ALL NOTICES GAZETTE

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

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/53* Money/82* Environment & infrastructure/83* Health & medicine/ Other Notices/97* Terms & Conditions/98* * Containing all notices published online on 1 May 2014 STATE

Reformed Church, High Street, Earlsheaton, Dewsbury; Cole Abbey Presbyterian Church, Queen Victoria Street, London; Methodist STATE Chapel, Windsor Place, Mangotsfield; Rodford Tabernacle, Rodford, Westerleigh ; Ebenezer Chapel, Bitton; Holy Trinity Church, Stanley Road, Diss; St Mary’s Church, Wroxham. Allyson Jones for the Registrar General Departments of State April 2014 (2117284)

CROWN OFFICE

2117283The Queen has been pleased by Letters Patent under the Great Seal of the Realm dated 29 April 2014 to appoint Miss Elisabeth Mary COMPANIES Caroline Laing, Q.C., to be a Justice of Her Majesty’s High Court. C I P Denyer (2117283) Corporate insolvency 2117282The Queen has been pleased by Royal Warrants bearing date 18 April 2014 to appoint Mrs. Jane Sarah Ann Bennett and Ms. Tracey Dora NOTICES OF DIVIDENDS Bloom to the Office of District Judge (Civil) commencing on and from the 28 April 2014. BEDS2117327 TO GO (LONDON) LIMITED G A Bavister (2117282) Pursuant to Rule 11.2 of The Insolvency Rules 1986, Notice is hereby given that the Supervisor proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 30 May 2014, by which date claims must be sent to the undersigned of Fisher Partners, Acre House, 11-15 William CHURCH Road, London, NW1 3ER, the Supervisor of the Company. Notice is further given that the Supervisor intends declaring an Interim dividend within two months of the last date for proving. CHURCH BUILDINGS Andrew Segal, Supervisor 28 April 2014 (2117327) DIOCESE2117287 OF SOUTHWARK CHURCH OF CHRIST CHURCH, EAST SHEEN Take note that the Incumbent and Churchwardens of Christ Church, BRADLEY2117332 MILLS SCHOOL WORKING MENS CLUB & INSTITUTE East Sheen have petitioned the Consistory Court of the Diocese for LIMITED the following works: (Company Number IP05792R ) Demolition of existing staircase extension, sheds and oil tank; Registered office: XL Business Solutions Limited, Premier House, construction of a new single storey community hall to the east of the Bradford Road, Cleckheaton, BD19 3TT church and linked to it by a glazed lobby; conversion of existing choir Principal Trading Address: 268 Leeds Road, Huddersfield, HD1 6PD vestry to a kitchen and of the existing kitchen to priests’ vestry; new Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency shed and external storage units. Rules 1986 (as amended), that the Liquidator intends to declare a Plans and specifications are available for inspection at Christ Church 100p in the £ distribution to creditors of the Company within two by appointment with The Revd Stephen Griffith MBE. months of the last date for proving specified below. Anyone wishing to comment on or object to the proposal should write Members who have not yet done so must prove their debts by to the Diocesan Registrar, Minerva House, 5 Montague Close, London sending their full names and addresses, particulars of their debts or SE1 9BB Ref. Faculty number 2667 no later than 28 May 2014. claims, and the names and addresses of their solicitors (if any), to the (2117287) Liquidator at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 30 May 2014 (the last REGISTRATION FOR SOLEMNISING MARRIAGE date for proving). Members who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution NOTICE2117284 (or any other distribution declared before their debt is proved). Note: The Registrar General, being satisfied that the following buildings are The Directors of the Company have made a declaration of solvency no longer used by the congregations on whose behalf they were and it is expected that all members will be paid in full. registered for marriages in accordance with the Marriage Act 1949 (as Date of appointment: 27 February 2011. amended), has cancelled the registrations thereof: Kingdom Hall, Office Holder details: J Bleazard (IP No 009354) of XL Business Middle Bow, Bow Street, Langport; Clapton Christian Centre, 171 Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Rushmore Road, Clapton; Parkwood Hall Chapel, Parkwood Hall 3TT. Further details contact: The Liquidator, Email: School, Beechenlea Lane, Swanley; Methodist Church, St Agnell’s [email protected], Tel: 01274 870101. Alternative contact: Ann Lane, Cupid Green, Hemel Hempstead; Chapel of All Saints, All Saints Murphy. Pastoral Centre, Lane, London Colney; Wakefield Truevine, J Bleazard, Liquidator Excluding 3 Rooms Basement Floor, Westgate End, Lawefield Lane; 28 April 2014 (2117332) All Saints Church, Stirchley Centre, Telford; New Life Worldwide Apostolic Church, Excluding 3 rooms, 1st Floor, 114 Spring Road, Ettingshall, Wolverhampton; Fairlight Christian Centre, 52 Fairlight BROOKSON2117349 (5459P) LIMITED Road, Tooting; Baptist Chapel, Leamington Road, Blackburn; (Company Number 06122162 ) Methodist Chapel, The Green, Radway; Perivale Methodist Church, Registered office: 5 Tabley Court, Victoria Street, Altrincham, May Gardens, Alperton, Wembley; St Pius X, Schneider Road, Cheshire WA14 1EZ Ormsgill; West View Methodist Church, King Oswy Drive, Hartlepool; Principal trading address: 74 Beacon Rise, Stone, Staffordshire ST15 Edgehill Road Methodist Church, Edgehill Road, Leicester; OAL Independent Chapel, Adjoining Chapel Farm, Ringshall; Clayton Notice is hereby given that the creditors of the above named United Reformed Church, Stafford Avenue, Clayton, Newcastle under Company, who have not already proved their debt are required, on or Lyme; The Church of the Immaculate Conception, Nottingham Road, before 9 June 2014, the last day for proving to send their names and Derby; Methodist Chapel, Portland Road, Selston; St Paul’s Methodist addresses and to submit their Proof of Debt to N Henry (IP No 8622) Church, Winchester Avenue, Bentilee; Walton Street Church, Walton and M Simister (IP No 9028), who were appointed Joint Liquidators of Street, Anlaby Road, Hull; St Martin's Church, Worle; Highfield United

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE COMPANIES the said Company on 2 October 2012, at Lines Henry Limited, 5 herein. Creditors who have not already proved are required on or Tabley Court, Victoria Street, Altrincham, Cheshire, WA 14 1 EZ and, if before 27 May 2014 to send their names, addresses and particulars of so requested by the Joint Liquidators, to provide such further details their debts or claims to the undersigned, John Arthur Kirkpatrick, or produce such documentary or other evidence as may appear to be Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 necessary. 2SJ, the Joint Liquidator of the company and, if so required, provide A creditor who has not proved their debt before the declaration of any such further details or produce such documentary or other evidence dividend is not entitled to disturb, by reason that they have not as may appear to the Liquidators to be necessary. A creditor who has participated in it, the distribution of that dividend or any other not proved his debt before the date specified above is not entitled to dividend before their debt was proved. disturb, by reason that he has not participated in it, any distribution Additional contact: Correspondence address and contact details of subsequently declared. case manager: Lesley Darbyshire, Lines Henry Limited, 5 Tabley Date of appointment: 29 July 2013. Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 Office Holder details: John Arthur Kirkpatrick (IP No 002230) and 9291905 Email: [email protected]. Matthew John Waghorn (IP No 009432) both of Wilkins Kennedy LLP, M Simister Joint Liquidator 92 London Street, Reading, Berkshire, RG1 2SJ. 29 April 2014 (2117349) For more information please contact: Kofi Baah-Nuakoh at kofi.baah- [email protected] or on 01189 512131. John Arthur Kirkpatrick and Matthew John Waghorn, Joint Liquidators 2117357CORDITE RETAIL SOLUTIONS LIMITED 28 April 2014 (2117353) (Company Number 06976982 ) Registered office: Westminster Business Centre, Nether Poppleton, York YO26 6RB In2117334 the High Court of Justice Principal trading address: 4 Lower Woodspeen Court, Lambourn No 003541 of 2012 Road, Woodspeen, Newbury RG20 8BL SOLOMON SECURITY SERVICES LIMITED Nature of Business: Marketing Services (Company Number 03149967 ) Type of Liquidation: Creditors Voluntary Registered office: 53 Denmark Hill, London SE5 8RS Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given that I intend to declare a Final Dividend of 6 1986, that it is my intention to declare a first dividend to the p/£ to unsecured Creditors within a period of 2 months from the last unsecured creditors of the above company, within the period of two date of proving. Creditors who have not proved their debts must do months from the last date of proving. Creditors who have not done so so by 9 June 2014 otherwise they will be excluded from the Dividend. are required, on or before 16 June 2014, to send their proofs of debt The required proof of debt form, which must be lodged with me at the to Andrew James Nichols and John William Butler (IP Nos 8367 and address below, is available on the Insolvency Service website 9591) of Redman Nichols Butler, Westminster Business Centre, (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). Nether Poppleton, York YO26 6RB (T: 01904 520116), the joint Alternatively, you can contact my office at the address below to liquidators of the above company and, if so requested, to provide supply a form. such further details or produce such documentary or other evidence Mr S Fearns, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk as may appear to him to be necessary. A creditor who has not proved IP1 1YR, 01473 383535, [email protected] his debt by the date specified will be excluded from the dividend. Capacity: Liquidator (2117334) J W Butler, Joint Liquidator . Date of appointment: 16 October 2013 25 April 2014 (2117357) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES IIGER2117331 SCAFFOLDING LIMITED (Company Number 02094958 ) IN2117348 THE MATTER OF THE COMPANIES ACTS 1931 - 2004 Registered office: Westminster Business Centre, Nether Poppleton, (AS APPLICABLE TO SECTION 182 OF THE ISLE OF MAN York YO26 6RB COMPANIES ACT 2006) Principal trading address: Webster Row, Off Worley Moor Road, AND Leeds LS12 4JF DERING DEVELOPMENTS LIMITED Nature of Business: Scaffolding Contractors NOTICE IS HEREBY GIVEN that in pursuance of Section 214 of the Type of Liquidation: Creditors Voluntary COMPANIES ACT, 1931, at an Extraordinary General Meeting of the Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Members, a Special Resolution was passed to voluntarily wind up the 1986, that it is my intention to declare a first dividend to the company, and to appoint Ian Andrew Cook of 18 Athol Street, unsecured creditors of the above company, within the period of two Douglas, Isle of Man, IM1 1JA as the liquidator for the purposes of months from the last date of proving. Creditors who have not done so such winding up. Further NOTICE IS HEREBY GIVEN that in are required, on or before 23 June 2014, to send their proofs of debt pursuance of Section 224 of the COMPANIES ACT, 1931, a General to Andrew James Nichols and John William Butler (IP Nos 8367 and Meeting of the Members of the named company will be held on the 19 9591) of Redman Nichols Butler, Westminster Business Centre, May 2014 at 10.00 am at 18 Athol Street, Douglas, Isle of Man for the Nether Poppleton, York YO26 6RB (T: 01904 520116), the joint purpose of having the accounts laid before them showing the manner liquidators of the above company and, if so requested, to provide in which the winding up have been conducted and the property of the such further details or produce such documentary or other evidence Company disposed of and of hearing any explanation that may be as may appear to him to be necessary. A creditor who has not proved given by the Liquidator, and also of determining by Extraordinary his debt by the date specified will be excluded from the dividend. Resolution the manner in which the books, accounts and documents J W Butler, Joint Liquidator . Date of appointment: 20 January 2014 of the Company and of the Liquidator thereof shall be disposed of. 25 April 2014 (2117331) Dated this 1st May 2014 Ian Andrew Cook, Liquidator (2117348)

PM&D2117353 LONDON LIMITED (Company Number 07758101 ) 2117325THE ISLE OF MAN COMPANIES ACTS 1931-2004 Other Names of Company: KEH MOORFIELD INVESTMENTS LIMITED Previous Name of Company: KEH Developments Limited (Company Number 067215C ) Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Registered office: 2A Lord Street, Douglas, Isle of Man, IM1 2BD Principal Trading Address: First Floor, 25 Ives Street, Knightsbridge, Principal trading address: 2A Lord Street, Douglas, Isle of Man, IM1 London, SW3 2ND 2BD Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Notice is hereby given to Section 226 of the Companies Act Rules 1986 that we, John Arthur Kirkpatrick and Matthew John 1931-2004 that a General Meeting of Creditors of the above named Waghorn, the Joint Liquidators of the above named company, intend Company will be held at 2A Lord Street, Douglas, Isle of Man, IM1 to pay a first and final dividend to creditors whose claims are 2BD on Wednesday 21 May 2014 at 2.30pm for the purposes of unsecured within two months of the last date for proving specified considering and passing the following Resolutions: “That the

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

Company cannot by reason of its liabilities continue its business, and act in one or more of the ways specified in section 216(3) of the that it is advisable that it should be wound up voluntarily"; and “That Insolvency Act 1986 in connection with, or for the purposes of, the Julie Swan and Solomon Cohen both of PCR, St Martin's House, The carrying on of the whole or substantially the whole of the business of Runway, South Ruislip, Middlesex, HA4 6SE be appointed as Joint the insolvent company under the following names: Ventura Chapman Liquidators for the purposes of such winding up." Creditors wishing to Multi Services Limited (2117329) vote at the meeting must lodge their proxy, together with a full statement of account at PCR, St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE no later than 4.00 pm on the business day before the day appointed for the meeting. For the purposes of Administration voting, a secured creditor is required (unless he/she surrenders his/her security) to lodge their proxy at PCR, St Martin's House, The APPOINTMENT OF ADMINISTRATORS Runway, South Ruislip, Middlesex, HA4 6SE before the meeting, a statement giving particulars of his/her security, the date when it was In2117351 the High Court of Justice (Chancery Division) given and the value at which it is assessed. Notice is further given that Birmingham District Registry No 8198 of 2014 a list of the names and addresses of the Company's creditors may be AIRE BODY CARE LIMITED inspected, free of charge, at PCR, St Martin's House, The Runway, (Company Number 06897729 ) South Ruislip, Middlesex, HA4 6SE between 10.00am and 4.00pm on Registered office: 10-16 Atlas Estate, Brookvale Road, Witton, the two business days preceding the date of the meeting as stated Birmingham B6 7EX above. Nature of Business: Truck Body Repairs & Assistance Andrew McLarney, Director Date of Appointment: 24 April 2014 23 April 2014 (2117325) C H I Moore (IP No 8156 ) of K. J. Watkin & Co, Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH . Additional contact: Further information about this case is available RE-USE OF A PROHIBITED NAME from the offices of K. J. Watkin & Co on 01922 452881. (2117351)

2117328RULE 4.228 OF THE INSOLVENCY RULES 1986 (AS AMENDED) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In2117347 the High Court of Justice, Chancery Division THE RE-USE OF A PROHIBITED NAME Companies Court No 3058 of 2014 CHRISTINA K BRIDALWEAR LIMITED DENKA LIMITED (Company Number 06879377 ) (Company Number 05645619 ) Other Names of Company: Christina K Designer Bridalwear Nature of Business: Wholesale of batteries for vehicles On 25 April 2014 the above-named company went into Creditors’ Registered office: Unit 2 Faraday Close, Watford Business Park, Voluntary Liquidation. Immediately after liquidation substantially the Watford, WD18 8SA whole of the business and assets of the Company were acquired by Principal trading address: Unit 2 Faraday Close, Watford Business Matilda Designs Limited t/a Christina K Bridal Boutique (company Park, Watford, WD18 8SA number 08931971) which carried on the whole, or substantially the Date of Appointment: 25 April 2014 whole, of the Company’s business. I, Krystyna Mariola Kuszyk- Gerald Maurice Krasner (IP No 005532 ), of Begbies Traynor (Central) Yeomans of 74 College Road, Maidstone, Kent, ME15 6SL was the LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF and Ian sole Director of the Company during the 12 months ending with the Soloman Robert Franses (IP No 002294 ), of Ian Franses Associates day before it went into Liquidation. I give notice that it is my intention Limited, 24 Conduit Place, London, W2 1EP Any person who requires to act in one or more ways specified in section 216(3) of the further information may contact the Joint Administrator by telephone Insolvency Act 1986 in connection with, or for the purposes of, the on 0191 269 9820. Alternatively enquiries can be made to Andrew carrying on of the whole or substantially the whole of the business of Dyson by email at [email protected] or by the insolvent company under the following name: Matilda Designs telephone on 0191 269 9820. (2117347) Limited t/a Christina K Bridal Boutique. (2117328)

In2117364 the High Court of Justice RULE2117333 4.228 OF THE INSOLVENCY RULES 1986 No 8201 of 2014 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE EVANCE WIND TURBINES LIMITED RE-USE OF A PROHIBITED NAME (Company Number 03885429 ) PASCALS BRASSERIE LIMITED Nature of Business: Wind Turbines Other Names of Company: Brasserie Pascal Registered office: C/o FRP Advisory LLP, 10 Furnival Street, London, (Company Number 06099669 ) EC4A 1AB On 4 April 2014 the above-named company went into insolvent Principal trading address: Unit 6, Weldon Road, Loughborough, liquidation. Leicestershire, LE11 5RN I, Pascal Madjoudj of 8 Kenton Road, Hove, East Sussex, BN3 4PG Date of Appointment: 24 April 2014 was a director of the above-named company during the 12 months Philip Lewis Armstrong and Simon Elliott Glyn (IP Nos 009397 and ending with the day before it went into liquidation. I give notice that it 009159 ), both of FRP Advisory LLP, 10 Furnival Street, London, is my intention to act in one or more of the ways specified in section EC4A 1AB Further details contact: Philip Lewis Armstrong or Simon 216(3) of the Insolvency Act 1986 in connection with, or for the Elliott Glyn, Tel: 0203 005 400. (2117364) purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Brasserie Pascal (2117333) In2117370 the High Court of Justice (Chancery Division) Companies Court No 2755 of 2014 HAWLEY REFURBISHMENTS LIMITED RULE2117329 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 05845128 ) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Other Names of Company: HRL and/or Hawley RE-USE OF A PROHIBITED NAME Registered office: 123 Minories, London EC3N 1NT VENTURA CHAPMAN MECHANICAL SERVICES LIMITED Principal trading address: 123 Minories, London EC3N 1NT (Company Number 05616893 ) Nature of Business: Other Building Completion and Finishing On 11 March 2014, the above-named Company entered into insolvent Date of Appointment: 22 April 2014 liquidation. We, David Andrew Ventura of 168 East Bawtry Road Kikis Kallis (IP No 004692 ), Kallis & Co, Mountview Court, 1148 High Rotherham South Yorkshire S60 4LF and Craig Anthony Chapman of Road, Whetstone, London N20 0RA . 84 Broadlands Avenue Owlthorpe Sheffield S20 6RL were directors of Further information about this case is available from Costa Pedhiou at the above-named Company during the 12 months ending with the day the offices of Kallis & Company on 020 8446 6699. (2117370) before it went into liquidation. We give notice that it is our intention to

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

2117310In the High Court of Justice Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers No 2797 of 2014 9091 and 6064) of Frost Group Limited, Airport House, Purley Way, PIXEL BY PIXEL LIMITED Croydon CR0 0XZ were appointed Joint Administrators of the (Company Number 07246308 ) Company on 7 March 2014 . Further information is available from the Nature of Business: Web design and email marketing business offices of Frost Group Limited on 0845 260 0101 . Registered office: Bishopstone, 36 Crescent Road, Worthing, BN11 Jeremy Charles Frost and Stephen Patrick Jens Wadsted, Joint 1RL Administrators Principal trading address: 9 Liverpool Terrace, Worthing, BN11 1TA 29 April 2014 (2117368) Date of Appointment: 24 April 2014 Malcolm Fillmore and Andrew Pear (IP Nos 6525 and 9016 ), both of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, In2117356 the Croydon County Court Crawley, West Sussex RH11 7XL For further details contact: Katie No 191 of 2014 Kellaway, Email: [email protected], Tel: 01293 453 DDS FABRICATED SYSTEMS LIMITED 646. (2117310) (Company Number 06819414 ) Registered office: c/o Frost Group Limited, Airport House, Purley Way, Croydon, Surrey CR0 0XZ In2117369 the High Court Principal trading address: Honeycrock Farm, Axes Lane, Redhill, Companies Court No P2799 of 2014 Surrey RH1 5QL PROTECTOPLAST LIMITED Notice is hereby given by Jeremy Frost and Stephen Patrick Jens (Company Number 00750154 ) Wadsted of Frost Group Limited, Airport House, Purley Way, Nature of Business: Supplier of outdoor clothing Croydon, Surrey, CR0 0XZ that a meeting of creditors of DDS Registered office: Nora House, 11-12 Prospect Business Park, Fabricated Systems Limited, Airport House, Purley Way, Croydon, Langston Road, Loughton, Essex, IG10 3TR Surrey is to be held at the offices of Frost Group Limited, Airport Principal trading address: Nora House, 11-12 Prospect Business House, Purley Way, Croydon CR0 0XZ on 16 May 2014 at 3:00 pm. Park, Langston Road, Loughton, Essex, IG10 3TR The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF Date of Appointment: 22 April 2014 SCHEDULE B1 to the Insolvency Act 1986 (“the schedule”). Peter Hughes-Holland and Christopher Newell (IP Nos 1700 and A proxy form is available which should be completed and returned to 13690 ), both of Quantuma Restructuring, 81 Station Road, Marlow, me by the date of the meeting if you cannot attend and wish to be Buckinghamshire SL7 1NS Further details contact: Clive Jackson, represented. Email: [email protected] Tel: 01628 478100 (2117369) In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. In2117337 the High Court of Justice Stephen Patrick Jens Wadsted and Jeremy Charles Frost (IP numbers Chancery Division, Companies Court No 3098 of 2014 6064 and 9091) of Frost Group Limited, Airport House, Purley Way, SERVICE POINT UK LIMITED Croydon, Surrey, CR0 0XZ were appointed Joint Administrators of the (Company Number 01093958 ) Company on 7 March 2014 . Further information is available from the Nature of Business: Print and document services offices of Frost Group Limited on 0845 260 0101 . Previous Name of Company: Picking Pack Service Point (UK) Limited; Jeremy Frost and Stephen Patrick Jens Wadsted, Joint Administrators UDO Holdings Limited; UDO Holdings PLC; U.D.O. (Holdings) Limited 29 April 2014 (2117356) Registered office: Fourth Floor, 75 Farringdon Road, London, EC1M 3JY Principal trading address: N/A Date of Appointment: 25 April 2014 Creditors' voluntary liquidation Angela Swarbrick and Alan Hudson (IP Nos 9431 and 9200 ), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For APPOINTMENT OF LIQUIDATORS further details contact: The Joint Administrators, Tel: 020 795 17885. Alternative contact: Charlotte Chapman (2117337) Company2117492 Number: 07172426 Name of Company: A DIFFERENT WORLD LTD Nature of Business: Event planning and management MEETINGS OF CREDITORS Type of Liquidation: Creditors Voluntary Liquidation Registered office: 1 Meadow Dairy Cottages, Netherhampton Road, In2117368 the Croydon County Court Salisbury, SP2 8PP No 192 of 2014 Principal trading address: Ballard Down, China Lane, Tarrant Gunville, DDS CONTRACTORS LIMITED Blandford, Dorest, DT11 8JR (Company Number 06006551 ) Imogen CM Davidson of Baines & Ernst Corporate Ltd, Lloyds House, Registered office: c/o Frost Group Limited, Airport House, Purley 18-22 Lloyd Street, Manchester M2 5BE Way, Croydon, Surrey CR0 0XZ Office Holder Number(s): 10310 Principal trading address: Unit 16, Honeycrock Farm, Axes Lane, Date of Appointment: 24 April 2014 Redhill RH1 5QL By whom Appointed: Members and Creditors Notice is hereby given by Jeremy Charles Frost and Stephen Patrick Additional contact: Further information about this case is available Jens Wadsted of Frost Group Limited, Airport House, Purley Way, from Heather Barnes at the offices of Baines & Ernst Corporate Ltd on Croydon CR0 0XZ that a meeting of creditors of c/o Frost Group 0845303 5999. (2117492) Limited, Airport House, Purley Way, Croydon CR0 0XZ is to be held at the offices of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ on 16 May 2014 at 2:00 pm. Name2117494 of Company: A&R PILING & FOUNDATIONS LIMITED The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF Company Number: 06469150 SCHEDULE B1 to the Insolvency Act 1986 (‘the Schedule’). Registered office: Station House, Midland Drive, Sutton Coldfield, A proxy form is available which should be completed and returned to West Midlands B72 1TU me by the date of the meeting if you cannot attend and wish to be Principal trading address: Europa House, 384 Boldmere Road, Sutton represented. Coldfield, West Midlands B73 5EZ In order to be entitled to vote under Rule 2.38 at the meeting you Nature of Business: Piling and Foundation Engineers must give to me, not later than 12.00 hours on the business day Type of Liquidation: Creditors before the day fixed for the meeting, details in writing of your claim. Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No. 0121 321 1700 Office Holder Number(s): 8753 Date of Appointment: 24 April 2014 By whom Appointed: Members and Creditors (2117494)

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

Name2117504 of Company: A.T. SECURITY SERVICES LIMITED Company2117500 Number: 07668030 Company Number: 07548368 Name of Company: BEDROCK LABELS LIMITED Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Previous Name of Company: Renewable Fashions Limited Principal trading address: Dunslow Road, Eastfield, Scarborough Nature of Business: Retail sale of clothing in specialised areas YO11 3UT Type of Liquidation: Creditors Nature of Business: Private Security Services Registered office: 107 Bell Street, London, NW1 6TL Type of Liquidation: Creditors Principal trading address: Mego, Unit 61 Southside Shopping Centre, John William Butler and Andrew James Nichols of Redman Nichols Wandsworth, SW18 4TF; Mego, Unit 44 Ealing Broadway, Shopping Butler, Maclaren House, Skerne Road, Driffield YO25 6PN . (T: 01377 Centre, London, W5 5JY 257788) Stephen Katz, of David Rubin & Partners LLP, 26-28 Bedford Row, Office Holder Number(s): 9591 8367 London, WC1R 4HE . Date of Appointment: 23 April 2014 Office Holder Number(s): 8681 By whom Appointed: Members and Creditors (2117504) For further details contact: Stephen Katz, Tel: 020 7400 7900. Alternative contact: Claire Buijs. Date of Appointment: 25 April 2014 2117499Name of Company: AGNES CLEANING & IRONING SERVICES By whom Appointed: Company and Creditors (2117500) LIMITED Company Number: 07256903 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Company2117462 Number: 02255867 Principal trading address: 68 Travellers Lane, Hatfield AL10 8SF Name of Company: BELL & WEBSTER CONCRETE LIMITED Type of Liquidation: Creditors Nature of Business: Manufacture of concrete products for Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 construction 3NA . Telephone no: 0208 370 7250 and email address: Type of Liquidation: Creditors [email protected] . Alternative contact for enquiries on proceedings: Registered office: 66 Prescot Street, London, E1 8NN Sanna Khwaja Principal trading address: Alma Park Road, Grantham, Lincolnshire, Office Holder Number(s): 002240 NG31 9SE Date of Appointment: 23 April 2014 John Alfred George Alexander and John Anthony Dickinson, both of By whom Appointed: Members (2117499) Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN . Office Holder Number(s): 5053 9342 Further details contact: John Anthony Dickinson, Email: Company2117481 Number: 08276918 [email protected], Tel: 020 7309 3800. Alternative contact: Name of Company: BARLEY INNS LIMITED Email: [email protected], Tel: 020 7309 3824. Trading Name: The Raven & The New Inn Date of Appointment: 25 April 2014 Nature of Business: 5540: Licensed Clubs with Entertainment, Pubs/ By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of Bars the Insolvency Act 1986 (2117462) Type of Liquidation: Creditors Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Company2117412 Number: 07300521 Principal trading address: 64 Woods Lane, Brierley Hill, West Name of Company: BELLA INNS LIMITED Midlands, DY5 2RB Trading Name: The Royal George Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Nature of Business: Public House Westminster Buildings, Theatre Square, Nottingham, NG1 6LG . Type of Liquidation: Creditors Office Holder Number(s): 1725 Registered office: Cumberland House, 35 Park Row, Nottingham NG1 For further details contact: Anthony John Sargeant, Tel: 0115 871 6EE 2940. Principal trading address: 4 Blind Lane, Cottingham, Market Date of Appointment: 25 April 2014 Harborough, Leicestershire, LE16 8XE By whom Appointed: Members (2117481) Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE . Office Holder Number(s): 9048 Company2117495 Number: 07848772 Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 Name of Company: BARS (UK) LIMITED 6035. Nature of Business: Building and Roofing Services Date of Appointment: 28 April 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2117412) Registered office: Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH Principal trading address: Rear of 43 Chipstead Road, Erdington, Company2117413 Number: 07885084 Birmingham B23 5HD Name of Company: BLACKWATER ELECTRICAL CONTRACTORS C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor, LIMITED Road, Aldridge, Walsall WS9 8PH Trading Name: Blackwater Electrical Contractors Office Holder Number(s): 8156 Nature of Business: Electrical Installation Date of Appointment: 4 April 2014 Type of Liquidation: Creditors By whom Appointed: by the Members and confirmed by the Creditors Registered office: 2-4 Queen Street, Norwich, NR2 4SQ on17 April 2014 Principal trading address: Raynecroft Farm, Colchester Road, Additional contact: Further information about this case is available Coggeshall, Colchester, Essex, CO6 1RP from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 Jamie Playford, of Parker Andrews, 2-4 Queen Street, Norwich, NR2 452881 (2117495) 4SQ . Office Holder Number(s): 9735 Further details contact: Grace Jones or Rachel Nuttall, Emails: [email protected] or [email protected] Tel: 01603 284284. Ref: B0039 Date of Appointment: 16 April 2014 By whom Appointed: Members and Creditors (2117413)

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

2117414Company Number: 06724850 Office Holder Number(s): 8760 Name of Company: BNPARSONS LIMITED Date of Appointment: 25 April 2014 Nature of Business: Project Management By whom Appointed: Members and Creditors Type of Liquidation: Creditors Additional contact: Further information about this case is available Registered office: , Park Road, East Finchley, London, from Maria Canagon at the offices of Carter Clark on 020 82559 5089. N2 8EY (2117509) Principal trading address: 49 Deere Avenue, Rainham, Essex, RM13 7JD Company2117548 Number: 06879377 Alan Simon, of Accura Accountants Business Recovery Turnaround Name of Company: CHRISTINA K BRIDALWEAR LIMITED Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Trading Name: Christina K Designer Bridalwear Office Holder Number(s): 008635 Nature of Business: Bridalwear retailer Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Type of Liquidation: Creditors contact: Nicola Coupland. Registered office: Gateway House, Highpoint Business Village, Date of Appointment: 25 April 2014 Henwood, Ashford, Kent, TN24 8DH By whom Appointed: Members and Creditors (2117414) Principal trading address: Unit 4, The Royal Star Arcade, High Street, Maidstone, Kent, ME14 1JL Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business 2117529Company Number: 08157706 Village, Henwood, Ashford, Kent, TN24 8DH . Name of Company: BNSR LIMITED Office Holder Number(s): 8924 Nature of Business: Fishmongers For further details contact: Email: [email protected] Tel: 01233 Type of Liquidation: Creditors 666280, Reference: CVL1314C Registered office: 243 Ewell Road, Surbiton, Surrey, KT6 7AA Date of Appointment: 25 April 2014 Principal trading address: 243 Ewell Road, Surbiton, Surrey, KT6 7AA By whom Appointed: Members and Creditors (2117548) Carolynn Jean Best and Richard Frank Simms, both of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . Name2117533 of Company: CONSTRUCTIVE SOLUTIONS (UK) LIMITED Office Holder Number(s): 9683 9252 Company Number: 03176140 Further details contact: Gemma Tilley, Email: [email protected], Registered office: c/o Murray Mcintosh Obrien, Wellelsey House, 204 Tel: 01455 555 494. London Road, Waterlooville, Hampshire PO7 7AN Date of Appointment: 24 April 2014 Principal trading address: 3 The Fairway, Warsash, Hampshire, SO31 By whom Appointed: Members and Creditors (2117529) 9EZ Nature of Business: Construction Type of Liquidation: Creditors Company2117541 Number: 06099268 Paul Anthony Goddard and Carl Stuart Jackson, Joint Liquidators, Name of Company: BOILERTECH HEATING & PLUMBING Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ, TECHNOLOGY LIMITED [email protected], 023 8033 6464 . Nature of Business: Plumbing & Heating Installation & Maintenance Office Holder Number(s): 13592 8860 Type of Liquidation: Creditors Date of Appointment: 24 April 2014 Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor By whom Appointed: Members and Creditors Way, Exeter Business Park, Exeter, Devon, EX1 3QS Melanie Croucher, [email protected], 023 8082 1870 Principal trading address: Sunnyside, Trewarmett, Tintagel, PL34 0ET (2117533) Jeremiah Anthony O'Sullivan, of Bishop Fleming, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 Company2117539 Number: 08048196 3QS . Name of Company: CONVERSIONALITY LIMITED Office Holder Number(s): 8333 Nature of Business: IT Consultancy Services Further details contact: Jeremiah Anthony O’Sullivan, Email: Type of Liquidation: Creditors [email protected], Tel: 01392 448800, Fax: 01392 Registered office: Gable House, 239 Regents Park Road, London N3 365536. Alternative contact: Sam Hawkins. 3LF Date of Appointment: 28 April 2014 Principal trading address: 30 Stainburn Drive, Leeds, LS17 6NX By whom Appointed: Creditors (2117541) M Jacobson, of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF . Office Holder Number(s): 11590 Name2117525 of Company: CANVAS 4 LIFE LIMITED Further details contact: M Jacobson, Email: Company Number: 06608125 [email protected], Tel: 020 8371 5000. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Date of Appointment: 25 April 2014 Principal trading address: 15 Maddox Street, London W1S 2QQ By whom Appointed: Members and Creditors (2117539) Nature of Business: Production of Photo Prints onto Canvas Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 Name2117561 of Company: DUDEBOX LIMITED 3NA . Telephone no: 020 8370 7250 and email address: Company Number: 07534966 [email protected] . Alternative contact for enquiries on proceedings: Registered office: Brook Point, 1412-1420 High Road, London N20 Samantha George 9BH Office Holder Number(s): 002240 Principal trading address: Clearwater House, 21 Nottingham Place, Date of Appointment: 24 April 2014 London W1U 5LH By whom Appointed: Creditors (2117525) Nature of Business: Designer of Art Toys Type of Liquidation: Creditors John Kelmanson and Karyn Jones of KCBS LLP t/a Kelmanson Company2117509 Number: 07520434 Insolvency Solutions, Brook Point, 1412-1420 High Road, London Name of Company: CAR SERVICE TRAVEL LIMITED N20 9BH . Email address: [email protected] Telephone number: Nature of Business: Car service for local authorities 020 8441 2000. Alternative person to contact with enquiries about the Type of Liquidation: Creditors Voluntary Liquidation case: Stacy Macrae Registered office: Recovery House, 15-17 Roebuck Road, Hainault Office Holder Number(s): 4866 8562 Business Park, Ilford, Essex Park 1G6 3TU Date of Appointment: 22 April 2014 Principal trading address: 10 Heath View Pond Lane, Hatfield Heath, By whom Appointed: Members and Creditors (2117561) Bishops Stortford CM22 7AB Alan J Clark of Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU

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

Company2117528 Number: 02888262 Company2117556 Number: 07494596 Name of Company: FIDA ENGINEERING LIMITED Name of Company: HOTHI CONSULTANCY LIMITED Nature of Business: Construction of other civil engineering projects Nature of Business: Computer & IT Consultants Type of Liquidation: Creditors Type of Liquidation: Members Registered office: C/o The offices of Silke & Co Ltd, 1st Floor, Consort Registered office: 36 Chapel Lane, Spondon, Derby, DE21 7JU House, Waterdale, Doncaster, DN1 3HR Principal trading address: 36 Chapel Lane, Spondon, Derby, DE21 Principal trading address: Unit H, Eagle Trading Estate, 29 Willow 7JU Lane, Mitcham, Surrey, CR4 4UY Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Birmingham B3 1UP . 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Office Holder Number(s): 9727 Office Holder Number(s): 9534 9144 For further details contact: Jon Cole, Email: jon.cole@butcher- Further details contact: Catherine Lee-Baggaley or Ian Michael Rose, woods.co.uk, Tel: 0121 236 6001. Tel: 01302 342875. Date of Appointment: 28 April 2014 Date of Appointment: 23 April 2014 By whom Appointed: Members (2117556) By whom Appointed: Members and Creditors (2117528)

Company2117512 Number: 04940560 2117520Company Number: 07592325 Name of Company: HOUSEKEEPING SOLUTIONS LIMITED Name of Company: GIMMI PLC Trading Name: HSL Trading Name: Gimmi Tech Previous Name of Company: Net Market Limited Nature of Business: Online Electrical Retailer Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 1 Olympic Way, Wembley, Middlesex, HA9 0NP Registered office: c/o Cowgill Holloway Business Recovery LLP, Principal trading address: 1 Olympic Way, Wembley, Middlesex, HA9 Regency House, 45-51 Chorley New Road, Bolton BL1 4QR 0NP Principal trading address: Riverside, Mountbatten Way, Congleton, David Ronald Taylor and Matthew Robert Haw, both of Baker Tilly Cheshire, CW12 1DY Business Services Limited, 25 Farringdon Street, London, EC4A 4AB . Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Office Holder Number(s): 13790 9627 Business Recovery LLP, Regency House, 45-51 Chorley New Road, For further details contact: Katy Ho, Email: [email protected], Bolton BL1 4QR . Tel: 0203 201 8472. Office Holder Number(s): 9496 13152 Date of Appointment: 24 April 2014 For further details contact: The Joint Liquidators, Tel: 0161 827 1200. By whom Appointed: Members and Creditors (2117512) Alternative contact: Claire Murphy, Email: [email protected], Tel: 0161 827 1200. Date of Appointment: 24 April 2014 Company2117526 Number: 06862451 By whom Appointed: Automatic move from Administration pursuant Name of Company: IMANI FOODS LTD to Paragraph 83 Schedule B1 Insolvency Act 1986 (2117520) Trading Name: Pizza Hut Nature of Business: Restaurants & Take away food Type of Liquidation: Creditors Voluntary Liquidation Company2117534 Number: 06984539 Registered office: c/o Live Recoveries Limited, Eaton House, Station Name of Company: GOLDCROWN ASSOCIATES LIMITED Road, Guiseley, Leeds LS20 8BX Nature of Business: Specialised design activities Principal trading address: 46-48 Castle Street, High Wycombe, Type of Liquidation: Creditors Buckinghamshire HP13 6RG Registered office: Audley House, Northbridge Road, Berkhamsted, Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station , HP4 1EH Road, Guiseley, Leeds LS20 8BX Principal trading address: Suite 7, Audley House, Northbridge Road, Office Holder Number(s): 9211 Berkhamsted, Hertfordshire, HP4 1EH Date of Appointment: 24 April 2014 Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, By whom Appointed: Members and Creditors Watford, Hertfordshire WD18 0GX . Additional contact: Further information about this case is available Office Holder Number(s): 9672 from Sarah Procter at the offices of Live Recoveries Limited on 0844 For further details contact the Liquidator or Mark Gishen, Email: 870 9251 or at [email protected] (2117526) [email protected] or telephone 01923 236622. Date of Appointment: 28 April 2014 By whom Appointed: Members and Creditors (2117534) Company2117524 Number: 08221729 Name of Company: ITALIAN DIRECT LTD Nature of Business: Wholesaler of clothing and footwear Company2117555 Number: 07674682 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: HEDGEHOG SECURITY LIMITED Registered office: 17 St Ann’s Square, Manchester M2 7PW Nature of Business: Penetration Testing & Security Software Provider Principal trading address: 41B Broughton Street, Manchester, M8 8LZ Type of Liquidation: Creditors Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann’s Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Square, Manchester M2 7PW Principal trading address: Teanford House, Teanford, Upper Tean, Office Holder Number(s): 1762 1549 Stoke-on-Trent, Staffordshire, ST10 4ES Date of Appointment: 29 April 2014 Vincent A Simmons, of Bennett Verby Corporate Recovery & By whom Appointed: Members and Creditors Insolvency Services LLP, 7 St Petersgate, Stockport, Cheshire, SK1 Additional contact: Further information about this case is available 1EB . from Andrew Walker at the offices of CG & Co on 0161 358 0210. Office Holder Number(s): 8898 (2117524) For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Jane Cooper, Tel: 0161 476 9000 or by email: [email protected]. Date of Appointment: 28 April 2014 By whom Appointed: Members and Creditors (2117555)

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

2117530Company Number: 07436257 Company2117486 Number: 07054520 Name of Company: JOE WHITE GROUP LTD Name of Company: MUCKY MARSHALLS LIMITED Nature of Business: Sale and Repair of Electronic Equipment Nature of Business: 5540 - Licensed Clubs with Entertainment, Pubs/ Type of Liquidation: Creditors Bars Registered office: 51-53 Sedlescombe Road North, St Leonards on Type of Liquidation: Creditors Sea, Hastings, East Sussex, TN37 7DA Registered office: 23-24 Westminster Buildings, Theatre Square, Principal trading address: 51-53 Sedlescombe Road North, St Nottingham, NG1 6LG Leonards on Sea, Hastings, East Sussex, TN37 7DA Principal trading address: Fox and Hounds, Main Street, Crawcrook, Steven John Parker and Trevor John Binyon, both of Opus Ryton, Tyne and Wear Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Milton Keynes, MK9 2EA . Westminster Buildings, Theatre Square, Nottingham, NG1 6LG . Office Holder Number(s): 8989 9285 Office Holder Number(s): 1725 Further details contact: Steven John Parker or Trevor John Binyon, Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. Tel: 01908 30 60 90. Alternative contact: Sue Wright. Date of Appointment: 23 April 2014 Date of Appointment: 23 April 2014 By whom Appointed: Members (2117486) By whom Appointed: Members and Creditors (2117530)

Company2117454 Number: 07787734 2117536Name of Company: KOMFORT ZONE (UK) LIMITED Name of Company: PARK LANE CARDS (BISHOP AUCKLAND) Company Number: 05701850 LIMITED Trading Name: Komfort Zone (UK) Limited Nature of Business: Retail Sales Nature of Business: Soft Furnishings Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne Registered office: Unit 17, Walthamstow Business Centre, London and Wear, SR5 3JN E17 4SX Principal trading address: 79 Newgate Street, Bishop Auckland, DL14 Principal trading address: Unit 17, Walthamstow Business Centre, 7EW London E17 4SX Ian William Kings and Steven Phillip Ross, both of Baker Tilly Business Jamie Taylor and Wayne Macpherson, both of Begbies Traynor Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Wear, SR5 3JN . on Sea SS1 2EG . Office Holder Number(s): 7232 9503 Office Holder Number(s): 002748 009445 Further details contact: The Liquidators, Tel: 0191 511 5000. Date of Appointment: 23 April 2014 Alternative contact: Katy Sinclair, Email: [email protected] By whom Appointed: Members and Creditors Tel: 0191 511 5000. Any person who requires further information may contact the Joint Date of Appointment: 28 April 2014 Liquidator by telephone on 01702 467255 . Alternatively enquiries can By whom Appointed: Members and Creditors (2117454) be made to Rebecca Mileham by email at [email protected] . (2117536) Name2117580 of Company: PAT PERKINS LIMITED Company Number: 02881839 Company2117562 Number: 03388550 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Name of Company: LEPUS LIMITED Principal trading address: Unit 33, The IO Centre, Hearle Way, Nature of Business: Business Management Consultants Hatfield, Hertfordshire AL10 9EW Type of Liquidation: Creditors Nature of Business: Children’s Clothing Wholesalers Registered office: Langley House, Park Road, East Finchley, London Type of Liquidation: Creditors N2 8EY Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 Principal trading address: Pickford House, 46 Bow Lane, London, 3NA . Telephone no: 020 8370 7250 and email address: EC4M 9DL [email protected] . Alternative contact for enquiries on proceedings: Alan Simon, of Accura Accountants Business Recovery Turnaround Samantha George Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Office Holder Number(s): 002240 Office Holder Number(s): 008635 Date of Appointment: 24 April 2014 Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative By whom Appointed: Creditors (2117580) contact: Jenni Lane. Date of Appointment: 25 April 2014 By whom Appointed: Members and Creditors (2117562) Company2117448 Number: OC329321 Name of Company: PAUL HOLLYWOOD ARTISAN BREAD COMPANY LLP Company2117578 Number: 05366680 Nature of Business: Bread Making Name of Company: MCPHERSON ASSOCIATES LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Recruitment Registered office: Devonshire House, 60 Goswell Road, London Type of Liquidation: Creditors EC1M 7AD Registered office: 90 St Faiths Lane, Norwich NR1 1NE Principal trading address: Unit 19 Miners Way Business Park, Miners Principal trading address: 24 Bowgate, Gosberton, Spalding, Way, Aylesham, Kent CT3 3AW Lincolnshire, PE11 4ND Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Chris Williams, of McTear Williams & Wood, 90 St Faiths Lane, Goswell Road, London EC1M 7AD Norwich NR1 1NE . Office Holder Number(s): 8706 Office Holder Number(s): 008772 Date of Appointment: 23 April 2014 Enquiries should be sent to McTear Williams & Wood, 90 St Faiths By whom Appointed: Members and Creditors Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) Additional contact: Further information about this case is available or by email to [email protected] from Evan Jones at the offices of Kingston Smith & Partners LLP on Date of Appointment: 23 April 2014 020 7566 4020 (2117448) By whom Appointed: Members and Creditors (2117578)

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

Name2117435 of Company: PINESOFT GROUP LIMITED Company2117554 Number: 03881708 Company Number: 06765380 Name of Company: SERVE HEALTH AND BEAUTY LIMITED Registered office: c/o Bridgestones Limited, 125/127 Union Street, Trading Name: Dove Spa Oldham, Lancashire OL1 1TE Nature of Business: Hairdressing and other beauty treatment Principal trading address: 1 Waterhouse Square, 138 , Type of Liquidation: Creditors London, EC1N 2ST Registered office: c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A Nature of Business: Other information technology services 2AY Type of Liquidation: Creditors Principal trading address: n/a (ceased trading) Jonathan Lord – MIPA, Bridgestones, 125/127 Union Street, Oldham, Michael David Rollings and Vivienne Elizabeth Oliver, both of Rollings OL1 1TE (e) [email protected], (t) 0161 785 3700 Oliver LLP, 6 Snow Hill, London EC1A 2AY . Office Holder Number(s): 9041 Office Holder Number(s): 8107 9520 Date of Appointment: 24 April 2014 Further details contact: Email: [email protected], Alternative By whom Appointed: Members and Creditors (2117435) contact: Harry Collins Date of Appointment: 25 April 2014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 2117531Company Number: 03816789 to the Insolvency Act 1986 (2117554) Name of Company: PROJECT IT RESOURCE LIMITED Nature of Business: 78200 - Temporary employment agency activities Type of Liquidation: Creditors Company2117575 Number: 03042485 Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Name of Company: SIGN SUPPLY LIMITED Tunsgate, Guildford, Surrey, GU1 3QT Nature of Business: Manufacture and installation of signage Principal trading address: 2 Bell Court, Leapale Lane, Guildford, Type of Liquidation: Creditors Surrey, GU1 4LY Registered office: MLG Associates, Unit 4, Sunfield Business Park, Dermot Coakley and Michael Bowell, both of MBI Coakley Limited, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . Principal trading address: Units 24-25 Boundary Business Centre, Office Holder Number(s): 6824 7671 Boundary Way, Woking, Surrey, GU21 5DH Alternative contact for enquiries on proceedings: Shaun Walker, Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Email: [email protected] or telephone 0845 310 2776. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT . Date of Appointment: 24 April 2014 Office Holder Number(s): 9539 By whom Appointed: Creditors (2117531) For further details contact: Mike Grieshaber, Email: [email protected], Tel: 0118 973 7776. Date of Appointment: 25 April 2014 Company2117566 Number: 08110820 By whom Appointed: Members and Creditors (2117575) Name of Company: ROCKY RIDGE LIMITED Trading Name: Dukebox Nature of Business: None Supplied Company2117553 Number: 06230194 Type of Liquidation: Creditors Name of Company: STANMORE PLUMBING SERVICES LTD Registered office: Manton House Estate, Manton, Marlborough, SN8 Nature of Business: Plumbing Services 1PN Type of Liquidation: Creditors Principal trading address: 266 Fulham Road, London, SW10 9EL Registered office: Langley House, Park Road, East Finchley, London Peter James Hughes-Holland and Frank Wessely, both of Quantuma N2 8EY LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS . Principal trading address: Stable Cottage, 173 Stanmore Hill, Office Holder Number(s): 1700 7788 Stanmore, Middx, HA7 3EW For further details contact: The Joint Liquidators, Tel: 01628 478100, Alan Simon, of Accura Accountants Business Recovery Turnaround Email: [email protected] Alternative contact: Clive Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Jackson, Email: [email protected] Office Holder Number(s): 008635 Date of Appointment: 17 April 2014 For further details contact: Alan Simon, Tel: 020 8444 2000. By whom Appointed: Members and Creditors (2117566) Alternative person to contact with enquiries about the case: Sam Langton. Date of Appointment: 04 February 2014 Company2117545 Number: 04934790 By whom Appointed: Members and Creditors (2117553) Name of Company: S.J.B. BUILDING & CIVILS LIMITED Nature of Business: Building Contractor Type of Liquidation: Creditors Voluntary Liquidation Company2117546 Number: 07903938 Registered office: 93 Queen Street, Sheffield S1 1WF Name of Company: STUDEOUS CONTRACTS LIMITED Principal trading address: 58 Albert Street, Newark, Nottinghamshire Nature of Business: Joinery Installation NG24 4BQ Type of Liquidation: Creditors Gareth David Rusling and John Russell of The P&A Partnership, 93 Registered office: The Robbins Building, Albert Street, Rugby, Queen Street, Sheffield S1 1WF Warwickshire, CV21 2SD Office Holder Number(s): 9481 5544 Principal trading address: Unit E14 Holly Court, Holly Farm Business Date of Appointment: 24 April 2014 Park, Honiley, Warwickshire, CV8 1NP By whom Appointed: Members and Creditors Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Additional contact: Further information about this case is available Warwickshire, CV21 3EN . from Marie Harrison at the offices of The P&A Partnership on 0114 Office Holder Number(s): 11032 275 5033 or at [email protected] (2117545) Date of Appointment: 28 April 2014 By whom Appointed: Members and Creditors (2117546)

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

Company2117550 Number: 07089156 For further details contact: Ashley Millensted of Butcher Woods, 79 Name of Company: STUDEOUS LIMITED Caroline Street, Birmingham B3 1UP, Email: Nature of Business: Specialised retail of furniture [email protected] or telephone 0121 236 6001. Type of Liquidation: Creditors Date of Appointment: 23 April 2014 Registered office: The Robbins Building, Albert Street, Rugby, By whom Appointed: Creditors (2117551) Warwickshire, CV21 2SD Principal trading address: Unit E14 Holly Court, Holly Farm Business Park, Honiley, Warwickshire, CV8 1NP Name2117574 of Company: WILLETT ROAD LIMITED Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Company Number: 06248601 Warwickshire, CV21 3EN . Registered office: 30 Oxford Street, Southampton, Hampshire SO14 Office Holder Number(s): 11032 3DJ For further details contact: 01788 544 544. Principal trading address: Redcotts House, 1 Redcotts Lane, Date of Appointment: 28 April 2014 Wimborne, Dorset, BH21 1JX By whom Appointed: Members and Creditors (2117550) Nature of Business: Holding Company Type of Liquidation: Members’ voluntary liquidation Carl Stuart Jackson and Paul Anthony Goddard, Joint Liquidators, 2117527Company Number: 05486369 both of Quantuma LLP, 30 Oxford Street, Southampton, Hampshire, Name of Company: TARASIUC BUILDING SERVICES LIMITED SO14 3DJ . Contact details, e-mail at [email protected] or Nature of Business: Building Project Development telephone on 02380 336464 . Type of Liquidation: Creditors Office Holder Number(s): 8860 13592 Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 14 April 2014 N2 8EY By whom Appointed: Members Principal trading address: 13 Sheppards Close, Newport Pagnell, Richard Wragg on 02380 821871 or at Bucks MK16 0QN [email protected] (2117574) Alan Simon, of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Office Holder Number(s): 008635 Name2117535 of Company: WILLETT ROAD PROPERTIES LIMITED Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Company Number: 00456077 contact: Sam Langton. Registered office: 30 Oxford Street, Southampton, Hampshire SO14 Date of Appointment: 26 March 2014 3DJ By whom Appointed: Members and Creditors (2117527) Principal trading address: Redcotts House, 1 Redcotts Lane, Wimborne, Dorset, BH21 1JX Nature of Business: Holding, management and letting of freehold Company2117459 Number: 07278840 property Name of Company: THE PA BROKERS LTD Type of Liquidation: Members’ voluntary liquidation Nature of Business: Brokers of Pro Audio and Entertainment Carl Stuart Jackson and Paul Anthony Goddard, Joint Liquidators, Equipment both of Quantuma LLP, 30 Oxford Street, Southampton, Hampshire, Type of Liquidation: Creditors SO14 3DJ . Contact details, e-mail at [email protected] or phone Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, on 02380 336464 Wilmslow Road, Didsbury, Manchester, M20 5PG Office Holder Number(s): 8860 13592 Principal trading address: 5 Hill Rise, Altrincham, Cheshire WA14 4QB Date of Appointment: 14 April 2014 Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, By whom Appointed: Members Wilmslow Road, Didsbury, Manchester M20 5PG . Richard Wragg on 02380 821871 or at Office Holder Number(s): 9329 [email protected] (2117535) For further details contact: Claire L Dwyer, Email: [email protected] Tel: 0161 438 8555. Date of Appointment: 28 April 2014 Company2117542 Number: 07270105 By whom Appointed: Members and Creditors (2117459) Name of Company: WORLD ALLIANCE HG LIMITED Nature of Business: Residential Building Repairs, plumbing and heat installation Company2117537 Number: 07960746 Type of Liquidation: Creditors Name of Company: WENDART LIMITED Registered office: 79 Caroline Street, Birmingham B3 1UP Nature of Business: Leisure Club Principal trading address: Avon House, Buntsford Drive, Stoke Heath, Type of Liquidation: Creditors Voluntary Liquidation Bromsgrove, Worcestershire B60 4JE Registered office: 93 Queen Street, Sheffield S1 1WF Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Principal trading address: Crescent Cinema, 295 Dewsbury Road, Birmingham B3 1UP . Leeds, West Yorkshire, LS11 5LS Office Holder Number(s): 8834 John Russell and Gareth David Rusling of The P&A Partnership, 93 Further details contact: Ashley Millensted, Email: Queen Street, Sheffield S1 1WF [email protected] Tel: 0121 236 6001 Office Holder Number(s): 5544 9481 Date of Appointment: 24 April 2014 Date of Appointment: 23 April 2014 By whom Appointed: Creditors (2117542) By whom Appointed: Members and Creditors Additional contact: Further information about this case is available from John Russell at the offices of The P&A Partnership on 0114 275 Company2117559 Number: 06960909 5033 or at [email protected] (2117537) Name of Company: WORLDNET TELECOMMUNICATIONS LIMITED Nature of Business: Other telecommunications activities Company2117551 Number: 07198250 Type of Liquidation: Creditors Name of Company: WIBBLY WOBBLY LIMITED Registered office: Gateway House, Highpoint Business Village, Nature of Business: Childrens Activity Centre Henwood, Ashford, Kent, TN24 8DH Type of Liquidation: Creditors Principal trading address: 20 Mortlake High Street, London, SW14 Registered office: 79 Caroline Street, Birmingham B3 1UP 8JN Principal trading address: 425 Walsall Road, Great Barr, Birmingham, Ian Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business B42 1BT Village, Henwood, Ashford, Kent, TN24 8DH . Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Office Holder Number(s): 8924 Birmingham B3 1UP . Further details contact: Email: [email protected] Tel: 01233 Office Holder Number(s): 9727 666280, Reference: CVL1311W

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

Date of Appointment: 24 April 2014 A.I.M.2117558 RECRUITMENT CONSULTANCY LIMITED By whom Appointed: Members and Creditors (2117559) (Company Number 04700922 ) Registered office: 30 Brickbarn Close, Buckley, Flintshire, CH7 2GA Principal trading address: 3A Glendale Business Park, Glendale 2117547Company Number: 07795101 Avenue, Sandycroft, Deedside, Flintshire, CH5 2QE Name of Company: ZUMA LEISURE LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act Nature of Business: Bar & restaurant 1986, that the final meeting of the members of the above named Type of Liquidation: Creditors Voluntary Liquidation Company will be held at Aticus Recovery Limited, Rockliffe Buildings, Registered office: C/O Clark Business Recovery Limited 26 York 1 Hanson Road, Aintree Industrial Estate, Liverpool, L9 7BP on 16 Place, Leeds LS1 2EY June 2014 at 10.45 am to be followed at 11.00am by the final meeting Principal trading address: 5 Little Stonegate, York Y01 8AX of creditors for the purpose of showing how the winding-up has been Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds conducted and the property of the Company disposed of, and of LS1 2EY hearing an explanation that may be given by the Liquidator, and also Office Holder Number(s): 9565 of determining the manner in which the books, accounts and Date of Appointment: 24 April 2014 documents of the Company and of the Liquidator shall be disposed By whom Appointed: Members and Creditors of. Additional contact: Further information about this case is available Proxies to be used at the meetings must be lodged with the from Phil Clark at the offices of Clark Business Recovery Limited on Liquidator at Aticus Recovery Limited, Rockliffe Buildings, 1 Hanson 0113 243 8617 or at [email protected]. (2117547) Road, Aintree Industrial Estate, Liverpool, L9 7BP no later than 12.00 noon on the preceding day. Date of Appointmnet: 10 January 2014. FINAL MEETINGS Office Holder details: Daniel Paul Hennessy, (IP No. 9286) of Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, A2117532 & M FASTENER & ENGINEERING SUPPLIES LIMITED Hawthorne Road, Litherland, L20 6PF (Company Number 06435633 ) Further details contact: Daniel Paul Hennessy, Email: Registered office: C/o Meryll House, 57 Worcester Road, Bromsgrove [email protected] Tel: 0844 887 1480. B61 7DN Daniel Paul Hennessy, Liquidator Principal trading address: 77 Heming Road, Wasford Industrial Estate, 25 April 2014 (2117558) Redditch, Worcestershire, B98 0AE Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the 2117516ALS REALISATIONS LIMITED Company will be held at Meryll House, 57 Worcester Road, Previous Name of Company: Alfred Sargent & Sons Ltd Bromsgrove B61 7DN on 2 July 2014 at 10.00 am and 10.15 am (Company Number 00169390 ) respectively for the purpose of laying before the meetings, and giving Registered office: The Poynt, 45 Wollaton Street, Nottingham NG1 an explanation of, the Liquidator’s account of the winding up. 5FW Creditors must lodge proxies and hitherto unlodged proofs at The Principal trading address: Portland Road, Rushden, Timothy James Partnership, 59 Worcester Road, Bromsgrove B61 NN10 0DQ 7DN by 12.00 noon on the 1 July 2014 preceding the meeting in order Notice is hereby given, pursuant to section 106 of the Insolvency Act to be entitled to vote at the meeting of creditors. 1986, that a final general meeting of the Company and a final meeting Timothy James Heaselgrave (IP number 9193) of Timothy James of the creditors of the above named Company will be held at The Partnership, 59 Worcester Road, Bromsgrove B61 7DN was Poynt, 45 Wollaton Street, Nottingham, NG1 5FW on 20 June 2014 at appointed Liquidator of the Company on 26 April 2013. Further 10.00am (members) and 10.15am (creditors), for the purpose of information about this case is available from the offices of Timothy having an account laid before them and to receive the report of the James Partnership at [email protected]. Joint Liquidators showing how the winding-up of the Company has Timothy James Heaselgrave, Liquidator (2117532) been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. A2117549 R ENGINEERING INDUSTRIES LIMITED Proxies to be used at the meeting must be lodged with the Joint (Company Number 07031300 ) Liquidators at The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than noon on 19 June 2014. Principal trading address: Unit 11, Bybow Farm, Orchard Way, Patrick B Ellward and Dilip K Dattani(IP numbers 8702 and 7915) of Wilmington, Kent, DA2 7ER Baker Tilly Business Services Limited, The Poynt, 45 Wollaton Street, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Nottingham NG1 5FW were appointed Joint Liquidators of the INSOLVENCY ACT 1986, that a Final Meeting of the Members of the Company on 18 January 2010. above named Company, will be held at 141 Parrock Street, Additional contact: Further information about this case is available Gravesend, Kent DA12 1EY on the 26th June 2014 at 2.00 pm from Nick Robinson of Baker Tilly Business Services Limited on 0115 followed at 2.30 pm by a Final Meeting of Creditors, for the purpose 9489 455 or at [email protected]. of having laid before them an account of the Liquidators acts and Patrick B Ellward Joint Liquidator (2117516) dealings and of the conduct of the winding-up to date. A member or creditor entitled to attend and vote at either of the above Meetings may appoint a proxy holder to attend instead of him. A proxy holder AMM2117457 MECHANICAL SERVICES LTD need not be a member or creditor of the Company. Proxies for both (Company Number 06031849 ) Meetings must be lodged at the above address not later than 12 noon Registered office: PR Booth & Co, Suite 7, Milner House, Milner Way, on the business day before the meeting. Ossett, WF5 9JE Isobel Susan Brett, Liquidator, IP Number: 9643, 141 Parrock Street, Principal trading address: Unit 37 Long Acre Close, Holbrook Gravesend, Kent, DA12 1EY Industrial Estate, Sheffield, S20 3FR Alternative Contact: Caroline Smith, Email Address: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected], Telephone: 01474 532862 1986, that Final Meetings of the members and creditors of the above- 23 April 2014 (2117549) named Company will be held at PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE on 4 July 2014 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Date of Appointment: 25 April 2012.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Co, Pursuant to Section 106 of the Insolvency Act 1986, final meeting of Suite 7, Milner House, Milner Way, Ossett, WF5 9JE the members and creditors of the above named Company will be held For further details contact: Phil Booth or Luke Brough, Email: at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope [email protected], Tel: 01924 263777. Street, Saltney, Chester CH4 8BU on 27 June 2014 at 12.15pm and Philip Booth, Liquidator 12.30pm respectively, for the purpose of having an account of the 28 April 2014 (2117457) 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 2117466ANGLO CARRIERS LIMITED Joint Liquidators. (Company Number 06176433 ) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Pioneer House, 39 Station Road, Lutterworth, a proxy to attend and vote instead of him and such proxy need not Leicestershire, LE17 4AP also be a member or creditor. Principal trading address: 2-4 Southfield Road, Paignton, Devon, TQ3 In order to be entitled to vote at the meeting, creditors must lodge 2SW 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 at 11.00 am on 2 July 2014 to be LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later followed at 11.15 am on the same day by a meeting of the creditors of than 12.00 noon on the business day before the meeting. the Company. The meetings will be held at Pioneer House, 39 Station Any person who requires further information may contact the Joint Road, Lutterworth, Leicestershire, LE17 4AP. The meetings are called Liquidator by telephone on 01772 202000. Alternatively enquiries can pursuant to Section 106 of the Insolvency Act 1986 for the purpose of be made to Paul Austin by email at [email protected] receiving an account from the Joint Liquidators explaining the manner or by telephone on 01244 676 861. in which the winding up of the Company has been conducted and to D R Acland, Joint Liquidator receive any explanation that they may consider necessary. A member 29 April 2014 (2117468) or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors BLACK2117585 BOOK PRODUCTION (UK) LIMITED meeting: That the Liquidator’s report and receipts and payments (Company Number 05201183 ) account be approved and that the Liquidator be granted their release Registered office: 27 Church Street, Rickmansworth, Hertfordshire, from office. Proxies to be used at the meetings along with a proof of WD3 1DE debt form must be returned to the offices of F A Simms & Partners Principal trading address: 15-16 Margaret Street, London, W1W 8RW Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, Date of Liquidation: 15 May 2008 LE17 4AP no later than 12.00 noon on the working day immediately Notice is hereby given that a final meeting of the members of Black before the meetings. Book Production (UK) Limited will be held at 11:00 am on 8 July 2014, Date of Appointment: 31 May 2012. to be followed at 11:15 am on the same day by a meeting of the Office Holder details: Richard Frank Simms, (IP No. 9252) of F A creditors of the company. The meetings will be held at 27 Church Simms & Partners Limited, Pioneer House, 39 Station Road, Street, Rickmansworth, Hertfordshire, WD3 1DE . Lutterworth, Leicestershire LE17 4AP The meetings are called pursuant to Section 106 of the INSOLVENCY For further details contact: Charlene Haycock, Email: ACT 1986 for the purpose of receiving an account from the Liquidator [email protected], Tel: 01455 555 470. explaining the manner in which the winding-up of the company has Richard Frank Simms, Liquidator been conducted and to receive any explanation that they may 24 April 2014 (2117466) consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. AWM2117461 (GROUP) LIMITED The following resolutions will be considered at the creditors’ meeting: (Company Number 06820312 ) 1. That the Liquidator’s final report and receipts and payments Registered office: 15 Colmore Row, Birmingham, B3 2BH account be approved. Principal trading address: The Pitch, Budden Road, Coseley, West 2. That the liquidator be released and discharged. Midlands, WV14 8JN Proxies to be used at the meetings must be returned to the offices of Notice is hereby given, pursuant to Section 106 of the Insolvency Act RE10 (South East) Limited, 27 Church Street, Rickmansworth, 1986, that a final meeting of the creditors of the above named Hertfordshire, WD3 1DE no later than 12 noon on the working day company will be held at 15 Colmore Row, Birmingham, B3 2BH on 9 immediately before the meetings. July 2014 at 10.30 am for the purpose of showing how the winding up Bijal Shah Liquidator has been conducted, the property of the company disposed of, 29 April 2014 hearing any explanation that may be given by the Liquidator, Names of Insolvency Practitioners calling the meetings: Bijal Shah determining the manner in which the books, accounts and documents Address of Insolvency Practitioners: 27 Church Street, of the company and of the Liquidator shall be disposed of and seek Rickmansworth, Hertfordshire, WD3 1DE the Liquidator’s release from office. Proxies, together with Proof of IP Number: 8717 Debt, to be used at the meetings must be lodged with the Liquidator Additional contact: Jeannine Cirullo, Email Address: at 15 Colmore Row, Birmingham, B3 2BH no later than 12.00 noon on [email protected], Telephone Number: 0208 315 7430 (2117585) 8 July 2014. Date of Appointment: 1 October 2009 Office Holder details: MFP Smith, (IP No. 006484) of Dains LLP, 15 BRIDGE2117596 OFFSET LIMITED Colmore Row, Birmingham, B3 2BH (Company Number 02546244 ) Further details contact: Rashpal Sandhu, email: [email protected] Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN MFP Smith, Liquidator Principal trading address: Headway House, Christy Estate, Ivy Road, 28 April 2014 (2117461) Aldershot, Hampshire GU12 4TX Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above B.M.2117468 FURNITURE LIMITED named Company will be held at Rendell Thompson, 32 Aldershot (Company Number 01312642 ) Road, Fleet, Hampshire GU51 3NN, on 24 June 2014 at 10.00 am and Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU 10.15 am respectively, for the purpose of having an account laid Principal trading address: (Formerly) Vine Mill, Brookside Industrial before them showing how the winding-up has been conducted and Estate, Oswaldtwistle, BB5 3PX the property of the Company disposed of, and also determining David R Acland (IP No 008894) and Lila Thomas (IP No 009608) of whether the Liquidator should be granted his release from office. Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 16 July 2012.

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

A member or creditor entitled to attend and vote is entitled to appoint 3NA, no later than 12 noon on the business day before the meetings. a proxy to attend and vote instead of him and such proxy need not Note: a member or creditor entitled to vote at the meetings is entitled also be a member or creditor. Proxy forms must be returned to the to appoint another person or persons as his proxy to attend and vote offices of Rendell Thompson, no later than 12 noon on the business instead of him and a proxy need not also be a member of the day before the meetings. company. Robert James Thompson, IP number: 8306, Liquidator, Rendell Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and Appointed Liquidator of Bridge Offset Limited on 26 July 2012 . email address: [email protected] . Date of Appointment: 30 January Person to contact with enquiries about the case: Ben Laycock, 2012 . Alternative contact for enquiries on proceedings: Mark telephone number: 01252 816636 and Email: Wootton (2117579) [email protected] 22 April 2014 (2117596) CREOLE2117587 FOOD LIMITED (Company Number 04495902 ) 2117577CHELMER LIMITED Other Names of Company: Des Amis Restaurant (Company Number 03348210 ) Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Registered office: New Chartford House, Centurion Way, SK9 3HP. Former Registered Office: 76 Dereham Road, Easton, Cleckheaton, West Yorkshire, BD19 3QB Norwich, Norfolk NR9 5EJ Principal trading address: 8 Park Farm Road, Scunthorpe, North Principal trading address: 76 Dereham Road, Easton, Norwich, Lincolnshire DN15 8QP Norfolk NR9 5EJ Notice is hereby given that a final meeting of the members of Chelmer Notice is hereby given, pursuant to Section 106 of the Insolvency Act Limited will be held at 10.00am on 25 June 2014, to be followed at 1986 that Final Meetings of the Members and Creditors of the above 10.15am on the same day by a meeting of the creditors of the named company will be held at the offices of Beesley Corporate company. The meetings will be held at New Chartford House, Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB. 3HP on 2 June 2014 at 10.00 am and 10.15 am respectively, for the The meetings are called pursuant to Section 106 of the Insolvency Act purposes of receiving an account showing the manner in which the 1986 for the purpose of showing how the Liquidator explaining the winding up has been conducted, and the property of the company manner in which the winding-up of the company has been conducted has been disposed of, and of hearing any explanation given by the and to receive any explanation that he may consider necessary. A Liquidator, and determining the Liquidator’s release. member or creditor entitled to attend and vote is entitled to appoint a A Member or Creditor entitled to attend and vote at either of the proxy to attend and vote instead of them. A proxy holder need not be above meetings may appoint a proxy to attend and vote instead of a member or creditor. him. It is not necessary for the proxy-holder to be a Member or a The following resolutions will be considered at the creditors’ meeting: Creditor. Proxy forms must be returned to the offices of Beesley “That the Liquidator’s final report and receipts and payments Corporate Solutions, Astute House, Wilmslow Road, Handforth, accounts be and are hereby approved; That the Liquidator receives Cheshire SK9 3HP by no later than 12 noon on the last business day his release and discharge and In the event of realisations being before the meetings. achieved after the Liquidator’s release, the former Liquidator is Any enquiries regarding the above should be directed to authorised to defray any unpaid time costs or disbursements properly [email protected] or telephone 01625 544 795. authorised from such realisations.” Proxies to be used at the meetings Alternatively, contact: Joanna Siu at [email protected] or must be returned to the offices of Clough Corporate Solutions LLP, telephone 01625 544 795. New Chartford House, Centurion Way, Cleckheaton, Bradford, West Mark Beesley (IP No: 8739 ), Liquidator, Beesley Corporate Solutions, Yorkshire, BD19 3QB no later than 12.00 noon on the working day Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date immediately before the meetings. of Liquidation and Date of Appointment of Liquidator: 1 March 2010 Date of appointment: 5 May 2011. 29 April 2014 (2117587) Office Holder details: Christopher Wood, (IP No. 9571) of Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB DESTRA2117576 SOFTWARE LIMITED For further details contact: Michelle Pashley, Email: (Company Number 03513795 ) [email protected] Tel: 01274 868970. Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 Christopher Wood, Liquidator 2RT 25 April 2014 (2117577) Principal trading address: Granville House, 2 Tettenhall Road, Wolverhampton WV1 4SB Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency CONTEMPORARY2117579 CLOTHING (UK) LIMITED Act 1986 (as amended) (Company Number 06748708 ) Date of appointment: 18 July 2013 Other Names of Company: Jacu Place of Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Date of Meeting: 27 June 2014 Principal trading address: 37 West Street, Marlow, Buckinghamshire Time of Members Meeting: 10.30 am SL7 2LS and 15 East Street, Brighton, East Sussex BN1 1HP Time of Creditors Meeting: 11.00 am Notice is hereby given, pursuant to Section 106 of the Insolvency Act Place at which proxies and proofs must be lodged: Mazars LLP, 45 1986, that a final meeting of the members of the above named Church Street, Birmingham B3 2RT company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Date to lodge proxies and proofs: The business day prior to the 3NA on 3 July 2014 at 10.00 am, to be followed at 10.30 am by a final meetings meeting of creditors for the purpose of showing how the winding up Time to lodge proxies and proofs: 12 noon has been conducted and the property of the company disposed of, Name, IP number, firm and address of Office Holder 1: Simon David and of hearing an explanation that may be given by the Liquidator. Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Members and creditors can attend the meetings in person and vote. B3 2RT Creditors are entitled to vote if they have submitted a claim and the Name, IP number, firm and address of Office Holder 2: Scott Christian claim has been accepted in whole or in part. If you cannot attend, or Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham do not wish to attend, but wish to vote at the meetings, you can B3 2RT nominate the chairman of the meetings, who will be the Liquidator, to Telephone number for contact: 0121 232 9549 vote on your behalf. Proxies to be used at the meetings, together with Alternative person to contact with enquiries about the case: Melissa any unlodged proofs, must be lodged with the Liquidator at his Reardon (2117576) registered office at 1 Kings Avenue, Winchmore Hill, London N21

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

EDEN2117608 PARK RESTAURANT LIMITED Jonathan Lord – MIPA, Liquidator, Bridgestones, 125/127 Union (Company Number 07504211 ) Street, Oldham, OL1 1TE (Office Holder Number – 9041 ) Other Names of Company: L’Aragosta Restaurant 28 April 2014 (2117568) Registered office: 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT Principal trading address: 6 – 8 Eden Park Avenue, Beckenham, Kent, FACILITIES2117590 AND PROPERTY MANAGEMENT RECRUITMENT BR3 3HN LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 10 6 of the (Company Number 06999070 ) INSOLVENCY ACT 1986, that Final Meetings of the Members and Registered office: The Outlook, Ling Road, Poole, Dorset BH12 4PY Creditors of the above-named Company will be held at 122 Hither Principal trading address: 9 Cirencester Office Park, Tetbury Road, Green Lane, Hither Green, London, SE13 6QA, on 1 July 2014 at Cirencester, GL7 6JJ 11:00 am and 11.15 am respectively, for the purpose of having an Notice is hereby given, pursuant to Section 106 of the Insolvency Act account laid before them showing the manner in which the winding- 1986, of final meetings of members and creditors for the purpose of up of the Company has been conducted and the property disposed having an account laid before them and to receive the report of the of, and of receiving any explanation that may be given by the Liquidator showing how the winding-up of the Company has been Liquidator, and also determining the manner in which the books, conducted and its property disposed of, and of hearing any accounts and documents of the company shall be disposed of. Any explanation that may be given by the Liquidator. Proxies to be used at Member or Creditor is entitled to and vote at the above Meetings and the meeting must be lodged with the Liquidator at The Outlook, Ling may appoint a proxy to attend instead of himself. A proxy holder need Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the not be a Member or Creditor of the Company. Proxies to be used at business day preceding the meeting. The meeting will be held at The the Meetings must be lodged at 103 Scotney Gardens, St Peters Outlook, Ling Road, Poole, Dorset, BH12 4PY at 11.00 am on 30 June Street, Maidstone, Kent, ME16 0GT not later than 12.00 noon on the 2014. business day preceding the Meetings. Where a proof of debt has not Date of appointment: 27 June 2012. previously been submitted by a creditor, any proxy must be Office Holder details: Michael Robert Fortune, (IP No. 008818) and accompanied by such a completed proof. Carl Derek Faulds, (IP No. 008767) both of Portland Business & Date of Appointment: 12 February 2013 Financial Solutions Limited, The Outlook, Ling Road, Poole, Dorset, Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital BH12 4PY Books (UK) Limited, 103 Scotney Gardens, St. Peters Street, The Joint Liquidators can be contacted via Email: [email protected] Maidstone, Kent, ME16 0GT . Tel: 01202 712810. Alternative contact: Suzy Franklin Further details contact: Mansoor Mubarik, Email: mail@capital- Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators books.co.uk, Tel: 01622 754 927 29 April 2014 (2117590) Mansoor Mubarik, Liquidator 28 April 2014 (2117608) FENCE2117604 DESIGN AND ERECT LIMITED (Company Number 01628363 ) 2117573EUC RE LIMITED Registered office: c/o Bridgestones Limited, 125/127 Union Street, Notice is hereby given pursuant to Section 106 of the Insolvency Act Oldham, Lancashire, OL1 1TE 1986, that final meetings of the members and creditors of the above Principal trading address: Unit 3, Hall Street, Heywood, Lancashire, named Company will be held at Begbies Traynor (Central) LLP, 32 OL10 1DP, United Kingdom Cornhill, London, EC3V 3BT on 4 June 2014 at 10.30am and 10.45am NOTICE IS HEREBY GIVEN that a final meeting of the members of respectively, for the purpose of having an account of the winding up Fence Design And Erect Limited will be held at 10:00 am on 4th July laid before them, showing the manner in which the winding up has 2014, to be followed at 10:05 am on the same day by a meeting of the been conducted and the property of the company disposed of, and of Creditors of the above Company. The meetings will be held at hearing any explanation that may be given by the liquidators. Bridgestones, 125/127 Union Street, Oldham, Lancashire, OL1 1TE, A member or creditor entitled to attend and vote is entitled to appoint United Kingdom . a proxy to attend and vote instead of him and such proxy need not The meetings are called pursuant to Section 106 of the INSOLVENCY also be a member or creditor. ACT 1986 for the purpose of receiving an account from the Liquidator Proxy forms must be returned to the offices of Begbies Traynor explaining the manner in which the winding-up of the company has (Central) LLP, 32 Cornhill, London, EC3V 3BT no later than 12.00 been conducted and to receive any explanation that they may noon on the business day before the meeting. Please note that the consider necessary. A member or creditor entitled to attend and vote Joint Liquidators and their staff will not accept receipt of completed is entitled to appoint a proxy to attend and vote instead of him. N.B. A proxy forms by e-mail. Submission of proxy forms by email will lead proxy need not be a member or creditor. to the proxy being held invalid and the vote not cast. The following resolutions will be considered at the creditors’ meeting: Christopher Morris, Joint Liquidator 1. To approve the Liquidator’s remuneration to date 23 April 2014 (2117573) 2. To approve the Liquidator’s decision to close the Liquidation Proxies to be used at the meetings must be returned to the offices of Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire, EURODESIGN2117568 (NORTH WEST) LIMITED OL1 1TE, United Kingdom no later than 12 noon on the working day (Company Number 05212391 ) immediately before the meetings. Registered office: c/o Bridgestones Limited, 125 / 127 Union Street, Jonathan Lord, Liquidator Oldham, OL1 1TE 125/127 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom Principal trading address: Unit A4, Boaler Street Industrial Estate, (Office Holder No: 9041 ) Tulloch St, L6 9JQ 14 April 2014 (2117604) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of the Members and Creditors of the above named Company will be held at Bridgestones, GLADIATOR2117617 ACADEMY LIMITED Union Street, Oldham, Lancashire, OL1 1TE on 27th June 2014 at (Company Number 06712510 ) 10:00 am and 10:05 am respectively, for the purpose of laying before Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY each of the meetings an account of the winding up showing the Principal trading address: Unit 2, Neighbourhood Centre, 8 Culliford manner in which the winding-up of the said Company has been Crescent, Canford Heath, Poole, Dorset, BH17 9DW conducted, and the property of the Company disposed of and of Notice is hereby given, pursuant to Section 106 of the Insolvency Act hearing any explanation that may be given by the Liquidator. 1986, of final meetings of members and creditors for the purpose of Members or Creditors wishing to vote at the respective meetings having an account laid before them and to receive the report of the must lodge their proofs of debt and (unless they are attending in Liquidator showing how the winding-up of the Company has been person) proxies, at the offices of Bridgestones, 125/127 Union Street, conducted and its property disposed of, and of hearing any Oldham, OL1 1TE, no later than 12 noon on the business day before explanation that may be given by the Liquidator. Proxies to be used at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 15 COMPANIES the meeting must be lodged with the Liquidator at The Outlook, Ling H2117572 & B GROUP TRAVEL LIMITED Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the (Company Number 01972707 ) business day preceding the meeting. The meeting will be held at The Registered office: 32 Cornhill, London, EC3V 3BT Outlook, Ling Road, Poole, Dorset, BH12 4PY at 11.00 am on 4 July Principal trading address: (Formerly): Boundary Garage, 38 Crawley 2014. Road, Wood Green, London N22 6AG Date of appointment: 13 December 2013. Kirstie Jane Provan, (IP No. 009681) and Mark Robert Fry, (IP No. Office Holder details: Michael Robert Fortune, (IP No. 008818) and 008588) both of Begbies Traynor (Central) LLP, 32 Cornhill, London Carl Derek Faulds, (IP No. 008767) both of Portland Business & EC3V 3BT were appointed as Joint Liquidators of the Company on 11 Financial Solutions Ltd, The Outlook, Ling Road, Poole, Dorset BH12 July 2012. 4PY Pursuant to Section 106 of the Insolvency Act 1986, final meetings of The Joint Liquidators can be contacted via Email: [email protected] the members and creditors of the above named Company will be held Tel: 01202 712810. Alternative contact: Suzy Franklin at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT on 2 Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators July 2014 at 10.30am and 10.45am respectively, for the purpose of 29 April 2014 (2117617) having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may 2117563GRACIE ELECTRICAL LTD be given by the Joint Liquidators. A member or creditor entitled to (Company Number 07466863 ) attend and vote is entitled to appoint a proxy to attend and vote Registered office: CMB Partners LLP, Third Floor, 37 Sun Street, instead of him and such proxy need not also be a member or creditor. London, EC2M 2PL In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: 2 Downfields, Welwyn Garden City, their proofs of debt (unless previously submitted) and unless they are Hertfordshire, AL8 6XR attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given pursuant to Section 106 of the Insolvency Act LLP, 32 Cornhill, London, EC3V 3BT no later than 12.00 noon on the 1986, that final meetings of the members and creditors of the above business day before the meeting. Please note that the Joint named Company will be held at CMB Partners LLP, 37 Sun Street, Liquidators and their staff will not accept receipt of completed proxy London, EC2M 2PL on 27 June 2014 at 10.00 am and 10.30 am forms by e-mail. Submission of proxy forms by email will lead to the respectively, for the purpose of having an account laid before them proxy being held invalid and the vote not cast. showing how the winding-up has been conducted and the property of Any person who requires further information may contact the Joint the Company disposed of, and also determining whether the Liqudator by telephone on 020 7398 3800. Alternatively enquiries can Liquidator should be granted his release from office. A member or be made to Rebecca Jones by email at rebecca.jones@begbies- creditor entitled to attend and vote is entitled to appoint a proxy to traynor.com or by telephone on 020 7398 3766 attend and vote instead of him and such proxy need not also be a Kirstie Jane Provan, Joint Liquidator member or creditor. Proxy forms must be returned to the offices of 23 April 2014 (2117572) CMB Partners LLP, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the business day before the meetings. Date of appointment: 1 March 2013. H.I.D.S.2117584 LIMITED Office Holder details: Lane Bednash, (IP No. 008882) of CMB Partners (Company Number 06129210 ) LLP, 37 Sun Street, London, EC2M 2PL Registered office: Recovery House, 15-17 Roebuck Road, Hainault For further details contact: Philip Lawrence, Email: Business Park, Ilford, Essex IG6 3TU [email protected], Tel: 020 7377 4370. Principal trading address: 42 Tanners Drive, Milton Keynes, Lane Bednash, Liquidator Buckinghamshire MK14 5BW 28 April 2014 (2117563) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault GRAPHO2117571 MEDIA LTD Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 30 (Company Number 06753064 ) June 2014 at 11:00 am and 11:15 am respectively for the purpose of Registered office: Smith & Williamson LLP, 25 Moorgate, London having an account laid before the meetings showing the manner in EC2R 6AY which the winding up has been conducted and the property of the Principal trading address: Unit 48 Zone 2 First Avenue, Deeside Company disposed of, and of hearing any explanation that may be Industrial Park, Deeside, Flintshire, CH5 2NU given by the Liquidator. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Proxies, and hitherto unlodged proofs of debt, to be used at the 1986 that Final Meetings of the members and creditors of the above- meetings must be lodged with the Liquidator at Recovery House, named Company will be held at Smith & Williamson LLP, 25 Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, Moorgate, London, EC2R 6AY on 2 July 2014 at 10.30 am and 10.45 no later than 12 noon on the preceding business day. am respectively, for the purpose of having an account laid before Additional contact: The telephone number of my office is 0208 524 them, showing the manner in which the winding-up of the Company 1447 . Maria Canagon, who can be contacted on 0208 501 7828 will has been conducted and the property disposed of, and of receiving be able to assist with any enquiries. any explanation that may be given by the Joint Liquidators and 28 April 2014 approving the Joint Liquidators release from office. Any Member or A J Clark Liquidator Creditor is entitled to attend and vote at the above Meetings and may IP No: 8760 (2117584) appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at Smith & Williamson LLLP, 25 Moorgate, 2117598HIGHWAY TRAVEL LIMITED London, EC2R 6AY no later than 12.00 noon on 1 July 2014. Where a (Company Number 06361619 ) proof of debt has not previously been submitted by a creditor, any Registered office: 311 High Road, Loughton, Essex IG10 1AH proxy must be accompanied by such a completed proof. Principal trading address: 138 High Street, Ongar, Essex CM5 9JH Date of appointment: 15 February 2012. Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Office Holder details: Henry Shinners, (IP No. 9280) and Anthony 1986, that final meetings of the members and creditors of the above Spicer, (IP No. 9071) both of Smith & Williamson LLP, 25 Moorgate, named Company will be held at 311 High Road, Loughton, Essex, London EC2R 6AY IG10 1AH on 23 June 2014 at 10:15 am and 10:30 am respectively, Further details contact: Jonathan Chand, Email: for the purpose of having an account laid before them showing how [email protected], Tel: 0207 131 4342. the winding-up has been conducted and the property of the Company Henry Shinners and Anthony Spicer, Joint Liquidators disposed of, and also determining whether the Liquidator should be 28 April 2014 (2117571) granted his release from office.

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

A member or creditor entitled to attend and vote is entitled to appoint Clive Morris (IP No. 8820 ) Liquidator, Heskin Hall Farm, Wood Lane, a proxy to attend and vote instead of him and such proxy need not Heskin, Preston PR7 5PA . Date of Appointment: 21 June 2013 also be a member or creditor. Proxy forms must be returned to the 16 April 2014 (2117538) offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH no later than 12.00 noon on the business day before the meeting. 2117507INGRAM GRAHAM LIMITED Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High (Company Number 04108738 ) Road, Loughton, Essex, IG10 1AH was appointed Liquidator of the Registered office: 1 st Floor North, Anchor Court, Keen Road, Cardiff Company on 6 October 2011 . CF24 5JW Additional contact: Further information about this case is available Principal trading address: Number 1A, The Old Brewery, St Mary’s from Darmveer (Sunney) Sagoo of ThorntonRones Limited on 0208 Street, Cardiff CF10 1AD 418 9333 . David Hill (IP Number: 006904) and Peter Richard Dewey (IP Number: Richard Rones, Liquidator 007806), both of Begbies Traynor (Central) LLP of 1 st Floor North, 29 April 2014 (2117598) Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Liquidators of the Company on 10 July 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 2117629HWBS LIMITED the members and creditors of the above named Company will be held (Company Number 04493487 ) at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 11 Registered office: Baker Tilly Restructuring and Recovery LLP, Asset July 2014 at 11.00am and 11.30am respectively, for the purpose of House, 28 Thorpe Wood, , PE3 6SR having an account of the winding up laid before them, showing the Principal trading address: 16 Station Road, Surfleet, Spalding, manner in which the winding up has been conducted and the property Lincolnshire, PE11 1DA of the Company disposed of, and of hearing any explanation that may Notice is hereby given, pursuant to Section 106 of the Insolvency Act be given by the joint liquidators. 1986 (as amended) that a final general meeting of the member of the A member or creditor entitled to attend and vote is entitled to appoint Company will be held at Baker Tilly Restructuring and Recovery LLP, a proxy to attend and vote instead of him and such proxy need not Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR on 21 July also be a member or creditor. 2014 at 10.00am to be followed at 10.15am by a final meeting of In order to be entitled to vote at the meeting, creditors must lodge creditors for the purpose of receiving an account showing the manner their proofs of debt (unless previously submitted) and unless they are in which the winding up has been conducted and the property of the attending in person, proxies at the offices of Begbies Traynor (Central) Company disposed of, and of hearing any explanation that may be LLP, 1 st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no given by the Joint Liquidators and to decide whether the Joint later than 12 noon on the business day before the meeting. Liquidators should be released in accordance with Section 173(2)(e) Additional contact: Any person who requires further information may of the Insolvency Act 1986. contact the Joint Liquidator by telephone on 029 20894270. A member or creditor entitled to vote at the above meetings may Alternatively enquiries can be made to Natasha Abeyweera by e-mail appoint a proxy to attend and vote instead of him. A proxy need not at [email protected] or by telephone on 029 be a member of the Company. Proxies to be used at the meetings, 20894270. together with any hitherto unlodged proof of debt, must be lodged David Hill Joint Liquidator with the Joint Liquidators at Baker Tilly Restructuring and Recovery 28 April 2014 (2117507) LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2013. J.P.2117515 NAYLOR & CO. LIMITED Office Holder details: Adrian David Allen, (IP No. 008740) of Baker Tilly (Company Number 02247019 ) Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Registered office: KPMG LLP, St Nicholas House, Park Row, Peterborough, PE3 6SR, and Steven Mark Law, (IP No. 008727) of Nottingham NG1 6FQ Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Principal trading address: Portland House, Stapleton Lane, Barwell, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. Leicestershire, LE9 8HE Further details contact: Adrian David Allen,Tel: 01733 260780 and Notice is hereby given, pursuant to Section 106 of the Insolvency Act Steve Mark Law, Tel: 01284 763311. Correspondence address and 1986, that final meetings of the members and creditors of the above contact details of case manager: Andy Nalliah of Baker Tilly named Company will be held at KPMG LLP, One Snowhill, Snow Hill Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Queensway, Birmingham, B4 6GH, on 6 June 2014 at 10.30 am Peterborough, PE3 6SR. Tel: 01733 260780. (members) and 10.45 am (creditors), for the purpose of having an Adrian David Allen and Steven Mark Law, Joint Liquidators account laid before them showing the manner in which the winding up 28 April 2014 (2117629) of the company has been conducted, and the property disposed of, and of hearing any explanation that may be given by the joint liquidators, and also determining the manner in which the books, IL2117538 FRANTOIO LIMITED accounts and documents of the Company shall be disposed of. Any (Company Number 08213258 ) member or creditor entitled to attend and vote at the above meetings Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 may appoint a proxy to attend instead of himself. A proxy holder need 5PA not be a member or creditor of the Company. Proxies to used at the Principal trading address: Andrews House, Wigan Lane, Wigan WN1 meetings must be lodged at KPMG LLP, One Snowhill, Snow Hill 1JP Queensway, Birmingham, B4 6GH no later than 12.00 noon for Notice is hereby given, pursuant to Section 106 of the Insolvency Act creditors and 4.00 pm for members on 5 June 2014. Where a proof of 1986, that a final meeting of the members of the above named debt has not previously been submitted by a creditor, any proxy must company will be held at Marshall Peters Limited, Heskin Hall Farm, be accompanied by such a completed proof. Wood Lane, Heskin, Preston PR7 5PA on 18 June 2014 at 10.30 am, Date of Appointment: 22 November 2012. to be followed at 11.00 am by a final meeting of creditors for the Office Holder details: Richard James Philpott, (IP No. 9226) of KPMG purpose of showing how the winding up has been conducted and the LLP, St Nicholas House, Park Row, Nottingham NG1 6FQ and Mark property of the company disposed of, and of hearing an explanation Jeremy Orton, (IP No. 8846) of KPMG LLP, One Snowhill, Snow Hill that may be given by the Liquidator, and also of determining the Queensway, Birmingham B4 6GH manner in which the books, accounts and documents of the company For further details contact: Victoria Sayin, Email: and of the Liquidator shall be disposed of. Proxies to be used at the [email protected], Tel: 0121 609 5867. meetings must be lodged with the Liquidator at Marshall Peters Richard Philpott and Mark Orton, Joint Liquidators Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA no 28 April 2014 (2117515) later than 12 noon on the preceding day. For further details contact: John Thompson, Tel: 01257 452012, Email: [email protected]

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

2117636JCRESOURCE LIMITED M2117478 L B FABRICATIONS LIMITED (Company Number 05693196 ) (Company Number 07058954 ) Registered office: New Chartford House, Centurion Way, Registered office: 3 The Studios, 320 Chorley Old Road, Bolton BL1 Cleckheaton, West Yorkshire, BD19 3QB 4JU and previously 7 Fairway, Windles, St Helens, WA10 6BH Principal trading address: Ivy House, 69 Main Street, Saxby-All- Principal trading address: Unit 12 Custom Complex, Yardley Road, Saints, Brigg, North Lincolnshire, DN20 0PZ Knowsley Industrial Estate, Liverpool, L33 7SS Notice is hereby given that a final meeting of the members of Notice is hereby given pursuant to Section 106 of the Insolvency Act JCResource Limited will be held at 10.30am on 25 June 2014, to be 1986 that a meeting of the members and creditors of the above followed at 10.45am on the same day by a meeting of the creditors of named Company will be held at the offices of Lawson Fox Business the Company. The meetings will be held at New Chartford House, Recovery Ltd, 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB. on 27 June 2014 at 2.00pm and 2.15pm respectively, for the The meetings are called pursuant to Section 106 of the Insolvency Act purposes of having an account laid before them, and to receive the 1986 for the purpose of showing how the winding-up has been report of the Liquidator showing the manner in which the winding up conducted and property of the Company disposed of, and of hearing of the Company has been conducted and the property disposed of, any explanation that may be given by the liquidator. A member or and of hearing any explanation that may be given by the liquidator, creditor entitled to attend and vote is entitled to appoint a proxy to and that the Liquidator be granted his release. attend and vote instead of them. A proxy holder need not be a Proxies and hitherto unlodged proofs, in order to be entitled to vote at member or creditor. the meeting, must be lodged with Donna Cartmel, the Liquidator at The following resolutions will be considered at the creditors’ meeting: Lawson Fox Business Recovery Ltd, 3 The Studios, 320 Chorley Old “That the Liquidator’s final report and receipts and payments account Road, Bolton BL1 4JU no later than 12.00 noon of the business day be and are hereby approved and that the Liquidator receives his before the meeting. release and discharge. In the event of realisations being achieved Date of appointment: 30 October 2012. after the Liquidator’s release, the former Liquidator is authorised to Office Holder details: Donna Louise Cartmel, (IP No. 9574) of Lawson defray any unpaid time costs or disbursements properly authorised Fox Business Recovery Ltd, 3 The Studios, 320 Chorley Old Road, from such realisations.” Proxies to be used at the meetings must be Bolton BL1 4JU returned to the offices of Clough Corporate Solutions LLP, New Further details contact: Donna Cartmel, Tel: 0844 453 7022. Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 Donna Cartmel, Liquidator 3QB no later than 12.00 noon on the working day immediately before 28 April 2014 (2117478) the meetings. Date of appointment: 14 December 2012. Office Holder details: Christopher Wood, (IP No. 9571) of Clough MARTIN2117591 (UK) LIMITED Corporate Solutions LLP, New Chartford House, Centurion Way, (Company Number 02561003 ) Cleckheaton, West Yorkshire, BD19 3QB Registered office: Silke & Co Ltd, 1st Floor, Consort House, Further deta ils contact: Michelle Pashley, Email: Waterdale, Doncaster, DN1 3HR [email protected], Tel: 01274 868970. Principal trading address: Unit 14/15, By The Way Farm, London Christopher Wood, Liquidator Road, Bedfont, TW14 8RW 28 April 2014 (2117636) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company will be held at 2117493KINGSWAY AMUSEMENT MACHINES COMPANY LIMITED the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, (Company Number 07780226 ) Doncaster, DN1 3HR on 2 July 2014 at 10.00am and 10.15am Registered office: 34 Clarendon Road, Watford, Hertfordshire, WD17 respectively, for the purpose of having an account laid before them 1JJ showing the manner in which the winding up of the Company has Notice is hereby given that the Joint Liquidators have summoned final been conducted and its property disposed of, and of receiving any meetings of the Company’s members and creditors under Section explanation that may be given by the Liquidator, and also determining 106 of the Insolvency Act 1986 for the purposes of having laid before the manner in which the books, accounts and documents of the them an account of the Joint Liquidators’ acts and dealings and of the Company shall be disposed of. A Member or Creditor entitled to conduct of the winding-up, hearing any explanations that may be attend and vote is entitled to appoint a proxy to attend and vote given by the Joint Liquidators, and passing a resolution granting the instead of him and such proxy need not also be a member or creditor. release of the Joint Liquidators. The meetings will be held at 34 Proxies and unlodged proofs must be lodged with the Liquidator at Clarendon Road, Watford WD17 1JJ on 30 June 2014 at 3.00pm Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 (members) and 3.30pm (creditors). 3HR no later than 12 noon on the business day before the meetings, In order to be entitled to vote at the meetings, members and creditors in order to be entitled to vote at the meeting. must lodge their proxies with the Joint Liquidators at 34 Clarendon Date of appointment: 18 July 2012. Road, Watford, WD17 1JJ by no later than 12 noon on the business Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co day prior to the day of the meeting (together, if applicable, with a Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR completed proof of debt form if this has not previously been Further details contact: Debra Smith, Tel: 01302 342875. submitted). Ian Michael Rose, Liquidator Date of appointment: 1 March 2012. 28 April 2014 (2117591) Office Holder details: Nicholas Charles Simmonds, (IP No. 9570) of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, Herts WD17 1JJ and Frank Wessely, (IP No. 7788) of 81 Station Road, MEHRTENS2117631 HOTEL LIMITED Marlow, Bucks, SL7 1NS Other Names of Company: The Shaven Crown Hotel Further details contact: The Joint Liquidators on, Tel: 01923 474 (Company Number 04942354 ) 4004. Alternative contact: Thomas Smith. Registered office: C/o Meryll House, 57 Worcester Road, Bromsgrove Nicholas Charles Simmonds and Frank Wessely, Joint Liquidators B61 7DN 28 April 2014 (2117493) Principal trading address: High Street, Shipston under Wychwood, Chipping Norton, Oxfordshire OX7 6BA Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN on 30 June 2014 at 10.00am and 10.30am respectively for the purpose of laying before the meetings, and giving

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE COMPANIES an explanation of, the Liquidator’s account of the winding up. NEWVILL2117601 LIMITED Creditors must lodge proxies and hitherto unlodged proofs at The (Company Number 05085161 ) Timothy James Partnership, 59 Worcester Road, Bromsgrove B61 Registered office: Olympia House, Armitage Road, London, NW11 7DN by 12.00 noon on the business day preceding the meeting in 8RQ order to be entitled to vote at the meeting of creditors. Principal trading address: 7-9 Church Road, Newick, East Sussex, Timothy James Heaselgrave (IP number 9193) of Timothy James BN8 4JU Partnership, 59 Worcester Road, Bromsgrove B61 7DN was Notice is hereby given that a final meeting of the members of Newvill appointed Liquidator of the Company on 30 January 2013 . Further Limited will be held at 1.00pm on 27 June 2014, to be followed at information about this case is available from the offices of Timothy 1.30pm on the same day by a meeting of the creditors of the James Partnership at [email protected]. Company. The meetings will be held at Olympia House, Armitage Timothy James Heaselgrave, Liquidator (2117631) Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of 2117501MIDLANDS COACHWORKS LIMITED receiving an account of the Liquidator’s acts and dealings and of the (Company Number 07048454 ) winding-up and hearing any explanation which may be given by the Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 Liquidator. The following resolutions will be considered at the 2HB creditors’ meeting: That the Liquidator’s final report and receipts and Following my appointment as Joint Liquidator on 11 June 2012 I payments account be approved; that the Liquidator have his release. hereby give notice pursuant to section 106 of the Insolvency Act A member or creditor entitled to attend vote is entitled to appoint a 1986, that the final meeting of the Company and the final meeting of proxy to attend and vote instead of him. A proxy need not be a creditors of the above named Company will be held at FRP Advisory member or creditor. For the purposes of voting, proxies to be used at LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 2 July the meetings must be returned to the offices of Panos Eliades Franklin 2014 at 10.00 am and 10.15 am respectively, for the purpose of laying & Co, Olympia House, Armitage Road, London, NW11 8RQ no later before the meetings an account showing how the winding up has than 12.00 noon on the business day before the meetings. been conducted and the Company’s property disposed of and Date of appointment: 14 August 2013. hearing any explanation that may be given by the Joint Liquidators Office Holder details: Stephen Franklin, (IP No. 006029) of Panos and to determine whether the Joint Liquidators should have their Eliades Franklin & Co, Olympia House, Armitage Road, London, release. A member or creditor entitled to attend and vote at either of NW11 8RQ the above meetings may appoint a proxy to attend and vote instead For further details contact: Paul Tomasino, Tel: 020 8731 6807. of him or her. A proxy need not be a member or creditor of the Stephen Franklin, Liquidator Company. Proxies for use at either of the meetings must be lodged at 28 April 2014 (2117601) my offices at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB or by email at [email protected] no later than 12.00 noon on the business day preceding the date of NIGHTINGALE2117625 MUSIC LIMITED the meetings. (Company Number 05175608 ) Office Holder details: Steven Martin Stokes, (IP No. 10330) and Gerald Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Clifford Smith, (IP No. 6335) both of FRP Advisory LLP, 2nd Floor, 170 3AE Edmund Street, Birmingham, B3 2HB Principal trading address: 21 Craven Terrace, London, W2 3QH Further details contact: Tel: 0121 710 1680. Notice is hereby given pursuant to Section 106 of the Insolvency Act Steven Stokes, Joint Liquidator 1986, that Final Meetings of the Members and Creditors of the above 25 April 2014 (2117501) named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 10 June 2014 at 1.00pm (Members) and 1.15pm (Creditors) for the following purposes to receive the report of MOTOR2117589 MASTERS (ILFORD) LIMITED the Liquidator showing how the winding-up of the Company has been (Company Number 07249187 ) conducted and to receive the Receipts & Payments Account including Registered office: Recovery House, 15-17 Roebuck Road, Hainault the Liquidator’s remuneration; To release the Liquidator from office Business Park, Ilford, Essex IG6 3TU with effect from the date of the final meeting; To approve that the Principal trading address: 560 High Road, Seven Kings, Ilford, Essex books and accounts of the Company be disposed of within six IG3 8EG months of the final dissolution of the Company. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Any Member or Creditor is entitled to attend and vote at the above Insolvency Act 1986, that the final meetings of the members and Meetings may appoint a proxy to attend on his/her behalf. A proxy creditors of the above named company will be held at Recovery holder need not be a Member or Creditor of the Company. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex Proxies to be used at the meeting must be lodged with the Liquidator IG6 3TU on 1 July 2014 at 1.00 pm and 1.15 pm respectively for the no later than 1.00 pm on the business day before the meeting at purpose of having an account laid before the meetings showing the 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. manner in which the winding up has been conducted and the property Date of Appointment: 28 October 2013. of the Company disposed of, and of hearing any explanation that may Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj be given by the Liquidator. Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Proxies, and hitherto unlodged proofs of debt, to be used at the HA6 3AE meetings must be lodged with the Liquidator at Recovery House, Further details contact: Ashok Bhardwaj, Email: Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, [email protected], Tel: 01923 820966. no later than 12.00 noon on the preceding business day. Ashok Bhardwaj, Liquidator A J Clark (IP number 8760) of Carter Clark, Recovery House, 15-17 28 April 2014 (2117625) Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 21 December 2012. Further information about this case is available from Neil Booth of NSB2117606 CONSTRUCTION SERVICES LIMITED Carter Clark on 020 8501 7827. (Company Number 04257853 ) 22 April 2014 Registered office: West Lancashire Investment Centre, Maple View, A J Clark, Liquidator (2117589) White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: (Formerly) First Floor, Withnell Fold Mill, Withnell Fold, Chorley, Lancashire, PR6 8AZ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 23 June 2014 at 10.00 am to be followed at 10.15 am by the final meeting of creditors for the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 19 COMPANIES purpose of showing how the winding up has been conducted and the The Joint Liquidators can be contacted by telephone on 0161 827 property of the Company disposed of, and of hearing an explanation 9000. Alternative contact: Catherine Loye, Email: that may be given by the Liquidator, and also of determining the [email protected] Tel: 020 7089 4779 manner in which the books, accounts and documents of the Stephen Clancy and Steven Muncaster, Joint Liquidators Company and of the Liquidator shall be disposed of. Proxies to be 29 April 2014 (2117600) used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no 2117583POTENTURE LIMITED later than 12.00 noon on the preceding day. (Company Number 07472560 ) Office Holder details: Peter John Harold, (IP No. 10810) of Refresh Registered office: Pioneer House, 39 Station Road, Lutterworth, Recovery Limited, West Lancashire Investment Centre, Maple View, Leicestershire LE17 4AP White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Galahad House, No 1 Langstone Business For further details contact: Bill Brandon, Email: Park, Newport, NP18 2HJ [email protected], Tel: 01695 711200. Notice is hereby given that a final meeting of the members of Peter John Harold, Liquidator Potenture Limited will be held at 10.00 am on 2 July 2014 to be 28 April 2014 (2117606) followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP. 2117581NX CONSULTANTS LIMITED The meetings are called pursuant to Section 106 of the Insolvency Act (Company Number 06266160 ) 1986 for the purpose of receiving an account from the Joint Registered office: Savants, 3rd Floor, Queensbury House, 106 Liquidators explaining the manner in which the winding up of the Queens Road, Brighton BN1 3XF Company has been conducted and to receive any explanation that Principal trading address: 10 Beech Court, Wokingham Road, Hurst, they may consider necessary. A member or creditor entitled to attend Reading, Berkshire, RG10 0RQ and vote is entitled to appoint a proxy to attend and vote instead of NOTICE IS HEREBY GIVEN in pursuance of Section 106 of the him. A proxy need not be a member or creditor. The following INSOLVENCY ACT 1986, that Final Meeting of Members and resolutions will be considered at the creditors meeting: That the Joint Creditors of the above named Company will be held at the offices of Liquidators report and receipts and payments account be approved; Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton That the Joint Liquidators be granted his release from office. BN1 3XF on 9 July 2014 at 11.00 am and 11.30 am respectively, for Proxies to be used at the meetings along with a proof of debt form the purpose of having an account laid before them, showing in the must be returned to the offices of F A Simms & Partners Limited, manner in which the Winding-Up has been conducted and the Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 property of the Company disposed of, hearing any explanation that 4AP no later than 12.00 noon on the working day immediately before may be given by the Liquidator and to determine whether the the meetings. Liquidator should have his release. Date of appointment: 31 May 2012. Any Member or Creditor entitled to attend and vote at the above Office Holder details: Richard Frank Simms, (IP No. 9252) of F A meeting may appoint a proxy to attend and vote in their place. It is not Simms & Partners Limited, Pioneer House, 39 Station Road, necessary for the proxy to be a member or a creditor. Proxy forms Lutterworth, Leicestershire LE17 4AP must be returned to the above address by no later than 12 noon on Further details contact: Maria Navratilova, Email: the last working day preceding the meeting. [email protected], Tel: 01455 555 488. To attend the meeting via telephone conference, please use the Richard Frank Simms, Liquidator following dial in details: 24 April 2014 (2117583) UK dial-in number: Dial: +44 (0) 20 3535 0624 Passcode: 384-153-357 then # Date of Appointment: 4 February 2014 R2117593 J T HOLDINGS LIMITED Additional contact: Further information can be obtained from the (Company Number 05987121 ) Liquidator or the case manager Linda Fitzpatrick Tel: 01273 862304 . Registered office: c/o 125/127 Union Street, Oldham, Lancashire, OL1 Adrian Duncan, Liquidator (IP No. 9645 ) 1TE 28 April 2014 (2117581) Principal trading address: West Vale Civic Hall, Rochdale Road, Halifax, HX4 8AH NOTICE IS HEREBY GIVEN pursuant to Section 106 of the P2117600 C INTERWORKS LIMITED INSOLVENCY ACT 1986, that the final meetings of the members and (Company Number 03106039 ) creditors of the above named Company will be held at Bridgestones, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Union Street, Oldham, Lancashire, OL1 1TE on 4th July 2014 at 11:00 1EW am and 11:05 am respectively, for the purpose of laying before each Principal trading address: Unit One, Prospect Way, Knypersley, Stoke of the meetings an account of the winding up showing the manner in on Trent ST8 7PL which the winding-up of the said Company has been conducted, and Notice is hereby given that a final general meeting of the Company the property of the Company disposed of and of hearing any will be held at 10.00 am on 22 July 2014, to be followed at 10.15 am explanation that may be given by the Liquidator. on the same day by a meeting of the creditors of the Company. The Members or Creditors wishing to vote at the respective meetings meetings will be held at the offices of Duff & Phelps Ltd, The must lodge their proofs of debt and (unless they are attending in Chancery, 58 Spring Gardens, Manchester, M2 1EW. The meetings person) proxies, at the offices of Bridgestones, 125/127 Union Street, are called pursuant to Section 106 of the Insolvency Act 1986 for the Oldham, OL1 1TE, no later than 12 noon on the business day before purpose of receiving an account from the Joint Liquidators, an the meeting. explanation of the manner in which the winding-up of the Company Jonathan Lord – MIPA, Bridgestones, 125/127 Union Street, Oldham has been conducted and its property disposed of and to determine OL1 1TE, [email protected], 0161 785 3700 (Office Holder the release from office of the Joint Liquidators. A member or creditor Number – 9041 ) entitled to attend and vote is entitled to appoint a proxy to attend and 28 April 2014 (2117593) vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 21 July 2014. Date of Appointment: 30 April 2012. Office Holder details: Stephen Clancy, (IP No. 8950) and Steven Muncaster, (IP No. 9446) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

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

RECO2117599 HANDLING LIMITED Office Holder details: Andrew Andronikou, (IP No. 8806) and Michael (Company Number 03853244 ) Kiely, (IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, Registered office: c/o Bridgestones Limited, 125/127 Union Street, 4 Thomas More Square, London E1W 1YW Oldham, Lancashire, OL1 1TE For further details contact: Vicki Horncastle, Email: v.horncastle@uhy- Principal trading address: Unit 9 Brighton Road Industrial Estate, uk.com Tel: 020 7216 4629. Stockport, SK4 2BQ Andrew Andronikou, Joint Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 106 of the 25 April 2014 (2117592) INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancashire, OL1 1TE on 4th July 2014 at 1500 SKY2117602 CHARTER UK LIMITED hours and 1505 hours respectively, for the purpose of laying before (Company Number 04488408 ) each of the meetings an account of the winding up showing the Registered office: Victory House, Quayside, Chatham Maritime, Kent, manner in which the winding-up of the said Company has been ME4 4QU conducted, and the property of the Company disposed of and of Principal trading address: Merlin Way, Manston, Kent, CT12 5FE hearing any explanation that may be given by the Liquidator. Notice is hereby given pursuant to Section 106 of the Insolvency Act Members or Creditors wishing to vote at the respective meetings 1986 that final meetings of the members and creditors of the must lodge proofs of debt and (unless they are attending in person) Company will be held at Moore Stephens LLP, Victory House, proxies, at the offices of Bridgestones, 125/127 Union Street, Quayside, Chatham Maritime, Kent, ME4 4QU on 30 June 2014 at Oldham, OL1 1TE, no later than 12 noon on the business day before 10.00am and 10.10am respectively, for the purpose of having an the meeting. account laid before them showing the manner in which the winding- Jonathan Lord – MIPA, Liquidator, Bridgestones, 125/127 Union up has been conducted and the property of the Company disposed Street, Oldham, OL1 1TE (Office Holder Number – 9041 ) of, and of hearing any explanation that may be given by the liquidator. 28 April 2014 (2117599) A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use 2117639SAAB CITY LIMITED at the meetings must be lodged at the address shown above no later (Company Number 02303735 ) than 12 noon on the business day preceding the respective meetings. Registered office: C/o Grant Thornton UK LLP, 4 Hardman Square, Date of Appointment: 30 April 2010 Spinningfields, Manchester, M3 3EB Office Holder details: Simon Paterson, (IP No. 6856) of Moore Principal trading address: 60 The Highway, London, E1W 2BF Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, A meeting of the Company and meeting of the creditors under section ME4 4QU 106 of the Insolvency Act 1986 will take place at Grant Thornton UK For further details contact: Lynn Tremain, Email: LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at [email protected], Tel: 01634 895100, Fax: 01634 10.30 am and 11.00 am on 26 June 2014 for the purpose of receiving 895101. Ref: C60075. the liquidator’s account of the winding up and of hearing any Simon Paterson, Liquidator explanation that may be given by the liquidator. 28 April 2014 (2117602) To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for SPORTSWHERE2117614 LIMITED the meeting, a proof of debt (if not previously lodged in the (Company Number 06944968 ) proceedings) and (if the creditor is not attending in person) a proxy. Registered office: c/o Bridgestones Limited, 125 / 127 Union Street, Date of appointment: 27 November 2012. Oldham, Lancashire, OL1 1TE Office Holder details: David J Dunckley, (IP No. 9467) of Grant Principal trading address: Unit 13 Anglo Industrial Park, Berkshire, Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU RG41 2AN, United Kingdom Further details contact: David Dunkley, Tel: 0161 953 6431. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Alternative contact: Zoe Culbert. INSOLVENCY ACT 1986, that the final meetings of the Members and David Dunckley, Liquidator Creditors of the above named Company will be held at Bridgestones, 28 April 2014 (2117639) Union Street, Oldham, Lancashire, OL1 1TE on 4th July 2014 at 12:00 noon and 12:05 pm respectively, for the purpose of laying before each of the meetings an account of the winding up showing the SAMANTHA2117592 J PORTER LIMITED manner in which the winding-up of the said Company has been (Company Number 07770510 ) conducted, and the property of the Company disposed of and of Registered office: Quadrant House, 4 Thomas More Square, London, hearing any explanation that may be given by the Liquidator. E1W 1YW Members or Creditors wishing to vote at the respective meetings Principal trading address: 1-2 Morley Street, Brighton, East Sussex must lodge their proofs of debt and (unless they are attending in BN2 9RA person) proxies, at the offices of Bridgestones, 125/127 Union Street, Notice is hereby given that a final meeting of the members of Oldham, OL1 1TE, no later than 12 noon on the business day before Samantha J Porter Limited will be held at 10.30am on 8 July 2014, to the meeting. be followed at 11.00am on the same day by a meeting of the creditors Jonathan Lord – MIPA, Liquidator, Bridgestones, 125/127 Union of the Company. The meetings will be held at Quadrant House, 4 Street, Oldham, OL1 1TE (Office Holder Number – 9041 ) Thomas More Square, London, E1W 1YW. 28 April 2014 (2117614) The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the STEPHENSON2117597 CLARKE SHIPPING LIMITED Company has been conducted and to receive any explanation that (Company Number 00230111 ) they may consider necessary. A member or creditor entitled to attend Registered office: Bulman House, Regent Centre, Gosforth, and vote is entitled to appoint a proxy to attend and vote instead of Newcastle upon Tyne, NE3 3LS him. A proxy need not be a member or creditor. The following Principal trading address: Formerly: Eldon Court, Percy Street, resolutions will be considered at the creditors’ meeting: That the Joint Newcastle upon Tyne, NE99 1TD Liquidators’ final report and receipts and payments account be and We hereby give notice that Final Meetings of Members and Creditors are hereby approved and that the Joint Liquidators receive their will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait release. Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Proxies to be used at the meetings must be returned to the offices of Tyne, NE3 3LS on 7 July 2014 at 10.45am and 11.00am respectively UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, for the purpose of laying before the meeting an account showing how London, E1W 1YW no later than 12.00 noon on the working day the winding up has been conducted; the Company’s property immediately before the meetings. disposed of; of hearing any explanation that may be given by the Joint Date of appointment: 21 August 2012. Liquidators; and to determine whether the Joint Liquidators should

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 21 COMPANIES have their release. A member or creditor entitled to attend and vote is THE2117569 CLARKSON HILL GROUP PLC entitled to appoint a proxy to attend and vote instead of him and such (Company Number 04310108 ) proxy need not also be a member or creditor. Proofs and Proxies Registered office: C/o Harrisons Business Recovery & Insolvency must be lodged with us by 12.00 noon on the business day before the (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London W1D meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon 7EQ Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors Principal trading address: Alexandra House 33 Alexandra Road, will not be entitled to vote unless their proofs have been lodged and Wisbech PE13 1HQ admitted for voting purposes. Notice is hereby given pursuant to section 106 of the INSOLVENCY Date of Appointment: 3 August 2012. ACT 1986, that final meetings of the members and creditors of the Office Holder details: Allan David Kelly, (IP No. 9156) and Gordon above named Company will be held at Harrisons Business Recovery Smythe Goldie, (IP No. 5799) both of Tait Walker LLP, Bulman House, & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS London W1D 7EQ, on 24 June 2014 at 11.00 am and 11.15 am For further details contact: The Joint Liquidators, Email: respectively, for the purpose of having an account laid before them [email protected], Tel: 0191 285 0321. showing how the winding-up has been conducted and the property of Allan David Kelly and Gordon Smythe Goldie, Joint Liquidators the Company disposed of, and also determining whether the 22 April 2014 (2117597) Liquidators should be granted their 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 also be a 2117594STEWART AND ANTROBUS (PAINTERS) LIMITED member or creditor. Proxy forms must be returned to the offices of (Company Number 05709630 ) Harrisons Business Recovery & Insolvency (London) Limited, 4th Registered office: The Copper Room, Deva Centre, Trinity Way, Floor, 25 Shaftesbury Avenue, London, W1D 7EQ, no later than 12.00 Manchester M3 7BG noon on the business day before the meetings. Principal trading address: Long Lane Farm, Long Lane, Bickerstaffe, Anthony Murphy and Paul Boyle ( 008716 and 008897 ) Harrisons Ormskirk, Lancashire, L39 9EF Business Recovery & Insolvency (London) Limited, 4th Floor, 25 Notice is hereby given pursuant to Section 106 of the Insolvency Act Shaftesbury Avenue, London W1D 7EQ Appointed Joint Liquidators 1986 that final meetings of the members and creditors of the above of The Clarkson Hill Group plc on 21 December 2011 Company will be held at The Copper Room, Deva Centre, Trinity Way, Additional contact: Person to contact with enquiries about the case & Manchester M3 7BG on 26 June 2014 at 11.00 am and 11.15 am telephone number: Jose Casal, Tel: 0207 317 9160 respectively for the purpose of having an account laid before them 28 April 2014 (2117569) showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or THE2117615 HOUSE OF HAIR (BIGGLESWADE) LTD creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 07874107 ) attend and vote instead of him and such proxy need not also be a Registered office: Recovery House, 15-17 Roebuck Road, Hainault member or creditor. Proxy forms must be returned to the offices of Business Park, Ilford, Essex IG6 3TU Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Principal trading address: 52A High Street, Biggleswade, Way, Manchester M3 7BG by no later than 12.00 noon on the SG18 0LJ business day before the meeting. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Date of Appointment: 22 November 2012 ACT 1986, that the final meetings of the members and creditors of the Office Holder details: Roderick Michael Withinshaw, (IP No. 008014) above named company will be held at Recovery House, Hainault and Alan Brian Coleman, (IP No. 009402) both of Royce Peeling Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 1 July Green Limited, The Copper Room, Deva Centre, Trinity Way, 2014 at 12:00 pm and 12:15 pm respectively for the purpose of Manchester, M3 7BG having an account laid before the meetings showing the manner in Further details contact: Natalie Gregory, Tel: 0161 608 0002. which the winding up has been conducted and the property of the Roderick Michael Withinshaw and Alan Brian Coleman, Joint Company disposed of, and of hearing any explanation that may be Liquidators given by the Liquidator. 25 April 2014 (2117594) Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, TENDRING2117603 PLASTERING & DRYLINING LIMITED no later than 12 noon on the preceding business day. (Company Number 04906158 ) The telephone number of my office is 0208 524 1447 . Neil Booth, Registered office: c/o Bridgestones Limited, 125 / 127 Union Street, who can be contacted on 0208 501 7827 will be able to assist with Oldham, Lancashire, OL1 1TE any enquiries. Principal trading address: Birch Cottage, The Street, Tendring, Essex, 22 April 2014 CO16 0BN A J Clark Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 106 of the IP No: 8760 (2117615) INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancashire, OL1 1TE on 27th June 2014 at TROY2117609 NEWBORN CONSTRUCTION LIMITED 11:00 am and 11:05 am respectively, for the purpose of laying before (Company Number 03801840 ) each of the meetings an account of the winding up showing the Registered office: 2 Spring Close, Lutterworth, Leciestershire, LE17 manner in which the winding-up of the said Company has been 4DD conducted, and the property of the Company disposed of and of Principal trading address: Holmleigh House, 14 East Avenue, hearing any explanation that may be given by the Liquidator. Whetstone, Leicester, LE8 6JG Members or Creditors wishing to vote at the respective meetings Notice is hereby given that a final meeting of the members of Troy must lodge their proofs of debt and (unless they are attending in Newborn Construction Limited will be held at 10.00 am on 27 June person) proxies, at the offices of Bridgestones, 125/127 Union Street, 2014, to be followed at 10.15 am on the same day by a meeting of the Oldham, OL1 1TE, no later than 12 noon on the business day before creditors of the company. The meetings will be held at 2 Spring the meeting. Close, Lutterworth, Leciestershire, LE17 4DD. The meetings are called Jonathan Lord - MIPA, Liquidator, Bridgestones, 125/127 Union pursuant to Section 106 of the Insolvency Act 1986 for the purpose of Street, Oldham, OL1 1TE (Office Holder Number – 9041 ) receiving an account from the Liquidator explaining the manner in 28 April 2014 (2117603) which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE COMPANIES account be approved and That the Liquidator receives his release. AITMAN2117482 BUILDING & GROUNDWORKS LIMITED Proxies to be used at the meetings must be returned to the offices of (Company Number 07835073 ) S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, Registered office: 69 Main Road, Collyweston, Lincolnshire, PE9 3PQ LE17 4DD no later than 12.00 noon on the working day immediately Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a before the meetings. meeting of the creditors of the above named company will be held at Date of Appointment: 30 April 2013. The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & SS1 2EG on 13 May 2014 at 11.15 am. The purpose of the meeting, Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD pursuant to Sections 99 to 101 of the Act is to consider the statement For further details contact: Steve Ford, Email: [email protected], of affairs of the Company to be laid before the meeting, to appoint a Tel: 01455 699737. liquidator and, if the creditors think fit, to appoint a liquidation S P Ford, Liquidator committee. In order to be entitled to vote at the meeting, creditors 28 April 2014 (2117609) must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 2117560WESTLINK STRUCTURAL SERVICES LIMITED noon on 12 May 2014 . Please note that submission of proxy forms by (Company Number 07074575 ) email is not acceptable and will lead to the proxy being held invalid Registered office: Pioneer House, 39 Station Road, Lutterworth, and the vote not cast. Wayne Macpherson of Begbies Traynor Leicestershire, LE17 4AP (Central) LLP at the above address is a qualified Insolvency Principal trading address: Park House, 11 Uxbridge Road, London, Practitioner who will furnish creditors free of charge with such W5 5LB information concerning the Company’s affairs as they may reasonably Notice is hereby given that a final meeting of the members of Westlink require during the period before the day on which the meeting is to be Structural Services Limited will be held at 11.00 am on 16 June 2014 held. to be followed at 11.15 am on the same day by a meeting of the Additional contact: Any person who requires further information may creditors of the Company. The meetings will be held at Pioneer contact Rebecca Mileham of Begbies Traynor (Central) LLP by e-mail House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP. at [email protected] or by telephone on 01702 The meetings are called pursuant to Section 106 of the Insolvency Act 467255 . 1986 for the purpose of receiving an account from the Joint By Order of the Board. Liquidators explaining the manner in which the winding up of the Paul Aitman, Director Company has been conducted and to receive any explanation that 11 April 2014 (2117482) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following ATELIER2117491 MAYER LIMITED resolutions will be considered at the creditors meeting: That the Joint (Company Number 06591825 ) Liquidators report and receipts and payments account be approved; Registered office: 47 Kendal Street, London W2 2BU That the Joint Liquidators be granted their release from office. Principal trading address: 47 Kendal Street, London W2 2BU Proxies to be used at the meetings along with a proof of debt form Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY must be returned to the offices of F A Simms & Partners Limited, ACT 1986 that a meeting of the creditors of the above-named Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 Company will be held at The Hubworking Centre, 5 Wormwood 4AP no later than 12.00 noon on the working day immediately before Street, London EC2M 1RQ, on 22 May 2014, at 11.15 am for the the meetings. purposes mentioned in Section 99 to 101 of the said Act. It is likely Office Holder details: Martin Richard Buttriss, (IP No. 9291) and that a resolution will be taken at the meeting to agree the basis on Richard Frank Simms, (IP No. 9252) both of F A Simms & Partners which the liquidator’s remuneration is to be calculated. A resolution Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire will also be taken to agree the amount to be paid in respect of the LE17 4AP costs of summoning the meetings of members and creditors and For further details contact: Maria Navratilova, Email: assisting the director in the preparation of a statement of the [email protected] Tel: 01455 55 488. company’s affairs. Creditors wishing to vote at the meeting must Martin Richard Buttriss, Joint Liquidator lodge their proxy, together with a full statement of account at the 24 April 2014 (2117560) offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a MEETINGS OF CREDITORS secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, A.2117483 LEWIS TRANSPORT LIMITED NE11 0RU before the meeting, a statement giving particulars of his (Company Number 07152425 ) security, the date when it was given and the value at which it is Registered office: 2B Maryport Street, Usk, Gwent, NP15 1AB assessed. Notice is further given that in the period before the day on Principal trading address: Milfraen View, Bleanant Road, Nantygio, which the meeting of creditors is to be held E Walls (IP No 9113) and Ebbw Vale, Gwent, NP23 4PQ W Harrison (IP No. 9703) of KSA Group Limited Insolvency Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Practitioners, Insolvency Practitioners, C12 Marquis Court, Marquis ACT 1986 that a meeting of the creditors of the above-named Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of Company will be held at The Black Lion Guesthouse, 43 Hereford charge with such information concerning the company’s affairs as Road, Abergavenny, Monmouthshire, NP7 5PY, on 07 May 2014, at they may reasonably require. 11.00 am for the purposes mentioned in Section 99, 100 and 101 of Alternative contact: E Walls, Email: [email protected] Tel: the said Act. Rachel Ballinger of Greenfield Recovery Limited, One 0191 482 3343. Victoria Square, Birmingham, B1 1BD, (IP No 11510), is qualified to Carmen Haid, Director act as an insolvency practitioner in relation to the above and will 25 April 2014 (2117491) furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. Further details contact: Becky Reeves, Email: [email protected], Tel: 0121 201 1720. Adrian Lewis, Director 28 April 2014 (2117483)

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

2117485BROAD OAK PROPERTY SOLUTIONS LTD Creditors wishing to vote at the Meeting must lodge their proxy, (Company Number 04953472 ) together with a full statement of account at the registered office - First Registered office: Linda House, Little London Road, Horam, Floor, Clarendon House, 42 Clarence Street, Cheltenham, Glos GL50 Heathfeld, East Sussex, TN21 0BL 3PL not later than 12 noon on the business day before the meeting. Principal trading address: Linda House, Little London Road, Horam, Resolutions to be considered at the meeting will include the approval Heathfeld, East Sussex, TN21 0BL of the costs of convening the meeting, and the basis of calculation of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the liquidator’s fees. ACT 1986 a meeting of the creditors of the above-named Company For the purposes of voting, a secured creditor is required (unless he will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 surrenders his security) to lodge at Janes, First Floor, Clarendon 4LA, on 12 May 2014, at 10.15 am. In order to be entitled to vote at House, 42 Clarence Street, Cheltenham, Glos GL50 3PL before the the meeting, creditors must lodge their proxies at Allen House, 1 meeting, a statement giving particulars of his security, the date when Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon it was given and the value at which it is assessed. on the business day prior to the day of the meeting, together with a Notice is further given that a list of the names and addresses of the statement of claim. Martin C Armstrong FCCA FABRP FIPA MBA of Company’s creditors may be inspected, free of charge, at Janes, First Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No Floor, Clarendon House, 42 Clarence Street, Cheltenham, Glos GL50 6212), is a person qualified to act as an insolvency practitioner in 3PL between 10.00 a.m. and 4.00 p.m. on the two business days relation to the company who will, during the period before the day on preceding the date of the meeting stated above, Alternatively Contact which the meeting is to be held, furnish creditors free of charge with [email protected], 01242 239 099 such information concerning the company’s affairs as they may NOTE reasonably require. Forms of General and Special Proxies to be used at the meeting must For further details contact: Martin C Armstrong, Email: be lodged, together with a statement of claim, at the Registered [email protected] or telephone 020 8661 7878. Alternative contact: Office of the company at First Floor, Clarendon House, 42 Clarence Matthew Crosland. Street, Cheltenham, Glos GL50 3PL not later than 12 noon on the Stephen English, Director business day before the meeting. 25 April 2014 (2117485) By Order of the Board Mark Jennings, Director (2117522)

2117513CHEF PEKING (SALISBURY) LIMITED (Company Number 04442768 ) DIGITAL2117429 HEALTHCARE NETWORK LTD Other Names of Company: Chef Peking Restaurant (Company Number 07135845 ) Registered office: 39 Catherine Street, Salisbury, Wiltshire SP1 2DH Registered office: PO Box Hoxton Mix, 3rd Floor, Paul Street, London, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY EC2A 4NE ACT 1986, that a Meeting of Creditors of the above company will be Principal trading address: PO Box Hoxton Mix, 3rd Floor, Paul Street, held at the offices of K S Tan & Co, 10-12 New College Parade, London, EC2A 4NE , London, NW3 5EP on Monday, 12 May 2014 at 2.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY pm for the purpose of dealing with Sections 99 to 101 of the ACT 1986 that a meeting of the creditors of the above-named INSOLVENCY ACT 1986 . Mr Kian Seng Tan of K S Tan & Co is Company will be held at Walsh Taylor, Oxford Chambers, Oxford qualified to act as an insolvency practitioner in relation to the above Road, Guiseley, Leeds, LS20 9AT, on 15 May 2014, at 2.15 pm for the and will furnish creditors, free of charge, with such information purposes mentioned in Sections 99, 100 and 101 of the Act. Kate concerning the company’s affairs as is reasonably required. Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Secured creditors (unless they surrender their security) must give Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency particulars of their security and its value if they wish to vote at the practitioner in relation to the above. A list of the names and addresses meeting. of the Company’s creditors will be available for inspection free of The resolutions to be taken at the meeting may include a resolution charge at the offices of Walsh Taylor, Oxford Chambers, Oxford specifying the terms on which the Liquidator is to be remunerated Road, Guiseley, Leeds, LS20 9AT on 13 May 2014 and 14 May 2014 including the basis on which disbursements are to be recovered from between the hours of 10.00am and 4.00pm. the company’s assets and the meeting may receive information Further details contact: Kate Elizabeth Breese, Email: about, and be called upon to approve, the costs of preparing the [email protected], Tel: 0871 222 8308. statement of affairs and convening the meeting. Kalpeshbhai Bahilalvyas, Director A full list of the names and addresses of the company’s creditors may 29 April 2014 (2117429) be examined free of charge at the offices of K S Tan & Co, 10-12 New College Parade Finchley Road, London NW3 5EP between 10.00 am and 4.00 pm on the two business days prior to the day of the GARDENERS2117406 ARMS (WOOLTON) LIMITED meeting. Other Names of Company: Gardeners Arms A form of proxy, if intended to be used, must be duly completed and (Company Number 08030651 ) lodged at the offices of K S Tan & Co, not later than 12:00 noon on 9 Registered office: 1st Floor, 264 Manchester Road, Warrington, May 2014 . Cheshire, WA1 3RB For further information, please contact: Kian Seng Tan (IP No: 8032); Principal trading address: Gardeners Arms, Vale Road, Woolton, L25 Email: [email protected], Telephone: 020 7586 1280 7RW By Order of the Board Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY C M Y So ACT 1986 that a meeting of the creditors of the above-named 28 April 2014 (2117513) Company will be held at Gardeners Arms, Vale Road, Woolton, L25 7RW, on 07 May 2014, at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the CLEAR2117522 STORAGE SOLUTIONS LIMITED meeting may include those agreeing a sale of the business or assets (Company Number 06547221 ) to a connected party, specifying the basis on which the Liquidator is Registered office: Denewood Pitt Court, North Nibley, Dursley, Glos, to be remunerated and receiving information about or be called upon GL11 6EB to approve the costs of preparing the statement of affairs and Principal trading address: Whitehall Cottage, Damery Lane, convening the meeting. Creditors wishing to vote at the meeting must Michaelwood, Wotton-under-Edge, Glos, GL12 8HA lodge their proxy, together with a full statement of account at the Notice is hereby given pursuant to Section 98 of the INSOLVENCY registered office - Bridgewood Financial Solutions Limited, 23-24 ACT 1986 that a Meeting of the Creditors of the above named Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, not Company will be held at Janes, First Floor, Clarendon House, 42 later than 12.00 noon on the last business day prior to the meeting. Clarence Street, Cheltenham, Glos GL50 3PL on 13 May 2014 at For the purposes of voting, a secured creditor is required (unless he 10:00 am for the purposes mentioned in Section 99 to 101 of the said surrenders his security) to lodge at the above address before the Act. meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE COMPANIES given that the Insolvency Practitioner calling the meeting is Anthony Name and address of Insolvency Practitioner calling the meetings: John Sargeant (IP No 1725) of Bridgewood Financial Solutions Timothy John Hargreaves of Riley Moss Insolvency Limited, Chandler Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, House, 5 Talbot Road, Leyland, PR25 2ZF (IP No 8637). Further NG1 6LG who is qualified to act in relation to the above and will details contact: David Aston, Email: [email protected] Tel: provide free of charge a list of the names and addresses of the 01772 641146 Company’s creditors on the two business days preceding the date of Tariq Ahmad, Director the meeting stated above. 23 April 2014 (2117521) If you require further information regarding this matter please contact Chaz Landa on Tel: 0115 871 2926, Fax: 0115 947 3020, or email: [email protected] KR2117391 BUILDERS LIMITED Bradley Hardy, Director (Company Number 07326061 ) 03 April 2014 (2117406) Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Principal trading address: Flat 3, 107 Higham Station Avenue, London, E4 9AY 2117380GLOBAL ALTERNATIVE INVESTMENTS LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 08137106 ) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Registered office: Premier House, 10 Greycoat Place, London, SW1P named Company will be held at 141 Parrock Street, Gravesend, Kent, 1SB DA12 1EY on 12 May 2014 at 3:30 pm for the purposes mentioned in Principal trading address: Premier House, 10 Greycoat Place, Section 99 to 101 of the said Act. London, SW1P 1SB A list of the names and addresses of the Company’s creditors will be By Order of the Board, Notice is hereby given, pursuant to Section 98 available for inspection free of charge at the offices of Bretts Business OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY above-named Company will be held at Jupiter House, Warley Hill between 10.00 am and 4.00 pm on the two business days preceding Business Park, The Drive, Brentwood, Essex, CM13 3BE, on 09 May the date of the creditors meeting. 2014, at 11.30 am for the purposes mentioned in sections 99, 100 Any creditor entitled to attend and vote at this meeting is entitled to and 101 of the said Act. Resolutions to be taken at the meeting may do so either in person or by proxy. Creditors wishing to vote at the include a resolution specifying the terms on which the Liquidators are meeting must (unless they are individual creditors attending in person) to be remunerated and the meeting may receive information about, or lodge their proxy at the offices of Bretts Business Recovery Limited, be called upon to approve, the costs of preparing the statement of 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon affairs and convening of the meeting. A proof of debt and proxy form on the business day before the meeting. which, if intended to be used for voting at the meeting must be duly Unless there are exceptional circumstances, a creditor will not be completed and lodged with the Company at FRP Advisory LLP, entitled to vote unless his written statement of claim, (‘proof’), which Jupiter House, Warley Hill Business Park, The Drive, Brentwood, clearly sets out the name and address of the creditor and the amount Essex, CM13 3BE, not later than 12.00 noon on the business day claimed, has been lodged and admitted for voting purposes. Whilst preceding the date of the meeting. In accordance with section 98(2)(b) such proofs may be lodged at any time before voting commences, a list of names and addresses of the Company’s creditors will be creditors intending to vote at the meeting are requested to send them available for inspection, free of charge, at Jupiter House, Warley Hill with their proxies. Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two Unless they surrender their security, secured creditors must give business days preceding the date of the meeting, between the hours particulars of their security, the date when it was given and the of 10.00 am and 4.00 pm. estimated value at which it is assessed if they wish to vote at the Further details contact: Glyn Mummery or Darren Wilson, Email: meeting. [email protected], Tel: 01277 503 333. The resolutions to be taken at the creditors’ meeting may include a Joseph Harrison, Director resolution specifying the terms on which the Liquidator is to be 28 April 2014 (2117380) remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. KKS2117521 HOTELS LTD K Reka, Director Other Names of Company: Belgrave Madison Limited 22 April 2014 (2117391) (Company Number 08157127 ) Registered office: 270-274 Queens Promenade, Blackpool FY2 9HD Principal trading address: 270-274 Queens Promenade, Blackpool LOWEY2117470 LTD FY2 9HD (Company Number 07606205 ) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 5a The Common, Parbold, Wigan, WN8 7HA ACT 1986 that a meeting of the creditors of the above-named Principal trading address: 37 Beechfield, Parbold, Wigan, WN8 7AR Company will be held at Chandler House, 5 Talbot Road, Leyland, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY PR25 2ZF, on 09 May 2014, at 11.30 am for the purposes mentioned ACT 1986 that a meeting of creditors of the above named Company in Section 99 to 101 of the said Act. During the period before 9 May will be held at Focus Insolvency Group, Skull House Lane, Appley 2014, Timothy John Hargreaves of Chandler House, 5 Talbot Road, Bridge, Wigan, WN6 9DW, on 14 May 2014, at 1.45 pm for the Leyland, PR25 2ZF will furnish creditors free of charge with such purposes mentioned in section 99 to 101 of the said Act. Resolutions information concerning the Company’s affairs as they may reasonably to be taken at the meeting may include a resolution specifying the require. Any creditor entitled to attend and vote at this meeting is terms on which the Liquidators are to be remunerated. In addition the entitled to do so either in person or by proxy. Creditors wishing to meeting may be called upon to approve the costs of preparing the vote at the meeting must (unless they are individual creditors statement of affairs and convening the meetings. A proof of debt and attending in person) lodge their proxy at the offices of Riley Moss proxy form which, if intended to be used for voting at the meeting, Insolvency Limited, Chandler House, 5 Talbot Road, Leyland, PR25 must be duly completed and lodged with the Company at Focus 2ZF, no later than 12 noon on the business day preceding the Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, meeting. Unless there are exceptional circumstances, a creditor will WN6 9DW, not later than 12.00 noon on the business day preceding not be entitled to vote unless his written statement of claim (’proof’), the meeting. Pursuant to section 98(2)(b) of the Act, a list of names which clearly sets out the name and address of the creditor and the and addresses of the Company’s creditors will be available for amount claimed, has been lodged and admitted for voting purposes. inspection, free of charge, at the offices of Focus Insolvency Group, Whilst such proofs may be lodged at any time before voting Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between commences, creditors intending to vote at the meeting are requested 10.00 am and 4.00 pm on the two business days preceding the date to send them with their proxies. The resolutions to be taken at the of the meeting. creditors’ meeting may include a resolution specifying the terms on For further details contact: Natalie Hughes (IP No 14336), Email: which the Liquidator is to be remunerated and the meeting may [email protected] or telephone 01257 251319. receive information about, or be asked to approve, the costs of Andrew John Lowey, Director preparing the statement of affairs and convening the meeting. 28 April 2014 (2117470)

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

LUMINARY2117511 UK LTD RIVERMEAD2117479 CONSTRUCTION LIMITED (Company Number 07358373 ) (Company Number 04716267 ) Registered office: Telegraph House, Moor Lane, Crosby, Liverpool, Registered office: 6 Castlebridge Office Village, Castle Marina Road, L23 2SF Nottingham, NG7 1TN Principal trading address: 54 Rodney Street, Liverpool, L1 9AD Principal trading address: The Broadway, Mansfield, Nottinghamshire, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NG8 2RL ACT 1986 that a meeting of the creditors of the above-named Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Company will be held at The Holiday Inn Warrington, Woolston a meeting of the creditors of the above-named Company will be held Grange Avenue, Warrington, WA1 4PX, on 09 May 2014, at 11.00 am at 6 Castlebridge Office Village, Castle Marina Road, Nottingham, for the purposes mentioned in Section 99 to 101 of the said Act. NG7 1TN, on 15 May 2014, at 11.30 am. The purpose of the meeting, Creditors wishing to vote at the Meeting must lodge their proxy, pursuant to Sections 99 to 101 of the Act is to consider the statement together with a statement of their claim at the offices of Silke & Co of affairs of the Company to be laid before the meeting, to appoint a Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not liquidator and, if the creditors think fit, to appoint a liquidation later than 12.00 noon on 8 May 2014. A list of the names and committee. In order to be entitled to vote at the meeting, creditors addresses of the Company’s creditors may be inspected, free of must lodge their proxies, together with a statement of their claim at charge, at the offices of Silke & Co Ltd, at the above address between the offices of Begbies Traynor (Central) LLP, 6 Castlebridge Office 10.00 am and 4.00 pm on the two business days preceding the date Village, Castle Marina Road, Nottingham, NG7 1TN, not later than of the meeting stated above. 12.00 noon on 14 May 2014. Please note that submission of proxy Further details contact: Silke & Co Ltd, Tel: 01302 342875. forms by email is not acceptable and will lead to the proxy being held Keith Edward Green, Director invalid and the vote not cast. A list of the names and addresses of the 28 April 2014 (2117511) Company’s 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 meeting 2117497NICHCAL LIMITED stated above. (Company Number 06608589 ) Any person who requires futher information may contact Janette Registered office: 13 Westview, St Marys Island, Chatham, Kent ME4 Eckloff of Begbies Traynor (Central) LLP, by e-mail at 3SH [email protected] or by telephone on 0115 941 Principal trading address: 13 Westview, St Marys Island, Chatham, 9899. Kent ME4 3SH Timothy A Jarvis, Director A Meeting of Creditors of the above-named Company has been 28 April 2014 (2117479) summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will be held at 94 New Walk, Leicester, LE1 7EA, on 16 May RL2117498 RACING DEPT LIMITED 2014, at 10.30 am. Creditors must lodge a Proxy Form, together with (Company Number 07117027 ) a written Statement of Claim at G2 Advisory Limited, 94 New Walk, Registered office: 11 Mussons Close, Corby Glen, Grantham, Leicester, LE1 7EA - either by post to this address, or fax (0116 216 Lincolnshire, NG33 4NY 7570), or email ([email protected]) - not later than 12 noon Principal trading address: 11 Mussons Close, Corby Glen, Grantham, on the preceding day of the meeting to entitle them to vote at the Lincolnshire, NG33 4NY Meeting. Notice is also given that Secured Creditors (unless they Notice is hereby given, pursuant to section 98 of the INSOLVENCY surrender their security) must give particulars of their security, the ACT 1986 that a meeting of creditors of the above company will be date when it was given and its value if they wish to vote at the held at Unit 7 Trust Court, Vision Park, Histon, CB24 9PW on 7 May Meeting. The Resolutions to be taken at the meeting may include a 2014 at 1:30 pm for the purposes mentioned in sections 99 to 101 of Resolution specifying the terms on which the Liquidator is to be the said Act. remunerated and to approve the basis of the Liquidator’s A list of names and addresses of the company’s creditors will be disbursements (alternatively the Liquidator may convene a further available for inspection free of charge at Unit 7 Trust Court, Vision Meeting on a later date for the purpose of obtaining such Park, Histon, CB24 9PW between 10.00 am and 4.00 pm on the two Resolutions). In addition the meeting may receive information about, business days before the day on which the meeting is to be held. or be called upon to approve, the costs of preparing the Statement of Resolutions to be taken at the meeting may include a resolution Affairs and convening the Meeting. A list of the names and addresses specifying the terms on which the Liquidator is to be remunerated and of the company’s creditors will be available for inspection, free of the meeting may receive information about, or be called upon to charge, at G2 Advisory Limited, 94 New Walk, Leicester, LE1 7EA, approve, the cost of preparing the statement of affairs and convening between 10.00 am and 4.00 pm on the two business days preceding the meeting. Further information about this case is available from Rick the meeting. Kelly at the offices of Wood Page Allen Ltd on 08438 860 970 . P J Knepper, Director Steven Armstrong (2117498) 17 April 2014 (2117497)

STAR2117506 OF INDIA OTTERY LIMITED PJS2117518 INSTALLATIONS (UK) LIMITED (Company Number 07030597 ) (Company Number 06010979 ) Other Names of Company: Star of India Registered office: Progress House, 396 Wilmslow Road, Withington, Registered office: Suite 7E, Britannia House, Leagrave Road, Luton, Manchester M20 3BN Bedfordshire, LU3 1RJ Principal trading address: Unit 17 Brookfield Ind Estate, Christie Principal trading address: 22 Mill Street, Ottery St. Mary, Devon, EX11 Street, Stockport SK1 4LR 1AD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named ACT 1986, that a Meeting of Creditors of the above named company Company will be held at Leonard Curtis, Hollins Mount, Hollins Lane, will be held at 601 High Road Leytonstone, London, E11 4PA, on 20 Bury, Lancashire, BL9 8DG, on 09 May 2014, at 10.30 am for the May 2014, at 12.00 noon, for the purposes mentioned in Sections 99, purposes mentioned in Sections 99, 100 and 101 of the said Act. A 100 and 101 of the said Act. The Resolutions to be taken at the list of names and addresses of the Company’s Creditors will be Meeting may include a Resolution specifying the terms on which the available for inspection, free of charge, at the offices of Leonard Liquidator is to be remunerated and the Meeting may receive Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, information, or be called upon to approve, the costs of preparing the between the hours of 10.00 am and 4.00 pm on the two business statement of affairs and convening the Meeting. Harjinder Johal (IP days preceding the Meeting of Creditors. No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High For further details contact: M Maloney, (IP No. 9628), Email: Road Leytonstone, London E11 4PA, are both qualified to act as an [email protected] Tel: 0161 767 1250. Paul Severn, Director 28 April 2014 (2117518)

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

Insolvency Practitioners in relation to the company who will, during Martin Paul Halligan (IP number: 9211) of Live Recoveries Limited, the period before the date of the meeting, furnish creditors free of Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to charge with such information concerning the Company’s affairs as act as an insolvency practitioner in relation to the company and, they may reasonably require. Alternative contact: Amrit Johal, during the period before the day on which the meeting is to be held, [email protected], 020 8556 2888 . will furnish creditors free of charge with such information concerning Shams Uddin, Director the company’s affairs as they may reasonably require. 28 April 2014 (2117506) 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 2117489T K P RECRUITMENT LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 06450379 ) the meeting. Further information about this case is available from Previous Name of Company: G R Law Limited Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 Registered office: Dowgate Hill House, 14-16 Dowgate Hill, London, 9251 or at [email protected]. EC4R 2SU Alistair Broom, Director (2117484) Principal trading address: Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act WEATHERHEAD2117480 ELECTRICAL SERVICES LIMITED 1986 (as amended) that a meeting of the creditors has been (Company Number 03040279 ) summoned for the purposes mentioned in Sections 99, 100 and 101 Registered office: 100 St James Road, Northampton, NN5 5LF of the said Act. The Meeting will be held at 12 Melcombe Place, Principal trading address: Unit 4 Margaret Road, Twyford, Banbury, London, NW1 6JJ, on 09 May 2014, at 11.30 am. In order to be OX17 3JE entitled to vote at the meeting, creditors must lodge their proxies at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS, by no ACT 1986 that a meeting of the creditors of the above-named later than 12.00 noon on the business day prior to the day of the Company will be held at 47 North Bar, Banbury, Oxfordshire, OX16 meeting, together with a completed proof of debt form. Alan Clifton of 0TJ, on 20 May 2014, at 11.30 am for the purposes mentioned in Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS is a Sections 99, 100 and 101 of the said Act. A list of the names and person qualified to act as an insolvency practitioner in relation to the addresses of the Company’s creditors will be available for inspection Company who will, during the period before the day on which the at the offices of BRI Business Recovery and Insolvency, Kings meeting is to be held, furnish creditors free of charge, with such Chambers, Queens Road, Coventry, CV1 3EH, on 16 May 2014 and information concerning the company’s affairs as they may reasonably 19 May 2014. require. Further details contact: Dan Smith, Tel: 02476 253890. For further details contact: Alan Clifton, Email: alan.clifton@empirical- Victoria Weatherhead, Director insolvency.com 28 April 2014 (2117480) Gavin Croker, Director 28 April 2014 (2117489) 2117508WEIGHLESS LTD (Company Number 05627097 ) THE2117502 MAROONS RESTAURANT LIMITED Registered office: 80 Coleman Street, London, EC2R 5BJ (Company Number 07365354 ) Principal trading address: 80 Coleman Street, London, EC2R 5BJ Registered office: 514 Commercial Road, Stepney, London, E1 0HY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 514 Commercial Road, Stepney, London, ACT 1986 that a meeting of the creditors of the above-named E1 0HY Company will be held at 40a Station Road, Upminster, Essex, RM14 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2TR, on 12 May 2014, at 11.30 am for the purposes mentioned in ACT 1986 that a meeting of the creditors of the above-named Sections 99 to 101 of the said Act. A meeting of shareholders has Company will be held at The Holiday Inn Hemel Hempstead, been called and will be held prior to the meeting of creditors to Breakspear Way, Hemel Hempstead, HP2 4UA, on 07 May 2014, at consider passing a resolution for voluntary winding up of the 11.30 am for the purposes mentioned in Section 99 to 101 of the said Company. A list of the names and addresses of the Company’s Act. Creditors wishing to vote at the Meeting must lodge their proxy, creditors will be available for inspection free of charge at the offices of together with a statement of their claim at the offices of Silke & Co Aspect Plus Ltd, 40a Station Road, Upminster, Essex, RM14 2TR, Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR not between 10.00 am and 4.00 pm on the two business days preceding later than 12.00 noon on 6 May 2014. A list of the names and the date of the creditors meeting. Any creditor entitled to attend and addresses of the Company’s creditors may be inspected, free of vote at the meeting is entitled to do so either in person or by proxy. charge, at the offices of Silke & Co Ltd, 1st Floor, Consort House, Creditors wishing to vote at the meeting must (unless they are Waterdale, Doncaster, DN1 3HR, not later than 12.00 noon on 6 May individual creditors attending in person) lodge their proxy at the 2014. A list of the names and addresses of the Company’s creditors offices of Aspect Plus Ltd, 40a Station Road, Upminster, Essex, may be inspected, free of charge, at the offices of Silke & Co Ltd, at RM14 2TR, no later than 12 noon on 9 May 2014. Unless there are the above address between 10.00 am and 4.00 pm on the two exceptional circumstances, a creditor will not be entitled to vote business days preceding the date of the meeting stated above. unless his written statement of claim, (proof), which clearly sets out Further details contact: Silke & Co Ltd on 01302 342875. the name and address of the creditor and the amount claimed has Patricia Livingston, Director been lodged and admitted for voting purposes. Whilst such proofs 23 April 2014 (2117502) may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must 2117484TRADE HOUSE FINISHERS LIMITED give particulars of their security, the date when it was given and the (Company Number 08035154 ) estimated value at which it is assessed if they wish to vote at the Other Names of Company: Cheltenham Box Company meeting. The resolutions to be taken at the creditors’ meeting may Registered office: Units 1 and 2, Shaftesbury Industrial Estate, include a resolution specifying the terms on which the Liquidator is to Kingsditch, Cheltenham, Gloucestershire GL51 9NH be remunerated, and the meeting may receive information about, or Principal trading address: Units 1 and 2, Shaftesbury Industrial Estate, be called upon to approve, the costs of preparing the statement of Kingsditch, Cheltenham, Gloucestershire GL51 9NH affairs and convening the meeting. Notice is hereby given, pursuant to section 98 of the INSOLVENCY Name and address of Insolvency Practitioner calling the meeting: ACT 1986 that a meeting of creditors of the above company will be Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, held at Live Recoveries, Eaton House, Station Road, Guiseley, Leeds RM14 2TR. Contact Name: David Young, Email: LS20 8BX on 8 May 2014 at 11.30 am for the purposes mentioned in [email protected], Tel: 01708 300170. sections 99 to 101 of the said Act. Jennifer Joseph, Director 28 April 2014 (2117508)

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

NOTICES TO CREDITORS Office Holder details: Dermot Coakley (IP No 6824) and Michael Bowell (IP No 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, BARS2117517 (UK) LIMITED 3 Tunsgate, Guildford, Surrey, GU1 3QT (Company Number 07848772 ) Alternative contact for enquiries on proceedings: Shaun Walker, Registered office: Emerald House, 20-22 Anchor, Road, Aldridge, Email: [email protected] or telephone 0845 310 2776. Walsall WS9 8PH Dermot Coakley and Michael Bowell, Joint Liquidators Principal trading address: Rear of 43 Chipstead Road, Erdington, 25 April 2014 (2117523) Birmingham B23 5HD In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, RTD2117519 ENTERTAINMENT LIMITED Walsall WS9 8PH give notice that on 4 April 2014 I was appointed (Company Number 05208935 ) Liquidator of Bars (UK) Limited by resolutions of members. My Other Names of Company: Sacred Cafes appointment was confirmed by creditors on 17 April 2014. Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Notice is hereby given that the creditors of the above named Principal trading address: 13 Ganton Street, London, W1F 9BL company, which is being voluntarily wound up, are required, on or I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 before 29 May 2014 to send in their full Christian and surnames, their Parrock Street, Gravesend, Kent, DA12 1EY, was appointed liquidator addresses and descriptions, full particulars of their debts or claims, of the above named company on 14 September 2012 . and the names and addresses of their Solicitors (if any), to the NOTICE IS HEREBY GIVEN that the creditors of the above named undersigned C H I Moore of Emerald House, 20-22 Anchor Road, company are required, on or before 30 May 2014 to prove their debts Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, by sending to the undersigned, Isobel Susan Brett of Bretts Business if so required by notice in writing from the said Liquidator, are, Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, personally or by their Solicitors, to come in and prove their debts or the liquidator of the company, written statements of the amounts they claims at such time and place as shall be specified in such notice, or claim to be due to them from the company and, if so requested, to in default thereof they will be excluded from the benefit of any provide such further details or produce such documentary evidence distribution. as may appear to the liquidator to be necessary. Further information is available from Natasha Tapper at the offices of A creditor who has not proved this debt before the declaration of any K.J.Watkin & Co on 01922 452881 . dividend is not entitled to disturb, by reason that he has not 17 April 2014 participated in it, the distribution of that dividend or any other C H I Moore, Liquidator (2117517) dividend declared before his debt was proved. Isobel Susan Brett, 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Caroline Smith, Email Address: 2117514GOLDCROWN ASSOCIATES LIMITED [email protected], Telephone: 01474532862 (Company Number 06984539 ) 29 April 2014 (2117519) Registered office: Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH Principal trading address: Suite 7, Audley House, Northbridge Road, SIGN2117510 SUPPLY LIMITED Berkhamsted, Hertfordshire, HP4 1EH (Company Number 03042485 ) Notice is hereby given that Creditors of the Company are required, on Registered office: MLG Associates, Unit 4, Sunfield Business Park, or before 13 June 2014, to prove their debts by sending their full New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT names and addresses, particulars of their debts or claims, and the Principal trading address: Units 24-25 Boundary Business Centre, names and addresses of their solicitors (if any), to the Liquidator at Boundary Way, Woking, Surrey, GU21 5DH Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, I, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4, Sunfield Hertfordshire, WD18 0GX. Business Park, New Mill Road, Finchampstead, Wokingham, If so required by notice in writing from the Liquidator, creditors must Berkshire, RG40 4QT, give notice that I was appointed liquidator of either personally or by their solicitors, come in and prove their debts the above named Company on 25 April 2014. Notice is hereby given at such time and place as shall be specified in such notice, or in that the creditors of the above named Company which is being default thereof they will be excluded from the benefit of any voluntarily wound up, are required, or on before 23 June 2014 to distribution made before their debts are proved. prove their debts by sending to the undersigned, Mike Grieshaber of Date of appointment: 28 April 2014. MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, For further details contact: Michael Finch (IP No 9672) of Moore Finchampstead, Wokingham, Berkshire, RG40 4QT, the liquidator of Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, the Company, written statements of the amounts they claim to be due WD18 0GX. Alternative contact: Mark Gishen, Email: to them from the Company and, if so requested, to provide such [email protected] or telephone 01923 236622. further details or produce such documentary evidence as may appear Michael Finch, Liquidator to the liquidator to be necessary. A creditor who has not proved this 28 April 2014 (2117514) 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. PROJECT2117523 IT RESOURCE LIMITED For further details contact: Mike Grieshaber, Email: (Company Number 03816789 ) [email protected], Tel: 0118 973 7776. Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Mike Grieshaber, Liquidator Tunsgate, Guildford, Surrey, GU1 3QT 28 April 2014 (2117510) Principal trading address: 2 Bell Court, Leapale Lane, Guildford, Surrey, GU1 4LY Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 29 May 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Dermot Coakley at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved.

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

2117642WILLETT ROAD LIMITED A&R2117423 PILING & FOUNDATIONS LIMITED (Company Number 06248601 ) (Company Number 06469150 ) Registered office: 30 Oxford Street, Southampton, Hampshire, SO14 Registered office: Station House, Midland Drive, Sutton Coldfield, 3DJ West Midlands B72 1TU Principal trading address: Redcotts House, 1 Redcotts Lane, Principal trading address: Europa House, 384 Boldmere Road, Sutton Wimborne, Dorset, BH21 1JX Coldfield, West Midlands B73 5EZ I hereby give notice that we, Paul Anthony Goddard and Carl Stuart At a General Meeting of the above named Company, duly convened Jackson, Licensed Insolvency Practitioners of Quantuma LLP, 30 and held at Station House, Midland Drive, Sutton Coldfield, West Oxford Street, Southampton, Hampshire, SO14 3DJ were appointed Midlands B72 1TU, on 24 April 2014, the following resolutions were Joint Liquidators of the above named Company on 14th April 2014 . duly passed; No 1 as a special resolution and No 2 as an ordinary All debts and claims should be sent to us at the above address. All resolution:- creditors who have not already done so are invited to prove their 1. “That the Company be wound up voluntarily”. debts in writing to us. The last date for submitting a proof of debt is 2. “That Gerald Irwin of Irwin and Company, Station House, Midland 28th May 2014 . No further public advertisement of invitation to prove Drive, Sutton Coldfield, West Midlands B72 1TU be appointed debts will be given. Liquidator for the purposes of such winding up”. Contact details, e-mail at [email protected] or phone on 02380 Office Holder Number: 8753 336464 . Tel No: 0121 321 1700 Alternative contact, Richard Wragg on [email protected] Anderson John Rose, Director (2117423) or on 02380 821871 . Carl Stuart Jackson, Office holder capacity: Joint Liquidator Please note that this is a solvent liquidation and all known creditors A.T.2117426 SECURITY SERVICES LIMITED have been or will be paid in full. (Company Number 07548368 ) 28 April 2014 (2117642) Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Principal trading address: Dunslow Road, Eastfield, Scarborough YO11 3UT WILLETT2117673 ROAD PROPERTIES LIMITED The Insolvency Act 1986 (Company Number 00456077 ) At a general meeting of the above named company duly convened Registered office: 30 Oxford Street, Southampton, Hampshire, SO14 and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 23 3DJ April 2014 the following resolutions were passed: No 1 as a special Principal trading address: Redcotts House, 1 Redcotts Lane, resolution and No 2 as an ordinary resolution:- Wimborne, Dorset, BH21 1JX 1. That it has been proved to the satisfaction of this meeting that the I hereby give notice that we, Paul Anthony Goddard and Carl Stuart company cannot, by reason of its liabilities, continue its business and Jackson, Licensed Insolvency Practitioners of Quantuma LLP, 30 that it is advisable to wind up the same and accordingly that the Oxford Street, Southampton, Hampshire, SO14 3DJ were appointed company be wound up voluntarily. Joint Liquidators of the above named Company on 14th April 2014 . 2. That John William Butler and Andrew James Nichols of Redman All debts and claims should be sent to us at the above address. All Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be creditors who have not already done so are invited to prove their and are hereby appointed Joint Liquidators of the company for the debts in writing to us. The last date for submitting a proof of debt is purpose of the voluntary winding up and that the Joint Liquidators 28th May 2014 . No further public advertisement of invitation to prove may act jointly or severally in all matters relating to the conduct of the debts will be given. liquidation of the Company. Contact details, e-mail at [email protected] or phone on 02380 M Saxton, Chairman 336464 . Dated – 23 April 2014 Alternative contact, Richard Wragg on [email protected] Liquidators’ Details: John William Butler and Andrew James Nichols of or on 02380 821871 . Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Carl Stuart Jackson, Office holder capacity: Joint Liquidator 6PN . (T: 01377 257788) Please note that this is a solvent liquidation and all known creditors Office holder numbers: 9591 and 8367 (2117426) have been or will be paid in full. 28 April 2014 (2117673) AGNES2117434 CLEANING & IRONING SERVICES LIMITED (Company Number 07256903 ) RESOLUTION FOR WINDING-UP Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 68 Travellers Lane, Hatfield AL10 8SF A2117452 DIFFERENT WORLD LTD Insolvency Act 1986 – section 84(1)(b) (Company Number 07172426 ) At a general meeting of the above named company, duly convened Registered office: 1 Meadow Dairy Cottages, Netherhampton Road, and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 23 Salisbury, SP2 8PP April 2014 the subjoined Special Resolution was passed: That it has Principal trading address: Ballard Down, China Lane, Tarrant Gunville, been proved to the satisfaction of this meeting that the company Blandford, Dorest, DT11 8JR cannot by reason of its liabilities continue its business, and that it is That the Company be wound up voluntarily. advisable to wind up the same, and accordingly that the company be That Imogen CM Davidson of Baines & Ernst Corporate Limited, wound up voluntarily, and that Ninos Koumettou be and is hereby Lloyds House, 18-22 Lloyd Street, Manchester, M2 5BE be appointed appointed Liquidator of the Company on 23 April 2014 for the liquidator of the Company for the purposes of the voluntary winding purposes of such winding up. up. Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings At the subsequent meeting of creditors on 24 April 2014 the Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 appointment of Imogen CM Davidson as Liquidator was confirmed 7250 and email address: [email protected] . Alternative contact for Imogen CM Davidson (IP number 10310) of Baines & Ernst Corporate enquiries on proceedings: Sanna Khwaja Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE was Agnieszka Katarzyna Babuch, Director/Chairman (2117434) appointed Liquidator of the Company on 24 April 2014. Further information about this case is available from Heather Barnes at the offices of Baines & Ernst Corporate Ltd on 0845303 5999. Chris Gaines, Director (2117452)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 29 COMPANIES

BARLEY2117442 INNS LIMITED BELLA2117469 INNS LIMITED (Company Number 08276918 ) (Company Number 07300521 ) Other Names of Company: The Raven & The New Inn Other Names of Company: The Royal George Registered office: 23-24 Westminster Buildings, Theatre Square, Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Nottingham, NG1 6LG 6EE Principal trading address: 64 Woods Lane, Brierley Hill, West Principal trading address: 4 Blind Lane, Cottingham, Market Midlands, DY5 2RB Harborough, Leicestershire, LE16 8XE At a General Meeting of the members of the above named Company, At a General Meeting of the above-named Company, duly convened, duly convened and held at 23-24 Westminster Buildings, Theatre and held at 109 Swan Street, Sileby, Leicestershire, LE12 7NN on 28 Square, Nottingham, NG1 6LG on 25 April 2014 the following April 2014 the subjoined Special Resolution was duly passed: resolutions were duly passed as a Special and as an Ordinary “That it has been proved to the satisfaction of this Meeting that the Resolution: Company cannot, by reason of its liabilities, continue its business, “That it has been proved to the satisfaction of this meeting that the and that it is advisable to wind up the same, and accordingly that the Company cannot, by reason of its liabilities, continue its business, Company be wound up voluntarily, and that Joseph Gordon Maurice and that it is advisable to wind up the same, and accordingly that the Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Company be wound up voluntarily and that Anthony John Sargeant, Row, Nottingham NG1 6EE, (IP No 9048) be and is hereby appointed of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Liquidator for the purposes of such winding-up.” Theatre Square, Nottingham, NG1 6LG, (IP No. 1725), be and is Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 hereby appointed Liquidator for the purposes of such winding up.” 6035. For further details contact: Anthony John Sargeant, Tel: 0115 871 M Farabella, Director (2117469) 2940. Mark Nicholls, Chairman (2117442) BLACKWATER2117387 ELECTRICAL CONTRACTORS LIMITED (Company Number 07885084 ) 2117447BARS (UK) LIMITED Other Names of Company: Blackwater Electrical Contractors (Company Number 07848772 ) Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Registered office: Emerald House, 20-22 Anchor, Road, Aldridge, Principal trading address: Raynecroft Farm, Colchester Road, Walsall WS9 8PH Coggeshall, Colchester, Essex, CO6 1RP Principal trading address: Rear of 43 Chipstead Road, Erdington, At a General Meeting of the members of the above named Company, Birmingham B23 5HD duly convened and held at Wellington House, East Road, , At a General Meeting of the members of the above named Company, CB1 1BH on 16 April 2014 the following resolutions were duly passed duly convened and held at 4 Dalkeith Road, Sutton Goldfield, as a Special Resolution and as an Ordinary Resolution respectively: Birmingham B73 6PW on 4 April 2014 the following resolutions were “That it has been proved to the satisfaction of this meeting that the duly passed; No 1 as a special resolution and No 2 as an ordinary Company cannot, by reason of its liabilities, continue its business, resolution: and that it is advisable to wind up the same, and, accordingly, that the 1. “That it has been proved to the satisfaction of this meeting that the Company be wound up voluntarily and that Jamie Playford MABRP Company cannot, by reason of its liabilities, continue its business, MIPA, of Parker Andrews Ltd, 2-4 Queen Street, Norwich, NR2 4SQ, and that it is advisable to wind up the same, and accordingly that the (IP No: 9735) be and is hereby appointed Liquidator for the purposes Company be wound up voluntarily”. of such winding up.” 2. “That C H I Moore be and he is hereby appointed Liquidator for the Further details contact: Grace Jones or Rachel Nuttall, Emails: purposes of such winding up”. [email protected] or C H I Moore (IP number 8156) of K. J. Watkin & Co, Emerald House, [email protected] Tel: 01603 284284. Ref: B0039 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH was appointed Jamie Arkle, Chairman (2117387) Liquidator of the Company on 4 April 2014 by the members and confirmed by the creditors on 17 April 2014. Further information about this case is available from Natasha Tapper at the offices of K. J. BNPARSONS2117354 LIMITED Watkin & Co on 01922 452881 . (Company Number 06724850 ) J J Memory, Director Registered office: Langley House, Park Road, East Finchley, London, (2117447) N2 8EY Principal trading address: 49 Deere Avenue, Rainham, Essex, RM13 BEDROCK2117465 LABELS LIMITED 7JD (Company Number 07668030 ) At a general meeting of the Company, duly convened and held at Previous Name of Company: Renewable Fashions Limited Langley House, Park Road, East Finchley, London N2 8EY on 25 April Registered office: 107 Bell Street, London, NW1 6TL 2014 the following resolutions were passed as a Special Resolution Principal trading address: Mego, Unit 61 Southside Shopping Centre, and an Ordinary Resolution respectively: Wandsworth, SW18 4TF; Mego, Unit 44 Ealing Broadway, Shopping “That the Company be wound up voluntarily and that Alan Simon, of Centre, London, W5 5JY Accura Accountants Business Recovery Turnaround Ltd, Langley At a General Meeting of the Members of the above-named Company, House, Park Road, East Finchley, London N2 8EY, (IP No. 008635) be duly convened and held at 26-28 Bedford Row, London, WC1R 4HE and is hereby appointed Liquidator of the Company for the purposes on 25 April 2014 the following Special Resolution and Ordinary of such winding up.” Resolution was duly passed: Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative “That the Company be wound up voluntarily and that Stephen Katz, of contact: Nicola Coupland. David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R John Parsons, Director (2117354) 4HE, (IP No 8681) be and he is hereby appointed Liquidator for the purposes of such winding-up.” For further details contact: Stephen Katz, Tel: 020 7400 7900. BNSR2117341 LIMITED Alternative contact: Claire Buijs. (Company Number 08157706 ) Ms Catherine Mills, Chairman (2117465) Registered office: 243 Ewell Road, Surbiton, Surrey, KT6 7AA Principal trading address: 243 Ewell Road, Surbiton, Surrey, KT6 7AA At a General Meeting of the above-named Company, duly convened, and held at Regus, Hamilton House, Mabledon Place, , London, WC1H 9BB on 24 April 2014 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution, respectively:

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

“That it has been resolved by Special Resolution that the Company be For further details contact: Email: [email protected] Tel: 01233 wound up voluntarily and that Carolynn Jean Best and Richard Frank 666280, Reference: CVL1314C Simms, both of F A Simms & Partners Limited, Pioneer House, 39 Krystyna Kuszyk-Yeomans, Chairman (2117471) Station Road, Lutterworth, Leicestershire LE17 4AP, (IP Nos. 9683 and 9252) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up.” CONSTRUCTIVE2117451 SOLUTIONS (UK) LIMITED Further details contact: Gemma Tilley, Email: [email protected], (Company Number 03176140 ) Tel: 01455 555 494. Registered office: c/o Murray Mcintosh O’Brien, Wellelsey House, 204 Mohamed Fellahi, Chairman (2117341) London Road, Waterlooville, Hampshire, PO7 7AN Principal trading address: 3 The Fairway, Warsash, Hampshire, SO31 9EZ 2117456BOILERTECH HEATING & PLUMBING TECHNOLOGY LIMITED At a General Meeting of the Company, duly convened, and held at (Company Number 06099268 ) Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ on the 24 Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor April 2014 the following resolutions were passed, No 1 as a Special Way, Exeter Business Park, Exeter, Devon, EX1 3QS Resolution and No 2 as an Ordinary Resolution. Principal trading address: Sunnyside, Trewarmett, Tintagel, PL34 0ET 1. “That the Company be wound up voluntarily” and At a General Meeting of the above-named Company, convened and 2. “That Paul Goddard and Carl Jackson both of Quantuma LLP, 30 held at Bishop Fleming, Stratus House, Emperor Way, Exeter Oxford Street, Southampton, SO14 3DJ, be and are hereby appointed Business Park, Exeter, Devon, EX1 3QS on 28 April 2014 at 10.30am Joint Liquidators of the Company and that they act jointly and the following special resolution and ordinary resolutions were passed: severally’’ “That the Company be wound up voluntarily, and that Jeremiah Contact details: Paul Goddard (IP No 13592) and Carl Jackson (IP No Anthony O'Sullivan, of Bishop Fleming, 2nd Floor Stratus House, 8860), Joint Liquidators, both of Quantuma LLP, 30 Oxford Street, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, (IP No Southampton, SO14 3DJ, telephone: 023 8033 6464 or email: 8333) be appointed Liquidator of the Company for the purposes of [email protected] . the voluntary winding up.” Alternative contact: Melanie Croucher, Further details contact: Jeremiah Anthony O’Sullivan Email: [email protected], 023 8082 1870 [email protected], Tel: 01392 448800, Fax: 01392 S Mackin, Chairman (2117451) 365536. Alternative contact: Sam Hawkins. John Leyland, Chairman (2117456) CONVERSIONALITY2117458 LIMITED (Company Number 08048196 ) CAR2117427 SERVICE TRAVEL LIMITED Registered office: Gable House, 239 Regents Park Road, London N3 (Company Number 07520434 ) 3LF Registered office: Recovery House, 15-17 Roebuck Road, Hainault Principal trading address: 30 Stainburn Drive, Leeds, LS17 6NX Business Park, Ilford, Essex Park 1G6 3TU At a General Meeting of the Members of the above-named Company, Principal trading address: 10 Heath View Pond Lane, Hatfield Heath, duly convened by way of short notice and held at Gable House, 239 Bishops Stortford CM22 7AB Regents Park Road, London N3 3LF on 25 April 2014 the subjoined At a general meeting of the members of the above company, duly Special Resolution was duly passed:- convened and held at Recovery House, 15-17 Roebuck Road, “That the Company be wound up voluntarily and that M Jacobson, of Hainault Business Park, Ilford, Essex Park 1G6 3TU on 25 April 2014 Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 the following resolutions were duly passed: No 1 as a special 3LF, (IP No 11590) be and is hereby appointed Liquidator for the resolution and No 2 as an ordinary resolution:: purposes of such winding up.” The appointment was subsequently Special Resolution ratified at the meeting of the creditors held on the same day. 1. That the Company be wound up voluntarily. Further details contact: M Jacobson, Email: Ordinary Resolution [email protected], Tel: 020 8371 5000. 2. That Alan J Clark of Carter Clark, Recovery House, 15-17 Roebuck David Rawlings, Director and Chairman (2117458) Road, Hainault Business Park, Ilford, Essex Park 1G6 3TU be and he is hereby appointed as Liquidator for the purposes of the voluntary winding up. DUDEBOX2117455 LIMITED Alan J Clark (IP number 8760) of Carter Clark, Recovery House, 15-17 (Company Number 07534966 ) Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was Registered office: Brook Point, 1412-1420 High Road, London N20 appointed Liquidator of the Company on 25 April 2014. Further 9BH information about this case is available from Maria Canagon at the Principal trading address: Clearwater House, 21 Nottingham Place, offices of Carter Clark on 020 82559 5089. London W1U 5LH Claire Lawson, Director (2117427) Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson and Karyn Jones of KCBS LLP t/a Kelmanson Insolvency Solutions, CHRISTINA2117471 K BRIDALWEAR LIMITED Brook Point, 1412-1420 High Road, London N20 9BH be appointed (Company Number 06879377 ) Joint Liquidators of the Company for the purposes of the voluntary Other Names of Company: Christina K Designer Bridalwear winding-up. Registered office: Oxford House, 15-17 Mount Ephraim Road, Creditors appointment confirmation: The appointment of John Tunbridge Wells, Kent TN1 1EN Kelmanson and Karyn Jones of KCBS LLP t/a Kelmanson Insolvency Principal trading address: Unit 4, The Royal Star Arcade, High Street, Solutions, Brook Point, 1412-1420 High Road, London N20 9BH, as Maidstone, Kent, ME14 1JL Joint Liquidators was confirmed. At a General Meeting of the members of the above named Company, Date on which Resolutions were passed: Members: 22 April 2014 duly convened and held at Gateway House, Highpoint Business Creditors: 22 April 2014 Village, Henwood, Ashford, Kent, TN24 8DH on 25 April 2014 the Robert Beecham, Director following Special and Ordinary Resolutions were proposed and duly Liquidators’ details: John Kelmanson (IP Number 4866) and Karyn passed respectively: Jones (IP Number 8562) of KCBS LLP t/a Kelmanson Insolvency “That it has been proved to the satisfaction of this meeting that the Solutions, Brook Point, 1412-1420 High Road, London N20 9BH . Company cannot, by reason of its liabilities, continue its business and Email address: [email protected], Telephone number: 020 8441 that it is advisable to wind up the same, and accordingly that the 2000. Alternative person to contact with enquiries about the case: Company be wound up voluntarily and that Ian Douglas Yerrill, of Stacy Macrae (2117455) Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), be and is hereby appointed Liquidator for the purposes of its voluntary winding up.”

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

FIDA2117432 ENGINEERING LIMITED HOTHI2117439 CONSULTANCY LIMITED (Company Number 02888262 ) (Company Number 07494596 ) Registered office: C/o The offices of Silke & Co Ltd, 1st Floor, Consort Registered office: 36 Chapel Lane, Spondon, Derby, DE21 7JU House, Waterdale, Doncaster, DN1 3HR Principal trading address: 36 Chapel Lane, Spondon, Derby, DE21 Principal trading address: Unit H, Eagle Trading Estate, 29 Willow 7JU Lane, Mitcham, Surrey, CR4 4UY At a General Meeting of the above-named Company, duly convened, At a General Meeting of the members of the above named Company, and held at 79 Caroline Street, Birmingham B3 1UP, on 28 April 2014 duly convened and held at The Holiday Inn Hemel Hempstead, the following resolutions were passed, as a special resolution and as Breakspear Way, Hemel Hempstead, HP2 4UA on 23 April 2014 at an ordinary resolution: 12.30pm the following resolutions were duly passed as a Special “That the company be wound up voluntarily and that Richard Paul Resolution and as an Ordinary Resolution respectively:- James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham “That the Company be wound up voluntarily and that Ian Michael B3 1UP, (IP No 9727) be appointed Liquidator for the purposes of Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, such winding-up.” Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and For further details contact: Jon Cole, Email: jon.cole@butcher- 9144) are appointed Joint Liquidators of the Company for the purpose woods.co.uk, Tel: 0121 236 6001. of the voluntary winding up, and that the Joint Liquidators are to act Jaswir Hothi, Chairman (2117439) jointly and severally.” Further details contact: Catherine Lee-Baggaley or Ian Michael Rose, Tel: 01302 342875. HOUSEKEEPING2117443 SOLUTIONS LIMITED Bryan Harry Levi Fish, Chairman (2117432) (Company Number 04940560 ) Other Names of Company: HSL Previous Name of Company: Net Market Limited 2117444GOLDCROWN ASSOCIATES LIMITED Registered office: 1 Olympic Way, Wembley, Middlesex, HA9 0NP (Company Number 06984539 ) Principal trading address: 1 Olympic Way, Wembley, Middlesex, HA9 Registered office: Audley House, Northbridge Road, Berkhamsted, 0NP Hertfordshire, HP4 1EH At a General Meeting of the above named named Company duly Principal trading address: Suite 7, Audley House, Northbridge Road, convened and held at 25 Farringdon Street, London, EC4A 4AB on 24 Berkhamsted, Hertfordshire, HP4 1EH April 2014 the subjoined Ordinary and Special Resolutions were duly At a General Meeting of the Members of the above-named Company, passed: duly convened, and held at Moore Stephens LLP, 3-5 Rickmansworth “That the Company be wound up voluntarily, and that David Ronald Road, Watford, Hertfordshire WD18 0GX, on 28 April 2014 the Taylor and Matthew Robert Haw, both of Baker Tilly Business following resolutions were duly passed as a Special Resolution and an Services Limited, 25 Farringdon Street, London, EC4A 4AB, (IP Nos Ordinary Resolution respectively: 13790 and 9627) be and are hereby appointed Joint Liquidators for “That it has been proved to the satisfaction of this Meeting that the the purposes of such winding up.” Company cannot, by reason of its liabilities, continue its business, For further details contact: Katy Ho, Email: [email protected], and that it is advisable to wind up the same, and accordingly that the Tel: 0203 201 8472. Company be wound up voluntarily, and that Michael Finch, of Moore Indunli Palihawadana, Chairman (2117443) Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, (IP No 9672), be appointed Liquidator for the purpose of the voluntary winding-up of the Company.” IMANI2117438 FOODS LTD For further details contact the Liquidator or Mark Gishen, Email: Other Names of Company: Pizza Hut [email protected] or telephone 01923 236622. (Company Number 06862451 ) Derek John Purdy, Chairman (2117444) Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX Principal trading address: 46-48 Castle Street, High Wycombe, HEDGEHOG2117460 SECURITY LIMITED Buckinghamshire HP13 6RG (Company Number 07674682 ) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB 1986, that the following resolutions were passed by the members of Principal trading address: Teanford House, Teanford, Upper Tean, the above-named Company on 24 April 2014 : Stoke-on-Trent, Staffordshire, ST10 4ES Special Resolution At a General Meeting of the Members of the above-named Company, 1. That the Company cannot, by reason of its liabilities, continue its duly convened, and held at the offices of Bennett Very Corporate business, and that it is advisable to wind up the same, and Recovery & Insolvency Services LLP, Holly House, 37 Marsh Parade, accordingly that the Company be wound up. Newcastle-under-Lyme, Staffordshire, ST5 1BT on 28 April 2014 the Ordinary Resolution following Resolutions were duly passed, as an Special Resolution and 2. That Martin Paul Halligan be appointed as Liquidator for the as an Ordinary Resolution: purposes of such winding up. “That it has been proved to the satisfaction of this Meeting that the At the subsequent Meeting of Creditors held on 24 April 2014 the Company cannot, by reason of its liabilities, continue its business, appointment of Martin Paul Halligan as Liquidator was confirmed. and that it is advisable to wind up the same, and accordingly that the Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Company be wound up voluntarily, and that Vincent A Simmons, of Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, (IP No appointed Liquidator of the Company on 24 April 2014 . Further 8898) be and he is hereby appointed Liquidator for the purposes of information about this case is available from Sarah Procter at the such winding-up.” offices of Live Recoveries Limited on 0844 870 9251 or at For further details contact: Vincent A Simmons, Tel: 0161 476 9000. [email protected] . Alternative contact: Jane Cooper, Tel: 0161 476 9000 or by email: Mark Holmes, Director (2117438) [email protected]. Peter David Bassill, Chairman (2117460) ITALIAN2117464 DIRECT LTD (Company Number 08221729 ) Registered office: 17 St Ann’s Square, Manchester M2 7PW Principal trading address: 41B Broughton Street, Manchester, M8 8LZ At a general meeting of the Company, duly convened and held at the offices of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on 29 April 2014, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively:

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

That the Company be wound up voluntarily, that Stephen L Conn and “That the Company be wound up voluntarily and that Alan Simon, of Jonathan E Avery-Gee of CG&Co, 17 St Ann’s Square, Manchester, Accura Accountants Business Recovery Turnaround Ltd, Langley M2 7PW, be and are hereby appointed joint liquidators of the House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be Company and that the liquidators be authorised to act joint and and is hereby appointed Liquidator of the Company for the purposes severally in the liquidation for the purposes of such winding up. of such winding up.” Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative number 1549) both of CG&Co, 17 St Ann’s Square, Manchester M2 contact: Jenni Lane. 7PW were appointed Joint Liquidators of the Company on 29 April Geoffrey Kates, Director (2117453) 2014. Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. A Iqbal (2117464) MCPHERSON2117441 ASSOCIATES LIMITED (Company Number 05366680 ) Registered office: 90 St Faiths Lane, Norwich NR1 1NE 2117446JOE WHITE GROUP LTD Principal trading address: 24 Bowgate, Gosberton, Spalding, (Company Number 07436257 ) Lincolnshire, PE11 4ND Registered office: 51-53 Sedlescombe Road North, St Leonards on At a General Meeting of the Members of the above-named Company, Sea, Hastings, East Sussex, TN37 7DA duly convened, and held at HB Associates, 14 Regal Road, Wisbech, Principal trading address: 51-53 Sedlescombe Road North, St , PE13 2RQ on 23 April 2014 at 10.30am the following Leonards on Sea, Hastings, East Sussex, TN37 7DA resolutions were duly passed as a special resolution and as an Notice is hereby given that the following resolutions were passed on ordinary resolution: 23 April 2014 as a Special Resolution and an Ordinary Resolution “That the Company be wound up voluntarily and that Chris Williams, respectively: of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, (IP “That it has been resolved by special resolution that the Company be No 008772) be and he is hereby appointed Liquidator for the wound up voluntarily and that Steven John Parker and Trevor John purposes of such winding-up.” Binyon, both of Opus Restructuring LLP, Exchange House, 494 Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos 8989 and Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) 9285) be and are hereby appointed as Joint Liquidators of the or by email to [email protected] Company for the purposes of the winding-up and that they act jointly Marilyn McPherson, Director (2117441) and severally.” At the subsequent meeting of creditors held on 23 April 2014 the appointment of Steven John Parker and Trevor John Binyon as Joint Liquidators was confirmed. MUCKY2117436 MARSHALLS LIMITED Further details contact: Steven John Parker or Trevor John Binyon, (Company Number 07054520 ) Tel: 01908 30 60 90. Alternative contact: Sue Wright. Registered office: 23-24 Westminster Buildings, Theatre Square, Dean White, Chairman (2117446) Nottingham, NG1 6LG Principal trading address: Fox and Hounds, Main Street, Crawcrook, Ryton, Tyne and Wear KOMFORT2117449 ZONE (UK) LIMITED At a General Meeting of the members of the above named Company, (Company Number 05701850 ) duly convened and held at Rising Sun, Crawcrook, Ryton, NE40 4EE Registered office: Unit 17, Walthamstow Business Centre, London on 23 April 2014 the following resolutions were duly passed as a E17 4SX Special and as an Ordinary Resolution:- At a General Meeting of the members of the above named company, “That it has been proved to the satisfaction of this meeting that the duly convened and held at The Old Exchange, 234 Southchurch Company cannot, by reason of its liabilities, continue its business, Road, Southend on Sea, Essex, SS1 2EG on 23 April 2014 the and that it is advisable to wind up the same, and accordingly that the following resolutions were duly passed; as a Special Resolution and Company be wound up voluntarily and that Anthony John Sargeant, as an Ordinary Resolution respectively: of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, 1. “That the Company be wound up voluntarily”. Theatre Square, Nottingham, NG1 6LG, (IP Nos 1725) be and he is 2. “That Jamie Taylor and Wayne Macpherson of Begbies Traynor hereby appointed Liquidator for the purposes of such winding up.” (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Paul Marshall, Chairman (2117436) the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the PARK2117450 LANE CARDS (BISHOP AUCKLAND) LIMITED persons holding the office of liquidator from time to time.” (Company Number 07787734 ) Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne Number: 009445). and Wear, SR5 3JN Additional contact: Any person who requires further information may Principal trading address: 79 Newgate Street, Bishop Auckland, DL14 contact the Liquidators by telephone on 01702 467255 . Alternatively 7EW enquiries can be made to Rebecca Mileham by e-mail at At a General Meeting of the above named Company, duly convened, [email protected] and held at Tenon House, Ferryboat Lane, Sunderland SR5 3JN, on Dextene Iris Mcintosh, Chairman the 28 April 2014 the following resolutions were passed as a special 23 April 2014 (2117449) resolution and as an ordinary resolution:- “That the Company be wound up voluntarily and that Ian William Kings and Steven Philip Ross, both of Baker Tilly Business Services 2117453LEPUS LIMITED Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, (Company Number 03388550 ) SR5 3JN, (IP Nos. 7232 and 9503), be appointed Joint Liquidators of Registered office: Langley House, Park Road, East Finchley, London the Company and that they act jointly and severally.” N2 8EY Further details contact: The Liquidators, Tel: +44 (0)191 511 5000. Principal trading address: Pickford House, 46 Bow Lane, London, Alternative contact: Katy Sinclair, Email: [email protected], EC4M 9DL Tel: 0191 511 5000. At a General Meeting of the above-named Company, duly convened James Hayes, Chairman (2117450) and held at Langley House, Park Road, East Finchley, London N2 8EY, on 25 April 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

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

PAUL2117407 HOLLYWOOD ARTISAN BREAD COMPANY LLP ROCKY2117473 RIDGE LIMITED (Company Number OC329321 ) (Company Number 08110820 ) Registered office: Devonshire House, 60 Goswell Road, London Other Names of Company: Dukebox EC1M 7AD Registered office: Manton House Estate, Manton, Marlborough, SN8 Principal trading address: Unit 19 Miners Way Business Park, Miners 1PN Way, Aylesham, Kent CT3 3AW Principal trading address: 266 Fulham Road, London, SW10 9EL At a general meeting of the LLP, duly convened and held at At a general meeting of the above-named Company, duly convened Clarendon House, 20-22 Aylesbury End, Beaconsfield, and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 17 April Buckinghamshire HP9 1LW, on 23 April 2014, the following 2014 the following resolutions were passed as a Special Resolution Resolutions were passed as a Special Resolution and an Ordinary and as an Ordinary Resolution: Resolution respectively: “That the Company be wound up voluntarily and that Peter James “That the LLP be wound up voluntarily and that Ian Robert of Hughes-Holland and Frank Wessely, both of Quantuma LLP, 81 Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 1700 and London EC1M 7AD be and is hereby appointed Liquidator of the LLP 7788) Licensed Insolvency Practitioners, be appointed Joint for the purposes of such winding up.” Liquidators of the Company, and that they act jointly and severally.” At the subsequent Meeting of Creditors held on 23 April 2014 the For further details contact: The Joint Liquidators, Tel: 01628 478100, appointment of Ian Robert as Liquidator was confirmed. Email: [email protected] Alternative contact: Clive Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Jackson, Email: [email protected] Devonshire House, 60 Goswell Road, London EC1M 7AD was Howard Spooner, Chairman (2117473) appointed Liquidator of the LLP on 23 April 2014 . Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 020 7566 4020 . S.J.B.2117496 BUILDING & CIVILS LIMITED Paul Hollywood, on behalf of Paul Hollywood Limited - LLP Member (Company Number 04934790 ) (2117407) Registered office: 58 Albert Street, Newark, Nottinghamshire NG24 4BQ 2117360PINESOFT GROUP LIMITED Principal trading address: 58 Albert Street, Newark, Nottinghamshire (Company Number 06765380 ) NG24 4BQ Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, At an EXTRAORDINARY GENERAL MEETING of the above named Lancashire, OL1 1TE Company duly convened and held at 93 Queen Street, Sheffield S1 Principal trading address: 1 Waterhouse Square, 138 Holborn, 1WF on 24 April 2014 at 10.15 am the following Special Resolution London, EC1N 2ST and Ordinary Resolutions were duly passed: At an EXTRAORDINARY GENERAL MEETING of the above named 1. It has been proved to the satisfaction of the Meeting that this company, duly convened and held at The Kingsley Hotel By Thistle, company cannot by reason of its liabilities continue its business and Bloomsbury Way, London, WC1A 2SD on 24th April 2014 the that it is advisable that the same should be wound up; and that the following resolutions were passed, resolution 1 as a special resolution company be wound-up voluntarily. and resolution 2 as an ordinary resolution. 2. Gareth David Rusling (IP Number 9481) &John Russell (IP Number 1) That the Company be wound up voluntarily 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Insolvency Practitioners duly qualified under the Insolvency Act 1986, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the be and are hereby appointed the Liquidators of the company for the Company for the purposes of such winding up. purposes of such winding-up. Contact Details: Jonathan Lord – MIPA of Bridgestones, 125/127 3. Any act required or authorised to be done by the Liquidators is to Union Street, Odham, OL1 1TE, (e) [email protected] (t) 0161 be done by anyone or more of the Liquidators for the time being in 785 3700 – (Office Holder Number – 9041) office. Dr Stephen Dakin, Chairman (2117360) 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of PROJECT2117362 IT RESOURCE LIMITED Gareth David Rusling and John Russell were confirmed. (Company Number 03816789 ) The Joint Liquidators can he contacted by post at the above address Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 or by telephone on 0114 275 5033 . Tunsgate, Guildford, Surrey, GU1 3QT Michelle Lees, Chairman of Both Meetings (2117496) Principal trading address: 2 Bell Court, Leapale Lane, Guildford, Surrey, GU1 4LY At a General Meeting of the above named Company, duly convened, SIGN2117474 SUPPLY LIMITED and held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, (Company Number 03042485 ) Guildford, Surrey, GU1 3QT on 24 April 2014 the following Registered office: MLG Associates, Unit 4, Sunfield Business Park, Resolutions were duly passed as Special and Ordinary Resolutions New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT respectively:- Principal trading address: Units 24-25 Boundary Business Centre, “That it had been proved to the satisfaction of this Meeting that the Boundary Way, Woking, Surrey, GU21 5DH Company cannot, by reason of its liabilities, continue its business and At a General Meeting of the above named company duly convened that it is advisable to wind up the same and, accordingly, that the and held at Basepoint Business Centre, 377-399 London Road, company be wound up voluntarily and that Dermot Coakley and Camberley, Surrey, GU15 3HL on 25 April 2014 the following Michael Bowell, both of MBI Coakley Limited, 2nd Floor, Shaw House, resolutions were duly passed as a Special Resolution and an Ordinary 3 Tunsgate, Guildford, Surrey, GU1 3QT, (IP Nos 6824 and 7671), be Resolution, respectively: and are hereby appointed Joint Liquidators of the company for the “That it has been resolved by special resolution that the company be purposes of such winding up to act jointly and severally.” wound up voluntarily and that Mike Grieshaber, of MLG Associates, Alternative contact for enquiries on proceedings: Shaun Walker, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Email: [email protected] or telephone 0845 310 2776. Wokingham, Berkshire, RG40 4QT, (IP No 9539) be appointed Natalie White, Chairman (2117362) liquidator of the company for the purposes of the winding up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Mike Grieshaber as liquidator. For further details contact: Mike Grieshaber, Email: [email protected], Tel: 0118 973 7776. M Jacobs, Chairman (2117474)

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

STANMORE2117463 PLUMBING SERVICES LTD “That the Company be wound up voluntarily and that Alan Simon, of (Company Number 06230194 ) Accura Accountants Business Recovery Turnaround Ltd, Langley Registered office: Langley House, Park Road, East Finchley, London House, Park Road, East Finchley, London N2 8EY, (IP No. 008635) be N2 8EY and is hereby appointed Liquidator of the Company for the purposes Principal trading address: Stable Cottage, 173 Stanmore Hill, of such winding up.” Stanmore, Middx, HA7 3EW Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative At a General Meeting of the above-named Company, duly convened contact: Sam Langton. and held at Langley House, Park Road, East Finchley, London N2 Catalin Bogdan Tarasiuc, Director (2117487) 8EY, on 04 February 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of THE2117440 PA BROKERS LTD Accura Accountants Business Recovery Turnaround Ltd, Langley (Company Number 07278840 ) House, Park Road, East Finchley, London N2 8EY, IP No. 008635), be Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, and is hereby appointed Liquidator of the Company for the purposes Wilmslow Road, Didsbury, Manchester, M20 5PG of such winding up.” Principal trading address: 5 Hill Rise, Altrincham, Cheshire WA14 4QB For further details contact: Alan Simon,Tel: 020 8444 2000. Alternative At a General Meeting of the Members of the above-named Company, person to contact with enquiries about the case: Sam Langton. duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Colin Bell, Director (2117463) Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG on 28 April 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: STUDEOUS2117477 CONTRACTS LIMITED “That the Company be wound up voluntarily and that Claire L Dwyer, (Company Number 07903938 ) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Registered office: The Robbins Building, Albert Street, Rugby, Didsbury, Manchester M20 5PG, (IP No. 9329), be and is hereby Warwickshire, CV21 2SD appointed Liquidator for the purposes of such winding up.” Principal trading address: Unit E14 Holly Court, Holly Farm Business For further details contact: Claire L Dwyer, Email: [email protected] Park, Honiley, Warwickshire, CV8 1NP Tel: 0161 438 8555. At a general meeting of the members of the above named Company, Paul Tandy, Director (2117440) duly convened and held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on the 28 April 2014 the following Resolutions were duly passed as a Special WENDART2117503 LIMITED Resolution and as an Ordinary Resolution:- (Company Number 07960746 ) “That it has been proved to the satisfaction of this meeting that the Registered office: 87 Trippet Lane, Sheffield S1 4EL Company cannot, by reason of its liabilities, continue its business and Principal trading address: Crescent Cinema, 295 Dewsbury Road, that it is advisable to wind up the same, and accordingly that the Leeds, West Yorkshire LS11 5LS Company be wound up voluntarily and that Ben Robson MIPA At an EXTRAORDINARY GENERAL MEETING of the above named FMAAT MABRP, of Bridge Newland Limited, 9 Railway Terrace, Company duly convened and held at 93 Queen Street, Sheffield S1 Rugby, Warwickshire, CV21 3EN, (IP No 11032) be and is hereby 1WF on 23 April 2014 at 10.45 am the following Special Resolution appointed Liquidator for the purposes of such winding up.” and Ordinary Resolutions were duly passed: David Nicholls, Chairman (2117477) 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the STUDEOUS2117490 LIMITED company be wound-up voluntarily. (Company Number 07089156 ) 2. John Russell (IP Number 5544) &Gareth David Rusling (IP Number Registered office: The Robbins Building, Albert Street, Rugby, 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF Warwickshire, CV21 2SD Insolvency Practitioners duly qualified under the Insolvency Act 1986, Principal trading address: Unit E14 Holly Court, Holly Farm Business be and are hereby appointed the Liquidators of the company for the Park, Honiley, Warwickshire, CV8 1NP purposes of such winding-up. At a general meeting of the members of the above named Company, 3. Any act required or authorised to be done by the Liquidators is to duly convened and held at the offices of Bridge Newland Limited, 9 be done by anyone or more of the Liquidators for the time being in Railway Terrace, Rugby, Warwickshire, CV21 3EN on 28 April 2014 office. the following Resolutions were duly passed as a Special Resolution 4. At a subsequent Meeting of Creditors duly convened and held and as an Ordinary Resolution: pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, “That it has been proved to the satisfaction of this meeting that the the Resolutions for Voluntary Liquidation and the appointment of John Company cannot, by reason of its liabilities, continue its business and Russell and Gareth David Rusling were confirmed. that it is advisable to wind up the same, and accordingly that the The Joint Liquidators can he contacted by post at the above address Company be wound up voluntarily and that Ben Robson MIPA or by telephone on 0114 275 5033 . FMAAT MABRP, of Bridge Newland Limited, 9 Railway Terrace, Carole Halls, Chairman of Both Meetings (2117503) Rugby, Warwickshire, CV21 3EN, (IP No 11032) be and he is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: 01788 544 544. WIBBLY2117475 WOBBLY LIMITED David Nicholls, Chairman (2117490) (Company Number 07198250 ) Registered office: Butcher Woods, 79 Caroline Street, Birmingham B3 1UP TARASIUC2117487 BUILDING SERVICES LIMITED Principal trading address: 425 Walsall Road, Great Barr, Birmingham, (Company Number 05486369 ) B42 1BT Registered office: Langley House, Park Road, East Finchley, London At a General Meeting of the above-named Company, duly convened, N2 8EY and held at 79 Caroline Street, Birmingham B3 1UP, on 23 April 2014 Principal trading address: 13 Sheppards Close, Newport Pagnell, the following resolutions were passed, as a special resolution and as Bucks MK16 0QN an ordinary resolution: At a General Meeting of the above-named Company, duly convened “That the company be wound up voluntarily and that Richard Paul and held at Langley House, Park Road, East Finchley, London N2 James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham 8EY, on 26 March 2014 the following Resolutions were passed as a B3 1UP, (IP Nos 9727), be and is hereby appointed Liquidator of the Special Resolution and an Ordinary Resolution respectively: Company for the purpose of the voluntary winding-up.” At a meeting of creditors held on 23 April 2014 the creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator.

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

For further details contact: Ashley Millensted of Butcher Woods, 79 WORLDNET2117505 TELECOMMUNICATIONS LIMITED Caroline Street, Birmingham B3 1UP, Email: (Company Number 06960909 ) [email protected] or telephone 0121 236 6001. Registered office: 20 Mortlake High Street, London, SW14 8JN Najma Aziz, Chairman (2117475) Principal trading address: 15 Station Road, St Ives, Cambridgeshire PE27 5BH At a General Meeting of the members of the above named Company, 2117472WILLETT ROAD LIMITED duly convened and held at 25 Harley Street, London W1G 9BR on 24 (Company Number 06248601 ) April 2014 the following Special and Ordinary Resolutions were Registered office: 30 Oxford Street, Southampton, Hampshire, SO14 proposed and duly passed respectively: 3DJ “That it has been proved to the satisfaction of this meeting that the Principal trading address: Redcotts House, 1 Redcotts Lane, Company cannot, by reason of its liabilities, continue its business and Wimborne, Dorset, BH21 1JX that it is advisable to wind up the same, and accordingly that the At a General Meeting of the above-named Company, duly convened, Company be wound up voluntarily and that Ian Douglas Yerrill, of and held at 30 Oxford Street, Southampton, Hampshire SO14 3DJ on Yerrill Murphy LLP, Gateway House, Highpoint Business Village, 14 April 2014 at 11.15 am the following resolutions were passed; No 1 Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), be and is hereby as a Special Resolution and No 2 as an Ordinary Resolution: appointed Liquidator for the purposes of its voluntary winding up.” 1. “That the Company be wound up voluntarily” and Further details contact: Email: [email protected] Tel: 01233 2. “That Paul Goddard and Carl Jackson both of Quantuma LLP, 30 666280, Reference: CVL1311W Oxford Street, Southampton, SO14 3DJ, be and are hereby appointed Simon Arnold, Chairman (2117505) Joint Liquidators of the Company and that they act jointly and severally’’ Contact details: Paul Goddard (IP No 13592) and Carl Jackson (IP No ZUMA2117467 LEISURE LIMITED 8860) both of Quantuma LLP, 30 Oxford Street, Southampton, SO14 (Company Number 07795101 ) 3DJ telephone: 023 8033 6464 or email: [email protected] . Registered office: European House, 93 Wellington Road, Leeds, West Alternative contact for enquiries on proceedings, Richard Wragg at Yorkshire LS12 1DZ [email protected] or 023 8082 1871 . Principal trading address: 5 Little Stonegate, York Y01 8AX G P R Reddin, Chairman of Meeting (2117472) Passed- 24 April 2014 At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds, WILLETT2117476 ROAD PROPERTIES LIMITED LS1 2EY on 24 April 2014 at 10.00 am the following resolutions were (Company Number 00456077 ) duly passed; No 1 as a special resolution and No 2 as an ordinary Registered office: 30 Oxford Street, Southampton, Hampshire, SO14 resolution:- 3DJ 1. that the company be wound-up voluntarily; and Principal trading address: Redcotts House, 1 Redcotts Lane, 2. that Dave Clark of Clark Business Recovery Limited, 26 York Place, Wimborne, Dorset, BH21 1JX Leeds, LS1 2EY, be and is hereby appointed liquidator of the At a General Meeting of the above-named Company, duly convened, company for the purposes of such winding-up. and held at 30 Oxford Street, Southampton, Hampshire SO14 3DJ on Dave Clark (IP Number: 9565) of Clark Business Recovery Limited, 26 14 April 2014 at 10.45 am the following resolutions were passed; No 1 York Place, Leeds, LS1 2EY was appointed Liquidator of the as a Special Resolution and No 2 as an Ordinary Resolution: Company on 24 April 2014. Further information is available from Phil 1. “That the Company be wound up voluntarily” and Clark of Clark Business Recovery Limited on 0113 243 8617 or at 2. “That Paul Goddard and Carl Jackson both of Quantuma LLP, 30 [email protected]. Oxford Street, Southampton, SO14 3DJ, be and are hereby appointed Stephen Cummings, Chairman (2117467) Joint Liquidators of the Company and that they act jointly and severally’’ Contact details: Paul Goddard (IP No 13592) and Carl Jackson (IP No 8860), Joint Liquidators, both of Quantuma LLP, 30 Oxford Street, Liquidation by the Court Southampton, SO14 3DJ telephone: 023 8033 6464 or email: [email protected] . APPOINTMENT OF LIQUIDATORS Alternative contact for enquiries on proceedings, Richard Wragg at [email protected] or 023 8082 1871 . In2117595 the High Court of Justice G P R Reddin, Chairman of Meeting (2117476) No 007011 of 2013 818 LIMITED (Company Number 08141184 ) WORLD2117488 ALLIANCE HG LIMITED Registered office: 45 Carnaby Street, London W1F 9PP (Company Number 07270105 ) A General Meeting of Creditors is to take place on: 20 May 2014 . Registered office: 79 Caroline Street, Birmingham B3 1UP A General Meeting of Contributories is to take place on: 20 May Principal trading address: Avon House, Buntsford Drive, Stoke Heath, 2014 . Bromsgrove, Worcestershire B60 4JE Venue: At the Official Receiver’s Office at the address stated below: At a general meeting of the above named Company duly convened 4 Abbey Orchard Street, London SW1P 2HT . and held at 79 Caroline Street, Birmingham B3 1UP on 24 April 2014 Meeting summoned by: Official Receiver. the following resolutions were passed as a Special Resolution and as The Purpose of the Meetings: To appoint a Liquidator in place of the an Ordinary Resolution: Official Receiver. “That the Company be wound up voluntarily and that Roderick In order to be entitled to vote at the Meetings, Creditors and Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Contributories must lodge proxies and any previously unlodged B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the proofs by 12.00 noon on 16 May 2014 at the Official Receiver’s Company for the purposes of the voluntary winding up.” At a meeting address stated below. of creditors held on 24 April 2014 the creditors confirmed the Tim Neale, Official Receiver, London A, 4 Abbey Orchard Street, appointment of Roderick Graham Butcher as Liquidator. London SW1P 2HT, 020 7637 1110, London Further details contact: Ashley Millensted, Email: [email protected] . [email protected] Tel: 0121 236 6001 Capacity: Liquidator Peter Thomas Fulford, Chairman (2117488) Date of Appointment: 29 April 2014 . (2117595)

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

2117557In the Southend County Court A Petition to wind up the above-named Company of Unit B1 No 400 of 2013 Kingfisher Business Park, Hawthorne Road, Bootle, Merseyside L20 A C PROJECTS (ESSEX) LIMITED 6PF, was presented on 10 March 2014, by REXEL UK LIMITED, of 5th (Company Number 07704579 ) Floor, Maple House, Mutton Lane, Potters Bar, Hertfordshire EN6 Registered office: 52B Ashingdon Road, Rochford, Essex, SS4 1RD 5BS, was heard on 28 April 2014 and was dismissed by the Court. Principal Trading Address: 27 Briar Close, Hockley, Essex, SS5 4HD Notice of the hearing previously appeared in The London Gazette on Notice is hereby given that N C Simmons, of Baker Tilly Business 15 April 2014 . Services Limited, 34 Clarendon Road, Watford, WD17 1JJ, was The Petitioning Creditor’s Solicitors are: Coltman Warner Cranston appointed Liquidator of the above named Company on 22 April 2014 . LLP, Unit 3, The Innovation Village, Coventry University Technology Office holder details: N C Simmonds (IP No 9570) of Baker Tilly Park, Cheetah Road, Coventry CV1 2TL, telephone +44 (0) 2476 Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ 627262. (Ref C0107104/GMB.) (2117543) For further details contact: Thomas Smith, Email: [email protected], Tel: 01923 474404. N C Simmonds, Liquidator FINAL MEETINGS 22 April 2014 (2117557) In2117552 the Brighton County Court No 672 of 2011 2117564In the Newcastle County Court EQUIAM LIMITED No 912 of 2013 (Company Number 05911831 ) EL JOKA LIMITED Previous Name of Company: Outlook Sports International Ltd (Company Number 06181565 ) Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Registered office: Unit 1, 58 Low Friar Street, Newcastle, NE1 5UE Whetstone, London, N20 0YZ Notice is hereby given pursuant to Rule 4.106A of the Insolvency Principal Trading Address: PO Box 280, Uckfield, East Sussex, TN22 Rules 1986 that Simon Barriball of McAlister & Co, 10 St Helens 9DU Road, Swansea SA1 4AW was appointed Liquidator of the Company Notice is hereby given, pursuant to Rule 4.125 of the Insolvency Rules by the Secretary of State on 27 March 2014 . 1986, that a Meeting of the company’s creditors will be held at 2 A general meeting of creditors will be held, under section 141 of the Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 Insolvency Act 1986, at McAlister & Co, 10 St Helens Road, Swansea, 0YZ on 9 June 2014, at 10.00am for the purpose of receiving an SA1 4AW on 27 May 2014 at 11.00 am for the purpose of determining account of the conduct of the winding-up pursuant to Section 146 of (together with any meeting of contributories) whether a liquidation the Insolvency Act 1986, and determining whether the Liquidator committee should be established under that section. In the absence should have his release pursuant to Section 174 of the Insolvency Act of a committee a resolution will be put to creditors to approve the 1986. Any person entitled to attend and vote may appoint a Proxy, Liquidator’s remuneration. In order to be entitled to vote at the who need not be a shareholder or creditor. meeting creditors must lodge proxies and hitherto unlodged proofs at Proofs and proxies to be used at the meeting must be lodged no later McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW by 12.00 than 12.00 noon of the business day prior to the meeting at the noon on the business day prior to the meeting. offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Further information about this case is available from the offices of Lane, Whetstone, London, N20 0YZ. McAlister & Co on 01792 459600 or at [email protected] or Date of appointment: 2 August 2011. [email protected] Office Holder details: Freddy Khalastchi FCA FABRP (IP No 8752) of 2 Simon Barriball (IP Number 11950), Liquidator (2117564) Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, Tel: 020 8446 9000. Freddy Khalastchi, Liquidator In2117704 the High Court of Justice 25 April 2014 (2117552) No 00429 of 2014 ZELINE CONSULTING LIMITED (Company Number 07047438 ) MEETINGS OF CREDITORS Registered office: Langley House, Park Road, London N2 8EY, United Kingdom In2117540 the High Court of Justice, Chancery Division, Manchester District A General Meeting of Creditors is to take place on: 19 May 2014 . Registry A General Meeting of Contributories is to take place on: 19 May No 2198 of 2012 2014 . CONNECT 2 LIMITED (FORMERLY IN ADMINISTRATION) Venue: At the Official Receiver’s Office at the address stated below: (Company Number 02053170 ) 4 Abbey Orchard Street, London SW1P 2HT . Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Meeting summoned by: Official Receiver. SK9 3HP formerly Unit 8 Rugby Park, Bletchley Road, Stockport, The Purpose of the Meetings: To appoint a Liquidator in place of the Cheshire SK4 3EJ Official Receiver. Principal trading address: Unit 8 Rugby Park, Bletchley Road, In order to be entitled to vote at the Meetings, Creditors and Stockport, Cheshire SK4 3EJ Contributories must lodge proxies and any previously unlodged Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules proofs by 12.00 noon on 15 May 2014 at the Official Receiver’s 1986 a general Meeting of the Creditors of the above named address stated below. company will be held at the offices of Beesley Corporate Solutions, Tim Neale, Official Receiver, London A, 4 Abbey Orchard Street, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 14 London SW1P 2HT, 020 7637 1110, London May 2014 at 10.00 am. The purpose of the meeting is to consider the [email protected] . application for sanction for the Joint Liquidators to pursue legal Capacity: Liquidator actions against the officers of the company under S238/S239/S214 of Date of Appointment: 29 April 2014 . (2117704) the Insolvency Act 1986, and for sanction to compromise the claims totalling £67,000. A Creditor is entitled to attend and vote at the above meeting or may DISMISSAL OF WINDING-UP PETITION appoint a proxy to attend and vote instead of him. It is it not necessary for the proxy-holder to be a Member or a Creditor. Proxy In2117543 the High Court of Justice (Chancery Division) forms must be returned to the offices of Beesley Corporate Solutions, Birmingham District Registry No 6132 of 2014 Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no COUNTERLINE FOOD AND RETAIL SOLUTIONS LIMITED later than 12 noon on the last business day before the meeting. (Company Number 07703462 ) Any enquiries regarding the above should be directed to the Joint and in the Matter of INSOLVENCY ACT 1986 Liquidators on telephone number 01625 544 795 or by email; [email protected] or [email protected]. Alternatively, contact Derek Ross: [email protected] or telephone 01625 544 795

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

Mark Beesley (IP No: 8739 ) and Tracy Mary Clowry – Joint Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be Liquidators, Beesley Corporate Solutions, Astute House, Wilmslow entitled to vote at the meeting, creditors must lodge details of their Road, Handforth, Cheshire SK9 3HP . Date of Administration: 8 claim in writing with the Administrator at 570-572 Etruria Road, February 2012. Date of Liquidation and Joint Liquidators Newcastle, Staffordshire, ST5 0SU, not later than 12.00 noon on the Appointment: 9 July 2013 business day before the day fixed for the meeting. Secured creditors 25 April 2014 (2117540) (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. NOTICES TO CREDITORS Any person who require further information may contact the Administrator by telephone on 01782 713700 . Alternatively, enquiries 2117650In the Stoke on Trent County Court can be made to Chris Knott by e-mail at [email protected] No 76 of 2014 or by telephone on 01782 713700 . BLACKBROOK ZOO TRADING LIMITED Philip Barrington Wood, Administrator (Company Number 07207885 ) 29 April 2014 (2117690) Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Principal trading address: Winkhill, Near Leek, Staffordshire, ST13 PETITIONS TO WIND-UP 7QR Philip Barrington Wood (IP Number: 005396) of BCR, 570-572 Etruria In2117621 the High Court of Justice (Chancery Division) Road, Newcastle, Staffordshire, ST5 0SU was appointed Manchester District Registry No 2351 of 2014 Administrator of the company on 6 March 2014 . BERRY BUILDING MANAGEMENT WALES LTD An initial meeting of creditors of the company is to be held at BCR, (Company Number 08557461 ) 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, on 14 May and in the Matter of INSOLVENCY ACT 1986 2014 at 11.30 am . The meeting is being convened by the A Petition to wind up the above-named Company of Berry Building Administrator pursuant to paragraph 51 of Schedule B1 of the Management Wales Ltd, 08557461 of 113-116 Bute Street, Cardiff, Insolvency Act 1986. CF10 5EQ, presented on 17 March 2014 by E.ON UK PLC, of The purpose of the meeting is to consider the Administrator’s Westwood Way, Westwood Business Park, Coventry, CV4 8LG, statement of proposals for achieving the purpose of the claiming to be a Creditor of the Company, will be heard at Administration and to seek approval of the proposals. The resolutions Manchester District Registry at 1 Bridge Street West, Manchester, to be taken at the meeting may also include a resolution specifying M60 9DJ, on 12 May 2014, at 10.00 am (or as soon thereafter as the the terms on which the Administrator is to be remunerated. Petition can be heard). Any creditor entitled to attend and vote at this meeting is entitled to Any person intending to appear on the hearing of the Petition do so either in person or by proxy. Completed proxy forms must be (whether to support or oppose it) must give notice of intention to do lodged with the Administrator by the date of the meeting. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be 1600 hours on 9 May 2014 . entitled to vote at the meeting, creditors must lodge details of their The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester claim in writing with the Administrator at 570-572 Etruria Road, M3 3EB . (Ref: JG25/24426.) Newcastle, Staffordshire, ST5 0SU, not later than 12.00 noon on the 17 April 2014 (2117621) business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and In2117624 the High Court of Justice (Chancery Division) the estimated value at which it is assessed. Birmingham District Registry No 6623 of 2013 Any person who require further information may contact the CARBON LOGIX (UK) LIMITED Administrator by telephone on 01782 713700 . Alternatively, enquiries (Company Number 07220841 ) can be made to Chris Knott by e-mail at [email protected] and in the Matter of INSOLVENCY ACT 1986 or by telephone on 01782 713700 . A Petition to wind up the above-named Company of registered office Philip Barrington Wood, Administrator Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, Tyne 29 April 2014 (2117650) & Wear, presented on 27 November 2013 by JEWSON LIMITED registered office Saint Gobain House, Binley Business Park, Coventry CV3 2TT, claiming to be a Creditor of the Company, will be heard at In2117690 the Stoke on Trent County Court Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on No 75 of 2014 12 May 2014, at 10.00 am (or as soon thereafter as the Petition can BLACKBROOK ZOOLOGICAL PARK LIMITED be heard). (Company Number 06606749 ) Any person intending to appear on the hearing of the Petition Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, (whether to support or oppose it) must give notice of intention to do ST5 0SU so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Principal trading address: Winkhill, Near Leek, Staffordshire, ST13 1600 hours on 9 May 2014 . 7QR The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church Philip Barrington Wood (IP Number: 005396) of BCR, 570-572 Etruria Street, Birmingham B3 2RT . (Ref: SL/M0051162.) Road, Newcastle, Staffordshire, ST5 0SU was appointed 28 April 2014 (2117624) Administrator of the company on 6 March 2014 . An initial meeting of creditors of the company is to be held at BCR, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, on 14 May In2117638 the Cambridge County 2014 at 10.00 am . The meeting is being convened by the No 46 of 2014 Administrator pursuant to paragraph 51 of Schedule B1 of the DJ GRACE ELECTRICAL LIMITED Insolvency Act 1986. (Company Number 06971730 ) The purpose of the meeting is to consider the Administrator’s and in the Matter of INSOLVENCY ACT 1986 statement of proposals for achieving the purpose of the Presented on the 13th March 2014 by HAYS SPECIALIST Administration and to seek approval of the proposals. The resolutions RECRUITMENT LTD, whose registered office address is Hays House, to be taken at the meeting may also include a resolution specifying 4 St. Georges Square, High Street, New Malden, Surrey, KT3 4PQ the terms on which the Administrator is to be remunerated. claiming to be a Creditor of the Company will be heard at the Any creditor entitled to attend and vote at this meeting is entitled to Cambridge County Court on 14th May 2014 at 10:30 (or as soon do so either in person or by proxy. Completed proxy forms must be thereafter as the Petition can be heard). lodged with the Administrator by the date of the meeting. ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by 16:00 on the 13th May 2014 .

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

The Petitioner’s Solicitor is Shoosmiths LLP, Apex Plaza, Reading, In2117626 the High Court of Justice (Chancery Division) Berkshire RG1 1SH, Telephone: 03700 868800, Fax: 03700 868801, Leeds District Registry No 404 of 2014 email: [email protected] (Reference Number: CLS/ MILLENNIUM RENAISSANCE CONSULTANTS LTD 091507.952.) (Company Number 04735913 ) 28 April 2014 (2117638) and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 52 Godwin Street, Bradford, West Yorkshire BD1 2SD, presented on 2 April 2014 2117627In the High Court of Justice (Chancery Division) by MARTIN PAUL HALLIGAN, Licensed Insolvency Practitioner of Birmingham District Registry No 6166 of 2014 MPH Recovery, City Mills, Peel Street, Morley, Leeds LS27 8QL in his HERONSWOOD HOMES LIMITED capacity as the Supervisor of the Company Voluntary Arrangement of and in the Matter of INSOLVENCY ACT 1986 the Company, will be heard at Leeds District Registry, 1 Oxford Row, A Petition to wind up the above named Company of (registered office) Leeds, West Yorkshire LS1 3BG, on 10 June 2014, at 1030 hours (or Knoll House, Knoll Road, Camberley, Surrey GU15 3SY, Registration as soon thereafter as the Petition can be heard). No. 05835551 presented on 24 March 2014 by R COLLARD LIMITED Any person intending to appear on the hearing of the Petition whose registered office is situate at: Victoria House, Victoria Road, (whether to support or oppose it) must give notice of intention to do Farnborough, Hampshire GU14 7PG claiming to be a Creditor of the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Company will be held at: The Birmingham District Registry, 33 Bull 1600 hours on 9 June 2014 . Street Birmingham B4 6DS on Monday 12 May 2014 at 10.00 am (or The Petitioner’s Solicitor is Chadwick Lawrence LLP, Paragon Point, as soon thereafter as the Petition can be heard). Red Hall Crescent, Paragon Business Village, Wakefield, West Any person intending to appear on the hearing of the Petition Yorkshire WF1 2DF (whether to support or oppose it) must give notice of the intention to 28 April 2014 (2117626) do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 9 May 2014 . The Petitioner’s Solicitor is Greenwood & Co, 16 Birmingham Road, In2117619 the Bournemouth and Poole County Court Walsall, West Midlands WS1 2NA, Telephone: 01922 618890 . No 107 of 2014 (Reference: 73003.) MTL SCAFFOLDING (UK) LIMITED 18 April 2014 (2117627) (Company Number 08059184 ) and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company MTL Scaffolding In2117647 the Royal Courts of Justice Chancery Division (UK) Limited of 225 Ringwood Road, St Leonards, Ringwood, Companies Court No 2241 of 2014 Hampshire, BH24 2SD, presented on 9 April 2014 by MS MICHELLE INNERSPACE PROJECT DEVELOPMENT LIMITED WILLIAMS, LICENSED INSOLVENCY PRACTITIONER OF BAILAMS & (Company Number 7763019 ) CO, Ty Antur, Navigation Park, Abercynon, CF45 4SN, Supervisor of and in the Matter of INSOLVENCY ACT 1986 the above Company’s Voluntary Arrangement, will be heard at A Petition to wind up the above named Company of Innerspace Bournemouth and Poole County Court at Deansleigh Road, Project Development Limited Ground Floor, Woodberry Grove, North Bournemouth, Dorset, BH7 7DS on, on 30 June 2014, at 10.30 am (or Finchley, London N12 0DR presented on the 21st March 2014 by as soon thereafter as the Petition can be heard). MARK CLYNDES T/A MCC CONSTRUCTION whose office address is Any person intending to appear on the hearing of the Petition Trowan Farm Trowan St Ives Cornwall TR26 3AE claiming to be a (whether to support or oppose it) must give notice of intention to do Creditor of the Company will be heard at the Royal Courts of Justice, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Companies Court. The Rolls Building, 7 Rolls Building, Fetter Lane, 1600 hours on 27 June 2014 . London EC4 1NL on the 12th May 2014 at 10.30 am (or as soon after The Petitioner’s Solicitor is Gabb and Co Solicitors of 32 Monk Street, as the Petition can be heard) Abergavenny, Monmouthshire NP7 5NW . (Ref: HCT/SME/178246.) ANY person intending to appear at the hearing of the Petition 25 April 2014 (2117619) (whether to support or oppose it) must give notice of intention to do so to the petitioner in accordance with Rule 4.16 by 16.00 on the 9th May 2014 . 2117649In the High Court of Justice (Chancery Division) The Petitioner is acting for himself; Trowan Farm Trowan St Ives TR26 Companies Court No 934 of 2014 3AE ; Telephone 01736 7986754; Mobile 07808 301172; email PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED [email protected] (2117647) (Company Number 01359576 ) and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2117660 the High Court of Justice (Chancery Division) Number 01359576, of Private Road, No 4 Colwick Industrial Estat, Manchester District Registry No 2372 of 2014 Nottingham, Nottinghamshire, NG4 2JT, presented on 6 February LC GROUNDWORKS LIMITED 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, (Company Number 07553550 ) of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors and in the Matter of INSOLVENCY ACT 1986 of the Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company Registered Number Buildings, Fetter Lane, London EC4A 1NL, on 12 May 2014, at 1030 07553550, 5 Kiln Close, Bovey Tracey, Newton Abbott, Devon, TQ13 hours (or as soon thereafter as the Petition can be heard). 9YL presented on 19 March 2014 by Mabey Hire Limited, Scout Hill, Any persons intending to appear on the hearing of the Petition Ravensthorpe, Dewsbury, WF13 3EJ, claiming to be a Creditor of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at Manchester District Registry, 1 Bridge so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Street West, Manchester, Greater Manchester, M60 9DJ, on Monday by 1600 hours on 9 May 2014 . 12 May 2014, at 10.00 am (or as soon thereafter as the Petition can The Petitioners` Solicitor is the Solicitor to, HM Revenue and be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any person intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1607255/G.) (whether to support or oppose it) must give notice of intention to do 01 May 2014 (2117649) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 . The Petitioner’s Solicitor is Field Fisher Waterhouse t/a Heatons, 5th In2117662 the High Court of Justice (Chancery Division) Floor, 37 Peter Street, Manchester M2 5GB . DX 14477 Manchester 2. Manchester District Registry No 2350 of 2014 (Ref: AJL/MAB1.30.) SOPIGAN LIMITED 28 April 2014 (2117660) (Company Number 06547741 ) and in the Matter of INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company of Sopigan Limited, LEISURE2117632 AND SPA RECRUITMENT LIMITED of Bournville Service Station, Winterstoke Road, Weston Super Mare, (Company Number 06860750 ) Avon BS23 3YS, presented on 17 March 2014 by E.ON UK PLC, of Registered office: 21 Swan Street, WEST MALLING, ME19 6JU Westwood Way, Westwood Business Park, Coventry, CV4 8LG, In the Medway County Court claiming to be a Creditor of the Company, will be heard at No 378 of 2012 Manchester District Registry at 1 Bridge Street West, Manchester, Petition filing date: 25 April 2012 M60 9DJ, on 12 May 2014, at 10.00 am (or as soon thereafter as the Winding up order date: 25 June 2012 Petition can be heard). A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Any person intending to appear on the hearing of the Petition Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, (whether to support or oppose it) must give notice of intention to do email: [email protected] so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 1600 hours on 9 May 2014 . Date of Appointment: 25 June 2012 (2117632) The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester M3 3EB . (Ref: JG25/23505.) 17 April 2014 (2117662) MC2117651 BUILDING 2 AND 3 LTD (Company Number 05912847 ) Registered office: 3 MANOR COURT, HIGH STREET, WINDING-UP ORDERS HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 0AQ 2117663BUZZWORD ASSOCIATES LIMITED In the High Court Of Justice (Company Number 7869604 ) No 001673 of 2014 Registered office: GROVEDELL HOUSE, 15 KNIGHTSWICK ROAD, Petition filing date: 3 March 2014 CANVEY ISLAND, ESSEX, SS8 9PA Winding up order date: 14 April 2014 In the High Court Of Justice G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, No 001621 of 2014 telephone: 0118 958 1931, email: [email protected] Petition filing date: 28 February 2014 Capacity of office holder(s): Liquidator Winding up order date: 14 April 2014 Date of Appointment: 16 April 2014 (2117651) S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] O'DONNELL2117664 DEVELOPMENTS LIMITED Capacity of office holder(s): Liquidator (Company Number 02606227 ) Date of Appointment: 14 April 2014 (2117663) Registered office: C/O BDO LLP, 125 COLMORE ROW, BIRMINGHAM, B3 3SD In the Birmingham District Registry CRESCO2117622 LEGAL LIMITED No 6110 of 2014 (Company Number 07243150 ) Petition filing date: 26 February 2014 Registered office: PRAMA HOUSE, 267 BANBURY ROAD, OXFORD, Winding up order date: 18 March 2014 UNITED KINGDOM, OX2 7HT Voluntary winding up resolution date: 18 April 2014 In the High Court Of Justice J Taylor The Insolvency Service, Cannon House, 18 The Priory No 008681 of 2013 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Petition filing date: 9 December 2013 email: [email protected] Winding up order date: 7 April 2014 Capacity of office holder(s): Liquidator G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Date of Appointment: 18 April 2014 (2117664) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 7 April 2014 (2117622) Members' voluntary liquidation

ECOLOGIQUE2117620 LTD APPOINTMENT OF LIQUIDATORS (Company Number 07854528 ) Registered office: Green Barn Farm, Marlow Road, MARLOW, SL7 (Company2117386 Number 01798959 ) 3DQ A & B ELECTRICAL LIMITED In the High Court Of Justice Nature of Business: Electrical Contractor No 00713 of 2014 Type of Liquidation: Members Petition filing date: 29 January 2014 Registered office: 100A High Street, Hampton, Middlesex, TW12 2ST Winding up order date: 14 April 2014 Principal trading address: 100A High Street, Hampton, Middlesex, T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, TW12 2ST Hertfordshire, AL1 3HR, telephone: 01727 832233, email: David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden [email protected] Road, Tunbridge Wells, Kent, TN1 2QP Capacity of office holder(s): Liquidator Office Holder Number(s): 8307 Date of Appointment: 14 April 2014 (2117620) Further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin. Date of Appointment: 23 April 2014 GALLERY2117628 WOOD FLOORING LTD By whom Appointed: Members (2117386) (Company Number 4941839 ) Registered office: The Counting House, High Street, TRING, HP23 5TE In the Bristol District Registry No 215 of 2014 Petition filing date: 1 April 2014 Winding up order date: 17 April 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 17 April 2014 (2117628)

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

(Company2117374 Number 02176086 ) (Company2117373 Number 06462641 ) ANGLOBRIM LIMITED BW BULK UK COMPANY LIMITED Nature of Business: Activities of Head Office Nature of Business: Other business support activities not elsewhere Type of Liquidation: Members classified Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Type of Liquidation: Members Voluntary Liquidation 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Registered office: 1 Finsbury Circus, London EC2M 7SH Principal trading address: Mote Hall, Church Lane, Bearsted, Laura May Waters and Peter James Greaves of Maidstone, Kent, ME14 4EE PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 William John Turner and Michael William Young, both of FRP Advisory 2RT LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Office Holder Number(s): 9477 11050 Hertfordshire, AL1 3HZ Date of Appointment: 23 April 2014 Office Holder Number(s): 9049 008077 By whom Appointed: Members For further details contact: William John Turner and Michael William Additional contact: Further information about this case is available Young, Tel: 01727 811111, Email: [email protected] from Josh Goldsmith at the offices of PricewaterhouseCoopers LLP Alternative contact: Vicki Goodyear on 020 7212 6590 (2117373) Date of Appointment: 22 April 2014 By whom Appointed: Members (2117374) (Company2117389 Number 02368821 ) CONSULTRACT DESIGN PARTNERSHIP LIMITED 2117388ANSEN CONSULTING LIMITED Nature of Business: Engineering Activities (Company Number 07186769 ) Type of Liquidation: Members Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, 5PA 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: 153 Eastcote Road, Ruislip, Middlesex HA4 Principal trading address: 122 Christchurch Avenue, Kenton, Harrow, 8BJ HA3 8NN Nature of Business: IT Consultants Peter Nicholas Wastell and Michael William Young, both of FRP Type of Liquidation: Members Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Albans, Hertfordshire, AL1 3HZ Heskin PR7 5PA . Administrator: John Thompson. Contact Details: Office Holder Number(s): 009119 008077 01257 452021 Further details contact: Peter Nicholas Wastell or Michael William Office Holder Number(s): 8820 Young, Email: [email protected], Tel: 01727 811111. Date of Appointment: 22 April 2014 Alternative contact: Vicki Goodyear. By whom Appointed: Members (2117388) Date of Appointment: 22 April 2014 By whom Appointed: Members (2117389)

(Company2117371 Number 05454290 ) BEACH NOMINEE LIMITED (Company2117372 Number 07078514 ) Nature of Business: Business support activities IT MAESTRO LTD Type of Liquidation: Members Voluntary Liquidation Nature of Business: IT Support & consultancy Registered office: No.1 Centro Place, Pride Park, Derby DE24 8RF Type of Liquidation: Members Principal trading address: No.1 Centro Place, Pride Park, Derby DE24 Registered office: 12 Orchard Drive, Wye, Ashford, Kent, TN25 5AU 8RF Principal trading address: 12 Orchard Drive, Wye, Ashford, Kent, Guy Edward Brooke Mander and Diana Frangou of Baker Tilly TN25 5AU Restructuring and Recovery LLP, St Philips Point, Temple Row, David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Birmingham B2 5AF Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number(s): 8845 9559 Office Holder Number(s): 8307 Date of Appointment: 24 April 2014 Further details contact: David Thorniley, Email: [email protected]. By whom Appointed: Members Alternative contact: Chris Maslin. Additional contact: Further information about this case is available Date of Appointment: 23 April 2014 from Chris Lewis at the offices of Baker Tilly Restructuring and By whom Appointed: Members (2117372) Recovery LLP on 0121 214 3100 (2117371)

(Company2117377 Number 05186257 ) (Company2117381 Number 06545354 ) JIBOUT LIMITED BRAY PROPERTY SERVICES LTD Nature of Business: Buying and selling of own real estate Nature of Business: Management of real estate Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 24 Conduit Place, London W2 1EP Registered office: 8 Foxley Gardens, Purley, Surrey, CR8 2DQ Principal trading address: Bigges Farm Cleavers Lane, Cuckfield, Principal trading address: 8 Foxley Gardens, Purley, Surrey, CR8 2DQ Haywards Heath, West Sussex RH17 5HZ Henry Anthony Shinners and Finbarr Thomas O'Connell, both of Smith Ian Franses and Jeremy Karr of Ian Franses Associates, Conduit & Williamson LLP, 25 Moorgate, London EC2R 6AY House, 24 Conduit Place, London W2 1EP Office Holder Number(s): 9280 7931 Office Holder Number(s): 2294 9540 For further details contact: Henry Anthony Shinners and Finbarr Date of Appointment: 24 April 2014 Thomas O'Connell, Tel: 020 7131 4000. Alternative contact: Miriam By whom Appointed: Members Lepackova Additional contact: Further information about this case is available Date of Appointment: 16 April 2014 from Elliot Segal at the offices of Ian Franses Associates on 020 7262 By whom Appointed: Members (2117381) 1199 (2117377)

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

(Company2117376 Number 06035500 ) For further details contact: Steven Ford, Email: [email protected] JM HR SOLUTIONS LIMITED Tel: 01455 699737. Nature of Business: Management of HR functions Date of Appointment: 25 April 2014 Type of Liquidation: Members By whom Appointed: Members (2117385) Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: 8 Saxon Close, Amersham, Buckinghamshire, HP6 5QA (Company2117379 Number 07597916 ) Stephen Paul Grant and Anthony Malcolm Cork, both of Wilkins RUPARELIA CONSULTING LTD Kennedy LLP, Bridge House, London Bridge, London SE1 9QR Previous Name of Company: Proaxiom Ltd Office Holder Number(s): 008929 009401 Nature of Business: IT Consultancy Further details contact: Kelly Jones, Email: Type of Liquidation: Members [email protected], Tel: 020 7403 1877. Registered office: Bristol and West House C/O Intouch Accounting, Date of Appointment: 24 April 2014 Post Office Road, Bournemouth, Dorset, BH1 1BL By whom Appointed: Members (2117376) Principal trading address: Bristol and West House C/O Intouch Accounting, Post Office Road, Bournemouth, Dorset, BH1 1BL David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden 2117402(Company Number 05412111 ) Road, Tunbridge Wells, Kent, TN1 2QP LTL CONTRACTS LIMITED Office Holder Number(s): 8307 Nature of Business: Floodlighting Installation For further details contact: David Thorniley, Email: Type of Liquidation: Members [email protected] Alternative contact: Chris Maslin Registered office: c/o Maxwell & Co, The Granary, Hones Yard, 1 Date of Appointment: 25 April 2014 Waverley Lane, Farnham, GU9 8BB By whom Appointed: Members (2117379) Principal trading address: 54 Lower Weybourne Lane, Farnham, Surrey, GU9 9HP Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 (Company2117393 Number 07461991 ) Shakespeare Road, London, N3 1XE SOLOSO CONSULTING LTD Office Holder Number(s): 008838 Nature of Business: IT Consultancy Further details contact: Mark Reynolds, Tel: 020 8343 3710. Type of Liquidation: Members Alternative contact: Natasha Segen Registered office: Unit 11, Hove Business Centre, Fonthill Road, Date of Appointment: 22 April 2014 Hove, East Sussex, BN3 6HA By whom Appointed: Members (2117402) Principal trading address: Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden NEWBURY2117398 LAND (PROJECTS) LIMITED Road, Tunbridge Wells, Kent, TN1 2QP (Company Number 06951355 ) Office Holder Number(s): 8307 Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE For further details contact: David Thorniley, Email: Principal trading address: Church Farm, East Woodhay, Newbury, [email protected], Alternative contact: Chris Maslin Berkshire RG20 0AL Date of Appointment: 23 April 2014 Nature of Business: Property Development By whom Appointed: Members (2117393) Type of Liquidation: Members Anthony Harris, Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE . TRIONUTRITION2117403 LIMITED Office Holder Number(s): 004142 (Company Number 05161841 ) Date of Appointment: 23 April 2014 Other Names of Company: Trionutrition Limited By whom Appointed: Members Registered office: 18 Ravenings Parade, 39 Goodmayes Road, Ilford, Additional contact: Email [email protected], telephone Essex IG3 9NR 01865 261100 . (2117398) Principal trading address: 18 Ravenings Parade, 39 Goodmayes Road, Ilford, Essex IG3 9NR Nature of Business: Sale of Health Foods (Company2117375 Number 05951702 ) Type of Liquidation: Members OHM INSPECTIONS LIMITED Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Nature of Business: Engineering Consultancy Street, Southend-on-Sea, Essex SS1 1EF . Type of Liquidation: Members Office Holder Number(s): 9641 Registered office: 59 Welley Road, Wraysbury, Middlesex, TW19 5ER Date of Appointment: 26 March 2014 Principal trading address: 59 Welley Road, Wraysbury, Middlesex, By whom Appointed: Members TW19 5ER Additional contact: Ella Bryant, 01702 344558, David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden [email protected] . (2117403) Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number(s): 8307 For further details contact: David Thorniley, Email: (Company2117415 Number 03914315 ) [email protected], Alternative contact: Chris Maslin. WARRANTY SERVICE SOLUTIONS LIMITED Date of Appointment: 24 April 2014 Nature of Business: Other business support services By whom Appointed: Members (2117375) Type of Liquidation: Members Voluntary Liquidation Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF (Company2117385 Number 07453399 ) Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit Street, PORTFOLIO TRANSFORMATION LIMITED London W1S 2XF . Nature of Business: Business Consultancy Office Holder Number(s): 8731 Type of Liquidation: Members Date of Appointment: 7 April 2014 Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 By whom Appointed: Sole member 4DD Additional contact: Further information about this case is available Principal trading address: 5 Clattergrove Cottages, Painswick, from Jessica Dmochowska at the offices of Geoffrey Martin & Co on Gloucestershire, GL6 6ST 020 7495 1100 or at [email protected]. (2117415) Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Office Holder Number(s): 9387

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

FINAL MEETINGS Office Holder details: Michael Ian Field, (IP No. 009705) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial AMARINGTON2117408 LIMITED Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, (Company Number 07466243 ) Fareham, Hampshire, PO15 5TD Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE Further details contact: Michael Ian Field or Carl Derek Faulds, Email: Principal trading address: Flat 9A Exeter Mansions, Exeter Road, [email protected], Tel: 01489 550 440. Alternative contact: London NW2 3UG [email protected]. Notice is hereby given pursuant to Section 94 of the INSOLVENCY Michael Ian Field and Carl Derek Faulds, Joint Liquidators ACT 1986 that the final meeting of the members of the above named 28 April 2014 (2117400) company will be held at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, on 2 July 2014, at 10.00 am for the purpose of having an Account laid before them, and to receive the report of the BWC2117399 2000 LIMITED Liquidator showing how the winding-up of the Company has been (Company Number 08072270 ) conducted and its property disposed of, and of hearing any CHILTERN HILLS WATERCOOLERS LIMITED explanation that may be given by the Liquidator. Proxies to be used at (Company Number 03939715 ) the Meeting must be lodged with the Liquidator not later than 12.00 Previous Name of Company: Angel Springs Limited noon on the last business day before the meeting. Faxed proxies will PAS ENTERPRISES LIMITED be accepted if received before the due time. (Company Number 02607213 ) Sue Roscoe (IP No 008632 ), Joint Liquidator . Critchleys, Greyfriars S.P.A SPRING WATER LIMITED Court, Paradise Square, Oxford, OX1 1BE . Email: (Company Number 02607641 ) [email protected] . Tel: 01865 261100 . Appointed 23 Previous Name of Company: SPA Spring Water Limited October 2013 . THE WATER WAREHOUSE LIMITED 28 April 2014 (2117408) (Company Number 03737690 ) Registered office: Angel House, Shaw Road, Wolverhampton, WV10 9LE BAYSWATER2117395 ASSOCIATES LIMITED Peter Greaves and Robert Hunt were appointed liquidators of the (Company Number 07826332 ) above companies on 31 December 2013 . Registered office: 3rd Floor, Regent House, Bath Avenue, Notice is hereby given, as required by Section 94 of the INSOLVENCY Wolverhampton WV1 4EG (previously 24 Stonepits Lane, Hunt End, ACT 1986, that the final meeting of members of the above named Redditch, Worcestershire B97 5UU) companies will be held at the offices of PricewaterhouseCoopers LLP, Principal trading address: (previously) 24 Stonepits Lane, Hunt End, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 6 June Redditch, Worcestershire B97 5UU 2014 commencing at 10:00 am and thereafter at 15 minute intervals Notice is hereby given, in pursuance of Section 94 of the Insolvency for the purpose of having accounts laid before the members showing Act 1986 that a general meeting of the above named Company will be how each winding-up has been conducted and the property of each held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 company disposed of, and hearing any explanation that may be given 4EG on 20 June 2014 at 10.00 am for the purpose of having an by the Liquidator. account laid before the members showing the manner in which the A member entitled to attend and vote at the meeting may appoint a winding up has been conducted and the property of the Company proxy, who need not be a member, to attend and vote instead of him/ disposed of, and of hearing any explanation that may be given by the her. Proxies must be lodged with us at the meeting address given Liquidator. A resolution considering the Liquidator’s release from above by no later than 12.00 hours on 5 June 2014 office will be proposed at the final meeting of members as detailed in Robert Hunt (IP Number: 8597) and Peter Greaves (IP Number: 11050) the final report. A member entitled to attend and vote at the above of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, meeting may appoint a proxy or proxies to attend and vote instead of Birmingham, B3 2DT . Further information is available from Emma him. A proxy need not be a member of the Company. Proxies to be Dolphin at the offices of PricewaterhouseCoopers LLP on 0121 265 used at the meeting must be lodged with the Liquidator at Muras 5268 . Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, Robert Hunt and Peter Greaves, Joint Liquidators (2117399) WV1 4EG, telephone number 01902 393000, Email [email protected], alternative contact: Alison Endacott, no later than 12.00 noon on the preceding day. CIT2117394 LEASE LIMITED Date of appointment: 10 February 2012. (Company Number 03235831 ) Office Holder details: Mark Jonathan Botwood (IP No. 8965) of Muras Registered office: The Clock House, 87 Paines Lane, Pinner, Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton Middlesex HA5 3BZ WV1 4EG Principal trading address: Peninsular House, 30-36 Monument Street, Mark Jonathan Botwood, Liquidator London EC3R 8LJ 25 April 2014 (2117395) Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ on 5 June 2014 BRIDLE2117400 SERVICES (HAMPSHIRE) LIMITED at 10.00 am for the purpose of laying before the meeting, and giving (Company Number 08010831 ) an explanation of, the Liquidator’s account of the winding up. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Members must lodge proxies at The Clock House, 87 Paines Lane, Fareham, Hampshire, PO15 5TD Pinner, Middlesex HA5 3BZ by 12.00 noon on the business day Principal trading address: Bridle House, Durley Gate, Wweyhill, preceding the meeting in order to be entitled to vote. Andover, Hampshire, SP11 0QE Ian David Holland (IP number 2346) of Ian Holland + Co, The Clock Notice is hereby given, pursuant to Section 94 of the Insolvency Act House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed 1986, of a final meeting of members for the purpose of having an Liquidator of the Company on 21 September 2012. Further account laid before them and to receive the report of the Liquidator information about this case is available from Meeta Bhatti at the showing how the winding-up of the Company has been conducted offices of Ian Holland + Co on 020 8866 6566 or at and its property disposed of, and of hearing any explanation that may [email protected]. be given by the Liquidator. Proxies to be used at the meeting must be Ian David Holland, Liquidator (2117394) lodged with the Liquidator at 1 Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 27 June 2014 at 10.30 am. Date of appointment: 23 October 2013.

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

2117358DEGUSSA LIMITED Any member of the Company entitled to attend and vote at the (Company Number 00169597 ) meeting is entitled to appoint a proxy to attend and vote instead of Registered office: 5-6 The Courtyard, East Park, Crawley, West him/her. A proxy need not be a member of the Company. Proxy forms Sussex, RH10 6AG to be used at the meeting must be lodged with the Joint Liquidators Principal trading address: N/A at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no Notice is hereby given that a Final General Meeting of the Members of later than 12.00 noon on the preceding business day. Date of the above named Company will be held at 11.00 am on 27 June 2014. Liquidation: 26 February 2013. The meeting will be held at the offices of Benedict Mackenzie, 5-6 Office Holder details: Stephen Roland Browne, (IP No. 009281) and The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte The meeting is being called pursuant to Section 94 of the Insolvency LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Act 1986 for the purpose of receiving a report and account showing Please contact Duncan Perring at [email protected] or +44 (0) the manner in which the winding up has been conducted and the 20 7007 6587. property of the Company disposed of, and hearing any explanation Stephen Roland Browne and Christopher Richard Frederick Day, Joint that may be given by the Liquidator. Liquidators A member entitled to attend and vote is entitled to appoint a proxy to 25 April 2014 (2117422) attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting should be lodged at 5-6 The Courtyard, East Park, Crawley, West Sussex no later than 12. 00 noon EXEC2117433 IT LTD on the business day immediately before the meeting. (Company Number 07156009 ) Office Holder details: Julie P Vahey, (IP No. 009112) and Graham P Registered office: Briar Cottage, 17 Lower Crimble, Rochdale, Petersen, (IP No. 008325) both of Benedict Mackenzie, 5-6 The Lancashire, OL11 4AL Courtyard, East Park, Crawley, West Sussex RH10 6AG Notice is hereby given pursuant to Section 94 of the INSOLVENCY Further details contact: Ed Guest, Email: [email protected] ACT 1986 that the final meeting of the members of the above named Tel: 01293 447799 Company will be held at the offices of Coupland Cavendish Ltd12 Julie P Vahey, Joint Liquidator Church Lane, Oldham OL1 3AN on 17 June 2014 at 1.00 pm for the 28 April 2014 (2117358) purposes of having an account 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 2117313DREAMHOUSE INVESTMENTS LIMITED given by the Liquidator. (Company Number 03140467 ) A person entitled to vote at the above meeting may appoint a proxy to Registered office: 4th Floor Allan House, 10 John Princes Street, attend and vote instead of him. A proxy need not be a member of the London W1G 0AH Company. A proxy for use at the meeting must be lodged at the Principal trading address: 34a Rosslyn Hill, , London NW3 address shown above no later than 12.00 noon on the business day 1NH preceding the meeting. Nature of Business: Property Investments Date of appointment: 19 October 2013 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Office Holder details: Kieran Dominic Scott (IP No 9548), Liquidator, ACT 1986 that the final general meeting of the Company will be held Coupland Cavendish Ltd 12 Church Lane Oldham OL1 3AN, at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John [email protected], 0161 652 5689 . Princes Street, London W1G 0AH on 27 June 2014 at 10.00 am, for Kieran Dominic Scott, Liquidator the purpose of having a final account laid before the Members by the 29th April 2014 (2117433) Liquidator, 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 Liquidator. The FRONTLINE2117430 CUSTOMER STRATEGIES LIMITED following resolution will be proposed at the final meeting of members (Company Number 08273170 ) as detailed in the final report: Registered office: Menta Business Centre, 5 Eastern Way, Bury St “That the Liquidator be granted his release from office”. Edmunds IP32 7AB Any member entitled to attend and vote at either of the above Principal trading address: 2 Grafton Place, Stortford Road, Standon meetings may appoint a proxy to attend and vote instead of him. A SG11 1LT proxy need not be a member of the Company. Proxies for the meeting MEMBERS FINAL MEETING must be lodged at the above address no later than 12.00 noon on the NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the last working day preceding the meeting. INSOLVENCY ACT 1986 that a GENERAL MEETING of the above Anthony Hyams (IP No 9413) Liquidator of Insolve Plus Ltd, 4th Floor named company will be held at Menta Business Centre, 5 Eastern Allan House, 10 John Princes Street. London W1G 0AH (telephone: Way, Bury St Edmunds IP32 7AB on 2 June 2014 at 10.00 am for the 020 7495 2348 ). Appointed 15 November 2013 purpose of having an account laid before the members showing the Alternative contact: Kelly Levelle, email [email protected], manner in which the winding up has been conducted and the property Tel: 020 7495 2348 . of the Company disposed of, and of hearing any explanation that may Anthony Hyams, Liquidator be given by the Liquidator, and also of determining by Extraordinary 24 April 2014 (2117313) Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may ERICSSON2117422 CLO LIMITED appoint a proxy or proxies to attend and vote instead of him. A proxy (Company Number 03709795 ) need not be a member of the Company but proxies must be lodged at Previous Name of Company: Alnery No. 1827 Limited Stephen M Rout &Co, Menta Business Centre, 5 Eastern Way, Bury Registered office: Hill House, 1 Little New Street, London, EC4A 3TR St Edmunds IP32 7AB by 12.00 noon on the business day before the Principal trading address: Unit 4 Guildford Business Park, Midleton date of the meeting. Gate, Guildford, Surrey, GU2 8SG Stephen Rout, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act Dated 28 April 2014 1986 (as amended), that a final general meeting of the Company will Office Holder no 6062 be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 4 June Appointed Liquidator on 11 March 2014 2014 at 10:00 am for the purpose of receiving an account showing the Telephone 01223 329392 manner in which the winding up has been conducted and the property email [email protected] (2117430) of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: “That the Joint Liquidators’ statement of account for the period of the liquidation be approved.”

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

G2117428 B AIRWAYS LIMITED Steve Elliott (IP No 11110), Liquidator, Monahans, 38-42 Newport (Company Number 02294109 ) Street, Swindon, SN1 3DR . Tel: 01793 818300 . Date of Appointment: Registered office: c/o Ernst & Young LLP, No 1 Colmore Square, 21 January 2014 Birmingham, B4 6HQ Steve Elliott, Liquidator Principal trading address: n/a 28 April 2014 (2117437) Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the shareholders of the company will be held at Ernst & Young LLP, No. 1 Colmore Square, M2117425 B LONDON LTD Birmingham, B4 6HQ, on 2 June 2014, at 10.00 am, for the purposes (Company Number 01011235 ) of having an account laid before them showing how the winding-up Registered office: 60 Park View, North Acton, London W3 0PT has been conducted and the property of the Company has been Principal trading address: 60 Park View, North Acton, London W3 0PT disposed of, and to hear any explanation that may be given by the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Joint Liquidators. 1986 (as amended) that a final general meeting of the members of the Members wishing to vote at the meeting must (unless they are above named Company will be held at 25 Farringdon Street, London, individual members attending in person) have lodged their proxies EC4A 4AB on 1 July 2014 at 10.00 am for the purpose of receiving an with the Joint Liquidators at Ernst & Young LLP, No. 1 Colmore account showing the manner in which the winding-up has been Square, Birmingham, B4 6HQ by 12.00 noon on the business day conducted and the property of the Company disposed of, and of before the date of the meeting. hearing any explanation that may be given by the Liquidators and to Date of appointment: 19 June 2013. consider whether the liquidators should be released in accordance Office Holder details: T Lukic, (IP No. 9328) and M Boughey, (IP No. with Section 173(2)(d) of the Insolvency Act 1986. Any member 9611) both of Ernst & Young LLP, No 1, Colmore Square, entitled to attend and vote at the meeting is entitled to appoint a Birmingham, B4 6HQ proxy to attend and vote instead of him. A proxy need not be a Alternative person to contact with enquiries about the case: Simon member of the Company. Proxies to be used at the meeting must be Roberts, Tel: 0121 535 2693. lodged with the Liquidator at Baker Tilly Restructuring and Recovery T Lukic and M Boughey, Joint Liquidators LLP, 25 Farringdon Street, London EC4A 4AB no later than 12.00 28 April 2014 (2117428) noon on the preceding business day. Correspondence address & contact details of case manager: Hilary Norris, Baker Tilly Restructuring and Recovery LLP, Ground Floor, 2117417HERMITAGE PROPERTIES UK LIMITED Meridian House, 69-71 Clarendon Road, Watford, WD17 1DS, Tel: (Company Number 06616712 ) 01923 797263. Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY Office Holder details: Mark Wilson, (IP No. 008612) of Baker Tilly Principal trading address: Hermitage Hotel, Exeter Road, Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A Bournemouth, Dorset, BH2 5AH 4AB, Tel: 01923 797265 and Matthew Richard Meadley Wild, (IP No. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One 1986, of final meeting of members for the purpose of having an London Square, Cross Lanes, Guildford GU1 1UN, Tel: 01483 307 account laid before them and to receive the report of the Liquidator 031 showing how the winding-up of the Company has been conducted Mark Wilson and Matthew Richard Meadley Wild, Joint Liquidators and its property disposed of, and of hearing any explanation that may 29 April 2014 (2117425) be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at The Outlook, Ling Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the business day preceding OERSTED2117445 INVESTMENTS LLP the meeting. (Company Number OC365735 ) The meeting will be held on 26 June 2014 at 11.00am at The Outlook, Registered office: 1 More London Place, London, SE1 2AF Ling Road, Poole, Dorset, BH12 4PY. Principal trading address: N/A Date of appointment: 6 January 2012. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Michael Robert Fortune, (IP No. 008818) and 1986 that the final general meeting of the partners of the Partnership Carl Derek Faulds, (IP No. 008767) both of Portland Business & will be held at Ernst & Young LLP, 1 More London Place, London, SE1 Financial Solutions Limited, The Outlook, Ling Road, Poole, Dorset, 2AF on 30 May 2014 at 10.00am for the purposes of having an BH12 4PY account laid before them showing how the winding-up has been Further details contact: Michael Robert Fortune or Carl Derek Faulds, conducted and the property of the Partnership has been disposed of Email: [email protected], Tel: 01202 712810. Alternative contact: and to hear any explanation that may be given by the Joint Suzy Franklin. Liquidators. Members wishing to vote at the meeting must (unless Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators they are individual members attending in person) have lodged their 28 April 2014 (2117417) proxies with the Joint Liquidators at Ernst & Young, LLP, 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. KERNOW2117437 MANAGEMENT LIMITED Date of Appointment: 27 September 2013. (Company Number 06407437 ) Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Samantha Registered office: 38-42 Newport Street, Swindon, Wiltshire, SN1 Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London 3DR Place, London SE1 2AF Principal trading address: 27 Brookfield Park, Bath, Avon, BA1 4JG For further details contact: The Joint Liquidators, Tel: 0207 760 9322. Notice is hereby given pursuant to Section 94 of the INSOLVENCY Alternative contact: Joe Gaastra. ACT 1986, that a final meeting of the company will be held at Kerry L Trigg, Joint Liquidator Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 9 July 2014 24 April 2014 (2117445) at 10.30 am, for the purpose of receiving an account showing how the winding-up has been conducted and the Company’s property disposed of, and of receiving an explanation of it. ORTHODONTICS2117421 PLUS LIMITED The following resolution will be put to the meeting: (Company Number 06013910 ) • That the Liquidator be granted his release under section 173 of the The registered office of the Company is at 1st Floor North, Anchor INSOLVENCY ACT 1986 . Court, Keen Road, Cardiff, CF24 5JW . A member entitled to attend and vote at the meeting is entitled to The Company was placed into members’ voluntary liquidation on 28 appoint a proxy to attend and vote on their behalf. A proxy need not November 2013 when Peter Richard Dewey (IP Number: 7806) and be a member of the Company. Proxies to be used at the meeting David Hill (IP Number: 6904), both of Begbies Traynor (Central) LLP of should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were 3DR no later than 12.00 noon on the working day immediately before appointed as Joint Liquidators of the Company. the meeting.

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

Notice is hereby given pursuant to Section 94 of the INSOLVENCY RIVERRUN2117431 SYSTEMS LIMITED ACT 1986, that a general meeting of the members of the Company (Company Number 04050250 ) will be held at the offices of Begbies Traynor (Central) LLP at 1st Floor Registered office: Devonshire House, 1 Devonshire Street, London North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 12 June 2014 W1W 5DR at 11:00 am for the purpose of having an account laid before the NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the members and to receive the joint liquidators’ report, showing how the Insolvency Act 1986 that a GENERAL MEETING of the above named winding up of the Company has been conducted and its property company will be held at Devonshire House, 1 Devonshire Street, disposed of, and of hearing any explanation that may be given by the London W1W 5DR on 23 May 2014 at 11 a.m. for the purpose of joint liquidators. having an account laid before the members showing the manner in Note: Any member entitled to attend and vote at the above meeting which the winding up has been conducted and the property of the may appoint a proxy, who need not be a member of the Company, to Company disposed of, and of hearing any explanation that may be attend and vote instead of the member. In order to be entitled to vote, given by the Liquidator. The meeting will also be requested to proxies must be lodged with the joint liquidators no later than 12 noon consider and if thought fit pass the following resolutions: on the business day prior to the meeting. a) That the liquidator be authorised to destroy the company’s records Additional contact: Any person who requires further information may 15 months following the dissolution of the company by the Registrar contact the Joint Liquidator by telephone on 02920 894 270 . of Companies. Alternatively enquiries can be made to Natasha Abeyweera by e-mail b) That the Liquidator be granted his release from office. at [email protected] or by telephone on A member entitled to attend and vote at the above meeting may 02920 894 270 . appoint a proxy or proxies to attend and vote instead of him. A proxy 29 April 2014 need not be a member of the Company. David Hill Joint Liquidator (2117421) For further information contact: Murzban Khurshed Mehta, Liquidator, (IP 6224 ), Citroen Wells, Devonshire House, 1 Devonshire Street, London W1W 5DR, telephone: 0207 304 2000, email: 2117424PEGUNA LIMITED [email protected] . (Company Number 04212665 ) 10 March 2014 Registered office: 5-6 The Courtyard, East Park, Crawley, West Murzban Khurshed Mehta Liquidator (Office Holder Number 6224) Sussex, RH10 6AG (2117431) Principal trading address: 6 Liverpool Road, Kingston Upon Thames, Surrey KT2 7SZ NOTICES TO CREDITORS Notice is hereby given that a Final General Meeting of the Members of the above named Company will be held at 10.30 am on 27 June 2014. A2117419 & B ELECTRICAL LIMITED The meeting will be held at the offices of Benedict Mackenzie, 5-6 (Company Number 01798959 ) The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. The Registered office: 100A High Street, Hampton, Middlesex, TW12 2ST meeting is being called pursuant to Section 94 of the Insolvency Act Principal trading address: 100A High Street, Hampton, Middlesex, 1986 for the purpose of receiving a report and account showing the TW12 2ST manner in which the winding up has been conducted and the property I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old of the Company disposed of, and hearing any explanation that may Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give be given by the Liquidator. A member entitled to attend and vote is notice that I was appointed Liquidator of the above named Company entitled to appoint a proxy to attend and vote instead of him. A proxy on 23 April 2014. need not be a member. Proxies to be used at the meeting should be Notice is hereby given that the creditors of the Company, which is lodged at 5-6 The Courtyard, East Park, Crawley, West Sussex no being voluntarily wound up, are required to prove their debts by 28 later than 12.00 noon on the business day immediately before the May 2014 by sending to the undersigned David Thorniley of MVL meeting. Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Office Holder details: Graham P Petersen, (IP No. 008325) and Julie P TN1 2QP, the Liquidator of the Company, written statements of the Vahey, (IP No. 009112) both of Benedict Mackenzie, 5-6 The amounts they claim to be due to them from the Company and, if so Courtyard, East Park, Crawley, West Sussex RH10 6AG requested, to provide such further details or produce such For further details contact: Julie P Vahey, Tel: 01293 447799, Email: documentary evidence as may appear to the Liquidator to be [email protected] necessary. A creditor who has not proved this debt before the Graham P Petersen and Julie P Vahey, Joint Liquidators declaration of any dividend is not entitled to disturb, by reason that he 28 April 2014 (2117424) has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. PROJECT2117420 M CONSULTING LTD Further details contact: David Thorniley, Email: [email protected]. (Company Number 07163075 ) Alternative contact: Chris Maslin. Registered office: Winchester House, Deane Gate Avenue, Taunton David Thorniley, Liquidator TA1 2UH 28 April 2014 (2117419) Principal trading address: 26 Chevril Way, Burghfield Common, Reading, Berkshire RG7 3YX Notice is hereby given pursuant to Section 94 of the Insolvency Act ANGLOBRIM2117340 LIMITED 1986, that a general meeting of the members of the above named (Company Number 02176086 ) company will be held at Winchester House, Deane Gate Avenue, Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Taunton TA1 2UH on 9 June 2014 at 2.00 pm for the purpose of 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ having an account laid before them and to receive the Liquidator’s Principal trading address: Mote Hall, Church Lane, Bearsted, final report, showing how the winding-up of the Company has been Maidstone, Kent, ME14 4EE conducted and its property disposed of, and of hearing any Notice is hereby given that the creditors of the above named explanation that may be given by the liquidator. Any member entitled Company, over which I was appointed Joint Liquidator on 22 April to attend and vote at the above meeting is entitled to appoint a proxy 2014 are required, on or before 27 May 2014 to send in their full to attend and vote instead of him and such proxy need not also be a names, their addresses and descriptions, full particulars of their debts Member. or claims and the names and addresses of their solicitors (if any) to Date of appointment: 7 August 2013. the undersigned William John Turner of FRP Advisory LLP, Trident Office Holder details: Timothy Alexander Close, (IP No. 8023) of House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, the Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Joint Liquidator of the said Company, and, if so required by notice in Taunton, Somerset TA1 2UH writing from the said Joint Liquidator, are, personally or by their For further details contact: Sam Phillips, Email: sphillips@milsted- langdon.co.uk Tel: 01823 445566 Ref: PROJPOST Timothy Alexander Close, Liquidator 28 April 2014 (2117420)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE COMPANIES solicitors, to come in and prove their debts or claims at such time and BRAY2117383 PROPERTY SERVICES LTD place as shall be specified in such notice, or in default thereof they (Company Number 06545354 ) will be excluded from the benefit of any distribution. The winding up is Registered office: 8 Foxley Gardens, Purley, Surrey, CR8 2DQ a members’ voluntary winding up and it is anticipated that all debts Principal trading address: 8 Foxley Gardens, Purley, Surrey, CR8 2DQ will be paid. Notice is hereby given that the Creditors of the above-named Office Holder details: William John Turner and Michael William Young Company are required on or before 4 June 2014 to send their names (IP Nos. 9049 and 008077) of FRP Advisory LLP, Trident House, and addresses and particulars of their debts or claims and the names 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and addresses of their solicitors (if any) to Henry Anthony Shinners Further details contact: The Joint Liquidators, Tel: 01727 811111, and Finbarr Thomas O'Connell, (IP Nos. 9280 and 7931), of Smith & Email: [email protected] Alternative contact: Vicki Williamson LLP at 25 Moorgate, London EC2R 6AY, the Joint Goodyear Liquidators of the company, and, if so required by notice in writing William John Turner, Joint Liquidator from the said Joint Liquidators, by their solicitors or personally, to 28 April 2014 (2117340) come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts 2117312ANSEN CONSULTING LIMITED are proved. (Company Number 07186769 ) NOTE: This notice is purely formal. All known creditors have been or Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 will be paid in full. 5PA Date of appointment: 16 April 2014. Principal trading address: 153 Eastcote Road, Ruislip, Middlesex HA4 For further details contact: Henry Anthony Shinners and Finbarr 8BJ Thomas O'Connell, Tel: 020 7131 4000. Alternative contact: Miriam In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Lepackova I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Henry Anthony Shinners and Finbarr Thomas O'Connell, Joint Heskin, Preston, give notice that on 22 April 2014 I was appointed Liquidators Liquidator by resolutions of members. 25 April 2014 (2117383) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 May 2014 to send in their full christian and surnames, their BW2117418 BULK UK COMPANY LIMITED addresses and descriptions, full particulars of their debts or claims (Company Number 06462641 ) and the names and addresses of their Solicitors (if any), to the On 23 April 2014 the above-named company, which traded as a undersigned Clive Morris of Marshall Peters Limited, Heskin Hall business support service and whose registered office is at 1 Finsbury Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Circus, London EC2M 7SH, was placed into members’ voluntary company, and, if so required by notice in writing from the said liquidation and Laura Waters (office holder no: 9477) and Peter Liquidator, are, personally or by their Solicitors, to come in and prove Greaves (office holder no: 11050) were appointed Joint Liquidators. their debts or claims at such time and place as shall be specified in The company is presently expected to be able to pay any known such notice, or in default thereof they will be excluded from the liabilities in full. benefit of any distribution. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Note: This notice is purely formal. All creditors have been or will be Rules 1986, that it is the intention of the Joint Liquidators to declare a paid in full. first distribution to creditors in respect of the above-named company Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters of 100 pence in the pound within the period of 2 months from the last Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . date for proving specified below. Creditors who have not yet done so Administrator: John Thompson. Contact Details: 01257 452021 are required, on or before 3 June 2014 (the last date for proving), to 22 April 2014 (2117312) send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to BEACH2117411 NOMINEE LIMITED provide such further details or produce such documentary or other (Company Number 05454290 ) evidence as may appear to the Joint Liquidators to be necessary. Registered office: St Philips Point, Temple Row, Birmingham B2 5AF It should be noted that, after the last date for proving, the Joint Principal trading address: No.1 Centro Place, Pride Park, Derby DE24 Liquidators intend to declare a distribution to the members, and will 8RF do so without further regard to creditors’ claims which were not NOTICE IS HEREBY GIVEN that the creditors or the ahove-named proved by that date. company, which is being voluntarily wound up, who have not already Further information about these cases is available from Josh proved their debt are required, on or before 6 June 2014, the last day Goldsmith at the above office of PricewaterhouseCoopers LLP on 020 for proving to send in their name, and addresses and to submit their 7212 6590 . proof of debt to the undersigned at Baker Tilly Restructuring and 23 April 2014 Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF Laura Waters, Joint Liquidator (2117418) and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. 2117401CONSULTRACT DESIGN PARTNERSHIP LIMITED A creditor who has not proved his debt before the declaration of any (Company Number 02368821 ) dividend is not entitled to disturb, by reason that he has not Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, participated in it, the distribution of that dividend or any other 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ dividend before his debt was proved. Principal trading address: 122 Christchurch Avenue, Kenton, Harrow, Guy Edward Brooke Mander (IP number 8845) and Diana Frangou (IP HA3 8NN number 9559) both of Baker Tilly Restructuring and Recovery LLP, St Notice is hereby given that the creditors of the above named Philips Point, Temple Row, Birmingham B2 5AF were appointed Joint Company, over which I was appointed Joint Liquidator on 22 April Liquidators of the Company on 24 April 2014 . Further information 2014 are required, on or before 27 May 2014 to send in their full about this case is available from Chris Lewis at the offices of Baker names, their addresses and descriptions, full particulars of their debts Tilly Restructuring and Recovery LLP on 0121 214 3274 . or claims and the names and addresses of their solicitors (if any) to 29 April 2014 the undersigned Peter Nicholas Wastell of FRP Advisory LLP, 2nd Guy Edward Brooke Mander and Diana Frangou, Joint Liquidators Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, (2117411) AL1 3HZ, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 47 COMPANIES by their solicitors, to come in and prove their debts or claims at such JM2117384 HR SOLUTIONS LIMITED time and place as shall be specified in such notice, or in default (Company Number 06035500 ) thereof they will be excluded from the benefit of any distribution. The Registered office: Bridge House, London Bridge, London SE1 9QR winding up is a members’ voluntary winding up and it is anticipated Principal trading address: 8 Saxon Close, Amersham, that all debts will be paid. Buckinghamshire, HP6 5QA Office Holder details: Peter Nicholas Wastell and Michael William We, Stephen Paul Grant and Anthony Malcolm Cork (IP Nos. 008929 Young (IP Nos 009119 and 008077) both of FRP Advisory LLP, 2nd and 009401), of Wilkins Kennedy LLP, Bridge House, London Bridge, Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, London SE1 9QR give notice that we were appointed Joint AL1 3HZ. Liquidators of the above-named Company on 24 April 2014 by a Further details contact: Peter Nicholas Wastell or Michael William resolution of members. Notice is hereby given that the Creditors of Young, Email: [email protected], Tel: 01727 811111. the above-named Company, which is being voluntarily wound up, are Alternative contact: Vicki Goodyear. required, on or before 30 June 2014 to prove their debts by sending Peter Nicholas Wastell and Michael William Young, Joint Liquidators to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, 28 April 2014 (2117401) Bridge House, London Bridge, London SE1 9QR the 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 further 2117405IT MAESTRO LTD details or produce such documentary evidence as may appear to the (Company Number 07078514 ) Liquidator to be necessary. A creditor who has not proved this debt Registered office: 12 Orchard Drive, Wye, Ashford, Kent, TN25 5AU before the declaration of any dividend is not entitled to disturb, by Principal trading address: 12 Orchard Drive, Wye, Ashford, Kent, reason that he has not participated in it, the distribution of that TN25 5AU dividend or any other dividend declared before the debt was proved. I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Note: This notice is purely formal. All known creditors, have been or Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give will be paid in full. notice that I was appointed Liquidator of the above named Company Further details contact: Kelly Jones, Email: on 23 April 2014. [email protected], Tel: 020 7403 1877. Notice is hereby given that the creditors of the Company, which is Stephen Paul Grant and Anthony Malcolm Cork, Joint Liquidators being voluntarily wound up, are required to prove their debts by 28 25 April 2014 (2117384) May 2014 by sending to the undersigned David Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the LTL2117390 CONTRACTS LIMITED amounts they claim to be due to them from the Company and, if so (Company Number 05412111 ) requested, to provide such further details or produce such Registered office: c/o Maxwell & Co, The Granary, Hones Yard, 1 documentary evidence as may appear to the Liquidator to be Waverley Lane, Farnham, GU9 8BB necessary. A creditor who has not proved this debt before the Principal trading address: 54 Lower Weybourne Lane, Farnham, declaration of any dividend is not entitled to disturb, by reason that he Surrey, GU9 9HP has not participated in it, the distribution of that dividend or any other Notice is hereby given that the Creditors of the above named dividend declared before his debt was proved. Note: This notice is Company, are required on or before 22 May 2014 to send their names purely formal. All known creditors have been or will be paid in full. and addresses and particulars of their debts or claims and the names Further details contact: David Thorniley, Email: [email protected]. and addresses of their solicitors (if any) to Mark Reynolds (IP No: Alternative contact: Chris Maslin. 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 David Thorniley, Liquidator Shakespeare Road, London, N3 1XE, the Liquidator of the Company, 28 April 2014 (2117405) and if, so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default JIBOUT2117409 LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 05186257 ) before such debts are proved. Registered office: 24 Conduit Place, London W2 1EP Note: This notice is purely formal. All known creditors have been or Principal trading address: Bigges Farm Cleavers Lane, Cuckfield, will be paid in full. The Directors have made a Declaration of Haywards Heath, West Sussex RH17 5HZ Solvency, and the Company is being wound up, having ceased NOTICE IS HEREBY GIVEN that the Creditors of the above named trading. company are required, on or before 1 June 2014, to send their names Date of Appointment: 22 April 2014. and addresses and particulars of their debts or claims and the names Further details contact: Mark Reynolds, Tel: 020 8343 3710. and addresses of their solicitors (if any) to Ian Franses of Ian Franses Alternative contact: Natasha Segen Associates, 24 Conduit Place, London W2 1EP, the Liquidator of the Mark Reynolds, Liquidator company, and, if so required by notice in writing from the Liquidator, 25 April 2014 (2117390) by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any NEWBURY2117410 LAND (PROJECTS) LIMITED distribution made before such debts are proved. (Company Number 06951355 ) Note: This notice is purely formal. All known creditors have been or Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE will be paid in full. Principal trading address: Church Farm, East Woodhay, Newbury, The Director has made a Declaration of Solvency, and the Company Berkshire, RG20 0AL is being wound up for the purposes of ceasing operations and making Notice is hereby given that the Creditors of the above-named distribution to shareholders. Company are required within thirty five days of the date of this notice Ian Franses (IP number 2294) and Jeremy Karr (IP number 9540) both to send in their names and addresses, with particulars of their Debts of Ian Franses Associates, Conduit House, 24 Conduit Place, London or Claims, and the names and addresses of their Solicitors (if any), to W2 1EP were appointed Joint Liquidators of the Company on 24 April the undersigned Anthony Harris of Critchleys, Greyfriars Court, 2014 . Further information about this case is available from Elliot Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Segal at the offices of Ian Franses Associates on 020 7262 1199 . Company, and, if so required by notice in writing by the said Ian Franses and Jeremy Karr, Joint Liquidators (2117409) Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.

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

Anthony Harris (IP number: 004142 ) or an assistant. Critchleys, Notice is hereby given that the creditors of the Company, which is Greyfriars Court, Paradise Square, Oxford, OX1 1BE . Email: being voluntarily wound up, are required to prove their debts by 30 [email protected] . Tel: 01865 261100 . Appointed 23 April May 2014 by sending to the undersigned David Thorniley, (IP No. 2014 . 8307), of MVL Online Ltd, The Old Bakery, 90 Camden Road, 28 April 2014 (2117410) Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or 2117397OHM INSPECTIONS LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 05951702 ) to be necessary. A creditor who has not proved this debt before the Registered office: 59 Welley Road, Wraysbury, Middlesex, TW19 5ER declaration of any dividend is not entitled to disturb, by reason that he Principal trading address: 59 Welley Road, Wraysbury, Middlesex, has not participated in it, the distribution of that dividend or any other TW19 5ER dividend declared before his debt was proved. Note: This notice is I, David Thorniley (IP No 8307) of MVL Online Limited, The Old purely formal. All known creditors have been or will be paid in full. Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give For further details contact: David Thorniley, Email: notice that I was appointed Liquidator of the above named Company [email protected] Alternative contact: Chris Maslin on 24 April 2014. David Thorniley, Liquidator Notice is hereby given that the creditors of the Company, which is 25 April 2014 (2117392) being voluntarily wound up, are required to prove their debts by 29 May 2014 by sending to the undersigned David Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, SOLOSO2117416 CONSULTING LTD TN1 2QP, the Liquidator of the Company, written statements of the (Company Number 07461991 ) amounts they claim to be due to them from the Company and, if so Registered office: Unit 11, Hove Business Centre, Fonthill Road, requested, to provide such further details or produce such Hove, East Sussex, BN3 6HA documentary evidence as may appear to the Liquidator to be Principal trading address: Unit 11, Hove Business Centre, Fonthill necessary. A creditor who has not proved this debt before the Road, Hove, East Sussex, BN3 6HA declaration of any dividend is not entitled to disturb, by reason that he I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old has not participated in it, the distribution of that dividend or any other Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give dividend declared before his debt was proved. Note: This notice is notice that I was appointed Liquidator of the above named Company purely formal. All known creditors have been or will be paid in full. on 23 April 2014. Notice is hereby given that the creditors of the For further details contact: David Thorniley, Email: Company, which is being voluntarily wound up, are required to prove [email protected], Alternative contact: Chris Maslin. their debts by 28 May 2014 by sending to the undersigned David David Thorniley, Liquidator Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, 28 April 2014 (2117397) Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or PORTFOLIO2117382 TRANSFORMATION LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 07453399 ) to be necessary. A creditor who has not proved this debt before the Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 declaration of any dividend is not entitled to disturb, by reason that he 4DD has not participated in it, the distribution of that dividend or any other Principal trading address: 5 Clattergrove Cottages, Painswick, dividend declared before his debt was proved. Note: This notice is Gloucestershire, GL6 6ST purely formal. All known creditors have been or will be paid in full. Notice is hereby given that the Creditors of the above named For further details contact: David Thorniley, Email: Company which is being voluntarily wound up, are required, on or [email protected], Alternative contact: Chris Maslin before 5 June 2014 to prove their debts by sending to the David Thorniley, Liquidator undersigned Steven Peter Ford of S P Ford & Co. Limited, 2 Spring 28 April 2014 (2117416) Close, Lutterworth, Leicestershire, LE17 4DD, the 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 further TRIONUTRITION2117404 LIMITED details or produce such documentary evidence as may appear to the I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Liquidator to be necessary. A creditor who has not proved this debt Street, Southend-on-Sea, Essex, SS1 1EF, give notice that I was before the declaration of any dividend is not entitled to disturb, by appointed liquidator of the above named company on 17 April 2014 reason that he has not participated in it, the distribution of that by a resolution of members. dividend or any other dividend declared before his debt was proved. Notice is hereby given that the creditors of the above named Note: This notice is purely formal. All known creditors have been or company which is being voluntarily wound up, are required, on or will be paid in full. before 15 May 2014 to prove their debts by sending to the Date of Appointment: 25 April 2014. Office Holder deails: Steven undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Peter Ford, (IP No. 9387), of S P Ford & Co. Limited, 2 Spring Close, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, the Liquidator of Lutterworth, Leicestershire, LE17 4DD. the company, written statements of the amounts they claim to be due For further details contact: Steven Ford, Email: [email protected] to them from the company and, if so requested, to provide such Tel: 01455 699737. further details or produce such documentary evidence as may appear Steven Peter Ford, Liquidator to the liquidator to be necessary. A creditor who has not proved this 25 April 2014 (2117382) 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. RUPARELIA2117392 CONSULTING LTD THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS (Company Number 07597916 ) HAVE BEEN OR WILL BE PAID IN FULL. Previous Name of Company: Proaxiom Ltd Deborah Ann Cockerton, Liquidator Registered office: Bristol and West House C/O Intouch Accounting, 25 April 2014 (2117404) Post Office Road, Bournemouth, Dorset, BH1 1BL Principal trading address: Bristol and West House C/O Intouch Accounting, Post Office Road, Bournemouth, Dorset, BH1 1BL I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 25 April 2014.

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

2117396WARRANTY SERVICE SOLUTIONS LIMITED At a General Meeting of the Members of the above named Company, (Company Number 03914315 ) duly convened, and held at the offices of Marshall Peters Limited, Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 22 W1S 2XF April 2014 at 10.30 am, the following Resolutions were duly passed:- Notice is hereby given that the creditors of the Company must send Special Resolutions their full names and addresses (and those of their Solicitors, if any), 1. That the Company be wound up voluntarily. together with full particulars of their debts or claims to the Liquidator 2. That the Liquidator is authorised to distribute the assets of the at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 21 Company in settlement of the outstanding liabilities of the Company May 2014. If so required by notice from the Liquidator, either among the members of the Company in specie, the whole or part of personally or by their Solicitors, Creditors must come in and prove the assets of the Company. Also, the Liquidator is authorised sanction their debts at such time and place as shall be specified in such notice. of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. If they default in providing such proof, they will be excluded from the Ordinary Resolution benefit of any distribution made before such debts are proved. 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, All creditors that prove their debts on or before the date specified Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed above and whose claims are admitted by the undersigned Stephen Liquidator for the purposes of such winding up. Goderski will be paid in full. Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Conduit Street, London W1S 2XF was appointed Liquidator of the Administrator: John Thompson. Contact Details: 01257 452021 Company on 7 April 2014. Further information about this case is Lancy Mendonca, Chairman available from Jessica Dmochowska at the offices of Geoffrey Martin 22 April 2014 (2117344) & Co on 020 7495 1100 or at [email protected]. Stephen Goderski, Liquidator (2117396) BEACH2117338 NOMINEE LIMITED (Company Number 05454290 ) RESOLUTION FOR VOLUNTARY WINDING-UP No.1 Centro Place, Pride Park, Derby DE24 8RF Principal trading address: No.1 Centro Place, Pride Park, Derby DE24 2117346A & B ELECTRICAL LIMITED 8RF (Company Number 01798959 ) NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Registered office: 100A High Street, Hampton, Middlesex, TW12 2ST named company, duly convened at No.1 Centro Place, Pride Park, Principal trading address: 100A High Street, Hampton, Middlesex, Derby DE24 8RF on 24 April 2014 the following special resolution was TW12 2ST passed: Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily and that Joint 23 April 2014, as a special resolution and an ordinary resolution Liquidators be appointed for the purposes of such winding up” respectively: The Company also passed the following ordinary resolution: “That the Company be wound up voluntarily and that David Thorniley, “That Guy Edward Brooke Mander and Diana Frangou of Baker Tilly of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Restructuring and Recovery LLP, St Philips Point, Temple Row, Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the Birmingham B2 5AF be and are hereby appointed Joint Liquidators to purposes of such winding up.” the company, to act on a joint and several basis” Further details contact: David Thorniley, Email: [email protected]. Guy Edward Brooke Mander (IP number 8845) and Diana Frangou (IP Alternative contact: Chris Maslin. number 9559) both of Baker Tilly Restructuring and Recovery LLP, St William Aherne, Chairman Philips Point, Temple Row, Birmingham B2 5AF were appointed Joint 28 April 2014 (2117346) Liquidators of the Company on 24 April 2014 . Further information about this case is available from Chris Lewis at the offices of Baker Tilly Restructuring and Recovery LLP on 0121 214 3274 . ANGLOBRIM2117366 LIMITED Ian Smith, Director (2117338) (Company Number 02176086 ) Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ BRAY2117352 PROPERTY SERVICES LTD Principal trading address: Mote Hall, Church Lane, Bearsted, (Company Number 06545354 ) Maidstone, Kent, ME14 4EE Registered office: 8 Foxley Gardens, Purley, Surrey, CR8 2DQ At a general meeting of the above named Company duly convened Principal trading address: 8 Foxley Gardens, Purley, Surrey, CR8 2DQ and held at Mote Hall, Church Lane, Bearstead, Maidstone, Kent, At a General Meeting of the Company, duly convened and held at 8 ME14 4EE, on 22 April 2014, at 11.15 am, the following resolutions Foxley Gardens, Purley, Surrey, CR8 2DQ, on 16 April 2014, the were duly passed as a Special Resolution and as an Ordinary following Resolutions were duly passed as a Special Resolution and Resolution respectively: an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that William John “That the Company be wound up voluntarily and that Henry Anthony Turner and Michael William Young, both of FRP Advisory LLP, 2nd Shinners and Finbarr Thomas O'Connell, both of Smith & Williamson Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, LLP, 25 Moorgate, London EC2R 6AY, (IP Nos. 9280 and 7931), be AL1 3HZ, (IP Nos. 9049 and 008077), be and are hereby appointed and are hereby appointed as Joint Liquidators for the purposes of Joint Liquidators for the purpose of the voluntary winding up.” such winding up.” For further details contact: William John Turner and Michael William For further details contact: Henry Anthony Shinners and Finbarr Young, Tel: 01727 811111, Email: [email protected] Thomas O'Connell, Tel: 020 7131 4000. Alternative contact: Miriam Alternative contact: Vicki Goodyear Lepackova Richard Ashness, Chairman Henry Anthony Shinners and Finbarr Thomas O'Connell, Joint 22 April 2014 (2117366) Liquidators 25 April 2014 (2117352)

ANSEN2117344 CONSULTING LIMITED (Company Number 07186769 ) BW2117359 BULK UK COMPANY LIMITED Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 (Company Number 06462641 ) 5PA Registered office: 1 Finsbury Circus, London EC2M 7SH Principal trading address: 153 Eastcote Road, Ruislip, Middlesex HA4 Notice is hereby given, as required by Section 85(1) of the Insolvency 8BJ Act 1986, that resolutions have been passed by the Members on 23 The Insolvency Act 1986 April 2014 to wind up the above company and appoint Liquidators as follows: Special resolution 1 ‘THAT the Company be wound up voluntarily.’

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

Ordinary resolution JM2117350 HR SOLUTIONS LIMITED 2 ‘THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers (Company Number 06035500 ) LLP, 7 More London Riverside, London SE1 2RT be and are hereby Registered office: 8 Saxon Close, Amersham, Buckinghamshire, HP6 appointed Joint Liquidators of the Company for the purposes of such 5QA winding up, and any act required or authorised under any enactment Principal trading address: 8 Saxon Close, Amersham, to be done by the Joint Liquidators is to be done by all or anyone or Buckinghamshire, HP6 5QA more of the persons for the time being holding office.’ At a General Meeting of the Members of the above-named Company, Laura Waters and Peter Greaves (IP Numbers 9477 and 11050) of duly convened, and held at Anglo House, Bell Lane Office Village, Bell PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Lane, Amersham, Buckinghamshire, HP6 6FA, on 24 April 2014, the 2RT were appointed Joint Liquidators of the Company on 23 April following Resolutions were duly passed, as a Special Resolution and 2014 . Further information is available from Josh Goldsmith at the as an Ordinary Resolution respectively: above offices of PricewaterhouseCoopers LLP on 020 7212 6590 . “That the Company be wound up voluntarily, and that Stephen Paul (2117359) Grant and Anthony Malcolm Cork, both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, (IP Nos. 008929 and 2117336CONSULTRACT DESIGN PARTNERSHIP LIMITED 009401) be and are hereby appointed Joint Liquidators for the (Company Number 02368821 ) purposes of the voluntary winding-up and that they may act jointly Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, and severally.” 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Further details contact: Kelly Jones, Email: Principal trading address: 122 Christchurch Avenue, Kenton, Harrow, [email protected], Tel: 020 7403 1877. HA3 8NN James Morrison, Director At a general meeting of the above named Company duly convened 24 April 2014 (2117350) and held at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on 22 April 2014, at 3.15 pm, the following resolutions were duly passed LTL2117363 CONTRACTS LIMITED as a Special Resolution and as an Ordinary Resolution: (Company Number 05412111 ) “That the Company be wound up voluntarily and that Peter Nicholas Registered office: c/o Maxwell & Co, The Granary, Hones Yard, 1 Wastell and Michael William Young, both of FRP Advisory LLP, 2nd Waverley Lane, Farnham, GU9 8BB Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Principal trading address: 54 Lower Weybourne Lane, Farnham, AL1 3HZ, (IP Nos 009119 and 008077) be and are hereby appointed Surrey, GU9 9HP Joint Liquidators for the purpose of the voluntary winding up.” At a General Meeting of the Company, duly convened and held at Further details contact: Peter Nicholas Wastell or Michael William Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, Young, Email: [email protected], Tel: 01727 811111. London, N3 1XE, on 22 April 2014, the following Resolutions were Alternative contact: Vicki Goodyear. duly passed as a Special Resolution and an Ordinary Resolution Jadavji Patel, Chairman respectively: 22 April 2014 (2117336) “That the Company be wound up voluntarily and that Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, (IP No: 008838) be and is hereby appointed IT2117343 MAESTRO LTD Liquidator of the Company for the purposes of such winding-up.” (Company Number 07078514 ) Further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: 12 Orchard Drive, Wye, Ashford, Kent, TN25 5AU Alternative contact: Natasha Segen Principal trading address: 12 Orchard Drive, Wye, Ashford, Kent, Nicola Hounsham, Director TN25 5AU 25 April 2014 (2117363) Notice is hereby given that the following resolutions were passed on 23 April 2014, as a special resolution and an ordinary resolution respectively: 2117365NEWBURY LAND (PROJECTS) LIMITED “That the Company be wound up voluntarily and that David Thorniley, (Company Number 06951355 ) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Registered office: 2 Old Bath Road, Newbury, Berkshire RG14 1QL Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the Principal trading address: Church Farm, East Woodhay, Newbury, purposes of such winding up.” Berkshire RG20 0AL Further details contact: David Thorniley, Email: [email protected]. Special resolution Passed 23 April 2014 Alternative contact: Chris Maslin. At a General Meeting of the above-named Company, duly convened, John Lee, Chairman and held at 2 Old Bath Road, Newbury, Berkshire RG14 1QL, on 23 28 April 2014 (2117343) April 2014, at 12.00 noon, the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: JIBOUT2117367 LIMITED 1. “That the Company be wound up voluntarily.” (Company Number 05186257 ) 2. “That Anthony Harris (Office Holder no 004142), of Critchleys, Registered office: 24 Conduit Place, London W2 1EP Greyfriars Court, Paradise Square, Oxford OX1 1BE, be and is hereby Principal trading address: Bigges Farm Cleavers Lane, Cuckfield, appointed Liquidator of the Company for the purpose of the voluntary Haywards Heath, West Sussex RH17 5HZ winding-up.” At a general meeting of the Company, duly convened and held at 24 Contact details for office holder: Email: [email protected] Conduit Place, London W2 1EP on 24 April 2014, the following Telephone 01865 261100 . Resolutions were passed: Christopher Catt, Chairman (2117365) Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution OHM2117339 INSPECTIONS LIMITED 2. That Ian Franses and Jeremy Karr of Ian Franses Associates, 24 (Company Number 05951702 ) Conduit Place, London W2 1EP be and are hereby appointed Joint Registered office: 59 Welley Road, Wraysbury, Middlesex, TW19 5ER Liquidators for the purposes of the voluntary winding up. Principal trading address: 59 Welley Road, Wraysbury, Middlesex, Ian Franses (IP number 2294) and Jeremy Karr (IP number 9540) both TW19 5ER of Ian Franses Associates, Conduit House, 24 Conduit Place, London Notice is hereby given that the following resolutions were passed on W2 1EP were appointed Joint Liquidators of the Company on 24 April 24 April 2014, as a special resolution and an ordinary resolution 2014 . Further information about this case is available from Elliot respectively: Segal at the offices of Ian Franses Associates on 020 7262 1199 . “That the Company be wound up voluntarily and that David Thorniley, Georgina Margaret Dean, Director (2117367) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the purpose of such winding up.”

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

For further details contact: David Thorniley, Email: 4. That the liquidator be authorised to draw “Category 2” [email protected], Alternative contact: Chris Maslin. disbursements out of the assets as an expense of the liquidation. Paul Lester, Chairman 5. A special resolution that the liquidator be and hereby is authorised 24 April 2014 (2117339) to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such divisions shall be carried out as between the members. 2117355PORTFOLIO TRANSFORMATION LIMITED 6. A special resolution that the liquidator be, and hereby is, authorised (Company Number 07453399 ) to pay any class of creditor in full. Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Steve Burnett, Chairman of the Meeting (2117311) 4DD Principal trading address: 5 Clattergrove Cottages, Painswick, Gloucestershire, GL6 6ST WARRANTY2117378 SERVICE SOLUTIONS LIMITED At a general meeting of the above named Company, duly convened (Company Number 03914315 ) and held at 5 Clattergrove Cottages, Painswick, Gloucestershire, GL6 Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London 6ST, on 25 April 2014, the following Resolutions were passed as a W1S 2XF Special Resolution and an Ordinary Resolution respectively: Notice is hereby given, pursuant to Section 85 of the Insolvency Act “That the Company be wound up voluntarily and that Steven Peter 1986, that the following resolutions were passed by the members of Ford, of S P Ford & Co Limited, 2 Spring Close, Lutterworth, the above-named Company on 7 April 2014 : Leicestershire, LE17 4DD, (IP No. 9387) be and is hereby appointed That the Company be wound up voluntarily. Liquidator of the Company for the purposes of the winding up.” That Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit Street, For further details contact: Steven Ford, Email: [email protected] London W1S 2XF be appointed as Liquidator of the Company for the Tel: 01455 699737. purposes of the voluntary winding up. Christopher Tatner, Director Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 25 April 2014 (2117355) Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 7 April 2014. Further information about this case is available from Jessica Dmochowska at the offices of Geoffrey Martin RUPARELIA2117361 CONSULTING LTD & Co on 020 7495 1100 or at [email protected]. (Company Number 07597916 ) Andrew Wigg, Director (2117378) Previous Name of Company: Proaxiom Ltd Registered office: Bristol and West House C/O Intouch Accounting, Post Office Road, Bournemouth, Dorset, BH1 1BL Principal trading address: Bristol and West House C/O Intouch Partnerships Accounting, Post Office Road, Bournemouth, Dorset, BH1 1BL Notice is hereby given that the following resolutions were passed on BANKRUPTCY ORDERS 25 April 2014, as a special resolution and an ordinary resolution respectively: ANDREW2117747 MICHAEL VARLEY AND ELIZABETH WILSON VARLELY “That the Company be wound up voluntarily and that David Thorniley, Partnership details: Andrew Michael Varley, a golf trolley repairer, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge residing at and lately carrying on business as Fraser Golf Trolley Wells, Kent, TN1 2QP, (IP No. 8307), be appointed as Liquidator for Service and Repairs from 1 Sycamore Close, Syston, Leicester, LE7 the purposes of such winding up.” 2PY and Elizabeth Wilson Varley, unemployed, residing at 1 For further details contact: David Thorniley, Email: Sycamore Close, Syston, Leciester, LE7 2PY. [email protected] Alternative contact: Chris Maslin In the Leicester County Court Swapnil Ruparelia, Chairman No 140 of 2014 25 April 2014 (2117361) Petition filing date: 24 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order time: 09:00 2117345SOLOSO CONSULTING LTD Type of petition: Debtor's (Company Number 07461991 ) Related case: Andrew Michael Varley Leicester Registered office: Unit 11, Hove Business Centre, Fonthill Road, County Court Related case: Elizabeth Wilson Hove, East Sussex, BN3 6HA Principal trading address: Unit 11, Hove Business Centre, Fonthill VarleyLeicester County Court Road, Hove, East Sussex, BN3 6HA G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Notice is hereby given that the following resolutions were passed on LE1 6HL, telephone: 0116 279 5800, email: 23 April 2014, as a special resolution and an ordinary resolution [email protected] respectively: Capacity of office holder(s): Trustee “That the Company be wound up voluntarily and that David Thorniley, Date of Appointment: 25 April 2014 (2117747) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the purpose of such winding up.” CHANGE IN THE MEMBERS OF A PARTNERSHIP For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin SLAUGHTER2117827 AND MAY Thomas Mccarroll, Chairman Notice is hereby given that Nick Archer and Richard Levitt retired as 28 April 2014 (2117345) Partners in the firm of Slaughter and May on 30 April 2014. R J Clark, Executive Partner (2117827)

2117311TRIONUTRITION LIMITED (Company Number 05161841 ) At a General Meeting of the members of the above named company, duly convened and held al 21 Godwin Close, London, E4 7RQ on 17 April 2014 the following resolutions were duly passed: 1. A special resolution that the company be wound up voluntarily. 2. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, be and hereby is appointed liquidator of the company. 3. An ordinary resolution that the remuneration of the liquidator be fixed at £2,500 plus VAT plus Category 1 disbursements.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

TRANSFER OF INTEREST Capacity of office holder(s): Official Receiver Date of Appointment: 14 April 2014 (2117688) THE2117815 PALMER CAPITAL DEVELOPMENT FUND II FEEDER FUND LIMITED PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 23 April 2014 Palmer Capital Partners PEOPLE Limited transferred 100% of its interest in The Palmer Capital Development Fund II Feeder Limited Partnership (the “Partnership”), a limited partnership registered in England and Wales with number LP1577, as 16.67% to each of the following existing limited partners; Appointments & retirements Attraversiamo Limited, Sinsand Limited, Bluenose Limited, Paul Franklin Limited, Mooro66 Limited and Alison Gibson. STATE APPOINTMENTS For and on behalf of Property Management & Administration Limited LIEUTENANCY2117281 OF OXFORDSHIRE as general partner of The Palmer Capital Development Fund II Feeder The Lord-Lieutenant of Oxfordshire, Mr Tim Stevenson OBE, has Limited Partnership appointed the following to be Deputy Lieutenants of Oxfordshire: 28 April 2014 (2117815) Mrs Marie-Jane BARNETT Mr Poul CHRISTENSEN CBE Sir Charles PONSONBY Bt 2117803THE ROCKSPRING PANEUROPEAN PROPERTY LIMITED Professor Graham UPTON PARTNERSHIP Joanna Simons CBE Partnership number: LP008185 Clerk of the Lieutenancy The “Partnership” 1 May 2014 (2117281) TRANSFER OF GENERAL PARTNERSHIP INTEREST Notice is hereby given by Rockspring PanEuropean GP LLP, in its capacity as general partner of the Partnership that on 25 April 2014, Rockspring PanEuropean Investment Limited transferred its interest in Personal insolvency the Partnership to Rockspring PanEuropean GP LLP. Rockspring PanEuropean GP LLP in its capacity as general partner of AMENDMENT OF TITLE OF PROCEEDINGS The Rockspring PanEuropean Property Limited Partnership Principal Place of Business of the Partnership DENNIS,2117773 PETER ANDREW 166 Sloane Street, London SW1X 9QF (2117803) 26 Yellowstone Close, St. Georges, TELFORD, Shropshire, TF2 9UG Birth details: 19 September 1977 PETER ANDREW DENNIS, PURCHASER of 26 Yellowstones Close, CHEESWRIGHTS2117799 Telford TF2 9UG lately of 4 Vernon Drive, Market Drayton TF9 3UW In accordance with section 36(2) of the Partnership Act 1890, notice is formerly of 11 Lake End Drive, Holmer Lake, Telford, Shropshire TF3 hereby given that with effect from midnight on Wednesday 30th April 1NU lately a COMPANY DIRECTOR 2014 Ruth Margaret Campbell and Iain Alexander Rogers will cease to Also known as: Peter Dennis of 26 Yellowstones Close, Telford, TF2 be partners in the partnership of Cheeswrights, whose principal office 9UG is at Bankside House, 107 Leadenhall Street, London EC3A 4AF . The In the Telford County Court remaining partners will continue to carry on the partnership under the No 236 of 2013 same name from the above premises. Bankruptcy order date: 3 February 2014 Jeremy Burgess, Managing Partner (2117799) N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] LIMITED2117787 PARTNERSHIPS ACT 1907 Capacity of office holder(s): Official Receiver Notice is hereby given that, pursuant to section 10 of the Limited Date of Appointment: 28 April 2014 (2117773) Partnerships Act 1907, with effect from 23 April 2014 Marubeni Europe PLC transferred 100% of the interest held by it in Macquarie European Infrastructure Fund II (the “Partnership”), a limited FITZ-GRAHAM,2117766 FITZMORRIS AUGUSTUS partnership registered in England with number LP 11265, to The City 399 London Road, ST. LEONARDS-ON-SEA, East Sussex, TN37 6PH of Edinburgh Council (in its capacity as administering authority of the Birth details: 25 July 1946 Lothian Pension Fund and the Lothian Buses Pension Fund), an Fitzmorris Augustus Fitz-Graham, a solicitor of 2 Glengorse Court, existing limited partner in the Partnership, and that with effect from 23 Glengorse, Battle, East Sussex TN33 0TX lately residing at Sierra April 2014 Marubeni Europe PLC ceased to be a limited partner in the Lodge, Hastings Road, Battle, East Sussex, TN33 0TE, and carrying Partnership. on business as Fitzgrahams Solicitors from 399 London Road, St For and on behalf of Macquarie European Infrastructure Fund II Leonards On Sea, East Sussex, TN37 6PH. 23 April 2014 (2117787) Also known as: Fitzmorris Augustus Fitz-Graham, a solicitor of 399 London Road, St Leonards On Sea, East Sussex, TN37 6PH lately residing at Sierra Lodge, Hastings Road, Battle, East Sussex, TN33 WINDING-UP ORDER 0TE, and carrying on business as Fitzgrahams Solicitors LLP at 399 London Road, St Leonards On Sea, East Sussex, TN37 6PH. CHESTERS2117688 In the Hastings County Court Trading as: Chesters Public House No 13 of 2014 Bankruptcy order date: 30 January 2014 72 MAIN STREET, BALDERTON, NEWARK, NOTTINGHAMSHIRE, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham NG24 3LL Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, In the High Court Of Justice email: [email protected] No 001529 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 26 February 2014 Date of Appointment: 30 April 2014 (2117766) Winding up order date: 14 April 2014 Related case: CHESTERSHigh Court Of Justice Related case: CHESTERSHigh Court Of Justice G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 53 PEOPLE

GUILE,2117762 PHILIP Further details contact: Darren Grimshaw, Tel: 0161 767 1250. 51 Burland Grove, WINSFORD, Cheshire, CW7 2JE J M Titley, Trustee Birth details: 23 October 1967 28 April 2014 (2117779) Philip Guile a painter and decorator currently residing and carrying on business as Philip Guile painting and decorating from 51 Burland Grove, Winsford, Cheshire CW7 2JE lately at 39 Quarry Bank Rise, In2117776 the Oxford County Court Winsford, Cheshire CW7 2GJ formerly at 95 Swan Low Lane, No 7 of 2014 Winsford Cheshire CW7 1JB and previously at 57 Townfield Lane, MADELAINA MAHDOKHT EFTEKHARI Barnton, Northwich CW8 4LJ In Bankruptcy Also known as: Mr Philip Guile, a painter and decorator, of 51 Burland Address not disclosed, previously of 21 Hobson Road, Oxford, OX2 Grove, Winsford, Cheshire, CW7 2JE, and carrying on business as 7JX, a property developer and landlord, date of birth 23 December Philip Guile Painting & Decorating 1965. In the Crewe County Court In accordance with the provisions of the Insolvency Rules 1986 I, No 31 of 2014 Anthony John Sargeant of Bridgewood Financial Solutions Ltd, 23-24 Bankruptcy order date: 24 March 2014 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, give D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE notice that I was appointed Trustee of the above named bankrupt by UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, order of Oxford County Court on 25 April 2014 . email: [email protected] Notice is hereby given that a meeting of creditors has been Capacity of office holder(s): Official Receiver summoned by the trustee for the purpose of approving the basis of Date of Appointment: 24 March 2014 (2117762) calculating the trustee’s remuneration on 22 May 2014 at 10:00 am at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG . 2117759STEVENS, KANTA Completed proofs and proxies must be lodged with me at my address 1 Handlo Place, Headington, OXFORD, OX3 9PH stated above no later than 12.00 noon on the last business day prior Birth details: 4 April 1965 to the meeting of creditors to entitle you to vote by proxy at the Mrs Kanta Stevens also known as Kanta Devi Babu and Kanta Babu, meeting. a Housewife, of 1 Handlo Place, Headington, Oxford, OX3 9PH. Anthony John Sargeant Trustee Also known as: Mrs Kanta Steven a Housewife of 1 Handlo Place, IP Number 1725 Headington, Oxford, OX3 9PH. Contact number 0115 871 2940 In the Oxford County Court 29 April 2014 (2117776) No 184 of 2012 Bankruptcy order date: 9 July 2012 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In2117734 the Central London County Court 3ZA, telephone: 029 2038 1300, email: No 4893 of 2013 [email protected] MICHAEL ROACHE Capacity of office holder(s): Official Receiver In Bankruptcy Date of Appointment: 9 July 2012 (2117759) Residential address: 2 Ingleway, London N12 0QJ. Date of birth: unknown. Occupation: unknown. Notice is hereby given, pursuant to Section 296(4) of the Insolvency TIERNEY,2117764 DAYLE PAUL Act 1986 (as amended), that a Trustee has been appointed to the Plum Tree, Chattenden Lane, Chattenden, ROCHESTER, Kent, ME3 Bankrupt’s estate by the Secretary of State. Notice is hereby given, 8NL pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended), that Birth details: 4 April 1978 the Trustee has summoned a general meeting of the Bankrupt’s Dayle Paul Tierney Account Manager of Plum Tree, Chattenden Lane, creditors under Section 314(7) of the Insolvency Act 1986 for the Chattenden, Rochester, Kent ME3 8NL, lately residing at 29 purpose of establishing a creditor’s committee under Section 301 of Carpenters Close, Rochester, Kent ME1 2QH, formerly of Flat 27, the Insolvency Act 1986 and fixing the remuneration of the trustee. Building 36, Marlborough Road, London SE18 6XD. Lately a company The meeting will be held at MHA MacIntyre Hudson, New Bridge director Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 28 Also known as: Dayle Paul Tierney Occupation Unknown of Plum May 2014 at 11.00 am. In order to be entitled to vote at the meeting, Tree, Chattenden Lane, Chattenden, Rochester Kent ME3 8NL. creditors must lodge their proxies with the Trustee at MHA MacIntyre In the Medway County Court Hudson, New Bridge Street House, 30-34 New Bridge Street, London, No 329 of 2013 EC4V 6BJ by no later than 12 noon on the business day prior to the Bankruptcy order date: 14 January 2014 day of the meeting (together with a completed proof of debt form if A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham this has not previously been submitted). Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Office Holder details: Michael Colin John Sanders (IP No. 8698) of email: [email protected] MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Capacity of office holder(s): Receiver and Manager Street, London EC4V 6BJ. Date of appointment: 2 April 2014. Email: Date of Appointment: 14 January 2014 (2117764) [email protected] Alternative contact: Zena Willcocks, Email: [email protected] Tel: 0207 429 3493 Michael Colin John Sanders, Trustee APPOINTMENT AND RELEASE OF TRUSTEES 29 April 2014 (2117734)

In2117779 the Boston County Court No 21 of 2014 In2117720 the St Albans County Court MICHAEL ANTHONY BEATTIE No 837 of 2010 In Bankruptcy HENRIQUE ALEXANDER RUNTON RODRIGUES of Beckfield House, Hanby Lane, Willoughby, Lincolnshire LN13 9NU, Residing at 3 Kings Court, Southdown Road, Harpenden, unemployed and lately residing at Cedar Lodge, Main Road, Toynton Hertfordshire AL5 1NY and lately residing at 3 Gerrard Court, All Saints, Lincolnshire, and Gresham House, Beldings Close, Firsby, Lydekkar Park, Hitherfield Lane, Harpenden, Hertfordshire AL5 4JA Lincolnshire and lately carrying on business as Carvery Restaurant and lately carrying on business at Suite E, 70 High Street, Harpenden, Cafe, Eastgate Market, Ingoldmells, Lincolnshire, PE25 1RH and lately Hertfordshire AL5 2SP. a company director. Date of birth: 8 April 1964. Birth details: 15 December 1949 In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is Unknown hereby given that following a meeting of creditors John Malcolm Titley A General Meeting of Creditors is to take place on: 28 May 2014 at (IP No. 8617) of Leonard Curtis of Hollins Mount, Hollins Lane, Bury, 11.00 am. BL9 8DG was appointed trustee of the estate of the above named Venue: At the Official Receiver’s Office at the address stated below. debtor on 17 April 2014. Meeting Summoned by: Official Receiver.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

The Purpose of Meeting: To appoint a Trustee of the Bankrupt’s 2117643ADCOCK, GARY RAYMOND Estate. 22 Elizabeth Road, SUTTON COLDFIELD, West Midlands, B73 5AT In order to be entitled to vote at the Meeting, Creditors must lodge Birth details: 3 January 1957 proxies and any previously unlodged proofs by 12.00 noon on 26 May GARY RAYMOND ADCOCK of 22 Elizabeth Road, Sutton Coldfield 2014 at the Official Receiver’s address stated below. B73 5AT - a HEARING AID DISPENSER, lately residing at 30 Darnick Tim Neale, Official Receiver, Official Receivers Office, 1st Floor Road, Sutton Coldfield B73 6PT and lately carrying on business as Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 Gary Adcock, SOLE TRADER t/as Dudley Hearing Aid Centre, 176 3HR, [email protected] ., telephone 01727 832233. High Street, Dudley DY1 1QE - HEARING AID DISPENSER. Capacity: Trustee . In the Birmingham County Court Date of Appointment: 18 April 2011 . (2117720) No 179 of 2014 Petition filing date: 23 April 2014 Bankruptcy order date: 23 April 2014 2117742In the Kingston-Upon-Thames Bankruptcy order time: 13:05 No 352 of 2013 Type of petition: Debtor's MANNIX JOHN SMITH J Taylor The Insolvency Service, Cannon House, 18 The Priory In Bankruptcy Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankrupt’s residential address at the date of the bankruptcy order: email: [email protected] Stevens House, Flat 15, Jerome Place, Kingston upon Thames, KT1 Capacity of office holder(s): Receiver and Manager 1HX. Bankrupt’s date of birth: 23 March 1967. Bankrupt’s occupation: Date of Appointment: 22 April 2014 (2117643) Property Developer. Any trading names or styles: Property Development. Nicholas S Wood and Richard J Hicken (IP Nos 9064 and 10890) of BENNETT,2117677 TREVOR Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU 7 Woodbine Road, SIDCUP, Kent, DA15 8JJ were appointed joint trustees in bankruptcy of Mannix John Smith on Trevor Bennett Occupation Unknown of 7 Woodbine Road, Sidcup, 7 April 2014. Kent DA15 8JJ. Further details contact: Nicholas S Wood or Richard J Hicken, Tel: In the Medway County Court 020 7865 2863. Alternative contact: Saskia Lawrence. No 152 of 2013 Nicholas S Wood and Richard J Hicken, Joint Trustees Petition filing date: 16 April 2013 29 April 2014 (2117742) Bankruptcy order date: 27 March 2014 Bankruptcy order time: 12:37 Type of petition: Creditor's BANKRUPTCY ORDERS Name and address of petitioner: Everyday Lending Limited Willowbank House, 84 Station Road, MARLOW, SL7 1NX ABRAHIM,2117544 ARMAN HAJ A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham FLAT 1, 29-31 Bargates, CHRISTCHURCH, Dorset, BH23 1QD Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, ARMAN HAJ ABRAHIM, occupation unknown, of 9 Roslin Hall, 6 email: [email protected] Manor Road, Bournemouth, BH1 3ES Capacity of office holder(s): Receiver and Manager In the Bournemouth and Poole County Court Date of Appointment: 27 March 2014 (2117677) No 53 of 2014 Petition filing date: 25 February 2014 Bankruptcy order date: 22 April 2014 BRENTALL,2117634 ANTHONY JOHN Bankruptcy order time: 10:35 32 Coltishall Road, HORNCHURCH, RM12 6NY Type of petition: Creditor's ANTHONY JOHN BRENTALL CURRENTLY AN ADVERTISING Name and address of petitioner: MERHRDAD AFSHAR SHAFAEI Flat MARKETING CONSULTANT OF 32 COLTISHALL 9, Roslin Hall, 6 Manor Road, BOURNEMOUTH, BH1 3ES ROAD,HORNCHURCH,ESSEX,RM12 6NY G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, In the Central London County Court SO15 1EG, telephone: 023 8083 1600, email: No 5609 of 2013 [email protected] Petition filing date: 31 December 2013 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 22 April 2014 Date of Appointment: 22 April 2014 (2117544) Bankruptcy order time: 10:00 Type of petition: Creditor's Name and address of petitioner: Commissioners for HM Revenue & ASTON,2117659 SHARRON LOUISE Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH TOWER VIEW COTTAGES, ST STEPHENS HILL, ST STEPHENS, S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- SALTASH, PL12 4AR ON-SEA, SS99 1AA, telephone: 01702 602570, email: MISS SHARRON LOUISE ASTON Community project worker Residing [email protected] at Tower View Cottages, St Stephens Hill, St Stephens, Saltash. PL12 Capacity of office holder(s): Receiver and Manager 4AR Lately residing at 9 Fraser Close, Tamerton Foliot, Plymouth, Date of Appointment: 22 April 2014 (2117634) Devon, PL5 4PL In the Plymouth County Court No 90 of 2014 2117652BICKER, CHRISTOPHER MICHAEL Petition filing date: 28 April 2014 12 Sandlewood Court, MAIDSTONE, Kent, ME16 0ZG Bankruptcy order date: 28 April 2014 Birth details: 16 February 1984 Bankruptcy order time: 10:40 CHRISTOPHER MICHAEL BICKER also known as Christopher Type of petition: Debtor's Michael Ronayne, Customer Assistant of 12 Sandlewood Court, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Barming, Maidstone, Kent, ME16 0ZG lately of Flat 5, 36-38 Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Tonbridge Road, Maidstone, formerly of 80 Nares Road, Gillingham, email: [email protected] Kent, ME8 9RG Capacity of office holder(s): Receiver and Manager In the Maidstone County Court Date of Appointment: 28 April 2014 (2117659) No 37 of 2014 Petition filing date: 3 April 2014 Bankruptcy order date: 3 April 2014 Bankruptcy order time: 14:00 Type of petition: Debtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 55 PEOPLE

Capacity of office holder(s): Receiver and Manager BROWN,2117709 CHRISTIE JAYNE Date of Appointment: 3 April 2014 (2117652) 92 Road, WHITSTABLE, Kent, CT5 3HP Birth details: 31 August 1976 CHRISTIE JAYNE BROWN Barmaid currently residing at 92 Highgate 2117630BOARDMAN, STEVEN PETER Road, Whitstable, Kent CT5 3HP 12 Saxon Road, RUNCORN, Cheshire, WA7 5DN In the Canterbury County Court Steven Peter Boardman (Unemployed) 12 Saxon Road, Runcorn, No 100 of 2014 Cheshire WA7 5DN Lately residing at 42 Vernon Street, Farnwoeth, Petition filing date: 15 April 2014 Bolton BL4 7RD Bankruptcy order date: 15 April 2014 In the Warrington and Runcorn County Court Bankruptcy order time: 16:43 No 85 of 2014 Type of petition: Debtor's Petition filing date: 25 April 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 25 April 2014 Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Bankruptcy order time: 09:45 email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager N Bebbington Seneca House, Links Point, Amy Johnson Way, Date of Appointment: 15 April 2014 (2117709) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager CHILD,2117666 RICHARD PETER WENTWORTH Date of Appointment: 25 April 2014 (2117630) 11 Poets Walk, Walmer, DEAL, CT14 7QD RICHARD PETER WENTWORTH CHILD CURRENTLY A RETAIL JEWELLER OF 11 POETS WALK, WALMER, DEAL, KENT CT14 7QD BOOTH,2117656 EAMON CHRISTOPHER PETER In the Central London County Court Flat 2, Viking Place, BURNLEY, Lancashire, BB10 1DH No 732 of 2014 Eamon Christopher Peter Booth Unemployed of Flat 2, Viking Place, Petition filing date: 19 February 2014 Burnley, Lancashire BB10 1DH formerly residing at 312-314 Bankruptcy order date: 11 April 2014 Lowerhouse Lane, Burnley, BB12 6NB Bankruptcy order time: 10:42 In the Burnley County Court Type of petition: Creditor's No 60 of 2014 Name and address of petitioner: Commissioners for HM Revenue & Petition filing date: 25 April 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 25 April 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order time: 10:00 Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Type of petition: Debtor's email: [email protected] N Bebbington Seneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Appointment: 11 April 2014 (2117666) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117656) CAUSER,2117641 MICHAEL JOHN c/o 80 Webster Way, Hawkinge, FOLKESTONE, Kent, CT18 7PZ Birth details: 11 March 1981 BRANNON,2117637 SCOTT GRANT MICHAEL JOHN CAUSER Deputy Manager currently of no fixed 5 Wheat Croft, BISHOP'S STORTFORD, Hertfordshire, CM23 4DT abode care of 80 Webster Way, Hawkinge, Folkstone, Kent, CT18 Birth details: 18 February 1982 7PZ Mr SCOTT GRANT BRANNON an Internal Sales Person residing at 5 In the Canterbury County Court Wheat Croft, Bishop's Stortford, Hertfordshire, CM23 4DT, lately No 104 of 2014 residing at 72 The Hoo, Harlow, Essex, CM17 0HR Petition filing date: 15 April 2014 In the Chelmsford County Court Bankruptcy order date: 15 April 2014 No 76 of 2014 Bankruptcy order time: 16:54 Petition filing date: 23 April 2014 Type of petition: Debtor's Bankruptcy order date: 23 April 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order time: 09:57 Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Type of petition: Debtor's email: [email protected] S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Appointment: 15 April 2014 (2117641) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 23 April 2014 (2117637) CHIVERS,2117671 FIONA LOUISE 39 Town Wall Road, Great Yarmouth, Norfolk, NR30 1DJ Birth details: 9 December 1967 2117667BRODMANN, STUART MARTIN FIONA LOUISE CHIVERS also known as FIONA LOUISE STEELE, 7 Wyndham Wood Close, Fradley, LICHFIELD, Staffordshire, WS13 UNEMPLOYED of 39 Town Hall Road, GREAT YARMOUTH, Norfolk, 8UZ NR30 1DJ, lately residing at 23 Lehar Close, BASINGSTOKE, RG22 STUART MARTIN BRODMANN, UNEMPLOYED of 7 Wyndham Wood 4HT Close, Fradley, Lichfield, Staffordshire WS13 8UZ, lately residing at 4 In the Norwich County Court Mays Walk, Alrewas, Burton on Trent DE13 7DT and Wolsye House, No 135 of 2014 Wychnor Park, Wychnor, Burton on Trent DE13 8BU. Petition filing date: 25 April 2014 In the Walsall County Court Bankruptcy order date: 25 April 2014 No 100 of 2014 Bankruptcy order time: 10:35 Petition filing date: 25 April 2014 Type of petition: Debtor's Bankruptcy order date: 25 April 2014 A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Bankruptcy order time: 10:15 telephone: 01603 628983, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager J Taylor The Insolvency Service, Cannon House, 18 The Priory Date of Appointment: 25 April 2014 (2117671) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117667)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

CHIVERS,2117645 WAYNE COULTHARD,2117613 IAN 39 Town Wall Road, Great Yarmouth, Norfolk, NR30 1DJ 18 John Street North, Durham, DH7 8RS Birth details: 11 January 1967 Birth details: 3 January 1957 WAYNE CHIVERS, UNEMPLOYED of 39 Town Wall Road, GREAT Ian Coulthard Unemployed, 18 John Street North, Meadowfield, YARMOUTH, Norfolk, NR30 1DJ lately residing at 23 Lehar Close, Durham, DH7 8RS. BASINGSTOKE, RG22 4HT In the Durham County Court In the Norwich County Court No 59 of 2014 No 136 of 2014 Petition filing date: 25 April 2014 Petition filing date: 25 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order time: 10:19 Bankruptcy order time: 10:35 Type of petition: Debtor's Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: telephone: 01603 628983, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117645) Date of Appointment: 25 April 2014 (2117613)

2117655COCKERILL, GARY COX,2117567 CHRISTINE LOUISE Stepping Stone, Off Hackney Road, MAIDSTONE, Kent, ME16 8LN 31 Brow Hill Road, Maltby, ROTHERHAM, South Yorkshire, S66 8AP Gary Cockerill of "Stepping Stone", Off Hackney Road, Maidstone, Christine Louise Cox a Registered Mental Health Nurse of 31 Kent ME16 8LN Occupation - Unknown Brownhill Road, Maltby, Rotherham, South Yorkshire, S66 8AP and In the Maidstone County Court lately residing at 7 Bridglake Drive, Doncaster, South Yorkshire, DN4 No 154 of 2013 8SD and previously residing at 1 Buckingham Way, Maltby, Petition filing date: 19 December 2013 Rotherham, South Yorkshire, S66 7EA. Bankruptcy order date: 10 April 2014 In the Sheffield County Court Bankruptcy order time: 10:49 No 180 of 2014 Type of petition: Creditor's Petition filing date: 28 April 2014 Name and address of petitioner: Marion Elizabeth Dobbie c/o Lyons Bankruptcy order date: 28 April 2014 Davidson 51 Victoria Street, BRISTOL, BS1 6AD Bankruptcy order time: 09:50 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Type of petition: Debtor's Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 10 April 2014 (2117655) Date of Appointment: 28 April 2014 (2117567)

COLBOURNE,2117665 ANTONY DOVEY,2117565 MICHAEL 98 Main Road, Wigginton, TAMWORTH, Staffordshire, B79 9DZ 40 Thornhill Close, Houghton Regis, DUNSTABLE, Bedfordshire, LU5 ANTONY COLBOURNE, UNEMPLOYED of 98 Main Road, Wigginton, 5SG Tamworth, Staffordshire B79 9DZ. MICHAEL DOVEY of 40 Thornhill Close, Houghton Regis, Dunstable, In the Coventry County Court LU5 5SG, OCCUPATION UNKNOWN No 128 of 2014 In the Luton County Court Petition filing date: 25 April 2014 No 276 of 2013 Bankruptcy order date: 25 April 2014 Petition filing date: 1 November 2013 Bankruptcy order time: 12:27 Bankruptcy order date: 15 April 2014 Type of petition: Debtor's Bankruptcy order time: 10:48 J Taylor The Insolvency Service, Cannon House, 18 The Priory Type of petition: Creditor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Name and address of petitioner: Stapleton's (Tyres Services) Limited email: [email protected] Fourth Avenue, GARDEN CITY, SG6 2TT Capacity of office holder(s): Receiver and Manager T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Date of Appointment: 25 April 2014 (2117665) Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] Capacity of office holder(s): Receiver and Manager COULTHARD,2117654 ANN LORRAINE Date of Appointment: 15 April 2014 (2117565) 18 John Street North, Durham, DH7 8RS Birth details: 11 September 1958 Ann Lorraine Coulthard NVQ Assessor, 18 John Street North, FATTA,2117586 ALECOS Meadowfield, Durham, DH7 8RS. 19 Thornhill Court, 126-128 Thornhill Road, Streetly, SUTTON In the Durham County Court COLDFIELD, West Midlands, B74 2LU No 58 of 2014 Birth details: 27 June 1964 Petition filing date: 25 April 2014 ALECOS FATTA, UNEMPLOYED at 19 Thornhill Court, 126-128 Bankruptcy order date: 25 April 2014 Thornhill Road, Streetly, Sutton Coldfield B74 2LU, lately residing at Bankruptcy order time: 10:19 136 Jordan Avenue, Stretton, Burton on Trent DE13 0JD, and lately Type of petition: Debtor's carrying on business as Big Plates at Wolverhampton Road, Oldbury D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE B69 2BH. UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: In the Walsall County Court [email protected] No 96 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 17 April 2014 Date of Appointment: 25 April 2014 (2117654) Bankruptcy order date: 17 April 2014 Bankruptcy order time: 09:59 Type of petition: Debtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 17 April 2014 (2117586)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 57 PEOPLE

FUSSELL,2117570 STEPHEN ALAN GOODSWIN,2117689 DAVID NORMAN Flat 14, Paragon Court, Hythe Road, Milton Regis, SITTINGBOURNE, 6 Drake Road, Sudbury, Suffolk, CO10 1PN Kent, ME10 2LW Birth details: 30 January 1957 Birth details: 22 February 1968 DAVID NORMAN GOODSWIN, UNEMPLOYED, currently residing at 6 STEPHEN ALAN FUSSELL Army Reserve Recruiter of Flat 14 Paragon Drake Road, SUDBURY, Suffolk, CO10 1PN, lately residing at 44 First Court, Hythe Road, Milton Regis, Sittingbourne, ME10 2LW Avenue, Sudbury, Suffolk, CO10 1QU In the Medway County Court In the Bury St Edmunds County Court No 111 of 2014 No 40 of 2014 Petition filing date: 16 April 2014 Petition filing date: 25 April 2014 Bankruptcy order date: 16 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order time: 10:55 Bankruptcy order time: 10:20 Type of petition: Debtor's Type of petition: Debtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, telephone: 01603 628983, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117689) Date of Appointment: 16 April 2014 (2117570)

GRISBROOKE,2117698 JOLENE 2117588GIBBS, ANDREW JAMES 40 Three Corners Road, OXFORD, OX4 7UE 43 Renaissance Gardens, PLYMOUTH, PL2 3LX Birth details: 19 April 1979 ANDREW JAMES GIBBS Branch Manager Residing at 43 Ms Jolene Grisbrooke. A Full time Mother residing at 40 Three Renaissance Gardens, Beacon Park, Plymouth, PL2 3LX Lately Corners, Greater Leys, Oxford, OX4 7UE, lately residing at 61 Lizmans residing at 10 Manor Court, South Brent, Devon, TQ10 9RA Court, Silkdale Close, Oxford, OX4 2MF. In the Plymouth County Court In the Oxford County Court No 91 of 2014 No 80 of 2014 Petition filing date: 28 April 2014 Petition filing date: 25 April 2014 Bankruptcy order date: 28 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order time: 12:08 Bankruptcy order time: 10:00 Type of petition: Debtor's Type of petition: Debtor's C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, PL1 1DJ, telephone: 01752 635200, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver Date of Appointment: 25 April 2014 (2117698) Date of Appointment: 28 April 2014 (2117588)

HEATHCOTE,2117710 MELISSA JO GOLDSMITH,2117582 NICHOLAS SIMON Flat 3, 47 Crown Road, Twickenham, Middlesex, TW1 3EJ 40 Seymour Avenue, Whitstable, Kent, CT5 1SE Birth details: 16 March 1967 Birth details: 13 February 1965 MELISSA JO HEATHCOTE of Flat 3, 47 Crown Road, Twickenham, Nicholas Simon Goldsmith Window Fitter and Builder currently Middlesex, TW1 3EJ,lately of 26 Kenley Road, St Margarets, residing at 40 Seymour Avenue, Whitstable, Kent CT5 1SE currently Twickenham TW1 1JU unemployed carrying on business as Nicholas Simon Goldsmith T/A A Touch of In the Central London County Court Glass from 40 Seymour Avenue, Whitstable, Kent CT5 1SE No 1695 of 2014 In the Canterbury County Court Petition filing date: 23 April 2014 No 63 of 2014 Bankruptcy order date: 23 April 2014 Petition filing date: 6 March 2014 Bankruptcy order time: 03:14 Bankruptcy order date: 6 March 2014 Type of petition: Debtor's Bankruptcy order time: 15:40 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of petition: Debtor's telephone: 0207 6371110, email: [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Date of Appointment: 23 April 2014 (2117710) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 6 March 2014 (2117582) HARRIS,2117694 LAURA 64 Princes Terrace, Dymchurch Road, HYTHE, Kent, CT21 6LY Birth details: 17 March 1976 GOODSWIN,2117755 LINDA ANN LAURA HARRIS Unemployed currently residing at 64 Princes Terrace, 6 Drake Road, Sudbury, Suffolk, CO10 1PN Hythe, Kent, CT21 6LY lately residing at 5 Stuart Road, Folkstone, Birth details: 3 December 1968 Kent, CT19 6NL LINDA ANN GOODSWIN, UNEMPLOYED, also known as LINDA ANN In the Canterbury County Court KELLAWAY, currently residing at 6 Drake Road, SUDBURY, Suffolk, No 97 of 2014 CO10 1PN Petition filing date: 8 April 2014 In the Bury St Edmunds County Court Bankruptcy order date: 14 April 2014 No 39 of 2014 Bankruptcy order time: 09:53 Petition filing date: 25 April 2014 Type of petition: Debtor's Bankruptcy order date: 25 April 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order time: 10:20 Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Type of petition: Debtor's email: [email protected] A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Capacity of office holder(s): Receiver and Manager telephone: 01603 628983, email: [email protected] Date of Appointment: 14 April 2014 (2117694) Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117755)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

HAUXWELL,2117675 SUSAN ELIZABETH HESSLEWOOD,2117670 WILLIAM 33 Tees Drive, DARLINGTON, County Durham, DL1 5AU 39 Runnymede Way, SUNDERLAND, SR5 5QF Birth details: 13 March 1963 Birth details: 24 June 1963 Susan Elizabeth Hauxwell, unemployed of 33 Tees Drive, Darlington, William Hesslewood Unemployed of 39 Runnymede Way, Sunderland, Co. Durham, DL1 5AU Tyne & Wear, SR5 5QF. In the Darlington County Court In the Sunderland County Court No 69 of 2014 No 89 of 2014 Petition filing date: 25 April 2014 Petition filing date: 25 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order time: 10:06 Bankruptcy order time: 11:10 Type of petition: Debtor's Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117675) Date of Appointment: 25 April 2014 (2117670)

2117678HEARN, PAUL HICKMOTT,2117702 STUART DAVID 1 Monsell Gardens, STAINES-UPON-THAMES, Middlesex, TW18 3ES 18 Church Street, Aberbargoed, BARGOED, Mid Glamorgan, CF81 Birth details: 2 May 1963 9FE PAUL HEARN unemployed, residing at 1 Monsell Gardens, Staines, Stuart David Hickmott, unemployed, of 18 Church Street, Greater London TW18 3ES Aberbargoed, CF81 9FE In the Kingston-upon-Thames County Court In the Blackwood County Court No 117 of 2014 No 29 of 2014 Petition filing date: 24 April 2014 Petition filing date: 28 April 2014 Bankruptcy order date: 24 April 2014 Bankruptcy order date: 28 April 2014 Bankruptcy order time: 10:19 Bankruptcy order time: 10:30 Type of petition: Debtor's Type of petition: Debtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CR0 1XN, telephone: 020 8681 5166, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 24 April 2014 (2117678) Date of Appointment: 28 April 2014 (2117702)

HENRY,2117718 JOYCE ANGELA HILES,2117724 DAVID LEONARD JOHN 61 Netherwood Close, HUDDERSFIELD, HD2 2LR 62 Hainault Avenue, Giffard Park, MILTON KEYNES, MK14 5PA Joyce Angela Henry, unemployed, residing at 61 Netherwood Close, DAVID LEONARD JOHN HILES, UNEMPLOYED, 62D Hainault Road, Huddersfield, HD2 2LR in the County of West Yorkshire Giffard Park, Milton Keynes MK14 5PA, lately residing at 14 Brookfield In the Huddersfield County Court Road, Wooburn Town, High Wycombe HP10 0PZ. No 95 of 2014 In the Milton Keynes County Court Petition filing date: 28 April 2014 No 62 of 2014 Bankruptcy order date: 28 April 2014 Petition filing date: 25 April 2014 Bankruptcy order time: 15:00 Bankruptcy order date: 25 April 2014 Type of petition: Debtor's Bankruptcy order time: 10:00 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Type of petition: Debtor's 200 6000, email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Appointment: 28 April 2014 (2117718) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117724) HESSLEWOOD,2117685 SANDRA 39 Runnymede Way, SUNDERLAND, SR5 5QF Birth details: 27 August 1966 HOULTON,2117711 PETER Sandra Hesslewood a Community Centre Manager of 39 Runnymede 33 The Terraces, DARTFORD, DA2 6BX Way, Redhouse, Sunderland, Tyne & Wear, SR5 5QF> Birth details: 12 September 1962 In the Sunderland County Court PETER HOULTON Unemployed of 33 The Terraces, Dartford, Kent, No 90 of 2014 DA2 6BX Petition filing date: 25 April 2014 In the Medway County Court Bankruptcy order date: 25 April 2014 No 107 of 2014 Bankruptcy order time: 11:06 Petition filing date: 9 April 2014 Type of petition: Debtor's Bankruptcy order date: 9 April 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order time: 11:03 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Type of petition: Debtor's [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Date of Appointment: 25 April 2014 (2117685) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 9 April 2014 (2117711)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 59 PEOPLE

HURRELL,2117683 PHILLIP AARON KING,2117695 SCOTT RICHARD 237 Aldershot Road, Church Crookham, FLEET, Hampshire, GU52 11 Bishops Avenue, Elstree, BOREHAMWOOD, Hertfordshire, WD6 8EJ 3LZ Birth details: 15 May 1978 Birth details: 10 April 1987 PHILLIP AARON HURRELL contracts manager, of 237 Aldershot Mr SCOTT RICHARD KING, a USED CAR SALESMAN, currently Road, Church Crookham, Fleet, Hampshire GU52 8EJ, lately residing residing at 11 Bishops Avenue, Elstree, Hertfordshire, WD6 3LZ and at 10 Kingscroft, Fleet, Hampshire GU51 3NH and lately carrying on lately residing at 1 Colne Way, Watford, Hertfordshire, WD25 9DB and business as P HURRELL PROPERTY SERVICES LTD, and P 4 Grange Road, Elstree, Hertfordshire, WD6 3LY and lately carrying HURRELL PROPERTY SERVICES on business as Winton Cars and Select Cars, both of 4 Grange Road, In the Guildford County Court Elstree, Hertfordshire, WD6 3LY No 84 of 2014 In the St Albans County Court Petition filing date: 15 April 2014 No 117 of 2014 Bankruptcy order date: 15 April 2014 Petition filing date: 25 April 2014 Bankruptcy order time: 10:16 Bankruptcy order date: 25 April 2014 Type of petition: Debtor's Bankruptcy order time: 11:06 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Type of petition: Debtor's CR0 1XN, telephone: 020 8681 5166, email: T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, [email protected] Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 15 April 2014 (2117683) Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117695)

JAMES,2117658 MICHAEL ANTHONY 6 Cambridge Terrace, FOLKESTONE, Kent, CT20 1LR LEGGE,2117716 DAVID MICHAEL Birth details: 7 October 1989 11 Ritcroft Close, HEMEL HEMPSTEAD, HP3 8PB MICHAEL ANTHONY JAMES Postman currently residing at 6 DAVID MICHAEL LEGGE currently a CARPENTER of 11 Ritcroft Cambridge Terrace, Folkstone, Kent, CT20 1LR lately resding at Flat Close, Hemel Hempstead, Hertfordshire, HP3 8PB 3, 145 Cheriton Road, Folkstone, Kent, CT19 5HE formerly residing at In the Central London County Court 37a Charlotte Street, Folkstone, Kent CT20 1LG No 817 of 2014 In the Canterbury County Court Petition filing date: 24 February 2014 No 102 of 2014 Bankruptcy order date: 22 April 2014 Petition filing date: 15 April 2014 Bankruptcy order time: 10:40 Bankruptcy order date: 15 April 2014 Type of petition: Creditor's Bankruptcy order time: 16:46 Name and address of petitioner: Commissioners for HM Revenue & Type of petition: Debtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Hertfordshire, AL1 3HR, telephone: 01727 832233, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 15 April 2014 (2117658) Date of Appointment: 22 April 2014 (2117716)

KALSI,2117680 JEEVANJOT KAUR LEWIS,2117735 CATHERINE JOANNE Flat 77, Beech Court, Lime Close, SALFORD, M6 5FJ 18 Church Street, Aberbargoed, BARGOED, Mid Glamorgan, CF81 Jeevanjot Kaur Kalsi a Sales Assistant of 77 Beech Court, Lime Close, 9FE Salford M6 5FJ and lately 42 Crystal House, Withington Road Catherine Joanne Lewis, unemployed, of 18 Church Street, Manchester M16 8BA Aberbargoed, CF81 9FE In the Manchester County Court In the Blackwood County Court No 113 of 2014 No 28 of 2014 Petition filing date: 28 April 2014 Petition filing date: 28 April 2014 Bankruptcy order date: 28 April 2014 Bankruptcy order date: 28 April 2014 Bankruptcy order time: 09:11 Bankruptcy order time: 10:30 Type of petition: Debtor's Type of petition: Debtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0161 234 8500, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 April 2014 (2117680) Date of Appointment: 28 April 2014 (2117735)

LONG,2117743 TINA SUSAN 26a Burrell Road, Ipswich, IP2 8AB Birth details: 19 January 1977 TINA SUSAN LONG also known as TINA SUSAN BLACKWELL, residing at 26a Burrell Road, IPSWICH, Suffolk, IP2 8AB and lately residing at 119 Robin Drive, Ipswich, IP2 OT7 and previously at 27 Wilberforce Road, Ipswich, IP1 2JW In the Ipswich County Court No 66 of 2014 Petition filing date: 25 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order time: 14:08 Type of petition: Debtor's A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117743)

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

LONGIA,2117653 NARINDER KAUR MCLEOD,2117765 TRACEY LYNN 222 Daventry Road, COVENTRY, CV3 5HN 42 Wainscott Road, Wainscott, ROCHESTER, Kent, ME2 4LB NARINDER KAUR LONGIA, also known as NARINDER KAUR DHESI, Birth details: 16 December 1968 a PHARMACY TECHNICIAN of 222 Daventry Road, Coventry CV3 TRACEY LYNN MCLEOD Team Leader of 42 Wainscott, Wainscott, 5HN, lately residing at 8 Himbleton Drive, Binley, Coventry CV3 2TS. Rochester, Kent, ME2 4LB In the Coventry County Court In the Medway County Court No 127 of 2014 No 110 of 2014 Petition filing date: 25 April 2014 Petition filing date: 11 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order date: 11 April 2014 Bankruptcy order time: 12:16 Bankruptcy order time: 12:14 Type of petition: Debtor's Type of petition: Debtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117653) Date of Appointment: 11 April 2014 (2117765)

2117618MUELLER, CORY PIERRE MOORE,2117610 CHRIS 229 Chell Heath Road, STOKE-ON-TRENT, ST6 7LR 8 Totternhoe Road, DUNSTABLE, Bedfordshire, LU6 2AG Birth details: 5 March 1982 CHRIS MOORE lately of and carrying on business as CGM Building CORY PIERRE MUELLER, Clinical Support Worker, residing at 229 Services at 8 Totternhoe Road, Dunstable, Bedfordshire, LU6 2AG Chell Heath Road, Stoke-on-Trent, ST6 7LR In the Luton County Court In the Stoke-on-Trent County Court No 45 of 2014 No 127 of 2014 Petition filing date: 25 February 2014 Petition filing date: 28 April 2014 Bankruptcy order date: 15 April 2014 Bankruptcy order date: 28 April 2014 Bankruptcy order time: 10:30 Bankruptcy order time: 11:30 Type of petition: Creditor's Type of petition: Debtor's Name and address of petitioner: JEWSON LTD SAINT-GOBAIN D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE HOSUE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, email: [email protected] Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 28 April 2014 (2117618) Capacity of office holder(s): Receiver and Manager Date of Appointment: 15 April 2014 (2117610)

MCINTYRE,2117607 CHRISTINE MARY 38 White Ladies Close, WASHINGTON, Tyne and Wear, NE38 7NA MULLER,2117708 ROBERT Birth details: 17 August 1947 Flat 3, 101 Watford Way, LONDON, NW4 4RS Christine Mary McIntyre Retired, also known as Christine Mary Smith, Birth details: 13 October 1974 also known as Christine Mary Mason of 38 Whiteladies Close, ROBERT MULLER unemployed, residing at Flat 3, 101 Watford Way, Washington, Tyne & Wear, NE38 7NA, lately of 83 Blyth Terrace, Hendon, London NW4 4RS lately residing at Flat 3, 112-114 Selsdon Station Lane, Bitrley, Chester le Street, Co Durham, DH3 1DW. Road, South Croydon CR2 6PG In the Newcastle-upon-Tyne County Court In the Croydon County Court No 351 of 2014 No 342 of 2014 Petition filing date: 28 April 2014 Petition filing date: 24 April 2014 Bankruptcy order date: 28 April 2014 Bankruptcy order date: 24 April 2014 Bankruptcy order time: 12:11 Bankruptcy order time: 11:55 Type of petition: Debtor's Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 April 2014 (2117607) Date of Appointment: 24 April 2014 (2117708)

MCITYRE,2117616 JAMES MUSSARD,2117751 HAYLEY ANNE 38 White Ladies Close, WASHINGTON, Tyne and Wear, NE38 7NA 4 Peace Hill, Bugbrooke, NORTHAMPTON, NN7 3RD Birth details: 8 April 1948 Birth details: 16 October 1980 James McItyreRetired of 38 Whiteladies Close, Washington, Tyne & HAYLEY ANNE MUSSARD, UNEMPLOYED, also known as HAYLEY Wear, NE38 7NA, lately of 83 Blyth Terrace, Station Lane, Birtley, ANNE HILTON-CAPEWELL, residing at 4 Peace Hill, Bugbrooke, Chester le Street, Co Durham, DH3 1DW. Northampton NN7 3RD and lately residing at 38 Willow View, In the Newcastle-upon-Tyne County Court Kislingbury, Northampton NN7 4AT. No 352 of 2014 In the Northampton County Court Petition filing date: 28 April 2014 No 115 of 2014 Bankruptcy order date: 28 April 2014 Petition filing date: 24 April 2014 Bankruptcy order time: 12:10 Bankruptcy order date: 24 April 2014 Type of petition: Debtor's Bankruptcy order time: 12:00 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Type of petition: Debtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] Date of Appointment: 28 April 2014 (2117616) Capacity of office holder(s): Receiver and Manager Date of Appointment: 24 April 2014 (2117751)

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

MUSSARD,2117605 STEVEN Date of Appointment: 9 April 2014 (2117713) 4 Peace Hill, Bugbrooke, NORTHAMPTON, NN7 3RD Birth details: 3 April 1984 STEVEN MUSSARD, a CIVIL ENFORCEMENT OFFICER, residing at 4 PARRY,2117611 SHIRLEY JANE Peace Hill, Bugbrooke, Northampton NN7 3RD and lately residing at 41 Canute Road, FAVERSHAM, Kent, ME13 8SH 38 Willow View, Kislingbury, Northampton NN7 4AT. Shirley Jane Parry currently residing at 41 Canute Road, Faversham, In the Northampton County Court Kent ME13 8SH. No 116 of 2014 In the Canterbury County Court Petition filing date: 24 April 2014 No 368 of 2013 Bankruptcy order date: 24 April 2014 Petition filing date: 3 December 2013 Bankruptcy order time: 12:05 Bankruptcy order date: 9 April 2014 Type of petition: Debtor's Bankruptcy order time: 10:10 J Taylor The Insolvency Service, Cannon House, 18 The Priory Type of petition: Creditor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Name and address of petitioner: MITCHELL CHARLESWORTH email: [email protected] Centurion House, 129 Deansgate, MANCHESTER, M3 3WR Capacity of office holder(s): Receiver and Manager A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Date of Appointment: 24 April 2014 (2117605) Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 2117612ORCHIN, MATHEW GEORGE Date of Appointment: 9 April 2014 (2117611) 26 Glendale, SWANLEY, Kent, BR8 8TB Birth details: 20 February 1971 MATHEW GEORGE ORCHIN, unemployed, of 26 Glendale, Swanley PENNEY,2117732 DARREN RAYMOND BR8 8TB and lately carrying on business as SHERLOCK PRINTING, 31 Kings Prospect, ASHFORD, Kent, TN24 0GX Unit 2, Redhill, 23 Business Park, Holemthorpe Avenue, Redhill Surrey Birth details: 12 November 1972 RH1 2GD DARREN RAYMOND PENNEY Unemployed currently residing at 31 In the Croydon County Court Kings Prospect, Sth Willesborough, Ashford, Kent, TN24 0GX lately No 344 of 2014 residing at 1 Wharton Gardens, Willesborough, Ashford, Kent Petition filing date: 25 April 2014 In the Canterbury County Court Bankruptcy order date: 25 April 2014 No 96 of 2014 Bankruptcy order time: 10:55 Petition filing date: 8 April 2014 Type of petition: Debtor's Bankruptcy order date: 8 April 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Bankruptcy order time: 16:37 CR0 1XN, telephone: 020 8681 5166, email: Type of petition: Debtor's [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Date of Appointment: 25 April 2014 (2117612) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 8 April 2014 (2117732) PEARCE,2117721 JANINE LOUISE Horseshoes, Laines Road, STEYNING, West Sussex, BN44 3LL Birth details: 3 June 1964 PENNEY,2117712 DIANE JEAN JANINE LOUISE PEARCE Aka SMITH, a Part Time Mobile 31 Kings Prospect, ASHFORD, Kent, TN24 0GX Hairdresser, of Horseshoes, Laines Road, Steyning, West Sussex Birth details: 25 February 1974 BN44 3LL and lately residing at 8 Borough Gate, High Street, DIANE JEAN PENNEY also known as Diane Jean Gower unemployed Steyning, West Sussex BN44 3SB and carrying on business as Janine currently residing at 31 Kings Prospect, Sth Willesborough, Ashford, Pearce, Part Time Mobile Hairdresser at Horseshoes, Laines Road, Kent lately residing at 1 Wharton Gardens, Willesborough, Ashford, Steyning, West Sussex BN44 3LL Kent In the Brighton County Court In the Canterbury County Court No 206 of 2014 No 95 of 2014 Petition filing date: 25 April 2014 Petition filing date: 8 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order date: 8 April 2014 Bankruptcy order time: 12:10 Bankruptcy order time: 16:35 Type of petition: Debtor's Type of petition: Debtor's L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 3ED, telephone: 01273 224100, email: Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117721) Date of Appointment: 8 April 2014 (2117712)

PARRY,2117713 WENDY JANE PERRY,2117676 AMANDA JANE 43 Canute Road, FAVERSHAM, Kent, ME13 8SH 5 Fossdale Road, SHEFFIELD, S7 2DA Birth details: 9 March 1973 AMANDA JANE PERRY a Marketing Executive of 5 Fossdale Road, Wendy Jane Parry 41 Canute Road, Faversham, Kent ME13 8SH. Sheffield, South Yorkshire, S7 2DA, and lately residing at 33 Trafalgar In the Canterbury County Court Road, Sheffield, South Yorkshire, S6 1JY and lately a Director. No 367 of 2013 In the Sheffield County Court Petition filing date: 3 December 2013 No 181 of 2014 Bankruptcy order date: 9 April 2014 Petition filing date: 28 April 2014 Bankruptcy order time: 10:08 Bankruptcy order date: 28 April 2014 Type of petition: Creditor's Bankruptcy order time: 09:41 Name and address of petitioner: MITCHELL CHARLESWORTH Type of petition: Debtor's Centurion House, 129 Deansgate, MANCHESTER, M3 3WR J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 200 6000, email: [email protected] Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] Date of Appointment: 28 April 2014 (2117676) Capacity of office holder(s): Receiver and Manager

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

PETRINSKY,2117700 NATASCHA NATALIA CAROLA RIDSDILL,2117687 DAVID WILLIAM EDWARD MICHAEL 14 Sixth Avenue, Bristol, BS7 0LT 59 Danebury Drive, Acomb, YORK, YO26 5EQ Natascha Natalia Carola Petrinsky (freelance opera singer) of 14 Sixth Birth details: 10 September 1977 Avenue, Bristol BS7 0LT and lately residing at 1st Floor, 19 Chapel DAVID WILLIAM EDWARD MICHAEL RIDSDILL, unemployed, residing Park Road, St. Leonards-On-Sea, East Sussex TN37 6HR at 59 Danebury Drive, Acomb, York, YO26 5EQ, lately carrying on In the Bristol County Court business as a sole trader aerial installer trading under the style of D R No 856 of 2014 AERIAL SERVICES from and lately residing at 5 The Link, Fulford, Petition filing date: 22 April 2014 York, YO10 4LB both in North Yorkshire. Bankruptcy order date: 22 April 2014 In the York County Court Bankruptcy order time: 11:57 No 254 of 2014 Type of petition: Debtor's Petition filing date: 28 April 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order date: 28 April 2014 telephone: 0117 9279515, email: [email protected] Bankruptcy order time: 09:53 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 22 April 2014 (2117700) A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: 01482 323729, email: [email protected] 2117679PLIMMER, DAVID JOHN Capacity of office holder(s): Official Receiver 5 Hinckes Road, WOLVERHAMPTON, WV6 8RJ Date of Appointment: 28 April 2014 (2117687) Birth details: 26 December 1950 DAVID JOHN PLIMMER of 5 Hinckes Road, Wolverhampton WV6 8RJ, UNEMPLOYED. RAE,2117768 JONATHAN MATTHEW In the Wolverhampton County Court 4 Pathwhorlands, SIDMOUTH, Devon, EX10 9HF No 36 of 2014 Birth details: 22 May 1981 Petition filing date: 31 March 2014 JONATHAN MATTHEW RAE a Self Employed Removal Porter of 4 Bankruptcy order date: 31 March 2014 Pathwhorlands, Sidmouth, Devon, EX10 9HF and lately of Hayes, Bankruptcy order time: 12:11 Broadhembury, EX14 3ND and carrying on business as Dudley Broom Type of petition: Debtor's Removal Services, Hillcrest Dorchester Hill, Winterbourne, J Taylor The Insolvency Service, Cannon House, 18 The Priory Whitechurch, Dorset, DT11 0UP Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, In the Exeter County Court email: [email protected] No 75 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 24 April 2014 Date of Appointment: 31 March 2014 (2117679) Bankruptcy order date: 24 April 2014 Bankruptcy order time: 13:16 Type of petition: Debtor's POTTER,2117699 ANTONY JOHN C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 3 Tyler Hill Road, Tyler Hill, CANTERBURY, Kent, CT2 9LX 1UG, telephone: 01392 889650, email: Birth details: 17 May 1968 [email protected] ANTONY JOHN POTTER Transport Manager currently residing at 3 Capacity of office holder(s): Receiver and Manager Tyler Hill Road, Tyler Hill, Canterbury, Kent, CT2 9LX Date of Appointment: 24 April 2014 (2117768) In the Canterbury County Court No 91 of 2014 Petition filing date: 8 April 2014 SMITH,2117705 PAUL Bankruptcy order date: 8 April 2014 2 Liddington Warren Farm Cottage, Liddington Warren, SWINDON, Bankruptcy order time: 11:15 SN4 0EB Type of petition: Debtor's Paul Smith, of Mount Pleasant Farm, Horpite, Wanborough, Swindon, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Wiltshire, SN4 0AU Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, In the Swindon County Court email: [email protected] No 35 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 1 March 2014 Date of Appointment: 8 April 2014 (2117699) Bankruptcy order date: 28 April 2014 Bankruptcy order time: 14:05 Type of petition: Creditor's QUARSHIE,2117707 GIDEON Name and address of petitioner: FUNDING CIRCLE RECOVERIES 11 John Drinkwater Close, LEYTONSTONE, LONDON, E11 3AE LIMITED 3 Dorset Rise, LONDON, EC4Y 8EN Birth details: 18 December 1960 M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 GIDEON QUARSHIE OF 11 JOHN DRINKWATER CLOSE, LONDON, 3HB, telephone: 01452 338000, email: E11 3AE CURRENTLY UNEMPLOYED [email protected] In the Central London County Court Capacity of office holder(s): Receiver and Manager No 1756 of 2014 Date of Appointment: 28 April 2014 (2117705) Petition filing date: 25 April 2014 Bankruptcy order date: 25 April 2014 Bankruptcy order time: 13:38 Type of petition: Debtor's T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117707)

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

SYMMONS,2117701 MARK JAMES STENHOUSE,2117722 MATTHEW JAMES Furnace Mill Farm, Furnace Lane, Lamberhurst, TUNBRIDGE WELLS, 1 Four Wents Close, Borough Green, SEVENOAKS, Kent, TN15 8BY TN3 8LH Birth details: 26 May 1976 MARK JAMES SYMMONS OCCUPATION UNKNOWN OF FURNACE MATHEW JAMES STENHOUSE Occupation: Self Employed MILL FARM, FURNACE LANE, TUNBRIDGE WELLS,KENT TN3 8LH Salesman Residing at: 1 Four Wents Close, Maidstone Road, In the Central London County Court Borough Green, Kent, TN15 8BY No 727 of 2014 In the Tunbridge Wells County Court Petition filing date: 19 February 2014 No 55 of 2014 Bankruptcy order date: 9 April 2014 Petition filing date: 16 April 2014 Bankruptcy order time: 10:43 Bankruptcy order date: 16 April 2014 Type of petition: Creditor's Bankruptcy order time: 09:52 Name and address of petitioner: Commissioners for HM Revenue & Type of petition: Debtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 16 April 2014 (2117722) Date of Appointment: 9 April 2014 (2117701)

TAYLOR,2117672 LINDA JANE 2117729SHANNON, DEL GEORGE 115 , March, Cambridgeshire, PE15 8QF 11 Inns Close, , Hertfordshire, SG1 3JG Birth details: 19 January 1961 Birth details: 27 June 1953 LINDA JANE TAYLOR also known as LINDA JANE BULLOCK, DEL GEORGE SHANNON of 11 Inns Close, Stevenage, Hertfordshire, ACCOUNTS ASSISTANT of 115 Norwood Road, MARCH, SG1 3JG, UNEMPLOYED Cambridgeshire, PE15 8QF and lately residing at Greenglaze Cottage, In the Luton County Court 217 Outwell Road, Emneth, WISBECH, Cambridgeshire, PE14 8BG No 102 of 2014 In the Peterborough County Court Petition filing date: 25 April 2014 No 78 of 2014 Bankruptcy order date: 25 April 2014 Petition filing date: 25 April 2014 Bankruptcy order time: 10:02 Bankruptcy order date: 25 April 2014 Type of petition: Debtor's Bankruptcy order time: 09:20 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Type of petition: Debtor's Hertfordshire, AL1 3HR, telephone: 01727 832233, email: A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, [email protected] telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2117729) Date of Appointment: 25 April 2014 (2117672)

SIMMONS,2117727 NANCY DIANA THURSTON,2117635 PETER NICHOLAS 189 Churchill Avenue, AYLESBURY, Buckinghamshire, HP21 8EP Cockleberry, Glen Walk, Yorkletts, WHITSTABLE, Kent, CT5 3AN Birth details: 8 November 1942 Birth details: 16 October 1962 Mrs NANCY DIANA SIMMONS, RETIRED of 189 Churchill Avenue, PETER NICHOLAS THURSTON self employed motor mechanic Aylesbury, Bucks, HP21 8EP also known as NANCY DIANA HOLDIPP currently residing at Cockleberry, Glen Walk, Yorkletts, Whitstable, In the Aylesbury County Court CT5 3AN lately residing at Orchard Farm, Westmarsh, Canterbury, No 65 of 2014 CT3 2LS Petition filing date: 23 April 2014 In the Canterbury County Court Bankruptcy order date: 23 April 2014 No 101 of 2014 Bankruptcy order time: 10:27 Petition filing date: 15 April 2014 Type of petition: Debtor's Bankruptcy order date: 15 April 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Bankruptcy order time: 16:48 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Type of petition: Debtor's [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Date of Appointment: 23 April 2014 (2117727) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 15 April 2014 (2117635) SMITH,2117697 DAVID PAUL 22 Sorrel Drive, RUGBY, Warwickshire, CV23 0TL DAVID PAUL SMITH, a CONSTRUCTION SUPERVISOR of 22 Sorrel WARD,2117646 CAROL Drive, Rugby, Warwickshire CV23 0TL. The Barn, Dunsley Hall, Dunsley, Whitby, YO21 3TL In the Coventry County Court Birth details: 26 September 1950 No 129 of 2014 CAROL WARD, retired, residing at The Barn, Dunsley Hall, Dunsley, Petition filing date: 25 April 2014 Whitby, YO21 3TL, North Yorkshire, lately carrying on business under Bankruptcy order date: 25 April 2014 the style of DUNSLEY HALL HOTEL, Dunsley Hall, Dunsley, Whitby, Bankruptcy order time: 13:12 YO21 3TL, North Yorkshire, as a hotelier with others. Type of petition: Debtor's In the Scarborough County Court J Taylor The Insolvency Service, Cannon House, 18 The Priory No 42 of 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Petition filing date: 28 April 2014 email: [email protected] Bankruptcy order date: 28 April 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order time: 12:13 Date of Appointment: 25 April 2014 (2117697) Type of petition: Debtor's A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: 01482 323729, email: [email protected] Capacity of office holder(s): Official Receiver Date of Appointment: 28 April 2014 (2117646)

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

WARD,2117644 WALTER WILLIAM WALLS,2117623 LAURA The Stables, Mill Farm, Stokesby, Great Ayton, TS9 6PX Whitegates, Vigo Lane, WASHINGTON, Tyne and Wear, NE38 9AA Birth details: 1 August 1950 Birth details: 30 August 1983 WALTER WILLIAM WARD, unemployed, residing at The Stables, Mill Laura Walls Bar staff of Whitegates, Vigo Road, Harraton, Farm, Stokesby, Great Ayton, TS9 6PX, Middlesbrough, lately residing Washington, Tyne & Wear, NE38 9AA, lately of 31 Lancercost, Glebe, at The Barn, Dunsley Hall, Dunsley, Whitby, YO21 3TL, North Washington, NE38 7PZ. Yorkshire, lately carrying on business under the style of DUNSLEY In the Newcastle-upon-Tyne County Court HALL HOTEL, Dunsley Hall, Dunsley, Whitby, YO21 3TL, North No 350 of 2014 Yorkshire, as a hotelier with others. Petition filing date: 28 April 2014 In the Scarborough County Court Bankruptcy order date: 28 April 2014 No 43 of 2014 Bankruptcy order time: 12:04 Petition filing date: 28 April 2014 Type of petition: Debtor's Bankruptcy order date: 28 April 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order time: 12:12 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Type of petition: Debtor's [email protected] A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, Capacity of office holder(s): Receiver and Manager HU1 3HA, telephone: 01482 323729, email: Date of Appointment: 28 April 2014 (2117623) [email protected] Capacity of office holder(s): Official Receiver Date of Appointment: 28 April 2014 (2117644) WALTERS,2117648 JAMES NOLAN 10 Brockenhurst Gardens, London, NW7 2JX Birth details: 14 June 1974 2117640WARNER, JOHN ARTHUR James Nolan Walters (AKA) Jamie Nolan Walters of 10 Brockenhurst 176 Cooper Road, GRIMSBY, South Humberside, DN32 8DH Gardens, London, NW7 2JX, formerly of 7 Snaresbrook Drive, Birth details: 19 June 1960 London, HA7 4QN, lately of and carrying on business at 24 The JOHN ARTHUR WARNER, Chef residing at 176 Cooper Road, Peddings, London, NW7 4JR as Jamie Walters and Company Grimsby, in the County of North East Lincolnshire, DN32 8DG. In the Central London County Court In the Great Grimsby County Court No 1670 of 2014 No 33 of 2014 Petition filing date: 22 April 2014 Petition filing date: 28 April 2014 Bankruptcy order date: 22 April 2014 Bankruptcy order date: 28 April 2014 Bankruptcy order time: 02:10 Bankruptcy order time: 09:55 Type of petition: Debtor's Type of petition: Debtor's T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, telephone: 0207 6371110, email: [email protected] HU1 3HA, telephone: 01482 323729, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 22 April 2014 (2117648) Capacity of office holder(s): Official Receiver Date of Appointment: 28 April 2014 (2117640) WALTON,2117633 MARCUS JUNIOR 5 Spinney Close, WATERLOOVILLE, Hampshire, PO8 8QU WILLIAMS,2117740 THOMAS DAVID Marcus Junior Walton Unemployed of 5 Spinney Close, Waterlooville, 34 Spencer Terrace, Lower Cwmtwrch, SWANSEA, SA9 1EE Hampshire PO8 8QU and a Company Director Thomas David Williams of 34 Spencer Terrace, Lower Cwmtwrch, In the Portsmouth County Court Swansea, SA9 1EE a self employed driver carrying on business as No 116 of 2014 Thomas Williams at 34 Spencer Terrace, Lower Cwmtwrch, Swansea, Petition filing date: 28 April 2014 SA9 1EE Bankruptcy order date: 28 April 2014 In the Neath and Port Talbot County Court Bankruptcy order time: 11:20 No 24 of 2014 Type of petition: Debtor's Petition filing date: 28 April 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 28 April 2014 telephone: 0118 958 1931, email: [email protected] Bankruptcy order time: 09:25 Capacity of office holder(s): Official Receiver Type of petition: Debtor's Date of Appointment: 28 April 2014 (2117633) I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] YOUNG,2117752 CHARLENE LOUISE Capacity of office holder(s): Official Receiver 5 Osborne Terrace, MARGATE, Kent, CT9 1TP Date of Appointment: 28 April 2014 (2117740) Birth details: 29 March 1987 CHARLENE LOUISE YOUNG Office Admin currently residing at 5 Osborne Terrace, Margate, Kent, CT9 1TP WORT,2117794 SIMONE EMMA LOUISE In the Canterbury County Court 56 Oak Hill, ALRESFORD, Hampshire, SO24 9UG No 103 of 2014 Simone Emma Louise Wort employed a sales assistant, formerly self Petition filing date: 15 April 2014 employed running a china retail business, residing at 56 Oak Hill, Bankruptcy order date: 15 April 2014 Alresford, Hants SO24 9UG Bankruptcy order time: 16:51 In the Winchester County Court Type of petition: Debtor's No 0015 of 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Petition filing date: 28 April 2014 Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Bankruptcy order date: 28 April 2014 email: [email protected] Bankruptcy order time: 10:00 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 15 April 2014 (2117752) G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 April 2014 (2117794)

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

YOUNG,2117741 KENDAL DOROTHY Salisbury Square, London, EC4Y 8BB on 3 July 2014 at 11.45am. A 10 Ickworth Court, Ingleby Barwick, STOCKTON-ON-TEES, proxy form must be lodged with Richard Cooper at KPMG LLP, 8 Cleveland, TS17 0PA Salisbury Square, London, EC4Y 8BB (together with a completed Kendal Dorothy Young, previously known as Kendal Dorothy Hunter proof of debt form if you have not already lodged one) not later than and Kendal Dorothy Dawson, a Customer Advisor, residing at 10 12 noon on 2 July 2014 to entitle you to vote by proxy at the meeting. Ickworth Court, Ingleby, Barwick, Stockton on Tees, TS17 0PA, lately Trustees appointment with effect from: 10 January 2012. Names and residing at 12 Ickworth Court, Ingleby, Barwick, Stockton on Tees, addresses of Trustees: Christopher John Nutting and David John TS17 0PA, previously residing at 21 Brodie Close, Ingley Standish (IP Nos 8059 and 8798) both of KPMG LLP, 100, Temple In the Middlesbrough County Court Street, Bristol, BS1 6AG, Tel: 020 76943203. Name of person other No 90 of 2014 than the office holder (if any) who may be contacted regarding the Petition filing date: 25 April 2014 proceedings: Richard Cooper. Bankruptcy order date: 25 April 2014 Christopher John Nutting, Joint Trustee Bankruptcy order time: 11:30 29 April 2014 (2117795) Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: In2117788 the Central London County Court [email protected] No 1323 of 2012 Capacity of office holder(s): Receiver and Manager MALCOLM CAMPBELL Date of Appointment: 25 April 2014 (2117741) In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 59 Tollerton Drive, Sunderland, Tyne & Wear, SR5 3DG. Bankrupt’s date 2117725ZACHARIADIS, EMMANOUIL of birth: 21 October 1948. Bankrupt’s occupation: Unknown Flat 4, 26 Coley Place, READING, RG1 6FD The trustee in bankruptcy, Richard J Hicken (IP No 10890) has Birth details: 4 March 1944 summoned a final meeting of creditors to be held on 7 July 2014 at Emmanouil Zachariadis retired of Flat 4 26 Coley Place, Reading, 11.45 am at Grant Thotnton UK LLP, Hartwell House, 55-61 Victoria Berkshire, RG1 6FD Street, Bristol, BS1 6FT for the purpose of receiving the trustee’s In the Reading County Court report of his administration of the bankrupt’s estate and determining No 411 of 2014 whether the trustee should have his release. To be entitled to vote at Petition filing date: 28 April 2014 the meeting, a creditor must lodge with the trustee in bankruptcy at Bankruptcy order date: 28 April 2014 his postal address below not later than 12.00 noon on the business Bankruptcy order time: 10:34 day before the date fixed for the meeting, a proof of debt (if not Type of petition: Debtor's previously lodged in the proceedings) and (if the creditor is not G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, attending in person) a proxy. Date of appointment: 12 June 2012. SO15 1EG, telephone: 023 8083 1600, email: Office Holder details: Richard J Hicken, Hartwell House, 55-61 [email protected] Victoria Street, Bristol, BS1 6FT, Tel: 0117 305 7692. Alternative Capacity of office holder(s): Receiver and Manager contact: Benjamin Malcolm. Date of Appointment: 28 April 2014 (2117725) Richard J Hicken, Trustee 28 April 2014 (2117788)

FINAL MEETINGS In2117757 the Exeter County Court In2117753 the Burnley County Court No 85 of 2012 No 164 of 2012 ANTHONY DRYHURST FAKHAR ZAMAN AHMED In Bankruptcy In Bankruptcy lately carrying on business as licensee of The Racehorse Inn Bankrupt’s residential address at the date of the bankruptcy order: 6 Residential address: 108 The Walronds, Tiverton, Devon EX16 5EQ. Carr Hill Road, Barrowford, Nelson, Lancs, BB9 6BX. Former Address: Lately residing at 29 Broomhill, Tiverton EX16 5AR. The trustee in bankruptcy Richard Hicken, has summoned a final Trading Address: The Racehorse Inn, Wellbrook Street, Tiverton EX16 meeting of creditors to be held on 4 July 2014 at 11.00 am at Hartwell 5JW. Date of Birth: 20 July 1945. Occupation: Meals on Wheels House, 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of Driver, formerly a Publican. receiving the trustee’s report of his administration of the bankrupt’s Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY estate and determining whether the trustee should have his release. RULES 1986, that a final meeting of creditors has been summoned by To be entitled to vote at the meeting, a creditor must lodge with the the Joint Trustees for the purposes of having the report of the Joint trustee in bankruptcy at his postal address below not later than 12.00 Trustees laid before it and to determine if the Joint Trustees should be noon on the business day before the date fixed for the meeting, a released. The meeting will be held at Mazars LLP, Britannia proof of debt (if not previously lodged in the proceedings) and (if the Warehouse, The Docks, Gloucester GL1 2EH on 2 July 2014 at 10:00 creditor is not attending in person) a proxy. am. Proxies must be lodged at Mazars LLP, Britannia Warehouse, The Date of appointment: 10 May 2013. Office Holder details: Richard J Docks, Gloucester GL1 2EH by 12.00 noon on the business day Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, before the meeting to entitle creditors to vote by proxy at the meeting. 55-61 Victoria Street, Bristol, BS1 6FT, Tel: 0117 3057767. Alternative Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP contact: Thomas A Palmer. No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Richard J Hicken, Trustee Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt 28 April 2014 (2117753) on 8 June 2012 . Further information about this case is available from Jenny James at the offices of Mazars LLP on 01452 874 744 or at [email protected] . In2117795 the Worcester County Court Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees No 421 of 2011 (2117757) TIMOTHY KENNETH BONE In Bankruptcy In2117763 the High Court of Justice A final meeting of creditors has been summoned by the Joint Trustees No 885 of 2007 under section 331 of the Insolvency Act 1986 for the purpose of GARY MARTIN receiving the report of the Joint Trustees in bankruptcy of the Formerly In Bankruptcy administration of the bankrupt’s estate and determining whether the Residential address: 13 Freelands Grove, Bromley, Kent, BR1 3LH. Joint Trustees should have their release under section 299 of the Date of Birth: 9 June 1956. Occupation: Unknown. Trading Name: Insolvency Act 1986. The meeting will be held at KPMG LLP, 8 Jemma Cars. Trading Address: Station Approach, Sidcup, DA15 7AW. Presentation date of Bankruptcy Petition: 19 January 2007.

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

Notice is hereby given, pursuant to Rule 6.137(1A) of the Insolvency Creditors wishing to vote at the meeting must (unless they are Rules 1986 (as amended), that the Trustee has summoned a final individual creditors attending in person) lodge their proxies at the meeting of the Bankrupt’s creditors under Section 331 of the offices of Carmichael & Co, no later than 12.00 noon on Thursday 26 Insolvency Act 1986 for the purpose of receiving the Trustee’s report June 2014 . of the administration of the Bankrupt’s estate and determining Unless there are exceptional circumstances, creditors will not be whether the Trustee should be given his release. The meeting will be entitled to vote unless their proofs have been lodged and admitted for held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on voting purposes. While proofs may be lodged at any time before 10 June 2014 at 10.30 am. In order to be entitled to vote at the voting commences, creditors intending to vote at the meeting are meeting, creditors must lodge their proxies with the Trustee at Allen requested to send them with their proxies. House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than Unless they surrender their security, secured creditors must give 12 noon on the business day prior to the day of the meeting (together particulars of their security and its value if they wish to vote at the with a completed proof of debt form if this has not previously been meeting. submitted). Date of Appointment: 3 September 2007. Notice is further given under Section 330(1) of the INSOLVENCY ACT Office Holder details: Martin C Armstrong FCCA FABRP FIPA, (IP No: 1986 that no dividend will be declared. 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Dated 28 April 2014 Sutton, Surrey, SM1 4LA. Further details contact: Martin C Armstrong, Marc Landsman, Trustee in Bankruptcy, appointed on 22 February Email: [email protected], Tel: 020 8661 7878. Alternative contact: 2013 . Andrew Bailey. Lowry House 17 Marble Street, Manchester M2 3AW Martin C Armstrong, Trustee Any queries should be addressed to: Marc Landsman, IP Number 25 April 2014 (2117763) 9138, tel: 0845 644 3114 e-mail: [email protected], website: www.carmichaelsinsolvency.co.uk (2117745) 2117770In the High Court of Justice No 5291 of 2010 ZETHU MIAH In2117756 the Northampton County Court In Bankruptcy No 325 of 2011 A final meeting of creditors has been summoned by the Joint Trustees JUDY ELAINE RAINBOW under section 331 of the Insolvency Act 1986 for the purpose of In Bankruptcy receiving the report of the Joint Trustees in bankruptcy of the Date of Birth: 21 December 1965. administration of the bankrupt’s estate and determining whether the A final meeting of creditors has been summoned by the Joint Trustees Joint Trustees should have their release under section 299 of the under section 331 of the Insolvency Act 1986 for the purpose of Insolvency Act 1986. The meeting will be held at 11.55 am on 3 July receiving the report of the Joint Trustees in bankruptcy of the 2014 at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. A proxy administration of the bankrupt’s estate and determining whether the form must be lodged with Richard Cooper (together with a completed Joint Trustees should have their release under section 299 of the proof of debt form if you have not already lodged one) not later than 2 Insolvency Act 1986. The meeting will be held at KPMG LLP, 8 July 2014 to entitle you to vote by proxy at the meeting. Salisbury Square, London, EC4Y 8BB on 3 July 2014 at 10.35am. A Trustees appointment with effect from: 3 May 2011. Names and proxy form must be lodged with Richard Cooper (together with a addresses of Trustees: Wendy Jane Wardell and David John completed proof of debt form if you have not already lodged one) not Standish, (IP Nos. 9255 and 8798), KPMG LLP, 100 Temple Street, later than 2 July 2014 to entitle you to vote by proxy at the meeting. Bristol BS1 6AG, Tel: 020 7694 3203. Trustees appointment with effect from: 30 January 2012. Names and Further details contact: Richard Cooper. addresses of Trustees: Christopher John Nutting, (IP No. 8059), of Wendy Jane Wardell and David John Standish, Joint Trustees KPMG LLP, 100 Temple Street, Bristol, BS1 6AG and David John 28 April 2014 (2117770) Standish, (IP No. 8798), of KPMG LLP, 4 Lakeside, Festival Park, Stoke-on-Trent ST1 5RY. Tel: 020 7694 3203. Alternative contact: Richard Cooper. In2117745 the Warwick County Court Christopher John Nutting David John Standish, Joint Trustees No 169 of 2012 28 April 2014 (2117756) IN THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE MATTER OF In2117703 the Liverpool County Court NATALIE JANE OLDS No 954 of 2011 Residential Address: Fianna 48 Mardetimor, Moraira 03724, Alicante, JULIE SAUNDERSON SPAIN In Bankruptcy Date of Birth: 2 February 1973 Other address at which the bankrupt has resided in the period of 12 Title:of 5 Priory Croft, Kenilworth, Warwickshire, CV8 1LP months preceding the making of the bankruptcy order: 4 Redwald unemployed also known as Natalie Jane Webb, lately residing at Close, Kirkby, Liverpool L33 4EH. Bankrupt’s date of birth: 25 August Parkmore Farm House, Torton Lane, Torton, Worcestershire, DY10 1978. Bankrupt’s Occupation: Shop Assistant 4HX, formerly residing at Cleobury Barn, Cleobury Lane, Earlswood, A final meeting of creditors has been summoned by the Joint Trustees Solihull, B94 6AF, previously residing at Cross Lanes Farmhouse, under section 331 of the Insolvency Act 1986 for the purpose of: Cruise Hill Lane, Elcocks Brook, Nr Redditch, B97 5TR receiving the report of the Joint Trustees in bankruptcy of the NOTICE OF FINAL GENERAL MEETING OF CREDITORS administration of the bankrupt’s estate and determining whether the Notice is given pursuant to Section 331 of the INSOLVENCY ACT Joint Trustees should have their release under section 299 of the 1986 that a final general meeting of creditors has been summoned for Insolvency Act 1986. The meeting will be held on 16 July 2014 at the purposes of: 10.30 am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Receiving an account of the Trustee’s acts and dealings and of the SO14 3EX. A proxy form must be lodged with us at the address below conduct of the bankruptcy and of hearing any explanation that may (together with a completed proof of debt form if you have not already be given by the Trustee lodged one) not later than 15 July 2014 to entitle you to vote by proxy and at the meeting. Trustees’ appointment with effect from: 9 March 2012 Determining whether the Trustee should have his release under by Secretary of State. Section 299 of the INSOLVENCY ACT 1986 Office Holder details: Christopher John Nutting (IP No. 8059) and The meeting will be held as follows: David John Standish (IP No. 8798) both of KPMG LLP, Dukes Keep, Date: Friday 27 June 2014 Marsh Lane, Southampton, SO14 3EX. Tel: 023 8020 2031. Time: 11.00 am Alternative contact: Julie Dyer. Place: the offices of Carmichael & Co, Lowry House, 17 Marble Christopher John Nutting and David John Standish, Joint Trustees Street, Manchester, M2 3AW 29 April 2014 (2117703)

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

In2117686 the Liverpool County Court In2117717 the Ipswich Court No 293 of 2012 No 27 of 2014 PAUL TIGHE WILLIAM JOHN BRISTOW-JONES In Bankruptcy Of Three Ways, The Street, Thorndon, Eye, Suffolk IP23 7JN; formerly Residing at: 20 Old Dover Road, Liverpool L36 4PZ trading at Yew Tree House Outbuildings, Norwich Road, Little Date of Birth: Unknown Stonham, Stowmarket, Suffolk IP14 5JT, as a Furniture Dealer. A Final Meeting of Creditors has been summoned by the Trustee in Furniture Polisher Bankruptcy (“The Trustee”) pursuant to section 331(2) of the Date of General Meeting: 28 May 2014 at 10.30 am. INSOLVENCY ACT 1986 (“The Act”) for the purpose of agreeing the Place of General Meeting: 3rd Floor, Eastbrook, Shaftesbury Road, Trustee’s final report and receipts and payments account, and for Cambridge CB2 8DR . determining whether the Trustee shall have her release under section Official Receiver: Cambridge (2117717) 299 of the Act. The Meeting will be held at Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool L2 9TL on Friday 30 May 2014 at 11.00 am. A proxy form must be lodged with me not later In2117715 the Oxford County Court than 29 May 2014 to entitle you to vote by proxy at the Meeting No 45 of 2014 (together with a completed proof of debt form if you have not already MARTYN RICHARD CLARKE lodged one). Of Hoskins Barn, Buckland Road, Bampton, Oxfordshire OX18 2EP J M Ellis, Trustee (IP No. 9318 ), Duncan Sheard Glass, Castle and carrying on business as M R Clarke trading as More ThanIT. Chambers, 43 Castle Street, Liverpool L2 9TL . Date of Appointment: An IT Consultant 24 October 2012 Date of First Meeting: 20 May 2014 at 2.00 pm. Additional contact: Further information about this case is available Place of First Meeting: Spring Place, 105 Commercial Road, from Lyn Williams at the offices of DSG on 0151 243 1236 . Southampton, Hampshire SO15 1EG . 28 April 2014 (2117686) Official Receiver: Southampton (2117715)

MEETING OF CREDITORS In2117692 the Manchester District Registry No 5030 of 2013 In2117696 the Central London County Court ANN MARIA DEVANEY No 5382 of 2011 In Bankruptcy YEKINI ADEKUNLE AFOLABI A Sales Consultant of 22 Wentworth Drive, Sale, Cheshire, M33 6PP In Bankruptcy lately residing at 39 Athlumney Hall, Navan, County Meath, Ireland. Residential address: 94 Southampton Way, Camberwell, London SE5 Date of Birth: 13 May 1971. Date of Bankruptcy Order: 26 February 7TT. Date of Birth: 11 June 1955. Occupation: Unknown. 2014. Notice is hereby given that a general meeting of the creditors of the Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of bankrupt will be held at Britannia Warehouse, The Docks, Gloucester KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was GL1 2EH on 29 May 2014 at 10.30 am. The meeting has been appointed Joint Trustee in bankruptcy by the Secretary of State with summoned by the Trustee for the purposes of establishing a effect from 28 March 2014 together with David John Standish (IP No. creditors’ committee and if no committee is formed, fixing the basis of 8798) also of the same address. All creditors are hereby invited to the Trustee’s remuneration and calculation of allocated prove their debts by sending details to me at the address as shown disbursements. In order to be entitled to vote at the meeting creditors above by close of business on 28 May 2014. A meeting of creditors must ensure that any proxies and hitherto unlodged proofs are lodged has been summoned by the Joint Trustees under Section 314(7) of at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 the INSOLVENCY ACT 1986 for the purpose of establishing a noon on the business day before the day of the meeting. creditors’ committee and, if no committee is established; fixing the Guy Robert Thomas Hollander (IP No 9233) of Mazars LLP, Britannia basis of remuneration of the Joint Trustees; and for the approval of Warehouse, The Docks, Gloucester GL1 2EH was appointed Trustee category 2 disbursements to be charged in accordance with the firm’s of the Bankrupt on 7 April 2014 . Further information about this case policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh is available from Sarah Cooper at the offices of Mazars LLP on 01452 Lane, Southampton, SO14 3EX on 29 May 2014, at 10.30 am . A 874637 . completed proxy form must be lodged with me (together with a Guy Robert Thomas Hollander, Trustee (2117696) completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 28 May 2014 to entitle you to vote by proxy at the meeting. In2117681 the Portsmouth County Court Further details contact: Tony Quinn, Tel: 023 80202011. No 000375 of 2013 Wendy Jane Wardell, Joint Trustee ANTHONY GEOFFREY AXTON 28 April 2014 (2117692) In Bankruptcy Occupation: Manager. Date of Birth: 01 September 1968. Residential address: 19 Skylark Meadows, Fareham, Hampshire, PO15 6TJ. In2117693 the Oldham County Court Notice is hereby given pursuant to Section 301 of the INSOLVENCY No 144 of 2011 ACT 1986 that a General Meeting of the above named company will DAVID JOHN ELLIOTT be held at One Euston Square, 40 Melton Street, London, NW1 2FD IN BANKRUPTCY on 14 May 2014, at 12.00 noon for the purpose of establishing a Residential Address: 30 Coniston Avenue, Oldham, OL8 4LZ; liquidation committee, or in the event that a committee is not previously 3 Guildford Street, Mossley, Ashton-under-Lyne, OL5 9NJ established, resolving: That the trustee be remunerated on a time cost Birth details: 13 February 1976 basis, or the purpose of fixing the basis of the Trustee’s remuneration HGV Driver in accordance with Rule 4.127 of the Insolvency Rules 1986, as NOTICE TO CREDITORS OF MEETING OF CREDITORS amended and agreeing the Trustee’s Category 2 Disbursements. A general meeting of creditors of the above-named bankrupt has Proofs and proxies to be used at the meetings must be lodged with been summoned by the Trustee for the purpose of considering the the Trustee at One Euston Square, 40 Melton Street, London, NW1 formation of a creditors’ committee in accordance with Section 301 of 2FD no later than 12.00 noon on the business day preceding the the INSOLVENCY ACT 1986 . meeting. Date of appointment: 3 April 2014. Office Holder details: The meeting will be held at 3.00 pm on Friday 30 May 2014 at the Steven John Parker, (IP No. 8989), Opus Restructuring LLP, One offices of Carmichael & Co, Lowry House, 17 Marble Street, Euston Square, 40 Melton Street, London, NW1 2FD. Further details Manchester, M2 3AW . contact: If you have any queries, please contact Kyle Ashford on 01908 306090. Steven John Parker, Trustee 28 April 2014 (2117681)

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

In the event that a creditors’ committee is not formed, resolutions may In2117797 the Chester County Court be considered at the meeting agreeing the terms on which the Trustee No 172 of 2012 in Bankruptcy is to be remunerated and category 2 disbursements ELAINE MOSS paid. Proofs and proxies to be used at the meetings must be lodged In Bankruptcy with the Trustee at the offices of Carmichael & Co, Lowry House, 17 Current Address: 300 Manchester Road, Lostock Gralam, Northwich, Marble Street, Manchester, M2 3AW no later than 12.00 noon on Cheshire, CW9 7PY. Occupation: Shop Assistant. Date of Birth: 20 Thursday 29 May 2014 . September 1959. Rule 6.86 of the INSOLVENCY RULES 1986 requires the Trustee to Notice is given that a meeting of the creditors of the bankruptcy will ‘have regard to the convenience of creditors’ in fixing the venue for be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 the meeting. Creditors do not usually attend the meetings in person, 4QU on 06 June 2014, at 10.00 am in order to consider the following and thus convening the meeting anywhere other than the Trustee’s resolution: That the remuneration of the trustee in bankruptcy be fixed office is likely to incur costs with no benefit to creditors. If any creditor by reference to the time properly given by the trustee in bankruptcy wishes the venue to be changed, they should notify the Trustee as and his staff in attending to matters arising in the bankruptcy in soon as possible. accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. Dated 28 April 2014 Creditors wishing to vote at the meeting must lodge their proxy, Marc Landsman together with a completed proof of debt form at Victory House, Trustee in Bankruptcy (appointed on 9 April 2014) Quayside, Chatham Maritime, Kent ME4 4QU not later than 12 noon Carmichael & Co on the business day preceding the meeting. Lowry House Date of appointment: 28 February 2013. Office Holder details: Simon 17 Marble Street Paterson (IP No. 6856) of Moore Stephens LLP, Victory House, Manchester Quayside, Chatham Maritime, Kent, ME4 4QU. Further details M2 3AW contact: Frankie Hewett, Tel: 01634-895100, Email: Further details are available from: Marc Landsman, IP Number 9138, [email protected], Reference C67931. tel: 0845 644 3114, e-mail: [email protected], Simon Paterson, Trustee website: www.carmichaelsinsolvency.co.uk (2117693) 28 April 2014 (2117797)

2117796In the Northampton County Court In2117789 the Central London County Court No 274 of 2013 No 4893 of 2013 ANTHONY HOWE MICHAEL ROACHE Current Address: 26 Warren Road, Dallington, Northampton, NN5 In Bankruptcy 7BN. Date of Birth: 18 August 1963. Residential address: 2 Ingleway, London, N12 0QJ. Date of birth: I, Richard Paul James Goodwin of Butcher Woods, 79 Caroline Street, Unknown. Occupation: Unknown. Birmingham, B3 1UP, hereby give notice pursuant to Rule 6.81 of the Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules INSOLVENCY RULES 1983 that a general meeting of the above 1986 (as amended), that the Trustee has summoned a general named company will be held at Butcher Woods, 79 Caroline Street, meeting of the Bankrupt’s creditors under Section 314(7) of the Birmingham, B3 1UP on 14 May 2014, at 1.30 pm for the purpose of Insolvency Act 1986 for the purpose of establishing a creditor’s fixing the basis of the Trustee’s remuneration in accordance with Rule committee under Section 301 of the INSOLVENCY ACT 1986 and 6.138 of the Insolvency Rules 1986, as amended, and agreeing the fixing the remuneration of the trustee. The meeting will be held at Trustee’s Category 2 Disbursements. Proofs and proxies to be used MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge at the meetings must be lodged with the Trustee at Butcher Woods, Street, London EC4V 6BJ on 28 May 2014, at 11.00 am . In order to 79 Caroline Street, Birmingham, B3 1UP no later than 12.00 noon on be entitled to vote at the meeting, creidtors must lodge their proxies the business day preceding the meeting. Date of Appointment: 9 April with the Trustee at MHA MacIntyre Hudson, New Bridge Street 2014. Office Holder details: Richard Paul James Goodwin (IP No: House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 9727), Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP. 12:00 noon on the business day prior to the day of the meeting Further details contact: Ashley Millensted, Email: (together with a completed proof of debt form if this has not [email protected] previously been submitted). Richard Paul James Goodwin, Trustee Office Holder details: Michael Colin John Sanders (IP No. 8698) of 25 April 2014 (2117796) MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. Date of appointment: 2 April 2014. Email: [email protected] Alternative contact: Zena Willcocks, Email: In2117861 the High Court of Justice [email protected] Tel: 0207 429 3493 No 5321 of 2012 Michael Colin John Sanders, Trustee IAN DAVID LODWICK 29 April 2014 (2117789) In Bankruptcy Residential Address: Station House, Ashendon Road, Westcott, Aylesbury, Buckinghamshire, HP18 0NX. Date of Birth: 15 June 1957. In2117785 the Manchester District Registry Occupation: Administrative Assistant. No 5031 of 2013 Notice is hereby given that a General Meeting of Creditors, PATRICK WILLIAM WICKHAM summoned by the Trustee, will be held at Baker Tilly Business In Bankruptcy Services Limited, 2 Wellington Place, Leeds, LS1 4AP on 15 May a Warehouse Worker of 22 Wentworth Drive, Sale, Cheshire, M33 6PP 2014, at 10.30 am for the purpose of establishing a creditors’ lately residing at 39 Athlumney Hall, Navan, County Meath, Ireland. committee and if no committee is formed, agreeing the basis of the Date of birth: 13 July 1971. Date of Bankruptcy Order: 26 February Trustee’s remuneration and disbursements. To be entitled to vote at 2014. the meeting, creditors must lodge completed proxies and hitherto Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of unlodged proofs of debt at Baker Tilly Business Services Limited, 2 KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Wellington Place, Leeds, LS1 4AP no later than 12.00 noon on 14 May appointed Joint Trustee in bankruptcy by the Secretary of State with 2014. effect from 28 March 2014 together with David John Standish (IP No. Date of Appointment: 10 December 2012. Further details contact: 8798) also of the same address. All creditors are hereby invited to Andrew Appleyard, Tel: 0113 2445451. Alternative contact: Martin prove their debts by sending details to me at the address as shown Wilman Tel: 0113 244 5451. Email: [email protected] above by close of business on 28 May 2014. A meeting of the Andrew Appleyard, Trustee creditors has been summoned by the Joint Trustees under Section 28 April 2014 (2117861) 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh

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

Lane, Southampton, SO14 3EX on 29 May 2014, at 11.00 am . A 2117674In the Dudley County Court completed proxy form must be lodged with me (together with a No 290 of 2009 completed proof of debt form if you have not already lodged one) no HELLEN CASSANDRA ELLIS later than 12.00 noon on 28 May 2014 to entitle you to vote by proxy Birth details: 21 March 1976 at the meeting. Notice is hereby given that I intend to declare a First and Final Further details contact: Tony Quinn, Tel: 023 8020 2011. Dividend of 2 p/£ to unsecured Creditors within a period of 4 months Wendy Jane Wardell, Joint Trustee from the last date of proving. Creditors who have not proved their 25 April 2014 (2117785) debts must do so by 9 June 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency NOTICES OF DIVIDENDS Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. 2117733In the Norwich County Court Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Norfolk No 1427 of 2009 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, MICHAEL SHAUN ASH Princes Street, Ipswich IP1 1LX, 01473 217565, In Bankruptcy [email protected] Current Address: 25 Enstone Road, Lowestoft, NR33 0NE. Former Capacity: Trustee (2117674) Address: 33 Lansdowne Road, Lowestoft, Suffolk, NR33 7ES. Occupation: Skilled trades. Date of Birth: 23 February 1958. Notice is hereby given that I, Trustee in Bankruptcy of the above In2117684 the Central London County Court named bankrupt, intend to declare and pay a first and final dividend No 4804 of 2011 to creditors within 2 months from 23 May 2014. Creditors who have RUPERT CHARLES RICHARD FRENCH not yet lodged a Proof of Debt, in the bankruptcy must do so by 23 Birth details: 4 May 1972 May 2014, the last date for proving, failing which they will be excluded Notice is hereby given that I intend to declare a First and Final from the dividend. Claims should be sent to Jamie Playford at 2-4 Dividend of 2 p/£ to unsecured Creditors within a period of 2 months Queen Street, Norwich, NR2 4SQ. Date of Appointment: 17 October from the last date of proving. Creditors who have not proved their 2014. Office holder details: Jamie Playford (IP No 9735) of Parker debts must do so by 9 June 2014 otherwise they will be excluded Andrews, 2-4 Queen Street, Norwich, NR2 4SQ. Further details from the Dividend. The required proof of debt form, which must be contact: Anne-Marie Harding, Email: anne- lodged with me at the address below, is available on the Insolvency [email protected] or Grace Jones, Email: Service website www.bis.gov.uk/insolvency. Alternatively, you can [email protected]. Tel: 01603 284 284. Ref: A0018. contact my office at the address below to supply a form. Jamie Playford, Trustee Mr S Fearns, Official Receiver, The Insolvency Service, Long Term 28 April 2014 (2117733) Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] In2117820 the Wakefield Court Capacity: Trustee (2117684) No 577 of 2010 STEPHEN BRUCE Birth details: 16 December 1955 In2117823 the Sheffield Court Notice is hereby given that I intend to declare a First and Final No 1017 of 2010 Dividend of 1.8 p/£ to unsecured Creditors within a period of 2 DENNIS GETHING months from the last date of proving. Creditors who have not proved Birth details: 1 February 1948 their debts must do so by 3 June 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the Dividend. The required proof of debt form, which Dividend of 1 p/£ to unsecured Creditors within a period of 2 months must be lodged with me at the address below, is available on the from the last date of proving. Creditors who have not proved their Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, debts must do so by 3 June 2014 otherwise they will be excluded you can contact my office at the address below to supply a form. from the Dividend. The required proof of debt form, which must be Mr S Fearns, Official Receiver, London and South East LTADT, 11th lodged with me at the address below, is available on the Insolvency Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, (DX Service website www.bis.gov.uk/insolvency. Alternatively, you can 154521, Croydon 38), Fax 0208 667 8001, contact my office at the address below to supply a form. [email protected] Mr S Fearns, Official Receiver, LTAU London/South East, 11th Floor, Capacity: Trustee (2117820) Southern House, Wellesley Grove, Croydon CR0 1XN (DX 154521 Croydon 38) Fax 0208 667 8001, [email protected] In2117706 the Torquay and Newton Abbot County Court Capacity: Trustee (2117823) No 302 of 2010 WARREN MATTHEW DOUGLAS Birth details: 11 November 1967 In2117682 the Sheffield Court Notice is hereby given that I intend to declare a First & Final Interim No 1193 of 2009 Dividend of 1.31 p/£ to unsecured Creditors within a period of 2 CAROL HARDY months from the last date of proving. Creditors who have not proved Birth details: 13 October 1969 their debts must do so by 11 June 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the Dividend. The required proof of debt form, which Dividend of 2 p/£ to unsecured Creditors within a period of 4 months must be lodged with me at the address below, is available on the from the last date of proving. Creditors who have not proved their Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, debts must do so by 3 June 2014 otherwise they will be excluded you can contact my office at the address below to request a form. from the Dividend. The required proof of debt form, which must be Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 lodged with me at the address below, is available on the Insolvency 5YH, 01792 656780, [email protected] Service website www.bis.gov.uk/insolvency. Alternatively, you can Capacity: Trustee (2117706) contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTAU London/South East, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 154521, Croydon 38) Fax 0208 667 8001, [email protected] Capacity: Trustee (2117682)

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

In2117691 the Gloucester and Cheltenham County Court In2117657 the Hereford County Court No 48 of 2013 No 213 of 2009 GEORGINA MARSHA HARSANT TRISTAN ARTHUR JOHN LLOYD Birth details: 10 February 1982 Birth details: 19 March 1980 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 3 p/£ to unsecured Creditors within a period of 2 months Dividend of 1 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 9 June 2014 otherwise they will be excluded debts must do so by 9 June 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2117691) Capacity: Trustee (2117657)

2117769In the Exeter County Court In2117668 the Torquay and Newton Abbot County Court No 975 of 2009 No 2 of 2013 JOHN ANDREW HARVEY GRANT JULIAN MARSH Birth details: 26 October 1943 Birth details: 13 September 1971 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 1 p/£ to unsecured Creditors within a period of 4 months Dividend of 1 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 9 June 2014 otherwise they will be excluded debts must do so by 2 June 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2117769) Capacity: Trustee (2117668)

In2117813 the Derby County Court In2117669 the Liverpool County Court No 53 of 2010 No 3521 of 2009 IAN HEDLEY GARY MELVILLE Birth details: 8 July 1974 Birth details: 22 August 1962 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 3 p/£ to unsecured Creditors within a period of 4 months Dividend of 1 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 2 June 2014 otherwise they will be excluded debts must do so by 30 May 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2117813) Capacity: Trustee (2117669)

In2117661 the Canterbury County Court In2117771 the Hereford County Court No 869 of 2009 No 234 of 2009 MICHAEL ALAN JORDAN ERIC PARDOE Birth details: 23 January 1951 Birth details: 14 April 1951 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 1 p/£ to unsecured Creditors within a period of 4 months Dividend of 1.50 p/£ to unsecured Creditors within a period of 4 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 9 June 2014 otherwise they will be excluded their debts must do so by 9 June 2014 otherwise they will be from the Dividend. The required proof of debt form, which must be excluded from the Dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Official Receivers Office, LTADT Asset and Distribution Team (LTADT), 8th Floor, St Clare House, North, Ground Floor, Copthall House, King Street, Newcastle Under Princes Street, Ipswich IP1 1LX, 01473 217565, Lyme, Staffordshire ST5 1UE, telephone 01782 664256, [email protected] [email protected] Capacity: Trustee (2117661) Capacity: Trustee (2117771)

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

In2117772 the Northampton County Court In2117750 the Southampton County Court No 71796 of 2009 No 593 of 2009 DAVID BARLOW PARRY ROGER GEORGE SMITH Birth details: 26 August 1960 Birth details: 30 August 1945 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 1 p/£ to unsecured Creditors within a period of 4 months Dividend of 5.54 p/£ to unsecured Creditors within a period of 4 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 30 May 2014 otherwise they will be excluded their debts must do so by 14 June 2014 otherwise they will be from the Dividend. The required proof of debt form, which must be excluded from the Dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 5YH, 01792 656780, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2117750) [email protected] Capacity: Trustee (2117772) In2117758 the Derby County Court No 1030 of 2009 2117809In the Salisbury County Court SHAUN MICHAEL TAYLOR No 93 of 2010 Birth details: 6 April 1979 LEIGH ALAN PERRY Notice is hereby given that I intend to declare a First and Final Birth details: 11 January 1985 Dividend of 3 p/£ to unsecured Creditors within a period of 4 months Notice is hereby given that I intend to declare a First and Final First & from the last date of proving. Creditors who have not proved their Final Interim Dividend of 4.4 p/£ to unsecured Creditors within a debts must do so by 30 May 2014 otherwise they will be excluded period of 2 months from the last date of proving. Creditors who have from the Dividend. The required proof of debt form, which must be not proved their debts must do so by 11 June 2014 otherwise they lodged with me at the address below, is available on the Insolvency will be excluded from the Dividend. The required proof of debt form, Service website www.bis.gov.uk/insolvency. Alternatively, you can which must be lodged with me at the address below, is available on contact my office at the address below to supply a form. the Insolvency Service website www.bis.gov.uk/insolvency. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Alternatively, you can contact my office at the address below to Asset and Distribution Team (LTADT), 8th Floor, St Clare House, request a form. Princes Street, Ipswich IP1 1LX, 01473 383535, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 [email protected] 5YH, 01792 656780, [email protected] Capacity: Trustee (2117758) Capacity: Trustee (2117809)

In2117782 the Preston County Court In2117778 the Carmarthen County Court No 177 of 2011 No 107 of 2009 LISA GABRIELLE WALMSLEY ROGER PLATT In Bankruptcy Birth details: 31 August 1951 Residing at 60 Carr Field, Bamber Bridge, Preston PR5 8BT, Notice is hereby given that I intend to declare a First and Final occupation not known, date of birth 30 March 1967. Dividend of 4.32 p/£ to unsecured Creditors within a period of 4 I, Anthony John Sargeant of Bridgewood Financial Solutions Ltd, months from the last date of proving. Creditors who have not proved 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, their debts must do so by 11 June 2014 otherwise they will be the trustee in bankruptcy of the above named debtor, appointed by excluded from the Dividend. The required proof of debt form, which Birmingham District Registry of The High Court on 16 November 2011 must be lodged with me at the address below, is available on the give notice that I intend to declare a dividend to unsecured creditors Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, herein within a period of two months from the last date of proving. you can contact my office at the address below to request a form. Completed proofs of debt should be forwarded to me at the above Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 address no later than 30 May 2014. 5YH, 01792 656780, [email protected] Anthony John Sargeant Trustee Capacity: Trustee (2117778) IP Number 1725 Contact number 0115 871 2940 25 April 2014 (2117782) In2117726 the Worcester County Court No 183 of 2010 NICHOLAS JAMES RICHENS In2117775 the Maidstone County Court Birth details: 15 September 1968 No 13 of 2009 Notice is hereby given that I intend to declare a First and Final ERNEST WILLIAM WILLIAMS Dividend of 1 p/£ to unsecured Creditors within a period of 4 months In Bankruptcy from the last date of proving. Creditors who have not proved their Current address: 2 River Way, Larkfield, Kent ME20 6RS. Occupation: debts must do so by 2 June 2014 otherwise they will be excluded Self-employed refrigeration Engineer. Trading Name: Kent from the Dividend. The required proof of debt form, which must be Refrigeration. Trading Address: 6 Yew Tree Industrial Estate, Mill Hall, lodged with me at the address below, is available on the Insolvency Aylesford, Kent ME20 7ET. Service website www.bis.gov.uk/insolvency. Alternatively, you can Notice is hereby given that I, Ian William Kings, the Trustee of the contact my office at the address below to supply a form. above-named debtor, intend to declare a first and final dividend to the Mr S Fearns, Official Receiver, The Insolvency Service, Long Term unsecured creditors within 4 months from the last date for proving Asset and Distribution Team (LTADT), 8th Floor, St Clare House, specified below. Creditors who have not yet lodged a Proof of Debt in Princes Street, Ipswich IP1 1LX, 01473 383535, the bankruptcy must do so by 27 May 2014, the last date for proving, [email protected] failing which they will be excluded from the dividend. Proofs of Debt Capacity: Trustee (2117726) should be submitted to Ian William Kings at Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it.

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

Please note: The last date for submitting a proof of debt is 27 May Alternative Contact: [email protected] 2014. Date of appointment: 20 November 2008. 23 April 2014 (2117807) Office Holder details: Ian William Kings, (IP No. 7232), Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN. Alternative contact for enquiries on proceedings: Tel: 0191 511 5000, Email: [email protected] Ian William Kings, Trustee 25 April 2014 (2117775)

2117830In the Huddersfield Court No 343 of 2009 PAUL GEOFFREY WILTON Birth details: 29 December 1962 Notice is hereby given that I intend to declare a First and Final Dividend of 2 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 2 June 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, (DX 154521, Croydon 38), Fax 0208 667 8001, [email protected] Capacity: Trustee (2117830)

In2117760 the Huddersfield Court No 344 of 2009 HELEN MARIE WILTON Birth details: 23 December 1966 Notice is hereby given that I intend to declare a First and Final Dividend of 2.7 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 2 June 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 154521, Croydon 38) Fax 0208 667 8001, [email protected] Capacity: Trustee (2117760)

In2117807 the Preston County Court No 93 of 2010 SCOTT WORTHINGTON Residential Address: 8 Plumtree Close, Fulwood, Preston, Lancashire PR2 9NS Birth details: 28 February 1972 A Mobile Car Body Repairer residing and trading as Chips Away Scott Worthington at 8 Plumtree Close, Fulwood, Preston, Lancashire PR2 9NS. Insolvency Act 1986 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees of the above-named bankrupt intend making a first and final distribution to creditors. The creditors of the bankrupt are required, on or before 28 May 2014 to prove their debts by sending to the undersigned William Paxton and Martin Daley of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, the Joint Trustees of the bankrupt, written statements of the amounts they claim to be due to them from the bankrupt and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Trustees to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. William Paxton (IP Number 8825 ) and Martin Daley (IP Number 9563 ) - Joint Trustees Additional contact: Tel: 0191 2818191.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 73 PEOPLE Wills & probate

DECEASED ESTATES

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

ADAMS, Doris Mary 28 Briar Close, Luton, Beds LU2 8EA. Taylor Walton Solicitors, TW House, 9 July 2014 (2117829) Cleaner (retired). 26 January 2014 Station Approach, Harpenden, Herts AL5 4SP. BMW/CRO299/256. (Richard Jonathan Crocker.)

ALI, Rizwan 18 City Road, Edgbaston, Birmingham Nicholls Brimble, 427 Bearwood 9 July 2014 (2117849) B16 0HG. Taxi Driver. 9 January 2014 Road, Smethwick, West Midlands B66 4DF. NCB.LC.12281/1. (Huma Ahmed.)

ANSLOW, John 15 Gayal Croft, Shenley Brook End, 8 Prospect Way, Brabourne Lees, 2 July 2014 (2117864) Winston Milton Keynes, Buckinghamshire MK5 Ashford, Kent TN25 6RL. (Timothy M 7HX. Delivery Driver (Retired) . 14 Anslow.) February 2014

ARNOLD, Kathleen 11 Chiselhurst Avenue, Leicester, RJR Solicitors, 18 Melville Street, 11 July 2014 (2117761) Leicestershire. Shoe Factory Worker Ryde, Isle of Wight, PO33 2AP. (Ian (Retired). 17 April 2014 Pratt.)

ARTHUR, Lady 26 Cunliffe Close, Oxford, Oxfordshire Darbys Solicitors LLP, Midland House, 2 July 2014 (2117854) Margaret OX2 7BL. 12 March 2014 West Way, Botley, Oxford OX2 0PH.

BANNER, Joyce 5 Pant Teg, Deganwy, Conwy LL31 Cyfraith JRL Law, Bank Buildings, 2 July 2014 (2117739) Lilian 9PS. Secretary (Retired). 20 February Llanrwst, Conwy LL26 0LS. Solicitors. 2014 (Carlton Roderick Sheath and Colin George Sheath.)

BARROW, Frederick 3 Benares Court, Northfield Road, Thorne Segar Limited, 3 Bancks 11 July 2014 (2117737) Francis George Minehead, Somerset TA24 5PH. 21 Street, Minehead, Somerset TA24 March 2014 5DE. (Norman John Barrow and Gillian Myra Shaw)

BATE, William 117 Station Road, Wythall, Lodders Solicitors LLP, 16 High 11 July 2014 (2117882) Graham otherwise Bromsgrove, Worcestershire. 8 April Street, Henley in Arden, Warwickshire known as Graham 2014 B95 5BW. (Carol Veronica Bate and Lodders Solicitors)

BAXTER, Patricia Flat 21 The Maltings, Henty Gardens, Wannops LLP, York Road Chambers, 11 July 2014 (2117731) Anne Chichester, West Sussex PO19 3DW. 6 York Road, Bognor Regis, West 14 March 2014 Sussex PO21 1LT.

BAYLISS, Gladys 1 Finsbury Grove, Birmingham B23 HCB Solicitors, 16 Wrens Court, 11 July 2014 (2117736) Brenda 6LF. 7 March 2014 Lower Queen Street, Sutton Coldfield B72 1RT.

BEECH, Anthony 12 Oakwell Avenue, Pontefract, West The Law Chambers, Belks Court, 2 July 2014 (2117841) otherwise known as Yorkshire WF8 4LP. Insurance Clerk Pontefract, West Yorkshire WF8 1DF. Anthony Beech (Retired). 9 April 2014 (Michael Beech.) Atkinson

BERRY, Beatrice Brunswick Court, 62 Stratford Road, Saulet Ashworth LLP, Froddington 11 July 2014 (2117857) Maud Watford, Hertfordshire WD17 4JB. 6 House, Cumberland Business Centre, October 2013 Northumberland Road, Portsmouth, Hampshire PO5 1DS.

BOLTON, Gladys 4 Elmhurst Drive, South Wootton, Hawkins Ryan Solicitors, 19 Tuesday 11 July 2014 (2117719) Mary King’s Lynn, Norfolk PE30 3LA. 2 April Market Place, King’s Lynn, Norfolk 2014 PE30 1JW. (Andrew Jon Stevenson and Frank Frederick Froud)

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

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

BOWYER, Patricia Kings Lodge Nursing Home, Main Belcher Frost, 3 West Street, 13 July 2014 (2117723) Road, Cutmill, Chidham, West Sussex Emsworth, Hampshire PO10 7DX. PO18 8PN (formerly of Primrose (George Voller) Cottage, Churcher Road, Westbourne, Hampshire PO10 8TJ) . 21 December 2013

BRECKNELL, 65 Lindon Road, Brownhills, West The Co-operative Legal Services 11 July 2014 (2117728) Paulette June Midlands WS8 7BH. 9 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BURTON, Iris 16 Hazel Grove, Meir, Stoke on Trent Chesworths, 37 Trentham Road, 10 July 2014 (2117730) ST3 5PL. Factory Worker (Retired). 25 Longton, Stoke on Trent ST3 4DQ. February 2014 (Christopher Mark Earl.)

BYRNE, Peter 54 Bell Dean Road, Allerton, Bradford, The Co-operative Legal Services 11 July 2014 (2117714) West Yorkshire BD15 7TF. 23 Limited, Aztec 650, Aztec West, December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CASWELL, Peter 4 Little Grange, Perivale Lane, Miss S K Hilt, Taylor Bracewell, 17-23 2 July 2014 (2117838) Rundle Greenford, Middlesex. 18 October Thorne Road, Doncaster DN1 2RP. 2012 (Simon John Caswell)

CHALLACOMBE, 2 Ravenswood Close, Clayton, Chesworths, 37 Trentham Road, 10 July 2014 (2117832) Leslie Newcastle under Lyme, Staffordshire Longton, Stoke on Trent ST3 4DQ. ST5 4JX. Company Director (Retired) . (Ruzica Challacombe and Michael 27 December 2013 John Rigby.)

CLARK, Joan Sybil 12 The Ryde, Laleham, Staines-Upon- Boyes Turner LLP, Abbots House, 11 July 2014 (2117867) Thames, Middlesex TW18 2SL. 23 Abbey Street, Reading RG1 3BD. (Ian March 2014 Clark and Gary Parkinson)

CLARK, Peter 6 Sherwood Court, High Street, Mr Roger Brockbank, 148 2 July 2014 (2117839) Colnbrook, SL3 0XA. Social Worker. Fotheringham Road, Enfield, London (Retired). 30 December 2013 EN1 1QE.

CLAYTON, Charles 58 Glendish Road, London N17 9XR. Keystone Law, 53 Davies Street, 9 July 2014 (2117780) Alfred Social Worker. 15 September 2013 London W1K 5JH. RJP/CLA32.1. (Joshua Dennis Alec Clayton.)

CLEMENTS, Gillian 37 The Pentlands, Kintbury, Dr James Snowdon Barnett, The 9 July 2014 (2117786) Mary Hungerford, Berkshire. Hospital Pavilion, 10 Inkpen Road, Kintbury, Clerical Assistant (retired). 27 Berkshire RG17 9TU. (Dr James S December 2013 Barnett.)

COCKROFT, Liverpool. Retired. 30 June 2013 Gaby Hardwicke, 33 The Avenue, 11 July 2014 (2117810) Raymond Stanley Eastbourne, East Sussex BN21 3YD. (Ref SD.Co92577.1.) (Antony Stephen Caulfield.)

COPE, Stuart John 2 Mutrix Road, Kilburn, London NW6 Hugh James Solicitors, Hodge House, 11 July 2014 (2117834) 4QG. 27 June 2013 114-116 St Mary Street, Cardiff CF10 1DY.

COZENS, Anita 24 Queen Mary Road, Salisbury, Ellis Jones Solicitors, Monmouth 2 July 2014 (2117824) Elizabeth Wiltshire SP2 9LD. 9 January 2014 Court, Southampton Road, Ringwood, Hampshire BH24 1HE. (Paul Alban Naser and Nigel Robert Smith)

CREECH, Ann Maria St Philip and St James Residential Alison Creech, 20 Derwent Drive, 2 July 2014 (2117878) Home, 9-10 Priory Road, Keynsham, Maidenhead, Berkshire SL6 6LB. Bristol BS31 2BX . 19 February 2013

DAVIES, Dr 10 Hertford Street, Cambridge CB4 Hewitsons LLP, Shakespeare House, 2 July 2014 (2117840) Mercedes 3AG. 15 June 2013 42 Newmarket Road, Cambridge CB5 Francesca Selina 8EP. (David Gilbert Bradley and Rachel Jane Dido Alexander Wright Masters.)

DELANEY, Dennis 57 Elsham Crescent, Lincoln LN6 3YZ. Quality Solicitors Burton & Co, 11 July 2014 (2117793) Sidney 8 January 2014 Stonebow, Lincoln LN2 1DA. (Margaret Jennifer Evans)

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

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

DRAGE, Derrick 7 Southfield, Braughing, Ware, Longmores Solicitors LLP, 24 Castle 9 July 2014 (2117853) John Hertfordshire SG11 2QH. Welder Street, Hertford, Hertfordshire SG14 (retired). 28 December 2013 1HP. APL/DRA.19.1. (Richard Michael Horwood and Christopher Edward Pease.)

DRISCOLL, Ronald Ottley House Nursing Home, The Co-operative Legal Services 11 July 2014 (2117845) Owen Corporation Lane, Coton Hill, Limited, Aztec 650, Aztec West, Shrewsbury, Shropshire SY1 2PA . 29 Almondsbury, Bristol BS32 4SD. (The November 2013 Co-operative Trust Corporation as attorney for the personal representative(s))

DUNCAN, Ian 1 Chichester Row, Amersham, HSBC Trust Company (UK) Limited, 9 July 2014 (2117821) Andrew Buckinghamshire HP6 5AR. Police Probate Services, PO Box 290, Officer. 29 March 2014 Sheffield S1 2UJ.(HSBC Trust Company (UK) Limited.)

EADY, Angela Mary 3 Kings Road, Biggin Hill, Westerham, NatWest Estate Administration, PO 9 July 2014 (2117831) Kent TN16 3XU. Bank Clerk (retired). Box 198, 7th Floor, 6 Brindleyplace, 28 February 2014 Birmingham B1 2UU. 5BX 62090115 SH

EAST, Edward Frank 48 Colyer Road, Northfleet, Hatten Wyatt Solicitors, 51-54 4 July 2014 (2117837) Gravesend, Kent DA11 8AY. Retired. 1 Windmill Street, Gravesend, Kent January 2014 DA12 1BD. (Maxine Braham.)

EATON, Elizabeth Lincoln House Care Home, Woodgate Ward Gethin Archer, 3 Regis Place, 11 July 2014 (2117822) Ivy also known as Lane, Dereham Road, Swanton Bergen Way, North Lynn Industrial Betty Morley, Norfolk NR20 4LT and also of Estate, King’s Lynn, Norfolk PE30 17 Colleen Close, Toftwood, Norfolk 2JN. NR19 1NL . 12 April 2014

EDMUNDS, Beryl The Manor House Nursing Home, 62 Powells with Chawner Grey Solicitors, 11 July 2014 (2117817) Joyce Uphill Road South, Uphill, Weston- 7-13 Oxford Street, Weston-Super- Super-Mare BS23 4TA formerly of 153 Mare, North Somerset BS23 1TE. Milton Road, Weston-Super-Mare (Kevin John Behan and Graham BS22 8AP . 16 February 2014 Michael Dudley)

EDWARDS, Doreen 24 Otford House, Lovelinch Close, Premier Solicitors, Premier House, 11 July 2014 (2117777) Joyce London SE15 1PG. 23 November 2012 Lurke Street, Bedford MK40 3HU.

ELLENDER, Bernard 49 Hurn Way, Christchurch, Dorset Lester Aldridge LLP, Russell House, 2 July 2014 (2117746) Gilbert BH23 2NX. Inspector of Taxes Oxford Road, Bournemouth, Dorset (Retired). 12 April 2014 BH8 8EX.

FISHWICK, Frank 86 Grasmere Street, Astley Bridge, Taylor Fawcett, 7 Princes Square, 11 July 2014 (2117738) Bolton BL1 8LH. 12 December 2013 Harrogate HG1 1ND. (Derek Meace)

GOODFELLOW, Pembroke House, London Road, Withy King LLP, Cross Keys House, 6 August 2014 (2117754) Josephine Marie Marlborough, Wiltshire. County 27 The Parade, Marlborough, Wiltshire Augusta Councillor (Retired). 12 May 2012 SN8 1NE. Solicitors. (Ref LGS/ 204235.1.) (Georgina Lois Smith.)

GRAHAM, Isabel 50a Thornfield Road, Notting Hill, The Law Office of Paul D’Ambrogio, 11 July 2014 (2117790) Mary London W12 8JQ. 13 November 2013 121a Saughall Road, Blacon, Chester CH1 5ET. (James Stewart Graham)

GRAUCOB, Henry 52 Hereford Road, London W2 5AJ. Portrait Solicitors, 21 Whitefriars 9 July 2014 (2117784) Peter Patrick Publisher (retired). 21 January 2014 Street, London EC4Y 8JJ. DBF. (Dominic Flynn, Thelma Holt Graucob C.B.E..)

GREENOUGH, Eva 108 Coast Road, Rhyl, Denbighshire Garnett Williams Powell, 18 Kinmel 11 July 2014 (2117748) LL18 3PP. 22 February 2014 Street, Rhyl, Denbighshire LL18 1AL. (Rodney Ann Elizabeth Firth)

GREENWOOD, Pinewood Nursing Home, Cot Lane, Belcher Frost, 3 West Street, 14 July 2014 (2117744) Anthony Avery Chidham, Chichester, West Sussex Emsworth, Hampshire PO10 7DX. PO18 8ST. 14 September 2013 (Penelope Ann Smith)

GRUBB, Joyce Mary 16 Chichester Road, Tonbridge, Kent Mr T C Simmons, Warners, Bank 11 July 2014 (2117749) TN9 2TL. 14 November 2013 House, Bank Street, Tonbridge, Kent TN9 1BL.

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

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

HARDIMAN, Derek 44 Frankswood Avenue, Petts Wood, Clarkson Wright & Jakes Limited, 11 July 2014 (2117869) Stanley Kent BR5 1BP. 21 December 2013 Valiant House, 12 Knoll Rise, Orpington, Kent BR6 0PG. (Jeremy Laurence Groeger-Wilson)

HARMSWORTH, 11 Bellevue Road, Minster on Sea, Seddons Solicitors, 5 Portman 9 July 2014 (2117898) Roger Alfred Sheerness, Kent ME12 2RH. Head of Square, London W1H 6NT. (Philip Education - Prison (retired) . 20 Owen Kendall.) October 2013

HARRISON, Vera 46 Bywell Road, Cleadon, Sunderland O’Neill Robson Palmer Solicitors, 1-2 11 July 2014 (2117863) Christina SR6 7QT. 7 January 2014 Lansdowne Terrace East, Gosforth, Newcastle upon Tyne NE3 1HL. (John Murdo O’Neill)

HARTGROVE, 18 Bluemans End, North Weald, Whiskers LLP Solicitors, 265 High 2 July 2014 (2117844) William Herbert Epping, Essex CM16 6HD. Plant Street, Epping, Essex CM16 4BS. (Mr Operator (retired). 21 January 2014 Gerald Edward Smith.)

HAYES, Rita Annie 7 St Ann’s Lane House, Peabody Cogent Law, 8 Bedford Park, 2 July 2014 (2117862) Trust, 8 Old Pye Street, London SW1P Croydon, Surrey CR0 2AP. 2DJ. 10 October 2013

HENNING, Edward 3 Wordsworth Court, Lovelace Road, The Co-operative Legal Services 11 July 2014 (2117870) Louis Surbiton, Surrey KT6 6PD. 13 Limited, Aztec 650, Aztec West, September 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEWSON, Albert 15 Lawns Farm Grove, Romford, Capstick-Dale & Partners, 224 Main 11 July 2014 (2117889) John Essex RM6 5LL. 4 March 2014 Road, Gidea Park, Romford RM2 5HA. (Jonathan Michael Kelly)

HEYES, Colin Victor 194 Liverpool Road, Ashton in Countrywide Tax & Trust Corporation 2 July 2014 (2117847) Makerfield, Wigan WN4 0YT. Civil Ltd, Abbotsfield House, 43 High Engineer (Retired). 20 January 2014 Street, Kenilworth, Warwickshire CV8 1RU.

HILL, Terence 63, Byron Gardens, Tilbury, Essex The London Gazette, PO Box 3584, 7 July 2014 (2117877) Anthony RM18 8BB. Computer Systems Norwich NR7 7WD (Ref: ABUR). Analyst (Retired). 19 January 2014 (Jacqueline Presland and Margaret Smith.)

HILTON, Brian 22 Lygon Grove, Quinton, Cogent Law, 8 Bedford Park, 2 July 2014 (2117866) James Birmingham, West Midlands B32 2RA. Croydon, Surrey CR0 2AP. 12 September 2013

HOCKEN, 4 Birchwood Close, Corsley Heath, Nicholas Sewell, Bevirs Solicitors, 11 July 2014 (2117881) Gwendoline Warminster, Wiltshire BA12 7PN. 27 Market Hill House, Calne, Wiltshire Catherine May 2013 SN11 0EG. (Brian John Hocken and Nicholas John Sewell)

HODGES, Thelma 132 Doggett Road, London SE6 4QB. Peter Gregory, 67 New House Lane, 2 July 2014 (2117897) Mary 16 October 2013 Canterbury, Kent CT4 7BJ.

HOLMES, Sidney 6 Water Street, Stafford, Staffordshire Irwin Mitchell LLP, Riverside East, 2 9 July 2014 (2117872) Joseph ST16 2AG. Driver (retired). 11 January Millsands, Sheffield S3 8DT. AEW/ 2014 WylesA/05137354-00000001. (Miss Rachael Holmes.)

HUGHES, Emyr Trwyn Yr Wylfa, Conwy Old Road, Swayne Johnson Solicitors, 17 Trinity 11 July 2014 (2117856) Lloyd Dwygyfylchi, Penmaenmawr, Conwy. Square, Llandudno, Conwy LL30 2RN. 13 January 2014 (Robert Hughes and Dafydd Hughes)

HUNT, Marlene Ann 19 Ger yr Ysgol, Burry, Port Dyfed The Co-operative Legal Services 11 July 2014 (2117860) SA16 0FT. 1 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Shawn Hunt)

JACKSON, Sybil Church Farm Residential Home, Edward Hayes LLP, 11 Liverpool 9 July 2014 (2117873) Odile Church Farm Lane, East Wittering, Terrace, Worthing, West Sussex BN11 West Sussex PO20 8PT. Housewife . 1TA. SS.H2511/1. (Mr Christopher 21 March 2014 Charles Edward Hayes.)

JENKINS, Arthur 5 Paddock Street, Llanelli, Jennings, 17 Goring Road, Llanelli 11 July 2014 (2117855) Vincent Carmarthenshire. 6 February 2014 SA15 3HF.

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

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

JOEL, Richard Hugh 8 Stonyhurst Court, Shelton Lock, Eddowes Waldron, 12 St Peter’s 11 July 2014 (2117880) Derby. 6 November 2013 Churchyard, Derby DE1 1TZ. (Nadine Waldron)

JOHNSON, Martin 39 Central Avenue, Swinton, CLS Probate Limited, 4th Floor, John 11 July 2014 (2117899) Tom Mexborough S64 8HT. 17 December Banner Centre, 620 Attercliffe Road, 2013 Sheffield S9 3QS.

JONES, Alec Ashley 53 Norman Crescent, Pinner, Lynch Hall & Hornby, Hornby House, 9 July 2014 (2117906) Middlesex HA5 3QH. 10 July 2013 23 Peterborough Road, Harrow, Middx HA1 2BD. (Frank Peter Lever, Richard William James Hornby.)

KEMP, William 12 Hartfield Close, Tonbridge, Kent Mr T C Simmons, Warners, Bank 11 July 2014 (2117825) Harold TN10 4JP. 26 October 2013 House, Bank Street, Tonbridge, Kent TN9 1BL.

KENNEDY, Malcolm 12A Manor Road, Leyton, London E10 Freeth Cartwright LLP, Cumberland 11 July 2014 (2117806) Goodbarne 7AL. 13 December 2013 Court, 80 Mount Street, Nottingham NG1 6HH. (Graham Smith and John Stewart)

KING, Helen Lesley 24 Rose Avenue, Aylesbury, AWB Charlesworth, 23 Otley Street, 11 July 2014 (2117798) Buckinghamshire HP19 9NW. 23 June Skipton BD23 1DY. (Paul Andrew 2013 Smith)

LINES, Charles John Bethesda, 25 Croft Road, Torquay, Borlase & Company, 45 Coinagehall 11 July 2014 (2117910) Devon TQ2 5UD. 2 April 2014 Street, Helston, Cornwall TR13 8EU. (Peter Charles Fitzmaurice, John Andrew Wilkin and Desmond Leslie Moore)

LITTLEMORE, 51 Bates Lane, Helsby, Frodsham, NatWest Estate Administration, Eden, 9 July 2014 (2117801) George Alexander Cheshire WA6 9LH. Fork Lift Truck Lakeside, Chester Business Park, Driver (retired). 21 March 2014 Wrexham Road, Chester CH4 9QT. 3LP/62090219/LC. (Natwest Estate Administration.)

MACEY, Peter 6 Wellington Avenue, Fleet, Hampshire Barringtons Solicitors, 6 St George’s 11 July 2014 (2117800) Desmond GU51 3BF. 12 March 2014 Yard, Castle Street, Farnham, Surrey GU9 7LW. (Charles Graham Macey)

MALEY, Pamela 17 Coopers Crescent, Thatcham, The Co-operative Legal Services 11 July 2014 (2117887) Margaret Berkshire RG18 3GA. 25 November Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MALLIN, Stanley 3 Mayfair, Pedmore, Stourbridge, The Co-operative Legal Services 11 July 2014 (2117896) West Midlands DY9 0XE. 8 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MARSHALL, 5 Ambleside, Aylesbury, B Legal Limited, One Globeside, 11 July 2014 (2117774) Margaret Eileen Buckinghamshire HP21 9TS. 19 Marlow, Buckinghamshire SL7 1HZ. January 2013

MATTHEWS, Lynwood, 6 Merrivale Lane, Ross-on- Okells FrancisLaw, Church Row, 2 July 2014 (2117783) Marjorie Alice Wye, Herefordshire. 24 December Ross-on-Wye, Herefordshire HR9 2013 5HR. Solicitors. (Andrew David Morris.)

MAYER, Edna Mary 61 Plough Lane, Wexham Street, Barrett & Thomson, One Pegasus 11 July 2014 (2117781) Louise Stoke Poges, Buckinghamshire SL2 Court, 25 Herschel Street, Slough, 4JP. 11 April 2014 Berkshire SL1 1TQ. (Partners in the firm of Barrett & Thomson)

MCHALE, 56 Mary Herbert Street, Cheylesmore, Shakespeares Legal LLP, Somerset 11 July 2014 (2117792) Christopher Joseph Coventry CV3 5EW. 20 March 2014 House, Temple Street, Birmingham B2 5DJ.

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

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

MCMILLAN, Leslie 3 Manor Place, Speen, Newbury, Gardner Leader LLP, White Hart 9 July 2014 (2117791) Frederick Berkshire RG14 1RB. Office Manager. House, Market Place, Newbury, 24 November 2013 Berkshire RG14 5BA. MCM35/1.LSA. (Ian McMillan, Paul McMillan, Jolyon Paul Barton.)

MCWILLIAM, 9 Erica Court, Heswall, Wirral CH60 Hillyer McKeown LLP Solicitors, 1 11 July 2014 (2117767) Catherine Jean 6TD. 30 March 2014 Hamilton Square, Birkenhead, Wirral CH41 6AU.

MELVILLE, Phyllis Knebworth Care Home, 59 London Clapham & Collinge LLP, The Point, 1 11 July 2014 (2117885) Jean Road, Woolmer Green, Knebworth, Augusta Street, Sheringham, Norfolk Hertfordshire SG3 6JE formerly of Flat NR26 8LA. (Christopher John King) 5, Alexander House, 19 Augusta Street, Sheringham, Norfolk NR26 8LB . 18 January 2014

MEYRICK, Brian Oakbank Care Home, Rochdale Road, Bromleys Solicitors LLP, 50 2 July 2014 (2117892) Harpurhey, Manchester M9 5YA. Wellington Road, Ashton-under-Lyne Retired. 15 January 2014 OL6 6XL. (Margaret Williams.)

MILLER, Malcolm 18 The Ryde, Leigh on Sea, Essex Francis Thatcher & Co, 44/46 11 July 2014 (2117900) Fergus SS9 4TN. 26 September 2013 Broadway, Leigh on Sea, Essex SS9 1AH. (Michael Anthony Frantz Nehammer)

MILLS, William 14 Seagrave Road, Beaconsfield, Hughes & Company, The Old Bakery, 9 July 2014 (2117883) David Alexander Buckinghamshire HP9 1SU. Human Frogmore Street, Tring, Herts HP23 Resources Executive (retired) . 7 5XA. PSH/M0016001. (Susan January 2014 Elizabeth Ware.)

MISHCON, Lady Rosebury, Arrow End, North Littleton, Antony A. Holmes Solicitors, The Old 2 July 2014 (2117833) Joan Estelle Evesham, Worcestershire, WR11 8QU. British Schoolroom, 47B High Street, 8 October 2013 Broadway, Worcestershire, WR12 7DP. (Philip Barnard Freeman and Michael Raymond Mitzman)

MITCHELL, Paul 44 Firbank Road, Collier Row, F. Barnes Solicitors, 14 Chase Cross 11 July 2014 (2117851) Anthony Ian Romford, Essex RM5 2TR. 21 June Road, Collier Row, Romford, Essex 2013 RM5 3PS. (Heather Mariel Mitchell)

MORGAN, Kate 15A Brookes Street, Llandudno, Swayne Johnson Solicitors, 17 Trinity 11 July 2014 (2117868) Olwen otherwise Conwy LL30 2TT. 3 November 2010 Square, Llandudno, Conwy LL30 2RN. Katie Olwen

NORTON, Caroline Cornwallis Court, Hospital Road, Bury Willett & Co Solicitors, 18 Angel Hill, 11 July 2014 (2117884) Elvina St Edmunds, Suffolk IP33 3NH. 13 Bury St Edmunds, Suffolk IP33 1XQ. January 2014

OLIVER, Ernest 171 Estella Road, Buckland, Hughes Way Solicitors, 10 South 11 July 2014 (2117879) Winston Portsmouth, Hampshire PO2 7ST. 16 Street, Havant, Hampshire PO9 1DA. January 2014 (Margaret Isobelle Dikes)

ORFORD, David 18 South Bank Lodge, South Bank, Meadows Ryan LLP, 56 Church 11 July 2014 (2117914) William Anthony Surbiton, Surrey KT6 6DA. 13 March Street, Weybridge KT13 8DP. (Francis 2012 Edward Peter Meadows)

OVERSBY, Kenneth 14 Albany Road, Marton, QualitySolicitors Punch Robson, 34 11 July 2014 (2117843) Middlesbrough TS7 8JN. 23 March Myton Road, Ingleby Barwick, 2014 Stockton on Tees TS17 0WG. (Christine Waller)

PAGE, Alice 15 Lordenshaw, West Denton, The Co-operative Legal Services 11 July 2014 (2117893) Newcastle upon Tyne, Tyne and Wear Limited, Aztec 650, Aztec West, NE5 2YP. 11 January 2014 Almondsbury, Bristol BS32 4SD. (Kathryn Elizabeth Page)

PARKASH, Rajesh Cranmere House, 2 Regents Walk, Gordon Dadds LLP, 80 Brook Street, 11 July 2014 (2117891) Ascot, Berkshire SL5 9JQ and also of Mayfair, London W1K 5DD. 17 Pershore House, Singapore Road, London W13 0UL and also of 18 Whippendell Road, Watford, Hertfordshire WD18 7LU and also of 120 St Leonard’s Road, Windsor, Berkshire SL5 4DG . 14 March 2013

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

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

PARKES, Stephen 7 Abbey Road, Harborne, Birmingham, Shakespeares, Somerset House, 11 July 2014 (2117874) John West Midlands B17 0JT. 3 July 2013 Temple Street, Birmingham B2 5DJ. (Gary Trevor Dyke)

PETTIT, Thelma 50 The Avenue, Ystrad Mynach CF82 Ty Morgraig, 15 Heol Y Ddol, 2 July 2014 (2117886) 8AF. Engineering Tracer (Retired). 7 Caerphilly CF83 3JF. (Dr John Pettit August 2013 and Mrs Jean Pettit.)

PHILLIPS, 7 Glebe Close, Wigston, Leicester. 24 Crane and Walton LLP, 113-117 11 July 2014 (2117888) Gwendolen Nellie March 2014 London Road, Leicester LE2 0RG. (Andrew Klimowicz and David Bates)

RECKORD, Junior 46 Radcliffe Road, Bury BL9 9JY. 24 Latimer Lee LLP Solicitors, 854 Bury 11 July 2014 (2117875) Kennedy January 2014 Road, Breightmet, Bolton BL2 6NY. (Stephen Reid Latimer and Patricia Mary Latimer)

RHODES, Graham 111 Ridgewood Drive, Pensby, Wirral Maxwell Hodge, 234 Telegraph Road, 11 July 2014 (2117871) Steven CH61 8RQ. 12 September 2013 Heswall CH60 0AL. (Denise Michele Scoular and Martin Stephen Rhodes)

RICHARDS, Patrick Broadstone Farm, North Common Griffith Smith Farrington Webb LLP 11 July 2014 (2117836) Stephen Road, North Chailey, Lewes, East Solicitors, 32 Keymer Road, Sussex BN8 4ED. 9 March 2014 Hassocks, West Sussex BN6 8AL. (Rosalie Gurr, Cara Cotton and Adrian Bell)

RICHES, Patricia 10 Short Cross Mews, Mount Hawke, Davies Partnership, 6 Vicarage Road, 18 July 2014 (2117812) Truro, Cornwall TR4 8DY. Widow/ St Agnes, Cornwall TR5 0TJ. (Mr. S.J. Secretary (Retired). 8 April 2014 Riches and Miss P. Riches.)

RITCHIE, Patricia Caddington Hall, Luton Road, Knowles Benning LLP, 24 West Street, 11 July 2014 (2117805) Markyate, Hertfordshire AL3 8QB; Dunstable, Bedfordshire LU6 1SN. previously of 1 The Link, Houghton (Russell William Frost and Antonio Regis, Dunstable, Bedfordshire LU5 Fallanca.) 5HQ . 9 March 2014

ROBERTS, Phyllis Dalkeith Residential Care Home, 285 Star Legal Limited, 7 Royal Crescent, 11 July 2014 (2117808) Eileen Gloucester Road, Cheltenham, Cheltenham, Gloucestershire GL50 Gloucestershire GL51 7AD . 7 January 3DF. (Simon James Vaile) 2014

SALVESON, 90B Wood Lane, Chippenham, Bevirs Solicitors, Market Hill House, 11 July 2014 (2117848) Frederick Kenneth Wiltshire SN15 3DY. 20 December Calne, Wiltshire SN11 0EG. (Timothy 2013 Charles Salveson and John Gillespie Hunt)

SCHWAB, Margaret Albury Residential Home, 6 Albury Barlow Robbins LLP, 30 Church 11 July 2014 (2117846) Mary Road, Guildford, Surrey GU1 2BT. 27 Street, Godalming, Surrey GU7 1EP. January 2014 (Belinda Jane Sanders)

SCOTT, Henry 57a Station Road, Corton, Suffolk 74 Gt Plumtree, Harlow, Essex CM20 2 July 2014 (2117814) Arthur John NR32 5HQ. Development Manager 2NU. (Mr M A Scott and Mrs P A (Retired). 9 December 2013 Hopewell.)

SHACKLETON, 2 Holly Road Boston Spa Wetherby Bromets Jackson Heath LLP, Kirkgate 2 July 2014 (2117818) Jeffrey LS23 6NT. 5 September 2013 House, Tadcaster LS24 9AD.

SHERLOCK, Patricia 41 Robin Hood Road, Coventry, West HSBC Trust Company (UK) Limited, 9 July 2014 (2117828) Margaret Midlands CV3 3BA. Nurse (Retired). 14 Probate Services, PO Box 290, March 2014 Sheffield S1 2UJ.(HSBC Trust Company (UK) Limited.)

SHIPP, Howard Flat 13, Beaupre Hall, Church Field Metcalfe Copeman & Pettefar LLP, 11 July 2014 (2117904) George Close, Outwell, Wisbech, 28-32 King Street, King’s Lynn, Cambridgeshire PE14 9JS. 7 February Norfolk PE30 1HQ. (Simon Howard 2014 Scott)

SHORTO, Molly Mulberry House, 155A Wokingham Rowberry Morris Solicitors, 4A The 11 July 2014 (2117804) Doreen Road, Reading RG6 1LP and 38 Square, Richmond, Surrey TW9 1DZ. Combe Road, Tilehurst, Reading RG30 4NE . 28 January 2014

SIDDLE, Donald 40 Athlone Square, Ward Royal, Parfitt Cresswell, 17-21 Victoria 11 July 2014 (2117919) Innes Windsor, Berkshire SL4 1ST. 20 March Street, Windsor, Berkshire SL4 1HE. 2014

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

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

SMITH, Valerie 33 Fuller Road, Moulton, Northampton Franklins Solicitors LLP, 8 Castilian 11 July 2014 (2117908) Dorothy NN3 7RA. 26 March 2014 Street, Northampton NN1 1JX. (Helen Patricia Mary Taylor, Simon Geoffrey Smith and Andrew Blaine Smith)

SPURR, Kathleen 11 Pear Tree Close, Pontefract, West Switalskis Solicitors LLP, 49 4 July 2014 (2117890) Mary Yorkshire WF8 4RL. Hairdresser Ropergate, Pontefract WF8 1JZ, West (Retired). 18 January 2014 Yorkshire. (Stephen Ronald Law and Deborah Law.)

SQUIRE, Albert 10 High Park Close, Bideford, Devon Seldons LLP Solicitors, 18 The Quay, 2 July 2014 (2117903) James EX39 3HJ. 30 March 2014 Bideford, Devon EX39 2HF.

STANLEY, Kenneth 10 Windsor Court, King George V NatWest Estate Administration, PO 9 July 2014 (2117901) Norman Road, Amersham, Buckinghamshire Box 198, 7th Floor, 6 Brindleyplace, HP6 5AN. Administration Officer Birmingham B1 2UU. 5BX 62090206 (retired) . 27 March 2014 JK. (National Westminster Bank Plc.)

SWASH, Joan Eileen 17 Marion Avenue, Clacton-on-Sea, Alistair Keeble Solicitors, 104/106 9 July 2014 (2117917) Essex CO15 4EY. Factory Supervisor Kings Avenue, Holland on Sea, Essex (retired). 24 January 2014 CO15 5EP. (Alistair Cedric Keeble.)

TAYLOR, William 17 Windsor Court, Westbury Lodge, Monica Wickert, Lightfoots LLP, 1-3 9 July 2014 (2117894) James Pinner, Middlesex HA5 3XL. 22 High Street, Thame, Oxon OX9 2BX. February 2014 (Joseph Barry Middleton and Ian Mark Norman.)

THOMAS, Melrose 28 Kings Drive, Bradwell, Great England & Co Solicitors, 137 Bells 11 July 2014 (2117915) Wyn Yarmouth, Norfolk NR31 8TE. 18 Road, Gorleston, Great Yarmouth, January 2014 Norfolk NR31 6AG. (Yvonne Mary Stuart and Ericia Lynn Johnson)

TREVENA, Ethel 9 Grove, Welwyn Garden Messrs Crane & Staples, Longcroft 11 July 2014 (2117907) Joyce City, Hertfordshire AL8 6RF. 1 April House, Fretherne Road, Welwyn 2014 Garden City, Hertfordshire AL8 6TU. (Frederick William Algate)

TRICKEY, Coral Ann 37A Oakfield Road, Ashtead, Surrey Mr G Trickey, PO Box 370, Stevenage, 11 July 2014 (2117912) KT21 2RD. 5 February 2014 Hertfordshire SG1 9BB. (Geoffrey George Trickey)

VAGHADIA, 4 Marina Road, Evington, Leicester Countrywide Tax & Trust Corporation 2 July 2014 (2117921) Purshottan Lalji LE5 5NG. Progress Clerk (Retired). 28 Ltd, Abbotsfield House, 43 High January 2004 Street, Kenilworth, Warwickshire CV8 1RU.

WAKELY, Jennifer 37 Sextant Road, Leicester. 23 March Crane and Walton LLP, 113-117 11 July 2014 (2117911) 2014 London Road, Leicester LE2 0RG. (Andrew Klimowicz and M J C Needham)

WARREN, Thomas 33 Waterhouse Close, Hammersmith, Probate & Estate Administration, 59a 11 July 2014 (2117905) London W6 8DQ. 21 December 2011 Main Street, Willerby HU10 6BY.

WARWICK, Cora 53 Chester Road, Holmes Chapel, National Westminster Bank Plc, Trust 8 July 2014 (2117895) Anne Cheshire, CW4 7DR. Housewife. 17 and Estate Services, 153 Preston March 2014 Road, Brighton, East Sussex, BN1 6BD (National Westminster Bank Plc)

WATKINS, Philip Hartley Park Care Home, Hartley Gill Akaster LLP, 25 Lockyer Street, 11 July 2014 (2117909) Stephen Road, Plymouth also of 46 Churchill Plymouth PL1 2QW. (Jonathan James Way, Peverell, Plymouth PL3 4PS . 16 Foster Hall and Stephen Martyn September 2013 Ramsden)

WATKINSON, John Nyton House, Nyton Road, George Ide LLP, 52 North Street, 11 July 2014 (2117902) Graeme Westergate, Chichester, West Sussex Chichester, West Sussex PO19 1NQ. formerly of Westergate Lodge, Westergate, Chichester, West Sussex PO20 3RH . 21 February 2014

WHEELER, Iris 197 Beeches Road, Great Barr, Grove Tompkins Bosworth, 54 4 July 2014 (2117913) Isabel Birmingham B42 2QE. Clerical Newhall Street, Birmingham B3 3QG. Assistant (Retired). 3 March 2014 (Michael William Ingamells and James Roderick Devlin.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 81 MONEY

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

WHITHAM, Marjorie Jah-Jireh Rest Home, 127-131 Reads Aldridge Brownlee Solicitors LLP, 912 11 July 2014 (2117920) Avenue, Blackpool, Lancashire FY1 Wimborne Road, Moordown, 4JH. 25 January 2014 Bournemouth, Dorset BH9 2DJ. (Andrew Paul Lilley)

WILLIAMS, Irene Hill View Nursing Home, 34-36 Berrow Wards Solicitors, 37 Boulevard, 11 July 2014 (2117922) Road, Burnham on Sea, Somerset TA8 Weston-Super-Mare, North Somerset 2EX. 23 November 2013 BS23 1PE. (R E E Parkman and J N Brentnall)

WILLIAMS, Michael Borthwen, Minffordd, Berkeley Law Limited, Fourth Floor, 19 9 July 2014 (2117876) Osmond otherwise Penrhyndeudraeth, Gwynedd LL48 Berkeley Street, London W1J 8ED. Otherwise Sir 6EN. Landowner (retired). 19 BDA/WI0009/1. (Richard Smith, Glenn Osmond Williams December 2012 Charles Hurstfield and Richard Charles Edward Southwell.)

WILLIAMSON, 39 West Road, Bromsgrove, Thomas Horton LLP, Strand House, 4 July 2014 (2117842) Ronald Charles Worcestershire B60 2NQ. Chief 70 The Strand, Bromsgrove, James Executive - Paint Company (Retired) . Worcestershire B61 8DQ. (Pamela 1 February 2014 Ann Roden and Anita Gail Stokes.)

WISEMAN, Doris i Kingsland House, Kingsland Close, Darlington Hardcastles, 28 Church 9 July 2014 (2117865) otherwise Lilan Middle Road, Shoreham by Sea, West Street, Rickmansworth, Herts WD3 Sussex BN43 6LT. Civil Servant 1DD. W292/4. (Howard Dennis (Retired) . 5 December 2013 Schneider and Michael Robert Burdett.)

WITNEY, David Frithwood Nursing Home, 21 Archer Rusby Solicitors, 3 Norfolk 11 July 2014 (2117923) Edward Joseph Frithwood Avenue, Northwood. 11 Court, Norfolk Road, Rickmansworth April 2014 WD3 1LA. (Maureen Mary Davies)

WOOD, Rosemary Bourne Lodge, Dallinghoo, Birketts LLP, 24-26 Museum Street, 11 July 2014 (2117858) Angela Woodbridge, Suffolk IP13 0LP. 2 Ipswich, Suffolk IP1 1HZ. (Killik & Co October 2013 Trustees Limited)

WOODCOCK, Philip Apartment 10, Pearl, 32 Headland Curtis Whiteford Crocker, 87/89 11 July 2014 (2117850) Anthony Road, Newquay, Cornwall TR7 1FN Mutley Plain, Mutley, Plymouth PL4 formerly Portworthy Farmhouse, Lee 6JJ. (Sheila Ann Henley and Elizabeth Moor, Plymouth PL7 5JT formerly Anne Seal) Redditch Lane, Redmarley, Gloucestershire GL19 3HT . 31 July 2013

WORRELL, Hilda 17 Bosworth Road, New Southgate, Hillman Legal Partnerships, 24 Priory 2 July 2014 (2117916) London N11 2SY. 17 August 2013 Road, London N8 7RD. (Rebekah Hillman)

YEADON, Stuart 7 Warren Rise, Dronfield, Derbyshire Banner Jones Solicitors, 24 11 July 2014 (2117918) Herbert Ernest S18 2EB. 4 February 2014 Glumangate, Chesterfield, Derbyshire S40 1UA. (Peter Stone, Stephanie Stone and William Malpass)

YOUNG, Robert of Field House Farm, Stoke Bliss, Coulson Read Lewis Solicitors, St 2 July 2014 (2117859) Geoffrey Tenbury Wells, Worcestershire, WR15 Peters Chambers, 14a St Peters 8QJ. 16 August 2013 Street, Hereford HR1 2LE (Neil Andrew Coulson) Any creditor, member or beneficiary of the Scheme or any other person who believes they have a claim against or interest in the MONEY Scheme is requested to write to: HS Administrative Services, 25 Goodlass Road, Liverpool, L24 9HJ within six weeks of the date of this notice to make a claim. PENSIONS When writing, claimants should provide full particulars of their claim (including their name, address and date of birth) and quote ‘Attention: THE2117852 G.C.G. PENSION SCHEME Gwawr Evans, GCG Pension Scheme Administrator’ in all (formerly known as the “Charles Hobson and Grey Limited Staff correspondence. Pension Scheme”) After the six week period has passed, the Trustees will proceed to (“the Scheme”) wind-up the Scheme and secure benefits for any remaining NOTICE TO CREDITORS AND BENEFICIARIES beneficiaries, having regard only to the claims and interests of which UNDER SECTION 27 OF THE TRUSTEE ACT 1925 they have prior notice. The Trustees shall not be liable to any person Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 of whose claims and demands they have not had notice. that: Any person who has been contacted by the Trustees at their current BESTrustees plc, Scott Rolling, Gordon Eldrett and Kevin West as address or has already made a claim and received a response need trustees of the Scheme (collectively “the Trustees”), are winding up not re-apply to the Trustees. the Scheme. Issued on behalf of the Trustees of the Scheme Dated 1 May 2014 (2117852)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & Planning TOWN PLANNING

INFRASTRUCTURE LONDON2117323 BOROUGH OF SOUTHWARK TOWN AND COUNTRY PLANNING ACT 1990 THE COUNCIL OF THE LONDON BOROUGH OF SOUTHWARK PORTS & HARBOURS hereby gives notice that it has made an order under section 247 of the above Act to authorise the stopping up of the following area of public HARBOURS2117324 ACT 1964 (AS AMENDED) highway which is shown hatched black and shaded yellow on the plan PROPOSED LITTLEHAMPTON HARBOUR REVISION ORDER attached to the draft order: NOTICE OF APPLICATION FOR A HARBOUR REVISION ORDER a The area of public highway to be stopped up forms part of the NOTICE IS HEREBY GIVEN that the Littlehampton Harbour un-named highway off the Quebec Way roundabout. The area Commissioners (“the applicant”) has applied to the Marine being the eastern leg of the roundabout junction between Quebec Management Organisation (MMO) for a harbour revision order under Way and Teredo Street which is no longer required due to the section 14 of the Harbours Act 1964. redevelopment of the site. The area has a total length of 11.3 The proposed order would confer on the applicant powers to give metres with a maximum width of 17.9 metres. general directions to vessels using Littlehampton Harbour and provide THE ORDER IS MADE to enable the development described in the powers exercisable by the harbour master to give special directions. Schedule to this notice to be carried out in accordance with the The Order also encompasses other modernising provisions planning permissions granted under Part III of the Act to Woodland considered conducive to the efficient and economical performance Views Limited, c/o Levy Cohen and Co, 37 Broadhurst Gardens, and management of the harbour. The proposed order would not London, NW6 3QT by the Council of the London Borough of authorise the construction or alteration of a project or confer Southwark on 30 March 2012 under reference LBS Reg. No 11- development consent. Accordingly, Council Directive 85/337/EEC on AP-2565 and to Quadrant Construction Services, 1 Kings Hall Mews, the assessment of the effects of certain public and private projects on London, SE13 5JQ by the Council of the London Borough of the environment (as amended) which is codified by Council Directive Southwark on 13 January 2014 under reference LBS Reg. No 2011/92/EU does not apply to the proposals and no environmental 13-2426. statement has been supplied. COPIES OF THE ORDER AND THE RELEVANT PLANS MAY BE A copy of the draft order and accompanying documents is deposited INSPECTED FREE OF CHARGE by way of appointment during the 28 at the offices of the applicant at: the Harbour Office, Pier Road, days commencing on Thursday 1 May 2014 at 160 Tooley Street, Littlehampton BN17 5LR. These may be inspected at all reasonable London, SE1 2TZ by calling 020 7525 2135 quoting reference Quebec hours until the expiry of the forty-two day period referred to below. Way – Stopping up Order). A copy may also be viewed on the The draft order and accompanying documents are also available for Council’s website http://www.southwark.gov.uk/highwayclosures inspection at the offices of the MMO in Newcastle by appointment at ANY PERSON aggrieved by the Order and desiring to question the the email address below or may be viewed on the MMO’s website at validity thereof, or of any provision contained therein on the ground http://www.marinemanagement.org.uk/licensing/public_register/ that it is not within the powers of the above Act or that any regulation harbour.htm made thereunder has not been complied with in relation to the Order Any person desiring to make an objection or representation may, within 6 weeks of Thursday 1st May 2014, apply to the High concerning the application should write to the Inshore Marine Court for the suspension or quashing of the Order or of any provision Licensing Team, Marine Management Organisation, Lancaster House, contained therein. Hampshire Court, Newcastle Upon Tyne, NE99 4YH or email to Doreen Forrester- Brown [email protected]. An objection or Director of Legal Services representation should: THE SCHEDULE i be received before the expiry of a period of 42 days starting with 1) 11-AP-2565 the date at the foot of this notice; Demolition of three existing warehouse buildings and construction of ii be made in writing quoting reference DC9792; 7 blocks between 3 and 6 storeys high (max 21m AOD); containing iii state the grounds of the objection or representation; 366 residential units (142x 1 bed, 113x 2 bed, 98x 3 bed and 13x 4 iv indicate who is making the objection or representation; and bed) and commercial floorspace for Class A1 (shops) / A3 (restaurant/ v give an address to which correspondence relating to the cafes) / D1 (non-residential institutions / D2 (assembly and objection or representation may be sent. leisure)uses; with basement car parking, motorcycle and cycle The MMO will pass to the applicant a copy of any objections and storage, ancillary storage spaces and a new route through the site other representations received. into Russia Dock Woodlands. New vehicle and pedestrian accesses If an objection is duly made and not withdrawn then the MMO may to be created from Quebec Way. cause an inquiry to be held. Any objections duly made and not 13-AP-2426 withdrawn and any representations duly made will be considered Variation of condition 1 of planning permission 11-AP-2565 (for before the MMO decides whether or not to make the order. redevelopment of the site to provide 366 flats plus commercial and Dated: 1 May 2014 community space) to amend the basement layout, relocate the energy Lester Aldridge LLP centre and substation and provide additional two residential units at Solicitors ground floor level, relocation of basement access ramp and Alleyn House amendments to cycle storage. Removal of Condition 21 (relating to Carlton Crescent provision of wheelchair housing). (2117323) SOUTHAMPTON SO15 2EU (2117324) LONDON2117322 BOROUGH OF SOUTHWARK TOWN AND COUNTRY PLANNING ACT 1990 THE COUNCIL OF THE LONDON BOROUGH OF SOUTHWARK hereby gives notice that it proposes to make an order under section 247 of the above Act to authorise the stopping up of the following areas of public highway: The areas to be stopped up forming the following lengths of highway and footway known as Downtown Road and Salter Road measuring the following maximum distances and widths: 27.8 x 9.5 metres along Downtown Road to Salter Road to the end of Downtown Road; 21.4 x 3.75 from the back of the footway along Downtown Road from Salter

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 83 ENVIRONMENT & INFRASTRUCTURE

Road to the existing fence/gateline of junction on Downtown Road ; COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from 22.15 x 3.9 metres at the back of the footway along Downtown Road the Secretary of State, National Transport Casework Team, Tyneside from Salter Road to the existing fence/gateline of junction on House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Downtown Road ; and 1.88 x 10.3 metres from the end of Downtown Tyne, NE4 7AR or [email protected] (quoting Road to the footbridge across Salter Road. NATTRAN/SE/S247/938) and may be inspected during normal IF THE ORDER IS MADE, the stopping up will be authorised to enable opening hours at Bracknell Forest Borough Council, North Reception, the development described in the Schedule to this notice to be Time Square, Market Street, Bracknell, Berks RG12 1JD. carried out in accordance with the planning permission granted under ANY PERSON aggrieved by or desiring to question the validity of or Part III of the Act to Barratt Homes (East London), Central House, any provision within the Order, on the grounds that it is not within the 32-66 High Street, Stratford London E15 2PF by the Council of the powers of the above Act or that any requirement or regulation made London Borough of Southwark for the full planning permission has not been complied with, may, within 6 weeks of 01 May 2014 on23/12/2008 under reference LBS Reg. No 08-AP-1563. apply to the High Court for the suspension or quashing of the Order COPIES OF THE DRAFT ORDER AND THE RELEVANT PLANS MAY or of any provision included. BE INSPECTED by way of appointment during the 28 days Denise Hoggins, Department for Transport (2117316) commencing on Thursday 1 May 2014 at 160 Tooley Street, London, SE1 2TZ by calling 020 7525 2135 quoting reference (Downtown Road/Salter Road– Stopping up Order). A copy may also be viewed 2117315DEPARTMENT FOR TRANSPORT on the Council’s website http://www.southwark.gov.uk/ TOWN AND COUNTRY PLANNING ACT 1990 highwayclosures THE SECRETARY OF STATE hereby gives notice of the proposal to ANY PERSON MAY 1 May 2014 by written notice to the Director of make an Order under section 247 of the above Act to authorise the Legal Services quoting reference (LEG/RP/PL/RE040/60380/RM). stopping up of a length of Purbeck Close, the whole of the south In preparing an objection it should be borne in mind that the eastern cul-de-sac arm of Purbeck Close, the network of Footpaths substance of it may be imparted to other persons who may be connecting Purbeck Close and Portland Drive adjacent to no’s 17 to affected by it and that those persons may wish to communicate with 80 Purbeck Close at Merstham, in the Borough of Reigate & the objector about it. Banstead. Signed: IF THE ORDER IS MADE, the stopping up will be authorised only in Doreen Forrester-Brown order to enable development as permitted by Reigate & Banstead Director of Legal Services Borough Council, under reference 13/01500/F. On behalf of The London Borough Of Southwark COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be THE SCHEDULE available for inspection during normal opening hours at South LBS Reg. No 08-AP-1563 Merstham Post Office, 55 Nutfield Road, Redhill, Surrey, RH1 3ER in Demolition of existing health centre and the construction of 212 new the 28 days commencing on 01 May 2014, and may be obtained, free dwellings including affordable housing, in 2 part one, part four storey of charge, from the Secretary of State (quoting NATTRAN/SE/ residential buildings with undercroft car park (Blocks A/B and G); 1 S247/1340) at the address stated below. part one, part 2, part one, part four storey residential buildings with ANY PERSON MAY OBJECT to the making of the proposed order undercroft car park (Block C), 2 part one, part four storey residential within the above period by writing to the Secretary of State, National buildings (Block D and F); 2 part one, part two and part three storey Transport Casework Team, Tyneside House, Skinnerburn Road, terraced housing buildings (Block H); 1 part one, part four storey Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or health centre (1,513sqm) including community centre (101 sqm) and [email protected], quoting the above reference. In residential building (Block E), together with associated car parking, a submitting an objection it should be noted that your personal data new children’s play area, landscaping and infrastructure works. and correspondence will be passed to the applicant to enable your At: Downtown Road & Salter Road London SE16 6NP (2117322) objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. 2117319DEPARTMENT FOR TRANSPORT S. Zamenzadeh, Department for Transport (2117315) TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of DEPARTMENT2117314 FOR TRANSPORT Highway (South West) (No. 18) Order 2014” authorising the stopping TOWN AND COUNTRY PLANNING ACT 1990 up of a southern part width of King Street comprising its footway at THE SECRETARY OF STATE hereby gives notice of the proposal to Exeter, in the City of Exeter to enable development as permitted by make an Order under section 247 of the above Act to authorise the Exeter City Council under reference 13/3744/03. stopping up of a length and part width of Eldon Way at Crick, in the COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from District of Daventry. the Secretary of State, National Transport Casework Team, Tyneside IF THE ORDER IS MADE, the stopping up will be authorised only to House, Skinnerburn Road, Newcastle Business Park, Newcastle upon enable development to be carried out should planning permission be Tyne, NE4 7AR or [email protected] (quoting granted by Council. The Secretary of State gives NATTRAN/SW/S247/1068) and may be inspected during normal notice of the draft Order under Section 253 (1) of the 1990 Act but will opening hours at Exeter City Council, Civic Centre, Paris Street, only consider making the Order in the event that planning permission Exeter, Devon, EX1 1JN. is granted. ANY PERSON aggrieved by or desiring to question the validity of or COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be any provision within the Order, on the grounds that it is not within the available for inspection during normal opening hours, at Crick Post powers of the above Act or that any requirement or regulation made Office and Stores, 86 Main Road, Earls Barton, Northamptonshire, has not been complied with, may, within 6 weeks of 01 May 2014 NN6 7TX in the 28 days commencing on 1 May 2014, and may be apply to the High Court for the suspension or quashing of the Order obtained, free of charge, from the Secretary of State (quoting or of any provision included. NATTRAN/EM/S247/1280) at the address stated below. Denise Hoggins, Department for Transport (2117319) ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, DEPARTMENT2117316 FOR TRANSPORT Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or TOWN AND COUNTRY PLANNING ACT 1990 [email protected], quoting the above reference. In THE SECRETARY OF STATE hereby gives notice of an Order made submitting an objection it should be noted that your personal data under Section 247 of the above Act entitled “The Stopping up of and correspondence will be passed to the applicant to enable your Highway (South East) (No. 18) Order 2014” authorising the stopping objection to be considered. If you do not wish your personal data to up of areas of highway at Bracknell Town Centre (Charles Square) at be forwarded, please state your reasons when submitting your Bracknell, in the Borough of Bracknell Forest to enable development objection. as permitted by Bracknell Forest Borough Council, reference S . Zamenzadeh, Department for Transport (2117314) 12/00476/OUT.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2117308LONDON BOROUGH OF SOUTHWARK ANY PERSON MAY OBJECT to the making of the proposed order TOWN AND COUNTRY PLANNING ACT 1990 within the period of 28 days commencing on Thursday 1 May 2014 by THE COUNCIL OF THE LONDON BOROUGH OF SOUTHWARK written notice to the Director of Legal Services quoting reference hereby gives notice that it proposes to make an order under section (LEG/RP/PL/RE040/60374/KL). 247 of the above Act to authorise the stopping up of the following In preparing an objection it should be borne in mind that the areas of public highway which are shown hatched black on the plan substance of it may be imparted to other persons who may be attached to the draft order: affected by it and that those persons may wish to communicate with a An area measuring 7.3 metres by 2.5 metres on the northern side the objector about it. of the highway known as Upper Ground near the intersection with Doreen Forrester- Brown Barge House Street (From 531430 E, 180475 N To 531437 E, Director of Legal Services 180475 N); THE SCHEDULE b An area measuring 17.4 metres by 0.5 metres on the northern Planning Permission 11-AP-1955 side of the highway known as Upper Ground (From 531453 E, Erection of a new nine storey building in the rear parking/servicing 180480 N To 531468 E, 180489 N); and area (maximum height AOD 42.895m) to provide retail at ground and c An area measuring 29.7 metres by 3.5 metres on the northern offices above; refurbishment of existing Sea Containers House and side of the highway known as Upper Ground near the intersection change of use of floors 5-14 of the rear wing plus three floors of the with Marigold Alley (From 531503 E, 180508 N To 531532 E, main building from offices to a 358 bedroom hotel, including the 180508 N) erection of new roof extension at part 12th floor level to provide a bar IF THE ORDER IS MADE, the stopping up will be authorised to enable ancillary to the hotel use. Extension and conversion of the ground the development described in the Schedule to this notice to be floor area to provide new restaurant (Class A3), cafe (Class A3), carried out in accordance with the planning permission granted under service (Class A2) and retail uses (Class A1) together with new service Part III of the Act to Archlane Limited, PO Box 95, 2A Lord Street, bay, landscaping, new access arrangements and associated car and Douglas IM99 1HP by the London Borough of Southwark on 24 cycle parking. (2117308) November 2011 under reference LBS Reg. No 11-AP-1955 COPIES OF THE DRAFT ORDER AND THE RELEVANT PLANS MAY BE INSPECTED FREE OF CHARGE by way of appointment during the 28 days commencing on Thursday 1 May 2014 at 160 Tooley Street, London, SE1 2TZ by calling 020 7525 2135 quoting reference Upper Ground – Stopping up Order. A copy may also be viewed on the Council’s website http://www.southwark.gov.uk/highwayclosures PROGRESS2117307 POWER LIMITED THE PROGRESS POWER (GAS FIRED POWER STATION) ORDER NOTICE UNDER SECTION 56 PLANNING ACT 2008 AND REGULATION 9 INFRASTRUCTURE PLANNING (APPLICATIONS: PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 NOTICE OF ACCEPTANCE OF AN APPLICATION FOR A DEVELOPMENT CONSENT ORDER TO CONSTRUCT, OPERATE AND MAINTAIN THE PROGRESS POWER PROJECT, FORMER EYE AIRFIELD, EYE, MID SUFFOLK, ENGLAND PLANNING INSPECTORATE REFERENCE: EN010060 THE DCO APPLICATION FOR THE PROJECT 1 Notice is hereby given that the Secretary of State for Energy and Climate Change has accepted an application for a Development Consent Order (“DCO”) made by Progress Power Limited (“PPL”) of 33 Cavendish Square, London W1G 0PW under the Planning Act 2008 (the “Application”). The Application was submitted to the Secretary of State (via the Planning Inspectorate) on Monday 31st March 2014 and accepted for examination on Friday 25th April 2014. The reference number applied by the Planning Inspectorate, on behalf of the Secretary of State, to the Application is EN010060. 2 The Application seeks consent for the construction, operation and maintenance of a new gas fired thermal generating station of up to 299MW and integral electrical and gas connections on land at the former Eye airfield, Eye, Mid Suffolk, England in the County of Suffolk and within the administrative boundary of Mid Suffolk District Council (the “Project”). 3 The Project comprises the following elements: a The Power Generation Plant - a simple cycle gas turbine gas fired ‘peaking’ power generating plant. To generate up to 299 MW, between 1 and 5 gas turbine generators would be used, each with its own emission flue stack between 25m and 30m in height. The Power Generation Plant would include the gas turbine generators; a banking compound; a natural gas receiving station and gas treatment compound; a black start generator; water tanks; and support buildings, structures and equipment. b The Electrical Connection – a new underground electrical cable connection to export electricity from the Power Generation Plant into the National Electricity Transmission System (the Cable). This would be composed of a new underground cable circuit connection of approximately 1.6 kilometres, and a new Access Road, with a new road junction off the A140 (the A140 Junction), and a new Electrical Connection Compound comprising of a new substation and sealing end compound. c The Gas Connection - a new underground gas pipeline connection to bring natural gas to the Power Generation Plant from the existing high pressure gas network National Transmission System located off Potash Lane. The Gas Connection would include an Above Ground Installation comprising of a Pipeline Inspection Gauge (“PIG”) Trap Facility alongside a Minimum Offtake Connection, and an approximately 1.7 kilometre gas pipeline laid to the gas receiving installation within the Power Generation Plant. 4 The Power Generation Plant, together with the integral Gas Connection and Cable, form the nationally significant infrastructure project, with associated development comprising the Electrical Connection Compound, Access Road and A140 Junction. 5 The DCO will, if granted, authorise the construction, operation and maintenance of the Project and would, amongst other things, make provision for the following: a Tree and hedge removal along the routes of the Electrical Connection and the Gas Connection. b Replacement and compensatory planting, landscaping and ecological mitigation. c The temporary prohibition or restriction of use of public footpaths during the construction works described above. d Creation of new permanent accesses from the highway network for the Project, modification of existing accesses and creation of other temporary accesses along with temporary lane closures and streetworks. e The permanent and temporary compulsory acquisition of land and rights in land for the Project. f Overriding of easements and other rights over or affecting land for the Project. g The application and/or disapplication of legislation relevant to the Project. h Such ancillary, incidental and consequential works (including demolition), provisions, permits consents, waivers or releases as are necessary and/or convenient for the successful construction, operation and maintenance of the Project. 6 Due to its nature and size the Project is classified as EIA development under the Infrastructure Planning (Environmental Impact Assessment) Regulations 2009. The Application is accompanied by an Environmental Statement.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 85 ENVIRONMENT & INFRASTRUCTURE

7 A copy of the Application form and its accompanying documents, plans and maps (including the draft Development Consent Order and the Environmental Statement) are available until Friday 6th June 2014 for inspection free of charge at the following libraries (opening times vary): Diss Library Open: Mon,Thur & Fri 9am-5pm; Church Street Tue & Sat 9am-1pm; Diss Wed 9am-1pm & 2pm-7:30pm; IP22 4DD Closed Sundays and bank holidays.

(01379) 642609 Eye Library Open: Tue & Sat 9:30am-1pm; Buckshorn Lane Wed 9:30am-1pm & 2pm-5:30pm; Eye Thur 2pm-5:30pm, Fri 9:30am-1pm & 2pm-7pm; IP23 7AZ Sun 10am-3pm; Closed Mondays and bank holidays. (01379) 870515 8 The documents will also be available until Friday 6th June 2014 for inspection free of charge at the main office of Mid Suffolk District Council Planning Department at 131 High Street, Needham Market, IP6 8DL, (01449) 724611 or (01449) 724612. The main office is open weekdays from 8:30am to 5pm and closed weekends and bank holidays. Mid Suffolk District Council request 24/48 hours’ notice for viewing planning applications. 9 The Application form and its accompanying documents, plans and maps are also available to view online through the Planning Inspectorate’s website: http://infrastructure.planningportal.gov.uk/projects/eastern/progress-power-station/ 10 A reasonable copying charge may apply, up to a maximum of £1000 for a paper copy of the full suite of documents and £20 for an electronic copy on CD-ROM. Copies of individual documents are also available on request. The documents can be obtained by contacting the Applicant via the following details: Freepost RTEY-JYYB-ERSR Progress Power Limited, 49 York Place, Edinburgh, EH1 3JD, or [email protected] Making representations about the Project 11 Any representations (giving notice of any interest in or objection to the Application) must be made on the Planning Inspectorate’s Registration and Relevant Representation Form which can be acquired and completed online by following the relevant link: http:// infrastructure.planningportal.gov.uk/projects/eastern/progress-power-station/ 12 If you would like to request a hard copy of the Planning Inspectorate Registration and Relevant Representation Form please telephone 0303 444 5000. Completed forms should then be sent to: The Planning Inspectorate, National Infrastructure Directorate, Temple Quay House, Temple Quay, Bristol BS1 6PN. The Planning Inspectorate reference number for the Application (EN010060) should be quoted in any correspondence. 13 The Planning Inspectorate’s Advice Notice 8.3: How to register and become an interested party in an application (April 2012) provides further guidance on how to register and make a relevant representation and can be accessed via the following link: http://infrastructure.planningportal.gov.uk/legislation-and-advice/advice-notes 14 Please note that representations must be received by the Planning Inspectorate by 5pm on Friday 6th June 2014. Representations will be made public by the Planning Inspectorate. (2117307)

2117306LONDON BOROUGH OF SUTTON Any person aggrieved by the Order and desiring to question the TOWN AND COUNTRY PLANNING ACT 1990 validity thereof, or any provision contained therein, on the ground that THE STOPPING UP OF HIGHWAYS (LONDON BOROUGH OF it is not within the powers of the Act or that any requirement of the Act SUTTON) (LAND AT WALLINGTON SQUARE, WALLINGTON) or of any regulation made thereunder has not been complied with in ORDER 2014 relation to the Order, may within six weeks of 1 May 2014 apply to the NOTICE IS HEREBY GIVEN that the Council of the London Borough High Court for the suspension or quashing of the Order or of any of Sutton of Civic Offices, St. Nicholas Way, Sutton SN1 1EA (the provision contained therein. “Council”) has made an order pursuant to section 247 of the Town London Borough of Sutton and Country Planning Act 1990 (the “Act”) in respect of land adjacent Civic Offices to units 13-16, 17, 19-21 and 26 Wallington Square, Wallington SM6 St. Nicholas Way 8RG measuring 75 metres in length and between 1.25 and 5 metres in Sutton width; and further land comprising ten locations on the highway Sutton outside units 15, 16, 17, 19, 21, 32, 34, 35, 37 and 40 Wallington SN1 1EA Square aforesaid, each measuring 2 metres in length and 2 metres in Ref. 1163/58/JRQ (2117306) width, all such land being in the London Borough of Sutton. The effect of the Order is that the said land has ceased to be public highway. 2117305LONDON BOROUGH OF SOUTHWARK The Council is satisfied that it is necessary to stop up the parts of TOWN AND COUNTRY PLANNING ACT 1990 Wallington Square, Wallington which are the subject of this Order, to THE LONDON BOROUGH OF SOUTHWARK hereby gives notice that allow the implementation of a planning permission granted by the it has made an Order under Section 247 of the above Act entitled The Council on 22 July 2013 (under reference number D2013/67339/FUL) London Borough of Southwark (Stead Street and Brandon Street) for the demolition of numbers 13-21 Wallington Square and 26 Stopping Up Order (No. 6) 2014 authorising the stopping up of the Clarendon Road; erection of a phased development of two A1 retail following 4 areas of public highway shown hatched black on the plan units comprising a total of 737 square metres and one A1/A3 unit of attached to the Order. 462 square metres; erection of 20 one bedroom, 4 two bedroom and The areas of highway to be stopped up are situated in the London 6 three bedroom self-contained flats in 2 three storey blocks above Borough of Southwark. The first 2 areas form part of the highway the redeveloped units, including the provision of communal amenity known as Stead Street. Both are linear in shape and run immediately space at first floor level; provision of 20 parking spaces within the re- adjacent to the car park situated to the south of Stead Street. The organised service road to include loading bays; 36 cycle parking third area also forms part of the highway known as Stead Street, is spaces and refuse storage facilities; and provision of canopy structure linear in shape and runs immediately adjacent to the church hall to cover existing shopping mall together with associated works. situated to the north of Stead Street. The fourth area forms part of the A copy of the Order and a map defining the land to which the Order highway known as Brandon Street, is linear in shape and runs relates can be inspected at the Council’s Civic Offices at all immediately adjacent to the car park located to the south of Stead reasonable hours.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Street. At its maximum: the first parcel measures 13.34 metres in COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be length and 0.55 metres in width; the second parcel measures 4.85 available for inspection during normal opening hours at Biddulph metres in length and 0.53 metres in width; the third parcel measures Town Council, Town Hall, High Street, Biddulph, ST8 6AR in the 28 17.47 metres in length and 1.89 metres in width and the fourth parcel days commencing on 01 May 2014, and may be obtained, free of measures 34.33 metres in length and 0.50 metres in width. charge, from the Secretary of State (quoting NATTRAN/WM/ THE ORDER IS MADE to enable the development described in the S247/1355) at the address stated below. Schedule to this notice to be carried out in accordance with the ANY PERSON MAY OBJECT to the making of the proposed order planning permission granted under Part III of the above Act by the within the above period by writing to the Secretary of State, National Council on 28 September 2012 under local planning authority Transport Casework Team, Tyneside House, Skinnerburn Road, reference No. 12/AP/1455 Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or COPIES OF THE ORDER AND THE RELEVANT PLAN MAY BE [email protected], quoting the above reference. In INSPECTED by way of appointment at the London Borough of submitting an objection it should be noted that your personal data Southwark, 160 Tooley Street, London SE1 2TZ by calling 020 7525 and correspondence will be passed to the applicant to enable your 0266 and quoting reference (Stead Street and Brandon Street – objection to be considered. If you do not wish your personal data to Stopping Up Order). A copy may also be viewed on the Council’s be forwarded, please state your reasons when submitting your website http://www.southwark.gov.uk/highwayclosures objection. Any person aggrieved by the Order or desiring to question the validity S . Zamenzadeh, Department for Transport (2117303) thereof, or of any provision contained therein, on the ground that it is not within the powers of the above Act or that any regulation made thereunder has not been complied with in relation to the Order may, LONDON2117302 BOROUGH OF BRENT within 6 weeks of the 1 May 2014, apply to the High Court for the TOWN AND COUNTRY PLANNING ACT 1990 suspension or quashing of the Order or of any provision contained THE LONDON BOROUGH OF BRENT (STOPPING UP OF herein. HIGHWAYS)(NO. 1) ORDER 2014 Doreen Forrester-Brown 1 NOTICE IS HEREBY GIVEN that the Council of the London Director of Legal Services Borough of Brent has made an Order under Section 247 of the THE SCHEDULE above Act to authorise the stopping up of an area of public The demolition of existing buildings and construction of new buildings highway described in the Schedule to this notice to enable ranging in height between 4 and 7 storeys, to provide a total of 140 development to be carried out in accordance with the planning residential units (19 x 1 bed, 85 x 2 bed, 32 x 3 bed and 4 x 4 bed), a permission granted by the London Borough of Brent on 10th 244sqm church hall (use class D1) and a 117sqm retail unit (use class September 2012 under Reference No. 12/1732. A1); with associated landscaping, amenity space and residential car 2 Copies of the order and the relevant plan may be inspected and parking and cycle storage spaces. (2117305) requested free of charge during normal office hours on Mondays to Fridays inclusive at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 2117304DEPARTMENT FOR TRANSPORT 3 Any person aggrieved by the order and desiring to question the TOWN AND COUNTRY PLANNING ACT 1990 validity thereof, or of any provision contained therein, on the THE SECRETARY OF STATE hereby gives notice of the proposal to ground that is not within the powers of the above Act or that any make an Order under section 247 of the above Act to authorise the requirement of that Act or of any regulation made thereunder had stopping up of various sections of highway at Tarquin Close at not been complied with in relation to the order, may within 6 Coventry, in the City of Coventry. weeks of the 28th April 2014 apply to the High Court for the IF THE ORDER IS MADE, the stopping up will be authorised only in suspension or quashing of the order or of any provision contained order to enable development as permitted by Coventry City Council therein. under reference REN/2013/0300. Jenny Isaac COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Operational Director Neighbourhood Services available for inspection during normal opening hours at Chace Post SCHEDULE Office, 94 Remembrance Road, Coventry, CV3 3DP in the 28 days The area of public highway to be stopped up comprises of an commencing on 01 May 2014, and may be obtained, free of charge, irregular shaped length of carriageway at the rear of Nos. 298 to 308 from the Secretary of State (quoting NATTRAN/WM/S247/1228) at the Preston Road, bounded by the north-eastern boundary wall of No. address stated below. 296 Preston Road, the rear walls of the buildings at No. 298 to 308 ANY PERSON MAY OBJECT to the making of the proposed order Preston Road and an imaginary line drawn between the southernmost within the above period by writing to the Secretary of State, National extremity of No. 308 Preston Road and the north-easternmost Transport Casework Team, Tyneside House, Skinnerburn Road, extremity of No. 296 Preston Road. (2117302) Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], quoting the above reference. In submitting an objection it should be noted that your personal data DEPARTMENT2117301 FOR TRANSPORT and correspondence will be passed to the applicant to enable your TOWN AND COUNTRY PLANNING ACT 1990 objection to be considered. If you do not wish your personal data to THE SECRETARY OF STATE hereby gives notice of the proposal to be forwarded, please state your reasons when submitting your make an Order under section 247 of the above Act to authorise the objection. stopping up of a western part width of Spotted Cow Lane comprising Denise Hoggins, Department for Transport (2117304) highway verge at Whilton Locks, in the District of Daventry. IF THE ORDER IS MADE, the stopping up will be authorised only to enable development to be carried out should planning permission be DEPARTMENT2117303 FOR TRANSPORT granted by Daventry District Council. The Secretary of State gives TOWN AND COUNTRY PLANNING ACT 1990 notice of the draft Order under Section 253 (1) of the 1990 Act but will THE SECRETARY OF STATE hereby gives notice of the proposal to only consider making the Order in the event that planning permission make an Order under section 247 of the above Act to authorise the is granted. stopping up of an eastern part width of Colliers Way (A527) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be comprising highway verge at Biddulph, in the District of Staffordshire available for inspection during normal opening hours, at Long Buckby Moorlands. Library, Station Road, Long Buckby, Northamptonshire, NN6 7QB in IF THE ORDER IS MADE, the stopping up will be authorised only in the 28 days commencing on 01 May 2014, and may be obtained, free order to enable development as permitted by Staffordshire Moorlands of charge, from the Secretary of State (quoting NATTRAN/EM/ District Council under reference 13/00829/FUL. S247/1339) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], quoting the above reference. In

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 87 ENVIRONMENT & INFRASTRUCTURE submitting an objection it should be noted that your personal data and correspondence will be passed to the applicant to enable your Property & land objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your ACQUISITION & DISPOSAL OF LAND objection. S . Zamenzadeh, Department for Transport (2117301) DEPARTMENT2117321 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made 2117299DEPARTMENT FOR TRANSPORT under Section 247 of the above Act entitled “The Stopping up of TOWN AND COUNTRY PLANNING ACT 1990 Highway (Yorkshire & The Humber) (No. 17) Order 2014” authorising THE SECRETARY OF STATE hereby gives notice of the proposal to the stopping up of a length, north eastern part width and south make an Order under section 247 of the above Act to authorise the western part width of Holly Walk at Thorne, in the Metropolitan stopping up of a length of Oxford Street at South Elmsall, Pontefract Borough of Doncaster to enable development as permitted by in the Metropolitan District of Wakefield. Doncaster Metropolitan Borough Council, references IF THE ORDER IS MADE, the stopping up will be authorised only in 13/01281/4FULM and 12/00563/FULM. order to enable development as permitted by Wakefield Council, COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from under reference 11/01976/HYB. the Secretary of State, National Transport Casework Team, Tyneside COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be House, Skinnerburn Road, Newcastle Business Park, Newcastle upon available for inspection during normal opening hours at South Elmsall Tyne, NE4 7AR or [email protected] (quoting Town Council Social Centre, Westfield Lane, South Elmsall, WF9 2EF NATTRAN/Y&H/S247/1207) and may be inspected during normal in the 28 days commencing on 01 May 2014, and may be obtained, opening hours at Moorends Post Office, 141 Marshland Road, free of charge, from the Secretary of State (quoting NATTRAN/Y&H/ Doncaster, DN8 4SU. S247/1350) at the address stated below. ANY PERSON aggrieved by or desiring to question the validity of or ANY PERSON MAY OBJECT to the making of the proposed order any provision within the Order, on the grounds that it is not within the within the above period by writing to the Secretary of State, National powers of the above Act or that any requirement or regulation made Transport Casework Team, Tyneside House, Skinnerburn Road, has not been complied with, may, within 6 weeks of 01 May 2014 Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or apply to the High Court for the suspension or quashing of the Order [email protected], quoting the above reference. In or of any provision included. submitting an objection it should be noted that your personal data S . Zamenzadeh, Department for Transport (2117321) and correspondence will be passed to the applicant to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your PROPERTY DISCLAIMERS objection. S . Zamenzadeh, Department for Transport (2117299) NOTICE2117835 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DEPARTMENT2117294 FOR TRANSPORT T S ref: BV21406390/1/ESM TOWN AND COUNTRY PLANNING ACT 1990 1 In this notice the following shall apply: THE SECRETARY OF STATE hereby gives notice of the proposal to OAKS DAMPROOFING LIMITED make an Order under section 247 of the above Act to authorise the (Company Number 03427279 ) stopping up of a an irregular shaped northern part width of Edward Interest: leasehold Road and an irregular shaped northern part width of Northholme Title number: SGL683707 adjacent to the Gainsborough Trinity Football Club at Gainsborough, Property: The Property situated at 7 Cray Buildings, Footscray High in the District of West Lindsey. Street, Sidcup, DA14 5HL being the land comprised in the above IF THE ORDER IS MADE, the stopping up will be authorised only in mentioned title order to enable development as permitted by West Lindsey District Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Council, under reference 125240. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Kingsway). available for inspection during normal opening hours at West Lindsey 2 In pursuance of the powers granted by Section 1013 of the District Council, Guildhall, Marshalls Yard, Gainsborough, Companies Act 2006, the Treasury Solicitor as nominee for the Lincolnshire, DN21 2NA in the 28 days commencing on 01 May 2014, Crown (in whom the property and rights of the Company vested and may be obtained, free of charge, from the Secretary of State when the Company was dissolved) hereby disclaims the Crown`s (quoting NATTRAN/EM/S247/1336) at the address stated below. title (if any) in the property, the vesting of the property having ANY PERSON MAY OBJECT to the making of the proposed order come to his notice on 14 April 2014. within the above period by writing to the Secretary of State, National Assistant Treasury Solicitor Transport Casework Team, Tyneside House, Skinnerburn Road, 28 April 2014 (2117835) Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], quoting the above reference. In submitting an objection it should be noted that your personal data NOTICE2117826 OF DISCLAIMER UNDER SECTION 1013 OF THE and correspondence will be passed to the applicant to enable your COMPANIES ACT 2006 objection to be considered. If you do not wish your personal data to DISCLAIMER OF WHOLE OF THE PROPERTY be forwarded, please state your reasons when submitting your T S ref: BV21406074/3/MPC objection. 1 In this notice the following shall apply: Sandra Zamenzadeh, Department for Transport (2117294) SARGENTS LOGISTICS LIMITED (Company Number 02400370 ) Previous Name of Company: Sargents Limited Interest: leasehold Lease: Lease dated 26 July 2001 and made between Paul Brooker(1) and Sargents PLC(2) Property: The Property situated at Unit 4, Crabtree Manorway North, Belvedere, Kent being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 9 April 2014. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 28 April 2014 (2117826) title (if any) in the property, the vesting of the property having come to his notice on 16 April 2013. Assistant Treasury Solicitor 2117819NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 28 April 2014 (2117811) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21406074/1/MPC NOTICE2117802 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 SARGENTS LOGISTICS LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY (Company Number 02400370 ) T S ref: BV21406217/1/ESM Previous Name of Company: Sargents Limited 1 In this notice the following shall apply: Interest: leasehold THE OFF-LINE EDITING COMPANY LIMITED Lease: Lease dated 26 July 2001 and made between Paul Brooker(1) (Company Number 02871847 ) and Sargents PLC(2) Interest: Leasehold Property: The Property situated at Unit 2, Crabtree Manorway North, Lease: Lease dated 19 July 2013 and made between Poland Street Belvedere, Kent being the land comprised in and demised by the Properties Limited and The Off-Line Editing Company Limited above mentioned Lease Property: The Property situated at Fourth Floor (South), Noland Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's House, 12 and 13 Poland Street, London W1 being the land Treasury of PO Box 70165, London WC1A 9HG (DX 123240 comprised in and demised by the above mentioned Lease Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 9 April 2014. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 28 April 2014 (2117819) come to his notice on 11 April 2014. Assistant Treasury Solicitor 28 April 2014 (2117802) NOTICE2117816 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21406074/2/MPC Roads & highways 1 In this notice the following shall apply: SARGENTS LOGISTICS LIMITED ROAD RESTRICTIONS (Company Number 02400370 ) Previous Name of Company: Sargents Limited LONDON2117285 BOROUGH OF BARNET Interest: leasehold THE BARNET (WAITING AND LOADING RESTRICTION) (CIVIL Lease: Lease dated 26 July 2001 and made between Paul Brooker(1) ENFORCEMENT AREA) (AMENDMENT NO. ***)TRAFFIC ORDER and Sargents PLC(2) 20** Property: The Property situated at Unit 3, Crabtree Manorway North, THE BARNET (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) Belvedere, Kent being the land comprised in and demised by the (NO. 1) (AMENDMENT NO. **) TRAFFIC ORDER 20** above mentioned Lease NOTICE IS HEREBY GIVEN that the Council of the London Borough Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's of Barnet propose to make the above-mentioned Orders (“the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Orders”) under Sections 6, 45, 46, 49, 51 and 124 and Part IV of Kingsway). Schedule 9 of the Road Traffic Regulation Act 1984 and all other 2 In pursuance of the powers granted by Section 1013 of the enabling powers. Companies Act 2006, the Treasury Solicitor as nominee for the In order to address issues identified as part of School Travel Plan Crown (in whom the property and rights of the Company vested initiatives, new traffic management measures such as the introduction when the Company was dissolved) hereby disclaims the Crown`s a Zebra crossing, pedestrian islands and new bus stop cages on The title (if any) in the property, the vesting of the property having Ridgeway NW7 will be introduced. The general effect of the above come to his notice on 9 April 2014. Orders would be to introduce complimentary parking-related Assistant Treasury Solicitor measures on The Ridgeway NW7 in the vicinity of Mill Hill Secondary 28 April 2014 (2117816) School, St Vincent’s Roman Catholic School and Belmont Mill Hill Junior School, NW7 in order to prevent obstructive parking, improve congestion and traffic management, and improve general road safety NOTICE2117811 OF DISCLAIMER UNDER SECTION 1013 OF THE for pedestrians and motorists in the vicinity of these schools. COMPANIES ACT 2006 The Prohibition of Stopping Outside Schools Order would: DISCLAIMER OF WHOLE OF THE PROPERTY • remove the School Keep Clear “no stopping” restrictions outside T S ref: BV21304454/1/CE The Grove and Cleveland, The Ridgeway NW7; 1 In this notice the following shall apply: • introduce a new School Keep Clear “no stopping” restriction, M AND M PROPERTY MANAGEMENT (UK) LIMITED operational between 8am and 6pm Monday to Friday outside Belmont (Company Number 04138738 ) Mill Hill Junior School Interest: freehold • reposition and/or lengthen 3 no. existing 8am to 6pm Monday to Title number: SL102906 Friday School Keep Clear “no stopping” restrictions outside, Mill Hill Property: The Property situated at Land on the south side of 2 Mount School, and opposite St Paul’s Church Hall Pleasant Road, Shrewsbury, Shropshire SY1 3BQ being the land comprised in the above mentioned title

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 89 ENVIRONMENT & INFRASTRUCTURE

• lengthen the existing School Keep Clear ”no stopping” restrictions d provide that certain vehicles may wait in the parking places in outside St Vincent’s Roman Catholic Primary School and increase certain circumstances, e.g., to allow persons to board or alight their operational hours from 8am to 9.30am, 12 midday to 1.30pm (maximum 2 minutes), to load or unload (maximum 20 and 2.45pm to 4.15pm Monday to Friday to 8am and 6pm Monday to minutes), etc; Friday e revoke the existing disabled parking places outside No. 35 • increase the operational hours of the existing 8am to 9.30am and Eton Avenue, HA0 3AX5, No. 140 Ivy Road, NW2 6XJ and 2.45pm to 4.15pm Monday to Friday School Keep Clear “no adjacent to No.21 Hayland Close, NW9 0LH. stopping” restrictions outside Mill Hill Secondary School (western 3 The general effect of the above ‘Free Permit Parking Places’ end), on The Ridgeway, NW7, so it operates between 8am to 6pm Order would be to: Monday to Friday a re-designate existing free parking places for vehicles The Waiting and Loading Restriction Order would: displaying a disabled person’s badge (commonly referred to • introduce new ‘at any time’ waiting restrictions on certain lengths in as “ Badge”) in the street specified in Schedule 2 to the vicinity of Ridgeway Methodist Church and Mill Hill School,The this Notice to free personalised parking places for vehicles Ridgeway NW7, and on High Street NW7 at its westernmost junction displaying a Brent issued personalised disabled persons with The Ridgeway; and parking places permit issued under the Order; • introduce a length of 8am to 6pm Monday to Friday waiting b provide that the parking places would operate “at any time”; restriction on The Ridgeway NW7, outside Mill Hill School. c provide that a permit may be issued by the Council on A copy of the proposed Orders, plans of the relevant areas and the application being made by a disabled person in possession of Council’s Statement of Reasons for proposing to make the Orders a Brent issued blue badge and: can be inspected between 9am and 5pm on Mondays to Fridays i in receipt of the Disability Living Allowance with the higher inclusive for a period of 21 days from the date on which this notice is rate of mobility component for an indefinite period; or published at: ii in receipt of the higher rate of Attendance Allowance for a Design Team, Building 4, North London Business Park, Oakleigh applicants aged 65 or over; or Road South, London, N11 1NP; iii where the applicant does not drive and has appointed a b Reception, Hendon Town Hall, The Burroughs, Hendon, London, nominated carer to drive for them, the carer is in receipt of NW4 4BG the Carer’s Allowance award. Any person wishing to object to the proposed Orders should send a 4 The general effect of the ‘Parking Places Amendment’ Orders written statement explaining their objection to the Design Team at the would be to increase in length existing permit holders only above address within 21 days of the date of this Notice. parking places following the revocation of the no longer required Further information on the proposals may be obtained by telephoning disabled persons parking places in Eton Avenue and Ivy Road. the Design Team on 020 8359 7522. 5 A copy of the proposed Orders, of relevant Orders of 1998, 1999, Dated 1st May 2014 2004, 2007, 2008 and 2012 (and of the Orders which have Martin Cowie, Assistant Director Strategic Planning (2117285) amended those Orders) of the Council’s statement of reasons for proposing to make the Orders and of maps which indicate each length of road to which the Orders relate can be inspected during 2117286LONDON BOROUGH OF BRENT normal office hours on Mondays to Fridays inclusive until the end THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) of a period of 6 weeks from the date on which the Orders are (NO. *) ORDER 201* made or the Council decides not to make the Orders at Brent THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED Customer Services, Brent Civic Centre, Engineers Way, Wembley, PERSONS) (NO. *) ORDER 201* Middlesex, HA9 0FJ. THE BRENT (PARKING PLACES) (NO. 1, 1998) (AMENDMENT NO. 6 Further information may be obtained by telephoning the *) ORDER 201* Transportation Service, telephone number 020 8937 5452. THE BRENT (PARKING PLACES) (NO. 3, 1999) (AMENDMENT NO. 7 Persons desiring to make representations or to object to any of *) ORDER 201* the proposed Orders should send a statement in writing of their THE BRENT (PARKING PLACES) (NO. 5, 2004) (AMENDMENT NO. representations or objections, and the grounds thereof, to the *) ORDER 201* Operational Director Neighbourhood Services, Transportation THE BRENT (PARKING PLACES) (NO. 2, 2007) (AMENDMENT NO. Service, 5th Floor North Wing, Brent Civic Centre, Engineers Way, *) ORDER 201* Wembley, Middlesex, HA9 0FJ, quoting the reference TO/03/155/ THE BRENT (PARKING PLACES) (NO. 3, 2008) (AMENDMENT NO. EAM, to arrive no later than 21 days from the date of publication *) ORDER 201* of this notice. THE BRENT (PARKING PLACES) (NO. 5, 2008) (AMENDMENT NO. Dated 1 May 2014 *) ORDER 201* Jenny Isaac THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES) Operational Director Neighbourhood Services (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201* (The officer appointed for this purpose). 1 NOTICE IS HEREBY GIVEN that the Council of the London SCHEDULE 1 Borough of Brent propose to make the above mentioned Orders Disabled Parking Bays Generally Outside: under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 No. 40 Aylesbury Street (to replace an existing Wembley Event Day to the Road Traffic Regulation Act 1984, as amended by section 8 permit only bay) of and Part 1 of Schedule 5 to the Local Government Act 1985, No. 62 Clayton Avenue (Zone E to replace an existing permit only the Parking Acts of 1986 and 1989 and the Traffic Management parking bay) Act 2004. No. 29 Dagmar Avenue (Zone W to replace an existing shared use 2 The general effect of the ‘Disabled Persons Parking Places’ Order parking bay) would be to: No. 2 Dixon Way a designate parking places in certain lengths of the streets No. 60 Hiley Road (Zone KR to replace an existing residents only specified in Schedule 1 to this Notice in which vehicles parking bay) authorised by the Order may be left for any period without No. 46Liddell Gardens (Zone KL to replace an existing permit only charge; parking bay) b provide that the parking places would operate “at any time”; SCHEDULE 2 c specify, in respect of the parking places, that disabled Personalised Disabled Parking Bays Adjacent: persons’ vehicles displaying in the relevant position a disabled No. 21 Hayland Close (2117286) person’s badge (commonly referred to as “the Blue Badge”) issued by any local authority under the provisions of the Disabled Persons (Badges for Motor Vehicles) (England) Regulations 2000 may be left therein;

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2117290LONDON BOROUGH OF CAMDEN A plan showing the proposed layouts may be inspected / obtained via ROAD TRAFFIC REGULATION ACT 1984 – SECTION 23 the Contact Camden reception desk, 1st Floor, Hall PROPOSED RELOCATION OF ZEBRA CROSSING IN YORK WAY Extension, Argyle Street, London WC1H 8EQ. JUNCTION WITH TILEYARD ROAD Should any person wish to comment or make representations, they The Council of the , having consulted the should send a statement in writing of their views and the grounds Metropolitan Police, London Borough of Islington and the Secretary of thereof to the Director of Culture and Environment Directorate, State for Transport hereby gives notice that it proposes:- to relocate Transport Strategy Service, 4th Floor Camden Town Hall Extension, the zebra crossing on York Way to a point 16.0 metres south of the Argyle Street, London WC1H 8EQ to reach us within a period a 21 southern flank wall of no.230 York Way. The zebra is 2.8 metres wide. days of the date on which this notice is published. The standard zig-zag clearway markings (8 sets extending on north Rachel Stopard -- Director, Culture and Environment (2117290) side) for a distance of 16 metres and (12 sets extending on south side) for a distance of 28 metres. 2117288LONDON BOROUGH OF CAMDEN THE CAMDEN (PRESCRIBED ROUTE) (NO. 7) TRAFFIC ORDER 2013 THE CAMDEN (PARKING PLACES) (CA-G) (AMENDMENT NO. 9) TRAFFIC ORDER 2013 THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL ENFORCEMENT AREA) (AMENDMENT NO. 33) TRAFFIC ORDER 2013 THE CAMDEN (PARKING PLACES) (CHALTON STREET MARKET) TRAFFIC ORDER 2013 Notice is hereby given that the Council of the London Borough of Camden on 28 April 2013 made the above mentioned order under sections 6, 45, 46, 49 and 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The general nature and effect of the orders is to harmonise existing parking and traffic restrictions with the forthcoming extension to Chalton Street market operating hours. CHALTON STREET, NW1: The operating hours of the road closure extending from the south-eastern wall of no. 16 Chalton Street to the north-western wall of Somers Town Coffee House are extended to apply on Wednesdays to Fridays inclusive between 10.30am and 3pm. The closure applies to motorised vehicles only. Changes to the designated use and location of parking places in Chalton Street are summarised in the table below: LOCATION CURRENT USE / HOURS PROPOSED USE / HOURS o/s The Rocket p.h. PAY AND DISPLAY ONLY: Mon - Fri, 8.30am - PAY AND DISPLAY ONLY - Mon & Tue, 6.30pm 8.30am - 6.30pm; Wed - Fri, 3pm - 6.30pm NO WAITING - Wed - Fri, 8.30am - 3pm o/s nos. 23-29 PAY AND DISPLAY ONLY: Mon - Thu, 8.30amPAY AND DISPLAY ONLY: Mon & Tue, 8.30am o/s nos. 35-39 - 6.30pm - 6.30pm; Wed - Fri, 3pm - 6.30pm NO WAITING: Fri, 8.30am - 6.30pm NO WAITING: Wed - Fri, 8.30am - 3pm o/s nos. 57-63 P&D ONLY: Mon - Thu 8.30am - 6.30pm PAY AND DISPLAY ONLY: Mon & Tue, 8.30am NO WAITING: Fri, 8.30am - 6.30pm - 6.30pm TRADER PERMITS ONLY: Wed - Fri, 8.30am - 3pm SHARED PAY AND DISPLAY / TRADERS PERMITS: Wed - Fri, 3pm - 6.30pm o/s nos. 71-75 RESIDENT PERMITS ONLY: Mon - Thu,RESIDENT PERMITS ONLY: Mon & Tue, o/s nos. 77-83 8.30am - 6.30pm 8.30am - 6.30pm o/s nos. 62-76 TRADER PERMITS ONLY: Fri, 8.30am -TRADER PERMITS ONLY: Wed – Fri, 8.30am - o/s playground 6.30pm 11am SHARED RESIDENT / TRADER PERMITS: Wed - Fri, 11am - 6.30pm o/s Margaret White House RESIDENT PERMITS ONLY: Mon - Thu,RESIDENT PERMITS ONLY: Mon - Fri, 8.30am o/s Chalton House 8.30am - 6.30pm - 6.30pm o/s nos. 84-96 TRADER PERMITS ONLY: Fri, 8.30am - 6.30pm o/s nos. 43-51 PAY AND DISPLAY ONLY: Mon - Thu, 8.30amParking place to be divided into two 15m long - 6.30pm portions: NO WAITING: Fri, 8.30am - 6.30pm NORTHERLY PORTION: PAY AND DISPLAY ONLY: Mon & Tue, 8.30am - 6.30pm TRADER PERMITS ONLY: Wed - Fri, 8.30am - 3pm SHARED PAY AND DISPLAY / TRADERS PERMITS: Wed - Fri, 3pm - 6.30pm SOUTHERLY PORTION: PAY AND DISPLAY ONLY: Mon & Tue, 8.30am - 6.30pm, Wed - Fri, 3pm - 6.30pm NO WAITING: Wed - Fri, 8.30am - 3pm o/s nos. 46-58 NO WAITING: Mon – Fri, 8.30am – 6.30pm Newly designated parking place: TRADERS PERMITS ONLY: Wed – Fri, 8.30am – 4pm NO WAITING: MON & TUE, 8.30am – 6.30pm, Wed – Fri 4pm – 6.30pm Traders permit holders bays will no longer be designated for the use of specific permit holders but a generic permit will be available to licenced market traders enabling them to park in any available parking space designated for such users. Additionally, permits valid for one day will become available to traders wishing to set up stall on a casual or day-by-day basis at a charge of £2.50 per permit. PHOENIX ROAD, NW1: The taxi-only designation of the three paid-for parking places situated between the junctions with Chalton Street and Werrington Street is revoked making the parking places available for general use on payment of a parking charge. The tariff and hours of control will remain unchanged, (£2.45 p.h. / Mon-Fri 8.30am – 6.30pm). An additional residents’ permit holders parking place is designated on the south side running for 20m north-eastwards from a point 5m from the north-eastern kerb line of Chalton Street.

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

Copies of the orders, which will come into force on 5 May 2013, and the Council’s statement of reasons for making the orders may be obtained from or inspected at the Culture and Environment Reception Desk, first floor, Camden Town Hall Extension, Argyle Street, WC1H 8EQ. Any person desiring to question the validity of the order or of any provision contained therein on the grounds that it is not within the powers conferred by 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 may, within 6 weeks of the date on which the orders were made, make application for the purpose to the High Court. Rachel Stopard - Director, Culture and Environment 1 May 2014 (2117288)

2117291ROYAL BOROUGH OF 3 Further information may be obtained by telephoning Strategic THE GREENWICH (FREE PARKING PLACES) (DISABLED Transportation on 020 8921 3804. PERSONS) (AMENDMENT NO. 53) ORDER 2014 4 The Orders and other documents giving more detailed particulars THE GREENWICH (FREE PARKING PLACES) (NO. 5) of the Orders are available for inspection during normal office (AMENDMENT NO. 34) ORDER 2014 hours until the end of six weeks from the date on which the 1 NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Orders were made, at the Directorate of Regeneration, Enterprise of Greenwich on 28th April 2014 made the above-mentioned and Skills, Strategic Transportation, Royal Borough of Greenwich, Orders under sections 6 and 124 of and Part IV of Schedule 9 to The Woolwich Centre, 35 Wellington Street, SE18 6HQ. the Road Traffic Regulation Act 1984, as amended. The Orders 5 If any person wishes to question the validity of the Orders or of will come into operation on 6th May 2014. any of the provisions contained therein on the grounds that they 2 The general effect of the Orders will be to: are not within the powers conferred by the Road Traffic a shorten a free parking place by 6.6 metres on the north-west Regulation Act 1984, or that any requirement of that Act or of any side of Hasted Road, outside No. 15 Hasted Road and replace instrument made under that Act has not been complied with, that that parking space with a disabled persons’ parking place for person may, within six weeks from the date on which the Orders one vehicle; and were made, apply for that purpose to the High Court. b provide disabled persons’ parking places, each for one Assistant Director, Strategic Transportation vehicle: The Woolwich Centre, 35 Wellington Street, SE18 6HQ i on the east side of Southold Rise (north to south arm), Dated 29th April 2014 (2117291) adjacent to St. Alban’s Hall; and ii on the south side of The Glade, approximately 12 metres east of Rectory Field Crescent. 2117296LONDON BOROUGH OF HARROW THE HARROW (FREE PARKING PLACES) (DISABLED PERSONS) (AMENDMENT) ORDER 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Harrow propose to make the above mentioned order under Sections 6, 124 and Part IV of Schedule 9 of the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and all other enabling powers. 2 The general effect of the order would be to amend the Harrow (Free Parking Places) (Disabled Persons) Traffic Order 2012 so as to: a introduce free parking places for disabled persons lawfully displaying disabled person’s badges in the length of street specified in schedule 1 to this notice (these spaces to operate at any time); b to remove the existing disabled person’s parking spaces in the roads listed in schedule 2 to this notice. 3 The prohibitions referred to in paragraph 2 (a) above would not apply in respect of anything done at the direction of a police constable in uniform or a Traffic Warden or with the permission of a civil enforcement officer or other person duly authorised by the council or in certain circumstances, including when: a the vehicle is used for fire brigade, ambulance or police purposes or, not being a passenger vehicle, is being used in the service of a local authority in pursuance of statutory powers or duties provided that in all the circumstances it is reasonably necessary in the exercise of such powers or the performance of such duties for the vehicle to wait in the parking place in which it is waiting; or b the vehicle is waiting while postal packets addressed to premises adjacent to the parking place in which the vehicle is waiting are being unloaded from the vehicle or, having been unloaded therefrom, are being delivered, or while postal packets are being collected for loading on the vehicle from premises or posting boxes adjacent to the parking place in which the vehicle is waiting or, having been so collected, are being loaded thereon. 4 A copy of the proposed order, the notice of intention, plans showing the effect of the order, and of the council’s statement of reasons for proposing to make the order can be inspected during normal office hours on Mondays to Fridays inclusive in the One Stop Shop at the address below, until 21st May 2014, the expiration of a period of 21 days from the date on which this notice is published. Further information can be obtained by email at [email protected] or telephone on 020 8424 1996 or 020 8424 1585. 5 All objections and other representations relating to the proposed order must be made in writing and sent to the Service Manager – Traffic, Highways and Asset Management, Environment and Enterprise at the address given below quoting reference LM2014-01 not later than the date specified in paragraph 4 to this notice. All objections must specify the grounds on which they are made. 1st May 2014 David Eaglesham Service Manager – Traffic, Highways and Asset Management, Environment and Enterprise, PO Box 39, Civic Centre, Station Road, Harrow HA1 2XA Schedule 1 – Installations Antoneys Close the west side, opposite No. 52 Antoneys Close, with a length of 5.50 metres and a width of 2.70 metres. Artillery Place The east side, outside No. 17 Artillery Place, with a length of 5.50 metres. Belmont Road The north side, outside No. 52 Belmont Road, with a length of 5.50 metres. Dove Park The west side, outside Nos. 88 to 119 Dove Park, with a length of 5.50 metres. Mead Road The south-east side, outside Nos. 39 and 41 Mead Road, with a length of 5.50 metres Naresby Fold The north side, opposite Nos. 1 and 2 Naresby Fold, with a length of 5.50 metres St Kildas Road the west side, outside Nos. 40 and 42 St Kildas Road, with a length of 5.50 metres Sussex Road

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE the north side, outside No. 36 Sussex Road, with a length of 5.50 metres Vaughan Road the north side, outside No. 174 Vaughan Road, with a length of 6.60 metres and a width of 2.00 metres Warrington Road the south side, outside No. 48 Warrington Road, with a length of 5.50 metres Schedule 2 – Removals Antoneys Close the north side, outside No. 42 Antoneys Close, with a length of 5.50 metres Hutton Lane the west side, outside No. 10 Hutton Lane, with a length of 5.50 metres. Mollison Way the south side, outside No. 175 Mollison Way, with a length of 5.50 metres. Sussex Road the north side, outside No. 126 Sussex Road, with a length of 5.50 metres; the south side, outside No. 39 Sussex Road, with a length of 5.50 metres. Vaughan Road the north-east side, outside No. 124 Vaughan Road, with a length of 5.50 metres Wilson Gardens the north-east side, opposite No. 58 Wilson Gardens, with a length of 6.00 metres. (2117296)

2117295LONDON BOROUGH OF HARROW (1) A Revocation Order under sections 16, 17 and 19 of the Highways WHITCHURCH LANE – NO WAITING AT ANY TIME Act, revoking the made A6 (M) Motorway (Stockport North-South THE HARROW (WAITING AND LOADING RESTRICTION) Bypass) and Connecting Roads Scheme 1989 Order. (AMENDMENT NO. 80) TRAFFIC ORDER 2014 (2) A Revocation Order under section 12, 18 and 125 of the Highways 1 NOTICE IS HEREBY GIVEN that the London Borough of Harrow Act, revoking the made A6 (M) Motorway (Stockport North-South has made the above mentioned order under Sections 6, 7, 124 Bypass) and Connecting Roads (Side Roads) Order 1990. and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 (3) A Revocation Order under section 10 of the Highways Act, as amended by the Local Government Act 1985 and all other revoking the made A523 Trunk Road (Hazel Grove Diversion Order) enabling powers. The general effect of the order would be as 1990. follows; (4) A Revocation Order under section 14 and 326 of the Highways Act, 2 The Harrow (Waiting and Loading restriction) (Amendment No. 80) revoking the made A523 Trunk Road (Hazel Grove Diversion) (Side Traffic Order 2014 introduces at any time waiting restrictions on Roads) Order 1990 the south side of Whitchurch Lane, between the railway bridge (5) A Revocation Order under section 10 of the Highways Act, and a point opposite the party wall of Nos. 162 and 164 revoking the made A6 Trunk Road (Hazel Grove Diversion) Order Whitchurch Lane. 1989. 3 A copy of the order, which will come into operation on 5th May (6) A Revocation Order under section 14 and 326 of the Highways Act, 2014, including documents giving more particulars of the order, revoking the made A6 Trunk Road (Hazel Grove Diversion) (Side are available for inspection at request between 9am and 5pm, Roads) Order 1990. Mondays to Fridays at the One Stop Shop at the Civic Centre, COPIES of the Orders as made may be inspected free of charge at all until 6 weeks from the date on which the order was made. reasonable hours from 30 April 2014 until 11 June 2014, at the offices 4 If any person wishes to question the validity of the order or its of Stockport Metropolitan Borough Council, Fred Perry House, provisions on the grounds that they are not within the powers Edward Street, Stockport, SK1 3UR or by application to the Highways conferred by the Road Traffic Regulation Act 1984, or that any Agency, NDD NW, Piccadilly Gate, Store Street, Manchester. M1 requirement of the Act or of any instrument made under the Act 2WD. or e-mail to [email protected], quoting has not been complied with, that person may, within six weeks of reference HA A6(M)/Revocation. the date on which the order is made, apply for the purpose to the ANY PERSON aggrieved by the Order or Orders and desiring to High Court. A copy of this notice may be viewed at question its or their validity, or any provision contained within it or www.harrow.gov.uk/trafficorders them, on the grounds that it is not within the powers of the Highways Dated 1st May 2014 Act 1980, or that any requirement of that Act has not been complied David Eaglesham with, may within 6 weeks of 30 April 2014 apply to the High Court for Service Manager – Traffic, Highways and Asset Management the suspension or quashing of the Order or Orders or any provision Environment & Enterprise they contain. PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2117295) Information provided in response to this consultation, including personal information, may be subject to publication or disclosure in accordance with the access to information regimes (these are 2117320HIGHWAYS AGENCY primarily the Freedom of Information Act 2000 (FOIA), the Data HIGHWAYS ACT 1980 Protection Act 1998 (DPA) and the Environmental Information REVOCATION OF MADE ORDERS Regulations 2004). THE A6 (M) MOTORWAY (STOCKPORT NORTH-SOUTH BYPASS) Steven Lee Asset Development Team Leader. AND CONNECTING ROADS SCHEME 1989 (REVOCATION) Network Delivery and Development Directorate (NW). ORDER 2014 General enquiries relating to this notice may be made in writing to the THE A6 (M) MOTORWAY (STOCKPORT NORTH-SOUTH BYPASS) Asset Manager, Shaun Reynolds, at the Highways Agency, NDD NW, AND CONNECTING ROADS (SIDE ROADS) ORDER 1990 Piccadilly Gate, Store Street, Manchester. M1 2WD or by telephoning (REVOCATION) ORDER 2014 0161 930 5824 or by e-mailing THE A523 TRUNK ROAD (HAZEL GROVE DIVERSION ORDER) [email protected]. (2117320) 1990 (REVOCATION) ORDER 2014 THE A523 TRUNK ROAD (HAZEL GROVE DIVERSION) (SIDE ROADS) ORDER 1990 (REVOCATION) ORDER 2014 THE A6 TRUNK ROAD (HAZEL GROVE DIVERSION) ORDER 1989 (REVOCATION ORDER) 2014 THE A6 TRUNK ROAD (HAZEL GROVE DIVERSION) (SIDE ROADS) ORDER 1990 (REVOCATION) ORDER 2014 THE SECRETARY OF STATE FOR TRANSPORT gives notice that he has made the following Revocation Orders:

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

2117298NORTH YORKSHIRE COUNTY COUNCIL STEEDMAN STREET, to introduce ‘at any time’ waiting restrictions: [i] HIGHWAYS ACT 1980 – SECTION 116 throughout the south-west side and the remainder of the south-east STOPPING UP OF HIGHWAY AT TURPIN LANE, SOUTH MILFORD side, and [ii] on the north-east side at its junction with Hampton —NOTICE OF RESCHEDULED HEARING Street; TAKE NOTICE that North Yorkshire County Council, being the SYDENHAM HILL, to remove an informal parking place on the west highway authority for the County of North Yorkshire, intends to apply side outside Nos. 175-177, and to formalise existing waiting and to the Magistrates’ Court for the York and Selby Local Justice Area loading restrictions in the vicinity; sitting at York Magistrates’ Court, The Law Courts, Clifford Street, VALE END, to introduce ‘at any time’ waiting restrictions: [i] York YO1 9RE at 12.00 Noon on 29 May 2014 for an Order under throughout the north-west and south sides, [ii] on both sides at its Section 116 of the Highways Act 1980 to authorise the stopping up of junctions with Grove Vale and Besant Place, and [iii] on all sides of its an area of highway at Turpin Lane, South Milford in the District of easternmost extremity; Selby, on the ground that it is unnecessary. The effect of the Order and will be that the land in question ceases to be part of the highway (N.B. to provide new unlimited stay disabled persons’ parking places, each This application was originally due to be heard on 20 March 2014). 6 metres in length and operating at any time, outside: No. 105 A plan showing the proposed area of highway to be stopped up has DYLWAYS, Nos. 2-42 ELGAR STREET, No. 75 MARMORA ROAD, been deposited at Sherburn-in-Elmet Library, Finkle Hill, Sherburn-in- and No. 27 RYE ROAD. Elmet, Leeds LS25 6EA and may be inspected there free of charge 3 Further information may be obtained by contacting Mr. Michael during normal office hours. Herd of the council’s Public realm projects (parking design) team Dated 1 May 2014 by telephone on 020 7525 2131. Barry Khan 4 Copies of the proposed orders and other documents giving more Assistant Chief Executive (Legal and Democratic Services) detailed particulars of the proposal may be viewed either: online County Hall at:- http://www.southwark.gov.uk/trafficorders or, for paper NORTHALLERTON (2117298) copies, upon request at Public realm projects (parking design), Environment and leisure, 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. Please telephone 020 7525 2005 to arrange an 2117292LONDON BOROUGH OF SOUTHWARK appointment. LOCAL PARKING ISSUES 5 Persons wishing to object to the proposal, or make any other THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) representations in respect of it may either use this online form: (CPZ ‘B’) (NO. *) ORDER 201* https://forms.southwark.gov.uk/ShowForm.asp?fm_fid=1081 or THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) send a statement in writing (in the case of an objection, stating (CPZ ‘D’) (NO. *) ORDER 201* the grounds on which the objection is made), to: the Traffic orders THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) officer, Public realm projects, Southwark council, Environment (CPZ ‘K’) (NO. *) ORDER 201* and leisure, P.O. Box 64529, London SE1P 5LX or via e-mail to: THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING [email protected] quoting reference PRP/ND/ PLACES) (NO. *) ORDER 201* TMO1314-040 by 22 May 2014. THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING 6 In the preparation of an objection and the statement of grounds PLACES) (DISABLED PERSONS) (NO. *) ORDER 201* of objection it should be borne in mind that the substance of any THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) objection or representation may be communicated to other (NO. *) ORDER 201* people who may be affected. Information provided in response to THE LONDON BOROUGH OF SOUTHWARK (WAITING AND this consultation, including personal information, may be subject LOADING RESTRICTIONS) (AMENDMENT NO. *) ORDER 201* to publication or disclosure in accordance with current access to 1 NOTICE IS HEREBY GIVEN that the council of the London information legislation. Borough of Southwark (‘the council’) propose to make the above- Dated 01 May 2014 mentioned orders under sections 6, 45, 46, 49 and 124 of and Nicky Costin Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Road network and parking business unit manager, Public realm amended. (2117292) 2 The general effect of the orders would be, in: ANSTEY ROAD, to relocate an unlimited stay disabled persons’ TORBAY2117300 COUNCIL parking place outside No. 34 from the west to the east side of the NEW ROADS & STREET WORKS ACT 1991 road, converting the affected kerbside to or from CPZ ‘B’ permit SECTION 58 holders’ parking as necessary; NOTICE OF HIGHWAY IMPROVEMENT, RECONSTRUCTION & BESANT PLACE, to introduce ‘at any time’ waiting restrictions on RESURFACING both sides at its junction with Vale End; Three months advance notice is hereby given that Torbay Council COLLEGE ROAD, to introduce ‘at any time’ waiting restrictions: [i] on intends to carry out substantial roadworks. Work is expected to affect the west side, at both junctions with College Gardens and opposite the footway and carriageway and will commence during July 2014. No. 33, and [ii] on the east side outside No. 31; The street/roads in which these works will take place are: GREAT DOVER STREET, to convert all existing free unrestricted TORQUAY AREA parking places to CPZ ‘D’ permit holders’ parking; Pavor Road HAMPTON STREET, to introduce ‘at any time’ waiting restrictions on Cockington Lane (Drum Inn to Nut Bush Lane) the south-east side at its junction with Steedman Street; Cadewell Lane (Newton Road to Cadewell Park) HAWKSTONE ROAD, to provide a new 3 hour maximum stay Lyme View Road disabled persons’ parking place outside No. 57, by converting part of Greenway Gardens a free short stay parking place; Greenway Close MELFORD ROAD, to convert an existing loading bay adjacent to No. Goshen Road 481 Lordship Lane to 20 minutes maximum stay free parking; Happaway Close MELIOR PLACE, to introduce ‘at any time’ waiting restrictions on all Trumlands Road sides of its northernmost extremity; PAIGNTON AREA WARNER ROAD, to remove part of an existing CPZ ‘K’ permit Marldon Road ( Smallcome Rd to Dunstone Park Road) holders’ parking place outside No. 53 and introduce ‘at any time’ Totnes Road ( Meritt Road to Hayes Road) waiting restrictions, so as to accommodate the construction of a Torquay Road ( Cecil Road to Littlegate Road) pavement crossover; St Marys Park REDRIFF ROAD, to introduce ‘at any time’ waiting restrictions on both Broadsands Road ( Junction Dartmouth Road) sides between its junctions with Lower Road and Deal Porters Way/ Grange Road Worgan Street; Lancaster Drive (Junction Roselands Drive) ROLLINS STREET, to introduce ‘at any time’ waiting restrictions on Colley end Road (Clifton Road to Berry Drive) both sides at the vehicular entrances to commercial premises; Cedar Road BRIXHAM AREA

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

Sellick Avenue 4. Further information may be obtained from the Council’s Milton Street ( Elizabeth Avenue to Summer Lane) Engineering Services - telephone number 8871 6691. South down Hill 5. Any person wishing to object to the proposed Order should send a Windmill Hill statement in writing of their objection and the grounds on which it is The works notified will include improvement, reconstruction and made to the Director of Environment and Community Services at the resurfacing of the carriageway or footway. Subject to the exemptions address given below (quoting the reference ES/TMO1439) by 23rd of the Act and Regulations under it. No street works may be executed May 2014. for a period of twelve months from completion of works described Dated this first day of May 2014 above without the consent of the said Highway Authority, which shall Paul Martin not be unreasonably withheld. Chief Executive and Director of Administration Contact Point: Town Hall Mr G Redfern Wandsworth Contracts & Development Engineer SW18 2PU (2117317) Telephone Number 01803 207716 (2117300) WANDSWORTH2117309 BOROUGH COUNCIL PROPOSED WAITING AND LOADING RESTRICTIONS CRINGLE 2117318WANDSWORTH BOROUGH COUNCIL STREET AND KIRTLING STREET SW8 PROPOSED WAITING RESTRICTIONS THE WANDSWORTH (WAITING AND LOADING RESTRICTION) ASTLE STREET, BLONDEL STREET AND HENLEY STREET SW11 (SPECIAL PARKING AREAS) (AMENDMENT NO.438) ORDER 2014 1 NOTICE IS HEREBY GIVEN that the Council of the London 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make the following Order Borough of Wandsworth on 29th April 2014 made the above under sections 6 and 124 of and Part IV of Schedule 9 to the Order under sections 6 and 124 of and Part IV of Schedule 9 to Road Traffic Regulation Act 1984 as amended by the Local the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004 Government Act 1985 and the Traffic Management Act 2004. • The Wandsworth (Waiting and Loading Restriction) (Special Parking 2 The general effect of the Order will be to introduce waiting Areas) (Amendment No.-) Order 20 restrictions in the following locations in Cringle Street and Kirtling 2 The general effect of the Order would be to introduce short Street, as described below, to prevent obstructive parking and sections of double yellow line waiting restrictions operating “at improve vehicular access to and egress from the Battersea Power any time” at the junction of Henley Street with Astle Street and Station site. Blondel Street, to prevent obstructive parking and improve • Double yellow lines operating at any time on both sides of Cringle sightlines at this junction. Street between its junction with the western arm of Kirtling Street and 3 Copies of documents giving more detailed particulars of the the limits of the public highway. proposed Order are available for inspection during normal office • Double yellow lines operating at any time on the west side of Kirtling hours on Mondays to Fridays in The Concourse, The Town Hall, Street between a point 12.5 metres south of its junction with the Wandsworth High Street, London, SW18 2PU. The documents western arm of Cringle street and a point 20 metres north of that will remain available until the end of six weeks from the date on junction. which the Order is made or, as the case may be, the Council • Single yellow lines operating from 7am to 7pm, Monday to decides not to make the Order. Saturday, on the west side of the western arm of Kirtling Street from a 4 Further information may be obtained from the Council’s point 12.5 metres south of its junction with the western arm of Cringle Engineering Services - telephone number (020) 8871 8050. Street southwards for a distance of 45 metres. 5 Any person wishing to object to the proposed Order should send 3 The general effect of the Order will also be to introduce loading a statement in writing of their objection and the grounds on which restrictions operating “at any time” at the following locations in it is made to the Director of Environment and Community Cringle Street and Kirtling Street, as described below, to prevent Services at the address below (quoting the reference EDS/ obstructive parking and improve vehicular access to and egress TMO1437) by 23rd May 2014. from the Battersea Power Station site. Dated this first day of May 2014 • On both sides of Cringle Street between its junction with the Paul Martin western arm of Kirtling Street and the limits of the public highway. Chief Executive and Director of Administration • On the east side of Kirtling Street between a point 12.5 metres Town Hall south of its junction with the western arm of Cringle Street and a point Wandsworth 20 metres north of that junction. SW18 2PU (2117318) 4 Copies of the Order, which will come into operation on 6th May 2014, and of documents giving more detailed particulars of the Order, can be inspected during normal office hours on Mondays WANDSWORTH2117317 BOROUGH COUNCIL to Fridays inclusive until the end of a period of six weeks from the INTRODUCTION OF WAITING RESTRICTIONS date on which the Order was made in The Concourse, The Town MEYRICK ROAD SW11 Hall, Wandsworth High Street, London, SW18 2PU. Copies of the 1 NOTICE IS HEREBY GIVEN that the Council of the London Order may be obtained from Engineering and Design Services, Borough of Wandsworth proposes to make the following Order Department of Environment and Community Services at the under section 6 and 124 of and Part IV of Schedule 9 to the Road address given below - telephone (020) 8871 6691. Traffic Regulation Act 1984 as amended by the Local 5 Any person desiring to question the validity of the Order or of any Government Act 1985 and the Traffic Management Act 2004. provision contained in it on the grounds that it is not within the • The Wandsworth (Waiting and Loading Restriction) (Special Parking relevant powers of the Road Traffic Regulation Act 1984 or that Areas) (Amendment No. -) Order 20 any of the relevant requirements of that Act or of any relevant 2 The general effect of the Order would be to introduce double regulations made under that Act have not been complied with in yellow line waiting restrictions operating “at any time” on both relation to the Order may, within six weeks from the date on sides of the bend in Meyrick Road adjacent to Kite House, No.50 which the Order was made, make application for the purpose to Meyrick Road. the High Court. 3 Copies of documents giving more detailed particulars of the Dated this first day of May 2014 proposed Order, including a plan showing the location of the Paul Martin changes, can be inspected during normal office hours on Chief Executive and Director of Administration Mondays to Fridays inclusive in the Concourse, Town Hall, The Town Hall Wandsworth High Street, London SW18 2PU. The documents will Wandsworth remain available until the end of six weeks from the date on which SW18 2PU (2117309) the Order is made or, as the case may be, the Council decides not to make the Order.

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

2117297WANDSWORTH BOROUGH COUNCIL 6 The Council will consider in due course whether the provisions of INTRODUCTION OF A PEDESTRIAN ZONE IN HILDRETH STREET the Orders should be reproduced and continued in force SW 12 indefinitely by means of Orders under section 6 of the Road 1 NOTICE IS HEREBY GIVEN that the Council of the London Traffic Regulation Act 1984. Any person wishing to object to the Borough of Wandsworth proposes to make the following Orders making of Orders for the purpose of such reproduction and under section 6 and 124 of and Part IV of Schedule 9 to the Road continuation may, within the above mentioned period of six Traffic Regulation Act 1984 as amended by the Local months, send a statement in writing of their objection and the Government Act 1985 and the Traffic Management Act 2004. grounds on which it is made to the Director of Environment and The Wandsworth (Prescribed Route) (No. -) Traffic Order 20 Community Services at the address below (quoting the reference The Wandsworth (Waiting and Loading Restriction) (Special Parking ES/TMO1433). Areas) (Amendment No. -) Order 200 7 Any person desiring to question the validity of the Orders or of 2 The general effect of the Orders would be to introduce a any provision contained in them on the grounds that it is not pedestrian zone in Hildreth Street between its junctions with within the relevant powers of the Road Traffic Regulation Act Bedford Hill and Balham High Road to prohibit all motor vehicles 1984 or that any of the relevant requirements of that Act or of any from entering except for the purpose of gaining access to relevant regulations made under that Act have not been complied premises between 6am and 10am and between 4pm and 7pm. with in relation to the Orders may, within six weeks from the date The waiting and loading restrictions in the new pedestrian zone on which the Orders were made, make application for the would prohibit waiting at any time and limit loading to between purpose to the High Court. 6am and 10am and between 4pm and 7pm only. Dated this first day of May 2014 3 Copies of documents giving more detailed particulars of the Paul Martin proposed Orders, including a plan showing the location of the Chief Executive and Director of Administration restrictions, are available for inspection during normal office hours Town Hall on Mondays to Fridays in The Concourse, The Town Hall, Wandsworth Wandsworth High Street, London, SW18 2PU. The documents SW18 2PU (2117293) will remain available until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders. WANDSWORTH2117289 BOROUGH COUNCIL 4 Further information may be obtained from the Balham Town AMENDMENT TO WAITING RESTRICTIONS Centre Manager - telephone number 020 8871 8488. WINDMILL ROAD SW18 5 Any person wishing to object to the proposed Orders should send THE WANDSWORTH (WAITING AND LOADING RESTRICTION) a statement in writing of their objection and the grounds on which (SPECIAL PARKING AREAS) (AMENDMENT NO.439) ORDER 2014 it is made to the Director of Environment and Community 1 NOTICE IS HEREBY GIVEN that the Council of the London Services at the address below (quoting the reference ES/TMO Borough of Wandsworth on 29th April 2014 made the above 1438) by 23rd May 2014. Order under section 6 and 124 of and Part IV of Schedule 9 to the Dated this first day of May 2014 Road Traffic Regulation Act 1984 as amended by the Local Paul Martin Government Act 1985 and the Traffic Management Act 2004. Chief Executive and Director of Administration 2 The general effect of the Order will be to amend a 3.5 metre Town Hall section of existing single yellow line waiting restrictions Wandsworth (operational 10.30 to 11.30am, Monday to Friday) on the south- SW18 2PU (2117297) east side of Windmill Road, outside Nos. 11 and 12, to double yellow lines operational “at any time”. The purpose of these changes will be to prevent obstructive parking and protect safe 2117293WANDSWORTH BOROUGH COUNCIL vehicular access and egress from adjacent properties. EXPERIMENTAL INTRODUCTION OF A CAB RANK AND WAITING 3 Copies of the Order, which will come into operation on 6th May RESTRICTIONS - NORTHCOTE ROAD SW11 2014, and of documents giving more detailed particulars of the THE WANDSWORTH (PROHIBITION OF WAITING ON A CAB Order, can be inspected during normal office hours on Mondays RANK) (NO.1) EXPERIMENTAL ORDER 2014 to Fridays inclusive until the end of a period of six weeks from the THE WANDSWORTH (WAITING AND LOADING RESTRICTION) date on which the Order was made in The Concourse, The Town (SPECIAL PARKING AREAS) (NO.1) EXPERIMENTAL ORDER 2014 Hall, Wandsworth High Street, London, SW18 2PU. Copies of the 1 NOTICE IS HEREBY GIVEN that the Council of the London Order may be obtained from Engineering and Design Services, Borough of Wandsworth on 29th April 2014 made the above Department of Environment and Community Services at the Orders under sections 9 and 10 of the Road Traffic Regulation address given below - telephone (020) 8871 6691. Act 1984 as amended by the Local Government Act 1985 and the 4 Any person desiring to question the validity of the Order or of any Traffic Management Act 2004. provision contained in it on the grounds that it is not within the 2 The general effect of the first Order will be to experimentally relevant powers of the Road Traffic Regulation Act 1984 or that introduce a Cab Rank of five metres in length on the north-east any of the relevant requirements of that Act or of any relevant side of Northcote Road, outside No. 11, which will prohibit regulations made under that Act have not been complied with in vehicles waiting at any time except taxis between 7pm and 7am. relation to the Order may, within six weeks from the date on 3 The general effect of the second Order will be to experimentally which the Order was made, make application for the purpose to introduce a three metre length of double yellow line waiting the High Court. restrictions, operating at any time, between the new Cab Rank Dated this first day of May 2014 and the adjacent disabled bays. Paul Martin 4 Copies of the Orders, which will come into operation on 12th May Chief Executive and Director of Administration 2014, and of documents giving more detailed particulars of the The Town Hall Orders can be inspected during normal office hours on Mondays Wandsworth to Fridays inclusive until the end of a period of six months from SW18 2PU (2117289) the date on which the Orders were made in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 2PU. 5 While the Orders remain in force the Director of Environment and Community Services, or some person authorised by him, may modify or suspend the Orders or any provision contained in them if it appears to him or that other person essential in the interests of the expeditious, convenient and safe movement of traffic or of the provision of suitable and adequate parking facilities on the highway or for preserving or improving the amenities of the area through which any road affected by the Orders runs.

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

COMPANY2117330 LAW SUPPLEMENT The Company Law Supplement to The London Gazette detailing OTHER NOTICES information notified to or by the Registrar of Companies is published weekly on Tuesdays and is available to view at www.gazettes- online.co.uk. To access recent issues use the Browse Issues function Any2117342 next of kin/successor other than Ms Sylvina Apolonio Subdi of and choose the items with a six figure Issue number starting with the late Mr Lucas Amir Gobran died on 10 February 1994 at 320 Earl digit 8. Alternatively use the search or advanced search features on House, Lisson Grove, Westminster, London NW1, please contact the the company number and/or name. (2117330) First Choice Solicitors Limited at [email protected], telephone 02034902191, fax 02087561804. (2117342) COMPLETION2117326 OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. 2117335COMPLETION OF CROSS-BORDER MERGER Details are as follows: Notice is hereby given that an order was received by me confirming Date of receipt of order: 23 April 2014 the completion of a cross-border merger under Directive 2005/56/EC. Effective date of order: 31 March 2014 Details are as follows: Merging companies: Date of receipt of order: 23 April 2014 1- Honda Motor Europe Limited - 857969 (England & Wales) Effective date of order: 31 March 2014 2- Honda Italia Milano S.R.L. - 8380540966 (Italy) Merging companies: New company: 1- Honda Motor Europe Limited - 857969 (England & Wales) 3 – Honda Motor Europe Limited - 857969 (England & Wales) 2- Honda Italia Roma S.R.L. – 1255934100 (Italy) Tim Moss New company: Registrar of Companies for England and Wales (2117326) 3 – Honda Motor Europe Limited - 857969 (England & Wales) Tim Moss Registrar of Companies for England and Wales (2117335)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 97 Terms and Conditions Relating to Submission of Notices

The Gazette (which includes the London, Belfast and Edinburgh 4.6 no amendments to the text (other than those made as a Gazette) is the Official Public Record and the United Kingdom’s consequence of 4.1–4.5 above) shall be made without written longest continuously published newspaper. It has been published by confirmation from the Advertiser. Authority since 1665. The Gazette publishes official, legal and For the avoidance of doubt, the Advertiser agrees and accepts that, regulatory notices pursuant to legislation and on behalf of the persons subject to the limited rights to edit any Notice referred to above, it is who are required by law to notify the public at large of certain the Advertiser that shall be solely responsible for the content of any information. For the avoidance of doubt all references to "The Notice, including its validity and accuracy and that the Publisher shall Gazette" shall include the London, Belfast and Edinburgh and any not be responsible for, nor shall have any liability in respect of such supplements to the Gazette, as well as all mediums, including the content in any way whatsoever. online and paper versions of the Gazette. 5 The Advertiser accepts that it submits a Notice entirely at its own The Gazette is published by the Publisher (as defined below) under risk and that the Publisher shall have the sole and absolute discretion the authority and superintendence of the Controller of Her Majesty's whether to accept a Notice for publication, such decision to be final. Stationery Office at The National Archives. Notices received for The Advertiser must satisfy itself as to the legal, statutory and/or publication can fall under the following broad headings: procedural requirements and accuracy relating to any Notice. Where Church, Companies, Education and Qualifications, Environment and the Publisher has accepted a Notice for publication, the Publisher Infrastructure, Health and Medicine, Money, Parliament and shall have the sole and absolute discretion to refuse to publish where Assemblies, People, Royal Family and State. Further information can the content of the Notice, in the publisher’s sole opinion, may not be found at www.thegazette.co.uk comply with any such requirements. In such instances, the Publisher These terms and conditions (“Terms and Conditions”) govern shall notify the Advertiser of any action required to remedy any submission of Notices (as defined below) to The Gazette. By deficiency and publication shall not take place until the Publisher is submitting Notices, howsoever communicated, whether at the satisfied that such action has been taken by the Advertiser. website www.thegazette.co.uk (the “Website”) or by email, post 6 The Publisher (including affiliates, officers, directors, agents, and/or facsimile, the Advertiser (as defined below) agrees to be bound subcontractors and/or employees) shall not be liable for any liabilities, by these Terms and Conditions. Where the Advertiser is acting as an losses, damages, expenses, costs (including all interest, penalties, agent or as a representative of a principal, the Advertiser warrants legal costs (including on a full indemnity basis) and other professional that the principal agrees to be bound by these Terms and Conditions. costs and/or expenses) suffered or incurred, howsoever arising The Publisher reserves the right to modify these Terms and (including negligence), whether arising from the acts or omissions of Conditions at any time. Such modifications shall be effective the Publisher and/or the Advertiser and/or any third party (including, immediately upon publication of the modified terms and conditions. without limitation, any principal of the Advertiser) or arising out of or By submitting Notices to The Gazette after the Publisher has made in connection with the Notice or otherwise except only that published notice of such modifications, the Advertiser, including any nothing in these Terms and Conditions shall limit or exclude the principal, agrees to be bound by the revised Terms and Conditions. Publisher's liability for fraudulent misrepresentation, or for death or personal injury resulting from the Publisher's negligence or the 1 Definitions negligence of the Publisher's agents, subcontractors and/or or 1.1 In these Terms and Conditions: “Advertiser” means any employees. company, firm or person who has requested to place a Notice in 7 For the avoidance of doubt, subject to clause 6 above, in no The Gazette, whether acting on their own account or as agent or circumstances shall the Publisher be liable for any economic losses representative of a principal; “Authorised Scale of Charges” (including, without limitation, loss of revenues, profits, contracts, means the scale of charges set out at in the printed copy of the business or anticipated savings), any loss of goodwill or reputation, or Gazette or at https://www.thegazette.co.uk/place-notice/pricing as any special, indirect or consequential damages (however arising, modified from time to time; “Charges” means the payment due for including negligence). the acceptance of a Notice by the Publisher payable by the 8 Where the Publisher is responsible for any error which, in the Advertiser as set out in the Authorised Scale of Charges; “Notice” Publisher's reasonable opinion, causes a substantive change to the means all advertisements and state, public, legal or other notices meaning of a Notice or would affect the legal efficacy of a Notice, (without limitation) placed in The Gazette; “Publisher” means The upon notification of such error by the Advertiser, the Publisher shall Stationery Office Limited, with registered company number publish the corrected Notice at no charge and at the next suitable 03049649. opportunity. Both parties agree (including on behalf of any principal, if 1.2 the singular includes the plural and vice-versa; and applicable) that this shall be the sole remedy of the Advertiser 1.3 any reference to any legislative provision shall be deemed to (including any principal, if applicable) and full extent of the limit of the include any subsequent re-enactment or amending provision. Publishers liability in these circumstances. 2 By submitting a Notice to the Publisher, the Advertiser agrees to be 9 In the event that the Publisher believes, in its sole opinion, an bound by these Terms and Conditions which represent the entire Advertiser is submitting Notices in bad faith, is in breach of clause 11 terms agreed between the parties in relation to the publication of below, or has dealings with Advertisers who are in breach of these Notices in The Gazette and which every Notice shall be subject to. Terms and Conditions or has breached such Terms and Conditions For the avoidance of doubt, these Terms and Conditions shall prevail previously, the Publisher may require further verification of information over any other terms or conditions (whether or not inconsistent with to be provided by the Advertiser and may, at its sole and absolute these Terms and Conditions) contained or referred to in any discretion, delay publication of those Notices until it is satisfied that correspondence or documentation submitted by the Advertiser or the Notice it has received is based on authentic information. implied by custom, practice or course of dealing which the parties 10 The location of the Notice in The Gazette shall be at the discretion agree shall not apply, unless otherwise expressly agreed in writing by of the Publisher. For the avoidance of doubt, the Notice shall be the Publisher. published in the house style of The Gazette. 3 The Publisher shall make all reasonable efforts to verify the validity 11 The Advertiser warrants: of any Notice submitted for publication. 11.1 that it has the right, power and authority to submit the Notice; 4 The Publisher may edit the Notice, subject to the following 11.2 the Notice is not false, inaccurate, misleading nor does it restrictions: contain fraudulent information; 4.1 the sense of the Notice submitted by the Advertiser must not 11.3 the Notice is submitted in good faith, does not contravene any be altered; law (statutory or otherwise) nor is it in any way illegal, defamatory or 4.2 Notices shall be edited for house style only, not for content; an infringement of any other party's rights or an infringement of the 4.3 Notices can be edited to remove obvious duplications of British Code of Advertising Practice (as amended and updated from information; time to time), nor is it subject to any court order prohibiting such 4.4 Notices can be edited to re-position material for style; publication. 4.5 any additions or deletions required in order to include the 12 To the extent permissible by law the Publisher excludes all minimum necessary information set out in any Notice guidelines warranties, conditions or other terms, whether implied by statute or shall be confirmed with the Advertiser; and otherwise, relating to the placing of any Notices.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and/or the Publisher's affiliates, officers, directors, agents, not and will not infringe any legal right of the Advertiser or any third subcontractors and employees harmless from all liabilities, costs, party. For the avoidance of doubt, all Notices and any content therein expenses, damages and losses (including, without limitation) any shall be Crown copyright and may be subject to the Open direct, indirect, consequential and/or special losses and/or damage, Government Licence (or any variation thereof). loss of profit, loss of reputation and/or goodwill and all interest, 16 The Advertiser accepts that the purpose of The Gazette is to penalties and legal costs (calculated on a full indemnity basis) and all disseminate information of interest to the public as widely as possible other professional costs and/or expenses (including legal costs) in the public interest and that the information contained in the Notices suffered or incurred (including negligence) in respect of any matter published in The Gazette may be used by third parties after arising out of, in connection with or relating to any Notice, including publication for any purpose and that such use may be beyond the (without limitation) in respect of any claim and/or demand (including control of The Gazette. In such instances, the Publisher accepts and threatened and/or potential claims or demands) made by any third the Advertiser agrees that the Publisher shall have no liability party which may constitute a breach, threatened and/or potential whatsoever in respect of such use by third parties. breach by the Advertiser (or their principal) of these Terms and 17 The Advertiser acknowledges and agrees that the publication of Conditions or any breach and/or potential breach by the Advertiser of any Notice is subject to any court order and/or direction of the court any law and/or any of the rights of a third party. The Publisher shall or such other regulatory and/or enforcement authorities including the consult with the Advertiser as to the way in which such applicable Information Commissioner’s Office, the police, the Financial Conduct claims, demands or potential claims or demands are handled but the Authority (and such other related regulatory organisations), the Publisher shall retain the sole, absolute and final decision on all Solicitors Regulation Authority and such other authorities as may be aspects of any matter arising from the aforementioned indemnity, applicable (without limitation) and that the Publisher may delay, refuse including the choice of instructing legal representatives, steps taken to publish or withdraw from publication if it has received evidence to in or related litigation and/or decisions to settle the case. The that effect and may not publish such notice until it has received Advertiser shall use best endeavours to provide, at its own expense, written evidence from the court (as the Publisher may reasonably such co-operation and assistance as the Publisher may reasonably require from time to time) that demonstrates that any previous order request including in respect of any principal (if applicable) and and/or direction has been withdrawn and/or is no longer applicable including, without limitation, the provision of and/or access to (as the Publisher may reasonably require from time to time) and/or, witnesses, access to premises and delivery up of documents and/or subject to any statutory and/or applicable laws, The Gazette may any evidence, including supporting any associated litigation and/or share information and/or data related to the Notice and/or the dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to publish the Notice if it is capable of rectification to avoid the claim, [email protected]. threatened or suspected claim. Any reinstatement of the Notice shall 20 A person who is not a party to these Terms and Conditions has no be at the sole and absolute discretion of the Publisher, whose right under the Contracts (Rights of Third Parties) Act 1999 to enforce decision in respect of such matter shall be final. any term of these Terms and Conditions but this does not affect any 15 The Advertiser acknowledges that the Publisher may re-use right or remedy of a party specified in these Terms and Conditions or Notices and/or allow third parties to re-use Notices accepted for which exists or is available apart from that Act. publication in The Gazette, and hereby assigns to the Publisher for 21 These Terms and Conditions and all other express terms of the and on behalf of the Crown, all rights, including but not limited to, contract shall be governed and construed in accordance with the copyright and/or other such intellectual property rights (as applicable) laws of England and the parties hereby submit to the exclusive in all Notices, and warrants that any such activity in respect of any jurisdiction of the English courts. Notice (including any activity in the preparation of such Notice for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

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

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 MAY 2014 | ALL NOTICES GAZETTE