5230 THE LONDON GAZETTE, 22ND APRIL 1975

of Matter—12 of 1972. Trustee's Name, Address and —Copper, Ralph Arthur Donovan, Official Receiver's Description—Seldon, Arthur John, the Official Receiver's Office, Park House, 22, Park Street, Croydon, Surrey, Office, 1st Floor, 63, New George Street, Plymouth, Official Receiver. Date of Release—16th April, 1975. Devon, Official Receiver. Date of Release—16th April, 1975. THEOBALD, Priscilla Irene (married woman), lately resid- ing at 2, Carlton Mews, Chester Road, Castle Bromwich, LYNCH, Terence James Ronald, of 1?A, Polweath Road, and formerly residing at 118, Perry Common Road, Treneere, , , Painter and Decorator and Erdington, Birmingham, both in the county of Warwick, lately residing and carrying on business at 8, North formerly a BOOK-KEEPER. Court—YORK. No. of Parade, Penzance aforesaid, as a PAINTER and Matter—14 of 1972. Trustee's Name, Address and De- DECORATOR. Court— and FALMOUTH. scription—Friend, James Ernest, Beverley House, St. No. of Matter—1 of 1974. Trustee's Name, Address Stephen's Square, Hull, Official Receiver. Date of Release and Description—Seldon, Arthur John, The Official —15th April, 1975. Receiver's Office, 1st Floor, 63, New George Street, Plymouth, Devon, Official Receiver. Date of Release— 16th April, 1975. . INTENDED DIVIDENDS BLOCK, Nathan, of 33, Palace Court, London, W.2, MOYLE, Frederick Donald, of 28, Station Road, Chace- carrying on business at 3A, New Quebec Street, W.I, water, near Truro, Cornwall, lately residing at Southill, Property Negotiator and lately carrying on business in Goonhavern, near Truro aforesaid, Taxi driver and lately partnership with another in the name of N. Block, as carrying on business as a HAULAGE CONTRACTOR at general dealers and lately residing at Flat 10, 1, Lancaster 28, Station Road, Chacewater aforesaid and Southill, Terrace, W.2, 52, Great Marlborough Street, W.I and Goonhavern aforesaid, formerly residing and carrying on at 73, Broadfields Avenue, Edgware, Middlesex. Court— business as a GROCER at Rame Cross, Penryn, Cornwall. HIGH COURT OF JUSTICE. No. of Matter—192 Court—TRURO and FALMOUTH. No. of Matter— of 1960. Last Day for Receiving Proofs—6th May, 1975. 7 of 1969. Trustee's Name, Address and Description— Name of Trustee and Address—Clifford, John Basil, 75, Seldon, Arthur John, 1st Floor, 63 New George Street, Park Lane, Croydon, Surrey, CRO IDE. Plymouth, Devon, Official Receiver. Date of Release— 16th April, 1975. COHEN, John Samuel, of Flat 2, Bentley Court, Kensing- ton Gardens Square, London, W.2, CLUB CARD-ROOM NOCKLES, Donald Arthur, of Tregithey, Carne, Man- MANAGER, lately of 29, Maiden Court, West Barnes accan, , Cornwall, unemployed lately carrying on Lane, New Maiden, Surrey, formerly of 43, Highlands business in partnership with another as a GARAGE Heath, London, S.W.I5, and previously of 5, Edgware- PROPRIETOR under the style of Aldon Motors at bury Gardens, Edgware, Middlesex, described in the Gomshall, near Guildford, Surrey and lately residing at Receiving Order as John S. Cohen, occupation unknown. Kloof, Goose Green, Gomshall, 278, Park Mead, Cran- Court—HIGH COURT OF JUSTICE. No. of Matter leigh and 32, Park Mead, Cranleigh all in the county of —1132 of 1967. Last Day for Receiving Proofs—6th Surrey and at Morwyn, Manaccan aforesaid and Myrtle May, 1975. Name of Trustee and Address—Thorne, Cottage, Gillan, Manaccan aforesaid. Court—TRURO Derek Arthur, Thomas More Building, Royal Courts of and FALMOUTH. No. of Matter—21 of 1969. Trus- Justice, Official Receiver. tee's Name, Address and Description—Seldon, Arthur John, 1st Floor, 63, New George Street, Plymouth, Devon, JACOBS, Harris Peter George Oscar Kenneth, residing at Official Receiver. Date of Release—16th April, 1975. and carrying on business as a DEALER in Motor Car Spares and Accessories at 56A, Bickersteth Road, Tooting, PEARCE, Frederick John, residing at the Beechfield Hotel, S.W.17 in the county of London, under the names of The Promenade, Penzance, Cornwall, SALES REPRE- Harris P. Jacobs & Sons (described in the Receiving SENTATIVE, lately residing at 1, Alderdale, Richmond Order as H. P. Jacobs (male) Merchant). Court—HIGH Road, Wolverhampton, Staffordshire, and formerly resid- COURT OF JUSTICE. No. of Matter—WANDS- ing at 33, Doxy Fields, Staffordshire (described in the WORTH 58 of 1958. Last Day for Receiving Proofs— Receiving Order as formerly trading as an Insurance 14th May, 1975. Name of Trustee and Address—Thome, Broker). Court—TRURO and FALMOUTH (by transfer Derek Arthur, Thomas More Building, Royal Courts of from High Court of Justice). No. of Matter—24A of Justice, Strand, London, WC2A 2JY. 1972. Trustee's Name, Address and Description— PARISH, Thomas Henry, carrying on business in the name Seldon, Arthur John, the Official Receiver's Office, 1st of T. H. Parish & Sons at 12A, Lots Road, Chelsea, Floor, 63, New George Street, Plymouth, Devon, Official S.W.10, as Builders and Contractors lately carrying on Receiver. Date of Release—16th April, 1975. business at Haydn Park Works, 1 Haydn Park Flats, Curwen Road, W.I2, both in the county of London and WILLEY, Douglas Cedric Anthony, of " Trerose Cottage ", lately residing at 4, Weald Rise, Tilehurst, Berkshire. Old Church Road, Smith, near Falmouth, Corn- Court—HIGH COURT OF JUSTICE. No. of Matter wall, RECEPTIONIST FOREMAN, formerly of "Led- —24 of 1956. Last Day for Receiving Proofs—6th May, bury Cottage", Church End, Tempsford, near Sandy, 1975. Name of Trustee and Address—Tye, James, Bedfordshire. Court—TRURO and FALMOUTH. Thomas More Building, Royal Courts of Justice, Strand, No. of Matter—20 of 1974. Trustee's Name, Address WC2A 2JY. and Description—Seldon, Arthur John, 1st Floor, 63, New George Street, Plymouth, Devon, Official Receiver. RAINGER, Ernest George, of 69, Palmer Road, London, Date of Release—16th April, 1975. E.I3, of no present occupation, and of 167, Araglen Avenue, South Ockendon, Essex, lately trading as " Macks AUSTEN, Roger Colin, residing and carrying on business Garage" at 16, Star Lane, London, E.I6, as GARAGE at 4, Stafford Way, Sevenoaks in the county of Kent as PROPRIETOR. Court—HIGH COURT OF JUSTICE. a DEMOLITION and HAULAGE CONTRACTOR. No. of Matter—696 of 1971. Last Day for Receiving Court—TUNBRIDGE WELLS. No. of Matter—12 of Proofs—7th May, 1975. Name of Trustee and Address 1972. Trustee's Name, Address and Description— —Tye, James, Thomas More Building, Royal Courts of Copper, Ralph Arthur Donovan, Official Receiver's Office, Justice, Strand, London, W.C.2, Official Receiver. Park House, 22, Park Street, Croydon, CR9 1TX. Date of Release—16th April, 1975. ROBINSON, Nicholas Anthony, of 22, Ruvigny Gardens, London, S.W.I5, ESTATE AGENTS NEGOTIATOR described in the Receiving Order as N. A. Robinson WITCOMBE, David John, of 282, Consort Road, Peckham, (male). Court—HIGH COURT OF JUSTICE. No. of London, S.E.15, and formerly residing and carrying on Matter—792 of 1972. Last Day for Receiving Proofs— business as V G Food Store at 12-14, Lower Green 6th May, 1975. Name of Trustee and Address—Tye, Road, Rusthall, Tunbridge Wells, General Provision Mer- James, Thomas More Building, Royal Courts of Justice, chant, previously residing and carrying on business as Strand, London, WC2A 2JY. South View Guest House at 21, Rusthall Road, Tun- bridge Wells, Kent, as a GUEST HOUSE PROPRIE- CASEY, Joseph Bernard, described in the Receiving Order TOR. Court—TUNBRIDGE WELLS. No. of Matter as J. B. Casey (male), residing at "Treanna", Dwyran in —11 of 1972. Trustee's Name, Address and Description the county of Anglesey, CHEMIST and COMPANY