company Number 07557287) 09 May 2016 (2537201) Registered office: Third Floor, 112 Clerkenwell Road, London EC1M 5SA Principal trading address: 294 Merton Road, London, SW18 5JW 2537208PCF PHOTOGRAPHIC LTD Notice is hereby given that the Liquidator has summoned final (Company Number 07707115) meetings of the Company’s members and creditors under Section Registered office: Third Floor, 112 Clerkenwell Road, London EC1M 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 5SA before them an account of the liquidator's acts and dealings and of Principal trading address: 41g Corn Street, Witney, OX28 6BT the conduct of the winding up, hearing any explanations that may be Notice is hereby given that the Liquidator has summoned final given by the Liquidator and passing a resolution granting the release meetings of the Company’s members and creditors under Section of the liquidator. The meetings will be held at the offices of Hudson 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA before them an account of the liquidator's acts and dealings and of on 06 July 2016 at 10.00 am (members) and 10.15 am (creditors). In the conduct of the winding up, hearing any explanations that may be order to be entitled to vote at the meetings, members and creditors given by the Liquidator and passing a resolution granting the release must lodge their proxies with the Liquidator at Hudson Weir Limited, of the liquidator. The meetings will be held at the offices of Hudson Third Floor, 112 Clerkenwell Road, London EC1M 5SA by no later Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA on than 12 noon on the business day prior to the day of the meeting 06 July 2016 at 11.45 am (members) and 12.00 noon (creditors). In (together, if applicable, with a completed proof of debt form if this has order to be entitled to vote at the meetings, members and creditors not previously been submitted). must lodge their proxies with the Liquidator at Third Floor, 112 Date of Appointment: 29 July 2016 Clerkenwell Road, London, EC1M 5SA by no later than 12 noon on Office Holder details: Kevin James Wilson Weir,(IP No. 9332) of the business day prior to the day of the meeting (together if Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, applicable, with a completed proof of debt form if this has not EC1M 5SA. previously been submitted). For further details contact: Kevin Weir, Tel: 020 7099 6086.Alternative Date of Appointment: 27 May 2015 contact: Tammy Klaasen Office Holder details: Kevin James Wilson Weir,(IP No. 9332) of Kevin James Wilson Weir, Liquidator Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, 06 May 2016 (2537198) EC1M 5SA. Further details contact: Kevin Weir on 0207 099 6086. Alternative contact: Tammy Klaasen. ROCKSTEADY2537238 FENCING LIMITED Kevin James Wilson Weir, Liquidator (Company Number 06851587) 06 May 2016 (2537208) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 112 Urmston Lane Stretford Manchester PREFERRED2537199 SOLUTIONS LIMITED M32 9BQ (Company Number 03268489) NOTICE IS HEREBY GIVEN that a final meeting of the members of Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Rocksteady Fencing Limited will be held at 10:00 am on 13 July 2016, Lutterworth, Leicestershire, LE17 5FB to be followed at 10:15 am on the same day by a meeting of the Principal trading address: 67 Lower Road Chalfont St Peter, Gerrards creditors of the company. The meetings will be held at Alma Park, Cross Buckinghamshire SL9 9AS Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 NOTICE IS HEREBY GIVEN that a final meeting of the members of 5FB Preferred Solutions Limited will be held at 11:00 am on 13 July 2016, The meetings are called pursuant to Section 106 of the INSOLVENCY to be followed at 11:15 am on the same day by a meeting of the ACT 1986 for the purpose of receiving an account from the Joint creditors of the company. The meetings will be held at Alma Park, Liquidators explaining the manner in which the winding-up of the Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 company has been conducted and to receive any explanation that 5FB they may consider necessary. The meetings are called pursuant to Section 106 of the INSOLVENCY A member or creditor entitled to attend and vote is entitled to appoint ACT 1986 for the purpose of receiving an account from the Joint a proxy to attend and vote instead of him. A proxy need not be a Liquidators explaining the manner in which the winding-up of the member or creditor. company has been conducted and to receive any explanation that The following resolutions will be considered at the creditors’ meeting: they may consider necessary. 1. That the Joint Liquidators report and receipts and payments A member or creditor entitled to attend and vote is entitled to appoint account be approved. a proxy to attend and vote instead of him. A proxy need not be a 2. That the Joint Liquidators be granted their release from office. member or creditor. Proxies to be used at the meetings along with a proof of debt form The following resolutions will be considered at the creditors’ meeting: must be returned to the offices of F A Simms & Partners Limited, 1. That the Joint Liquidators report and receipts and payments Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, account be approved. Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on 2. That the Joint Liquidators be granted their release from office. the working day immediately before the meetings. Proxies to be used at the meetings along with a proof of debt form Names of Insolvency Practitioners calling the meetings: Carolynn Jean must be returned to the offices of F A Simms & Partners Limited, Best, Richard Frank Simms Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Date of Appointment: 16/06/2015 Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Address of Insolvency Practitioners: Alma Park, Woodway Lane, the working day immediately before the meetings. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 33 COMPANIES

IP Numbers: 9683, 9252 the Insolvency Act 1986. A member or creditor entitled to vote at the Contact Name: Thomas Harris, Email Address [email protected], above meetings may appoint a proxy to attend and vote instead of Telephone Number 01455 555444 him. A proxy need not be a member of the Company. Proxies to be 9 May 2016 (2537238) used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 2536871S AND B SUPPLIES LIMITED 12.00 noon on the preceding business day. (Company Number 08451328) Dates of Appointment: Lindsey Cooper, 14 November 2013. Jeremy Registered office: MB Insolvency, Hillcairnie House, St Andrews Woodside, 30 March 2015. Road, Worcestershire, Droitwich, WR9 8DJ Office Holder details: Lindsey Cooper,(IP No. 8931) of RSM Principal trading address: Unit 25, Dunstall Hill Trading Estate, Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Gorsebrook Road, Wolverhampton WV6 0PJ and Jeremy Woodside,(IP No. 9515) of RSM Restructuring Advisory Notice is hereby given, pursuant to Section 106 of the Insolvency Act LLP, 3 Hardman Street, Manchester, M3 3HF. 1986, that final meetings of members and creditors of the above Correspondence address & contact details of case manager: Liz named Company will be held at MB Insolvency, Hillcairnie House, St Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Andrews Road, Droitwich, WR9 8DJ on 15 July 2016 at 11.00am for Manchester, M3 3HF, Tel: 0161 830 4094. Contact details of Joint Members and 11.15am for Creditors, for the purpose of having an Liquidators: Lindsey Cooper, Tel: 0161 830 4031 and Jeremy account laid before them showing how the winding-up has been Woodside, Tel: 0161 834 3313 conducted and the company's property disposed of and giving an Lindsey Cooper, Joint Liquidator explanation of it. 09 May 2016 (2537205) 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 MB SOUTHERN2537204 SOUNDPROOFERS LIMITED Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ, (Company Number 07570794) no later than 12 noon on the business day before the meeting. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Lutterworth, Leicestershire, LE17 5FB MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 Principal trading address: Unit 2C Stratton Business Park Dunton 8DJ. Date of Appointment: 18 March 2014. Further information about Lane BIGGLESWADE Bedfordshire SG18 8QS this case is available from Justin Brown at the offices of MB NOTICE IS HEREBY GIVEN that a final meeting of the members of Insolvency on 01905 776 771 or at [email protected]. Southern Soundproofers Limited will be held at 11:00 am on 12 July Mark Elijah Thomas Bowen , Liquidator (2536871) 2016, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 SECTION2537348 106 INSOLVENCY ACT 1986 5FB SGS (TORBAY) LIMITED The meetings are called pursuant to Section 106 of the INSOLVENCY (Company Number 06623218) ACT 1986 for the purpose of receiving an account from the Joint Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Liquidators explaining the manner in which the winding-up of the Devon PL21 9AE company has been conducted and to receive any explanation that Principal trading address: Mercedes House, Kemmings Close, they may consider necessary. Paignton, Devon TQ4 7TW A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given pursuant to s106 of the INSOLVENCY ACT a proxy to attend and vote instead of him. A proxy need not be a 1986, that final meetings of the members and creditors of the member or creditor. Company will be held at Richard J Smith & Co. 53 Fore Street, The following resolutions will be considered at the creditors’ meeting: Ivybridge, Devon PL21 9AE, on 12 July 2016 at 10.00 am and 10.30 1. That the Joint Liquidators report and receipts and payments am respectively, for the purpose of having an account laid before account be approved. them showing how the winding-up has been conducted and the 2. That the Joint Liquidators be granted their release from office. property of the Company disposed of, and also determining whether Proxies to be used at the meetings along with a proof of debt form the Liquidators should be granted their release from office. must be returned to the offices of F A Simms & Partners Limited, A member or creditor entitled to attend and vote is entitled to appoint Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, a proxy to attend and vote instead of him and such proxy need not Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on also be a member or creditor. Proxy forms must be returned to the the working day immediately before the meetings. offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Names of Insolvency Practitioners calling the meetings: Martin PL21 9AE, no later than 12.00 noon on the business day before the Richard Buttriss, Richard Frank Simms meeting. Date of Appointment: 16/06/2015 Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140), Joint Address of Insolvency Practitioners: Alma Park, Woodway Lane, Liquidators of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United PL21 9AE. Appointed Liquidators of SGS (Torbay) Limited on 11 Kingdom March 2015 IP Numbers: 9291, 9252 Person to contact with enquiries about the case & telephone number Contact Name: Maria Navratilova, Email Address or email address: Karen Quant, Email: [email protected] [email protected], Telephone Number 01455 555444 (2537348) 5 May 2016 (2537204)

SHINX2537205 LIMITED (Company Number 06429436) THE2537237 VITAMIN SERVICE LIMITED Registered office: 3 Hardman Street, Manchester, M3 3HF (Company Number 04144240) Principal trading address: Unit 6A Abbey Mills, Ross Walk, Leicester, Registered office: The Old Exchange, 234 Southchurch Road, LE4 5HH Southend on Sea, Essex, SS1 2EG Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 8 Madeira Avenue, Leigh on Sea, SS9 3EB INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP of the members of the above named Company will be held at RSM No: 009636), both of Begbies Traynor (Central) LLP of The Old Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were on 19 July 2016 at 11.00 am to be followed at 11.30 am by a final appointed as Joint Liquidators of the Company on 22 May 2015. meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the INSOLVENCY ACT 1986, final which the winding-up of the Company has been conducted and the meetings of the members and creditors of the above named property disposed of, and of receiving any explanation that may be Company will be held at The Old Exchange, 234 Southchurch Road, given by the Liquidator, and to consider the release of the Liquidator Southend on Sea, Essex, SS1 2EG on 15 July 2016 at 10.00 am and under section 173 of the Insolvency Act 1986. Any member or creditor 10.15 am respectively, for the purpose of having an account of the is entitled to attend and vote at the meetings and may appoint a proxy winding up laid before them, showing the manner in which the to attend instead of himself. A proxy holder need not be a member or winding up has been conducted and the property of the Company creditor of the Company. Proxies to be used at the meetings must be disposed of, and of hearing any explanation that may be given by the lodged at Griffin & King, 26-28 Goodall Street, Walsall, West joint liquidators. Midlands, WS1 1QL not later than 12.00 noon on the business day A member or creditor entitled to attend and vote is entitled to appoint prior to the day of the meetings. Where a proof of debt has not been a proxy to attend and vote instead of him and such proxy need not submitted by a creditor, any proxy must be accompanied by such a also be a member or creditor. completed proof. In order to be entitled to vote at the meeting, creditors must lodge Date of Appointment: 23 June 2014 their proofs of debt (unless previously submitted) and unless they are Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & attending in person, proxies at the offices of Begbies Traynor (Central) King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, For further details contact: Timothy Frank Corfield, Email: SS1 2EG no later than 12 noon on the business day before the [email protected] or Tel: +44 (0) 1922 722205 meeting. Please note that the joint liquidators and their staff will not Timothy Frank Corfield, Liquidator accept receipt of completed proxy forms by email. Submission of 09 May 2016 (2537203) proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint VINANCE2536939 PLC Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 06669356) be made to Alexandra Thurgood by e-mail at Registered office: 135 Seaside, Eastbourne, East Sussex BN22 7NN [email protected] or by telephone on 01702 Principal trading address: 18-23 Greenwich Market, Greenwich, 467255. London SE10 9HZ Lloyd Biscoe, Joint Liquidator Notice is hereby given, pursuant to section 106 of the Insolvency Act 6 May 2016 (2537237) 1986, that the final meeting of the company and the final meeting of creditors of the above named company will be held at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 2 August 2016 at 2537236TROJAN SAFETY SYSTEMS LIMITED 11.00am and 11.15am respectively, for the purpose of laying before (Company Number 06508104) the meetings an account showing how the winding up has been Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, conducted and the company's property disposed of and hearing any Borehamwood, Hertfordshire, WD6 2FX explanation that may be given by the joint liquidators and to Principal trading address: Halcyon House, Britannia Road, Waltham determine whether the joint liquidators should have their release. Cross, Herts, EN8 7RH A member or creditor entitled to attend and vote at either of the above Notice is hereby given, pursuant to Section 106 OF THE meetings may appoint a proxy to attend and vote instead of him or INSOLVENCY ACT 1986 that final meetings of members and creditors her. A proxy need not be a member or creditor of the company. of the Company will be held at the offices of Valentine & Co, 5 Stirling Proxies to be used at either of the meetings must be lodged with the Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 12 Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 July 2016 at 11.00 am and 11.15 am respectively, for the purposes of 6AL no later than 12 noon on the business day preceding the having an account laid before them showing the manner in which the meeting. winding-up of the Company has been conducted and the property Where a proof of debt has not previously been submitted by a disposed of, and of receiving any explanation that may be given by creditor, any proxy must be accompanied by a completed proof. the Liquidator, and also determining the manner in which the books, Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP accounts and documents of the Company shall be disposed of. The numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a following resolutions will be put to the meeting: To accept the Brighton Road, Croydon CR2 6AL. Date of Appointment: 17 February Liquidator’s final report and account and to approve the Liquidator’s 2013. Further information about this case is available from the offices release from office. of Herron Fisher on 020 8688 2100 or at [email protected]. A member or creditor entitled to attend and vote at the above Nicola Jayne Fisher and Christopher Herron , Joint Liquidators meetings may appoint a proxy to attend and vote in his place. It is not 10 May 2016 (2536939) necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 11 July 2015. VORTECH2537231 LIMITED – IN LIQUIDATION Date of Appointment: 11 April 2013 (Company Number 05369847) Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Registered office: Allan House, 10 John Princes Street, London W1G Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 0AH 2FX. Principal trading address: Park House, Lower Road, For further details contact: Mark Reynolds, Tel: 020 8343 , Surrey KT22 9HD 3710.Alternative contact: Maria Christodoulou. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Mark Reynolds, Liquidator INSOLVENCY ACT 1986 that final meetings of members and creditors 09 May 2016 (2537236) of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 17 June 2016 at 11.30 am and 11.45 am respectively, for the purpose of TRUCK2537203 TOPSUK LLP having a final account laid before them by the Liquidator, showing the (Company Number OC363131) manner in which the winding-up has been conducted and the Trading Name: Truck Tops property of the Company disposed of and of hearing any explanation Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 that may be given by the Liquidator. 1QL The following resolution will be proposed at the final meeting of Principal trading address: Unit 22 Walkers Road, Manorside Industrial creditors: Estate, North Moons Moat, Redditch, Worcestershire, B98 9HE “That the Liquidator be granted his release from office”. Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above-named Company will be held at the offices of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 14 July 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 35 COMPANIES

Any member or creditor entitled to attend and vote at either of the NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured above meetings may appoint a proxy to attend and vote instead of Creditors must (unless they surrender their security) lodge at the him. A proxy need not be a member or creditor of the Company. offices of Guardian Business Recovery, 72 Temple Chambers, Temple Proxies for both of the meetings must be lodged at the above address Avenue, London EC4Y 0HP before the Meeting, a statement giving no later than 12.00 noon on the last working day preceding the particulars of their security, the date when it was given, and the value meeting. at which it is assessed. Anthony Hyams (IP No 9413) Liquidator (appointed 21 February 2008) By Order of the Board of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Further information about this case is available from Paul Whiter at London W1G 0AH (telephone: 020 7495 2348). the offices of Guardian Business Recovery on 020 3096 0750 or at Alternative contact: Kelly Levelle, [email protected], 020 [email protected]. 7495 2348. Mr Andrey Leonovich , Director 9 May 2016 (2537231) Dated 9 May 2016 (2536927)

2537210WOOL COMBERS LIMITED 92536907 GRACE ROAD LIMITED (Company Number 00872307) (Company Number 04385834) Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Registered office: 21 High View Close, Hamilton Office Park, Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Hamilton, Leicester, LE4 9LS Principal trading address: 98 Kirkstall Road, Leeds, LS3 1YN Principal trading address: 9 Grace Road, LE2 8AD Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Act 1986, that a Meeting of Creditors of the above named Company Newcastle upon Tyne, NE1 1PG were appointed Joint Liquidators of will be held at the offices of MT Insolvency, 21 High View Close, the Company on 3 September 2015. Pursuant to Section 106 OF THE Hamilton, Leicester, LE4 9LS on 27 May 2016 at 11.30 for the INSOLVENCY ACT 1986 final meetings of the members and creditors purposes mentioned in Section 99, 100 and 101 of the said Act, being of the above named Company will be held at Begbies Traynor to lay a statement of affairs before the creditors, appoint a liquidator (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle and appoint a liquidation committee. upon Tyne NE1 1PG on 13 July 2016 at 10.30 am and 10.45 am The Resolutions at the meeting of creditors may include a resolution respectively, for the purpose of having an account of the winding up specifying the terms on which the Liquidator is to be remunerated. laid before them showing the manner in which the winding up has The meeting may receive information about, or be asked to approve, been conducted and the property of the Company disposed of and of the cost of preparing the Statement of Affairs and convening the hearing any explanation that may be given by the Joint Liquidators. A meeting. member or creditor entitled to attend and vote is entitled to appoint a Creditors wishing to vote at the meeting must (unless they are proxy to attend and vote instead of him and such proxy need not also individual creditors attending in person) ensure that their proxy form be a member or creditor. In order to be entitled to vote at the meeting, and statement of claim is received at MT Insolvency, 21 High View creditors must lodge their proofs of debt (unless previously submitted) Close, Hamilton Office Park, Hamilton, Leicester LE4 9LS not later and unless they are attending in person, proxies at the offices of than 12.00 noon on the business day before the meeting. Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the creditors must, unless they surrender their security, lodge at the business day before the meeting. Registered Office of the Company particulars of their security, Please note that the Joint Liquidators and their staff will accept including the date when it was given and the value at which it is receipt of completed proxy forms by email. Submission of proxy assessed. forms by email should be sent to Newcastle.Proxies@begbies- Pursuant to Section 98(2) of the Act, lists of the names and addresses traynor.com of the Company's Creditors will be available for inspection, free of Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and charge, at the offices of MT Insolvency, 21 High View Close, Hamilton Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor Office Park, Hamilton, Leicester, LE4 9LS on the two business days (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle prior to the day of the Meeting. upon Tyne, NE1 1PG. Mark Grahame Tailby (IP Number 9115) of MT Insolvency, 21 High Any person who requires further information may contact the Joint View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LS is Liquidator by telephone on 0191 2699820. Alternatively, enquiries can qualified to act as insolvency practitioner in relation to the company, be made to Shaun Hudson by email at Shaun.Hudson@begbies- and may be contacted on 0116 216 6223 or by email to traynor.com or by telephone on 0191 2699820. [email protected]. Gerald M Krasner, Joint Liquidator Audrey Tweddle , Chairman 06 May 2016 (2537210) 6 May 2016 (2536907)

MEETINGS OF CREDITORS AAD2537134 WHOLESALE LIMITED (Company Number 04934640) 253692743 BARS LIMITED Registered office: Grant Thornton UK LLP, 30 Finsbury Square, (Company Number 06369866) London EC2P 2YU Registered office: Palladium House, 1-4 Argyll Street, London W1F Principal trading address: Unit 11 Bingswood Industrial Estate, 7LD Whaley Bridge, High Peak, Derbyshire SK23 7LY Principal trading address: Palladium House, 1-4 Argyll Street, London A meeting of creditors under Rule 4.54 OF THE INSOLVENCY RULES W1F 7LD 1986will take place at the offices of Grant Thornton UK LLP, No. 1 Notice is hereby given, pursuant to Section 98 of the Insolvency Act Whitehall Riverside, Leeds, LS1 4BN on 09 June 2016 at 11.00 am for 1986 that a meeting of the creditors of the above-named Company the purpose of considering the following resolution: “That the basis of will be held at the offices of Guardian Business Recovery, 72 Temple the joint liquidators’ remuneration be fixed by reference to the time Chambers, Temple Avenue, London EC4Y 0HP on 24 May 2016 at properly given by the joint liquidators and their staff in attending to 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of matters arising in the liquidation.” To entitle creditors to vote, claim the said Act. John Paylor FCA FABRP (IP Number 9517) of Guardian forms and proxies must be lodged with Grant Thornton UK LLP, No. 1 Business Recovery, 72 Temple Chambers, Temple Avenue, London Whitehall Riverside, Leeds, LS1 4BN, or via the email address below, EC4Y 0HP is qualified to act as an insolvency practitioner in relation not later than 12 noon on the business day before the date fixed for to the above and will furnish creditors, free of charge, with such the meeting, being 8 June 2016. information concerning the company's affairs as is reasonably Date of appointment: 24 November 2011. required. Proxies to be used at the Meeting must be lodged with Office Holder details: Amanda Wade (IP No. 9442) of Grant Thornton Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, UK LLP, No. 1 Whitehall Riverside, Leeds, LS1 4BN and Stephen London EC4Y 0HP not later than 12.00 noon of the business day Hunt (IP No. 9183), of Griffins, Tavistock House South, Tavistock before the Meeting. Square, London, WC1H 9LG.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details: Mark Robson, Email: [email protected] Notice is hereby given pursuant to Section 98 of the Insolvency Act Amanda Wade, Joint Liquidator 1986 that a Meeting of the Creditors of the above named Company 10 May 2016 (2537134) will be held at Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, on 25 May 2016 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the 2537120ACCESSA LIMITED matters that may be the subject of Resolutions at the Meeting is the (Company Number 07426326) terms on which the Liquidator is to be remunerated. In addition the Registered office: Quantum House, Lower Third Floor, Evelyn Suite, Meeting will be called upon to approve the costs of preparing the 22-24 Red Lion Court, London EC4A 3EB statement of affairs and convening the Meeting. Principal trading address: Quantum House, Lower Third Floor, Evelyn A full list of the names and addresses of the Company’s Creditors Suite, 22-24 Red Lion Court, London EC4A 3EB may be examined free of charge at the offices of O’Hara & Co, Wesley NOTICE IS HEREBY GIVEN pursuant to Section 98 of the House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, INSOLVENCY ACT 1986 that a meeting of the creditors of the above between 10.00 am and 5.00 pm on the two business days prior to the named Company will be held at the offices of Antony Batty & date of this Meeting. If necessary, please contact Peter O’Hara (office Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 23 holder no. 6371) or Simon Weir (office holder no. 9099) by email at May 2016 at 11.30 am for the purposes mentioned in Sections 100 [email protected] or telephone 01924 477449. and 101 of the said Act. Simon Peter Rooney, Director NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, 9 May 2016 (2537138) secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & BRANDS2536964 993 LTD Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before (Company Number 09158228) the meeting. Trading Name: Raw Menswear For the purposes of voting, a proof of debt and any proxy intended for Registered office: 36 Bakers Lane, Lichfield, Staffordshire WS13 6NG use at the meeting must be lodged with the Company at Antony Batty Principal trading address: 36 Bakers Lane, Lichfield WS13 6NG & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of later than 12.00 noon on the business day before the meeting. the Insolvency Act 1986 that a Meeting of Creditors of the above A list of the names and addresses of the creditors of the above- named Company will be held at 257 Hagley Road, Birmingham B16 named Company may be inspected at the offices of Antony Batty & 9NA on 1 June 2016 at 11.30 am for the purposes mentioned in Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Sections 99, 100 and 101 of the Insolvency Act 1986. telephone 020 7831 1234, between the hours of 10.00 am and 4.00 A form of proxy must be duly completed and lodged together with a pm on the two business days before the meeting. written statement of claim at Sharma & Co, 257 Hagley Road, The resolutions to be taken at the meeting may include a resolution Birmingham B16 9NA not later than 12.00 o'clock noon on the specifying the terms on which the Liquidator is to be paid. In addition preceding day of the meeting if you wish to vote at the meeting. the meeting will receive information about the costs of preparing the Notice is also given that Secured Creditors (unless they surrender Statement of Affairs and convening the meeting and may be called their security) must give particulars of their security, the date when it upon to agree a resolution to approve these costs. was given and its value if they wish to vote at the meeting. Creditors should forward details of the amount due to them by the A list of the names and addresses of the company's creditors will be Company (together with a statement of account where applicable) to available for inspection, free of charge, from Mrs Gagen Sharma MIPA Antony Batty & Company LLP. (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Birmingham B16 9NA, on the two business days preceding the date WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: of the meeting, between the hours of 10.00am and 4.00pm. [email protected] Office contact: Stephen Evans Further information about this case is available from the offices of Tom Robinson, Director Sharma & Co on 0121 454 2700 or at [email protected]. 29 April 2016 (2537120) Richard Alan Hale , Director (2536964)

ACME2537184 WORKS LIMITED BUSYLEASE2537130 LIMITED (Company Number 08564913) (Company Number 02963732) Trading Name: Freddy’s Chicken GALTRES HERITAGE (YORK) LIMITED Registered office: Apartment 4 Oak Lawn, 1 Daveylands, Wilmslow, (Company Number 02319588) Cheshire SK9 2AS HOGG BUILDERS (YORK) LIMITED Principal trading address: 534 Stockport Road, Manchester M12 4JJ (Company Number 00998238) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: (All of) 11 Clifton Moor Business Village, James ACT 1986 that a meeting of the creditors of the above-named Nicolson Link, Clifton Moor, YO30 4XG Company will be held at City Mills, Peel Street, Morley, Leeds LS27 Principal trading address: (All formerly of) 31 St Saviourgate, York, 8QL on 18 May 2016 at 11.30 am for the purposes mentioned in YO1 8NQ Sections 99, 100 and 101 of the said Act. Martin Halligan of MPH Notice is hereby given that pursuant to Section 98 (as amended) OF Recovery, City Mills, Peel Street, Morley, Leeds LS27 8QL, is qualified THE INSOLVENCY ACT 1986 ("THE ACT") meetings of the creditors to act as an insolvency practitioner in relation to the above and will of the above-named Companies will be held at 11 Clifton Moor furnish creditors, free of charge, with such information concerning the Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG company’s affairs as is reasonably required. on 25 May 2016 at 1.15 pm, 2.15 pm and 3.15 pm respectively. The Further Details: Martin Halligan, IP Number: 9211, Email: purpose of the meetings, pursuant to Sections 99 to 101 of the Act is [email protected], Telephone Number: 0113 2531445 to consider the statement of affairs of the Companies to be laid Aisha Asif, Director (2537184) before the meetings, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meetings, creditors must lodge their proxies, together with a 2537138ARCHWAY BUILDERS LIMITED statement of their claim at the offices of Begbies Traynor (Central) (Company Number 08546492) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Moor, York, YO30 4XG, not later than 12.00 noon on 24 May 2016. West Yorkshire WF17 9EJ Please note that submission of proxy forms by email is not acceptable Principal trading address: 36 Cumbrian Way, Wakefield, West and will lead to the proxy being held invalid and the vote not cast. Yorkshire WF2 8JR A list of the names and addresses of the Companies creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meetings stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 37 COMPANIES

Any person who requires further information may contact Sadie PALCO INDUSTRIES LIMITED Archibald of Begbies Traynor (Central) LLP by email at (Company Number 03208516) [email protected] or by telephone on 01904 RUSHTEAM PROPERTIES LIMITED 479801. (Company Number 02505466) Margaret Lydia Rees, Director EUROCHEM SUPPLIES LIMITED 04 May 2016 (2537130) (Company Number 05045809) Registered office: (All of) 26-28 Bedford Row, London, WC1R 4HE Principal trading address: (All of) Hanover Place, 8 Ravensbourne 2537226CM EXECUTIVE LIMITED Road Road, Bromley, Kent, BR1 1HP (Company Number 08924166) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY ACT 1986 that meetings of the creditors of the above named Principal trading address: Unit 3 Bluebird House, Povey Corss Road, Companies will be held at David Rubin & Partners, 26-28 Bedford Horley, Surrey, RH6 0AF Row, London, WC1R 4HE on 24 May 2016 at 10.10 am, 10.30 am, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 11.00 am, 11.30 am, 12 noon, 12.30 pm, 2.10 pm, 2.40 pm, 3.30 pm INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above and 4.00 pm respectively for the purpose mentioned in Section 99 to named Company will be held at 141 Parrock Street, Gravesend, Kent, 101 of the said Act. Resolutions may also be passed at these DA12 1EY on 25 May 2016 at 11:30 am for the purposes mentioned in meetings with regard to the Liquidator’s remuneration and the costs Section 99 to 101 of the said Act. of preparing the Statement of Affairs and convening the meetings. A meeting of shareholders has been called and will be held prior to Proxies to be used at the Meetings must be lodged with the the meeting of creditors to consider passing a resolution for voluntary Companies at its Registered Office at: David Rubin & Partners, 26-28 winding up of the Company. Bedford Row, London, WC1R 4HE, not later than 12.00 noon on the A list of the names and addresses of the Company’s creditors will be business day before the meetings. available for inspection free of charge at the offices of Bretts Business Paul Cooper and Paul Appleton (IP Nos. 15452 ad 8883) both of Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE are between 10.00am and 4.00pm on the two business days preceding persons qualified to act as Insolvency Practitioners in relation to the the date of the creditors meeting. Companies who will, during the period before the day of the Any creditor entitled to attend and vote at this meeting is entitled to Meetings, furnish creditors free of charge with such information do so either in person or by proxy. Creditors wishing to vote at the concerning the Companies affairs as they may reasonably require. meeting must (unless they are individual creditors attending in person) Notice is also given that, for the purpose of voting, Secured Creditors lodge their proxy at the offices of Bretts Business Recovery Limited, must (unless they surrender their security) lodge at the Registered 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon Office of the Companies at 26-28 Bedford Row, London WC1R 4HE, on the business day immediately preceding the meeting. before the Meetings, a statement giving particulars of their security, Unless there are exceptional circumstances, a creditor will not be the date when it was given, and the value at which it is assessed. entitled to vote unless his written statement of claim, (‘proof’), which Paul Cooper or alternatively David Marks may be contacted on Tel: clearly sets out the name and address of the creditor and the amount 020 7400 7900 claimed, has been lodged and admitted for voting purposes. Proofs Peter Gold, Director must be lodged by noon the business day before the meeting. 06 May 2016 (2537129) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the DAVID2537124 ODD LIMITED meeting. (Company Number 04918456) The resolutions to be taken at the creditors’ meeting may include a Registered office: 27 Mortimer Street, London W1T 3BL resolution specifying the terms on which the Liquidator is to be Principal trading address: 54 Wingate Square, London SW4 0AF remunerated, and the meeting may receive information about, or be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY called upon to approve, the costs of preparing the statement of affairs ACT 1986, that a Meeting of the Creditors of the above named and convening the meeting. company will be held at Leigh Adams Limited, Brentmead House, Names of Insolvency Practitioners calling the meetings: Isobel Susan Britannia Road, London N12 9RU on 1st June 2016 at 10.00 am. A Brett statement of affairs of the company and a list of the creditors of the Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, company and the estimated amount of their claims, will be presented Kent, DA12 1EY at the meeting, and, if thought fit, a Liquidator may be nominated and IP Numbers: 9643 a liquidation committee appointed. Contact Name: Rijimon Gopinathan, Email Address: A list of the names and addresses of the Company’s Creditors may be [email protected], Telephone Number: 01474532862 inspected, free of charge, between 10.00 am and 4.00 pm on the two By Order of the Board business days prior to the meeting at Leigh Adams Limited, 2nd Floor, Dated: 5 May 2016 (2537226) Brentmead House, Britannia Road, London N12 9RU. The resolutions taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be paid. CROWN2537129 IMPERIAL INDUSTRIES LIMITED The meeting may receive information about, or be asked to approve, (Company Number 03521997) the costs of preparing the statement of affairs and convening the MILLENNIUM COMPUTER SYSTEMS CORPORATION LIMITED meeting. (Company Number 03212984) Alternative contact: Zuzana Drengubiakova (Administrator), Previous Name of Company: Lighting Express Limited [email protected], 020 8446 6767. INTERPOLY CHEMICALS LIMITED By Order of the Board (Company Number 03828639) David Odd, Chairman UNIVERSAL SOLUTIONS (INTERNATIONAL) LIMITED 9th May 2016 (2537124) (Company Number 03817851) Previous Name of Company: Palco (UK) Limited GENERAL LITESEARCH LIMITED DEWSBURY2537131 DYEING COMPANY LIMITED (Company Number 03828665) (Company Number 01233278) GLOBAL IMPERIAL SOLUTIONS LTD Registered office: Oaklands Mill, Netherfield Road, Ravensthorpe, (Company Number 02665244) Dewsbury, WF13 3JY Previous Name of Company: Imperial Supplies Limited; Imperial Principal trading address: Oaklands Mill, Netherfield Road, Paper Company Limited; Premier Paper (UK) Limited; Palco (UK) Ravensthorpe, Dewsbury, WF13 3JY Limited; Canterfort Limited RCI INDUSTRIES LIMITED (Company Number 04780169)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and addresses of the company’s creditors will be available for ACT 1986 that a Meeting of the Creditors of the above-named inspection free of charge at the offices of A.M. Insolvency Limited, Company will be held at the offices of DL Partnership (UK) Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX between the hours DLP House, 46 Prescott Street, Halifax, HX1 2QW on 18 May 2016 at of 10.00 am and 4.00 pm on the two business days preceding the 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of meeting. the said Act, i.e., to consider the Director’s Statement of Affairs, to Further details contact: Jonathan Amor, Email: appoint a Liquidator and to appoint a Liquidation Committee. The [email protected] Resolutions to be considered at this Meeting include Resolutions Robert Noel Quayle, Director specifying the terms on which the Liquidator is to be remunerated. In 10 May 2016 (2537121) addition, the Meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and the costs of convening this Meeting. Any Creditor wishing to vote at EQUITY2537161 STAFF LIMITED the meeting must lodge a completed Proof of Debt form, (together, if (Company Number 09150366) it is desired to vote by proxy, with a completed Proxy Form) at the Registered office: 6 Cambridge Court, 210 Shepherds Bush Road, offices of DL Partnership (UK) Limited, DLP House, 46 Prescott London, W6 7NJ Street, Halifax, HX1 2QW, no later than 12.00 noon on 17 May 2016. Principal trading address: 6 Cambridge Court, 210 Shepherds Bush A list of the names and addresses of the Company’s creditors will be Road, London, W6 7NJ available for inspection free of charge at the offices of DL Partnership Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on ACT 1986 that a meeting of the creditors of the above named the two business days next before the meeting. Company will be held at the offices of S G Banister & Co, 4-5 Baltic For further details contact: Email: [email protected] Street East, London, EC1Y 0UJ on 20 May 2016 at 11.45 am for the John Stanley Smith, Director purposes mentioned in sections 99 to 101 of the said Act. Resolutions 06 May 2016 (2537131) to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the 2537122DSN ENTERPRISES LIMITED costs of preparing the statement of affairs and convening the (Company Number 07630053) Meeting. Tim Alexander Clunie of S G Banister & Co, 4-5 Baltic Street Trading Name of the Company: Sen Interiors East, London, EC1Y 0UJ, is a person qualified to act as an Insolvency Registered office: Charter House, Pittman Way, Fulwood, Preston, Practitioner in relation to the Company, who will during the period PR2 9ZD before the day of the Meeting, furnish the Creditors free of charge Principal trading address: Unit 3 Greaves Street, Preston, PR1 3AG with such information as they may reasonably require. Unless there NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT are exceptional circumstances, a creditor will not be entitled to vote 1986, that a meeting of the creditors of the Company will be held at unless his proof of debt has been lodged and admitted for voting 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 26 purposes. Whilst proofs may be lodged at any time before the voting May 2016 at 11.15 am for the purposes of receiving the directors’ commences, creditors intending to vote at the meeting are requested Statement of Affairs, appointing a liquidator and if the creditors think to send them with their proxies to Tim Alexander Clunie of S G fit, appointing a Liquidation Committee. Banister & Co, 4 -5 Baltic Street East, London, EC1Y 0UJ no later Creditors may attend and vote at the meeting by proxy or in person. than 12.00 noon on the business day preceding the date of the In order to be entitled to vote at the meeting, creditors must lodge meeting. their proxies (unless they are individual creditors attending in person), Unless they surrender their security, secured creditors must give together with a statement of their claim at the offices of Quantuma particulars of their security and it’s value if they wish to vote at the LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX meeting. Notice is further given that a list of the names and addresses not later than 12 noon on 25 May 2016. of the Company’s creditors may be inspected free of charge at Tim The meeting may receive information about, or be asked to approve Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, resolutions relating to the costs of convening the meeting and London, EC1Y 0UJ between 10.00am and 4.00pm on two business assisting the Directors in preparing the Statement of Affairs and report days preceding the date of the meeting. for presentation at the meeting. Further details contact: Tel: 0207 6081104 Carl Jackson (IP No. 8860) and Andrew Watling (IP No. 15910) of Francis Brian Rennells, Director Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, 27 April 2016 (2537161) SO14 3EX are qualified to act as an Insolvency Practitioner in relation to the company and will provide creditors free of charge with such information concerning the company’s affairs as is reasonably require. 2537269EXPERIENTIAL SPACE LTD Alternative contact ; Karen Paracchini on 02380 336464 or (Company Number 08476450) [email protected] Registered office: Lynton House, 7-12 Tavistock Square, London, Deborah Newby, Director WC1H 9LT 6 May 2016 (2537122) Principal trading address: 155-157 Great Portland Street, London, W1W 6QP Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY E2537121 C & I SERVICES LIMITED RULES 1986 (AS AMENDED) that the Joint Liquidators have (Company Number 08931749) summoned a general meeting of the Company’s creditors under Rule Registered office: 17 Ivy House Road, Gillow Heath, Stoke on Trent, 4.45 of the Insolvency Rules 1986 for the purpose of agreeing to the Staffordshire, ST8 6RF Liquidators revised fee estimate, pursuant to Rule 4.131AB of the Principal trading address: 17 Ivy House Road, Gillow Heath, Stoke on Insolvency Rules 1986. The meeting will be held at Lynton House, Trent, Staffordshire, ST8 6RF 7-12 Tavistock Square, London, WC1H 9LT on 26 May 2016 at 11.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY am. In order to be entitled to vote at the meeting, creditors must ACT 1986 that a meeting of the creditors of the above named lodge their proxies with the Joint Liquidators at Lynton House, 7-12 Company will be held at Cranage Hall, Byley Lane, Holmes Chapel, Tavistock Square, London, WC1H 9LT, by no later than 12 noon on Cheshire, CW4 8EW on 19 May 2016 at 2.45 pm for the purposes the business day prior to the day of the meeting (together with a provided for in Sections 99, 100 and 101 of the Act. Any creditor completed proof of debt form if this has not previously been entitled to attend and vote at this meeting may do so by proxy. submitted). Completed proxy forms must be lodged with Jonathan Amor, Date of Appointment: 20 October 2015. Insolvency Practitioner, (IP No. 17770), of A.M. Insolvency Limited, Office Holder details: Simon James Underwood (IP No 2603) and The Portergate, Ecclesall Road, Sheffield S11 8NX, not later than Robert Harry Pick (IP No. 8745) both of Menzies LLP, Lynton House, 12.00 noon on the business day before the meeting. A list of names 7-12 Tavistock Square, London, WC1H 9LT. For further details contact: Craig O’Keefe, Email: [email protected], Tel: 020 7465 1936. Alternative contact: Robyn Cadde

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 39 COMPANIES

Simon James Underwood, Joint Liquidator FAST2537127 COMPUTER AND LAPTOP REPAIRS LTD 09 May 2016 (2537269) (Company Number 07206031) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Unit 18, Tweed Road, Weedon Road 2536944F & J WILLIAMS ENGINEERING LIMITED Industrial Estate, Northampton, NN5 5AJ (Company Number 06206277) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Unit 10 Gagarin, Lichfield Road Industrial Estate, ACT 1986 that a meeting of the creditors of the above named Tamworth, B79 7TD Company will be held at 2nd Floor, Elm House, Woodlands Business Principal trading address: Armstrong Road, Lichfield Road Industrial Park, Linford Wood West, Milton Keynes, MK14 6FG on 19 May 2016 Estate, Tamworth, B79 7TA at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 Nature of Business: Engineering of the said Act. A list of the names and addresses of the Company’s NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency creditors will be available for inspection at the offices of BRI Business Act 1986, that a Meeting of the Creditors of the above named Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 7 Business Park, Linford Wood West, Milton Keynes, MK14 6FG, on 16 June 2016 at 11.00 am for the purposes mentioned in the Sections and 17 May 2016. 99, 100 and 101 of the said Act. For further details contact: Chris Murphy, Tel: 01908 317387 Creditors can attend the meeting in person and vote, and are entitled Sandra Vanreyk, Director to vote if they have submitted a statement of claim, and the claim has 06 May 2016 (2537127) been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may FAZ2537159 CARS LIMITED nominate the Chairman of the meeting, who will be a Director of the (Company Number 04785533) Company, to vote on your behalf. Creditors must lodge their Registered office: 309-313 Sprowston Mews, London, E7 9AE statement of claim and any proxy by no later than 12 noon on the Principal trading address: 309-313 Sprowston Mews, London, E7 9AE business day before the meeting with M D Hardy, licensed Insolvency Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Practitioner, Office Holder Number 9160 of Messrs. Poppleton & ACT 1986 that a meeting of the creditors of the above named Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number Company will be held at Hunter House, 109 Snakes Lane West, 0121 200 2962 who will, during the period before the day of the Woodford Green, Essex, IG8 0DY on 20 May 2016 at 2.30 pm for the meeting, furnish creditors free of charge with such information purposes mentioned in Sections 99, 100 and 101 of the said Act. concerning the Company's affairs as they may reasonably require. Resolutions taken at the meeting may include the terms on which the It should be noted that there may also be a Resolution placed before liquidator is to be remunerated and his disbursements paid, and the the meeting signifying the terms on which the duly proposed meeting may receive information about, or be called upon to approve, Liquidator is to be remunerated and that the meeting may receive the costs of preparing the statement of affairs and convening the information about, or be called upon to approve, the costs of meeting. Zafar Iqbal of Cooper Young, Hunter House, 109 Snakes preparing the Statement of Affairs and the convening of the meeting. Lane West, Woodford Green, Essex, IG8 0DY, is qualified to act as an Dated This 10 May 2016 insolvency practitioner in relation to the above and will make available M Williams , Director (2536944) for inspection, free of charge, a list of the names and addresses of the Company’s creditors between 10.00 am and 4.00 pm on the two business days before the day of the meeting. 2537128FAIT MAISON1 LIMITED Further details contact: Paula Bates, Telephone: 020 8498 0163 (Company Number 08143561) Sibtain Kazmi, Director Registered office: 3 Stratford Road, London, W8 6RQ 06 May 2016 (2537159) Principal trading address: 3 Stratford Road, London, W8 6RQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the above named GO2537126 DUTCH PANCAKE HOUSE LIMITED Company will be held at Regus, One Victoria Square, Birmingham, B1 (Company Number 08201029) 1BD on 24 May 2016 at 11.00 am for the purposes mentioned in Trading name/style: Go Dutch Pancake House Limited Sections 99, 100 and 101 of the said Act. Sajid Sattar of Greenfield Registered office: 6-8 Paragon Square, Paragon Square, Hull HU1 Recovery Limited, One Victoria Square, Birmingham, B1 1BD, is 3QT qualified to act as an insolvency practitioner in relation to the above Principal trading address: 6-8 Paragon Square, Paragon Square, Hull and a list of names and addresses of the company’s creditors will be HU1 3QT available for inspection free of charge at One Victoria Square, Section 98 of the Insolvency Act 1986 (Rule 4.53D) Birmingham B1 1BD between 10.00 am and 4.00 pm during the two Notice is hereby given, pursuant to Section 98 of the INSOLVENCY business days preceding the date of the meeting. Resolutions to be ACT 1986, that a meeting of the creditors of the above-named taken at the meeting may include a resolution to approve a fixed fee company will be held at Maclaren House, Skerne Road, Driffield YO25 in consideration of the costs of arranging the meetings of members 6PN, on 6 June 2016 at 10.15 am for the purposes mentioned in and creditors and preparing the Statement of Affairs and associated Sections 99 to 101 of the said Act. documents. Approval will also be sought for the recovery of the J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, category 2 expenses. Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Creditors wishing to vote at the meeting must lodge their proxy Driffield YO25 6PN, (T: 01377 257788) will furnish creditors free of together with a proof of debt at Greenfield Recovery Limited, One charge with such information concerning the company’s affairs as Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on they may reasonably require. the business day before the meeting, this being 12.00 noon on 23 N Wright, Director May 2016. 20 April 2016 (2537126) Name and address of the Insolvency Practitioner calling the meeting: Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. GO-GREEN2537160 ENERGY (GROUP) LTD For further details contact: Margaret Carter, Email: (Company Number 06885102) [email protected], Tel: 0121 201 1725 Previous Name of Company: Go-Green Energy Project LtdTrading as: Mohamed Hussein, Director Go-Green Commercial 06 May 2016 (2537128) Registered office: Park House, 12 High Street, Thornbury, Bristol, BS35 2AQ Principal trading address: Park House, 12 High Street, Thornbury, Bristol, BS35 2AQ

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 98 of the INSOLVENCY Paul Cooper (IP No. 15452) and Paul Appleton, (IP No. 8883) both of ACT 1986 that a meeting of creditors of the above company will be David Rubin & Partners are persons qualified to act as Insolvency held at ANG, 1 Friary, Temple Quay, Bristol, BS1 6EA, on 14 June Practitioners in relation to the Company who will, during the period 2016, at 11:30 am, for the purposes provided for in Sections 99 to before the day of the Meeting, furnish creditors free of charge with 101 of the Act. such information concerning the Company’s affairs as they may The meeting will receive information about, or be called upon to reasonably require. Notice is also given that, for the purpose of approve, the costs of preparing the statement of affairs and voting, Secured Creditors must (unless they surrender their security) convening the meeting. lodge at the Registered Office of the Company before the Meeting, a Notice is also given that, for the purposes of voting, secured creditors statement giving particulars of their security, the date when it was must, unless they surrender their security, lodge at the registered given, and the value at which it is assessed. office of the company particulars of their security, including the date Paul Cooper and Paul Appleton or alternatively Darren Ellis may be when it was given and the value at which it is assessed. contacted on telephone number 020 7400 7900. Creditors wishing to vote at the meeting (unless they are individual Thomas William Amer, Director creditors attending in person), must lodge their proxy form together 05 May 2016 (2537154) with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA no later than 12 noon on the last business day before the meeting. 2537133INDUS ENTERPRISES LTD Information concerning the company or its affairs will be available free (Company Number 03647889) of charge during the period up to the meeting of creditors, from the Trading Name of the Company: Inco Software Solutions offices of M Usman Nazir, a licensed insolvency practitioner (IP No. Registered office: Unit 11 Pendeford Place, Pendeford Business Park, 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. Wobaston Road, Wolverhampton, West Midlands, WV9 5HD Alternative contact: Irfan Sajid, [email protected], 01173252505. Principal trading address: NOT ENTERED Emmanuel Obubuafo, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 6 May 2016 (2537160) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Muras Baker Jones Ltd, 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG on Monday 2536897GRAYSTONES INDUSTRIAL FLOORING LTD the 23 May 2016 at 11.00 am for the purposes mentioned in Section (Company Number 07948960) 99 to 101 of the said Act. Registered office: The Counting House, 23 Beaconsfield Road, Mark Jonathan Botwood of Muras Baker Jones Ltd, Regent House, Clayton, Bradford, West Yorkshire, BD14 6LQ Bath Avenue, Wolverhampton, WV1 4EG, IP Number 8965, telephone Principal trading address: The Counting House, 23 Beaconsfield number 01902 393000, email address: [email protected] is Road, Clayton, Bradford, West Yorkshire, BD14 6LQ qualified to act as an Insolvency Practitioner in relation to the above Notice is hereby given, pursuant to Section 98 of the Insolvency Act matter. 1986 that a meeting of creditors of the above named Company will be Creditors wishing to vote at the Meeting must lodge their proxy and held at Live Recoveries Limited, Wentworth House, 122 New Road proof with the company at the offices of Muras Baker Jones Ltd, Side, Horsforth, Leeds, LS18 4QB on 24 May 2016, at 10:30 am for Regent House, Bath Avenue, Wolverhampton, WV1 4EG not later than the purposes mentioned in Sections 99 to 101 of the said Act. 12 noon on the last business day prior to the meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is further given that a list of the names and addresses of the do so either in person or by proxy. Creditors wishing to vote at the Company’s creditors may be inspected, free of charge, at 3rd Floor, Meeting must (unless they are individual creditors attending in person) Regent House, Bath Avenue, Wolverhampton, WV1 4EG between lodge their proxy at Live Recoveries Limited, Wentworth House, 122 10.00 am and 4.00 pm on the two business days preceding the date New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on of the meeting stated above. Alternative Contact: Mr Adrian Simcox the business day preceding the date of the meeting. The meeting may receive information about, or be called upon to Resolutions to be taken at the meeting may include a resolution approve, the costs of preparing the Statement of Affairs and specifying the terms on which the Liquidator is to be remunerated and convening the meeting. the meeting may receive information about, or be called upon to By Order of the Board approve, the cost of preparing the statement of affairs and convening Dr Surinder Paul - Director the meeting. 6 May 2016 (2537133) Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB is qualified to act as an insolvency practitioner in relation to the IRISH2537155 MEDIA LTD company and, during the period before the day on which the meeting (Company Number 08087657) is to be held, will furnish creditors free of charge with such information Registered office: C/O Brierleyholt, 78 Borough Road, Altrincham, concerning the company's affairs as they may reasonably require. Cheshire, WA15 9EJ Further information about this case is available from Sarah Procter at Principal trading address: 31-32 Grosvenor Road, Altrincham, WA14 the offices of Live Recoveries Limited on 0844 870 9251 or at 1LA [email protected]. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY David Ashwell , Director (2536897) ACT 1986 that a meeting of the creditors of the above named Company will be held at The Village Hotel, Captain Clarke Road, Hyde, Cheshire, SK14 4QD on 20 May 2016 at 11.00 am for the I2537154 COOK PRO LTD purposes provided for in Sections 99, 100 and 101 of the Act. (Company Number 08140076) Creditors should lodge particulars of their claims for voting purposes Registered office: 26-28 Bedford Row, London, WC1R 4HE at the offices of A.M. Insolvency Limited, The Portergate, Ecclesall Principal trading address: Carterton Football Club, Carterton, OX18 Road, Sheffield S11 8NX, before the meeting. Secured creditors 1DY (former trading address: The Studio, Birch Drive, Bradwell (unless they surrender their security) should also include a statement Village, Nr Burford Oxon, OX18 4XH) giving details of their security, the date(s) on which it was given and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the value at which it is assessed. ACT 1986 that a meeting of the creditors of the above-named Any creditor entitled to attend and vote at this meeting is entitled do Company will be held at the offices of 1st Floor, 26-28 Bedford Row, so either in person or by proxy and a proxy form is available. London, WC1R 4HE on 23 May 2016 at 10.15 am for the purpose Completed proxy forms must be lodged with Jonathan Amor, mentioned in Section 99 to 101 of the said Act. Resolutions may also Insolvency Practitioner, (IP No. 17770) of A.M. Insolvency Limited, The be passed at this meeting with regard to the Joint Liquidator’s Portergate, Ecclesall Road, Sheffield S11 8NX not later than 12.00 remuneration and the costs of preparing the statement of affairs and noon on the business day before the meeting. A list of names and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 26-28 Bedford Row, London, WC1R 4HE, not later than 12.00 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 41 COMPANIES addresses of the company’s creditors will be available for inspection JOURNEY2537132 CONSTRUCTION LTD free of charge at the offices of A.M. Insolvency Limited, The (Company Number 08904505) Portergate, Ecclesall Road, Sheffield S11 8NX between the hours of Registered office: Mills House, Boscombe Down Business Park, Mills 10.00 am and 4.00 pm on the two business days preceding the Way, Salisbury, SP4 7RX meeting. Principal trading address: Mills House, Boscombe Down Business Further details contact: Jonathan Amor, Email: Park, Mills Way, Salisbury, SP4 7RX [email protected] Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Martin Butterworth, Director a meeting of the creditors of the above-named Company will be held 09 May 2016 (2537155) at Begbies Traynor, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 20 May 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the 2537225IVY HOUSE EICA SERVICES LIMITED statement of affairs of the Company to be laid before the meeting to (Company Number 07997532) appoint a liquidator and, if the creditors think fit, to appoint a Registered office: 17 Ivy House Road, Gillow Heath, Stoke on Trent, liquidation committee. In order to be entitled to vote at the meeting, Staffordshire, ST8 6RF creditors must lodge their proxies, together with a statement of their Principal trading address: 17 Ivy House Road, Gillow Heath, Stoke on claim at the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Trent, Staffordshire, ST8 6RF Church Street, Salisbury, Wiltshire SP1 1EF, not later than 12 noon on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 19 May 2016. Please note that submission of proxy forms by email is ACT 1986 that a meeting of the creditors of the above named not acceptable and will lead to the proxy being held invalid and the Company will be held at Cranage Hall, Byley Lane, Holmes Chapel, vote not cast. Cheshire, CW4 8EW on 19 May 2016 at 2.30 pm for the purposes A list of the names and addresses of the Company’s creditors may be provided for in Sections 99, 100 and 101 of the Act. Any creditor inspected, free of charge, at Begbies Traynor (Central) LLP at the entitled to attend and vote at this meeting is entitled do so by proxy. above address between 10.00 am and 4.00 pm on the two business Completed proxy forms must be lodged with Jonathan Amor, days preceding the date of the meeting stated above. Insolvency Practitioner, (IP No. 17770), of A.M. Insolvency Limited, Any person who requires further information may contact Andrew The Portergate, Ecclesall Road, Sheffield S11 8NX not later than Hook of Begbies Traynor (Central) LLP by e-mail at 12.00 noon on the business day before the meeting. A list of names [email protected] or by telephone on 01722 and addresses of the company’s creditors will be available for 435190. inspection free of charge at the offices of A.M. Insolvency Limited, Carl Orme, Director The Portergate, Ecclesall Road, Sheffield S11 8NX, between the hours 06 May 2016 (2537132) of 10.00 am and 4.00 pm on the two business days preceding the meeting. Further details contact: Jonathan Amor, Email: JUPITER2537307 SOLUTIONS LIMITED [email protected] Trading Name: First Taste Robert Noel Quayle, Director (Company Number 09374922) 10 May 2016 (2537225) Registered office: C/o Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN Principal trading address: 32 Long Wood Road, Trafford Park, 2537157JADE COTTAGE CHINESE LIMITED Manchester, M17 1PZ (Company Number 09213107) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name of the Company: Jade Cottage ACT 1986 that a meeting of the creditors of the above named Registered office: 244-246 Hendon Way, London NW4 3NL Company will be held at Mazars LLP, The Lexicon, Mount Street, Principal trading address: NOT ENTERED Manchester, M2 5NT on 18 May 2016 at 11.30 am for the purposes Notice is hereby given, pursuant to Section 98 of the INSOLVENCY provided for in Sections 99, 100 and 101 of the said Act. A list of the ACT 1986, that a Meeting of Creditors of the above company will be names and addresses of the Company’s creditors will be made held at the offices of K S Tan & Co, 10-12 New College Parade, available for inspection free of charge at the offices of Mazars LLP, Finchley Road, London, NW3 5EP on Monday 23rd May 2016 at 2.00 The Lexicon, Mount Street, Manchester, M2 5NT, on the two business pm for the purpose of dealing with Sections 99 to 101 of the days immediately prior to the meeting, between the hours of 10.00 am Insolvency Act 1986. and 4.00 pm. A proxy form, if intended to be used, to enable a creditor to vote, Further details contact: Heather Bamforth, Tel: 0161 831 1199. must be lodged, together with a statement of claim, at the offices of K B J Taylor, Director S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 09 May 2016 (2537307) 5EP, not later than 12.00 noon on the business day before the meeting. The proxy form and statement may be posted or sent by fax to: 020 7586 5921 or email to: [email protected] JUSCON2537158 LIMITED Secured creditors may only vote for the balance of the debt, which (Company Number 09043306) will not be recovered by enforcement of the security, unless right to Registered office: 90 Anton Road, South Ockendon, Romford, Essex, enforce is waived. RM15 5AU A list of the names and addresses of the Company’s creditors will be Principal trading address: 90 Anton Road, South Ockendon, Romford, available for inspection free of charge at the offices of K S Tan & Co, Essex, RM15 5AU 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY two business days prior to the day of the meeting between the hours ACT 1986 that a meeting of the creditors of the above named of 10.00 am and 4.00 pm. Company will be held at Langley House, Park Road, East Finchley, If no liquidation committee is formed by creditors at the meeting, a London N2 8EY on 31 May 2016 at 10.30 am for the purposes resolution may be taken to determine the basis of the appointed mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of liquidator’s remuneration. Where agreement to this resolution is to be AABRS Limited, Langley House, Park Road, East Finchley, London sought at the creditors’ meeting, details of the Liquidator’s proposed N2 8EY, is qualified to act as an Insolvency practitioner in relation to remuneration will be circulated with this notice. the above and will, during the period before the day on which the The meeting will receive information about, or be called upon to meeting is to be held, furnish creditors free of charge, with such approve, the costs of preparing the statement of affairs and information concerning the company’s affairs as they may reasonably convening the meeting. require. For further information, please contact: Kian Seng Tan (IP No: 8032); Further details contact: Alan Simon (IP No: 008635), Tel: 020 8444 Email: [email protected], Telephone: 020 7586 1280 2000. By Order of the Board Chuba Nwoka, Director T M Huang, Director 06 May 2016 (2537158) 3 May 2016 (2537157)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

LEARNIT3D2537268 LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 06822074) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Registered office: 24 Studley Villas, Newcastle upon Tyne, NE12 9LP has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: 24 Studley Villas, Newcastle upon Tyne, and 101 of the said Act. The meeting will be held at the offices of NE12 9LP Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on Notice is hereby given, pursuant to the Insolvency Act 1986 (”the 20 May 2016 at 2.30 pm. In order to be entitled to vote at the Act”) A MEETING OF THE CREDITORS OF THE ABOVE-NAMED meeting, creditors must lodge their proxies at the offices of Quantuma COMPANYwill be held at Begbies Traynor (Central) LLP, 4th Floor, LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, by no later Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on than 12 noon on the business day prior to the day of the meeting, 24 May 2016 at 11.00 am. The purpose of the meeting, pursuant to together with a completed proof of debt form. Sean Bucknall and Sections 99 to 101 of the Act is to consider the Statement of Affairs of Garry Lock both of Quantuma LLP, 3rd Floor, 37 Frederick Place, the Company to be laid before the meeting, to appoint a Liquidator Brighton BN1 4EA are persons qualified to act as insolvency and, if the creditors think fit, to appoint a liquidation committee. In practitioners in relation to the company who will, during the period order to be entitled to vote at the meeting, creditors must lodge their before the day on which the meeting is to be held, furnish creditors proxies, together with a statement of their claim at the offices of free of charge with such information concerning the company’s affairs Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean as they may reasonably require. Street, Newcastle upon Tyne NE1 1PG, not later than 12.00 noon on Further details contact: The Liquidators, Tel: 01273 322400. 23 May 2016. Alternative contact: Andy Simpson, Email: Please note that the Joint Liquidators and their staff will accept [email protected] receipt of completed proxy forms by email. Submission of proxy Adrian Morton, Director forms by email should be sent to Newcastle.Proxies@begbies- 10 May 2016 (2537156) traynor.com A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the QUADRANT2537119 DAMP & TIMBER TREATMENTS LTD above address between 10.00 am and 4.00 pm on the two business (Company Number 09213926) days preceding the date of the meeting stated above. Registered office: Langwood House, 63-81 High Street, Any person who requires further information may contact Ashleigh Rickmansworth, Herts, WD3 1EQ Lafaurie of Begbies Traynor (Central) LLP by email at Principal trading address: 1 Station Parade, Ruislip, Middlesex, HA4 [email protected] or by telephone on 0191 269 7DL 9820. Notice is hereby given, pursuant to Section 98(1) OF THE Andrew MacPherson, Director INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 09 May 2016 (2537268) has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS on 19 2537308LENOIR LIMITED May 2016 at 10.45 am. The Resolutions to be taken at the Meeting Trading Name: Tentazioni Italian Restaurant may include a resolution specifying the basis on which the Liquidator (Company Number 05347671) is to be remunerated, and the meeting may receive information about, Registered office: 16 Keel Close, London, SE16 6BX or be called upon to approve, the costs of preparing the Statement of Principal trading address: 2 Mill Street, London, SE1 2BD Affairs, and the convening of the Meeting. In order to be entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote at the meeting, creditors must lodge their proxies at Devonshire ACT 1986 that a meeting of the creditors of the above named House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, by no Company will be held at 2 Mill Street, London, SE1 2BD on 02 June later than 12.00 noon on the business day prior to the day of the 2016 at 11.30 am for the purposes provided for in Sections 99, 100 meeting, together with a completed proof of debt form. and 101 of the Insolvency Act 1986. Creditors should lodge A list of the names and addresses of the company’s creditors will be particulars of their claims for voting purposes at Findlay James, available for inspection, free of charge at the offices of Devonshire Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS between Creditors should also lodge a statement giving details of their 10.00am and 4.00pm on the two business days prior to the day of the security, the date(s) on which it was given and the value at which it is meeting. assessed. Any creditor entitled to attend and vote at this meeting is Further details contact: The Liquidator, Email: entitled to do so either in person or by proxy. Completed proxy forms [email protected] Tel: 0203 475 3900. Alternative contact: D must be lodged at Findlay James, Saxon House, Saxon Way, Coutts Cheltenham, GL52 6QX no later than 12.00 noon on the preceding R Tysoe, Director working day of the meeting. 06 May 2016 (2537119) The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to RS2537123 UK FOODS LTD approve, the costs of preparing the statement of affairs and Trading Name: Mazza convening the meeting. An explanatory note is available. A J Findlay (Company Number 08146295) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Registered office: Unit 1A, Cranleigh Gardens Industrial Estate, will, during the period before the meeting, furnish creditors free of Southall, Middlesex, UB1 2BZ charge with such information concerning the affairs of the company Principal trading address: Unit 1A, Cranleigh Gardens Industrial as they may reasonably require. Estate, Southall, Middlesex, UB1 2BZ For further details contact: Alisdair J Findlay (IP No 8744), Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected], Tel: 01242 576555. ACT 1986 that a meeting of the creditors of the above named Riccardo Giacomini, Director Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, 13 April 2016 (2537308) Hertfordshire, WD6 2FX on 02 June 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, OXBOW2537156 DATA SERVICES LIMITED Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an (Company Number 03165982) insolvency practitioner in relation to the above. Registered office: 1a & 1b High Cross Farm, Henfield Road, Albourne, A list of the names and addresses of the Company’s creditors may be Brighton, East Sussex BN6 9JH inspected free of charge, at the offices of Valentine & Co, 5 Stirling Principal trading address: 1a & 1b High Cross Farm, Henfield Road, Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between Albourne, Brighton, East Sussex BN6 9JH 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Tel: 020 8343 3710. Alternative contact: Elia Evagora.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 43 COMPANIES

Mandakini Bhatt, Director Practitioner, Office Holder Number 9160 of Messrs. Poppleton & 05 May 2016 (2537123) Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962 who will, during the period before the day of the meeting, furnish creditors free of charge with such information 2537162SAFEGUARD SECURITY GROUP LIMITED concerning the Company's affairs as they may reasonably require. (Company Number 04157058) It should be noted that there may also be a Resolution placed before Registered office: c/o Bridgestones 125-127 Union Street, Oldham the meeting signifying the terms on which the duly proposed OL1 1TE Liquidator is to be remunerated and that the meeting may receive Principal trading address: 14 Hope Hall Terrace, Halifax, England, information about, or be called upon to approve, the costs of HX1 2JX preparing the Statement of Affairs and the convening of the meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Creditors can also contact Kate Jones on 0121 200 2962 or via email ACT 1986, that a Meeting of Creditors of the above named Company at the following address [email protected]. will be held at The Cedar Court Hotel, Lindley Moor Road, Ainley Top, Dated 3 May 2016 Huddersfield, HD3 3RH on 26th May 2016 at 11:00 am for the T Reardon , Director (2537606) purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Company’s creditors will be available for inspection 2537164STRONG BAKERY LIMITED free of charge at the offices of Bridgestones, 125-127 Union Street, (Company Number 07312077) Oldham, OL1 1TE, on the two business days calling next before the Registered office: 251-255 Church Road, Benfleet, Essex, SS7 9EE day of the meeting. Principal trading address: Unit 8, Victoria Business Park, Short Street, By Order of the Board Southend-on-Sea, Essex, SS2 5BY Dated this 10th day of May 2016 Pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting Jonathan Lord - MIPA of the creditors of the Company will be held at The Old Exchange, S . Davidson, Chairman 234 Southchurch Road, Southend-on-Sea, SS1 2EG on 10 June 2016 10 May 2016 (2537162) at 10.15 am The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the 2536970SATIN LTD creditors think fit, to appoint a liquidation committee. (Company Number 09273067) In order to be entitled to vote at the meeting, creditors must lodge Registered office: 37a Grice Street, West Bromwich B70 7EJ their proxies, together with a statement of their claim at the offices of Principal trading address: 37a Grice Street, West Bromwich B70 7EJ Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of Road, Southend on Sea, SS1 2EG not later than 12 noon on 9 June the Insolvency Act 1986 that a Meeting of Creditors of the above 2016. Please note that submission of proxy forms by email is not named Company will be held at 257 Hagley Road, Birmingham B16 acceptable and will lead to the proxy being held invalid and the vote 9NA on 31 May 2016 at 10.30 am for the purposes mentioned in not cast. Sections 99, 100 and 101 of the Insolvency Act 1986. Jamie Taylor of Begbies Traynor (Central) LLP at the above address is A form of proxy must be duly completed and lodged together with a a qualified Insolvency Practitioner who will furnish creditors free of written statement of claim at Sharma & Co, 257 Hagley Road, charge with such information concerning the Company’s affaris as Birmingham B16 9NA not later than 12.00 o'clock noon on the they may reasonably require during the period before the day on preceding day of the meeting if you wish to vote at the meeting. which the meeting is to be held. Notice is also given that Secured Creditors (unless they Surrender Any person who requires further information may contact Rebecca their security) must give particulars of their security, the date when it Mileham of Begbies Traynor (Central) LLP by e-mail at was given and its value if they wish to vote at the meeting. [email protected] or by telephone on 01702 A list of the names and addresses of the company's creditors will be 467255. available for inspection, free of charge, from Mrs Gagen Shanna MIPA By Order of the Board (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, Glyn Strong, Director Birmingham B16 9NA, on the two business days preceding the date 4 May 2016 (2537164) of the meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Sharma & Co on 0121 454 2700 or at [email protected]. SWANSEA2537190 SEWING MACHINE COMPANY LIMITED Jasbir Singh , Director (Company Number 1086985) 9 May 2016 (2536970) Trading Names or Styles: Knitters & Sewers World Registered office: 21-22 Park Street, Swansea, SA1 3DJ Principal trading address: 21-22 Park Street, Swansea, SA1 3DJ SG2537606 CMT LIMITED Notice is hereby given, pursuant to section 98 of the INSOLVENCY (Company Number 07198653) ACT 1986, that a meeting of Creditors of the above-named Company Registered office: Manor Court Chambers, Townsend Drive, will be held at 63 Walter Road, Swansea, SA1 4PT on Tuesday 24 Attleborough Fields Ind Estate, Nuneaton, Warwickshire CV11 6RU May 2016 at 11.00 am, for the purpose of having a full statement of Principal trading address: Unit 2, Bath Road, Nuneaton, Warwickshire the position of the Company’s affairs, together with a List of the CV11 5AP Creditors of the Company and the estimated amount of their claims, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency laid before them, and for the purpose, if thought fit, of nominating a Act 1986, that a Meeting of the Creditors of the above named Liquidator and of appointing a Liquidation Committee. Proxies to be Company will be held at 35 Ludgate Hill, Birmingham B3 1EH on 20 used at the Meeting must be lodged with the Company at its May 2016 at 11.00 am for the purposes mentioned in the Sections 99, Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 100 and 101 of the said Act. noon on the business day before the Meeting. In order to be able to Creditors can attend the meeting in person and vote, and are entitled vote at the meeting a Proof of Debt must also be lodged prior to to vote if they have submitted a statement of claim, and the claim has commencement thereof. been accepted in whole or in part. If you cannot attend in person, or On the two business days falling next before the day on which the do not wish to attend but still wish to vote at the meeting, you can Meeting is to be held, a list of the names and addresses of the either nominate a person to attend on your behalf, or you may Company’s creditors will be available for inspection free of charge at nominate the Chairman of the meeting, who will be a Director of the the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, Company, to vote on your behalf. Creditors must lodge their Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 statement of claim and any proxy by no later than 12 noon on the 644491 and e-mail address [email protected]), being a place business day before the meeting with M D Hardy, licensed Insolvency in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is also given that, for the purpose of voting, Secured Creditors The meeting will be called to approve the pre appointment fees of the must (unless they surrender their security), lodge at the Registered Joint Liquidators, details of which will be provided to all known Office of the Company at 63 Walter Road, Swansea SA1 4PT before creditors and will be available upon request. Creditors will then be the meeting a statement giving particulars of their security, the date contacted following the meeting of creditors with details of how the when it was given, and the value at which it is assessed. Liquidators intend to be remunerated. By Order of the Board of Directors Names of Insolvency Practitioners assisting in calling the meetings: P H Bowden, Director Martin Richard Buttriss, Richard Frank Simms 9 May 2016 (2537190) Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom 2536910TRUECARE HAMPSHIRE LIMITED IP Numbers: 9291, 9252 (Company Number 08256379) Contact Name: Maria Navratilova, Email Address: Registered office: 16-20 South Street Centre, South Street, Hythe, [email protected], Telephone Number: 01455 555444 Southampton, SO45 4EB Tomasz Piotr Zmelty, Director Principal trading address: 16-20 South Street Centre, South Street, 6 May 2016 (2537166) Hythe, Southampton, SO45 4EB Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be 2537192UNIQUE HOME (NORTH EAST) LIMITED held at Taxsense Accountants, 203 West Street, Fareham, (Company Number 09028890) Hampshire, PO16 0EN on 20 May 2016, at 12:30 pm for the purposes Registered office: 23 Felbrigg Lane, Ingleby Barwick, Stockton on mentioned in Sections 99 to 101 of the said Act. Tees, TS17 0XT Any Creditor entitled to attend and vote at this Meeting is entitled to Principal trading address: 21 Wellington Square, Stockton on Tees, do so either in person or by proxy. Creditors wishing to vote at the TS18 1NA Meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 98(1) OF THE lodge their proxy at Live Recoveries Limited, Wentworth House, 122 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on has been summoned for the purposes mentioned in Sections 99, 100 the business day preceding the date of the meeting. and 101 of the said Act. The meeting will be held at The Axis Building, Resolutions to be taken at the meeting may include a resolution Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 19 specifying the terms on which the Liquidator is to be remunerated and May 2016 at 11.00 am. In order to be entitled to vote at the meeting, the meeting may receive information about, or be called upon to creditors must lodge their proxies at KRE (North East) Limited, The approve, the cost of preparing the statement of affairs and convening Axis Building, Maingate, Team Valley Trading Estate, Gateshead the meeting. NE11 0NQ, by no later than 12 noon on the business day prior to the Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, day of the meeting, together with a completed proof of debt form. Ian Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB William Kings (IP No 7232) of KRE (North East) Limited, The Axis is qualified to act as an insolvency practitioner in relation to the Building, Maingate, Team Valley Trading Estate, Gateshead NE11 company and, during the period before the day on which the meeting 0NQ is a person qualified to act as an insolvency practitioner in is to be held, will furnish creditors free of charge with such information relation to the company who will, during the period before the day on concerning the company's affairs as they may reasonably require. which the meeting is to be held, furnish creditors free of charge with Further information about this case is available from Sarah Procter at such information concerning the company’s affairs as they may the offices of Live Recoveries Limited on 0844 870 9251 or at reasonably require. [email protected]. Further details contact: Paul Kings, Email: [email protected], Colette Catherine Hemstritch-Johnston , Director (2536910) Tel: 0191 404 6836. John Oliver Grievson Saunders, Director 09 May 2016 (2537192) TZB2537166 LIMITED (Company Number 06127825) Registered office: 20 Leas Dale, London, SE9 3BZ 2536953WILLAND SUPPLIES LIMITED Principal trading address: 20 Leas Dale, London, SE9 3BZ (Company Number 09283040) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Unit 10 Gagarin, Lichfield Road Industrial Estate, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Tamworth, B79 7TD named Company will be held at Regus UK Limited, 16 Upper Woburn Principal trading address: Armstrong Road, Lichfield Road Industrial Place, London, WC1H 0BS on 31 May 2016 at 11:15 am for the Estate, Tamworth, B79 7TA purposes mentioned in Section 99 to 101 of the said Act. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency A list of the names and addresses of the Company’s creditors will be Act 1986, that a Meeting of the Creditors of the above named available for inspection free of charge at the offices of F A Simms & Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 07 Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, June 2016 at 2.30pm for the purposes mentioned in the Sections 99, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 100 and 101 of the said Act. 10.00am and 4.00pm on the two business days preceding the date of Creditors can attend the meeting in person and vote, and are entitled the creditors meeting. to vote if they have submitted a statement of claim, and the claim has Any creditor entitled to attend and vote at this meeting is entitled to been accepted in whole or in part. If you cannot attend in person, or do so either in person or by proxy. Creditors wishing to vote at the do not wish to attend but still wish to vote at the meeting, you can meeting must (unless they are individual creditors attending in person) either nominate a person to attend on your behalf, or you may lodge their proxy at the offices of Alma Park, Woodway Lane, nominate the Chairman of the meeting, who will be a Director of the Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Company, to vote on your behalf. Creditors must lodge their 12 noon on 30 May 2016. statement of claim and any proxy by no later than 12 noon on the Unless there are exceptional circumstances, a creditor will not be business day before the meeting with M D Hardy, licensed Insolvency entitled to vote unless his written statement of claim, (‘proof’), which Practitioner, Office Holder Number 9160 of Messrs. Poppleton & clearly sets out the name and address of the creditor and the amount Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number claimed, has been lodged and admitted for voting purposes. Whilst 0121 200 2962 who will, during the period before the day of the such proofs may be lodged at any time before voting commences, meeting, furnish creditors free of charge with such information creditors intending to vote at the meeting are requested to send them concerning the Company's affairs as they may reasonably require. with their proxies. It should be noted that there may also be a Resolution placed before Unless they surrender their security, secured creditors must give the meeting signifying the terms on which the duly proposed particulars of their security, the date when it was given and the Liquidator is to be remunerated and that the meeting may receive estimated value at which it is assessed if they wish to vote at the information about, or be called upon to approve, the costs of meeting. preparing the Statement of Affairs and the convening of the meeting. M Williams , Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 45 COMPANIES

10 May 2016 (2536953) Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 May 2537256WIMBLEDON LIMITED 2016. Further information about this case is available from Marie (Company Number 04824801) Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 Trading Name: Woojung or at [email protected]. Registered office: 5th Floor, 68 King William Street, London EC4N Gareth David Rusling and John Russell , Joint Liquidators 7DZ 10 May 2016 (2536681) Principal trading address: 59 St Giles High Street, London WC2H 8LH Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at FORD2537305 BROS. (BUTCHERY) LIMITED Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB, on (Company Number 00841415) 23 May 2016 at 11.00 AM for the purposes mentioned in Sections 99, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 100 and 101 of the said Act. A list of the names and addresses of the Principal trading address: 5-7 Chandos Road, Redland, Bristol, BS6 Company’s creditors will be available for inspection free of charge at 6PG the offices of Marsh Hammond, Peek House, 20 Eastcheap, London In accordance with Rule 4.106A, I, David Gerard Kirk of Kirks, 5 EC3M 1EB on 19 May 2016 and 20 May 2016 between the hours of Barnfield Crescent, Exeter, EX1 1QT, give notice that on 6th May 10.00 am and 4.00 pm. 2016 I was appointed Liquidator of Ford Bros. (Butchery) Limited by Further information about this case is available from Marc Potter at Resolutions of Members and Creditors. Notice is hereby given that the offices of Marsh Hammond Limited on 020 7220 7892. the Creditors of the above-named Company, which is being Do Soo Lee voluntarily wound up, are required, on or before 18 July 2016, to send 5 May 2016 (2537256) 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 undersigned David NOTICES TO CREDITORS Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, the Liquidator of the said Company, and, if so required by notice in 2537232COAST2COAST RENEWABLES LTD writing from the said Liquidator, are, personally or by their Solicitors, (Company Number 08989642) to come in and prove their debts or claims at such time and place as Registered office: 11 Axis Court, Mallard Way, Swansea, SA7 0AJ shall be specified in such notice, or in default thereof they will be Principal trading address: Unit 5, Tonmawr Business Park, Port excluded from the benefit of any distribution. Talbot, SA12 9UU Office Holder details: David Gerard Kirk (IP no 8830) of Kirks, 5 In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad Barnfield Crescent, Exeter, Devon EX1 1QT of South West & Wales Business Recovery, 14 Orchard Street, Bristol Further details contact: Marie Drysdale, Email: [email protected], Tel: BS1 5EH give notice that on 5 May 2016 we were appointed Joint 01392 474303. Liquidators of the above named Company by resolutions of members David Gerard Kirk, Liquidator and creditors. 09 May 2016 (2537305) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 20 June 2016 to send in their full Christian and surnames, their Q2537234 HOLDINGS LIMITED addresses and descriptions, full particulars of their debts or claims, (Company Number 04912951) and the names and addresses of their solicitors (if any) to the Registered office: Castle Acres, Everard Way, Narborough, Leicester, undersigned Neil Maddocks and Robert Coad of South West & Wales LE19 1BY Business Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint Principal trading address: Old Hall Mills Industrial Park, Alfreton Road, Liquidators of the said Company, and, if so required by notice in Little Eaton, DE21 5EJ writing from the said Joint Liquidators, are, personally or by their Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules solicitors, to come in and prove their debts or claims at such time and 1986 (as amended), that the creditors of the above named Company, place as shall be specified in such notice, or in default thereof they which is being voluntarily wound up, are required on or before 30 will be excluded from the benefit of any distribution. June 2016, to send their names and addresses along with Office Holder details: Neil Maddocks and Robert Coad (IP Nos. 9239 descriptions and full particulars of their debts or claims and the and 11010) of South West & Wales Business Recovery, 14 Orchard names and addresses of their solicitors (if any), to Christopher John Street, Bristol BS1 5EH Stirland at Castle Acres, Narborough, Leicester, LE19 1BY, and, if so For further details contact the Joint Liquidators on 0117 370 8889 or required by notice in writing from the Joint Liquidators of the email: [email protected] Alternative contact for enquiries on Company or by the Solicitors of the Joint Liquidators, to come in and proceedings: [email protected] prove their debts or claims at such time and place as shall be Neil Maddocks, Joint Liquidator specified in such notice, or in default thereof they will be excluded 06 May 2016 (2537232) from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 3 May 2016. DAZRO2536681 SERVICES LIMITED Office Holder details: Christopher John Stirland (IP No: 9368) and (Company Number 05350925) Nathan Jones (IP No: 9326), both of FRP Advisory LLP, Castle Acres, Registered office: 36 Cathedral Drive, Spalding, Lincolnshire PE11 Narborough, Leicester, LE19 1BY, 1PQ Further details contact: The Joint Liquidators, Email: Principal trading address: 36 Cathedral Drive, Spalding, Lincolnshire [email protected] Tel: 0116 303 3333 PE11 1PQ Christopher John Stirland and Nathan Jones, Joint Liquidators Creditors of the Company are required on or before the 13 June 2016 06 May 2016 (2537234) to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 RNA2536856 RECRUITMENT LIMITED Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- (Company Number 06807944) Traynor.com and, if so required by notice in writing from the joint The registered office of the Company is at Unit 7, Portland Place, liquidators, by their solicitors or personally, to come in and prove their Doncaster, South Yorkshire, DN1 3DF. said debts or claims at such time and place as shall be specified in Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: such notice, or in default thereof they will be excluded from the 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 benefit of any distribution made before such debts are proved. Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 10 May 2016.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Creditors of the Company are required on or before the 13 June 2016 ASSOCIATED2537104 SURFACING LIMITED to send their names and addresses and particulars of their debts or (Company Number 07440278) claims and the names and addresses of the solicitors (if any) to the Registered office: Unit 7, Thorney Lane Business Park, Iver, joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Buckinghamshire, SL10 9HF Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Principal trading address: Unit 7, Thorney Lane Business Park, Iver, Traynor.com and, if so required by notice in writing from the joint Buckinghamshire, SL10 9HF liquidators, by their solicitors or personally, to come in and prove their At a General Meeting of the above-named Company, duly convened, said debts or claims at such time and place as shall be specified in and held at RSM, Salisbury House, 31 Finsbury Circus, London, such notice, or in default thereof they will be excluded from the EC2M 5SQ, on 04 May 2016 the following special and ordinary benefit of any distribution made before such debts are proved. resolutions were duly passed: Any person who requires further information may contact the Joint “That it has been proved to the satisfaction of this Meeting that the Liquidator by telephone on 0114 2755033. Alternatively enquiries can Company cannot, by reason of its liabilities, continue its business, be made to Nick Hutton by e-mail at Sheffield.North@Begbies- and that it is advisable to wind up the Company, and accordingly that Traynor.com or by telephone on 0114 2755033. the Company be wound up voluntarily, and that Duncan Beat and Dated: 10 May 2016 Alexander Kinninmonth, both of RSM Restructuring Advisory LLP, 75 Gareth David Rusling , Joint Liquidator (2536856) Springfield Road, Chelmsford, Essex CM2 6JB, (IP Nos. 8161 and 9019) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and 2537209WYLIE COMPUTING LIMITED severally.” (Company Number 03531056) Correspondence address and contact details of case manager: Kim Registered office: 35 Kingcup Avenue, Hemel Hempstead, Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, Hertfordshire, HP2 4GS Chelmsford, Essex CM2 6JB, Tel: 01245 211040. Principal trading address: 35 Kingcup Avenue, Hemel Hempstead, Stephen Scott, Chairman (2537104) Hertfordshire, HP2 4GS Notice is hereby given that the Creditors of the above-named Company are required, on or before 17 June 2016 to send their 2537140AVIV RESTAURANT LIMITED names and addresses with particulars of their debts or claims, and (Company Number 04819840) the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj Registered office: c/o Accura Partners, Langley House, Park Road, N2 of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, 8EY Middlesex HA6 3AE, the Liquidator of the said Company; and, if so Principal trading address: 87-89 High Street, Edgware, HA8 7BD required by notice in writing by the said Liquidator, are, by their Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Solicitors or personally, to come and prove their said debts or claims 1986 (as amended) that the following resolutions were passed on 09 at such time and place as shall be specified in such notice, or in May 2016 as a special resolution and an ordinary resolution default thereof they will be excluded from the benefit of any respectively: distribution, made before such debts are proved. “That the Company be wound up voluntarily and that Mark Reynolds, Date of appointment: 9 May 2016. of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Office Holder details: Ashok Bhardwaj (IP No 4640) of Bhardwaj Hertfordshire, WD6 2FX, (IP No. 008838) be appointed Liquidator of Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex the Company for the purposes of the voluntary winding up.” The HA6 3AE. appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Further information about this case is available on 01923 820966 or Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as liquidator email [email protected] was confirmed. Ashok Bhardwaj, Liquidator For further details contact: Mark Reynolds, Tel: 020 8343 3710. 09 May 2016 (2537209) Alternative contact: Joshua Levy Daniel Urinov, Director (2537140)

RESOLUTION FOR WINDING-UP AXON2537188 DATA SERVICES LIMITED ALLPARK2537103 LTD (Company Number 08853885) (Company Number 05757481) Registered office: 66 Prescott Street, London, E1 8NN Registered office: Steelfields Estate, Owens Way, Gads Hill, Principal trading address: International House, St Katharine’s Way, Gillingham, Kent, ME7 2RT London, E1W 1UN Principal trading address: Steelfields Estate, Owens Way, Gads Hill, At a general meeting of the members of the above named Company, Gillingham, Kent, ME7 2RT duly convened and held at 66 Prescot Street, London E1 8NN on 04 At a General Meeting of the above-named Company, duly convened, May 2016 at 11.00 am the following resolutions were duly passed as and held at the offices of ReSolve Partners Limited, One America a Special Resolution and as an Ordinary Resolution respectively: Square, Crosswall, London EC3N 2LB on 06 May 2016 the following “That it has been proven to the satisfaction of the meeting that the resolutions were duly passed as a Special Resolution and as an Company cannot, by reason of its liabilities, continue its business, Ordinary Resolution respectively: and that it is advisable to wind up the same, and accordingly, the “That it has been resolved the company be wound up voluntarily; and Company be wound up voluntarily and that James Alexander that Mark Supperstone and Simon Harris, both of ReSolve Partners Snowdon and John Anthony Dickinson, both of Carter Backer Winter Limited, One America Square, Crosswall, London, EC3N 2LB, (IP Nos. LLP, 66 Prescot Street, London, E1 8NN, (IP Nos. 9457 and 9342) be 9734 and 11372), be and are hereby appointed Joint Liquidators of and are hereby appointed Joint Liquidators of the Company for the the Company for the purposes of such winding up and any acts may purpose of the voluntary winding-up, and are authorised to act jointly be carried out by all or any one of them.” At the subsequent meeting and severally.” of creditors held at the same place on the same date, the resolutions For further details contact: The Joint Liquidators, Email: were ratified confirming the appointment of Mark Supperstone and [email protected]. Tel: 020 7309 3800. Alternative contact: Preeya Simon Harris as Joint Liquidators. Saimbi, Email: [email protected], Tel: 020 7309 3875 For further details contact: James Reeves, Email: Ali Peerbhoy, Director (2537188) [email protected], Tel: 020 3372 2804 or 020 7702 9775 Mark Heappey, Chairman (2537103) BRAKE2536861 & SERVICE WORLD LUTON LIMITED (Company Number 07445532) Registered office: c/o Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY Principal trading address: 9 Chaul End Lane, Luton, Bedfordshire LU4 8EZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 47 COMPANIES

At an EXTRAORDINARY GENERAL MEETING of the above named “That the Company be wound up voluntarily and that Philip Booth, of Company held at Holiday Inn Luton Airport, 2 Percival Way, Luton, Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No LU2 9GP on 6 May 2016, the following resolutions were duly passed: 9470) be and is hereby appointed as Liquidator of the Company for As a Special Resolution: the purposes of the voluntary winding up.” At a meeting of creditors 1. THAT the Company be wound up voluntarily. held on 6 May 2016 the creditors confirmed the appointment of Philip As Ordinary Resolutions: Booth as Liquidator and that anything required or authorised to be 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell done by the Liquidator be done. Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby For further details contact: Phil Booth, Email: appointed Liquidator for the purpose of such winding up. [email protected], Alternative contact: Alistair Barnes. Dated this: 6 May 2016 Andrew Richard Kilner, Chairman (2537142) Office Holder Details: John David Hedger (IP number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY. Date of Appointment: 6 May 2016. Further COAST2COAST2537099 RENEWABLES LTD information about this case is available from Sarah Gill at the offices (Company Number 08989642) of Seneca Insolvency Practitioners on 01629 761700. Registered office: 11 Axis Court, Mallard Way, Swansea, SA7 0AJ Trevor Webber , Chairman of the Meeting (2536861) Principal trading address: Unit 5, Tonmawr Business Park, Port Talbot, SA12 9UU At a general meeting of the above named Company, duly convened 2537097BRAMFIELD BROKERAGE LIMITED and held at 14 Orchard Street, Bristol BS1 5EH on 05 May 2016 the (Company Number 07192354) following resolutions were duly passed as a Special Resolution and as Registered office: West Lancashire Investment Centre, Maple View, an Ordinary Resolution respectively: White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG “That it has been resolved by special resolution that the company be Principal trading address: 60 Cannon Street, London, EC4N 6NP wound up voluntarily and that Neil Maddocks and Rob Coad, both of At a General Meeting of the Members of the above named Company, South West & Wales Business Recovery, Orchard Business Centre, duly convened and held at Crowne Plaza London - The City, 19 New 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos. 9239 and 11010), be Bridge Street, London, EC4V 6DB on 03 May 2016 at 11.15am, the and they are hereby appointed Joint Liquidators for the purposes of following Resolutions were duly passed as a Special Resolution and such winding up.” At a subsequent meeting of creditors held at the as an Ordinary Resolution: same place on the same date, the resolutions were ratified confirming “That the Company be wound up voluntarily and that Peter John the appointment of Neil Maddocks and Rob Coad as joint liquidators. Harold, of Refresh Recovery Limited, West Lancashire Investment For further details contact the Joint Liquidators on 0117 370 8889 or Centre, Maple View, White Moss Business Park, Skelmersdale, email: [email protected] Alternative contact for enquiries on Lancashire, WN8 9TG, (IP No. 10810) be and is appointed Liquidator proceedings: [email protected] of the Company for the purpose of the voluntary winding-up.” At a Andrew Gore, Chairman (2537099) subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Peter John Harold, Email: CURZON2537141 ROCK LIMITED [email protected], Tel: 01695 711200. Case Administrator: (Company Number 08624289) Michael Bimpson. Registered office: c/o Greenfield Recovery Limited, No 2 Wellington Simon Hooper, Director (2537097) Place, Leeds, LS1 4AP (formerly 105 Piccadilly, London, W1J 7NJ) Principal trading address: 105 Piccadilly, London, W1J 7NJ At a general meeting of the above-named Company duly convened BRAMFIELD2537098 INVESTMENT MANAGEMENT LIMITED and held at The Office Group, Euston Office, 40 Melton Street, (Company Number 07598352) London, NW1 2FD on 06 May 2016 the following resolutions were Registered office: West Lancashire Investment Centre, Maple View, passed as a special resolution and as an ordinary resolution: White Moss Business Park, Skelmersdale, Lancashire WN8 9TG “That it has been resolved by special resolution that the Company be Principal trading address: 60 Cannon Street, London, EC4N 6NP wound up voluntarily and that Sajid Sattar, of Greenfield Recovery At a General Meeting of the Members of the above named Company, Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 15590) be duly convened and held at Crowne Plaza London - The City, 19 New and is hereby appointed liquidator of the Company for the purposes Bridge Street, London, EC4V 6DB on 03 May 2016 at 10.45 am the of the winding-up.” following Resolutions were duly passed as a Special Resolution and For further details contact: Michael Royce, Email: as an Ordinary Resolution: [email protected], Tel: 0113 302 1470 “That the Company be wound up voluntarily and that Peter John James Lee-Steere, Director (2537141) Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, (IP No. 10810) be and is hereby appointed DAZRO2536680 SERVICES LIMITED Liquidator of the Company for the purpose of the voluntary winding- (Company Number 05350925) up.” At a subsequent meeting of creditors held later that day and at Registered office: 36 Cathedral Drive, Spalding, Lincolnshire PE11 the same venue, the above Resolutions were also approved by 1PQ creditors Principal trading address: 36 Cathedral Drive, Spalding, Lincolnshire For further details contact: Peter John Harold, Email: PE11 1PQ [email protected] or Tel: 01695 711200 or Case At a General Meeting of the members of the above named company, Administrator Michael Bimpson duly convened and held at Urban Hotel Grantham, Urban Hotel Simon Hooper, Director (2537098) Grantham, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT on 5 May 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- CADDY2537142 CASTINGS LIMITED 1. That the Company be wound up voluntarily. (Company Number 00046914) 2. That Gareth David Rusling and John Russell of Begbies Traynor Registered office: Hillhouse, Emerald Street, Huddersfield, HD1 6BY (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Principal trading address: Springfield Road, Grantham, Lincolnshire, [email protected] be and hereby are appointed NG31 7BQ Joint Liquidators of the Company for the purpose of the voluntary At a General Meeting of the above named Company duly convened winding-up, and any act required or authorised under any enactment and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 to be done by the Joint Liquidators may be done by all or any one or 0RG on 06 May 2016 at 10.15 am the following resolutions were more of the persons holding the office of liquidator from time to time. passed as a special resolution and as an ordinary resolution:

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Gareth David Rusling and John Russell (IP FORD2537153 BROS. (BUTCHERY) LIMITED numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, (Company Number 00841415) 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 May Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 2016. Further information about this case is available from Marie Principal trading address: 5-7 Chandos Road, Redland, Bristol, BS6 Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 6PG or at [email protected]. At a General Meeting of the Members of the above-named Company, Alistair Neal Patterson , Chairman duly convened, and held at 5 Barnfield Crescent, Exeter, Devon, EX1 5 May 2016 (2536680) 1QT on 06 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this Meeting that the 2537147DIAMOND QUALITY HOME IMPROVEMENTS LTD Company cannot, by reason of its liabilities, continue its business, (Company Number 08166732) and that the Company be wound up voluntarily, and that David Kirk, Registered office: c/o Jones & Co, Sherwood House, 41 Queens of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No. 8830) Road, Farnborough, Hampshire, GU14 6JP be and he is hereby appointed Liquidator for the purposes of the Principal trading address: The Yard, Rear of 57 Manor Road, voluntary winding-up.” At a meeting of creditors held on 6th May Tongham, Surrey, GU10 1BA 2016 the creditors confirmed the appointment of David Kirk as Notice is hereby given pursuant to Section 85(1) of the Insolvency Act liquidator. 1986 (as amended) that the following resolutions were passed on 06 Further details contact: Tel: 01392 474303. May 2016 as a special resolution and an ordinary resolution Adam Ford, Director (2537153) respectively: “That the Company be wound up voluntarily and that Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, GAUGHAN2537144 SALES AND MARKETING LIMITED Hertfordshire, WD6 2FX, (IP No. 008838) be appointed Liquidator of (Company Number 05011272) the Company for the purposes of the voluntary winding up.” The Registered office: Church House, 13-15 Regent Street, Nottingham appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, NG1 5BS Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as liquidator Principal trading address: Bracebridge Motor Business Park, 246 was confirmed on the same date. Newark Road, Lincoln, LN6 8RP For further details contact: Mark Reynolds, Tel: 020 8343 3710. At a General Meeting of the members of the above named company, Alternative contact: Natasha Segen duly convened and held at 13-15 Regent Street, Nottingham NG1 Neil Medcalf, Director (2537147) 5BS on 06 May 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew J 2537092EC SNASHALL LIMITED Cordon and Richard A B Saville, both of CFS Restructuring LLP, (Company Number 08685385) Church House, 13-15 Regent Street, Nottingham NG1 5BS, (IP Nos: Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE 009687 and 007829). be and hereby are appointed Joint Liquidators Principal trading address: 4 The Paddocks, Aldbourne, Wiltshire SN8 of the Company for the purpose of the voluntary winding-up, and any 2DX act required or authorised under any enactment to be done by the At a General Meeting of the members of the above named company, Joint Liquidators may be done by all or any one or more of the duly convened and held at Regus 1st Floor, Beaconsfield MSA, M40, persons holding the office of liquidator from time to time.” Junction 2, Beaconsfield, A355 Windsor Drive, Beaconsfield, HP9 Any person who requires further information may contact the 2SE on 9 May 2016 the following resolutions were duly passed; No 1 Liquidator by telephone on 0115 8387330. Alternatively enquiries can as a special resolution and No 2 as an ordinary resolution: - be made to Jill Howsam by email at [email protected] 1. “That the company be wound up voluntarily”. Bridget Veronica Gaughan, Chairman (2537144) 2. “That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the HARTINGTON2536960 OVERSEAS LIMITED voluntary winding-up”. (Company Number 06189870) Contact details: Robert Day (IP Number 9142), Liquidator, Robert Day Registered office: 790 Fulham Road, Fulham, London, SW6 5SL and Company Limited, The Old Library, The Walk, Winslow, Principal trading address: 5 Frederick Place, Brighton BN1 1AX Buckingham MK18 3AJ, [email protected], 0845 226 7331 At a General Meeting of the Members of the above-named Company, C Snashall, Chairman (2537092) duly convened, and held on 9 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: FITNESS2537146 VENTURES LIMITED "That the Company be wound up voluntarily." (Company Number 09231231) "That Christopher Latos and Susan Maund of White Maund, 44-46 Registered office: 9 South Street, London, W1K 2XA Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Principal trading address: 162B Finnieston Square, Skypark 6, Company for the purposes of the voluntary winding-up." Glasgow, G3 8ET At the subsequent Meeting of Creditors held on 9 May 2016 the At a General Meeting of the members of the above named Company, appointment of Christopher Latos and Susan Maund as Joint duly convened and held at 5th Floor, Grove House, 248a Marylebone Liquidators was confirmed. Road, London, NW1 6BB on the 29 April 2016 the following Office Holder Details: Christopher Latos and Susan Maund (IP Resolutions were duly passed as a Special Resolution and as numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Ordinary Resolutions: BN1 1NH. Date of Appointment: 9 May 2016. Further information “That the Company be wound up voluntarily and that N A Bennett and about this case is available from Sam Hewitt at the offices of White A D Cadwallader, both of Leonard Curtis, 5th Floor, Grove House, Maund at [email protected]. 248a Marylebone Road, London NW1 6BB, (IP Nos. 9083 and 9501) Richard Appleberg , Director (2536960) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” At the HEADROW2537093 NEWS LIMITED subsequent meeting of creditors held at the same place on the same Company Limited by Shares day, the appointment of N A Bennett and A D Cadwallader of Leonard (Company Number 09854628) Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 Registered office: 14 Sovereigns Way, Dewsbury, West Yorkshire 6BB as Joint Liquidators was confirmed. WF12 9PF For further details contact: The Joint Liquidators, Email: Principal trading address: 97 The Headrow, Leeds LS1 5JW [email protected], Tel: 020 7535 7000. Alternative (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) contact: Alexander Ablett and 100 of the Insolvency Act 1986). Tony Watson, Director (2537146)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 49 COMPANIES

At a General Meeting of the members of the above named company, “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, duly convened and held at Tadis House, Wellington Road, Dewsbury, Finchley Road, London NW3 5EP be and is hereby appointed West Yorkshire WF13 1HX on 29 April 2016 at 11.00 am the following Liquidator for the purpose of the winding-up.” resolutions were duly passed; No 1 as a special resolution and No 2 Contact details: Office Holder Details: Kian Seng Tan, IP No: as an ordinary resolution:- 8032LiquidatorK S Tan & Co, 10-12 New College Parade, Finchley 1. “That it has been proved to the satisfaction of this meeting that the Road, London NW3 5EP, Email: [email protected], Tel: 020 7586 company cannot, by reason of its liabilities, continue its business, and 1280 that it is advisable to wind up the same, and accordingly that the S E Poh, Director (2537189) Company be wound up voluntarily”. 2. “That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up”. K2537227 & T DIXON LLP Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number OC329146) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Trading Name: Elms Veterinary Surgery 5PA. Contact information for Liquidator: Philip Lawrence, Registered office: Elms Veterinary Surgery, New Dixton Road, [email protected], 0161 413 0997 Monmouth, Monmouthshire, NP25 3SJ Supreet Handa, Director (2537093) Principal trading address: Elms Veterinary Surgery, New Dixton Road, Monmouth, Monmouthshire, NP25 3SJ At a general meeting of the above named Partnership, duly convened, 2537228HFM RESTAURANTS LTD and held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 04 (Company Number 08893405) May 2016 at 10.00 am, the following resolutions were duly passed as Trading Name: The Grill@12 a Special Resolution and as an Ordinary Resolution respectively: Registered office: Findlay James, Saxon House, Saxon Way, “That the Partnership be wound up voluntarily, that Andrew Martin Cheltenham GL52 6QX Sheridan and Gareth Rutt Morris, both of FRP Advisory LLP, Kings Principal trading address: Unit 12, Norfolk House, Wellesley Road, Orchard, 1 Queen Street, Bristol, BS2 0HQ, (IP Nos. 8839 and 9424) Croydon, Surrey, CR0 1LH be and are hereby appointed Joint Liquidators for the purposes of At a General Meeting of the members of the above named Company, such winding up.” At a subsequent meeting of creditors, duly duly convened and held at Saxon House, Saxon Way, Cheltenham, convened pursuant to section 98 of the Insolvency Act 1986, and held Gloucestershire, GL52 6QX on 03 May 2016 the following resolutions on the same day, the appointment of Andrew Martin Sheridan and were passed as a Special Resolution and as an Ordinary Resolution Gareth Rutt Morris was confirmed. respectively: For further details contact: The Joint Liquidators, Email: “That it has been proved to the satisfaction of this meeting that the [email protected] Company cannot, by reason of its liabilities, continue its business, Kate Dixon, Chairman (2537227) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP NAME2537145 YOUR NUMBER (INT) LIMITED No. 008744) be and he is hereby appointed Liquidator for the (Company Number 07816019) purposes of such winding up.” Registered office: 13 Regent Street, Nottingham, NG1 5BS For further details contact: Alisdair J Findlay, Email: Principal trading address: Darwen House, Walker Industrial Park, [email protected] Tel: 01242 576555 Blackburn, BB1 2QE Ashendra Dinesh Liyanage, Chairman (2537228) At a General Meeting of the members of the above named Company, duly convened and held at 13 Regent Street, Nottingham NG1 5BS on 05 May 2016 the following resolutions were duly passed as a Special J2537143 M BUILDERS (PEWSEY) LIMITED and as an Ordinary Resolution respectively: (Company Number 07397054) “That it has been resolved by a special resolution that the Company Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF be wound up voluntarily and that Anthony John Sargeant, of Principal trading address: 24 High Street, Pewsey, SN9 5AQ Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham At a GENERAL MEETING of the above named Company, duly NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for convened and held at the offices of David Owen & Co, 17 The Market the purposes of such winding up.” Place, Devizes, Wiltshire,SN10 1HT on 28 April 2016 the following For further details contact: Anthony Sargeant, Tel: 0115 871 2940 Special Resolution was duly passed:- Colin Wright, Chairman (2537145) That the Company be wound up voluntarily. That Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. 2536931NIDDERDALE FLOORING LIMITED Contact details: Liquidator’s name: Stephen John Evans (Company Number 09206931) Insolvency Practitioner Number: 8759 Registered office: 4 Hartwith Mill, Hartwith, Harrogate, North Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Yorkshire, HG3 3PL WC1R 5EF Principal trading address: Mill Hurst, Darley, Harrogate, North Telephone: 020 7831 1234 Fax: 020 7430 2727 Yorkshire, HG3 2QH Email: [email protected] At a General Meeting of the Members of the above-named Company, Office contact: Stephen Hole duly convened, and held on 10 May 2016 the following Resolutions J Mann, Director (2537143) were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its JSPW2537189 LIMITED business, and that it is advisable to wind up the same, and (Company Number 08245715) accordingly that the Company be wound up voluntarily. Trading Name: The Greedy Elephant That David A Willis and Martyn J Pullin be appointed as Joint Registered office: 10-12 New College Parade, Finchley Road, London Liquidators for the purposes of such winding up. NW3 5EP At the subsequent Meeting of Creditors held on 10 May 2016 the Principal trading address: 57 Queens Road, Weybridge, Surrey KT13 appointment of David A Willis and Martyn J Pullin as Joint Liquidators 9UQ was confirmed. At a General Meeting of the Members of the above-named Company, Office Holder Details: David Antony Willis and Martyn James Pullin (IP duly convened and held at 10-12 New College Parade, Finchley Road, numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, London NW3 5EP on Monday the 9 May 2016 the following Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of resolutions were duly passed:- Appointment: 10 May 2016. Further information about this case is Special Resolution: available from Bhuvnesh Majupuria at the offices of BWC on 01642 “That the Company be wound up voluntarily” 608588. Ordinary Resolution: Susannah Elizabeth Little, , Director (2536931)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

PREMIER2537106 MICRO SYSTEMS LTD ROCHDALE2537139 METALS LIMITED (Company Number 03199654) (Company Number 04870265) Previous Name of Company: Premier Engineering Corporation Limited Registered office: Robinson Street, Rochdale, Greater Manchester, Registered office: 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA OL16 1TQ Principal trading address: Regus House, Victory Way, Admirals Park, Principal trading address: Robinson Street, Rochdale, Greater Dartford, Kent, DA2 6QD Manchester, OL16 1TQ At a General Meeting of the members of the Company, duly At a General Meeting of the above-named Company, duly convened, convened, and held at Begbies Traynor (Central) LLP, Fourth Floor, and held at The Holiday Inn, Woolston Grange Avenue, Warrington, Toronto Square, Toronto Street, Leeds, LS1 2HJ on 06 May 2016 the Cheshire, WA1 4PX on 06 May 2016 at 11.00 am the following following Resolutions were duly passed, as a Special Resolution and resolutions were duly passed, as a Special Resolution and as an as an Ordinary Resolution respectively: Ordinary Resolution: “That the Company be wound up voluntarily, and that Julian N R Pitts “That the Company be wound up voluntarily, and that Richard Ian and Lee V Lockwood, both of Begbies Traynor (Central) LLP, Fourth Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, (IP Nos: House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No. 007851 and 13050) be and hereby are appointed Joint Liquidators of 8013) be appointed the Liquidator for the purpose of such winding- the Company for the purpose of the voluntary winding-up, and any up.” At the subsequent meeting of creditors held on the same day the act required or authorised under any enactment to be done by the appointment of Richard Ian Williamson as Liquidator was confirmed. Joint Liquidators may be done by all or any one or more of the For further details contact: Richard Ian Williamson, (IP No: 8013) persons holding the office of liquidator from time to time.” Email: [email protected] Tel: 01253 349331. Alternative Any person who requires further information may contact the Joint contact: Email: [email protected] Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Susan Foster, Chairman (2537139) be made to Amelia Blythe by email at amelia.blythe@begbies- traynor.com or by telephone on 0113 244 0044. Jayne Freeman, Chairman (2537106) SALFORD2537137 AUTO SPARES LTD (Company Number 07505349) Trading Name: SAS 2537102RL MECHANICAL LIMITED Registered office: 18-22 Lloyd Street, Manchester, M2 5WA (Company Number 07950255) Principal trading address: Unit 4, Rutland Street, Manchester, M27 Registered office: Findlay James, Saxon House, Saxon Way, 6AU Cheltenham GL52 6QX At a General Meeting of the above-named Company duly convened Principal trading address: 3 Wood Lane, Streetly, Sutton Coldfield, and held at 18-22 Lloyd Street, Manchester, M2 5WA on 04 May 2016 West Midlands, B74 3LT the subjoined Special Resolution was duly passed: At a General Meeting of the members of the above named Company, “That the Company be wound up voluntarily, and that Gregory duly convened and held at Concorde House, Trinity Park, Mullarkey and David Appleby, both of Bennett Jones Insolvency, Birmingham, B37 7UQ on 29 April 2016 the following resolutions were 18-22 Lloyd Street, Manchester, M2 5WA, (IP Nos. 6544 and 8976) be passed as a Special Resolution and as an Ordinary Resolution and are hereby appointed Joint Liquidators for the purposes of such respectively: winding-up.” “That it has been proved to the satisfaction of this meeting that the For further details contact: David Appleby, Email: Company cannot, by reason of its liabilities, continue its business, [email protected], Tel: 0161 819 5280 and that it is advisable to wind up the same, and accordingly that the Ayaan Khan, Director (2537137) Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No. 008744), be and he is hereby appointed Liquidator for the SEQUINA2537187 LIMITED purposes of such winding up.” (Company Number 05466218) Further details contact: Alisdair James Findlay, Tel: 01242 576555, Trading Name: Nutz ‘n’ Nibbles Email: [email protected] Registered office: 459 Beehive Lane, Chelmsford, Essex, CM2 8RJ Paul Robert Clohessy, Chairman (2537102) Principal trading address: Unit 40-43 Highlands Farm, Southend Road, Rettendon, Chelmsford, Essex, CM3 8EB At a General Meeting of the above named Company, duly convened, RNA2536854 RECRUITMENT LIMITED and held at FRP Advisory LLP, Jupiter House, Warley Hill Business (Company Number 06807944) Park, The Drive, Brentwood, Essex, CM13 3BE on 05 May 2016 the The registered office of the Company is at Unit 7, Portland Place, following resolutions were duly passed as a Special Resolution and as Doncaster, South Yorkshire, DN1 3DF. an Ordinary Resolution: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Glyn Mummery duly convened and held at Kendal House, 41 Scotland Street, and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Sheffield, S3 7BS on 10 May 2016 the following resolutions were duly Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos: passed; as a Special Resolution and as an Ordinary Resolution 8996 and 9314) be and are hereby appointed Joint Liquidators for the respectively:- purposes of such winding up.” 1. "That the Company be wound up voluntarily". Further details contact: The Joint Liquidators, Email: 2. "That Gareth David Rusling and John Russell of Begbies Traynor [email protected] (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Paul Vincent Oxley Smith, Chairman (2537187) [email protected] be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment SPLITVISION2537185 LIMITED to be done by the Joint Liquidators may be done by all or any one or (Company Number 04268943) more of the persons holding the office of liquidator from time to time". Registered office: Unit 14 Jasop House, Paramount Business Park, Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Wilson Road, Huyton, Knowsley, Liverpool L36 6AW 5544). Principal trading address: Unit 14 Jasop House, Paramount Business Any person who requires further information may contact the Joint Park, Wilson Road, Huyton, Knowsley, Liverpool L36 6AW Liquidator by telephone on 0114 2755033. Alternatively enquiries can At a General Meeting of the above-named Company, duly convened, be made to Nick Hutton by e-mail at Sheffield.North@Begbies- and held at The Holiday Inn, Woolston Grange Avenue, Warrington, Traynor.com or by telephone on 0114 2755033. WA1 4PX on 06 May 2016 at 10.00 am the following resolutions were Dated: 10 May 2016 duly passed, as a Special Resolution and as an Ordinary Resolution: Date of Appointment: 10 May 2016. Paul James Walpole , Chairman (2536854)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 51 COMPANIES

“That the Company be wound up voluntarily, and that Richard Ian TRANS2536914 TECH GROUP LIMITED Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca (Company Number 09517908) House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP Nos. Registered office: Argyll House, 158 Richmond Park Road, 8013), be appointed Liquidator for the purpose of such winding-up.” Bournemouth, BH8 8TW At the subsequent meeting of creditors held on the same day the Principal trading address: 42 Beamish Road, Poole BH17 8SH and appointment of Richard Ian Williamson as Liquidator was confirmed. C21-C24 The Hailey Centre, Holton Road, Holton Heath Trading Park, For further details contact: Richard Ian Williamson, Email: Poole BH16 6LT [email protected] Tel: 01253 349331. Alternative At a General Meeting of the Members of the above-named Company, contact: Francesca Vivace, Email: [email protected] duly convened, and held on 3 May 2016 the following Resolutions Liam David Griffiths, Chairman (2537185) were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." 2536919THE BAY HORSE KIRK DEIGHTON LTD "That Dorothy Avice Brown be appointed as Liquidator for the (Company Number 09019116) purposes of such winding up." Registered office: Main Street, Kirk Deighton, Wetherby, North At the subsequent Meeting of Creditors held on 3 May 2016 the Yorkshire, England, LS22 4DZ appointment of Dorothy Avice Brown as Liquidator was confirmed. Principal trading address: Main Street, Kirk Deighton, Wetherby, Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even North Yorkshire, England, LS22 4DZ Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth At a General Meeting of the above-named Company duly convened BH11 8LW. Date of Appointment: 3 May 2016. Further information and held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, about this case is available from the offices of Even Keel Financial HG1 1LE on 11/05/2016 the subjoined Special Resolution was duly Limited on 01202 237337 or at [email protected]. passed: Paul Bates , Director (2536914) That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the VANGARDE2537186 (UK) LIMITED Company be wound up voluntarily, and that Kate Elizabeth Breese of (Company Number 06474179) Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT be Registered office: Bolton House, 1st Floor, Bolton Road, Bradford, hereby appointed Liquidator for the purposes of such winding-up. BD1 4DA Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Principal trading address: N/A Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 At a General Meeting of the above named Company, duly convened 9AT. Date of Appointment: 11 May 2016. Further information about and held at Peter House, Oxford Street, Manchester, M1 5AN on 04 this case is available from Kate Breese at the offices of Walsh Taylor May 2016 the following resolutions were passed as a Special on 0871 222 8308 or at [email protected]. Resolution and an Ordinary Resolution respectively: Laura Birch , Director (2536919) “That the Company be wound up voluntarily and that Michael Reeves, of Fortis Insolvency Limited, Peter House, Oxford Street, Manchester M1 5AN, (IP No. 7882) be and is hereby appointed as Liquidator of THE2537135 SOCIAL ATHLETICS CLUB LIMITED the Company for the purposes of such winding up.” (Company Number 07345389) For further details contact: Michael Reeves, email: Trading Name: The Social Experiences Club [email protected]. Tel: 0161 694 9955 Registered office: 62 Stakes Road, Purbrook, Waterlooville, Ahmed Iqbal, Chairman (2537186) Hampshire, PO7 5NT Principal trading address: 79 Chertsey Road, Windlesham, GU20 6HD At a General Meeting of the above named Company, duly convened 2537118WYLIE COMPUTING LIMITED and held at Regus UK Limited, Regent’s Place, 338 Euston Road, (Company Number 03531056) London, NW1 3BT on 6 May 2016 the following resolutions were duly Registered office: 35 Kingcup Avenue, Hemel Hempstead, passed as a special and ordinary resolutions respectively: Hertfordshire, HP2 4GS “That is has been resolved by special resolution that the Company be Principal trading address: 35 Kingcup Avenue, Hemel Hempstead, wound up voluntarily and that Martin Richard Buttriss and Richard Hertfordshire, HP2 4GS Frank Simms, both of F A Simms & Partners Limited, Alma Park, At a General Meeting of the Members of the above-named Company, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 duly convened and held at 47/49 Green Lane, Northwood, Middlesex 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint HA6 3AE on 09 May 2016 at 11.30 am the following Special Liquidators for the purposes of the winding-up.” Resolution was duly passed:- Contact details: For further details contact: Maria Navratilova, E-mail: “That it has been proved to the satisfaction of this meeting that the [email protected], Tel: 01455 555 444. Company cannot by reason of its liabilities, continue its business, and Andrew Essa, Chairman (2537135) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, TIME2537136 SQUARE (BANBURY) LIMITED Middlesex, HA6 3AE, (IP No. 4640), be and is hereby nominated (Company Number 06792394) Liquidator for the purpose of the winding up.” Registered office: 100 St James Road, Northampton NN5 5LF Further information about this case is available at Bhardwaj Principal trading address: 20b Castle Quay, Banbury, Oxfordshire, Insolvency Practitioners on telephone number 01923 820966 or email OX16 5UH [email protected] At a Member’s general meeting of the above-named Company, duly Stuart Wylie, Director (2537118) convened, and held at 100 St James Road, Northampton NN5 5LF, on 04 May 2016 the following Special Resolution was duly passed: “That the Company be wound up voluntarily and that Peter John 2537125YOUNG@HEART (THE WILLOWS) CARE HOME LTD Windatt and John William Rimmer, both of BRI Business Recovery (Company Number 06431449) and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos. Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 8611 and 13836) are hereby appointed Joint Liquidators for the 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ purpose of the winding-up and that they may act jointly and Principal trading address: 7 Court Road, Sand Bay, Weston Super severally.” Mare, Somerset, BS22 9UT For further details contact: Adam King, Tel: 01604 595616 At a General Meeting of the above named Company, duly convened, Mark Henderson, Director (2537136) and held at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Herts, AL1 3HZ on 05 May 2016 at 3.00 pm the following resolutions were duly passed as a special and ordinary resolution:

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Miles Needham In the High Court and Christopher David Stevens, both of FRP Advisory LLP, 2nd Floor, Companies CourtNo 000278-CR of 2016 Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 ELYSIAN FUELS 4 LLP 3HZ, (IP Nos 14372 and 8770) be and are hereby appointed (Company Number OC360423) Liquidators for the purposes of such winding up.” At a subsequent In the High Court meeting of creditors, duly convened pursuant to Section 98 of the Companies CourtNo 000279-CR of 2016 Insolvency Act 1986, and held on the same day, the appointment of ELYSIAN FUELS 5 LLP Miles Needham and Christopher David Stevens was confirmed. (Company Number OC360425) For further details contact: The Joint Liquidators, Email: In the High Court [email protected] Companies CourtNo 000280-CR of 2016 Faridah Webb, Chairman (2537125) ELYSIAN FUELS 6 LLP (Company Number OC367209) In the High Court Companies CourtNo 000281-CR of 2016 Liquidation by the Court ELYSIAN FUELS 7 LLP (Company Number OC370948) APPOINTMENT OF LIQUIDATORS In the High Court Companies CourtNo 000282-CR of 2016 2536973In the Edinburgh Sheriff Court ELYSIAN FUELS 8 LLP No L8 of 2016 (Company Number OC371378) A V COMMS (SCOTLAND) LTD In the High Court Company Number: SC400293 Companies CourtNo 000283-CR of 2016 Registered office: 40 Cuikenburn, Penicuik, Midlothian, EH26 0JQ ELYSIAN FUELS 9 LLP Principal trading address: 40 Cuikenburn, Penicuik, Midlothian, EH26 (Company Number OC371380) 0JQ In the High Court Notice is hereby given, pursuant to Rule 4.19 of the Insolvency Companies CourtNo 000284- CR of 2016 (Scotland) Rules 1986 that I, Blair Carnegie Nimmo, of KPMG LLP, ELYSIAN FUELS 10 LLP Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG was appointed (Company Number OC371379) Liquidator of the above named company by resolution of the first Registered Office: (All of) 10 Old Burlington Street, London, W1S 3AG Meeting of Creditors on 3 May 2016. Principal Trading Address: (All) N/A A Liquidation Committee was not established. I do not intend to We, Kevin Hellard and Amanda Wade, both of Grant Thornton UK summon a further meeting for the purpose of establishing a LLP, 30 Finsbury Square, London, EC2P 2YU, were appointed Joint Liquidation Committee unless one-tenth, in value of the creditors Liquidators of the LLPs on 15 April 2016, by the Secretary of State. require it in terms of Section 142 (3) of the Insolvency Act 1986. Office Holder details: Kevin Hellard (IP No: 8833) and Amanda Wade All creditors who have not already done so should lodge their (IP No: 9442), both of Grant Thornton UK LLP, 30 Finsbury Square, statement of claim with me. London, EC2P 2YU. Office Holder Details: Blair Carnegie Nimmo (IP number 8208) of Further details contact: The Joint Liquidators, Tel: 020 7865 2362. KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. Alternative contact: Carlos De Vincenzo Date of Appointment: 3 May 2016. Further information about this case Kevin Hellard and Amanda Wade, Joint Liquidators is available from the offices of KPMG LLP on 0131 5276695. 15 April 2016 (2537272) Blair Carnegie Nimmo , Liquidator (2536973)

2537243In the High Court In2537244 the Birmingham District Registry Companies CourtNo 000285-CR of 2016 No 6059 of 2016 ELYSIAN FUELS 11 LLP ATLANTA CAPITAL PLC (Company Number OC371381) (Company Number 07460630) In the High Court Registered office: Atlanta Capital Plc, 48 Warwick Street, Soho, Companies CourtNo 000286-CR of 2016 London, W1B 5AW ELYSIAN FUELS 12 LLP Principal Trading Address: Farncombe House, Farncombe, Broadway, (Company Number OC373681) WR12 7LJ and 42 Brook Street, Mayfair, London, W1K 5DB In the High Court Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Companies CourtNo 000287-CR of 2016 Rules (as amended), that Nickolas Garth Rimes, of Rimes & Co, 3 The ELYSIAN FUELS 14 LLP Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, (Company Number OC373678) Bromsgrove B60 4DJ, has been appointed to the Company by the In the High Court Secretary of State on 20 April 2016. Companies CourtNo 000360-CR of 2016 Further details contact: The Liquidator, Tel: 01527 558 410. Email: ELYSIAN FUELS 15 LLP [email protected] (Company Number OC375296) Nickolas Garth Rimes, Liquidator In the High Court 20 April 2016 (2537244) Companies CourtNo 000288-CR of 2016 ELYSIAN FUELS 16 LLP (Company Number OC376537) In2537272 the High Court In the High Court Companies CourtNo 000275-CR of 2016 Companies CourtNo 000361-CR of 2016 ELYSIAN FUELS 1 LLP ELYSIAN FUELS 17 LLP (Company Number OC351408) (Company Number OC376536) In the High Court In the High Court Companies CourtNo 000277-CR of 2016 Companies CourtNo 000289-CR of 2016 ELYSIAN FUELS 2 LLP ELYSIAN FUELS 18 LLP (Company Number OC351409) (Company Number OC377286) In the High Court In the High Court Companies CourtNo 6634 of 2015 Companies CourtNo 000290-CR of 2016 ELYSIAN FUELS 3 LLP ELYSIAN FUELS 19 LLP (Company Number OC351411) (Company Number OC377399)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 53 COMPANIES

In the High Court In2537263 the High Court Companies CourtNo 000291-CR of 2016 Companies CourtNo 6810 of 2015 ELYSIAN FUELS 20 LLP ELYSIAN FUELS 35 LLP (Company Number OC377400) (Company Number OC387029) In the High Court In the Companies Court Companies CourtNo 000294-CR of 2016 No 000307-CR of 2016 ELYSIAN FUELS 21 LLP ELYSIAN FUELS 36 LLP (Company Number OC379990) (Company Number OC387033) Registered Office: (All of) 10 Old Burlington Street, London, W1S 3AG Registered office: (Both of) 10 Old Burlington Street, London, W1S Principal Trading Address: (All) N/A 3AG We, Kevin Hellard and Amanda Wade, both of Grant Thornton UK Principal Trading Address: (Both) N/A LLP, 30 Finsbury Square, London, EC2P 2YU, were appointed Joint We, Kevin Hellard and Amanda Wade, both of Grant Thornton UK Liquidators of the above named LLPs on 15 April 2016, by the LLP, 30 Finsbury Square, London, EC2P 2YU, were appointed Joint Secretary of State. Liquidators of the LLPs on 15 April 2016, by the Secretary of State. Office Holder details: Kevin Hellard (IP No: 8833) and Amanda Wade Office Holder details: Kevin Hellard (IP No: 8833) and Amanda Wade (IP No: 9442), both of Grant Thornton UK LLP, 30 Finsbury Square, (IP No: 9442), both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 020 7865 2362. Further details contact: The Joint Liquidators, Tel: 020 7865 2362. Alternative contact: Carlos De Vincenzo. Alternative contact: Carlos De Vincenzo. Kevin Hellard and Amanda Wade, Joint Liquidators Kevin Hellard and Amanda Wade, Joint Liquidators 15 April 2016 (2537243) 15 April 2016 (2537263)

2537271In the High Court FINAL MEETINGS Companies CourtNo 000295-CR of 2016 ELYSIAN FUELS 22 LLP In2537261 the Tunbridge Wells County Court (Company Number OC379992) No 80 of 2014 In the High Court ALL MARQUEES LIMITED Companies CourtNo 000296-CR of 2016 (Company Number 06027566) ELYSIAN FUELS 23 LLP Registered office: Highfield Court, Tollgate, Chandlers Ford (Company Number OC380805) Principal trading address: Little Rhoden Farm, Lucks Lane, Paddock In the High Court Wood, Tonbridge, Kent, TN12 6PA Companies CourtNo 008636-CR of 2016 Previous registered name(s) in the last 12 months: None ELYSIAN FUELS 24 LLP Other trading (names) or style(s): None (Company Number OC380807) Nature of business: Marquee Hire In the High Court Who summoned the meeting: The Liquidator Companies CourtNo 000298-CR of 2016 Purpose of meeting: To receive the liquidator’s report of the winding ELYSIAN FUELS 25 LLP up and consider granting the Liquidator his release under Section 174 (Company Number OC381439) of the INSOLVENCY ACT 1986 (as amended) In the High Court Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Companies CourtNo 000299-CR of 2016 Ford, Eastleigh, Hampshire, SO53 3TZ ELYSIAN FUELS 26 LLP Date of Meeting: 21 July 2016 at 11:00 am (Company Number OC381523) Date and time by which proofs of debt and proxies and must be In the High Court lodged: on 20 July 2016 at noon Companies CourtNo 000301-CR of 2016 Place at which they must be lodged: Highfield Court, Tollgate, ELYSIAN FUELS 27 LLP Chandlers Ford, Eastleigh SO53 3TY (Company Number OC381858) Correspondence address & contact details of case manager In the High Court Helen Arney02380646431 Companies CourtNo 000302-CR of 2016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers ELYSIAN FUELS 28 LLP Ford, Eastleigh SO53 3TY (Company Number OC383288) Name, address & contact details of Liquidator In the High Court Primary Office Holder: Alexander Kinninmonth Companies CourtNo 000353-CR of 2016 Appointed: 16 July 2014 ELYSIAN FUELS 31 LLP RSM Restructuring Advisory LLP (Company Number OC387032) Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY In the High Court 02380 646 408 Companies CourtNo 000303-CR of 2016 IP Number: 9019 (2537261) ELYSIAN FUELS 32 LLP (Company Number OC387034) In the High Court In2536896 the High Court of Justice Companies CourtNo 000304-CR of 2016 No 005205 of 2010 ELYSIAN FUELS 33 LLP ENTA LIMITED (Company Number OC387037) (Company Number 01946120) Registered Office: (All of) 10 Old Burlington Street, London, W1S 3AG Registered office: 55 Baker Street, London W1U 7EU Principal Trading Address: (All) N/A Principal trading address: 39 Moreland Street, London, EC1V 8BB We, Kevin Hellard and Amanda Wade, both of Grant Thornton UK NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the LLP, 30 Finsbury Square, London, EC2P 2YU, were appointed Joint Insolvency Act, 1986, that a General Meeting of Creditors of the Liquidators of the above named LLPs on 15 April 2016, by the above named company will be held at the offices of BDO LLP, 55 Secretary of State. Baker Street, London, W1U 7EU on 29 June 2016 at 12:00, for the Office Holder details: Kevin Hellard (IP No: 8833) and Amanda Wade purpose of having an account laid before the meeting showing the (IP No: 9442), both of Grant Thornton UK LLP, 30 Finsbury Square, manner in which the winding up has been conducted and the property London, EC2P 2YU. of the Company disposed of and of hearing any explanation that may Further details contact: The Joint Liquidators, Tel: 020 7865 2362. be given by the Liquidator. Alternative contact: Carlos De Vincenzo. Proxies must be submitted by 12.00 on 28 June 2016 in order to be Kevin Hellard and Amanda Wade, Joint Liquidators entitled to vote at the meeting. 15 April 2016 (2537271)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: James Money (IP number 8999) of BDO LLP, 55 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Baker Street, London W1U 7EU. Date of Appointment: 3 November 1986 that a meeting of Creditors has been summoned by the 2010. Further information about this case is available from the offices Liquidator for the purpose of Ascertaining if creditors wish to establish of BDO LLP at [email protected] quoting ref: ENTA. a Liquidation Committee under Section 141 of the Insolvency Act James Money , Liquidator 1986. In the event that no Liquidation Committee is constituted, 9 May 2016 (2536896) determining the basis upon which the Liquidator is to be remunerated and approving the basis of the Liquidator's category 2 disbursements. The meeting will be held at Mazars LLP, 90 Victoria Street, Bristol, 2537273In the High Court of Justice BS1 6DP on 13 June 2016 at 10.00 am. No 005920 of 2007 In order to be entitled to vote at the meeting. creditors must lodge JANZEN HOTELS LIMITED proxies and hitherto unlodged proofs at 190 Victoria Street, Bristol, (Company Number 05180009) BS1 6DP by 12.00 hours on the business day before the date fixed for Registered office: Smith & Williamson LLP, Portwall Place, Portwall the meeting. Lane, Bristol, BS1 6NA Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Principal Trading Address: 4 - 6 Queens Road, Shanklin, PO37 6AP Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Notice is hereby given, pursuant to Section 146 of the Insolvency Act Appointment: 16 December 2015. Further information about this case 1986, that the final meeting of the creditors of the above named is available from Ben Wylie at the offices of Mazars LLP on 0117 928 Company will be held at Portwall Place, Portwall Lane, Bristol, BS1 1700 6NA on 14 June 2016 at 11.00 am, for the purpose of having an Timothy Colin Hamilton Ball , Liquidator (2537500) account laid before it showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their In2537254 the High Court of Justice, Chancery Division release from office. Manchester District RegistryNo 3127 of 2014 A creditor entitled to attend and vote is entitled to appoint a proxy to SITEQUEST ESTATES LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 04507253) creditor. Proxy forms must be returned to the offices of Smith & Registered office: C/O Deloitte LLP, Hill House, 1 Little New Street, Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA by no London, EC4A 3TR later than 12.00 noon on the business day before the meeting. Date of Principal trading address: N/A Appointment: Gilbert John Lemon - 12 November 2013. Paul David Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Wood - 1 December 2014. RULES 1986 that a meeting of the creditors of the above named Office Holder details: Gilbert John Lemon (IP No: 9573) and Paul Company has been summoned to be held at Deloitte LLP, Four David Wood (IP No: 9872), both of Smith & Williamson LLP, Portwall Brindleyplace, Birmingham B1 2HZ, on 27 May 2016, at 11.30 am for Place, Portwall Lane, Bristol, BS1 6NA the purpose of passing a Resolution to fix the basis on which the Further details contact: Dave Bridge, Tel: 0117 376 2000. Joint Liquidators’ will be remunerated (Rule 4.127 Insolvency Rules Gilbert John Lemon and Paul David Wood, Joint Liquidators 1986). A Proxy Form is available and which must be lodged with me 10 May 2016 (2537273) not later than 12 noon on 26 May 2016 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not lodged one already. Date of appointment: 12 March 2015. In2536893 the High Court of Justice Office Holder details: Matthew David Smith, Deloitte LLP, Athene No 10471 of 2008 Place, 66 Shoe Lane, London EC4A 3BQ and Christopher James RAPID RESPONSE (EUROPE) LTD Farrington, Deloitte LLP, 1 Woodborough Road, Nottingham NG1 3FG (Company Number 03702771) (IP Nos. 009640 and 8751). Registered office: 55 Baker Street, London, W1U 7EU Please contact Joe Barry on +44 121 695 5309 or Former registered office/trading address: 9 London Industrial Estate, [email protected] for further information. Alpine Way, Beckton, London E6 6LA Matthew David Smith, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the 09 May 2016 (2537254) Insolvency Act, 1986, that a General Meeting of Creditors of the above named company will be held at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU on 5 July 2016 at 11.30am, for the In2537245 the High Court of Justice, Chancery Division purpose of having an account laid before the meeting showing the Manchester District RegistryNo 3126 of 2014 manner in which the winding-up has been conducted and the SITEQUEST PROPERTIES LIMITED property of the Company disposed of and of hearing any explanation (Company Number 04829654) that may be given by the Liquidators. Registered office: C/O Deloitte LLP, Hill House, 1 Little New Street, Proxies must be submitted by 12.00 on 4 July 2016 in order to be London, EC4A 3TR entitled to vote at the meeting. Principal trading address: N/A Dated: 9 May 2016 Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY James Money , Joint Liquidator RULES 1986 that a meeting of the creditors of the above named James Money IP no. 8999, 55 Baker Street, London, W1U 7EU Company has been summoned to be held at Deloitte LLP, Four Date of Appointment: 1 June 2012 Brindleyplace, Birmingham B1 2HZ, on 27 May 2016, at 11.00 am for Philip L Armstrong, IP no. 9397, 55 Baker Street, London, W1U 7EU the purpose of passing a Resolution to fix the basis on which the Date of Appointment: 27 November 2008 Joint Liquidators’ will be remunerated (Rule 4.127 Insolvency Rules The Liquidators may be contacted care of [email protected] 1986). A Proxy Form is available and which must be lodged with me quoting reference "Rapid Response" (2536893) not later than 12 noon on 26 May 2016 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not lodged one already. Date of appointment: 12 March 2015. MEETINGS OF CREDITORS Office Holder details: Matthew David Smith, Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher James In2537500 the Bristol District Registry Farrington, Deloitte LLP, 1 Woodborough Road, Nottingham NG1 3FG No 470 of 2015 (IP Nos. 009640 and 8751). PACK OF CARDS (BRISTOL) LIMITED Please contact Joe Barry on +44 121 695 5309 or (Company Number 06949262) [email protected] for further information. Registered office: 90 Victoria Street, Bristol BS1 6DP Matthew David Smith, Joint Liquidator Principal trading address: 77 Henleaze Road, Bristol, BS9 4JP 09 May 2016 (2537245)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 55 COMPANIES

PETITIONS TO WIND-UP In2537426 the High Court of Justice (Chancery Division) No 002108 of 2016 2537462In the High Court of Justice (Chancery Division) In the Matter of JCM WORLDWIDE UK LIMITED Birmingham District RegistryNo 6117 of 2016 (Company Number 06966373) In the Matter of ADVANCED MECHANICAL & ELECTRICAL CR – 2016 - 002108 SERVICES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09125827) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06966373, of 87 Carty Road, North Hamilton, Leicester, LE5 A petition to wind-up the above-named Company of The Old Church, 9QG, presented on 20 April 2016 by MERC CLOTHING LTD, of Unit 2, 48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH (Registered Royal London Estate, 29/35 North Acton Road, London NW10 6PE, Office) presented on the 21 March 2016 by CITY PLUMBING claiming to be a Creditor of the Company, will be heard at the High SUPPLIES HOLDINGS LIMITED whose registered office is situate at Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as 7UG (claiming to be a Creditor of the Company) will be heard at the the Petition can be heard). Birmingham District Registry, Chancery Division at the Priory Courts, Any persons intending to appear on the hearing of the Petition 33 Bull Street, Birmingham, B4 6DS on 26 May 2016 at 1000 hours (or (whether to support or oppose it) must give notice of intention to do as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the Petition by 1600 hours on 10 June 2016. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is Smithfield Partners Limited, Temple so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on Chambers, 3 – 7 Temple Avenue, London EC4Y 0HP, telephone 0207 25 May 2016. 583 9608. (Ref MC/MER002-0001) (2537426) Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: 01604 503566, email: [email protected]. In2537388 the High Court of Justice (Chancery Division) Reference Number: MM/OLLECW/EK8812 Companies CourtNo 1807 of 2016 9 May 2016 (2537462) In the Matter of MITCHELL SMITH LIMITED (Company Number 09194242) and in the Matter of the INSOLVENCY ACT 1986 2536913In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company of Ryan House, 96 Companies Court No 1803 of 2016 Park Lane, Croydon CR0 1JB, presented on 4 April 2016 by In the Matter of BOULEVARD AIRPORT PARKING LIMITED MONSTER WORLDWIDE LIMITED whose address is Chancery (Company Number 08358473) House, 53-64 Chancery Lane, London WC2A 1QS, claiming to be a and in the Matter of the INSOLVENCY ACT 1986 Creditor of the Company, will be heard at The Royal Courts of Justice, A Petition to wind up the above-named Company, Registration 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 23 May 2016, at Number 08358473, of ,Speke Boulevard, Liverpool, Merseyside, L24 10.30 am (or as soon thereafter as the Petition can be heard). 9HZ0, presented on 4 April 2016 by the COMMISSIONERS FOR HM Any person intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Company, will be heard at the High Court, Royal Courts of Justice, 7 1600 hours on 20 May 2016. Rolls Building, Fetter Lane, London, EC4A 1NL on 23 May 2016 at The Petitioner’s Solicitors are Irwin Mitchell LLP of 2 Wellington Place, 1030 hours (or as soon thereafter as the Petition can be heard). Leeds LS1 4BZ. (Ref LL.EJU.PZF.PHM.05216176-4.) (2537388) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2537233 the High Court of Justice (Chancery Division) by 1600 hours on 20 May 2016 . Birmingham District RegistryNo 6122 of 2016 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of OAKLEAF FINANCE LIMITED Customs,Solicitor's Office & Legal Services, South West Wing, Bush (Company Number 05212912) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref and in the Matter of the INSOLVENCY ACT 1986 SLR1824037/W.) A Petition to wind up the above-named Company (registered no 12 May 2016 (2536913) 05212912) of Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW, presented on 23 March 2016 by LEASEPLAN UK LIMITED, of 165 Bath Road, Slough, SL1 4AA, (the Petitioner) claiming to be a In2537235 the Royal Courts of Justice (Chancery Division) Creditor of the Company will be heard at Birmingham District Companies CourtNo 001804 of 2016 Registry, B4 6DS on Thursday 26 May 2016 at 1000 hours (or as soon In the Matter of D-MEDIA COMMUNICATIONS LIMITED thereafter as the Petition can be heard). (Company Number 07533878) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do CR-2016-001804 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company of 10 Bracknell 16.00 hours on 25 May 2016. Beeches, Old Bracknell Land West, Bracknell RG12 7BW, presented The petitioner’s solicitor is: Shoosmiths LLP, 5-7 The Lakes, on 4 April 2016 by GREG PETTI, of 2752 Signal Ridge View SW, Northampton, NN4 7SH. Ref: M-00147434 Calgary. Alberta, Canada T3H 2J5, claiming to be a Creditor of the 5 May 2016 (2537233) Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 23 May 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). In2537196 the High Court of Justice Any person intending to appear on the hearing of the Petition Leeds District RegistryNo 320 of 2016 (whether to support or oppose it) must give notice of intention to do In the Matter of SMALL LOAN FACTORY LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 08026521) 1600 hours on 22 May 2016. and in the Matter of the THE INSOLVENCY ACT 1986 The Petitioner’s Solicitor is Stevens & Bolton LLP, Wey House, A Petition to wind up the above named Company of 309 The Farnham Road, Guildford GU1 4YD. (Ref: ARQ). Workstation, 15 Paternoster Row, Sheffield, South Yorkshire S1 2BX, 11 May 2016 (2537235) presented on 06 April 2016, by CALLCREDIT LTD, 1 Park Lane, Leeds, West Yorkshire, LS3 1EP, claiming to be a creditor of the company will be heard at, Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 14 June 2016 at 10.30 am (or as soon thereafter as the Petition can be heard).

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do Members' voluntary liquidation so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 13 June 2016. APPOINTMENT OF LIQUIDATORS The Petitioner's Solicitor is Largo Law, Suite 31, Bradford Chambers Business Park, New Lane, Bradford, BD4 8BX. DX. 721744 Bradford Company2537070 Number: 03633545 19. Tel: 01274 262 722. (Ref: R0024923). Name of Company: 09962 LIMITED 10 May 2016 (2537196) Previous Name of Company: The Gold Rill Hotel Limited Nature of Business: Hotel and accommodation Type of Liquidation: Members WINDING-UP ORDERS Registered office: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY 2537200MWS OFFICE SUPPLIES LIMITED Principal trading address: Mentor House, Ainsworth Street, (Company Number 07212610) Blackburn, Lancashire, BB1 6AY Registered office: UNIT 2, MONKTON PARK, FARNHAM INDUSTRIAL David Robert Acland,(IP No. 008894) and Dean Watson,(IP No. ESTATE, FARNHAM, SURREY, GU9 9PA 009661) both of Begbies Traynor (Central) LLP, 1 Winckley Court, In the High Court Of Justice Chapel Street, Preston, Lancashire, PR1 8BU. No 009540 of 2015 Any person who requires further information may contact the Joint Date of Filing Petition: 15 December 2015 Liquidator by telephone on 01772 202000. Alternatively enquiries can Date of Winding-up Order: 25 April 2016 be made to Ian McCulloch by email at ian.mcculloch@begbies- L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 traynor.com or by telephone on 01772 202000. 1XN, telephone: 0208 681 5166 Date of Appointment: 03 May 2016 Capacity of office holder(s): Liquidator By whom Appointed: Members (2537070) 25 April 2016 (2537200)

Company2537022 Number: 09670299 O'CONNOR'S2537239 S AND P BUILDING SERVICES LIMITED Name of Company: BRAMLEY ECCESHILL V4P LIQ CO LIMITED (Company Number 06908364) Nature of Business: Holding company Registered office: Cardiff House, Priority Business Park, BARRY, Type of Liquidation: Members CF63 2AW Registered office: Epsom Avenue, Stanley Green Trading Estate, In the Cardiff District Registry Handforth, Cheshire SK9 3RN No 23 of 2016 Principal trading address: Epsom Avenue, Stanley Green Trading Date of Filing Petition: 10 February 2016 Estate, Handforth, Cheshire SK9 3RN Date of Winding-up Order: 4 May 2016 Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No. 009401) both of Wilkins Kennedy LLP, Bridge House, London 3ZA, telephone: 029 2036 8700 Bridge, London SE1 9QR. Capacity of office holder(s): Liquidator Further details contact: Chloe Charlesworth, Email: 4 May 2016 (2537239) [email protected] or on 0207 403 1877. Date of Appointment: 24 February 2016 By whom Appointed: Members (2537022) REAL2537241 STEAK HOUSE (THURCROFT) LIMITED (Company Number 08431644) Registered office: Double Barrel, Woodhouse Green, Thurcroft, 2537075Company Number: 02757565 ROTHERHAM, S66 9AN Name of Company: BUSINESS LANGUAGE CONSULTANTS In the Manchester District Registry LIMITED No 2124 of 2016 Nature of Business: Language Education services Date of Filing Petition: 5 February 2016 Type of Liquidation: Members Date of Winding-up Order: 3 May 2016 Registered office: C/O Jeremy Scholl And Company, 20-21 Jockey’s T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Fields, London, WC1R 4BW 6000 Principal trading address: C/O Jeremy Scholl And Company, 20-21 Capacity of office holder(s): Liquidator Jockey’s Fields, London, WC1R 4BW 3 May 2016 (2537241) Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. If further information is required, Paul Cooper or alternatively David 2537270STATESIDE CANDY COMPANY LIMITED Marks may be contacted on telephone number 020 7400 7900. (Company Number 07205688) Date of Appointment: 05 May 2016 Registered office: Bassett House, 5 Southwell Park Road, By whom Appointed: Company (2537075) CAMBERLEY, GU15 3PU In the High Court Of Justice No 00226 of 2016 Name2537069 of Company: ELECTRICAL MANAGEMENT SERVICES Date of Filing Petition: 14 January 2016 LIMITED Date of Winding-up Order: 25 April 2016 Company Number: 01678247 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Registered office: 60/62 Old London Road, Kingston upon Thames 1XN, telephone: 0208 681 5166 KT2 6QZ Capacity of office holder(s): Liquidator Principal trading address: Lowbrook House, 117 Feltham Road, 25 April 2016 (2537270) Ashford, Middlesex TW15 1AB Nature of Business: Electrical Installation Type of Liquidation: Members Andrew John Whelan, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Douglas Pinteau Office Holder Number: 8726. Date of Appointment: 28 April 2016 By whom Appointed: Members (2537069)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 57 COMPANIES

Company2537038 Number: 06146633 Name2537031 of Company: LORISON PROPERTIES LIMITED Name of Company: FINEREQ SERVICES LIMITED Company Number: 03384577 Nature of Business: Hardware Consultancy Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Type of Liquidation: Members Falmouth, Cornwall, TR10 9BL Registered office: The Nook Upper Street, Stratford St. Mary, Principal trading address: Pyne View, Upton Pyne, Exeter, EX5 5HZ Colchester, CO7 6LW Nature of Business: Letting & Operating of Owned or Leased Real Principal trading address: The Nook Upper Street, Stratford St. Mary, Estate Colchester, CO7 6LW Type of Liquidation: Members’ Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Lisa Alford & Chris Parkman, Purnells, Treverva Farm, Treverva, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Penryn, Near Falmouth, Cornwall, TR10 9BL 2EA and Trevor John Binyon,(IP No. 9285) of Opus Restructuring LLP, Office Holder Numbers: 9723 and 9588. Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Date of Appointment: 9 May 2016 2EA. By whom Appointed: Shareholders (2537031) For further details contact: The Joint Liquidators, Email: [email protected] Tel: 01908 30 60 90 Date of Appointment: 03 May 2015 Company2537065 Number: 07396331 By whom Appointed: Members (2537038) Name of Company: PMO PLANET LTD Nature of Business: Management Consultancy Type of Liquidation: Members 2537614Company Number: 07391177 Registered office: 1st Floor Office 1, Town End Works, Middleton Name of Company: GOLYGFEYDD LTD Road, Morley, Leeds, West Yorkshire LS27 8AP Nature of Business: Business and domestic software development Principal trading address: N/A Type of Liquidation: Members' Voluntary Liquidation David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Camden Road, Tunbridge Wells, Kent, TN1 2QP. LS20 9AT For further details contact: David Thorniley, Email: Principal trading address: Flat 21, Crofters Court, Croft Street, [email protected], Alternative contact: Chris Maslin London SE8 5DW Date of Appointment: 05 May 2016 Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford By whom Appointed: Members (2537065) Road, Guiseley, Leeds LS20 9AT Office Holder Number: 9730. Date of Appointment: 11 May 2016 Company2536903 Number: 02388004 By whom Appointed: Members Name of Company: REED WARD PLASTICS LIMITED Further information about this case is available from Kate Elizabeth Previous Name of Company: Reed Ward (Sales) Ltd Breese at the offices of Walsh Taylor on 0871 222 8308 or at Nature of Business: Industrial plastics stockholders and fabrication [email protected]. (2537614) Type of Liquidation: Members' Voluntary Liquidation Registered office: 16 Winterburn Avenue, Turton Heights, Bromley, Bolton, BL2 3FY Company2537074 Number: 08837643 Principal trading address: 1-2 Foxdenton Lane, Middleton, Name of Company: ITQM LIMITED Manchester, M24 1RW Nature of Business: IT Consultant to the Pharmaceutical Sector Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Type of Liquidation: Members Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Registered office: 1st Floor, Cotton House, Old Hall Street, Liverpool, Office Holder Numbers: 8622 and 9028. L3 9TX Date of Appointment: 10 May 2016 Principal trading address: 2 St Andrews Close, Hawarden, Deeside, By whom Appointed: Members Clwyd, CH5 3QQ Further information about this case is available from Oliver Thompson David Moore,(IP No. 007510) of Begbies Traynor (Central) LLP, 6th at the offices of Lines Henry Limited on 0161 929 1905. (2536903) Floor, Walker House, Exchange Flags, L2 3YL and John M Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, L2 3YL. Name2537063 of Company: RKFK TECHNOLOGIES LIMITED For further details contact: David Moore, Email: Company Number: 01519335 [email protected] or Tel: 0151 556 2790 Previous Name of Company: Horizon Technologies Limited Date of Appointment: 09 May 2016 Registered office: 3 Warren Park, Stratford Road, Milton Keynes, By whom Appointed: Members (2537074) Buckinghamshire MK12 5NW Nature of Business: Scientific & technical activities Type of Liquidation: Members Voluntary Liquidation Company2537035 Number: 05941124 Stephen John Evans, Antony Batty & Company LLP, 3 Field Court, Name of Company: KEE ACTION SPORTS I UK LIMITED Grays Inn London, WC1R 5EF Nature of Business: Manufacture of dyes and pigments Office Holder Number: 8759. Type of Liquidation: Members Date of Appointment: 21 April 2016 Registered office: Third Floor, 24 Chiswell Street, London, EC1Y 4YX By whom Appointed: Members Principal trading address: C/O Third Floor, 24 Chiswell Street, Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: London, EC1Y 4YX [email protected] Office contact: Claire Howell (2537063) David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Further details contact: David Thorniley, Tel: 01892 704055. Company2536466 Number: OC369138 Alternative contact: Julia Raeburn Name of Company: TEACHING SHAKESPEARE LLP Date of Appointment: 28 April 2016 Nature of Business: Teaching By whom Appointed: Members (2537035) Type of Liquidation: Members' Voluntary Liquidation Registered office: 158 Edmund Street, Birmingham B3 2HB Principal trading address: No 1 Colmore Square, Birmingham, West Midlands, B4 6AA Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB Office Holder Numbers: 9069 and 9443. Date of Appointment: 10 May 2016 By whom Appointed: Members

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from James Davies at 10 May 2016 (2536870) the offices of Smith Cooper at [email protected]. (2536466) ALLEN2537112 TORRANCE CONSULTING LIMITED 2537071Company Number: 06340217 (Company Number 07723538) Name of Company: THE JENIFER COLE CHARITABLE TRUST Registered office: c/o 14 Derby Road, Stapleford, Nottingham NG9 (LIMITED BY GUARANTEE) 7AA Nature of Business: Research and experimental development on Principal trading address: 1 & 2 Mercia Village, Torwood Close, social sciences and humanities Coventry CV4 8HX Type of Liquidation: Members Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, 1986 that a meeting of creditors will be held at 14 Derby Road, Leeds, LS1 5QS Stapleford, Nottingham, NG9 7AA, on 15 June 2016 at 12.00 noon for Principal trading address: One Trinity, Broad Chare, Newcastle Upon the purpose of laying before the creditors a report on the Tyne, NE1 2HF administration of the above liquidation and for determining whether Mark N Ranson,(IP No. 9299) of Armstrong Watson, 3rd Floor, 10 the Liquidator may be granted his release under Section 173 of the South Parade, Leeds, LS1 5QS and Michael C Kienlen,(IP No. 9367) Insolvency Act 1986. Proxies to be used at the meeting must be of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS. lodged with the Liquidator at Bolton House, 18 Bolton Road, For further details contact: The Joint Liquidators, Tel: 0113 2211 Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the 300. Alternative contact: Alex Weil business day preceding the meeting. Date of Appointment: 09 May 2016 Date of Appointment: 5 November 2015. By whom Appointed: Members (2537071) Office Holder details: Tauseef A Rashid, (IP No. 9718) of Kingsland Business Recovery, Bolton House, 18 Bolton Road, Bradford, West Yorkshire BD1 4DA Name2537111 of Company: TRUE NORTH CONSULTANTS LIMITED Further details contact: Tauseef Rashid, Tel: 0800 955 3595. Company Number: 06798154 Alternative contact: Hayley Williams. Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Tauseef Rashid, Liquidator Falmouth, Cornwall, TR10 9BL 10 May 2016 (2537112) Principal trading address: Hamilton House, Kew Place, High Wycombe, Bucks, HP11 1QW Nature of Business: Financial Management AMETHYST2537151 ENERGY LIMITED Type of Liquidation: Members’ (Company Number 07325648) Alessandro Sidoli & Chris Parkman, Purnells, Treverva Farm, Treverva, Registered office: 9 South Side, Stamford Brook, London W6 0XY Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: N/A Office Holder Numbers: 14270 and 9588. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Date of Appointment: 29 April 2016 Rules 1986 (as amended), that the Liquidator has summoned a final By whom Appointed: Shareholders (2537111) meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the Company2537062 Number: 07023436 property of the Company disposed of. The meeting will be held at Name of Company: TWENTY-FIRST CENTURY LAND (NO.8) MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, LIMITED Kent TN1 2QP on 17 June 2016 at 10.00 am. Previous Name of Company: Twenty-First Century Land (No. 59) In order to be entitled to vote at the meeting, members must lodge Limited their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Nature of Business: Developers of property 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than Type of Liquidation: Members 12.00 noon on the working day immediately before the meeting. Registered office: 39/41 High Street, Walthamstow, London E17 7AD Date of appointment: 8 July 2015. Principal trading address: 39/41 High Street, Walthamstow, London Office Holder details: David Thorniley, (IP No. 8307) of MVL Online E17 7AD Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 H J Sorsky,(IP No. 5398) and Stella Davis,(IP No. 9585) both of Streets 2QP SPW, Gable House, 239 Regents Park Road, London N3 3LF. For further details contact: David Thorniley on Email: For further details contact: Neil Barry, Email: [email protected] [email protected] Alternative contact: Chris Maslin. Tel: 020 8371 5000. David Thorniley, Liquidator Date of Appointment: 09 May 2016 09 May 2016 (2537151) By whom Appointed: Members (2537062)

ASAERT2537080 CONSULTING LTD FINAL MEETINGS (Company Number 08335835) Previous Name of Company: Davitt Kelly Limited ADARIO2536870 LIMITED Registered office: 29 Wood Lane, Woodford Green, Essex, IG8 9TE (Company Number 07186517) Principal trading address: N/A Registered office: 32/34 North Parade, Bradford BD1 3HZ Notice is hereby given, pursuant to Rule 4.126A of the Insolvency NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final Act 1986, that a final meeting of the members of the above named meeting of the Company’s members under Section 94 of the company will be held at 32-34 North Parade Bradford BD1 3HZ on 21 Insolvency Act 1986 for the purpose of receiving the Liquidator’s June 2016 at 10.00am for the purpose of showing how the winding up account showing how the winding up has been conducted and the has been conducted and the property of the company disposed of, property of the Company disposed of. The meeting will be held at and of hearing an explanation that may be given by the Liquidator. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Proxies to be used at the meetings must be lodged with the Kent TN1 2QP on 17 June 2016 at 10.00 am. Liquidator at 32-34 North Parade, Bradford BD1 3HZ, no later than 12 In order to be entitled to vote at the meeting, members must lodge noon on the preceding business day. their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Office Holder Details: John Paul Sugden and Steven George Hodgson 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than (IP numbers 8064 and 13550) of Auker Rhodes Accounting Ltd, 12.00 noon on the working day immediately before the meeting. Devonshire House, 32-34 North Parade, Bradford, West Yorkshire Date of appointment: 3 June 2015 BD1 3HZ. Date of Appointment: 14 July 2015. Further information Office Holder details: David Thorniley, (IP No. 8307) of MVL Online about this case is available from the offices of Auker Rhodes Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Accounting Ltd on 01274 299 499. 2QP John Paul Sugden and Steven George Hodgson , Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 59 COMPANIES

For further details contact: David Thorniley on Email: NOTICE IS HEREBY GIVEN that a final meeting of the members of [email protected] Alternative contact: Chris Maslin. Creative & Innovative Merchandise Limited will be held at 11:00 am on David Thorniley, Liquidator 15th June 2016. The meeting will be held at the offices of DCA 06 May 2016 (2537080) Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom. The meeting is called pursuant to Section 94 of the INSOLVENCY 2537605BATH & MENDIP HOME CARE LIMITED ACT 1986 for the purpose of receiving an account showing the (Company Number 03940484) manner in which the winding-up of the company has been conducted Registered office: c/o RSM Restructuring Advisory LLP, St Philips and the property of the company disposed of, and to receive any Point, Temple Row, Birmingham B2 5AF explanation that may be considered necessary. Any member entitled Principal trading address: Tansonville, Lonleat Lane, Holcombe, to attend and vote at the meeting is entitled to appoint a proxy to Radstock, Avon BA3 5DZ attend and vote on their behalf. A proxy need not be a member of the Nature of business: Other Community, Social & Personal Service company. Activities The following resolutions will be considered at the meeting: NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency 1. That the liquidator be released and discharged. Act 1986 (as amended), that a final general meeting of the members Proxies to be used at the meeting must be returned to the offices of of the above named company will be held at RSM Restructuring DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF on Essex, SS1 1EF, United Kingdom no later than 12 noon on the 13 June 2016 at 10.00 am, for the purpose of receiving an account working day immediately before the meeting. showing the manner in which the winding up has been conducted and Names of Insolvency Practitioners calling the meetings: Deborah Ann the property of the company disposed of, and of hearing any Cockerton (IP Numbers: 9641) explanation that may be given by the Joint Liquidators and to Address of Insolvency Practitioners: 2 Nelson Street, Southend-on- consider whether the Joint Liquidators should be released in Sea, Essex, SS1 1EF, United Kingdom accordance with Section 173(2)( d) of the Insolvency Act 1986. Contact Name: Toni James Email Address: [email protected] Any member entitled to attend and vote at the meeting is entitled to Telephone Number: 01702 344558 appoint a proxy to attend and vote instead of him. A proxy need not Deborah Ann Cockerton, MABRP MIPA, Liquidator be a member of the company. Proxies to be used at the meeting, 9 May 2016 (2537049) must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, no later than 12 noon on the preceding business day. ELLIOTT2537086 LOOHIRE LIMITED Office Holder Details: Damian Webb and Matthew Richard Meadley (Company Number 01295034) Wild (IP numbers 14970 and 9300) of RSM Restructuring Advisory Registered office: 1 More London Place, London, SE1 2AF LLP , 25 Farringdon Street, London EC4A 4AB. Date of Appointment: Principal trading address: Manor Drive, Peterborough, 15 April 2015. Further information about this case is available from Cambridgeshire, PE4 7AP Chris Lewis at the offices of RSM Tenon Restructuring on 0121 214 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 3274. 1986 that the final general meeting of the shareholders of the Damian Webb and Matthew Richard Meadley Wild , Joint Liquidators Company will be held at 1 More London Place, London, SE1 2AF on Dated: 11 May 2015 (2537605) 15 June 2016 at 10.00am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Company has been disposed of 2537044BEIRA INVESTMENT TRUST PLC and to hear any explanation that may be given by the Joint (Company Number 00078721) Liquidators. Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, Members wishing to vote at the meeting must (unless they are London, EC2M 1QS individual members attending in person) have lodged their proxies Principal trading address: 3 Spital Yard, Spital Square, London, E1 with the Joint Liquidators at 1 More London Place, London, SE1 2AF 6AQ by 12.00 noon on the business day before the date of the meetings. Notice is hereby given pursuant to Section 94 of the Insolvency Act Date of Appointment: 13 June 2014 1986 that a Final General Meeting of Members of the above named Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Company will be held at the offices of Price Bailey LLP, 7th Floor, Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Dashwood House, 69 Old Broad Street, London, EC2M 1QS on the Place, London SE1 2AF 17 June 2016 at 10.15 am for the purpose of having accounts laid For further details contact: The Joint Liquidators, Tel: 0207 951 4683. before them by the Liquidator of the Company showing the manner in Alternative contact: Shivam Dosa which the winding-up has been conducted, and the property of the Samantha Keen, Joint Liquidator Company disposed of, hearing any explanations that may be given by 06 May 2016 (2537086) the Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy FAT2537349 FACE WORLD INVESTMENTS LTD need not be a member of the Company. Proxies for use at the (Company Number 06148023) meeting must be lodged at Price Bailey LLP, 7th Floor, Dashwood FAT FACE WORLD BORROWINGS LIMITED House, 69 Old Broad Street, London, EC2M 1QS not later than 12.00 (Company Number 06148075) noon on the business day prior to the meeting. FAT FACE FULHAM LIMITED Date of appointment: 8 December 2009. (Company Number 05425282) Office Holder details: Guy Charles David Harrison, (IP No. 8001) of Previous Name of Company: Fat Face Group Limited (until Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, 24/06/2011) London, EC2M 1QS FAT FACE NEWCO 1 LIMITED For further details contact: Guy Charles David Harrison, email: (Company Number 05425494) [email protected] Alternative contact: Alicia Clough FAT FACE NEWCO 2 LIMITED Guy Charles David Harrison, Liquidator (Company Number 05430680) 09 May 2016 (2537044) Registered office: 15 Canada Square, London, E14 5GL Principal trading address: Unit 3, Ridgway, Havant, Hampshire, PO9 1QJ CREATIVE2537049 & INNOVATIVE MERCHANDISE LIMITED In Members' Voluntary Liquidation (Company Number 01732911) In the matter of the Insolvency Act 1986 Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF, United Kingdom Principal trading address: 104 Iffley Road, London, W6 0PF, United Kingdom

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 94 of the INSOLVENCY G2537090 & J SHAW ASSOCIATES LTD ACT 1986, that the final meetings of the members of the Companies (Company Number 05259391) will be held at 10:30am, 10:45am, 11:00am, 11:15 am and 11:30am Registered office: 90 Wise Lane, London, NW7 2RD respectively on 14 June 2016 at KPMG LLP, 15 Canada Square, Principal trading address: N/A London, E14 5GL for the purposes of receiving an account showing Notice is hereby given, pursuant to Rule 4.126A of the Insolvency the manner in which the liquidations have been conducted and the Rules 1986 (as amended), that the Liquidator has summoned a final property of the Companies disposed of, and of hearing any meeting of the Company’s members under Section 94 of the explanation which may be given by the Joint Liquidators. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Proxy forms if applicable, must be lodged at KPMG LLP, account showing how the winding up has been conducted and the Restructuring, 15 Canada Square, London, E14 5GL United Kingdom property of the Company disposed of. The meeting will be held at Fax +44 (0) 207 694 1802 no later than 12 noon on 13 June 2016. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Office Holder Details: John David Thomas Milsom and Allan Watson Kent TN1 2QP on 17 June 2016 at 10.00 am. Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada In order to be entitled to vote at the meeting, members must lodge Square, London E14 5GL. Date of Appointment: 30 January 2015. their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Further information about this case is available from Becky Hewett at 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than the offices of KPMG LLP on +44 (0) 20 7311 8229 or at 12.00 noon on the working day immediately before the meeting. [email protected]. Date of appointment: 23 November 2015 John David Thomas Milsom , Liquidator Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 10 May 2016 (2537349) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley on Email: 2537088FMP SOLUTIONS LTD [email protected] Alternative contact: Chris Maslin. (Company Number 08091072) David Thorniley, Liquidator Registered office: 95 Elers Road, London, W13 9QE 06 May 2016 (2537090) Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final HERNESIDE2537116 PROPERTIES LIMITED meeting of the Company’s members under Section 94 of the (Company Number 00657352) Insolvency Act 1986 for the purpose of receiving the Liquidator’s Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN account showing how the winding up has been conducted and the Principal trading address: c/o 32 Aldershot Road, Fleet, Hampshire property of the Company disposed of. The meeting will be held at GU51 3NN MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Notice is hereby given, in pursuance of Section 94 of the Insolvency Kent TN1 2QP on 17 June 2016 at 10.00 am. Act 1986, that a General Meeting of the above named company will In order to be entitled to vote at the meeting, members must lodge be held at the offices of Rendell Thompson, 10b Fleet Business Park, their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 31 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than May 2016 at 10.00 am for the purpose of having an account laid 12.00 noon on the working day immediately before the meeting. before the members showing the manner in which the winding up has Date of appointment: 23 June 2015 been conducted and the property of the Company disposed of, and Office Holder details: David Thorniley, (IP No. 8307) of MVL Online of hearing any explanation that may be given, and also of determining Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 by Ordinary Resolution the manner in which the books, accounts and 2QP documents of the Company shall be disposed of. For further details contact: David Thorniley on Email: A member entitled to attend and vote at the above meeting may [email protected] Alternative contact: Chris Maslin. appoint a proxy or proxies to attend and vote instead of him. A proxy David Thorniley, Liquidator need not be a member of the Company. Proxy forms should be 06 May 2016 (2537088) received no later than 12 noon on the preceding day. Robert James Thompson, IP number: 8306, Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, FURNSOURCE2537114 LIMITED Hampshire GU52 8BF. Tel: 01252 816636, Email: (Company Number 04236747) [email protected]. Appointed Liquidator of Herneside Registered office: 8th Floor Anchorage House, 2 Clove Crescent, East Properties Limited on 3 June 2014. Person to contact with enquiries India Dock, London, E14 2BE about the case: Ben Laycock, telephone number: 01252 816636 Principal trading address: N/A 25 April 2016 (2537116) Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the 2537089HOLOGRAM CONSULTING LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidator’s (Company Number 07164677) account showing how the winding up has been conducted and the Registered office: 3 Cortland Close, Dartford, Kent, DA1 3RW property of the Company disposed of. The meeting will be held at Principal trading address: N/A MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Kent TN1 2QP on 17 June 2016 at 10.00 am. Rules 1986 (as amended), that the Liquidator has summoned a final In order to be entitled to vote at the meeting, members must lodge meeting of the Company’s members under Section 94 of the their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Insolvency Act 1986 for the purpose of receiving the Liquidator’s 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than account showing how the winding up has been conducted and the 12.00 noon on the working day immediately before the meeting. property of the Company disposed of. The meeting will be held at Date of Appointment: 17 July 2015 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Kent TN1 2QP on 17 June 2016 at 10.00 am. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 In order to be entitled to vote at the meeting, members must lodge 2QP their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, For further details contact: David Thorniley on Email: 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than [email protected] Alternative contact: Chris Maslin. 12.00 noon on the working day immediately before the meeting. David Thorniley, Liquidator Date of Appointment: 24 June 2015 06 May 2016 (2537114) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley on Email: [email protected] Alternative contact: Chris Maslin. David Thorniley, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 61 COMPANIES

06 May 2016 (2537089) Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 June 2016. 2537115INDUSTRIAL AIR CONTROL LIMITED Office Holder Details: John David Thomas Milsom and Allan Watson (Company Number 00873859) Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Registered office: C/O Mazars LLP, The Lexicon, Mount Street, Square, London E14 5GL. Date of Appointment: 28 January 2016. Manchester, M2 5NT Further information about this case is available from James Bryan at Principal trading address: Bath Lodge, Park Street, Royton, Oldham, the offices of KPMG LLP on 020 7311 1711 or at OL2 6QN [email protected]. Notice is hereby given, pursuant to Section 94 of the Insolvency Act John David Thomas Milsom , Joint Liquidator 1986, that a General Meeting of the Members of the above-named 11 May 2016 (2537498) Company will be held at the offices of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT, on 16 June 2016, at 10.00 am, for the purpose of having an account laid before them and to receive MIDSUMMER2537100 ASSETS LIMITED the Liquidator’s report showing how the winding up of the Company (Company Number 09848995) has been conducted and its property disposed of, and of hearing any Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX explanation that may be given by the Liquidator. Principal trading address: Dormant Company Any Member entitled to attend and vote at the above meeting is Notice is hereby given, pursuant to Section 94 of the INSOLVENCY entitled to appoint a proxy to attend and vote instead of him, and ACT 1986, that a final meeting of the above Company will be held at such proxy need not also be a Member. 11.00 am on 21 June 2016 at the offices of Hazlewoods LLP, Date of Appointment: 14 January 2015. Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an Office Holder details: Conrad Alexander Pearson, (IP No. 014732) and account showing the manner in which the winding up has been Tim Alan Askham, (IP No. 007905) both of Mazars LLP, The Lexicon, conducted and the property of the Company disposed of, hearing any Mount Street, Manchester, M2 5NT explanations which may be given by the Liquidator and to consider Further details contact: Heather Bamforth, Tel: 0161 831 1199 whether the Liquidator be granted his release. A member who is Conrad Alexander Pearson and Tim Alan Askham, Joint Liquidators entitled to attend and vote at the meeting is entitled to appoint a 05 May 2016 (2537115) proxy to attend and vote instead of him. A proxy holder need not be a member of the company. Proxies must be lodged at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX INTEGRA2537107 SOLUTIONS LTD by 12 noon on 20 June 2016. (Company Number 03419930) For further information please contact Peter Frost on 01242 680000, Registered office: Fourth Floor, 30-31 Furnival Street, London, EC4A or by email at [email protected] 1JQ Peter Frost, Liquidator (IP No 008935) Principal trading address: N/A 10 May 2016 (2537100) Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the MINIPIE2537091 LTD Insolvency Act 1986 for the purpose of receiving the Liquidator’s (Company Number 07490134) account showing how the winding up has been conducted and the Registered office: 69 London Road, Ramsgate, Kent, CT11 0DH property of the Company disposed of. The meeting will be held at Principal trading address: N/A MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Kent TN1 2QP on 17 June 2016 at 10.00 am. Rules 1986 (as amended), that the Liquidator has summoned a final In order to be entitled to vote at the meeting, members must lodge meeting of the Company’s members under Section 94 of the their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Insolvency Act 1986 for the purpose of receiving the Liquidator’s 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than account showing how the winding up has been conducted and the 12.00 noon on the working day immediately before the meeting. property of the Company disposed of. The meeting will be held at Date of appointment: 24 November 2015 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Kent TN1 2QP on 17 June 2016 at 10.00 am. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 In order to be entitled to vote at the meeting, members must lodge 2QP their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, For further details contact: David Thorniley on Email: 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than [email protected] Alternative contact: Chris Maslin. 12.00 noon on the working day immediately before the meeting. David Thorniley, Liquidator Date of Appointment: 24 July 2015 06 May 2016 (2537107) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP IOT2537498 LEASING LIMITED For further details contact: David Thorniley on Email: (Company Number 03423870) [email protected] Alternative contact: Chris Maslin. IOT PLC David Thorniley, Liquidator (Company Number 04081897) 06 May 2016 (2537091) EUROCOPY VEHICLE LEASING LIMITED (Company Number 03075460) Registered office: 15 Canada Square, London E14 5GL PHILIP2537105 CROUCH & COMPANY LIMITED Principal trading address: Northern House, Moor Knoll Lane, East (Company Number 07013325) Ardsley, Wakefield, West Yorkshire WF3 2EE Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 All in Members' Voluntary Liquidation 1HH In the matter of the Insolvency Act 1986 Principal trading address: 2 Chaffinch Way, Paddock Wood, Notice is hereby given, pursuant to section 94 of the INSOLVENCY Tonbridge, Kent, TN12 6XL ACT 1986, that the final meetings of the members of the above- Notice is hereby given pursuant to section 94 of the Insolvency Act named companies will be held at 10.30am, 10.45am and 11.00am 1986 that a final meeting of the members of the above named respectively on 14 June 2016 at KPMG LLP, 15 Canada Square, company will be held at Richard Long & Co, Castlegate House, 36 London E14 5GL for the purpose of receiving accounts showing the Castle Street, Hertford, Hertfordshire SG14 1HH on 7 July 2016 at manner in which the liquidations have been conducted and the 10.30 am for the purpose of having an account laid before them and property of the companies disposed of, and of hearing any to receive the liquidators report showing how the winding up of the explanation which may be given by the liquidators. company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

A member entitled to attend and vote at the above meeting is entitled PROGRESSIONAL2537095 LTD to appoint a proxy to attend and vote instead of him, and such proxy (Company Number 06400297) need not also be a Member. A member entitled to attend and vote at Registered office: Intouch Accounting Ltd, Everdene House, the above meeting may appoint a proxy to attend and vote in his Deansleigh Road, Bournemouth, Dorset, BH7 7DU place. It is not necessary for the proxy to be a member or creditor. Principal trading address: N/A Proxy forms must be lodged at Castlegate House, 36 Castle Street, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Hertford, Hertfordshire, SG14 1HH no later than 12.00 noon on 6 July Rules 1986 (as amended), that the Liquidator has summoned a final 2016. meeting of the Company’s members under Section 94 of the Date of appointment: 21 August 2015. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: Richard William James Long, (IP No. 6059) of account showing how the winding up has been conducted and the Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, property of the Company disposed of. The meeting will be held at Hertfordshire SG14 1HH MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, For further details contact: Richard William James Long, Tel: 01992 Kent TN1 2QP on 17 June 2016 at 10.00 am. 503372. In order to be entitled to vote at the meeting, members must lodge Richard Long, Liquidator their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 09 May 2016 (2537105) 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 18 December 2015 2537117PHILSOP DEVELOPMENT LIMITED Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (Company Number 06857721) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Registered office: 4th Floor Allan House, 10 John Princes Street, 2QP London W1G 0AH For further details contact: David Thorniley on Email: Principal trading address: 91 Gower Street, London WCIE 6AB [email protected] Alternative contact: Chris Maslin. Nature of Business: Letting owner or leased real estate David Thorniley, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 06 May 2016 (2537095) INSOLVENCY ACT 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 8 July 2016 at SEAGRAM2537152 EUROPEAN CUSTOMER SERVICES LIMITED 11.45 am, for the purpose of having a final account laid before the (Company Number 03197825) Members by the Liquidator, showing the manner in which the Registered office: Tower Bridge House, St Katharine’s Way, London, winding-up has been conducted and the property of the Company E1W 1DD disposed of and of hearing any explanation that may be given by the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidator. 1986, that a General Meeting of the Members of the above-named The following resolution will be proposed at the final meeting of Company will be held at Tower Bridge House, St Katharine’s Way, members as detailed in the final report: London, E1W 1DD, on 16 June 2016 at 11.00 am, for the purpose of “That the Liquidator be granted his release from office”. having an account laid before them and to receive the Joint Any member entitled to attend and vote at the above meeting may Liquidators’ report, showing how the winding up of the Company has appoint a proxy to attend and vote instead of him. A proxy need not been conducted and its property disposed of, and of hearing any be a member of the Company. Proxies for the meeting must be explanation that may be given by the Joint Liquidators. Any Member lodged at the above address no later than 12.00 noon on the last entitled to attend and vote at the above Meeting is entitled to appoint working day preceding the meeting. a proxy to attend and vote instead of him, and such proxy need not Lloyd Hinton (IP No 9516) Liquidator (appointed 12 March 2015) of also be a Member. Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Office Holder details: Guy Robert Thomas Hollander (IP No. 009233) London W1G 0AH (telephone: 020 7495 2348). and Roderick John Weston (IP No. 008730) both of Mazars LLP, Alternative contact: Kelly Levelle, [email protected]. 020 Tower Bridge House, St Katharine’s Way, London, E1W 1DD. 7495 2348. For further details contact: Zoë Cherryman, Tel: 020 7063 4133 Lloyd Hinton Guy Robert Thomas Hollander, Joint Liquidator Liquidator 06 May 2016 (2537152) 9 May 2016 (2537117)

SQUARE2537096 ANALYSIS LTD POWELL2537087 ACTUARIAL CONTRACTING AND CONSULTANCY (Company Number 07366555) LIMITED Registered office: 1 Derwent Business Centre, Clarke Street, Derby, (Company Number 07764717) Derbyshire DE1 2BU Registered office: Flat 4 Downings House, 21 Southey Road, Principal trading address: N/A Wimbledon, London, SW19 1ND Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Principal trading address: N/A Rules 1986 (as amended), that the Liquidator has summoned a final Notice is hereby given, pursuant to Rule 4.126A of the Insolvency meeting of the Company’s members under Section 94 of the Rules 1986 (as amended), that the Liquidator has summoned a final Insolvency Act 1986 for the purpose of receiving the Liquidator’s meeting of the Company’s members under Section 94 of the account showing how the winding up has been conducted and the Insolvency Act 1986 for the purpose of receiving the Liquidator’s property of the Company disposed of. The meeting will be held at account showing how the winding up has been conducted and the MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, property of the Company disposed of. The meeting will be held at Kent TN1 2QP on 17 June 2016 at 10.00 am. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, In order to be entitled to vote at the meeting, members must lodge Kent TN1 2QP on 17 June 2016 at 10.00 am. their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, In order to be entitled to vote at the meeting, members must lodge 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 12.00 noon on the working day immediately before the meeting. 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than Date of appointment: 17 July 2015. 12.00 noon on the working day immediately before the meeting. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Date of appointment: 17 November 2015 Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 2QP Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 For further details contact: David Thorniley on Email: 2QP [email protected] Alternative contact: Chris Maslin. For further details contact: David Thorniley on Email: David Thorniley, Liquidator [email protected] Alternative contact: Chris Maslin. 09 May 2016 (2537096) David Thorniley, Liquidator 06 May 2016 (2537087)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 63 COMPANIES

WINDERMERE2537101 VIII CMBS HOLDINGS LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 05817425) Company are required on or before 9 June 2016 to send in their Registered office: Fleet Place House, 2 Fleet Place, London, EC4M names and addresses, particulars of their debts or claims and the 7RF names and addresses of their Solicitors (if any) to the undersigned, Principal trading address: c/o Wilmington Trust SP Services (London) David Robert Acland of Begbies Traynor (Central) LLP, 1 Winckley Limited, Third Floor, 1 King’s Arm Yard, London, EC2R 7AF Court, Chapel Street, Preston PR1 8BU, the Joint Liquidator of the Notice is hereby given that in accordance with Section 94 of the Company and, if so required by notice in writing to prove their debts Insolvency Act 1986 the final meeting of the members of the above or claims at such time and place as shall be specified in such notice, named company will be held at the offices of Mercer & Hole, Fleet or in default thereof shall be excluded from the benefit of any Place House, 2 Fleet Place, London, EC4M 7RF, on 14 June 2016 at distribution made before such debts are proved. This notice is purely 10.30 am for the purposes of having an account laid before them and formal, the Company is able to pay all its known creditors in full. to receive the joint liquidators’ report, showing how the winding up of Office Holder details: David Robert Acland,(IP No. 008894) and Dean the company has been conducted and its property disposed of and of Watson,(IP No. 009661) both of Begbies Traynor (Central) LLP, 1 hearing any explanation that may be given by the joint liquidators. A Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. resolution to consider the release of the joint liquidators will also be Any person who requires further information may contact the Joint proposed. Any member is entitled to appoint a proxy to attend and Liquidator by telephone on 01772 202000. Alternatively enquiries can vote instead of him, and such proxy need not also be a member. be made to Ian McCulloch by email at ian.mcculloch@begbies- Proxy forms and, if necessary proof of debt forms must be lodged at traynor.com or by telephone on 01772 202000. the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, David Robert Acland, Joint Liquidator London, EC4M 7RF no later than 12.00 noon on 13 June 2016 to 06 May 2016 (2537109) entitle you to vote by proxy at the meeting. Date of Appointment: 19 June 2015 Office Holder details: Christopher Laughton, (IP No. 6531) and Peter ALTON2537061 AINLEY LIMITED John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place (Company Number 05404776) House, 2 Fleet Place, London, EC4M 7RF Registered office: 3 The Courtyard, Harris Business Park, Hanbury Further information can be obtained from the Joint Liquidators or the Road, Stoke Prior, Bromsgrove B60 4DJ case administrator Louis Byrne on telephone number 020 7236 2601. Principal trading address: Woad Barn, Bridge Street, Fenny Compton, Christopher Laughton, Joint Liquidator Southam, Warwickshire, CV47 2XY 11 May 2016 (2537101) Notice is hereby given that the Creditors of the above named company are required on or before 03 June 2016 to prove their debts by sending their full names and addresses, particulars of their debts 2537094WINDERMERE VIII CMBS PLC or claims and the names and addresses of their solicitors (if any) to (Company Number 05819693) the Joint Liquidators at 3 The Courtyard, Harris Business Park, Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by 7RF notice in writing from the Joint Liquidators creditors must, either Principal trading address: c/o Wilmington Trust SP Services (London) personally or by their solicitors, come in and prove their debts at such Limited, Third Floor, 1 King’s Arm Yard, London, EC2R 7AF time and place as shall be specified in any such notice or in default Notice is hereby given that in accordance with Section 94 of the thereof they will be excluded from the benefit of any distribution made Insolvency Act 1986 the final meeting of the members of the above before such debts are proved. named company will be held at the offices of Mercer & Hole, Fleet Note: The Directors of the Company have made a declaration of Place House, 2 Fleet Place, London, EC4M 7RF, on 14 June 2016 at solvency and it is expected that all creditors will be paid in full. 10.00 am for the purposes of having an account laid before them and Date of Appointment: 10 July 2015 to receive the joint liquidators’ report, showing how the winding up of Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam the company has been conducted and its property disposed of and of Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, hearing any explanation that may be given by the joint liquidators. A Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 resolution to consider the release of the joint liquidators will also be 4DJ. proposed. Any member is entitled to appoint a proxy to attend and For further details contact: The Joint Liquidators, Tel: 01527 558410. vote instead of him, and such proxy need not also be a member. Alternative contact: Ansar Mahmood Proxy forms and, if necessary proof of debt forms must be lodged at Nick Rimes and Adam Jordan, Joint Liquidators the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, 09 May 2016 (2537061) London, EC4M 7RF no later than 12.00 noon on 13 June 2016 to entitle you to vote by proxy at the meeting. Date of Appointment: 19 June 2015 BRAMLEY2537110 ECCESHILL V4P LIQ CO LIMITED Office Holder details: Christopher Laughton, (IP No. 6531) and Peter (Company Number 09670299) John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place Registered office: Epsom Avenue, Stanley Green Trading Estate, House, 2 Fleet Place, London, EC4M 7RF Handforth, Cheshire SK9 3RN Further information can be obtained from the Joint Liquidators or the Principal trading address: Epsom Avenue, Stanley Green Trading case administrator Louis Byrne on telephone number 0207 7236 Estate, Handforth, Cheshire SK9 3RN 2601. We, Stephen Paul Grant and Anthony Malcolm Cork of Wilkins Christopher Laughton, Joint Liquidators Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give 11 May 2016 (2537094) notice that we were appointed Joint Liquidators of the above-named Company on 24 February 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which NOTICES TO CREDITORS is being voluntarily wound up, are required, on or before 15 June 2016 to prove their debts by sending to the undersigned Stephen Paul 099622537109 LIMITED Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London (Company Number 03633545) SE1 9QR the Liquidator of the Company, written statements of the Previous Name of Company: The Gold Rill Hotel Limited amounts they claim to be due to them from the Company, and, if so Registered office: Mentor House, Ainsworth Street, Blackburn, requested, to provide such further details or produce such Lancashire, BB1 6AY documentary evidence as may appear to the Liquidator to be Principal trading address: Mentor House, Ainsworth Street, necessary. A creditor who has not proved this debt before the Blackburn, Lancashire, BB1 6AY declaration of any dividend is not entitled to disturb, by reason that he The Company was placed into members’ voluntary liquidation on 03 has not participated in it, the distribution of that dividend or any other May 2016 and on the same date, David Robert Acland and Dean dividend declared before his debt was proved. Watson both of Begbies Traynor (Central) LLP, 1 Winckley Court, This notice is purely formal and all known creditors have been or will Chapel Street, Preston, Lancashire, PR1 8BU were appointed Joint be paid in full. Liquidators of the Company.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Stephen Paul Grant,(IP No. 008929) and notice in writing from the Joint Liquidators creditors must, either Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, personally or by their solicitors, come in and prove their debts at such Bridge House, London Bridge, London SE1 9QR. time and place as shall be specified in any such notice or in default Further details contact: Meghan Andrews, Email: thereof they will be excluded from the benefit of any distribution made [email protected] or on 0207 403 1877. before such debts are proved. Stephen Paul Grant, Joint Liquidator Note: The Directors of the Company have made a declaration of 10 May 2016 (2537110) solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 August 2015 Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam 2537043BROWN & JANSSENS LTD Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, (Company Number 08031312) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Registered office: 3 The Courtyard, Harris Business Park, Hanbury 4DJ. Road, Stoke Prior, Bromsgrove B60 4DJ For further details contact: The Joint Liquidators, Tel: 01527 558410. Principal trading address: 10 Lorne Gardens, London, E11 2BZ Alternative contact: Ansar Mahmood Notice is hereby given that the Creditors of the above named Nick Rimes and Adam Jordan, Joint Liquidators company are required on or before the 03 June 2016 to prove their 09 May 2016 (2537060) debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, 2537046ELECTRICAL MANAGEMENT SERVICES LIMITED Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by (Company Number 01678247) notice in writing from the Joint Liquidators creditors must, either Registered office: 60/62 Old London Road, Kingston upon Thames personally or by their solicitors, come in and prove their debts at such KT2 6QZ time and place as shall be specified in any such notice or in default Principal trading address: Lowbrook House, 117 Feltham Road, thereof they will be excluded from the benefit of any distribution made Ashford, Middlesex TW15 1AB before such debts are proved. Nature of Business: Electrical Installation Note: The Directors of the Company have made a declaration of Notice is hereby given that the Creditors of the Company are solvency and it is expected that all creditors will be paid in full. required, on or before 31 May 2016 to send their names and Date of Appointment: 21 March 2016 addresses and particulars of their debts or claims and the names and Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam addresses of their solicitors (if any) to Andrew John Whelan of WSM Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 KT2 6QZ, the Liquidator of the company, and, if so required by notice 4DJ. in writing from the Liquidator, by their solicitors or personally, to come For further details contact: The Joint Liquidators, Tel: 01527 558410. in and prove their debts or claims at such time and place as shall be Alternative contact: Ansar Mahmood specified in any such notice, or in default thereof they will be excluded Nick Rimes and Adam Jordan, Joint Liquidators from the benefit of any distribution made before such debts are 09 May 2016 (2537043) proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. BUSINESS2537051 LANGUAGE CONSULTANTS LIMITED Explanatory Reason: The Directors have made a Declaration of (Company Number 02757565) Solvency, and the Company is being wound up for the purposes of Registered office: C/O Jeremy Scholl And Company, 20-21 Jockey’s distribution of surplus assets to shareholders. Fields, London, WC1R 4BW Andrew John Whelan, IP no: 8726, Liquidator, WSM Marks Bloom Principal trading address: C/O Jeremy Scholl And Company, 20-21 LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: Jockey’s Fields, London, WC1R 4BW 020 8939 8240. Alternative person to contact with enquiries about the Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 case: Douglas Pinteau. Date of Appointment: 28 April 2016 (2537046) Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators of the above-named Company on 5 May 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above- FINEREQ2537108 SERVICES LIMITED named Company are required on or before 06 June 2016 to send in (Company Number 06146633) their names and addresses with particulars of their debts or claims, to Registered office: The Nook Upper Street, Stratford St. Mary, the Liquidators and if so required by notice in writing by the said Colchester, CO7 6LW Liquidators, personally or by their solicitors, to come in and prove Principal trading address: The Nook Upper Street, Stratford St. Mary, their said debts or claims at such time and place as shall be specified Colchester, CO7 6LW in such notice, or in default thereof they will be excluded from the Notice is hereby given that the creditors of the above named benefit of any distribution made before such debts are proved. Company, are required on or before 30 May 2016 to prove their debts Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, by sending their full names and addresses, particulars of their debts (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, or claims, and the names and addresses of their solicitors (if any), to London, WC1R 4HE. Steven Parker at Exchange House, 494 Midsummer Boulevard, Milton If further information is required, Paul Cooper or alternatively David Keynes, MK9 2EA. If so required by notice in writing from the Joint Marks may be contacted on telephone number 020 7400 7900. Liquidators, creditors must, either personally or by their solicitors, Paul Cooper, Joint Liquidator come in and prove their debts at such time and place as shall be 05 May 2016 (2537051) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. CONTROSTAR2537060 LIMITED Note: The Directors of the Company have made a Declaration of (Company Number 06194297) solvency and it is expected that all creditors will be paid in full. Registered office: 3 The Courtyard, Harris Business Park, Hanbury Date of Appointment: 03 May 2016. Road, Stoke Prior, Bromsgrove B60 4DJ Office Holder details: Steven John Parker,(IP No. 8989) of Opus Principal trading address: Downs Cottage, Wills Lane, Bristol, BS9 Restructuring LLP, Exchange House, 494 Midsummer Boulevard, 1FH Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of Notice is hereby given that the Creditors of the above named Opus Restructuring LLP, Exchange House, 494 Midsummer company are required on or before 03 June 2016 to prove their debts Boulevard, Milton Keynes, MK9 2EA. by sending their full names and addresses, particulars of their debts For further details contact: The Joint Liquidators, Email: or claims and the names and addresses of their solicitors (if any) to [email protected] Tel: 01908 30 60 90 the Joint Liquidators at 3 The Courtyard, Harris Business Park, Steven John Parker, Joint Liquidator Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by 09 May 2016 (2537108)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 65 COMPANIES

GOLYGFEYDD2537615 LTD Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam (Company Number 07391177) Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 LS20 9AT 4DJ. Principal trading address: Flat 21, Crofters Court, Croft Street, For further details contact: The Joint Liquidators, Tel: 01527 558410. London SE8 5DW Alternative contact: Ansar Mahmood NOTICE IS HEREBY GIVEN that the Creditors of the above named Nick Rimes and Adam Jordan, Joint Liquidators company are required, on or before the 10 June 2016 to send their 09 May 2016 (2537056) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors to Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 HIGH2537149 WIRE CONSULTING LIMITED 9AT the Liquidator of the said company, and, if so required by notice (Company Number 04981462) in writing from the said Liquidator, by their solicitors or personally, to Registered office: 3 The Courtyard, Harris Business Park, Hanbury come in and prove their debts or claims at such time and place as Road, Stoke Prior, Bromsgrove B60 4DJ shall be specified in any such notice, or in default thereof they will be Principal trading address: 92 Cromer Street, London, WC1H 8DD excluded from the benefit of any distribution made before such debts Notice is hereby given that the Creditors of the above named are proved. company are required on or before the 02 June 2016 to prove their NOTE: This notice is purely formal. All known creditors have been or debts by sending their full names and addresses, particulars of their will be paid in full. debts or claims and the names and addresses of their solicitors (if Office Holder Details: Kate Elizabeth Breese (IP number 9730) of any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If 9AT. Date of Appointment: 11 May 2016. Further information about so required by notice in writing from the Joint Liquidators creditors this case is available from Kate Elizabeth Breese at the offices of must, either personally or by their solicitors, come in and prove their Walsh Taylor on 0871 222 8308 or at [email protected]. debts at such time and place as shall be specified in any such notice Kate Elizabeth Breese , Liquidator (2537615) or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a declaration of solvency 2537064GREAT WITLEY FILLING STATION LIMITED and it is expected that all creditors will be paid in full. (Company Number 00238541) Date of Appointment: 06 August 2014 Registered office: 3 The Courtyard, Harris Business Park, Hanbury Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Road, Stoke Prior, Bromsgrove B60 4DJ Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Principal trading address: Worcester Road, Great Witley, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Worcestershire, WR6 6HU 4DJ. Notice is hereby given that the Creditors of the above named For further details contact: The Joint Liquidators, Tel: 01527 558410. company are required on or before the 02 June 2016 to prove their Alternative contact: Ansar Mahmood debts by sending their full names and addresses, particulars of the Nick Rimes, Joint Liquidator their debts or claims and the names and addresses of their solicitors 06 May 2016 (2537149) (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors IRONWOOD2537055 INVESTMENTS LTD must, either personally or by their solicitors, come in and prove their (Company Number 07592825) debts at such time and place as shall be specified in any such notice Registered office: 3 The Courtyard, Harris Business Park, Hanbury or in default thereof they will be excluded from the benefit of any Road, Stoke Prior, Bromsgrove B60 4DJ distribution made before such debts are proved. Principal trading address: Estate Office, Little Acton Farm, Sneads The Directors of the Company have made a declaration of solvency Green, Driotwich, Worcestershire, WR9 0PZ and it is expected that all creditors will be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 28 January 2016 company are required on or before the 03 June 2016 to prove their Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam debts by sending their full names and addresses, particulars of their Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, debts or claims and the names and addresses of their solicitors (if Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, 4DJ. Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by For further details contact: The Joint Liquidators, Tel: 01527 558410. notice in writing from the Joint Liquidators creditors must, either Alternative contact: Kate Conneely personally or by their solicitors, come in and prove their debts at such Nick Rimes, Joint Liquidator time and place as shall be specified in any such notice or in default 06 May 2016 (2537064) thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of HC2537056 1189 LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 08140791) Date of Appointment: 18 March 2016 Registered office: 3 The Courtyard, Harris Business Park, Hanbury Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Road, Stoke Prior, Bromsgrove B60 4DJ Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Principal trading address: 7 Mill Pool, Nash Lane, Belbroughton, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Stourbridge, West Midlands, DY9 9AF 4DJ. Notice is hereby given that the Creditors of the above named For further details contact: The Joint Liquidators, Tel: 01527 558410. company are required on or before the 03 June 2016 to prove their Alternative contact: Ansar Mahmood debts by sending their full names and addresses, particulars of their Nick Rimes and Adam Jordan, Joint Liquidators debts or claims and the names and addresses of their solicitors (if 09 May 2016 (2537055) any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors must, either ITQM2537050 LIMITED personally or by their solicitors, come in and prove their debts at such (Company Number 08837643) time and place as shall be specified in any such notice or in default Registered office: 1st Floor, Cotton House, Old Hall Street, Liverpool, thereof they will be excluded from the benefit of any distribution made L3 9TX before such debts are proved. Principal trading address: 2 St Andrews Close, Hawarden, Deeside, Note: The Directors of the Company have made a declaration of Clwyd, CH5 3QQ solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 November 2014

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Further details contact: David Thorniley, Tel: 01892 704055. Rules 1986 (as amended) that the Joint Liquidators intend to declare Alternative contact: Julia Raeburn an interim distribution to creditors of the above Company within two David Thorniley, Liquidator months of the last date for proving specified below. Creditors who 06 May 2016 (2537047) have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names addresses of their solicitors (if any) to the Joint Liquidators at LORISON2537085 PROPERTIES LIMITED Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool (Company Number 03384577) L2 3YL by no later than 17 June 2016 (the last date for proving). Lisa Alford and Chris Parkman of, Purnells, Treverva Farm, Treverva, Creditors who have not proved their debt by the last date for proving Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Joint may be excluded from the benefit of this distribution or any other Liquidators of the above named Company, by the members on 9th distribution declared before their debt is proved. Note: The Directors May 2016. of the Company have made a declaration of solvency and it is Notice is hereby given that the creditors of the above named expected that all creditors will be paid in full. Company, which is being voluntarily wound-up, are required, on or Date of Appointment: 09 May 2016 before 9th July 2016 to send their full names and addresses to the Office Holder details: David Moore,(IP No. 007510) of Leonard Curtis, above named Liquidators, together with a note of their claims or in 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL and John default thereof they will be excluded from the benefit of any dividend Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, paid before such debts are proved. Exchange Flags, Liverpool L2 3YL. Email: [email protected] Tel: 01326 340579 Fax: 01326 340461 For further details contact: David Moore, Email: Note: This Notice is purely formal. All known Creditors have been, or [email protected] or Tel: 0151 556 2790 will be paid in full. David Moore, Joint Liquidator Lisa Alford - MABRP, MIPA and Chris Parkman - BSC HONS, 09 May 2016 (2537050) MABRP, MIPA, ACCA, Joint Liquidators, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL 9 May 2016 (2537085) 2537057JCH CONSULTANCY SERVICES LIMITED (Company Number 07034296) Registered office: 3 The Courtyard, Harris Business Park, Hanbury MMB2537113 DYNAMICS LTD Road, Stoke Prior, Bromsgrove B60 4DJ (Company Number 07948842) Principal trading address: 322 Kennington Road, London SE11 4LD Registered office: 3 The Courtyard, Harris Business Park, Hanbury Notice is hereby given that the Creditors of the above named Road, Stoke Prior, Bromsgrove B60 4DJ company are required on or before 03 June 2016 to prove their debts Principal trading address: 67 Marlborough Road, Southend, Essex, by sending their full names and addresses, particulars of their debts SS1 2UB or claims and the names and addresses of their solicitors (if any) to Notice is hereby given that the Creditors of the above named the Joint Liquidators at 3 The Courtyard, Harris Business Park, company are required on or before the 03 June 2016 to prove their Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by debts by sending their full names and addresses, particulars of their notice in writing from the Joint Liquidators creditors must, either debts or claims and the names and addresses of their solicitors (if personally or by their solicitors, come in and prove their debts at such any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, time and place as shall be specified in any such notice or in default Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by thereof they will be excluded from the benefit of any distribution made notice in writing from the Joint Liquidators creditors must, either before such debts are proved. personally or by their solicitors, come in and prove their debts at such Note: The Directors of the Company have made a declaration of time and place as shall be specified in any such notice or in default solvency and it is expected that all creditors will be paid in full. thereof they will be excluded from the benefit of any distribution made Date of Appointment: 23 March 2016. before such debts are proved. Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Note: The Directors of the Company have made a declaration of Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, solvency and it is expected that all creditors will be paid in full. Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Date of Appointment: 28 January 2016 4DJ. Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam For further details contact the Joint Liquidators on Tel: 01527 558410. Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Alternative contact: Ansar Mahmood Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Nick Rimes and Adam Jordan, Joint Liquidators 4DJ. 09 May 2016 (2537057) For further details contact: The Joint Liquidators, Tel: 01527 558410. Alternative contact: Ansar Mahmood Nick Rimes and Adam Jordan, Joint Liquidators KEE2537047 ACTION SPORTS I UK LIMITED 09 May 2016 (2537113) (Company Number 05941124) Registered office: Third Floor, 24 Chiswell Street, London, EC1Y 4YX Principal trading address: C/O Third Floor, 24 Chiswell Street, MSA2537054 ORTHOPAEDICS LIMITED London, EC1Y 4YX (Company Number 02887483) Notice is hereby given that the creditors of the Company, which is Registered office: 3 The Courtyard, Harris Business Park, Hanbury being voluntarily wound up, are required to prove their debts by 17 Road, Stoke Prior, Bromsgrove B60 4DJ June 2016 by sending to the undersigned, David Thorniley of Traverse Principal trading address: 42 Halesowen Road, Halesowen, West Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Midlands, B62 9AY TN1 2TU the Liquidator of the Company, written statements of the Notice is hereby given that the Creditors of the above named amount they claim to be due to them from the Company and, if so company are required on or before the 03 June 2016 to prove their requested, to provide such further details or produce such debts by sending their full names and addresses, particulars of their documentary evidence as may appear to the Liquidator to be debts or claims and the names and addresses of their solicitors (if necessary. any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, A creditor who has not proved his debt before the declaration of any Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by dividend is not entitled to disturb, by reason that he has not notice in writing from the Joint Liquidators creditors must, either participated in it, the distribution of that dividend or any other personally or by their solicitors, come in and prove their debts at such dividend declared before his debt was proved. Note: This notice is time and place as shall be specified in any such notice or in default purely formal. All known creditors have been or will be paid in full. thereof they will be excluded from the benefit of any distribution made Date of Appointment: 28 April 2016 before such debts are proved. Office Holder details: David Thorniley,(IP No. 8307) of Traverse Note: The Directors of the Company have made a declaration of Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, solvency and it is expected that all creditors will be paid in full. TN1 2TU. Date of Appointment: 01 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 67 COMPANIES

Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Notice is hereby given that the Creditors of the above named Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, company are required on or before the 03 June 2016 to prove their Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 debts by sending their full names and addresses, particulars of their 4DJ. debts or claims and the names and addresses of their solicitors (if For further details contact: The Joint Liquidators, Tel: 01527 558410. any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, Alternative contact: Ansar Mahmood Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by Nick Rimes and Adam Jordan, Joint Liquidators notice in writing from the Joint Liquidators creditors must, either 09 May 2016 (2537054) personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made 2537053NICK YOUDAN TRADING LTD before such debts are proved. (Company Number 06006498) Note: The Directors of the Company have made a declaration of Registered office: 3 The Courtyard, Harris Business Park, Hanbury solvency and it is expected that all creditors will be paid in full. Road, Stoke Prior, Bromsgrove B60 4DJ Date of Appointment: 21 January 2015 Principal trading address: C/O Carleton House, 266-268 Stratford Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Road, Shirley, Solihull B90 3AD Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Notice is hereby given that the Creditors of the above named Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 company are required on or before the 02 June 2016 to prove their 4DJ. detbs by sending their full names and addresses, particulars of the For further details contact: The Joint Liquidators, Tel: 01527 558410. their debts or claims and the names and addresses of their solicitors Alternative contact: Ansar Mahmood (if any) to the Joint Liquidators at 3 The Courtyard, Harris Business Nick Rimes and Adam Jordan, Joint Liquidators Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required 09 May 2016 (2537052) by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default RKFK2537084 TECHNOLOGIES LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 01519335) before such debts are proved. Previous Name of Company: Horizon Technologies Limited The Directors of the Company have made a declaration of solvency Registered office: 3 Warren Park, Stratford Road, Milton Keynes, and it is expected that all creditors will be paid in full. Buckinghamshire, MK12 5NW Date of Appointment: 24 March 2016 Principal trading address: 3 Warren Park, Stratford Road, Milton Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Keynes, Buckinghamshire, MK12 5NW Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Trading names: None Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 AND 4DJ. IN THE MATTER of the Insolvency Act 1986 For further details contact: The Joint Liquidators, Tel: 01527 558410. I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Alternative contact: Kate Conneely Gray’s Inn, London WC1R 5EF was appointed liquidator of the above Nick Rimes, Joint Liquidator named company on 21 April 2016. 06 May 2016 (2537053) NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or PMO2537083 PLANET LTD before 16 June 2016, and if so required by notice in writing from me, (Company Number 07396331) are personally or by their Solicitors, to come in and prove their debts Registered office: 1st Floor Office 1, Town End Works, Middleton or claims at such time and place as shall be specified in such notice, Road, Morley, Leeds, West Yorkshire LS27 8AP or in default they will be excluded from the benefit of any distribution Principal trading address: N/A made before such debts are proved. Notice is hereby given that the creditors of the Company, which is Stephen John Evans (Insolvency Practitioner Number 8759) Antony being voluntarily wound up, are required to prove their debts by 16 Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF, June 2016 by sending to the undersigned David Thorniley of MVL Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, [email protected] Kent, TN1 2QP the Liquidator of the Company, written statements of Office contact: Miss C Howell the amounts they claim to be due to them from the Company and, if 21 April 2016 (2537084) so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the SPIRO2537078 (GB) LIMITED declaration of any dividend is not entitled to disturb, by reason that he (Company Number 01891988) has not participated in it, the distribution of that dividend or any other Registered office: 3 The Courtyard, Harris Business Park, Hanbury dividend declared before his debt was proved. Road, Stoke Prior, Bromsgrove B60 4DJ Note: This notice is purely formal. All known creditors have been or Principal trading address: Unit 3, Hussey Way, Harlescott Lane, will be paid in full. Shrewsbury, SY1 3AR Date of Appointment: 05 May 2016. Notice is hereby given that the Creditors of the above named Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, company are required on or before the 02 June 2016 to prove their The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. debts by sending their full names and addresses, particulars of their For further details contact: David Thorniley, Email: debts or claims and the names and addresses of their solicitors (if [email protected], Alternative contact: Chris Maslin any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, David Thorniley, Liquidator Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by 09 May 2016 (2537083) notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default R2537052 S OAKES LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 04177186) before such debts are proved. Registered office: 3 The Courtyard, Harris Business Park, Hanbury The Directors of the Company have made a declaration of solvency Road, Stoke Prior, Bromsgrove B60 4DJ and it is expected that all creditors will be paid in full. Principal trading address: Lifford Hall, Lifford Lane, Kings Norton, Date of Appointment: 15 January 2016 Birmingham, B30 3JN Office Holder details: Nick Garth Rimes,(IP No. 009533) and Adam Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Tel: 01527 558410. LS1 5QS. If so required by notice in writing from the Joint Liquidators, Alternative contact: Kate Conneely creditors must, either personally, or by their solicitors, come in and Nick Rimes, Joint Liquidator prove their debts at such time and place as shall be specified in such 06 May 2016 (2537078) notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a Declaration of 2537059TAYLOR GRIFFIN CONSULTANCY LTD Solvency and it is expected that all creditors will be paid in full. (Company Number 05675822) Date of Appointment: 09 May 2016 Registered office: 3 The Courtyard, Harris Business Park, Hanbury Office Holder details: Mark N Ranson,(IP No. 9299) of Armstrong Road, Stoke Prior, Bromsgrove B60 4DJ Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Michael C Principal trading address: Peacock House, 2 Lower Park, Bewdley, Kienlen,(IP No. 9367) of Armstrong Watson, 3rd Floor, 10 South DY12 2DP Parade, Leeds, LS1 5QS. Notice is hereby given that the Creditors of the above named For further details contact: The Joint Liquidators, Tel: 0113 2211 300. company are required on or before the 02 June 2016 to prove their Alternative contact: Alex Weil debts by sending their full names and addresses, particulars of their Mark N Ranson, Joint Liquidator debts or claims and the names and addresses of their solicitors (if 09 May 2016 (2537048) any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors must, either THORNECOOMBE2537079 LIMITED personally or by their solicitors, come in and prove their debts at such (Company Number 05658425) time and place as shall be specified in any such notice or in default Registered office: 3 The Courtyard, Harris Business Park, Hanbury thereof they will be excluded from the benefit of any distribution made Road, Stoke Prior, Bromsgrove B60 4DJ before such debts are proved. The Directors of the Company have Principal trading address: 32 Seaton Road, Yeovil, Somerset, BA20 made a declaration of solvency and it is expected that all creditors will 2AW be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 22 February 2016 company are required on or before the 02 June 2016 to prove their Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam detbs by sending their full names and addresses, particulars of the Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, their debts or claims and the names and addresses of their solicitors Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 (if any) to the Joint Liquidators at 3 The Courtyard, Harris Business 4DJ. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required For further details contact: The Joint Liquidators, Tel: 01527 558410. by notice in writing from the Joint Liquidators creditors must, either Alternative contact: Kate Conneely personally or by their solicitors, come in and prove their debts at such Nick Rimes, Joint Liquidator time and place as shall be specified in any such notice or in default 06 May 2016 (2537059) thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will TEACHING2536467 SHAKESPEARE LLP be paid in full. (Company Number OC369138) Date of Appointment: 11 March 2016 Registered office: 158 Edmund Street, Birmingham B3 2HB Office Holder details: Nick Garth Rimes,(IP No. 009533) and Adam Principal trading address: No 1 Colmore Square, Birmingham, West Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Midlands, B4 6AA Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Notice is hereby given that the creditors of the above named For further details contact: The Joint Liquidators, Tel: 01527 558410. Company, which is being voluntarily wound up, are required to prove Alternative contact: Kate Conneely their debts on or before 8 June 2016, by sending their names and Nick Rimes, Joint Liquidator addresses along with descriptions and full particulars of their debts or 06 May 2016 (2537079) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 158 Edmund Street, Birmingham B3 2HB and, if so required by notice in writing from the Joint Liquidators of the TRUE2537148 COLOURS YACHT FINISHING LIMITED Company or by the Solicitors of the Joint Liquidators, to come in and (Company Number 04881270) prove their debts or claims, or in default thereof they will be excluded Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB from the benefit of any distribution made before such debts or claims Principal trading address: 2 Calcutt Way, Shirley, Solihull, West are proved. Midlands, B90 1RS It is anticipated that all known Creditors will be paid in full. Notice is hereby given that the Creditors of the above named Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony company are required on or before the 03 June 2016 to prove their Nelson (IP numbers 9069 and 9443) of Smith Cooper, 158 Edmund debts by sending their full names and addresses, particulars of their Street, Birmingham B3 2HB. Date of Appointment: 10 May 2016. debts or claims and the names and addresses of their solicitors (if Further information about this case is available from James Davies at any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, the offices of Smith Cooper at [email protected]. Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint notice in writing from the Joint Liquidators creditors must, either Liquidators (2536467) personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made THE2537048 JENIFER COLE CHARITABLE TRUST (LIMITED BY before such debts are proved. GUARANTEE) Note: The Directors of the Company have made a declaration of (Company Number 06340217) solvency and it is expected that all creditors will be paid in full. Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, Date of Appointment: 21 December 2011 Leeds, LS1 5QS Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Principal trading address: One Trinity, Broad Chare, Newcastle Upon Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Tyne, NE1 2HF Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Notice is hereby given that creditors of the Company are required, on 4DJ. or before 07 June 2016 to prove their debts by sending their full For further details contact: The Joint Liquidators, Tel: 01527 558410. names and addresses, particulars of their debts or claims, and the Alternative contact: Ansar Mahmood names and addresses of their solicitors (if any), to the Joint Nick Rimes and Adam Jordan, Joint Liquidators Liquidators at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, 09 May 2016 (2537148)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 69 COMPANIES

2537081TRUE NORTH CONSULTANTS LIMITED Nick Rimes, Joint Liquidator (Company Number 06798154) 06 May 2016 (2537150) Alessandro Sidoli and Chris Parkman of, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Joint Liquidators of the above named Company, by the XOLEUM2537082 ENGINEERING LTD members on 29th April 2016. (Company Number 08661842) Notice is hereby given that the creditors of the above named Registered office: 3 The Courtyard, Harris Business Park, Hanbury Company, which is being voluntarily wound-up, are required, on or Road, Stoke Prior, Bromsgrove B60 4DJ before 29th June 2016 to send their full names and addresses to the Principal trading address: 7 Tapestry Close, Sutton, Surrey, SM2 6TD above named Liquidators, together with a note of their claims or in Notice is hereby given that the Creditors of the above named default thereof they will be excluded from the benefit of any dividend company are required on or before the 03 June 2016 to prove their paid before such debts are proved. debts by sending their full names and addresses, particulars of their Email: [email protected] Tel: 01326 340579 Fax: 01326 340461 debts or claims and the names and addresses of their solicitors (if Note: This Notice is purely formal. All known Creditors have been, or any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, will be paid in full. Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by Alessandro Sidoli - LLB HONS, MABRP, MIPA and Chris Parkman - notice in writing from the Joint Liquidators creditors must, either BSC HONS, MABRP, MIPA, ACCA, Joint Liquidators, Purnells, personally or by their solicitors, come in and prove their debts at such Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL time and place as shall be specified in any such notice or in default 5 May 2016 (2537081) thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of 2537058TY 2003 LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 05156498) Date of Appointment: 01 March 2016 Registered office: 3 The Courtyard, Harris Business Park, Hanbury Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Road, Stoke Prior, Bromsgrove B60 4DJ Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Principal trading address: Highfield House, Dark Lane, Headley Heath, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Birmingham, B38 0BS 4DJ. Notice is hereby given that the Creditors of the above named For further details contact: The Joint Liquidators, Tel: 01527 558410. company are required on or before the 03 June 2016 to prove their Alternative contact: Ansar Mahmood debts by sending their full names and addresses, particulars of their Nick Rimes and Adam Jordan, Joint Liquidators debts or claims and the names and addresses of their solicitors (if 09 May 2016 (2537082) any) to the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors must, either RESOLUTION FOR VOLUNTARY WINDING-UP personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default 099622537032 LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 03633545) before such debts are proved. Previous Name of Company: The Gold Rill Hotel Limited Note: The Directors of the Company have made a declaration of Registered office: Mentor House, Ainsworth Street, Blackburn, solvency and it is expected that all creditors will be paid in full. Lancashire, BB1 6AY Date of Appointment: 30 March 2016 Principal trading address: Mentor House, Ainsworth Street, Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Blackburn, Lancashire, BB1 6AY Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, At a General Meeting of the members of 09962 Limited (Formerly The Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Gold Rill Hotel Limited) held on 03 May 2016, the following 4DJ. Resolutions were passed as a special resolution and as an Ordinary For further details contact: The Joint Liquidators, Tel: 01527 558410. Resolution respectively: Alternative contact: Ansar Mahmood “That the Company be wound up voluntarily and that David Robert Nick Rimes and Adam Jordan, Joint Liquidators Acland,(IP No. 008894) of Begbies Traynor (Central) LLP, 1 Winckley 09 May 2016 (2537058) Court, Chapel Street, Preston, Lancashire, PR1 8BU and Dean Watson,(IP No. 009661) of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU be and are VIRBLUE2537150 LIMITED hereby appointed as Joint Liquidators for the purposes of such (Company Number 08452058) winding-up and that any power conferred on them by law or by this Registered office: 3 The Courtyard, Harris Business Park, Hanbury resolution, may be exercised and any act required or authorised under Road, Stoke Prior, Bromsgrove B60 4DJ any enactment to be done by them, may be done by them jointly or Principal trading address: Sentinel House, Harvest Crescent, Fleet, by each of them alone.” Hampshire, GU51 2UZ Any person who requires further information may contact the Joint Notice is hereby given that the Creditors of the above named Liquidator by telephone on 01772 202000. Alternatively enquiries can company are required on or before the 02 June 2016 to prove their be made to Ian McCulloch by email at ian.mcculloch@begbies- detbs by sending their full names and addresses, particulars of the traynor.com or by telephone on 01772 202000. their debts or claims and the names and addresses of their solicitors Paul Lewis Jewsbury, Director (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris 03 May 2016 (2537032) Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their BRAMLEY2537033 ECCESHILL V4P LIQ CO LIMITED debts at such time and place as shall be specified in any such notice (Company Number 09670299) or in default thereof they will be excluded from the benefit of any Registered office: Epsom Avenue, Stanley Green Trading Estate, distribution made before such debts are proved. The Directors of the Handforth, Cheshire SK9 3RN Company have made a declaration of solvency and it is expected that Principal trading address: Epsom Avenue, Stanley Green Trading all creditors will be paid in full. Estate, Handforth, Cheshire SK9 3RN Date of Appointment: 05 January 2015 By way of a written resolution passed on 24 February 2016, the Office Holder details: Nick Garth Rimes,(IP No. 009533) and Adam following resolutions were duly passed as a Special and an Ordinary Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Resolution respectively: Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. For further details contact: The Joint Liquidators, Tel: 01527 558410. Alternative contact: Kate Conneely

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Stephen Paul GOLYGFEYDD2537613 LTD Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No. 009401) (Company Number 07391177) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds SE1 9QR be and are hereby appointed Joint Liquidators for the LS20 9AT purpose of the voluntary winding up and that they may act jointly and Principal trading address: Flat 21, Crofters Court, Croft Street, severally.” London SE8 5DW Further details contact: Meghan Andrews, Email: At a general meeting of the above named Company, duly convened [email protected] or on 0207 403 1877. and held at Flat 21 Crofters Court Croft Street, Surrey Quays, London, Grahame Tasker, Director SE8 5DW at 2.00pm on 11 May 2016, the following Resolutions were 10 May 2016 (2537033) passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Kate Elizabeth 2537066BUSINESS LANGUAGE CONSULTANTS LIMITED Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, (Company Number 02757565) Leeds, LS20 9AT, be and is hereby appointed Liquidator of the Registered office: C/O Jeremy Scholl And Company, 20-21 Jockey’s Company for the purposes of such winding up.” Fields, London, WC1R 4BW Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Principal trading address: C/O Jeremy Scholl And Company, 20-21 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Jockey’s Fields, London, WC1R 4BW 9AT. Date of Appointment: 11 May 2016. Further information about Pursuant to Section 283 of the Companies Act 2006, the following this case is available from Kate Elizabeth Breese at the offices of written Resolutions were passed on 05 May 2016, as a Special Walsh Taylor on 0871 222 8308 or at [email protected]. Resolution and an Ordinary Resolution respectively: Dilwyn Jenkins , Director (2537613) “That the Company be wound up voluntarily and that Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE be and are hereby ITQM2537026 LIMITED appointed Joint Liquidators for the purpose of such winding-up.” (Company Number 08837643) If further information is required, Paul Cooper or alternatively David Registered office: 1st Floor, Cotton House, Old Hall Street, Liverpool, Marks may be contacted on telephone number 020 7400 7900. L3 9TX Jose Oltio Espinoza Ferrey, Chairman Principal trading address: 2 St Andrews Close, Hawarden, Deeside, 06 May 2016 (2537066) Clwyd, CH5 3QQ Notice is hereby given that the following resolutions were passed on 09 May 2016, as a Special Resolution and an Ordinary Resolution ELECTRICAL2537037 MANAGEMENT SERVICES LIMITED Respectively: (Company Number 01678247) “That the Company be and it is hereby wound up voluntarily and that Registered office: 60/62 Old London Road, Kingston upon Thames David Moore,(IP No. 007510) of Begbies Traynor (Central) LLP, 6th KT2 6QZ Floor, Walker House, Exchange Flags, L2 3YL and John M Titley,(IP Principal trading address: Lowbrook House, 117 Feltham Road, No. 8617) of Leonard Curtis, 6th Floor, Walker House, Exchange Ashford, Middlesex TW15 1AB Flags, L2 3YL be and are hereby appointed as Joint Liquidators of the Section 85(1), Insolvency Act 1986 Company for the purposes of the winding up.” At a general meeting of the Company, duly convened and held on 28 For further details contact: David Moore, Email: April 2016, the following Resolutions were passed as a Special [email protected] or Tel: 0151 556 2790 Resolution and an Ordinary Resolution respectively: Gary Robert Rendle, Director “That the Company be wound up voluntarily and that Andrew John 09 May 2016 (2537026) Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” 2537028KEE ACTION SPORTS I UK LIMITED Date on which Resolutions were passed: 28 April 2016 (Company Number 05941124) Details of the office-holder: Andrew John Whelan, IP no. 8726, Registered office: Third Floor, 24 Chiswell Street, London, EC1Y 4YX Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Principal trading address: C/O Third Floor, 24 Chiswell Street, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative London, EC1Y 4YX person to contact with enquiries about the case: Douglas Pinteau Notice is hereby given that the following resolutions were passed on Angeline Allum, Director 28 April 2016, as a special resolution and an ordinary resolution 28 April 2016 (2537037) respectively: “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley FINEREQ2537027 SERVICES LIMITED Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Liquidator for (Company Number 06146633) the purposes of such voluntary winding up.” Registered office: The Nook Upper Street, Stratford St. Mary, Further details contact: David Thorniley, Tel: 01892 704055. Colchester, CO7 6LW Alternative contact: Julia Raeburn Principal trading address: The Nook Upper Street, Stratford St. Mary, M Greenspoon, Director Colchester, CO7 6LW 06 May 2016 (2537028) Notice is hereby given that the following resolutions were passed on 03 May 2016, as a Special Resolution and as an Ordinary Resolution respectively: LORISON2537067 PROPERTIES LIMITED “That the Company be wound up voluntarily and that Steven John (Company Number 03384577) Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, Registered office: Coolibah House, Polhorman Lane, Mullion, Helston, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Cornwall, TR12 7JD Binyon,(IP No. 9285) of Opus Restructuring LLP, Exchange House, Principal trading address: Pyne View, Upton Pyne, Exeter, EX5 5HZ 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as At a General Meeting of the Company duly convened and held at Joint Liquidators for the purposes of such voluntary winding up.” Pyne View, Upton Pyne, Exeter, EX5 5HZ, on 9th May 2016, the For further details contact: The Joint Liquidators, Email: following resolutions were passed as a Special Resolution and [email protected] Tel: 01908 30 60 90 Ordinary Resolution respectively: Rodney Tredgett, Director “That the Company be wound up voluntarily and that Lisa Alford (IP 09 May 2016 (2537027) No: 9723) and Chris Parkman (IP No: 9568) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and are hereby appointed Joint Liquidators for the purpose of such Winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 71 COMPANIES

For further details contact: [email protected], Tel: 01326340579 TEACHING2536465 SHAKESPEARE LLP Fax: 01326 340461 (Company Number OC369138) Allison Ingrid Welch-Thornton, Director/ Shareholder Registered office: 158 Edmund Street, Birmingham B3 2HB 9 May 2016 (2537067) Principal trading address: No 1 Colmore Square, Birmingham, West Midlands, B4 6AA At a General Meeting of the Members of the above-named Company, 2537073PMO PLANET LTD duly convened, and held on 10 May 2016 the following Resolutions (Company Number 07396331) were duly passed, as a Special Resolution and as an Ordinary Registered office: 1st Floor Office 1, Town End Works, Middleton Resolution: Road, Morley, Leeds, West Yorkshire LS27 8AP "That the Company be wound up voluntarily." Principal trading address: N/A "That the company be wound up voluntarily, and that Dean Anthony Notice is hereby given that the following resolutions were passed on Nelson and Nicholas Charles Osborn Lee of Smith Cooper, be 05 May 2016, as a special resolution and an ordinary resolution appointed Joint Liquidators of the company for the purposes of such respectively: winding-up. The Joint Liquidators are to act jointly and severally". “That the Company be wound up voluntarily and that David Thorniley, Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Nelson (IP numbers 9069 and 9443) of Smith Cooper, 158 Edmund Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Street, Birmingham B3 2HB. Date of Appointment: 10 May 2016. purposes of such winding up.” Further information about this case is available from James Davies at For further details contact: David Thorniley, Email: the offices of Smith Cooper at [email protected]. [email protected], Alternative contact: Chris Maslin The Royal Shakespeare Company , Director (2536465) Ralf Finchett, Chairman 05 May 2016 (2537073) THE2537068 JENIFER COLE CHARITABLE TRUST (LIMITED BY GUARANTEE) REED2536902 WARD PLASTICS LIMITED (Company Number 06340217) (Company Number 02388004) Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, Previous Name of Company: Reed Ward (Sales) Ltd Leeds, LS1 5QS Registered office: 16, Winterburn Avenue, Bolton, BL2 3FY Principal trading address: One Trinity, Broad Chare, Newcastle Upon Principal trading address: 1-2 Foxdenton Lane, Middleton, Tyne, NE1 2HF Manchester, M24 1RW Notice is hereby given that the following resolutions were passed on Passed - 10th May 2016 09 May 2016, as a special resolution and an ordinary resolution At a General Meeting of the members of the above named company, respectively: duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, “That the company be wound up voluntarily and that Mark N Ranson, Cheshire, WA14 1EZ on 10th May 2016 the following resolutions were (IP No. 9299) and Michael C Kienlen,(IP No. 9367) both of Armstrong duly passed as a Special Resolution and an Ordinary Resolution Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS be appointed respectively. as Joint Liquidators for the purposes of such voluntary winding up.” 1. THAT the Company be wound up voluntarily. For further details contact: The Joint Liquidators, Tel: 0113 2211 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of 300. Alternative contact: Alex Weil Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Robert Alexander Dickinson, Director Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of 09 May 2016 (2537068) the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for TRUE2537072 NORTH CONSULTANTS LIMITED the time being holding office. (Company Number 06798154) Date of Appointment: 10 May 2016. Registered office: Hamilton House, Kew Place, High Wycombe, Joseph William Hilton , Director Bucks, HP11 1QW Correspondence address and contact details of case manager: Oliver Principal trading address: Hamilton House, Kew Place, High Thompson, Lines Henry Limited, 5 Tabley Court, Victoria Street, Wycombe, Bucks, HP11 1QW Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 At a General Meeting of the Company duly convened and held at Email: [email protected] Hamilton House, Kew Place, High Wycombe, Bucks, HP11 1QW, on Dated this 10th May 2016 (2536902) 29th April 2016, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alessandro Sidoli RKFK2537021 TECHNOLOGIES LIMITED (IP No: 14270) and Chris Parkman (IP No: 9588) of Purnells, Treverva (Company Number 01519335) Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and Previous Name of Company: Horizon Technologies Limited are hereby appointed Joint Liquidators for the purpose of such Registered office: Linslade House, 11 Church Road, Leighton winding up.” Buzzard, Bedfordshire LU7 2LR For further details contact: [email protected] Tel: 01326 340579 Fax: Principal trading address: Linslade House, 11 Church Road, Leighton 01326 340461 Buzzard, Bedfordshire LU7 2LR Ian David Banks - Director/Shareholder Trading names: none 29 April 2016 (2537072) Passed on 21 April 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Gray’s Inn, London, WC1R 5EF TWENTY-FIRST2537077 CENTURY LAND (NO.8) LIMITED on 21 April 2016 the following Special Resolution was duly passed:- (Company Number 07023436) “That the Company be wound up voluntarily.” Previous Name of Company: Twenty-First Century Land (No. 59) and Limited Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Registered office: 39/41 High Street, Walthamstow, London E17 7AD Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Principal trading address: 39/41 High Street, Walthamstow, London Liquidator’s name: Stephen John Evans (Insolvency Practitioner E17 7AD Number: 8759), Antony Batty & Company LLP, 3 Field Court, Gray’s At a General Meeting of the above named Company, duly convened Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 and held at Gable House, 239 Regents Park Road, London N3 3LF, 2727 Email: [email protected] on 09 May 2016, the following resolutions were passed as a Special Office contact: Claire Howell Resolution and an Ordinary Resolution respectively: Roger Keenan (2537021)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that H J Sorsky,(IP NOTICE2537375 OF CHANGE OF PARTNER No. 5398) and Stella Davis,(IP No. 9585) both of Streets SPW, Gable LIMITED PARTNERSHIPS ACT 1907 House, 239 Regents Park Road, London N3 3LF be appointed Joint Notice is hereby given, pursuant to section 10 of the Limited Liquidators of the Company for the purposes of such winding-up and Partnerships Act 1907, that BAI CO (MTIUS) LTD (under special that they be authorised to act either jointly or separately.” administration) transferred to NATIONAL INSURANCE CO. LTD, For further details contact: Neil Barry, Email: [email protected] 100% of the interest held by it in ACTIS AFRICA REAL ESTATE FUND Tel: 020 8371 5000. 2 LP being a limited partnership registered in England and Wales with Spencer Neil Grant, Director number LP014436 (the “Partnership”), and consequently NATIONAL 09 May 2016 (2537077) INSURANCE CO. LTD became a limited partner of the Partnership and BAI CO (MTIUS) LTD (under special administration) ceased to be a limited partner of the Partnership. (2537375) Partnerships 2537373NOTICE OF CHANGE OF PARTNER CHANGE IN THE MEMBERS OF A PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited 2537340STATEMENT BY GENERAL PARTNER Partnerships Act 1907, that BAI CO (MTIUS) LTD (under special NOTICE OF RETIREMENT OF PARTNER administration) transferred to NATIONAL INSURANCE CO. LTD, LIMITED PARTNERSHIPS ACT 1907 100% of the interest held by it in ACTIS GLOBAL 4 A LP being a THE UK LOGISTICS LIMITED PARTNERSHIP limited partnership registered in England and Wales with number Notice is hereby given that on 5 May 2016, The UK Logistics General LP014800 (the “Partnership”), and consequently NATIONAL Partner (Jersey) Limited retired as a general partner from The UK INSURANCE CO. LTD became a limited partner of the Partnership Logistics Limited Partnership (the “Partnership”), a limited partnership and BAI CO (MTIUS) LTD (under special administration) ceased to be registered in England and Wales with number LP010946. The a limited partner of the Partnership. (2537373) retirement took effect from 5 May 2016. Signed for and on behalf of The UK Logistics General Partner Limited TRANSFER2537371 OF INTEREST IN in its capacity as general partner of the Partnership WIGMORE STREET (BDC III) LP Principal Place of Business of the Partnership Registration Number: LP017324, Registered in England Cunard House, 15 Regent Street, London SW1Y 4LR (2537340) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that BDC III Limited has transferred its entire interest in Wigmore Street (BDC III) LP, a limited partnership ABINGTON2537381 MEDICAL CENTRE registered in England with number LP017324 (the “Partnership”), Notice is hereby given that with effect from 2 May 2016 Dr Peter represented by a capital contribution of ONE POUND (£1.00), to Bertwistle Medcalf retired as a Partner from “Abington Medical California Public Employees’ Retirement System and BDC III Limited Centre” of 51a Beech Avenue, Abington, Northampton NN3 2JG has ceased to be a limited partner of the Partnership. (2537371) The remaining partners, Dr Simon Thompson, Dr David George Warwick Buckler, Dr Sabrah Al-Hardan, Dr Dipesh Naik, Dr Argeros Constantinou, and Dr Reem Nawari will continue the Partnership under the same name from the same address. All debts due to and owing by the Partnership will be received and paid by the continuing partners. (2537381)

TRANSFER OF INTEREST

LIMITED2537336 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 3 May 2016, Fundexi Europe II LLC transferred the whole of its interest in Lion Capital Fund II, L.P., a limited partnership registered in England with number LP011895 (the “Partnership”), including a capital contribution of €750, to Trevise Investissements S.A.S. Accordingly, with effect from such date, Trevise Investissements S.A.S was admitted as a limited partner to the Partnership and Fundexi Europe II LLC ceased to be a limited partner in the Partnership. Simon Brown for and on behalf of Lion Capital LLP in its capacity as manager of Lion Capital Fund II, L.P. 3 May 2016 (2537336)

2537424TRANSFER OF INTEREST IN WARWICK STREET INVESTMENTS II LP Registration Number: LP017283, Registered in England Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that BDC III Limited has transferred its entire interest in Warwick Street Investments II LP, a limited partnership registered in England with number LP017283 (the “Partnership”), represented by a capital contribution of ONE POUND (£1.00), to Ohio Public Employees Retirement System, and BDC III Limited has ceased to be a limited partner of the Partnership. (2537424)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 73 PEOPLE

Any name or style (other than bankrupt’s own name) under which bankrupt has carried on business or incurred a debt: Christopher PEOPLE Fallon I, Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA hereby give notice that I CHANGES OF NAME OR ARMS have been appointed Trustee in Bankruptcy of the estate of the above named, pursuant to an adjourned meeting of creditors held on 3 May Notice2537422 is hereby given that a Deed Poll dated 1 February 2016 and 2016. All persons having in their possession any of the effects of the enrolled in the Senior Courts of England and Wales on 8 March 2016, Bankrupt must deliver them to me and all debts due to the Bankrupt I, Olaoluwa Tokunboh Adesanmi of Flat 5, Robin House, Gunnels must also be paid to me. North, Basildon, SS14 1HZ who is Married/Civil Partnership, British Any creditors of the Bankrupt are required to send in their full names, Citizen, under section 11(1) of the British Nationality Act 1981 address and full particulars of their debts or claims against the abandoned the name of Adesgun Olaoluwa Adesanmi Ijiyimika and Bankrupt to Jeffrey Mark Brenner of B&C Associates Limited, assumed the name of Olaoluwa Tokunboh Adesanmi. Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Allison Solicitors, Suite 144, Waterhouse Business Centre, Cromar Trustee of Christian Fallon and if so required by notice in writing, to Way, Essex, CM1 2QE prove their debts or claims at such time and place as shall be 1 February 2016 (2537422) specified in such notice, or in default shall be excluded from any distributions to creditors. Jeffrey Mark Brenner, IP number: 9301, Trustee of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Personal insolvency Email address: [email protected] or telephone number: 020 8906 7730. Date of Appointment: 3 May 2016. Alternative person to AMENDMENT OF TITLE OF PROCEEDINGS contact with enquiries about the case: Rachel Brewester (2537312)

SKAAG,2537311 CLARE ELIZABETH 36 Thorncroft Gardens, WORKINGTON, Cumbria, CA14 4DP In2537384 the County Court at Barrow in Furness Birth details: 11 September 1974 No 10 of 2016 Clare Elizabeth Skaag, nail technician trading as 10 - Acrylic Nail ANDREW JAMES WILSON Specialists from 54 Roper Street, Whitehaven, CA28 7AU and residing Of Cobblestones, Causeway End, Haverthwaite, Ulverston, Cumbria at 36 Thorncroft Gardens, Workington, Cumbria, CA14 4DP. LA12 8JW Also known as: Clare Elizabeth Skaag, nail technician of 36 Thorncroft A Consultant Gardens, Workington, Cumbria CA14 4DP A First Meeting of Creditors is to take place on: 6 June 2016 at 1400 In the County Court at West Cumbria hours. No 3 of 2016 Venue: At the Official Receiver’s office at the address stated below. Bankruptcy order date: 25 February 2016 Meeting summoned by: Official Receiver H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, The Purpose of Meeting: To appoint a Trustee in place of the Official Birkenhead, CH41 6DU, telephone: 0151 666 0220 Receiver. Capacity of office holder(s): Trustee Proofs and Proxies: In order to be entitled to vote at the meetings, 14 April 2016 (2537311) creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 3 June 2016 at the Official Receiver’s address stated below. APPOINTMENT AND RELEASE OF TRUSTEES Helen Cosgrove, Official Receiver, Seneca House, Links Point, Amy Johnson Way, Blackpool FY4 2FF, Telephone Number: 01253 In2537290 the Office of the Adjudicator 830700, Email Address: [email protected]. No 5000588 of 2016 Capacity: Trustee. CHRISTOPHER JOHN BOTTERILL Date of Appointment: 30 March 2016. (2537384) In Bankruptcy Residential address: 33 Kingswood Road, Colchester, Essex, CO4 5JX. Date of birth: 14 July 1949. Occupation: Skilled Trades. Trading BANKRUPTCY ORDERS name: Wendt & Co. Trading address: 225 Shoreditch High Street, London, E1 6PN. ADAMS,2537240 PAUL THOMAS Notice is hereby given, pursuant to Section 296(4) of the Insolvency 3 David Lean Court, Patrons Way West, Denham Garden Village, Act 1986 (as amended), that Richard Andrew Segal and Abigail Jones Uxbridge, UB9 5PH of Fisher Partners, Acre House, 11-15 William Road, London NW1 Birth details: 10 March 1952 3ER have been appointed Joint Trustees in the Bankrupt’s estate by Paul Thomas Adams, Currently not working, of 3 David Lean Court, the Secretary of State. All persons having in their possession any of Patrons Way West, Denham Garden Village, Uxbridge, Bucks, UB9 the effects of the Bankrupt must deliver them to us and all debts due 5PH to the Bankrupt must also be paid to us. Creditors who have not In the Office of the Adjudicator proved their debts must forward their proof of debt to us. No 5001654 of 2016 Date of Appointment: 3 May 2016. Office Holder details: Richard Date of Filing Petition: 5 May 2016 Andrew Segal (IP No. 2685) and Abigail Jones (IP No. 10290) both of Bankruptcy order date: 6 May 2016 Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Whether Debtor's or Creditor's PetitionDebtor's For further information contact the Trustees: Tel: 020 7388 7000. D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Alternative contact: Harry Hawkins 8QH, telephone: 0191 260 4600, email: Richard Andrew Segal, Joint Trustee [email protected] 09 May 2016 (2537290) Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537240)

In2537312 the Cambridge County Court No 0131 of 2015 CHRISTIAN FALLON South Winds, Doris Street, Newmarket CR8 0LD Birth details: 6 October 1964 Unknown Any other name by which the bankrupt has been known: Christopher Fallon

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

AHINFUL-ANTWI,2537249 SARAH CHADWICK,2537248 ADAM GEORGE Flat 6, Bonner House, Aubyn Square, London, SW15 5NR 16 Franklyn Road, Droylsden, Manchester, M43 6DS Birth details: 22 August 1972 Birth details: 30 December 1988 Sarah Ahinful-Antwi, also known as Sarah Ahinful, Employed, of Flat Adam George Chadwick, Employed, of 16 Franklyn Road, Droylsden, 6, Bonner House, Aubyn Square, London, SW15 5NR Manchester, Greater Manchester, M43 6DS and lately residing at The In the Office of the Adjudicator Bungalow, Durham Street, Droylsden, M43 6DT and formerly carrying No 5001512 of 2016 on business as Adam Chadwick trading as Mercedes Van World of Date of Filing Petition: 3 May 2016 Unit B, Buckley Street, Droylsden, Manchester, M43 6EQ Bankruptcy order date: 4 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5000258 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 9 April 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 29 April 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 May 2016 (2537249) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 2537309BARRETT, PAUL 29 April 2016 (2537248) Flat 5, 15 Lumley Avenue, SKEGNESS, PE25 2AP Birth details: 31 December 1968 PAUL BARRETT - Currently a Taxi Driver of Flat 5, 15 Lumley Avenue, CLARKE,2537259 SIMON PHILIP Skegness, Lincolnshire, PE25 2AP Apartment 4, Bedford Mews, 13-15 Bedford Street, Coventry, CV1 In the County Court at Central London 3EY No 533 of 2016 Birth details: 12 November 1987 Date of Filing Petition: 3 March 2016 Simon Philip Clarke, Employed, of Apartment 4, Bedford Mews, 13-15 Bankruptcy order date: 19 April 2016 Bedford Street, Coventry, West Midlands, CV1 3EY, formerly of 16 Time of Bankruptcy Order: 00:00 Conrad Road, Coventry, CV6 2JZ Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5001458 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 2 May 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 4 May 2016 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 19 April 2016 (2537309) H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager BLACKBURN,2537250 JOHN GEORGE 4 May 2016 (2537259) 70 Jipdane, Hull, HU6 9ED Birth details: 2 April 1977 John George Blackburn, Currently not working, of 70 Jipdane, Hull, DAVIES,2537297 WILLIAM NEIL East Riding of Yorkshire, HU6 9ED formerly of Flat 4, 60 Clarence River View, Garth, LLANGAMMARCH WELLS, LD4 4AF Street, York, North Yorkshire, YO31 7EW and formerly of 13 Thames William Neil Davies, currently a carpenter of River View, Garth, House, York, North Yorkshire, YO10 4UY Llangammarchy Wells, Powys LD4 4AF In the Office of the Adjudicator In the County Court at Central London No 5001592 of 2016 No 196 of 2016 Date of Filing Petition: 4 May 2016 Date of Filing Petition: 26 January 2016 Bankruptcy order date: 5 May 2016 Bankruptcy order date: 4 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 5 May 2016 (2537250) H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager BURGESS,2537255 ANDREA JEAN 4 May 2016 (2537297) 4 West Road, Halstead, CO9 1EH Birth details: 24 February 1972 Andrea Jean Burgess, Currently not working, formerly known as DALY,2537260 ALAN MICHAEL Andrea Ringrose, of 4 West Road, Halstead, Essex, CO9 1EH, 48 Merrylands, Basildon, SS15 6RG formerly of 33 Ronald Road, Halstead, Essex, CO9 1NL, and formerly Birth details: 3 July 1982 of 4 West Road, Halstead, Essex, CO9 1EH Alan Michael Daly, Self Employed, of 48 Merrylands, Basildon, Essex, In the Office of the Adjudicator SS15 6RG, formerly of 1 Watermeadows, Riverview, Pitsea, Basildon, No 5000606 of 2016 Essex, SS16 4TX and formerly of 11 Nether Priors, Basildon, Essex, Date of Filing Petition: 16 April 2016 SS14 1LS and carrying on business as 'A Daly' from 48 Merrylands, Bankruptcy order date: 19 April 2016 Basildon, Essex, SS15 6RG Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5001682 of 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 6 May 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 6 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 19 April 2016 (2537255) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537260)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 75 PEOPLE

DEEMING,2537425 ANDREW MARK HARRIS,2537253 SUSAN MARY 26 Hallam Drive, Shrewsbury, SY1 4YE 28 Moor Gate, Portishead, Bristol, BS20 7FL Birth details: 31 August 1961 Birth details: 3 April 1951 Andrew Mark Deeming, Employed and a Director, of 26 Hallam Drive, Susan Mary Harris, Retired, of 28 Moor Gate, Portishead, Bristol, Shrewsbury, Shropshire, SY1 4YE, formerly of 4 Cedar Grove, Wem, BS20 7FL Shropshire, SY4 5DQ In the Office of the Adjudicator In the Office of the Adjudicator No 5001450 of 2016 No 5001614 of 2016 Date of Filing Petition: 2 May 2016 Date of Filing Petition: 5 May 2016 Bankruptcy order date: 4 May 2016 Bankruptcy order date: 6 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 L Thomas3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 6000 1UG, telephone: 0300 6780015 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537425) 4 May 2016 (2537253)

2537251DEWEY, OWEN JOHN HATTON,2537298 MARTIN THOMAS 5A Grange Road, Petersfield, GU32 3LY 25 Kenneth Road, Bristol, BS4 5AE Birth details: 6 April 1969 Birth details: 11 October 1973 Owen John Dewey, Currently not working, of 5A Grange Road, Martin Thomas Hatton, Currently not working, of 25 Kenneth Road, Petersfield, Hampshire, GU32 3LY, formerly of 89 Rival Moor, Bristol, Somerset, BS4 5AE Petersfield, Hampshire, GU31 4HX and formerly of 33a Chapel Street, In the Office of the Adjudicator Petersfield, Hamphire, GU32 3DY. No 5001494 of 2016 In the Office of the Adjudicator Date of Filing Petition: 3 May 2016 No 5001562 of 2016 Bankruptcy order date: 4 May 2016 Date of Filing Petition: 4 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 5 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 4 May 2016 (2537298) Capacity of office holder(s): Official Receiver 5 May 2016 (2537251) HINKS,2537304 LORRAINE CAROL 14 Boardman Lane, Middleton, Manchester, M24 4QA GRAUDINA,2537252 IVETA Birth details: 7 October 1980 85 Welbourne, Peterborough, PE4 6NQ Lorraine Carol Hinks, Currently not working, of 14 Boardman Lane, Birth details: 25 April 1976 Middleton, Manchester, Greater Manchester, M24 4QA. MRS IVETA GRAUDINA, UNEMPLOYED of 85 Welbourne, In the Office of the Adjudicator PETERBOROUGH, PE4 6NQ No 5001674 of 2016 In the County Court at Peterborough Date of Filing Petition: 6 May 2016 No 20 of 2016 Bankruptcy order date: 6 May 2016 Date of Filing Petition: 3 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 May 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 15:20 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 6 May 2016 (2537304) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537252) HOOPER,2537246 ANDREW MARK 12 Gowy Close, Sandbach, CW11 1YF Birth details: 1 December 1972 GRAUDINS,2537299 AIVARS Andrew Mark Hooper, Employed, of 12 Gowy Close, Sandbach, 85 Welbourne, Peterborough, PE4 6NQ Cheshire, CW11 1YF, formerly of 84, SMITHY LANE, WREXHAM, Birth details: 28 December 1971 WREXHAM, LL12 8AS. AIVARS GRAUDINS a TEAM MEMBER of 85 Welbourne, In the Office of the Adjudicator PETERBOROUGH, Cambridgeshire, PE4 6NQ No 5001652 of 2016 In the County Court at Peterborough Date of Filing Petition: 5 May 2016 No 21 of 2016 Bankruptcy order date: 6 May 2016 Date of Filing Petition: 3 March 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 15:21 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 6 May 2016 (2537246) Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537299)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

HUSSAIN,2537303 ABID JONES-WILLIAMS,2537474 GAIL CHRISTINE 162 Ashburnham Road, LUTON, LU1 1LA 16 Yr Hen Iard Goed, Caergybi, LL65 2FF Mr Abid Hussain of 162 Ashburnham Road, Luton Beds. LU1 1LA, Birth details: 24 December 1960 Occupation unknown. Gail Christine Jones-Williams, Currently not working, of 16 Yr Hen In the County Court at Luton Iard Goed, Caergybi, LL65 2FF, formerly of 27 Morrison Crescent, No 185 of 2015 Holyhead, LL65 2RD and formerly of 23 Kings Road, Holyhead, LL65 Date of Filing Petition: 29 December 2015 2BL Bankruptcy order date: 28 April 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 12:50 No 5001676 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 6 May 2016 Name and address of petitioner: Luton Borough Council4 Dunstable Bankruptcy order date: 6 May 2016 Road, LUTON, LU1 1DX Time of Bankruptcy Order: 00:00 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Whether Debtor's or Creditor's PetitionDebtor's telephone: 020 7637 1110 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 28 April 2016 (2537303) Capacity of office holder(s): Official Receiver 6 May 2016 (2537474)

2537310IRVING, SAMANTHA 14 Meadowfield, Burnhope, Durham, DH7 0EJ KENEFICK,2537300 SANDRA Birth details: 26 July 1990 Capel House Farm, Satmar Lane, Capel-le-Ferne, FOLKESTONE, Samantha Irving, also known as Samantha Kelly, Currently not Kent, CT18 7JF working, of 14 Meadowfield, Burnhope, Durham, DH7 0EJ, formerly of Birth details: 20 November 1959 14 Woodburn Grove, Langley Moor, Durham, DH7 8PD, and formerly Sandra Kenefick, Currently not working, care of Capel Farm Satmar of 38 Shawdon Close, Westerhope, Newcastle, NE5 4LF Lane, Capel-le-Ferne, Folkestone, Kent, CT18 7JG, In the Office of the Adjudicator In the Office of the Adjudicator No 5001632 of 2016 No 5001576 of 2016 Date of Filing Petition: 5 May 2016 Date of Filing Petition: 4 May 2016 Bankruptcy order date: 6 May 2016 Bankruptcy order date: 6 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 6000 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 6 May 2016 (2537300) Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537310) KNIGHT,2537472 JONATHAN NICHOLAS 16 Cammidge Street, WITHERNSEA, HU19 2AW JACKSON,2537301 KIM JULIE Birth details: 6 May 1964 11 Ivy Grove, Wakefield, WF1 4AG CURRENTLY A QUANTITY SURVEYOR OF 16 CAMMIDGE Birth details: 15 October 1959 STREET,WITHERNSEA,EAST,YORKSHIRE,HU19 2AW Kim Julie Jackson, Retired, of 11 Ivy Grove, Wakefield, West In the County Court at Central London Yorkshire, WF1 4AG No 3980 of 2015 In the Office of the Adjudicator Date of Filing Petition: 18 November 2015 No 5001500 of 2016 Bankruptcy order date: 4 May 2016 Date of Filing Petition: 3 May 2016 Time of Bankruptcy Order: 11:37 Bankruptcy order date: 4 May 2016 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 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 May 2016 (2537301) 4 May 2016 (2537472)

JONES,2537247 RICHARD JOHN LAMB,2537461 LESTER 16 Hay Lane South, Braintree, CM7 3DY 26 Farm Hill, Exeter, EX4 2LW Birth details: 12 May 1982 Birth details: 26 August 1980 Richard John Jones, Employed, formerly known as Richard John Lester Lamb, Currently not working, of 26 Farm Hill, Exeter, Devon, Cutter, of 16 Hay Lane South, Braintree, Essex, CM7 3DY, formerly of EX4 2LW, formerly of 71 Sandringham Road, Bristol, BS34 8PZ, and 9 Cunnington Road, Braintree, Essex, CM7 3DR, and formerly of 19 formerly of 83 Coriander Drive, Bristol, BS32 0DL, and formerly of 83 Bure Drive, Witham, Essex, CM8 1UB. Adderley Gate, Bristol, BS16 7DR, and formerly of 40 Foxcroft Close, In the Office of the Adjudicator Bristol, BS32 8BJ. No 5001636 of 2016 In the Office of the Adjudicator Date of Filing Petition: 5 May 2016 No 5001608 of 2016 Bankruptcy order date: 6 May 2016 Date of Filing Petition: 5 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 6 May 2016 (2537247) Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537461)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 77 PEOPLE

LEE,2537302 MICHELLE MABBS,2537296 TIMOTHY 4 Whitethorne Mews, Thornton-Cleveleys, FY5 5DT 20 Kenwood Close, Sipson, West Drayton, UB7 0JY Birth details: 21 June 1979 Birth details: 12 July 1961 Michelle Lee, Employed, also known as Michelle Woodward, of 4 Timothy Mabbs, Currently not working, of 20 Kenwood Close, Sipson, Whitethorne Mews, Thornton-Cleveleys, Lancashire, FY5 5DT, West Drayton, UB7 0JY. formerly of 10 Luton Road, Thornton-Clevelys, FY5 3EB, formerly a In the Office of the Adjudicator Director. No 5001428 of 2016 In the Office of the Adjudicator Date of Filing Petition: 2 May 2016 No 5001542 of 2016 Bankruptcy order date: 4 May 2016 Date of Filing Petition: 4 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 4 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 4 May 2016 (2537296) Capacity of office holder(s): Receiver and Manager 4 May 2016 (2537302) MCELHATTON,2537294 SARAH ANN LOUISE Flat 5, The Gables, 30 Spur Hill Avenue, Poole, BH14 9PH 2537262LINDSAY, IAN GEOFFREY ST CLAIR Birth details: 20 July 1974 Corylus Cottage, Shrubbs Hill Road, LYNDHURST, Hampshire, SO43 Sarah Ann Louise Mcelhatton, Employed, of Flat 5, The Gables, 30 7DJ Spur Hill Avenue, Poole, Dorset, BH14 9PH, formerly of 53 Torr Vale Birth details: 11 April 1967 Road, New Mills, Derbyshire, SK22 3HS, formerly of 35 Torr Vale Ian Geoffrey St Clair Lindsay, Currently not working, of Flat 7, 43A Road, New Mills, Derbyshire, SK22 3HS and formerly of 107 Church Harrison Road, Southampton, Hampshire, SO17 3TL, formerly of Lane, Marple, Stockport, Cheshire, SK6 7AY. Corylus cottage, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 In the Office of the Adjudicator 7DJ. No 5001648 of 2016 In the Office of the Adjudicator Date of Filing Petition: 5 May 2016 No 5001646 of 2016 Bankruptcy order date: 6 May 2016 Date of Filing Petition: 5 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 0115 852 5000 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537294) 6 May 2016 (2537262)

MILLS,2537345 LAWRENCE ALFRED LYNHAM,2537257 KEITH 66 Inverness Avenue, WESTCLIFF-ON-SEA, Essex, SS0 9DX 21 Sycamore Drive, Langport, TA10 9TL Birth details: 6 July 1979 Birth details: 21 March 1959 LAWRENCE ALFRED MILLS of 66 Inverness Avenue, Westcliff-on- Keith Lynham,Employed, of 21 Sycamore Drive, Langport, Somerset, Sea, Essex, SS0 9DX currently a General Builder TA10 9TL In the High Court Of Justice In the Office of the Adjudicator No 79 of 2016 No 5001546 of 2016 Date of Filing Petition: 17 March 2016 Date of Filing Petition: 4 May 2016 Bankruptcy order date: 3 May 2016 Bankruptcy order date: 4 May 2016 Time of Bankruptcy Order: 11:03 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 4 May 2016 (2537257) [email protected] Capacity of office holder(s): Receiver and Manager 3 May 2016 (2537345) MORLEY,2537292 SERENA 3 Park Lane Court, SHADWELL, LEEDS, LS17 8TW . NEWMAN,2537343 SARAH LOUISE In the County Court at Leeds 11 Untons Place, Faringdon, SN7 7AR No 1002 of 2015 Birth details: 28 November 1981 Date of Filing Petition: 28 October 2015 Sarah Louise Newman, Currently not working, of 11 Untons Place, Bankruptcy order date: 5 May 2016 Faringdon, SN7 7AR, formerly of 22 Untons Place, Faringdon, Oxon, Whether Debtor's or Creditor's PetitionCreditor's SN7 7AR Name and address of petitioner: TDG SECURITY LIMITED11 Holne In the Office of the Adjudicator Chase, LONDON, N2 0QP No 5001672 of 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 6 May 2016 6000 Bankruptcy order date: 6 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 5 May 2016 (2537292) Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537343)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

O'HALLORAN,2537344 PETER MARTIN JOHN PAWLAK,2537281 ANDRZEJ JULIAN 15 Neuchatel Road, LONDON, SE6 4EH 2 Eastrea Court, Ellwood Avenue, Peterborough, PE2 8QZ Birth details: 23 June 1961 Birth details: 22 January 1958 PETER O'HALLORAN occupation unknown residing at 15 Neuchatel ANDRZEJ PAWLAK, UNEMPLOYED of 2 Eastrea Court, Road, London SE6 4EH PETERBOROUGH, PE2 8QZ and lately residing at Poland, UI- In the County Court at Croydon Wielkopolska 43/16, 44-335, Jastrzebie Zdroj No 331 of 2015 In the County Court at Peterborough Date of Filing Petition: 3 June 2015 No 30 of 2016 Bankruptcy order date: 3 May 2016 Date of Filing Petition: 21 March 2016 Time of Bankruptcy Order: 11:53 Bankruptcy order date: 6 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:35 Name and address of petitioner: LONDON BOROUGH OF Whether Debtor's or Creditor's PetitionDebtor's LEWISHAMCOUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU telephone: 01223 324480 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 6 May 2016 (2537281) Capacity of office holder(s): Receiver and Manager 3 May 2016 (2537344) PERRY,2537276 CARLENE SUZANNA Oak Cottage, High Woodside Farm, Consett, DH8 7TG 2537293OAKES-ROGERS, CHARLOTTE ELIZABETH Birth details: 26 August 1968 2 Archers Close, Hertford, SG14 3BD Carlene Suzanna Perry, Director, Self Employed, of Oak Cottage, High Birth details: 13 December 1986 Woodside Farm, Consett, Durham, DH8 7TG and carrying on Charlotte Elizabeth Oakes-Rogers, Employed, of 2 Archers Close, business as The Barbers from 102 Newbottle Street, Houghton Le Hertford, Hertfordshire, SG14 3BD, formerly of 13 Frampton Street, Spring DH4 4AJ Hertford, SG14 1QG. In the Office of the Adjudicator In the Office of the Adjudicator No 5001112 of 2016 No 5001612 of 2016 Date of Filing Petition: 26 April 2016 Date of Filing Petition: 5 May 2016 Bankruptcy order date: 4 May 2016 Bankruptcy order date: 6 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 [email protected] 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 May 2016 (2537276) 6 May 2016 (2537293)

PURCELL,2537342 STEPHEN GEORGE PAJOUH,2537274 AMIRHOSSEIN KHOSRAVANI 29 Astra Close, Hornchurch, RM12 5NJ Flat 5, 86 London Road, KINGSTON UPON THAMES, Surrey, KT2 Birth details: 19 June 1954 6PX Stephen George Purcell, Currently not working, of 29 Astra Close, Birth details: 14 September 1984 Hornchurch, RM12 5NJ AMIRHOSSEIN KHOSRAVANI PAJOUH occupation unknown, In the Office of the Adjudicator residing at Flat 5, 86 London Road, Kingston upon Thames, Surrey No 5001518 of 2016 KT2 6PX Date of Filing Petition: 4 May 2016 In the County Court at Kingston-upon-Thames Bankruptcy order date: 4 May 2016 No 12 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 25 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 May 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 11:31 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: THE ROYAL BOROUGH OF 4 May 2016 (2537342) KINGSTON UPON THAMESGUILDHALL 2, KINGSTON UPON THAMES, SURREY, KT1 1EU L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 RAHMAN,2537295 MOHAMMAD LUTFAR 1XN, telephone: 0208 681 5166 Flat 2, Ketton Court, Ketton Close, LUTON, LU2 0QZ Capacity of office holder(s): Receiver and Manager Mohammad Lutfar Rahman of 14 Brickly Road, Luton Beds, LU4 9EU. 3 May 2016 (2537274) In the County Court at Luton No 106 of 2015 Date of Filing Petition: 7 August 2015 PAWLAK,2537291 DANUTA MARIA Bankruptcy order date: 28 April 2016 2 Eastrea Court, Ellwood Avenue, Peterborough, PE2 8QZ Whether Debtor's or Creditor's PetitionCreditor's Birth details: 5 April 1957 Name and address of petitioner: DAVID EMANUEL MERTON DANUTA MARIA PAWLAK, a LINE OPERATOR of 2 Eastrea Court, MONDNelson House, Park Road, Timperley, ALTRINCHAM, WA14 PETERBOROUGH, PE2 8QZ and lately residing at Poland, UI- 5BZ Wielkopolska 43/16, 44-335, Jastrzebie Zdroj K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, In the County Court at Peterborough telephone: 020 7637 1110 No 31 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 21 March 2016 28 April 2016 (2537295) Bankruptcy order date: 6 May 2016 Time of Bankruptcy Order: 12:36 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537291)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 79 PEOPLE

RAMSDEN,2537385 TERENCE RICKATSON,2537280 PHILIP JOHN 52a Bradford Road, Tingley, WAKEFIELD, West Yorkshire, WF3 1NL 4 Hollow Street, Great Somerford, Chippenham, SN15 5JD Birth details: 1 May 1958 Birth details: 5 August 1982 OCCUPATION UNKNOWN OF 223 WESTERTON Philip John Rickatson, Self Employed, of 4 Hollow Street, Great ROAD,TINGLEY,WAKEFIELD,WEST YORKSHIRE,WF3 1PZ Somerford, Chippenham, Wiltshire, SN15 5JD, formerly of 36 Home In the County Court at Central London Close, Swindon, Wiltshire, SN4 0ND, and formerly of 20 Wakefield No 588 of 2016 Close, Swindon, Wiltshire, SN5 8QU and carrying on business as Date of Filing Petition: 14 March 2016 Touchstone Tiling from 4 Hollow Street, Chippenham, Wiltshire, SN15 Bankruptcy order date: 4 May 2016 5JD. Time of Bankruptcy Order: 11:02 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5001626 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 5 May 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 6 May 2016 T Keller3rd 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'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 4 May 2016 (2537385) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537280) 2537286REHMAN, SHAHNAZ 6 Park Drive, BRADFORD, BD9 4DR CURRENTLY A NURSING HOME PROPRIETOR OF 6 PARK RITZAL,2537288 HARALD DRIVE,BRADFORD,WEST YORKSHIRE,BD9 4DR Flat 26, Adriatic Apartments, 20 Western Gateway, LONDON, E16 In the County Court at Central London 1BS No 2052 of 2015 Birth details: 11 May 1969 Date of Filing Petition: 18 June 2015 HARALD RITZAL of Flat 26, Adriatic Apartments, 20 Western Bankruptcy order date: 4 May 2016 Gateway, London, E16 1BS, lately trading at Wohlfahrtgasse 17, 2700 Time of Bankruptcy Order: 11:49 Wiener Neustadt, technical consulting Whether Debtor's or Creditor's PetitionCreditor's In the High Court Of Justice Name and address of petitioner: Commissioners for HM Revenue & No 1724 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 26 May 2015 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 27 April 2016 6000 Time of Bankruptcy Order: 13:18 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 May 2016 (2537286) A Stanley2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager RAMPLING,2537287 STACIE LEIGH 27 April 2016 (2537288) 89 Hargrave Avenue, Needham Market, Ipswich, IP6 8ES Birth details: 15 March 1989 Stacie Leigh Rampling, Self Employed, of 89 Hargrave Avenue, SHAIKH,2537318 JAMAL Needham Market, Ipswich, Suffolk, IP6 8ES formerly of 56 Ipswich 13 Marlborough Road, SLOUGH, SL3 7JW Road, Needham Market, Ipswich, Suffolk, IP6 8EJ and formerly of 50 Jamal Shaikh. Currently residing at 13 Marlborough Road, Langley, Primrose Way, Needham Market, Ipswich, Suffolk, IP6 8HF and Berks, RG3 7JW. Occupation : Unknown. formerly of 19 Masons Drive, Gt Blakenham, Ipswich, Suffolk, IP6 0GE In the County Court at Slough and carrying on business as S.R. Tiling and Decorating from 89, No 130 of 2015 Hargrave Avenue, Needham Market, Ipswich, Suffolk, IP6 8ES and Date of Filing Petition: 15 July 2015 trading from 56 Ipswich Road, Needham Market, Ipswich, Suffolk, IP6 Bankruptcy order date: 22 April 2016 8EJ and trading from 50 Primrose Way, Needham Market, Ipswich, Time of Bankruptcy Order: 11:25 Suffolk, IP6 8HF and trading from 19 Masons Drive, Gt Blakenham, Whether Debtor's or Creditor's PetitionCreditor's Ipswich, Suffolk, IP6 0GE Name and address of petitioner: AZT LIMITED OF FORT DUNLOPFort In the Office of the Adjudicator Dunlop, Fort Parkway, BIRMINGHAM, B24 9FE No 5001624 of 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 5 May 2016 telephone: 0118 958 1931 Bankruptcy order date: 6 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 22 April 2016 (2537318) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] SIMMONDS,2537473 RICHARD JOHN Capacity of office holder(s): Receiver and Manager 27 Clarence Road, CHATHAM, ME4 5EJ 6 May 2016 (2537287) Birth details: 9 April 1954 RICHARD JOHN SIMMONDS CURRENTLY A CARPENTER OF 27 CLARENCE ROAD,CHATHAM, KENT, ME4 5EJ In the County Court at Central London No 145 of 2016 Date of Filing Petition: 21 January 2016 Bankruptcy order date: 4 May 2016 Time of Bankruptcy Order: 12:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 4 May 2016 (2537473)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

SATWAVIA,2537278 PALWINDER SINGH WOODHEAD,2537317 JENNIFER 21 Crowland Avenue, HAYES, Middlesex, UB3 4JN 56 Green Street, MORECAMBE, Lancashire, LA4 5HP Birth details: 9 September 1966 Jennifer Woodhead (Nee Davison) of 56 Green Street, Morecambe Palwinder Singh Satsavia. Currently residing at 21 Crowland Avenue, LA4 5HP Hayes, Middlesex, UB3 4JN. Currently employed as a Ramp Agent. In the County Court at Lancaster In the County Court at Slough No 43 of 2015 No 218 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 18 November 2015 Bankruptcy order date: 4 May 2016 Bankruptcy order date: 18 November 2015 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:16 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LANCASTER CITY COUNCILTown G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Hall Dalton Square, LANCASTER, LA1 1PJ telephone: 0118 958 1931 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 22 April 2016 (2537278) Capacity of office holder(s): Receiver and Manager 4 May 2016 (2537317)

2537277SAUNDERS, NATALIE 1 Maes Berllan, PENMAENMAWR, Gwynedd, LL34 6HS WAIGHT,2537283 MICHELLE ANN Natalie Elizabeth Saunders, occupation unknown of 1 Maes Berllan, 52 Ridings Avenue, Great Notley, Braintree, CM77 7ZP Penmaenmawr, Gwynedd LL34 6HS Birth details: 22 July 1978 In the County Court at Caernarfon Michelle Ann Waight, formerly known as Michelle Brackley, Currently No 9 of 2016 not working, of 52 Ridings Avenue, Great Notley, Braintree, Essex, Date of Filing Petition: 17 February 2016 CM77 7ZP Bankruptcy order date: 29 April 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5001660 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 6 May 2016 Name and address of petitioner: NATIONAL WESTMINSTER BANK Bankruptcy order date: 6 May 2016 PLC135 BISHOPSGATE, LONDON, EC2M 3UR Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 6000 email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 May 2016 (2537283) 29 April 2016 (2537277)

WILDER,2537316 KIM MICHEAL TOTTEN,2537284 GEOFFREY 31 Shepherds Close, Beaconsfield, HP9 2EA 1 Bank Cottages, Little Haywood, STAFFORD, ST18 0UL Birth details: 24 August 1956 Geoffrey Totten, occupation unknown of 1 Bank Cottages, Little Kim Michael Wilder, Currently not working, of 31 Shepherds Close, Haywood, Stafford ST18 0UL Beaconsfield, Buckinghamshire, HP9 2EA In the County Court at Stafford In the Office of the Adjudicator No 6 of 2016 No 5000852 of 2016 Date of Filing Petition: 11 March 2016 Date of Filing Petition: 21 April 2016 Bankruptcy order date: 5 May 2016 Bankruptcy order date: 4 May 2016 Time of Bankruptcy Order: 00:00 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: STRATAGROUT LTDSUITE 1, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Marcus House, Parkhall Road, STOKE-ON-TRENT, ST3 5XA ON-SEA, SS99 1AA, telephone: 01702 602570, email: D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 4 May 2016 (2537316) 5 May 2016 (2537284)

FINAL MEETINGS WOODHEAD,2537282 JAKE IVAN 56 Green Street, MORECAMBE, Lancashire, LA4 5HP In2536962 the Slough County Court Jake Ivan Woodhead of 56 Green Street, Morecambe LA4 5HP No 382 of 2012 In the County Court at Lancaster MUKESH KUMAR No 44 of 2015 Formerly in Bankruptcy Date of Filing Petition: 8 December 2015 Residential Address: 1 Kingshill Close, Hayes, Middlesex, UB4 8DD. Bankruptcy order date: 4 May 2016 Date of Birth: 5 June 1962. Occupation: Postman. Time of Bankruptcy Order: 00:00 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Whether Debtor's or Creditor's PetitionCreditor's Rules 1986, that the Joint Trustees have summoned a final general Name and address of petitioner: LANCASTER CITY COUNCILTown meeting of the creditors of the above named which shall receive the Hall Dalton Square, LANCASTER, LA1 1PJ Joint Trustees' report of the administration of the bankrupt's estate, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, and shall determine whether the Joint Trustees should have their Birkenhead, CH41 6DU, telephone: 0151 666 0220 release under section 299 of the Insolvency Act 1986. The meeting Capacity of office holder(s): Receiver and Manager will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann 4 May 2016 (2537282) Way, Gloucester GL1 5SH on 18 July 2016 at 10.00 am. Proxies must be lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 22 June 2015. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 874 661.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 81 PEOPLE

Timothy Hewson and Ann Nilsson , Joint Trustees (2536962) 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, 2537331In the Walsall County Court WD18 8YH not later than 12.00 noon on the business day preceding No 226 of 2011 the meeting. RICHARD JEFF BIRT Date of Appointment: 25 February 2016. Office Holder details: Formerly In Bankruptcy Michael Finch (IP No. 9672) of Moore Stephens LLP, Suite 17, Residential address: 19 Ralph Street, Borth-y-Gest, Porthmadog, Building 6, Croxley Green Business Park, Hatters Lane, Watford, Gwyndedd, LL49 9AU formerly of 25 Masefield Close, Lichfield, WD18 8YH. For further details contact: Silvia Fernandes, Email: Staffordshire, WS14 9DD. Occupation: Builder. Date of Birth: 16 [email protected], Tel: 01923 236622, Ref: August 1974. Trading name: Maybank Renovations. Trading Address: W86481 25 Mayfield Close, Lichfield, Staffordshire, WS14 9DD Michael Finch, Trustee Notice is hereby given that the Trustee has summoned a final meeting 06 May 2016 (2537332) of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the In2537378 the High Court of Justice Trustee should be given her release. The meeting will be held at 1st No 875 of 2011 Floor Consort House, Waterdale, Doncaster DN1 3HR on 11 July HARBANS SINGH KOHLI 2016 at 11.00 am. In order to be entitled to vote at the meeting, In Bankruptcy creditors must lodge their proxies with the Trustee at IP Insolvency Residential address: 11A The Ridings, Ealing, London, W5 3BT. Date Solutions, PO Box 4883, Sheffield, S25 9EF by no later that 12 noon of Birth: 13 March 1963. Occupation: Company Director. on the business day prior to the day of the meeting (together with a Notice is hereby given that a meeting of creditors has been completed proof of debt if this has not previously been submitted). summoned by the Trustee under section 331 of the Insolvency Act Office Holder details: Catherine Lee-Baggaley (IP No. 9534) of IP 1986 (as amended) for the purposes of receiving the trustee’s report Insolvency Solutions, PO Box 4883, Sheffield, S25 9EF Date of of the administration of the bankrupt’s estate and consideration of Appointment: 3 August 2011. Further details contact: The Trustee, granting the Trustee his release under Section 299 of the Insolvency Tel: 07748 775447 Act 1986 (as amended). The meeting will be held on 30 June 2016 at Catherine Lee-Baggaley, Trustee 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 06 May 2016 (2537331) SO53 3TZ. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 29 June 2016. In2537330 the Cambridge County Court Correspondence address & contact details of case manager: James No 65 of 2012 Pike, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, DEREK JOHN COLLINGS Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646422. Date of Formerly in Bankruptcy appointment: 4 April 2012. Name, address & contact details of Residential Address: 7 Colts Croft, Great Chishill, Near Royston, Trustee: Mark Sands (IP No 9111) of Baker Tilly Creditor Services Hertfordshire, SG8 8SF. Date of Birth: 9 September 1950. LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Occupation: Design Engineer Inventor. Mark Sands, Trustee NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 09 May 2016 (2537378) Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, NOTICE2537333 OF FINAL MEETING OF CREDITORS and shall determine whether the Joint Trustees should have their In the Dudley County Court release under section 299 of the Insolvency Act 1986. The meeting No 102 of 2012 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton PETER NEWMAN Keynes MK9 1FF on 12 July 2016 at 12.30 pm. Proxies must be Birth details: 28 May 1950 lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Inventor MK9 1FF by 12.00 noon on the business day before the meeting to Address: of 436 Bromsgrove Road, Hunnington, Worcestershire, B62 entitle creditors to vote by proxy at the meeting. 0JL Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Midsummer Boulevard, Milton Keynes MK9 1FF. Date of at the offices of G2 Insolvency Limited, Rutland House, 23-25 Friar Appointment: 19 February 2014. Further information about this case is Lane, Leicester, LE1 5QQ on 28 June 2016, at 11:00 am for the available from Jodie Milne at the offices of Mazars LLP on 01908 257 purpose of considering the Trustee in Bankruptcy’s final report and 228. granting his release. To be entitled to vote at the Meeting, a Creditor Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2537330) must give written details of his debt (including the amount) and lodge any necessary form of proxy and /or postal Resolution at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 In2537332 the County Court at Manchester 5QQ, no later than 12.00 noon on 27 June 2016. No 209 of 2015 Jason Allan Groocock (IP No 9461). Appointed 23 October 2013. G2 JOANNE MICHELLE FULLER Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 In Bankruptcy 5QQ. For further details: Telephone: 0116 326 0320 Email: Residential address: 24 Mirfield Road, Blackley, Manchester, M9 [email protected]. Alternative contact: Sarah Foreman 6NN. Occupation: Sales assistant & cleaner. Date of birth: 13 October (Manager), Tel: 0116 326 0320 1981. 29 April 2016 (2537333) Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by the trustee in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the trustee’s report of his administration of the bankrupt’s estate and obtaining his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on 12 July 2016 at

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2537377 the Guildford In2536952 the Birmingham County Court CroydonNo 76 of 2014 No 359 of 2015 DAVID JOHN PALLETT In the matter of the Administration Estates of Deceased Persons Unknown Order 1986. 147 Fleet Road, Farnborough, Hampshire GU14 9SQ RICHARD PHILIP DAVIES (DECEASED) Birth details: 5 August 1966 Former Residential Address: 40 Burford Park Road, Birmingham, B38 Unknown 8PB. Former Trading Address: 40 Burford Park Road, Birmingham, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules B38 8PB. Date of Birth: 13 June 1956. Former Occupation: Blind 1986, that a Meeting of the Bankrupt’s Creditors will be held at the Fitter. Former Trading names or styles: Davies Blinds. offices of Rendell Thompson, 10B Fleet Business Park, Sandy Lane, NOTICE IS HEREBY GIVEN that a general meeting of the creditors of Church Crookham, Fleet, Hampshire GU52 8BF, on 23 June 2016, at the Deceased Debtor will be held at Mazars LLP, The Pinnacle, 160 10.00 am for the purpose of considering the Trustee in Bankruptcy’s Midsummer Boulevard, Milton Keynes MK9 1FF on 1 June 2016 at final report and granting his release. To be entitled to vote at the 2:00 pm. The meeting has been summoned by the Joint Trustee for Meeting, a Creditor must give written details of his debt (including the the purposes of establishing a creditors’ committee and if no amount) and lodge any necessary form of proxy at Rendell committee is formed, fixing the basis of the Trustee’s remuneration Thompson, 10B Fleet Business Park, Sandy Lane, Church Crookham, and calculation of allocated disbursements. In order to be entitled to Fleet, Hampshire GU52 8BF, no later than 12 noon on 22 June 2016. vote at the meeting creditors must ensure that any proxies and Further Details: R J Thompson, IP: 8306. Email: hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer [email protected], Tel: 01252 816 636 Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Robert James Thompson, Trustee in Bankruptcy, IP: 8306, Rendell day before the day of the meeting. Thompson, 10B Fleet Business Park, Sandy Lane, Church Crookham, Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Fleet, Hampshire GU52 8BF. Date of Appointment: 10 April 2014 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 (2537377) Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 11 December 2015. Further information about this case In2537383 the Walsall County Court is available from Helen Groom at the offices of Mazars LLP on 01908 No 10 of 2014 257 165. BOZHIDAR UZUNOV Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2536952) In Bankruptcy Current Address: 16 Waterfront Way, Walsall, WS2 9NH. Occupation: Builder. Date of Birth: 4 March 1971. In2537325 the Croydon County Court Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules No 531 of 2012 1986, that a Meeting of the Bankrupt’s Creditors will be held at GRAHAM BEST Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 28 In Bankruptcy June 2016 at 10.00 am for the purpose of considering the Trustee in Residential address: 22 Jasmine Grove, London, SE20 8JW. Date of Bankruptcy’s final report and granting his release. To be entitled to birth: 9 October 1964. Occupation: Unknown. vote at the Meeting, a Creditor must give written details of his debt A meeting of creditors has been summoned by the Trustee under (including the amount) and lodge any necessary form of proxy and/or Section 301 of the INSOLVENCY ACT 1986 (AS AMENDED) for the postal Resolution at Hodgsons no later than 12.00 noon on the purpose of fixing the basis of the Trustee’s remuneration and preceding working day (or deliver them to the Chairman at the disbusements. The meeting will be held at RSM, Highfield Court, Meeting). Date of appointment: 5 March 2014. Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 31 May 2016, at Office Holder details: David E M Mond (IP No 2340). For further details 10.00 am. In order to be entitled to vote at the meeting, creditors contact: Olivia Roberts, Email: [email protected], Tel: 0161 must lodge their proxies with the Trustee at RSM, Highfield Court, 969 2023, Fax: 0161 969 2024. Tollgate, Chandlers Ford, Eastleigh SO53 3TZ by no later than 12 David E M Mond, Trustee noon on 27 May 2016 (together with a completed proof of debt form if 05 May 2016 (2537383) this has not previously been submitted). Date of Appointment: 9 December 2014. Office Holder details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield MEETING OF CREDITORS Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Tel: 023 8064621. Correspondence address & contact details of case In2536388 the Salisbury County Court manager: Kevin Welch of Baker Tilly Creditor Services LLP, Highfield No 58 of 2015 Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Tel: 023 DANIEL JOHN AHERN 80646535. In Bankruptcy Nigel Fox, Trustee Residential Address: 17 Duck Lane, Laverstock, Salisbury, SP1 1RS. 09 May 2016 (2537325) Formerly of: 56 Bulbridge Road, Salisbury, Wiltshire, SP2 0LE. Date of Birth: 28 November 1966. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency In2537382 the Cambridge County Court Rules 1986, that a general meeting of the creditors of the bankrupt No 0131 of 2015 will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann CHRISTIAN FALLON Way, Gloucester GL1 5SH on 8 June 2016 at 10.30 am. The meeting South Winds, Doris Street, Newmarket CR8 0LD has been summoned by the Joint Trustee for the purposes of Birth details: 6 October 1964 establishing a creditors’ committee and if no committee is formed, Unknown fixing the basis of the Trustee’s remuneration and calculation of Any other name by which the bankrupt has been known: Christopher allocated disbursements. In order to be entitled to vote at the meeting Fallon creditors must ensure that any proxies and hitherto unlodged proofs Any name or style (other than bankrupt’s own name) under which are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann bankrupt has carried on business or incurred a debt: Christopher Way, Gloucester GL1 5SH by 12.00 noon on the business day before Fallon the day of the meeting. I, Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Grenville Place, Mill Hill, London NW7 3SA hereby give notice that 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer following my appointment of the above bankruptcy estate on 3 May Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 18 2016, a meeting of the creditors of the bankrupt on 27 May 2016 at February 2016. Further information about this case is available from Concorde House, Grenville Place, Mill Hill, London NW7 3SA at 2.00 Sarah Cooper at the offices of Mazars LLP on 01452 874 637. pm for the purpose of considering whether a creditors committee Edward Thomas and Ann Nilsson , Joint Trustees (2536388) should be formed and to approve the basis of the Trustee’s remuneration. Proxies to be used at the meeting must be lodged with me no later than 12 noon on 26 May 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 83 PEOPLE

Jeffrey Mark Brenner, IP number: 9301, Trustee of B&C Associates Martin Dominic Pickard and Roderick John Weston , Joint Trustees Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. (2536955) Email address: [email protected] or telephone number: 020 8906 7730. Date of Appointment: 3 May 2016. Alternative person to In2537380 the County Court at Truro contact with enquiries about the case: Rachel Brewester (2537382) No 487 of 1993 ANDREW FRANCIS HAYDEN Bankruptcy Estate 2537390In the County Court at Central London Last known address: 10 Crossways, Swan Vale, Falmouth TR11 4HQ No 383 of 2016 Birth details: 2nd June 1953 LESLEY GASCOYNE Bread Delivery Services In Bankruptcy Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Current Address: Flat 1, 350 Nottingham Road, Toton, Nottingham, RULES 1986 that a meeting of the creditors of the above named NG9 6EF. Occupation: Publican. Date of Birth: 31 August 1974. bankrupt will be held at IP Services Limited, 9 Woodhill Road, Trading name: The Manor Restaurant. Trading Address: 350 Portishead, Bristol, BS20 7EU on 24th June 2016 at 10.00 am for the Nottingham Road, Nottingham, NG9 6EF. purpose of considering whether a creditors’ committee should be I, Tyrone Shaun Courtman, give notice that Lee Brocklehurst and I formed. In the event that a creditors’ committee is not formed were appointed Joint Trustees in the matter on 8 April 2016. It is not resolutions may be taken at the meeting which may include a my intention to summon a meeting of creditors to establish a resolution specifying the terms on which the Trustee in bankruptcy is creditors’ committee, but creditors may with the concurrence of not to be remunerated. Where applicable forms of proxy and proof of less than one tenth in value of total creditors’ claims request the debt which are to be used for voting at the meeting must be duly Trustees convene such a meeting. A meeting of creditors has been completed and lodged with the Trustee in Bankruptcy at his offices IP summoned by the Trustees for the purpose of considering and if Services Limited, 9 Woodhill Road, Portishead, Bristol, BS20 7EU not thought fit passing the following resolutions: “I am seeking creditors’ later than 12.00 noon on the business day preceding the date of the approval to draw fees based on the greater of the following: £15,000 meeting. Both proxy and proof of debt forms may be posted to IP plus VAT plus 25% of realisations plus VAT; or An amount equal to Services Limited, address as above, or scan / emailed to the amount distributed to non-preferential unsecured creditors plus [email protected]. VAT to be drawn as and when funds permit; That PKF Cooper Parry Dated this 10th May 2016 Group Limited disbursement rates and policies be approved and that Peter O’Duffy (IP No. 7937), Trustee of IP Services Limited, 9 Woodhill disbursements may be reimbursed as and when funds permit; That Road, Portishead, Bristol, BS20 7EU Tel: 01275 843555, the Trustees be able to employ solicitors and agents of their choice; [email protected], www.ipservices.co.uk and That the Trustees will acknowledge, but not be required to agree Alternative Contact: Mary O’Duffy (2537380) creditors’ claims unless and until it becomes apparent that funds will be available to pay a dividend to the class of creditor concerned. The meeting will be held at the offices of PKF Cooper Parry Limited, Sky 2537326In the County Court at Central London View, Argosy Road, East Midlands Airport, Castle Donington, Derby, No 2826 of 2015 DE74 2SA on 01 June 2016, at 10.00 am. A proxy form is available PHILIP W JEREMIAH which must be lodged with me, together with a completed proof of In Bankruptcy debt form if you have not already lodged one, not later than 12.00 Residential address: 85 Cheddington Road, London N18 1LU. noon on 31 May 2016 to entitle you to vote by proxy at the meeting. Occupation: Unknown. Date of birth: 23 October 1941. Date of Appointment: 8 April 2016. Office Holder details: Tyrone Notice is hereby given, pursuant to Section 296(4) of the Insolvency Shaun Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459), both Act 1986 (as amended), that a Trustee has been appointed to the of PKF Cooper Parry Limited, Sky View, Argosy Road, East Midlands Bankrupt’s estate by the Secretary of State. Notice is also hereby Airport, Castle Donington, Derby, DE74 2SA. given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS Further details contact: Samantha Wetwood, Email: AMENDED) that the Trustee has summoned a general meeting of the [email protected], Tel: 01332 411163. Bankrupt’s creditors for the purpose of establishing a creditor’s Tyrone Courtman, Joint Trustee committee under Section 301 of the Insolvency Act 1986 and fixing 09 May 2016 (2537390) the remuneration of the trustee. The meeting will be held at MHA MacIntryre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ on 31 May 2016, at 11.00 am. In order to In2536955 the Kingston upon Thames County Court be entitled to vote at the meeting, creditors must lodge their proxies No 41 of 2016 with the Trustee at MHA MacIntyre Hudson, New Bridge Street SHAUN EDWIN ROBERT HAMPSHIRE House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than In Bankruptcy 12 noon on the business day prior to the day of the meeting (together Residential Address: 19 Glebelands, Claygate, Esmer, Surrey, KT10 with a completed proof of debt form if this has not previously been 0LF. Trading Address: 19 Glebelands, Claygate, Esmer, Surrey, KT10 submitted). 0LF. Date of Birth: 14 December 1965. Occupation: Builder and Office Holder details: Michael Colin John Sanders (IP No. 8698) of Decorator. Trading names or styles: S.E.R Hampshire Building MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Contractor. Street, London EC4V 6BJ. Date of Appointment: 11 April 2016. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Further details contact: Sam Grainger, Email: Rules 1986, that a general meeting of the creditors of the bankrupt [email protected] or Tel: 0207 429 0520. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Michael Colin John Sanders, Trustee Keynes MK9 1FF on 1 June 2016 at 10.00 am. The meeting has been 10 May 2016 (2537326) summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated In2537484 the Central London Court disbursements. In order to be entitled to vote at the meeting creditors No 4563 of 2012 must ensure that any proxies and hitherto unlodged proofs are lodged KHIN KYAW NYO at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF In Bankruptcy by 12.00 noon on the business day before the day of the meeting. Bankrupt’s residential address at the date of the bankruptcy order: 45 Office Holder Details: Martin Dominic Pickard (IP number 6833) of Britten Court, Abbey Lane, London, E15 2RS. Bankrupt’s date of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes birth: 28 January 1980. MK9 1FF and Roderick John Weston (IP number 8730) of Mazars LLP, Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Tower Bridge House, St Katharine's Way, London E1W 1DD. Date of House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee Appointment: 14 April 2016. Further information about this case is in bankruptcy of Khin Kyaw Nyo on 21 March 2013. The trustee in available from Helen Groom at the offices of Mazars LLP on 01908 bankruptcy has convened a meeting of the creditors of the bankrupt 257 165. under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 22 June

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2016, at 10.00 am for the purpose of fixing the basis of the In2537480 the Coventry County Court remuneration of the trustee in bankruptcy. To be entitled to vote at the No 134 of 2010 meeting, a creditor must lodge with the trustee in bankruptcy at his MR NICHOLAS CLIVE BEVERIDGE postal address, not later than 12.00 noon on the business day before In Bankruptcy the date fixed for the meeting, a proof of debt (if not previously lodged Individual’s Addresses: First and Final Dividend Payment - 58 in the proceedings) and (if the creditor is not attending in person) a Newstead Avenue, Burbage,Hinckley, Leics, LE10 2JB proxy. Birth details: 22 June 1959 Further details contact: Richard J Hicken, Tel: 0117 305 7661. CNC OPERATOR Alternative contact: Daniel R Ott Notice is hereby given that I intend to declare a Dividend to Richard J Hicken, Trustee unsecured Creditors herein within a period of 4 months from the last 09 May 2016 (2537484) date of proving. Last date for receiving proofs: 21 June 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 2537497In the Romford County Court 0161 234 5000, [email protected] No 57 of 2015 10 May 2016 (2537480) CHRISTOPHER ANTHONY REID In Bankruptcy Residential Address: 92 Mill Lane, Chadwell Heath, Romford, Essex, 2536864In the Swansea County Court RM6 6YH. Date of Birth: 26 June 1966. Occupation: Promoter. No 148 of 2012 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency MARK SIMON BRANNIGAN Rules 1986, that a general meeting of the creditors of the bankrupt In Bankruptcy will be held at Smart Insolvency Solutions Ltd, 1 Castle Street, Residential Address: 82 Christopher Road, Ynysforgan, Swansea, Worcester WR1 3AA on 15 June 2016 at 11:00 am. The meeting has SA6 6QX. Date of Birth: Unknown. Occupation: Unknown. been summoned by Colin Nicholls, Joint Trustee for the purposes of Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency creditors to consider and vote on the basis of remuneration of the Rules 1986, that it is my intention to declare a first and final dividend Joint Trustees pursuant to Rule 6.138 of the Insolvency Rules 1986 to creditors of the above-named estate no later than two months from and will consider the following resolutions: the last date for proving. Creditors who have not yet done so are 1. That the Joint Trustees' remuneration be based on time properly required, on 8 June 2016 or before, to send their proofs of debt to spent by them and their staff in attending to matters arising in the David Hill of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Bankruptcy and that their fees may be drawn on account, when Court, Keen Road, Cardiff, CF24 5JW, (IP Number: 006904), the required, from funds realised in the administration; Trustee in Bankruptcy of the above individual who was appointed on 2. That the Joint Trustees be authorised to draw their firm's 04 September 2012 and, if so requested, to provide such further disbursements in accordance with Smart Insolvency Solutions Ltd's details or produce such documentary or other evidence as may disbursement policy. In order to be entitled to vote at the meeting appear to the Trustee to be necessary. A creditor who has not proved creditors must ensure that any proxies and hitherto unlodged proofs his debt before the date specified will be excluded from the dividend. are lodged at Smart Insolvency Solutions Ltd, 1 Castle Street, Any person who requires further information may contact the Trustee Worcester WR1 3AA by 12.00 noon on the business day before the by telephone on 029 2089 4270. Alternatively, inquiries can be made day of the meeting. to Heather Irvine by e-mail at [email protected] or Office Holder Details: Colin Nicholls and Andrew Shackleton (IP by telephone on 029 2089 4270. numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle Office Holder Details: David Hill (IP number 6904) of Begbies Traynor Street, Worcester WR1 3AA. Date of Appointment: 23 March 2015. (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 Further information about this case is available from Andy Aindow at 5JW. Date of Appointment: 4 September 2012. the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at David Hill , Trustee [email protected]. 9 May 2016 (2536864) Colin Nicholls and Andrew Shackleton , Joint Trustees (2537497)

In2537315 the Northampton NOTICES OF DIVIDENDS No 333 of 2013 MATTHEW DAVID BULL In2537289 the County Court at Newcastle-upon-Tyne In bankruptcy No 1291 of 2010 First and Final Dividend. MATTHEW DAVID BULL, UNEMPLOYED, MR STEVEN GEORGE ADEY residing at 139 New Life Building, Upper Cross Street, Northampton bankruptcy NN1 2SS, lately residing at 8 Fellmead Road, Northampton NN3 5HX, Individual’s Addresses: Steven George ADEY; who at the date of the and lately residing at Kerkstraat, 72/11 Knokke-heist, B-8301. NOTE: bankruptcy order,28/04/2010 resided at 11 The Chequers, Consett, the above-named was discharged from the proceedings and may no DH8 7EQ and lately residing at 1 Mitford Court, Sedgefield,TS21 2JE. longer have a connection with the addresses listed. NOTE: the above-named was discharged from the proceedings and Birth details: 13 February 1971 may no longer have a connection with the addresses listed. Final Unemployed Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 2 October 1974 unsecured Creditors herein within a period of 2 months from the last a planner date of proving. Last date for receiving proofs: 21 June 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground unsecured Creditors herein within a period of 2 months from the last Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, date of proving. Last date for receiving proofs: 22 June 2016. Kent, ME4 4AF01634 894700, [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 10 May 2016 (2537315) Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 10 May 2016 (2537289)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 85 PEOPLE

In2537482 the Newbury County Court 9 May 2016 (2537275) No 206 of 2009 MR IAN DAVID BUTTERWORTH In Bankruptcy In2537279 the Birmingham County Court Individual’s Addresses: First and Final Dividend Payment - 4 No 55 of 2011 Faccombe,Andover, Hampshire SP11 ODS AYHAN ENVER Birth details: 16 December 1962 In Bankruptcy company director First and Final Dividend. MR AYHAN ENVER of 72 Orton Avenue, Notice is hereby given that I intend to declare a Dividend to SUTTON COLDFIELD, B76 1JL - DRIVING ASSISTANT lately carrying unsecured Creditors herein within a period of 4 months from the last on business as Mr Enver with another t/a Kingsbury Fish Bar, 590 date of proving. Last date for receiving proofs: 21 June 2016. Kingsbury Road, Erdington, Birmingham B24 9ND Fish and Chip Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Shop. NOTE: the above-named was discharged from the proceedings 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, and may no longer have a connection with the addresses listed. 0161 234 5000, [email protected] Birth details: 20 August 1961 10 May 2016 (2537482) 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 2537475In the Harrogate date of proving. Last date for receiving proofs: 21 June 2016. No 67 of 2010 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground ANTHONY ROY CARLING Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, In Bankruptcy 01634 894700, [email protected] First and Final Dividend. Anthony Roy Carling; who at the date of the 10 May 2016 (2537279) bankruptcy order, 24/02/2010 resided at 22 Pannal Avenue, Pannal, North Yorkshire, HG3 1JR and carried on business as a company director. NOTE: the above-named was discharged from the In2537319 the Bury County Court proceedings and may no longer have a connection with the addresses No 152 of 2011 listed. MR RUSSELL FRANK EVANS Birth details: 11 February 1970 In Bankruptcy Company Director Individual’s Addresses: Final Intended Dividend - RUSSELL FRANK Notice is hereby given that I intend to declare a Dividend to EVANS, a Baker; who at the date of the bankruptcy order,13 unsecured Creditors herein within a period of 4 months from the last September 2011 resided at 45 Parrenthorn Road, Prestwich, date of proving. Last date for receiving proofs: 20 June 2016. Manchester M25 2RH. NOTE: the above-named was discharged from Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground the proceedings and may no longer have a connection with the Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 addresses listed. 4AF, 01634 [email protected] Birth details: 23 August 1966 9 May 2016 (2537475) 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: 14 June 2016. In2537313 the Oxford County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 855 of 2009 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, STEPHEN COLE [email protected] In bankruptcy 10 May 2016 (2537319) First and Final Dividend. Stephen Cole; A Nurse, who at the date of the bankruptcy order, 09/10/2009 resided at 12 Massey Close, Headington, Oxford, OX3 7NE. NOTE: the above-named was In2537627 the Sunderland County Court discharged from the proceedings and may no longer have a No 145 of 2015 connection with the addresses listed. SHARON ELIZABETH HUNTER Birth details: 24 May 1958 Also known as: Sharon Elizabeth Clarke Nurse In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Residential Address: 73 Marlborough Street, South Shields, Tyne & unsecured Creditors herein within a period of 4 months from the last Wear NE33 4DA. Date of Birth: 9 August 1977. Occupation: Bus date of proving. Last date for receiving proofs: 13 June 2016. Driver. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Rules 1986, that the Joint Trustees intend to declare a first and final [email protected] dividend to the unsecured creditors of the estate within two months of 9 May 2016 (2537313) the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH In2537275 the County Court at Gloucester by 13 June 2016 (the last date for proving). The Joint Trustees are not No 26 of 2010 obliged to deal with proofs lodged after the last date for proving. ROBERT JOHN DODSON Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers Bankruptcy 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer ROBERT JOHN DODSON; who at the date of the bankruptcy order, Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 26 13/01/2010 Badgers Way, 3 DaffodilLeaze, Middle Yard, Stonehouse, November 2015. Further information about this case is available from Gloucestershire, GL10 3QL and lately a Company Director .NOTE: the Chris Collins at the offices of Mazars LLP on 01452 874661. above-named was discharged from the proceedings and may no Timothy Hewson and Ann Nilsson , Joint Trustees (2537627) longer have a connection with the addresses listed. Final Dividend Birth details: 1 December 1950 Unemployed 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: 22 June 2016. Contact details: - Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2537321 the County Court at Caernarfon In2537352 the Kingston Upon Thames County Court No 253 of 2009 No 217 of 2012 ME DEWI PUGH JONES DONALD JAMES MORRIS In Bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend - DEWI PUGH JONES Date of Birth: 26 June 1966. Occupation: Taxi driver. Residential a Civil Enforcement Officer of Cae’rFfynnon, Trawsfynydd, Gwynedd Address: 23 The Leys, Esher Road, Walton-on-Thames, Surrey, KT12 LL41 4TA and lately carrying on business as Glyndwr Stores, 4LP. Brynglas, Trawsfynydd,Gwynedd LL41 3SF. NOTE: the above-named Notice is hereby given to all known unsecured creditors pursuant to was discharged from the proceedings and may no longer have a Rule 11.2 of the Insolvency Rules 1986, that the last date for proving connection with the addresses listed. debts against the above named Debtor is 6 June 2016 by which date Birth details: 4 March 1956 claims must be sent to the undersigned, Emma Sayers of Moore Civil Enforcement Officier Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint Notice is hereby given that I intend to declare a Dividend to trustee in bankruptcy of the Debtor. Notice is further given that the unsecured Creditors herein within a period of 4 months from the last joint trustee in bankruptcy intends to declare a first and final dividend date of proving. Last date for receiving proofs: 21 June 2016. to all known unsecured creditors within two months of the last date Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, for proving. Should you fail to submit your claim by 6 June 2016 you West Wing, Ground Floor, The Observatory, Brunel Way, Chatham will be excluded from the benefit of any dividend. Date of Maritime, Chatham, Kent, ME4 4AF, 01634 894700, Appointment: 2 February 2015. Office Holder details: Jeremy Willmont [email protected] and Emma Sayers (IP Nos. 9044 and 9695) both of Moore Stephens 10 May 2016 (2537321) LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Andrew Morris, Email: [email protected], Tel: 020 7334 9191. Ref: L71956.. 2537350In the Great Grimsby County Court Jeremy Willmont and Emma Sayers, Joint Trustees No 15 of 2013 09 May 2016 (2537352) NEIL FRASER KIRK Formerly In Bankruptcy Residential address: 29 Clee Road, Cleethorpes, North East In2537322 the Ipswich County Court Lincolnshire, DN35 8AD. Occupation: Saturation Diver. Date of birth: No 309 of 2011 22 December 1965. Trading name: N Kirk, Driving Contractor. Trading MARK CHRISTOPHER NORMAN address: 29 Clee Road, Cleethorpes, North East Lincolnshire, DN35 In Bankruptcy 8AD. . Final Intended Dividend. Mark Christopher Norman; who at the date Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency of the bankruptcy order 08/11/2011, resided at 250 High Street, Rules 1986 (as amended), that the Trustee intends to declare a first Walton, Felixstowe, Suffolk IP11 9DS, in the County of Suffolk, lately and final dividend to unsecured creditors of the Bankrupt’s estate residing at 115 Undercliff Road West, Felixstowe, Suffolk IP11 2AF, in within two months of the last date for proving specified below. the County of Suffolk. NOTE: the above-named was discharged from Creditors who have not yet done so must prove their debts by the proceedings and may no longer have a connection with the sending their full names and addresses, particulars of their debts or addresses listed. claims, and the names and addresses of their solicitors (if any), to the Birth details: 3 July 1963 Trustee at CRG Insolvency & Financial Reocvery, Alexandra Dock Notice is hereby given that I intend to declare a Dividend to Business Centre, Fisherman’s Wharf, Grimsby, North East unsecured Creditors herein within a period of 2 months from the last Lincolnshire, DN31 1UL by no later than 13 June 2016 (the last date date of proving. Last date for receiving proofs: 13 June 2016. for proving). Creditors who have not yet proved their debt by the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date for proving may be excluded from the benefit of this dividend or 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, any other dividend declared before their debt is proved. Date of [email protected] Appointment: 11 March 2013. Office Holder details:Charles Howard 9 May 2016 (2537322) Ranby-Gorwood (IP No. 9129) of CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL. For further details In2537351 the County Court at Exeter contact: Charles Howard Ranby-Gorwood, Email: No 56 of 1995 [email protected]. Alternative contact: Janice Ligertwood, CARL POWELL Tel: 01472 250001. In bankruptcy Chalres Howard Ranby-Gorwod, Trustee RE : CARL POWELL, Unemployed at the time of bankruptcy order 06 May 2016 (2537350) date 13/02/1995, residing at Windy Ridge, Skaigh Lane, Belstone, Okehampton, Devon - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and In2537323 the County Court at Liverpool may no longer have a connection with the addresses listed. No 356 of 2010 Birth details: 14 August 1957 MR IAN KNOWLES 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 - Ian Knowles Traffic date of proving. Last date for receiving proofs: 22 June 2016. Co-ordinator, 6 Roughdale AvenueSt Helens WA9 4DH, lately residing Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, at 83 Vista Road Newtonle Willows Merseyside. NOTE: the above- Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff named was discharged from the proceedings and may no longer have CF14 3ZA (02920380178) [email protected] a connection with the addresses listed. 9 May 2016 (2537351) Birth details: 30 January 1969 Traffic Co-Ordinator 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: 21 June 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 10 May 2016 (2537323)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 87 PEOPLE

In2537341 the Scarborough County Court in Bankruptcy of the above individual who was appointed on 19 June No 192 of 2010 2013 and, if so requested, to provide such further details or produce DUNCAN NICHOLAS PRIDEAUX such documentary or other evidence as may appear to the Trustee to In Bankruptcy be necessary. A creditor who has not proved his debt before the date First and Final Dividend. DUNCAN NICHOLAS PRIDEAUX, a driving specified will be excluded from the dividend. instructor, residing at11 Thornton Lane, Southburn, Driffield YO25 Any person who requires further information may contact the Trustee 9ED, latelyresiding at 78 The Mount, Driffield YO25 5JN in the East in Bankruptcy by telephone on 029 2089 4270. Alternatively, enquiries Riding of Yorkshire. NOTE: the above-named was discharged from can be made to Heather Irvine by e-mail at heather.irvine@begbies- the proceedings and may no longer have a connection with the traynor.com or by telephone on 029 2089 4270. addresses listed. David Hill , Trustee Birth details: 28 July 1969 9 May 2016 (2536866) 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: 21 June 2016. In2537339 the Plymouth Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 484 of 1992 Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, JEREMY CRISPIN RASHBROOKE 01634 894700, [email protected] In bankruptcy 10 May 2016 (2537341) RE : RASHBROOKE, Jeremy Crispin, residing and carrying on business as French Discoveries (International Estate Agents), at the time of bankruptcy order date 23/11/1992, residing at Tregonhay, 2537334In the Scarborough County Court Baber Lane, St. Dominick, Saltash, Cornwall, lately residing at No 192 of 2010 Radland Ford, St. Dominick, Saltash, Cornwall, and lately carrying on DUNCAN NICHOLAS PRIDEAUX business as Rashbrooke Bird & Co. (Estate Agent and Insurance In Bankruptcy Consultant with another), RBC Properties (Property Developers and First and Final Dividend. DUNCAN NICHOLAS PRIDEAUX, a driving owners with another and Andrew Bird & Co. (Insurance Agent with instructor, residing at11 Thornton Lane, Southburn, Driffield YO25 another) at Merchants House, Barley Market Street, Tavistock, Devon 9ED, latelyresiding at 78 The Mount, Driffield YO25 5JN in the and also as Homes in Real France (Estate Agent with others) at EastRiding of Yorkshire. NOTE: the above-named was discharged Merchants House, Barley Market Street, Tavistock and 29 West from the proceedings and may no longer have a connection with the Street, Tavistock and 219B Latchmere Road, Battersea, London - addresses listed. NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Birth details: 28 July 1969 was 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 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 21 June 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground date of proving. Last date for receiving proofs: 22 June 2016. Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 01634 894700, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 10 May 2016 (2537334) CF14 3ZA (02920380178) [email protected] 9 May 2016 (2537339)

In2537324 the Scarborough County Court No 193 of 2010 In2537353 the County Court of Sunderland MRS KAREN ELIZABETH PRIDEAUX No 909 of 2009 In Bankruptcy PAUL JAMES RICHARDSON Individual’s Addresses: First and Final Dividend - KAREN ELIZABETH In bankruptcy PRIDEAUX, a customer service advisor, residing at 11 Thornton Lane, PAUL JAMES RICHARDSON; who at the date of the bankruptcy Southburn, Driffield YO25 9ED, lately residing at 78 The Mount, order, 20/10/2009 resided at 1 Clegwell Terrace, Hebburn, NE31 1Y. Driffield YO25 5JN in the East Riding of Yorkshire. NOTE: the above- NOTE: the above-named was discharged from the proceedings and named was discharged from the proceedings and may no longer have may no longer have a connection with the addresses listed. a connection with the addresses listed. Birth details: 29 August 1966 Birth details: 27 February 1962 Unemployed Administrative & secretarial Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 June 2016. date of proving. Last date for receiving proofs: 21 June 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 383535, [email protected] Kent, ME4 4AF, 01634 894700, [email protected] 9 May 2016 (2537353) 10 May 2016 (2537324)

In2537320 the County Court at Great Grimsby In2536866 the Bridgend County Court No 209 of 2011 No 31 of 2013 JULIE ELIZABETH ROBERTSON ALLEN PULLEN In bankruptcy In Bankruptcy JULIE ELIZABETH ROBERTSON, an administrator at the time of Residing at: 1 Windsor Court, Boverton, Llantwit Major, Vale of bankruptcy order date 21/09/2011, residing at 44 Grantham Avenue, Glamorgan, CF61 2HS. Grimsby, DN33 2HJ, lately residing at 12 St James Avenue, Grimsby, Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency DN34 4EA both in North East Lincolnshire- NOTICE OF FINAL Rules 1986, that it is my intention to declare a first and final dividend INTENDED DIVIDEND. NOTE: the above-named was discharged from to creditors of the above-named estate no later than two months from the proceedings and may no longer have a connection with the the last date for proving. Creditors who have not yet done so are addresses listed. required, on 8 June 2016 or before, to send their proofs of debt to Birth details: 26 March 1972 David Hill of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Notice is hereby given that I intend to declare a Dividend to Court, Keen Road, Cardiff, CF24 5JW, (IP Number: 6904), the Trustee unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 22 June 2016.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 CF14 3ZA (02920380178) [email protected] [email protected] 9 May 2016 (2537320) 9 May 2016 (2537335)

2537328In the County Court at Croydon In2537327 the County Court at Sheffield No 73 of 2014 No 873 of 2010 MR ROBERT ALLISON SHILLINGLAW NICHOLAS DAVID VAUGHAN bankruptcy Bankruptcy Individual’s Addresses: ROBERT ALLISON SHILLINGLAW; who at the NICHOLAS DAVID VAUGHAN; who at the date of the bankruptcy date of the bankruptcy order,31/01/2014 resided at 59 Hillside Road, order, 11/06/2010 63 Acer House,Chestnut Court, Oughtibridge, Whyteleafe, Surrey CR3 0BR lately residing at 42 Wontford Road, Sheffield, S35 0ER, andlately residing at Coumes Farm, Oughtibridge, Purley, Surrey CR8 4BL. NOTE: the above-named was discharged Sheffield,S35 0HH. NOTE: the above-named was discharged from the from the proceedings and may no longer have a connection with the proceedings and may no longer have a connection with the addresses addresses listed. Final Dividend listed. Final Dividend Birth details: 19 December 1954 Birth details: 20 September 1964 unemployed An engineer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 22 June 2016. date of proving. Last date for receiving proofs: 22 June 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: - Mr D Gibson, The Insolvency Service, LTADT Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, CF14 3ZA (02920 380137) [email protected], Cardiff CF14 3ZA (02920380137) Tel: 02920 368750, Fax: 029 20 381318 [email protected], Tel: 029 2036 8750, Fax: 10 May 2016 (2537328) 029 20 381318 9 May 2016 (2537327)

In2537389 the County Court at Bristol No 216 of 1992 In2537337 the County Court at Wolverhampton MARSHALL DOUGLAS SIMMONS No 46 of 1988 In bankruptcy DAVID JOHN WALTERS RE : Marshall Douglas SIMMONS, a self employed Painter at the time In bankruptcy of bankruptcy order date 10/07/1992, residing at 16 Longstone Road, RE : WALTERS, David John, of and carrying on business at 9 Shop Chippenham, Wiltshire SN14 OJX - NOTICE OF FINAL INTENDED Lane, Oaken, Codsall, Wolverhampton, West Midlands WV8 2AX as a DIVIDEND. NOTE: the above-named was discharged from the CARPENTER at the time of bankruptcy order date 23/11/1988 - proceedings and may no longer have a connection with the addresses NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named listed. was 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 Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 22 June 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 22 June 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, CF14 3ZA (02920380178) [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 9 May 2016 (2537389) CF14 3ZA (02920380178) [email protected] 9 May 2016 (2537337)

In2537329 the Worcester County Court No 96 of 2011 2537338In the Canterbury County Court PAUL ANDREW SKIPWORTH No 313 of 2013 In bankruptcy JEFFERY ALLAN WEST (DECEASED) First and Final Dividend. Paul Andrew Skipworth; Occupation In Bankruptcy Unknown, who at the date of the bankruptcy order, 12/05/2011 Formerly of 34 Queens Road, Aylesham, Canterbury, Kent, CT3 3AP. resided at 3 Gamekeepers Drive, Worcester, WR4 9SN. NOTE: the Date of birth: 7 March 1963. above-named was discharged from the proceedings and may no I, Susan Berry together with Matthew James Chadwick, both of BDO longer have a connection with the addresses listed. LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU were Birth details: 14 September 1977 appointed Joint Trustees on 21 January 2014 of Jeffery Allan West - Notice is hereby given that I intend to declare a Dividend to in Bankruptcy. Pursuant to Rule 11.2 of the Insolvency Rules 1986, unsecured Creditors herein within a period of 2 months from the last notice is hereby given that the Joint Trustees in Bankruptcy propose date of proving. Last date for receiving proofs: 14 June 2016. to declare a dividend to unsecured creditors of the above named Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box bankrupt. The last date for proving debts is 3 June 2016, by which 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date claims must be sent to the undersigned Susan Berry and [email protected] Matthew James Chadwick of BDO LLP, 1 Bridgewater Place, Water 10 May 2016 (2537329) Lane, Leeds, LS11 5RU the Joint Trustees in Bankruptcy. Notice is further given that the Joint Trustees intend declaring a first and final dividend within 2 months of the last date for proving. As it is possible 2537335In the Wrexham County County that the rate of the dividend will be 100 pence in the pound, creditors No 243 of 2010 who have not proved their debt by the above date should be aware DAVID JASON DANIEL TAIT that the remaining funds will be used to pay statutory interest to those In Bankruptcy creditors who have proved by this date. Office Holder details: Susan Individual’s Address: 4 High Street, Caergwrle, Wrexham, LL12 9ET. Berry (IP No: 12010) and Matthew James Chadwick (IP No: 9311), First and Final Dividend both of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 Birth details: 19 April 1971 5RU. Susan Berry and Matthew James Chadwick may be contacted A Wing Despatch Operator by email, care of: [email protected] quoting Ref: Notice is hereby given that I intend to declare a Dividend to SXB/MJC/KM/LW 00239655/C7 or by telephone on 0113 290 6186.. unsecured Creditors herein within a period of 2 months from the last Susan Berry, Joint Trustee date of proving. Last date for receiving proofs: 20 June 2016. 06 May 2016 (2537338)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 89 PEOPLE

In2537376 the County Court at Norwich In2537314 the County Court at Durham No 534 of 2011 No 14 of 2015 MICHELLE CAROLINE MARY WESTON HENRY WILSON COOK In Bankruptcy Formerly In Bankruptcy First and Final Dividend. MICHELLE CAROLINE MARY WESTON, also Any other names bankrupt known by: Harry Cook. Residential known as MICHELLE CAROLINE MARY KING, and also known as Address HMP Franklane Brasside, Durham, DH1 5YD. Date of Birth: 8 MICHELLE CAROLINE MARY PARKIN, RETAIL SALES-TEAM August 1949. Occupation: Unknown. LEADER, of 2 Hawthorne Close, LODDON, Norfolk, NR14 6UX lately Notice is hereby given that creditors of the Bankrupt’s estate are residing at 2 Halfpenny Court, Loddon, Norfolk, NR14 6DN. NOTE: required, on or before 3 June 2016, to prove their debts by sending the above-named was discharged from the proceedings and may no their full names and addresses, particulars of their debts or claims, longer have a connection with the addresses listed. and the names and addresses of their solicitors (if any), to the Trustee Birth details: 28 March 1967 at Booth & Co, Coopers House, Intake Lane, Osset, WF5 0RG. If so Retail Sales Team Leader required by notice in writing from the Trustee, creditors must, either Any other name: Michelle Caroline Mary King and Michelle Caroline personally or by their solicitors, come in and prove their debts at such Mary Parkin time and place as shall be specified in such notice, or in default Notice is hereby given that I intend to declare a Dividend to thereof they will be excluded from the benefit of any distribution made unsecured Creditors herein within a period of 2 months from the last before their debts are proved. date of proving. Last date for receiving proofs: 21 June 2016. Date of Appointment: 9 July 2015. Office holder details: Philip Booth Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, (IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Osset, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham WF5 0RG Maritime, Kent, ME4 4AF, 01634 Further details contact: Philip Booth, Tel: 01924 263777. Alternative [email protected] contact: Alistair Barnes 10 May 2016 (2537376) Philip Booth, Trustee 09 May 2016 (2537314)

2537481In the Brighton County Court No 1117 of 2010 NICHOLAS MARK YATES In bankruptcy First and Final Dividend. Nicholas Mark Yates; Unemployed, who at the date of the bankruptcy order, 02/08/2010 resided at 12 Buckingham Road, Brighton, Brighton & HoveBN1 3RA and lately of 18 Fairlight Avenue, Telscombe Cliffs East Sussex BN10 7BN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 2 August 1976 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: 14 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 10 May 2016 (2537481)

NOTICES TO CREDITORS

In2537506 the Central London County Court No 3781 of 2015 MOHAMMED ZAHEER ALAM Residential Address: 57 Queenswood Avenue, Hounslow, Middlesex, TW3 4LG. Date of Birth: 27 May 1973. Occupation: Poultry Wholesaler. I, Brian Baker of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD hereby give notice that following my appointment as Trustee in Bankruptcy of the estate of Mohammed Zaheer Alam on 29 January 2016, any creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or claims against the Bankrupt to Brian Baker, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Trustee of Mohammed Zaheer Alam within 21 days of this notice and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from any distributions to creditors. Office Holder Details: Brian Baker (IP number 10530) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 29 January 2016. Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 0207 566 4020 reference number BBA0004 or at [email protected]. Brian Baker , Trustee (2537506)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLENDER , Peter 11-15 Russell Road, Clacton on Sea, Powis & Co, 57 Station Road, 22 July 2016 (2537372) Essex CO15 6BE. 29 December 2015 Clacton on Sea, Essex CO15 1RU. (Powis & Co)

AMADDIO , Antonino 17 Vandyke Close, Putney, London McGlennons Solicitors, 157 Arthur 20 July 2016 (2534171) SW1 3JQ. Retired. 14 February 2015 Road, London SW19 8AD. Ref: MH871 (William Allan Essex.)

AUSTIN , Molly Gloucester House Care Home, Walker & Walker, 35 High Street, 20 July 2016 (2531669) Lansdowne Road, Sevenoaks, Kent Sevenoaks, Kent TN13 1JD. Ref: TN13 3XU (formerly of Tempus, 25 Park MVW.Austin.7689 (Brian Martin Hill Road, Otford, Sevenoaks, Kent Walker and Marlene Virginia TN14 5QH) . 10 March 2016 Filomena Walker.)

AYRES , Susan 26 Lynden Avenue, Morecambe LA4 BSG Solicitors LLP, 3 & 4 Aalborg 22 July 2016 (2537423) 6TF. 26 March 2016 Square, Lancaster LA1 1BJ. (Partners in the firm of BSG Solicitors LLP)

BAILLIE , David John The Conifers, Duke Street, Withington, Humfrys & Symonds, 1 St John 20 July 2016 (2533047) Hereford HR1 3QD. Company Director Street, Hereford HR1 2ND. Attn: (retired). 2 September 2015 Mira Puri. Ref: MP/BAILLIE/47842 (Alison Jane Devon Baillie, Helen Catriona Laurence Gutteridge.)

BARNACLE , Sheila Ashbourne Court Residential Home, DMH Stallard LLP, 1st Floor 20 July 2016 (2534808) May Ashbourne Close, Ash, Surrey. Wonersh House, The Guildway, Old Advertising Executive (retired). 11 Portsmouth Road, Guildford, Surrey January 2015 GU3 1LR. Ref: A21/277967-1 (Bryan Edward Dean, Richard Hugh Middlehurst.)

BARRIBALL , 31 Price Charles Road, Exeter EX4 7EF. Crosse & Crosse Solicitors LLP, 14 20 July 2016 (2535546) Kathleen Patricia Hairdresser (retired). 29 March 2016 Southernhay West, Exeter EX1 1PL. Ref: B10509-0001 (Paul Richard Sharp & Claire Marie Cain.)

BAX , Robert Selwyn The Dell, Meadow Farm Lane, Hollesley, Kerseys Solicitors, 32 Lloyds 22 July 2016 (2537354) Neil Woodbridge, Suffolk IP12 3RQ. 24 Avenue, Ipswich, Suffolk IP1 3HD. November 2015 (Michael John Bax, Peter Frank Awad and Anthony Clive Wooding)

BENHAM , Francis 14 Monica Road, Woolton, Liverpool Morecrofts LLP, 32 Allerton Road, 22 July 2016 (2537361) Thomas L25 8QL. 2 April 2016 Liverpool L18 1LN. (Karen Elizabeth Prince)

BENSELIN , 5 Clare Gardens, Petersfield, The Executor of the Estate of the 22 July 2016 (2537370) Margaret Mary Hampshire GU31 4ET. 30 September late Margaret Mary Benselin, PO Box 2015 370, Stevenage SG1 9BB.

BINDING , Sylvia Waverly Care Centre, 122-124 Newbold Solicitors, 8 Alfred Street, 22 July 2016 (2537356) Irene Plymouth Road, Penarth CF64 5DN Neath SA11 1EF. (Gemma Louise formerly of Flat 2, Gladstone Court, Utley) Beryl Road, Barry CF62 8DN . 10 January 2016

BLAKELEY , Harold 151 Stanhope Street, London NW1 Lewis Nedas Law, 24 Camden High 20 July 2016 (2532381) 3LR. Retired. 3 April 2015 Street, London NW1 0JH. Ref: 55236/AK (Jeffrey Alan Lewis, Jeremy Ornstin & Peter Eric Wyatt.)

BOLER , John 1 Kent Street, Hasland, Chesterfield, Banner Jones Solicitors, 24 22 July 2016 (2537421) Frederick Derbyshire S41 0PJ. 8 March 2016 Glumangate, Chesterfield, Derbyshire S40 1UA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 91 PEOPLE

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

BOWLER , Ivor Don 46 Herondale Road, Liverpool L18 1LA. Wilsons Solicitors LLP, Alexandra 22 July 2016 (2537374) 28 August 2015 House, St Johns Street, Salisbury SP1 2SB. (Peter George Jeffreys)

BRADLEY-SMITH , Terrance House, 7 Belgrave Road, Furley Page LLP, 39 St Margaret’s 22 July 2016 (2537366) John William (Jacko Margate, Kent. 17 March 2016 Street, Canterbury, Kent CT1 2TX. William Bradley- (The Partners of Furley Page) Smith John William Smith-Bradley)

BRINT , Barbara 16 Fairview Drive, Broadstone, Dorset Coles Miller Solicitors LLP, 6 22 July 2016 (2537460) Anne BH18 9AP. 25 April 2016 Arrowsmith Court, 10 Station Approach, Broadstone, Dorset BH18 8AX. (Roger Mark Leedham and Neil Anthony Robert Andrews)

BROWN , Phyllis 58 Queensway, Wymondham, Norfolk The Co-operative Legal Services 22 July 2016 (2537365) Joan NR18 0LQ. 2 February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BURLEY , Edgar 10 Cavendish Avenue, St Leonards on Heringtons, Bank Chambers, High 22 July 2016 (2537360) George Sea, East Sussex TN38 0NR. 17 March Street, Rye, East Sussex TN31 7JR. 2016 (Stephen John Kent and Nigel Trevor Roblou Heritage)

BURROWS , Evelyn 58 New Queen Street, Kingswood, WDS Associates Legal Services Ltd, 20 July 2016 (2535615) Beatrice Bristol BS15 1DF. Seamstress (Retired). 255 Two Mile Hill Road, Kingswood, 2 December 2015 Bristol BS15 1AY. Ref: 2015/549/ Burrows/63190m (Michael George Diamond & Debra Dawn Anne Diamond.)

BUTCHER , George Parkhurst, 78 Bath Road, Reading, Hedges Law, 16 Market Place, 22 July 2016 (2537367) Lovegrove Berkshire RG30 2BE. 24 April 1958 Wallingford, Oxfordshire OX10 0AE. (Pauline Tull)

CAMERON , Dennis 49 Albert Court, 44 Prince Consort Thomson Snell & Passmore LLP, 3 22 July 2016 (2537358) Joseph Road, Westminster, London SW7 2BE. Lonsdale Gardens, Tunbridge Wells, 13 January 2015 Kent TN1 1NX. (Ann Christina Dunnett)

CARR , David Ruxley House, Carbrooke Road, Chorus Law Ltd, Heron House, 13 July 2016 (2537357) Stephen Ovington, Thetford Norfolk IP25 6SD. Timothy’s Bridge Road, Stratford- Bank Official (Retired). 8 January 2016 upon-Avon CV37 9BX 01789 777 346

CARR , Eric Percival 17 Clarence Drive, Englefield Green, Horne Engall & Freeman, 47A High 20 July 2016 (2533043) Egham, Surrey TW20 0NL. Bank Street, Egham, Surrey TW20 9ES. Manager (retired). 1 April 2016 Ref: KLM/Carr (Nicholas Derrick Jamison, Horne Engall & Freeman LLP, Solicitors.)

CARRAGHER , 16 Durham Road, Ealing, London W5 Prince Evans Solicitors LLP, Craven 22 July 2016 (2537398) Joseph Malachy 4JP. 29 March 2016 House, 40-44 Uxbridge Road, Ealing, London W5 2BS. (Bernadette Carragher and Caroline Cutting)

CARTER , Michael 39 David Grove, Priory Road, Beeston The Co-operative Legal Services, 20 July 2016 (2532337) Robert NG9 3AF. Research And Design Aztec 650, Aztec West, Engineer (retired). 28 December 2015 Almondsbury, Bristol BS32 4SD. Ref: AYO/3739700P/Carter (Valerie Read, Brian Carter.)

CHANDLER , John Flat 6, Remenham Court, Carlisle Close, QS Rose & Rose, The Riverside 22 July 2016 (2537483) Charles Kingston upon Thames, Surrey KT2 Centre, 40 High Street, Kingston 7AU. 20 February 2016 upon Thames KT1 1HL. (Barry Broncroft Thompson)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

CHIVERS , Frances 30 Erith Road, Leicester LE2 7QA. 25 The Co-operative Legal Services 22 July 2016 (2537364) Elizabeth February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CLARKE , Elsie Nora 12 The Links, Mansfield, Nottingham Sheltons Solicitors LLP, Belmont 13 July 2016 (2537363) NG18 3HW. 13 October 2011 House, Station Road, Hucknall, Nottingham NG15 7UE. (Jerzy Waclaw Kujawinski)

CLAY , Dennis 224A Tomswood Hill, Ilford, Essex IG6 A H Page, 640 Cranbrook Road, 22 July 2016 (2537396) Trevor 2QS. 16 March 2016 Barkingside, Ilford, Essex IG6 1HQ. (Richard Anthony Bull)

COCKING , Kathleen Lavender Hills Care Home, Stubbins Brewer Harding & Rowe, 1 The 22 July 2016 (2537362) Mary Vale Road, Stubbins, Ramsbottom. 3 Square, Barnstaple, Devon EX32 April 2016 8LS. (Stephen James Ash Dove and Toby Martin Barnes)

COCKLE , Robert 9 St Martins Close, Fivehead, Taunton, Adrian Stables Solicitors, Westover 22 July 2016 (2537397) Tiley Somerset TA3 6PW. 27 January 2016 Chambers, Willows Business Park, Langport, Somerset TA10 9RB. (David Adrian Stables)

COOMBS , Thomas 3 Carmarthen Court, Hendredenny, Chorus Law Ltd Heron House 13 July 2016 (2537391) Jesse Caerphilly CF83 2TX. Underground Timothy’s Bridge Road Stratford- Coalminer and Quarry Worker (Retired). upon-Avon CV37 9BX 01789 777 22 February 2016 346

CRISFORD , Heather Seven Acres, Watermill Lane, Heringtons, Bank Chambers, High 22 July 2016 (2537369) Irene Icklesham, Winchelsea, East Sussex Street, Rye, East Sussex TN31 7JR. TN36 4AP. 28 September 2015 (John Nigel Sperring)

CULLUM , Eric John 1 The Birches, Hartlebury, Stourport on Thursfields, The Old Inspector's 20 July 2016 (2532298) Severn, Worcestershire DY13 9NN. 15 House, York Street, Stourport on January 2015 Severn, Worcs DY13 9EE. Attn: Miss Judy Bonegal (Mr Richard Harris.)

DANNETT , Olive 7 Garnault Road, Enfield, Middlesex Tyrer Roxburgh LLP, 1 St Michaels 22 July 2016 (2537392) Mary EN1 4TR previously of 9 Moselle Terrace, Wood Green, London N22 Avenue, Wood Green, London N22 7SJ. 6ES . 11 July 2010

DARBY , Phyllis 225 Court Oak Road, Harborne, Clarke Willmott LLP, 138 Edmund 22 July 2016 (2537459) Maud Birmingham B17 9AD. 24 June 2015 Street, Birmingham B3 2ES.

DAVIES , Mary 111 Highwood Gardens, Clayhall, Ilford, Cartwright Cunningham Haselgrove 20 July 2016 (2533883) Elizabeth Essex IG5 0AY. Housewife. 29 May & Co, 282/284 Hoe Street, 2015 Walthamstow, London E17 9PL. Ref: JPM (John Paul Mayo.)

DAVIS , Phyllis Sylvia 2 Newhaven, Winterbourne Steepleton, Harris & Harris Solicitors, 14 Market 22 July 2016 (2537394) Dorchester, Dorset DT2 9LH. 9 June Place, Wells, Somerset BA5 2RE. 2015 (Timothy Francis Berry)

DAYKIN , Peter 69 Broad Oak Road, Canterbury, Kent Furley Page LLP, 39 St Margaret’s 22 July 2016 (2537368) Derek CT2 7PN. 16 December 2015 Street, Canterbury, Kent CT1 2TX. (Mr J C Daykin, Miss S A Hagger and Mrs R A Gabr)

DIXON , Carole 18 Bonds Close, Chard, Somerset TA20 Milford & Dormor Solicitors, 45 Fore 22 July 2016 (2537488) Valerie 1ED. 13 March 2016 Street, Chard, Somerset TA20 1PT.

DODD , Kenneth 39 Wheatley Road, Halifax, West Ramsdens Rice Jones Solicitors, 6-8 22 July 2016 (2537395) Alan Yorkshire HX3 5LJ. 21 March 2016 Harrison Road, Halifax, West Yorkshire HX1 2AQ. (Gareth Dodd)

EPSTEIN , Dorothea Flat 9, 16 Airlie Gardens, London W8 Gordon Dadds LLP, 6 Agar Street, 22 July 2016 (2537494) Karoline (Dorrit 7AW. 29 December 2014 London WC2N 4HN. (Philip Norman Karoline Epstein Harris and Catherine Stephanie Dorrit Dekk) Crowther)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 93 PEOPLE

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

ERNE , Christine 14 Stanley Road, Bounds Green, Lloyds Bank Private Banking 13 July 2016 (2537485) Eleanor Winifred London N11 2LE. 26 February 2016 Limited, Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

FERNIHOUGH , Park House Nursing Home, Kinlet, McKenzie Law Solicitors, Dogpole 22 July 2016 (2537393) Catherine Mary Bewdley, Shropshire DY12 3BB House, 14 Dogpole, Shrewsbury formerly of Minehead, Bynd Lane, SY1 1EN. (Doreen Joan Phillips and Billingsley, Bridgnorth, Shropshire Jonathan David Phillips) WV16 6PQ . 14 November 2015

FINCH , Betty Freda 29 Orchard Road, Hockley Heath, Sydney Mitchell LLP, Chattock 22 July 2016 (2537355) Solihull, West Midlands B94 6QR. 31 House, 346 Stratford Road, Shirley, March 2016 Solihull, West Midlands B90 3DN. (Sydney Mitchell LLP)

FINCH , Harry John Furze Hill, Hove. 9 March 2016 Rix & Kay Solicitors LLP, The 20 July 2016 (2534140) Courtyard, River Way, Uckfield, East Sussex TN22 1SL. Ref: SDM/PXB/ F4271/7 (Ian James Best.)

FISHER , Pauline 25 Abbey Road, Steyning BN44 3SQ. Dean Wilson LLP, Ridgeland House, 22 July 2016 (2537359) Anne 23 December 2015 165 Dyke Road, Brighton BN3 1TL.

FISHER , Mr Barrie the Coach House , rear of 20 Queens Rachel Mann, The Coach House, 15 July 2016 (2536277) Road, Harrogate, North Yorkshire, HG2 Rear of 20 Queens Road, Harrogate, 0HB. health Service manager ( retired). HG2 0HB. 29 January 2016

FOSTER , Wyndham 14 Lindholme, Scotter, Gainsborough, Geldards LLP, Dumfries House, 22 July 2016 (2537399) Henry Rufus Lincolnshire DN21 3UR. 22 August Dumfries Place, Cardiff CF10 3ZF. 2015

FOULKES , Jean 1 Langdon Close, Chard, Somerset Milford & Dormor Solicitors, 45 Fore 22 July 2016 (2537401) TA20 1DP. 12 January 2016 Street, Chard, Somerset TA20 1PT.

FOYLE , John 2 Vincents Close, Alweston, Sherborne, Jacobs & Reeves Solicitors, 153 13 July 2016 (2537427) Francis Dorset DT9 5JH. 28 January 2016 High Street, Poole, Dorset BH15 1AU.

FRESHWATER , 12 Amberley Close, Swindon SN25 Morrison & Masters Ltd, 17/20 22 July 2016 (2537403) Leonard Edward 3AD. 30 March 2016 Commercial Road, Swindon SN1 5NS. (Andrew David Gascoigne and Thomas Peter Hartshorn)

GANDERTON , Swan Garage, 20 Bridge Street, Franklins Solicitors LLP, Silbury 22 July 2016 (2537429) Valerie Ellen Buckingham MK18 1AF. 9 January Court, Silbury Boulevard, Milton 2016 Keynes MK9 2LY. (Franklins Solicitors LLP)

GATESMAN , Peter 11 Chestnut Road, Brockenhurst, Paris Smith LLP, Number 1 London 22 July 2016 (2537402) Ronald Hampshire SO42 7RF. 29 January 2016 Road, Southampton SO15 2AE. (Terry Peter Gatesman)

GIBBONS , Jean 78 Mill Beck Lane, Cottingham, East Graham & Rosen Solicitors, 8 13 July 2016 (2537428) Maureen Yorkshire HU16 4EU. Laboratory Parliament Street, Hull HU1 2BB Technician (Retired). 10 December 2015 (Richard Frederick Palmer and Helen Philippa Drewery)

GIBBS , Mr Eric 9 SELBA DRIVE, BRIGHTON, East Jacqueline Kim Cox, 5 BORROW 20 July 2016 (2534908) Harry Sussex, BN2 4RG. Retired. 16 KING CLOSE, BRIGHTON, BN2 November 2015 4BW.

GILLIGAN , Derek 115 Margaret Court, Main Street, Harrison Clark Rickerbys, 5 22 July 2016 (2537420) John Tiddington, Stratford-upon-Avon CV37 Deansway, Worcester WR1 2JG. 7AY. 10 February 2016

GODWIN , Anthony 30 Long Handstones, Bristol BS30 8AP. The Co-operative Legal Services, 20 July 2016 (2535598) John Aeronautics Engineer (retired). 6 March Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. Ref: AYO/3784531P/Godwin (Mrs Tina Tilling.)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

GOODMAN , Lynne Hampers Cottage, Hampers Lane, Owen White & Catlin LLP, 181 20 July 2016 (2534810) Karen Storrington, Pulborough RH20 3HZ. 29 Chiswick High Road, London W4 July 2015 2DR. Ref: ET KR (Nicola Ann Goodman.)

GRAHAM , Margaret 7 CAPEL PARK, KIRBY CROSS, Stephen Graham, The London 13 July 2016 (2536891) FRINTON-ON-SEA, CO13 0UA. Gazette (1701), PO Box 3584, Secretary (retired). 30 April 2016 Norwich, NR7 7WD.

GRIFFITHS , Sarah 5 Cynlas Street, Rhosllanerchrugog, Chorus Law Ltd, Heron House, 13 July 2016 (2537413) Wrexham, Clwyd LL14 1PU. Teaching Timothy’s Bridge Road, Stratford- Assistant (Retired). 24 March 2016 upon-Avon CV37 9BX 01789 777 346

GROUT , Edith The Old Manse, The Square, Whimple, Foot Anstey LLP, Senate Court, 22 July 2016 (2537404) Marie-Louise Exeter, Devon EX5 2SS. 23 December Southernhay Gardens, Exeter, 2015 Devon EX1 1NT.

GUILDER , Alan The Grange, 69 Southend Road, Birkett Long LLP (Solicitors), 19 July 2016 (2537418) Wood Wickford, Essex, SS11 8DX Formerly of Phoenix House, Christopher Martin 4 Merlin Way, Wickford, Essex, SS11 Road, Basildon, Essex, SS14 3EZ. 7HB . 17 July 2015 (Paul Mead and George Moskwa)

HAGOPIAN , Hagop 14 Rhodes Avenue London UNITED Chorus Law Ltd, Heron House, 13 July 2016 (2537430) Stepan KINGDOM N22 7UT. Commercial Timothy’s Bridge Road, Stratford- Banker (Retired). 30 November 2013 upon-Avon CV37 9BX 01789 777 346

HALL , Arthur 204 Ledbury Road, Hereford HR1 1RH. Humfrys & Symonds, 1 St John 20 July 2016 (2532342) William Gardener (retired). 28 February 2016 Street, Hereford HR1 2ND. Attn: Mira Puri. Ref: MP/Hall/48186 (Francis James Hall, David William Hall.)

HAMBLIN , Shirley Laburnum Avenue, Hove. 21 November Rix & Kay Solicitors LLP, The 20 July 2016 (2534134) Denise 2015 Courtyard, River Way, Uckfield, East Sussex TN22 1SL. Ref: SDM/PXB/ H10404/1 (Maxwell Benyon Wright.)

HANLON , Dora Dane Road, Seaford, East Sussex. 29 Rix & Kay Solicitors LLP, The 20 July 2016 (2533103) Ellen February 2016 Courtyard, River Way, Uckfield, East Sussex TN22 1SL. Ref: SDM/JD/ H4772/3 (Ian James Best.)

HARPER , Nancy 28 Clausentum Road, Winchester SO23 Blake Morgan LLP, Harbour Court, 22 July 2016 (2537400) Margaret 9QE. 17 April 2016 Compass Road, North Harbour, Portsmouth PO6 4ST. (Simon Grant Treherne and Helen Elizabeth Bunker)

HASAN , Suhaila Marion Lauder House, 20 Lincombe Guillaumes LLP, The Bellbourne, 103 13 July 2016 (2537408) Road, Wythenshawe, Manchester M22 High Street, Esher, Surrey KT10 1PY. 5 February 2016 9QE.

HAYWARD , Mary Dorset House, Coles Avenue, Turners Solicitors LLP, 1 Poole 20 July 2016 (2533031) Margaret Hamworthy, Poole, Dorset. Retail Road, Bournemouth, Dorset BH2 Assistant (retired). 2 April 2016 5QQ. Attn: Mr D Blackmore. Ref: DB/SB/Hayward. (Turners Solicitors LLP.)

HILL , Edwina Brooklands Nursing Home, 3 Woodville Linder Myers LLP, Unit 5, The 22 July 2016 (2537476) Patricia Terrace, Lytham FY8 5QB. 28 March Pavillions, Albert Edward House, 2016 Preston PR2 2YB. (David Jefferies)

HILL , Monica Betty 45 School House, 18 Union Road, Wallace Robinson & Morgan, 4 Drury 22 July 2016 (2537409) Solihull, West Midlands. 19 June 2014 Lane, Solihull, West Midlands B91 3BD. (Timothy Richard Langford)

HOBBS , Mr David 8 ADMIRAL'S PLACE, SOUTHEND-ON- PETER HOBBS, MIDDLE HOUSE, 13 July 2016 (2536938) Henry Stuart SEA, SS0 7BF61 Southborough Drive, TILGATE FOREST LODGE, PEASE WESTCLIFFE-ON-SEA, ESSEX, POTTAGE, CRAWLEY, RH11 9AF. ENGLAND. Retired. 1 May 2016

HOGAN , Mrs Laura 6 SEFTON ROAD, FORMBY, Paul Lister, 7 Lighthorne Drive, 18 July 2016 (2536857) LIVERPOOL, Merseyside, L37 2JQ. Southport, Merseyside, PR8 2SU. Railway Scheduler (Retired). 19 October 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 95 PEOPLE

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

HOLLOWAY , Joan Glebe Court Nursing Home, Glebe Tinklin Springall, 9-11 Rectory Road, 22 July 2016 (2537414) Mabel Court, Glebe Way, West Wickham, Kent Beckenham, Kent BR3 1JB. (Ian BR4 0RZ and 2 Minster House, Abbey Springall) Park, Park Road, Beckenham, Kent BR3 1PR . 4 April 2016

HOPKINS , Edward 5 Trent Place, Mount Pleasant, Brighton Griffith Smith Farrington Webb LLP, 13 July 2016 (2537407) Frank BN2 0JX. 29 February 2016 47 Old Steyne, Brighton BN1 1NW. (Nicholas John Evans)

HORDLE , Gwladys Shangri-La Care Home, 17 Milvil Road, The London Gazette, PO Box 3584, 13 July 2016 (2537416) Elvira Lee-on-the-Solent, Hampshire PO12 Norwich NR7 7WD. (Ref: ABGF). 2HR. Former address: 4 Ewer Common, Park Road, Alverstoke, Gosport, Hampshire PO12 2HR . Retired. 15 January 2016

HUNT , Patricia 59 Walkerith Road, Morton, Burton & Dyson, 22 Market Place, 22 July 2016 (2537417) Rosemary Gainsborough, Lincolnshire DN21 3DA. Gainsborough, Lincolnshire DN21 2 January 2016 2BZ. (Steven Robert Hardy and Lisa Jane Whitelam)

HUNTER , Ms Lesley 161 URMSTON LANE, STRETFORD, Nigel Leeson, 44 MAYFIELD 13 July 2016 (2535561) Ann (Lesley Ann MANCHESTER, M32 9EH. Retired. 17 AVENUE, NORTH FINCHLEY, SPEAK) December 2015 LONDON, N12 9JD.

HYDE , Barbara 25 Fairhaven Court, Fairhaven, Egham, Horne Engall & Freeman LLP, 47A 20 July 2016 (2532357) Joan Surrey TW20 9HE. Export Clerk High Street, Egham, Surrey TW20 (retired). 2 February 2016 9ES. Attn: Katie McCann. Ref: KLM/ Hyde. (Susan Patricia Hewson, Nina Diane Hyde, Kenneth Raymond Hyde.)

INGRAM , Noel 50 James Street, Darnall, Sheffield S9 Rosalind Watchorn Solicitors, 10 22 July 2016 (2537451) 4JL. 7 April 2016 Kenwood Park Road, Sheffield S7 1NF.

ISSOTT , William 31 Landers Reach, Lytchett Matravers, Humphries Kirk LLP, Glebe House, 20 July 2016 (2534158) Alfred Poole, Dorset BH1 6NB. Building North Street, Wareham, Dorset Company Owner (retired). 19 March BH20 4AN. Attn: Naomi Osmond 2016 Ref: NO.149217.1 (Sadie Margaret Bass.)

JEAPES , Margaret 228 Banstead Road, Banstead, Surrey Hugh James Solicitors, Hodge 22 July 2016 (2537489) Olive SM7 1QE. 13 April 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY.

JEFFRIES , Philip The Croft, Swaffham Road, North Ward Gethin Archer, 11 London 22 July 2016 (2537410) Alfred Pickenham, Norfolk PE37 8JU. 11 Street, Swaffham, Norfolk PE37 January 2016 7BW.

JOHNS , Beryl Cadogan Court, Barley Lane, Exeter Vine Orchards, Trinity Chambers, 49 22 July 2016 (2537411) Margaret Alice EX4 1TA. 12 March 2016 Rolle Street, Exmouth EX8 2RS. (James Robert McIntosh and Anthony Williams)

JOHNSON , Dorothy Avondene Nursing Home, 171 Stanpit, Morris Scott & Co Solicitors, 280 22 July 2016 (2537453) Hilda Mudeford, Christchurch, Dorset BH23 Lymington Road, Highcliffe, 3LY. 15 January 2016 Christchurch, Dorset BH23 5ET. (Andrea Lesley Rohr and Sheila Joan Thomas)

JONES , Phyllis Flat 12, Cwrt Sant Tudno, Llandudno, Gamlins Solicitors LLP, 3 Chestnut 22 July 2016 (2537458) Gertrude Conwy LL30 1BZ. 23 March 2016 Court, Parc Menai, Bangor, Gwynedd LL57 4FH. (Mark Pryce Salisbury and Robert David Petters)

JONES , Janet 39 Heol Y Ddol, Pontypandy, Caerphilly Glamorgan Law LLP, The Blue Bell, 14 July 2016 (2537452) Evelyn CF83 3JF. 17 March 2016 Market Street, Caerphilly CF83 1NX. (Michael John Downey and Jill Gaynor Bulteel)

JONES , Gwyneth 4 Vastre View, Bryn Street, Newtown, Milwyn Jenkins & Jenkins, Mid 22 July 2016 (2537412) Pearson Powys SY16 2HL. 29 January 2016 Wales House, Great Oak Street, Llanidloes, Powys SY18 6BN. (Angela Davies-Jones)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

JONES , Mr Brian 40 Albemarle Link, Springfield, The Will Associates Asset 15 July 2016 (2534920) Clifton Chelmsford, CM1 6AG. Retired Builder. Management Limited, The Old 24 January 2015 Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH.

KENDRICK , Jean Keate House Nursing Home, 9 Hillyer McKeown LLP, Gorse Stacks 22 July 2016 (2537405) Mary Brookfield Road, Lymm, Cheshire House, George Street, Chester CH1 WA13 0QL formerly of 170 Higher Lane, 3EQ. Lymm, Cheshire WA13 0RG . 17 January 2016

KERIN , Jean Flat 29, Homebirch House, Hunting Robinson Allfree, 17-25 Cavendish 22 July 2016 (2537457) Kathleen Gate, Birchington, Kent CT7 9EL. 8 Street, Ramsgate, Kent CT11 9AL. March 2016

KHAN , Anna 41 Harvest Way, Feltham, Middlesex B P Collins LLP, 32/38 Station Road, 20 July 2016 (2533110) Agnieszka TW13 7JH. Management Accountant. Gerrards Cross, Bucks SL9 8EL. 18 March 2016 Ref: TDB.KHAN24.2 (B P Collins Trust Corporation Limited.)

KIDSTON , George 7 Albion House, 39 St Peters Square, Ward Gethin Archer, 3 Regis Place, 20 July 2016 (2532368) Atherley Glen London W6 9NN also of Prospect, 25 Bergen Way, King's Lynn, Norfolk (Geordie) High Street, Hindon, Salisbury SP3 PE30 2JN. Ref: CLP.K00132-6-7 6DR . 3 April 2016

KIND , Eric William Peninsular Farm, Main Street, Newbold, Wright Hassall LLP, Olympus 20 July 2016 (2531801) Rugby CV21 1HT. Farmer. 2 January Avenue, Leamington Spa CV34 6BF. 2016 Ref: 0351/105080.1 (Heather Lynn Williams and Berenice Stenberg Ash.)

LAFFERTY , Joan Flat 5, Pentyre Court, Vicarage Road, Paul Finn Solicitors, The Strand, 13 July 2016 (2537477) Frances Bude, Cornwall EX23 8JQ. 6 January Bude, Cornwall EX23 8SY. (Paul 2016 Henry Finn)

LAWRENCE , Jean Spring Grange, Wood End, Ardeley, HRJ Foreman Laws, 25 Bancroft, 22 July 2016 (2537455) Patricia Stevenage, Hertfordshire SG2 7BB. 2 Hitchin, Hertfordshire SG5 1JW. March 2015 (Jane Elizabeth Marland and Judith Ann Fairley)

LEESON , Nadia Flat 21 Turnberry Court, Fleming Road, Sweetman Burke & Sinker, 158 The 13 July 2016 (2536338) Jamila Southall UB1 3DJ. Housewife. 9 March Broadway, West Ealing, London 2016 W13 0TL.

LESLIE , John 38 Northolme Road, London N5 2UU. Moerans Solicitors, 123 Station 15 July 2016 (2537406) Stewart 12 November 2015 Road, Edgware, Middlesex HA8 7JR. (Ellen Eisner Rocco and Stuart Leslie)

LOWTHER , Rupert 39 Biscot Road, Luton, Beds LU3 1AH. Neves Solicitors LLP, 8 George 20 July 2016 (2535611) Augustus Production Operator-Motor Works Street West, Luton LU1 2DA. Ref: (Retired). 22 January 2016 FH/Lowther (Andrew Charles Orriss and Peter Alfred Thomas Kelly.)

MACKLEY , Lesley 51 Gordon Avenue, St Margarets, Renaissance Legal, Tower Point, 44 22 July 2016 (2537492) Twickenham, Middlesex. 14 March North Road, Brighton BN1 1YR. 2016 (Penelope Wright and Jane Pavey)

MARSHALL , Henry 56 Charlbury Crescent, Romford, Essex The Co-operative Legal Services 14 July 2016 (2537454) Richard John RM3 8YE. 27 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Leslie Edward Marshall)

MAZZONE , Flat 1, Festival Court, Somerstown, Charles Hill Hubbard Solicitors, 20 July 2016 (2531690) Elizabeth Chichester, West Sussex PO19 6AE. 27/28 Southgate, Chichester, West Shop Manager (retired). 19 March 2016 Sussex PO19 1ES. Ref: SEB

MCCREADY , Harold Wallasey. 5 April 2016 Hillyer McKeown LLP, 1 Hamilton 22 July 2016 (2537495) William Square, Birkenhead, Wirral CH41 6AU.

MCINTYRE , Stanley Naiad 21 Druids View, Keighley Road, Waddington Turner Wall, 22-24 20 July 2016 (2531685) Crossflatts, Bingley, West Yorkshire Devonshire Street, Keighley, West BD16 2DZ. Motor Mechanic (retired). 2 Yorkshire BD21 2AU. Ref: LK/4245 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 97 PEOPLE

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

MCNALLY , William 118 Pilling Lane, Scissett, Huddersfield Coodes LLP, 49/50 Morrab Road, 22 July 2016 (2537491) HD8 9LP. 6 May 2015 Penzance, Cornwall TR18 4EX. (Martin James McNally as attorney for James Lawrence McNally)

MCQUADE , Rosalie 1 Glenburn Gardens, Monkmoor, Graham Withers & Co, Murivance 22 July 2016 (2537456) Lillian Yvonne Shrewsbury SY2 5SY. 6 December House, Town Walls, Shrewsbury 2015 SY1 1JW. (Jeremy Noel McQuade)

MEDLAND , Philip 8 Ferndown Close, Bideford, Devon The Co-operative Legal Services 22 July 2016 (2537419) Victor Adrian EX39 3QS. 4 April 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEREDITH , Mrs LYNDELL HOUSE NURSING HOME , TREETHORPE LTD, JENNIFER 13 July 2016 (2536972) Vivienne Frances 40 EATON CRESCENT, UPLANDS, MARGARET HEATH, 9 CAXTON SWANSEA, SA1 4QL 68 PRINCESS OF HOUSE, BROAD STREET, WALES COURT, MANSELL ROAD, CAMBRIDGE, CB23 6JN. SWANSEA, SA1 7ES. Retired school teacher. 25 February 2016

MILLS , Kenneth 4 Middletown, Hailey, Witney, John Welch & Stammers Solicitors, 22 July 2016 (2537415) Horace Oxfordshire OX29 9UA. 2 March 2016 24 Church Green, Witney, Oxfordshire OX28 4AT.

MOUNTSTEPHEN- 6 Winslade Close, Frogmore, Beers LLP, 29 Fore Street, 22 July 2016 (2537450) WHETHAM , Kingsbridge, Devon TQ7 2NX. 14 March Kingsbridge, Devon TQ7 1AA. Caroline Ann (Carol 2016 Ann Whetham)

NEMBHARD , Sean 12A Briar Road, Watford WD25 0HN. 18 Bolt Burdon, Providence House, 22 July 2016 (2537448) Roger April 2014 Providence Place, London N1 0NT.

NORTH , Danuta 25 Church Lane, Costock, Blake Morgan LLP Solicitors, 22 July 2016 (2537471) Teresa Loughborough, Leicestershire LE12 Seacourt Tower, West Way, Oxford 6UZ. 19 April 2014 OX2 0FB. (Krzysztof Andrzej Stelmaszyk)

PAGE , Michael 14 Ash Drive, North Bradley, Goughs Solicitors, 2 Fore Street, 22 July 2016 (2537446) Horton Trowbridge BA14 0SQ. 14 April 2016 Trowbridge, Wiltshire BA14 8HX.

PARKIN , Stephen 19 Doe Royd Crescent, Sheffield S5 The Co-operative Legal Services 13 July 2016 (2537469) 8GA. 9 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PERRY , Mrs Patricia 1 LINGLEY DRIVE, WAINSCOTT, Alison Gibson, The London Gazette 13 July 2016 (2536921) Olive ROCHESTER, ME2 4ND. Retired Care (1703), PO Box 3584, Norwich, NR7 Worker. 14 March 2016 7WD.

PETCH , Gerald 42 Richard Onslow Court, Hearne Way, Linder Myers LLP, Talbot House, 22 July 2016 (2537447) Hastings Shrewsbury SY2 5SL. 27 February 2016 Market Street, Shrewsbury SY1 1LG. (Richard Ashton and Kieran John Bond)

PLATT , Cyril 52 Chelsea Road, Southsea, Saulet Townsend Ltd, Froddington 22 July 2016 (2537470) Portsmouth, Hampshire PO5 1NG. 21 House, Cumberland Business January 2016 Centre, Northumberland Road, Portsmouth, Hampshire PO5 1DS.

POLLINGTON , Pinehurst, 1 Forest Park, Aviemore CooperBurnett LLP, Napier House, 22 July 2016 (2537431) David Roy Road, Crowborough, East Sussex TN6 14-16 Mount Ephraim Road, 1RB. 15 March 2016 Tunbridge Wells, Kent TN1 1EE. (Andrew Roy Pollington)

PORTER , Loraine 20 Park Lane, Puckeridge, Hertfordshire Longmores LLP, 24 Castle Street, 20 July 2016 (2532361) Ann SG11 1SS. Doctor's Receptionist Hertford SG14 1HP. Ref: APL/POR. (retired). 3 January 2016 34.1 (Nicholas Frederick Stanley Porter, Richard Michael Horwood, Christopher Edward Pease.)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

POTTS , James 5 Eagley Court, Darwen Road, Bolton, Fieldings Porter Solicitors, Silverwell 22 July 2016 (2537436) Arnold Greater Manchester BL7 9JG. 30 House, Silverwell Street, Bolton, January 2015 Greater Manchester BL1 1PT.

POWELL , Joan La Fontana Nursing Home, Foldhill Milford & Dormor Solicitors, 45 Fore 22 July 2016 (2537444) Lane, Martock, Somerset previously of Street, Chard, Somerset TA20 1PT. Flat 11, Park Lodge, The Park, Yeovil, Somerset BA20 1DG . 30 March 2016

PUSAR , Alfred Abercorn House, Fernhill Road, Alder Wills & Probate Ltd, 377-399 13 July 2016 (2537432) Balys Blackwater, Surrey, GU17 9HP. London Road, Camberley, Surrey, Diplomat. 2 June 2009 GU15 3HL (Peter Arthur Hoare)

REYNOLDS , Ronald 66 Gresham Road, Neasden, London The Co-operative Legal Services 22 July 2016 (2537468) Albert NW10 9BY. 19 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RICE , Grace Easterlea Rest Home, Hambledon Lloyds Bank Private Banking, PO 13 July 2016 (2537449) Florence Road, Denmead, Waterlooville, Box 800, 234 High Street, Exeter, Hampshire PO7 6QG. 5 April 2016 Devon EX1 9UR. (Lloyds Bank Plc)

RIPPENGALE , Edna 51 Bushmead Court, Hancock Drive, Neves Solicitors LLP, 8 George 20 July 2016 (2534165) Lilian Luton, Beds LU2 7GY. Primary School Street West, Luton LU1 2DA. Ref: Teacher (retired). 28 March 2016 FH/RIPPENGALE

ROBST , Mr Wilfrid 49 THE MOWBRAYS, FRAMLINGHAM, Martin Wilfrid Robst, The London 13 July 2016 (2536894) Adolf Ernst WOODBRIDGE, IP13 9DL. 17 January Gazette (1702), PO Box 3584, 2016 Norwich, NR7 7WD.

ROGERS , Mr 5 FIFTH STAIRS, OLD Treethorpe Limited, Garry Peter 13 July 2016 (2536940) Kenneth Edward CHRISTCHURCH BUILDINGS, Royle , UNIT 9, CAXTON HOUSE, OXFORD, OX1 1JX. Retired. 10 January CAMBRIDGE, CB23 6JN. 2015

RUSSELL , Ian 1 Mill Road, Royston, Hertfordshire SG8 Simon Campbell, 3 Old Houghton 20 July 2016 (2534939) 7AE. Retired. 26 April 2016 Road, Hartford, Huntingdon PE29 1YB. (Simon Campbell and Karen Campbell.)

SHAW , Graham The Willows Nursing Home, 1 Murray MoneyPlus Legal, Riverside, New 20 July 2016 (2533029) John Street, Higher Broughton, Salford M7 Bailey Street, Manchester M3 5FS. 2DX. Van Loader (retired). 8 April 2015 Ref: MJS/103312.001/MJS (David Benbow.)

SMILLIE , James Late of Weymouth Care Home, 21-23 Pengillys LLP, 67 St Thomas Street, 13 July 2016 (2537441) Jesse Arthur Glendinning Avenue, Weymouth Dorset Weymouth, Dorset DT4 8HB DT4 7QF, Previously of 15 Field Barn Drive, Southill, Weymouth, Dorset DT4 0ED . Electrical Engineer. 11 April 2016

SMITH , Betty 46 Kennerleigh Crescent, Leeds LS15 Ison Harrison, 48 Austhorpe Road, 22 July 2016 (2537487) 8RS. 7 April 2016 Crossgates, Leeds LS15 8DX. (Jonathan Leslie Mark Wearing and Dominic Peter Stewart Mackenzie)

SMITH , John Colin 34 Oakdene Drive, Surbiton, Surrey KT5 Gard & Co Solicitors, 4 Bretonside, 22 July 2016 (2537442) 9NH. 5 March 2016 Plymouth, Devon PL4 0BY. (David Anthony Smith and Nicola Peta Hoar)

SMITH , Eileen Lucy Plas-y-Dderwen Nursing Home, Braydilks Solicitors, 33/34 Lemon 22 July 2016 (2537440) Cilddewi Park, Johnstown, Carmarthen Street, Truro, Cornwall TR1 2NR. SA31 3HP. 21 November 2015

SMITH , Irene 59 Twydall Lane, Gillingham, Kent ME8 Chorus Law Ltd Heron House 13 July 2016 (2537435) Margaret 6JE, Previous Address: 39 Chalky Bank Timothy’s Bridge Road Stratford- Road, Rainham, Kent, UNITED upon-Avon CV37 9BX 01789 777 KINGDOM ME8 7NP . Home Help 346 (Retired). 14 April 2016

SMITH , Rosemary Fountain Place, Avonpark Village Care Middleton & Upsall LLP, 94 East 22 July 2016 (2537434) Anne Home, Limpley Stoke, Bath BA2 7FF. Street, Warminster BA12 9BG. (Sara 11 March 2016 Lovell Sparks and Charles J B Goodbody)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 99 PEOPLE

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

SPENCER , Aubrey Galsworthy House, 177 Kingston Hill, Horne Engall & Freeman LLP, 47A 20 July 2016 (2532373) Raymond Kingston-upon-Thames, Surrey KT2 High Street, Egham, Surrey TW20 7LX. Company Director (retired). 12 9ES. Attn: Katie McCann Ref: KLM/ October 2015 Spencer (Steven Mark Broder Spencer.)

SPERLING , Ethel 14 Berwick Road, Stanion, Kettering, Tollers LLP, 2 Exchange Court, 20 July 2016 (2534943) Mary Northamptonshire NN14 1BT. Cashier Cottingham Road, Corby, (retired). 18 March 2016 Northamptonshire NN17 1TY. Ref: SEAC/152474.025 (Jeremy William Sperling.)

SPONG , Brian 2 Birch Avenue, Tilehurst, Reading, PowellsLaw, 7-13 Oxford Street, 22 July 2016 (2537433) Berkshire RG30 6BL. 30 December Weston-super-Mare BS23 1TE. 2015

STALLARD , Henrica 6 Jackson Street, Baldock, Capita Trust Company Limited, 4th 20 July 2016 (2535533) Josepha Maria Hertfordshire SG7 5AQ. Office Manager Floor, 40 Dukes Place, London (Retired). 15 March 2016 EC3A 7NH. (Capita Trust Company Limited.)

STOCKS , Mr Bryan FLAT 16, SOUTHDOWNS, THE Stephen Allen, Office 136, 3 Edgar 15 July 2016 (2536904) AVENUE, BRISTOL, BS8 3GE. 30 Buildings George Street, BATH, BA1 August 2015 2FJ.

STOCKTON- The Mount Care Home, School Hill, Barrett & Co Solicitors LLP, 22 July 2016 (2537467) KENNEDY , Brian Wargrave, Berkshire RG10 8DY. 1 May Salisbury House, 54 Queens Road, David 2016 Reading, Berkshire RG1 4AZ. (Barrett & Co Solicitors LLP)

STONE , Frances 21 St Andrews Close, Broughton, Wilson Browne Solicitors, Kettering 13 July 2016 (2537493) Edith Kettering, Northamptonshire NN14 Parkway South, Kettering Venture 1NY. 26 February 2016 Park, Kettering, Northamptonshire NN15 6WN. (Ika Anne Castka)

STROUD , Ruby May 19 Thrush Lane, Cuffley, Potters Bar, Longmores Solicitors LLP, 24 Castle 20 July 2016 (2534929) Hertfordshire EN6 4JT. Shop Assistant Street, Hertford, Hertfordshire SG14 (retired). 20 September 2015 1HP. Ref: APL/STR.48.1 (Kenneth Harvey Stroud and Robert Edward Lee.)

SYMONS , Thelma 2 River View Cottages, West Street, Hugh James Solicitors, Hodge 22 July 2016 (2537439) Mary Penryn TR10 8EP. 14 February 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY. (Russell Symons)

TAINSH , James 5 Vinings Road, Sandown, Isle of Wight Jeromes Solicitors, 11 High Street, 22 July 2016 (2537438) Phillips PO36 8DU. 26 April 2016 Sandown, Isle of Wight PO36 8DA.

TOBIN , Paul 161 Jayshaw Avenue, Birmingham B43 Amanda Jansen Van Vuuren, 1 13 July 2016 (2537465) 5RX. 16 January 2016 Cooper Close, Bromsgrove B60 3PJ. (Amanda Jansen Van Vuuren)

TOWNLEY , Arnold 22 Wheelock Drive, Winsford, Cheshire Poole Alcock LLP, 6 Middlewich 22 July 2016 (2537437) CW7 3LF. 11 November 2015 Road, Sandbach, Cheshire CW11 1DL. (Susan Phyllis Woodward and Alan Townley)

TOWNSON , 20 St Peters Court, South Street, Waddington Turner Wall, 22-24 20 July 2016 (2532346) Catherine Keighley, West Yorkshire BD21 1AF. Devonshire Street, Keighley, West Milk Retailer (retired). 13 April 2016 Yorkshire BD21 2AU. Ref: MH/4268 (Myron Handzij.)

WAKELAM , Robert 16 Willow Avenue, Exmouth, Devon EX8 Everys, Magnolia House, Church 20 July 2016 (2534186) Edward 4QS. Telecommunications Engineer Street, Exmouth, Devon EX8 1HQ. (retired). 24 February 2016 Ref: NS/148010.0001 (Ian Charles Wakelam and Trevor Alan Wakelam.)

WALL , Raymond 19 Chiltern Green, Millbrook, Access Law LLP, 14-24 Cannon 20 July 2016 (2535543) George Keith Southampton SO16 4AZ. School Street, Shirley, Southampton SO15 Caretaker (retired). 24 April 2015 5PQ. Ref: WJH 150192 WALL (George Alan Wall.)

WALSH , Laurence 33 Kings Drive, Gravesend, Kent DA12 WSL, Canal Court, 154 High Street, 22 July 2016 (2537466) Joseph 5BG. 8 June 2015 Brentford, Middlesex TW8 8JA. (Geralyn Donohoe)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

WELLS , Mr William 1 KEGWORTH AVENUE, LEICESTER, Robert David Wynn Smith, The 30 July 2016 (2534885) Edward LE5 4PG. Retired. 2 February 2016 London Gazette (1688), PO Box 3584, Norwich, NR7 7WD.

WHITE , Geoffrey 11 St Georges Close, Heybridge Basin, Bawtrees LLP, 65 Newland Street, 22 July 2016 (2537478) Frank Maldon CM9 4RZ. 3 April 2016 Witham CM8 1AB. (Bawtrees LLP)

WHITE , Sylvia Maud 6 Moorland Avenue, Denbury, Newton Portcullis Legals, 3 Delamore Park, 14 July 2016 (2537463) Abbot, Devon TQ12 6EU. 23 April 2016 Cornwood, Ivybridge PL21 9QP.

WHITE , Henry Venn House, Lamerton, Tavistock PL19 Portcullis Legals Ltd, 3 Delamore 13 July 2016 (2537443) Ernest (Ginger White) 8RX. 28 February 2016 Park, Cornwood, Ivybridge PL21 9QP.

WHITEHEAD , Lesley 99 Rothesay Avenue, Greenford, Bluetts Solicitors, Great West 22 July 2016 (2537486) Kathleen Middlesex UB6 0DB. 1 December 2015 House, Great West Road, Brentford TW8 9DF. (Thomas Patrick Bluett and Nigel Ian Edward Whitehead)

WINDSOR , Joseph 34 Edwina Drive, Poole, Dorset. Turners Solicitors LLP, 1 Poole 20 July 2016 (2534178) Boswell Company Director - Management Road, Bournemouth, Dorset BH2 Training (Retired). 11 December 2015 5QQ. Attn: David Blackmore Ref: DB/SB/WINDSOR (Turners Solicitors LLP.)

WOOD , Marguerita 29 Broad Oak Way, Stevenage, Brignalls Balderston Warren, Forum 20 July 2016 (2535589) Hertfordshire. Wirewoman (Retired). 12 Chambers, The Forum, Stevenage, January 2016 Herts SG1 1EL. Ref: SCA.Wood (Bruce Charles Lendrum and Deborah Anne Atkins.)

YOUNG , Phyllis 308 Spendmore Lane, Coppull, Chorley Birchall Blackburn Law, High Street 22 July 2016 (2537464) Dorothy PR7 5DE. 16 March 2016 Chambers, High Street, Chorley PR7 1DU.

DECOURTENAY- 10 HOWARDS GARDENS, NEW David Albert de Courtenay Wellum, 7 13 July 2016 (2536899) WELLUM , Mrs Doris BALDERTON, NEWARK, NG24 3FJ. VICTORIA ROAD, COLD NORTON, Elizabeth (de Retired headteacher. 4 March 2016 CHELMSFORD, CM3 6JD. Courtenay Wellum)

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 101 102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 103 104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

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

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 12 MAY 2016 | ALL NOTICES GAZETTE