ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 PRINTED ON 24 AUGUST 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/7* Money/8* Companies/9* People/72* Terms & Conditions/101* * Containing all notices published online on 23 August 2016 STATE STATE

STATE APPOINTMENTS

DEPUTY2598776 LIEUTENANT COMMISSIONS APPOINTMENT OF DEPUTY LIEUTENANT – LIEUTENANCY OF LANARKSHIRE Commissions signed by Her Majesty’s Lord Lieutenant for the area of Lanarkshire. Mr Gavin Whitefield CBE, Norwood, Craigenhill Road, Kilncadzow, Carluke ML8 4QT To be Deputy Lieutenant Dated: 18 August 2016 (2598776)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2016/0244/LBC: Balloch Castle, Balloch Castle Country Park, Balloch G83 8LX: Stone repairs and replacement/rebuilding of chimney. ENVIRONMENT & (2598780)

CLACKMANNANSHIRE2598779 COUNCIL INFRASTRUCTURE NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 TRANSPORT PLANNING APPLICATIONS You can see the Planning Register with details of all planning 2598832DEPARTMENT FOR TRANSPORT applications on the Council’s website www.clacksweb.org.uk/ TRANSPORT AND WORKS ACT 1992 eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, The Secretary of State for Transport gives notice under section 14(1) Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except (b) and (2A) of the Transport and Works Act 1992 (“the Act”) that he Bank Holidays). The applications listed below are likely to be of a has determined under section 13(1) of the Act to make with public interest. modifications the River Mersey (Mersey Gateway Bridge) If you want the Council to take note of your views on any application (Amendment) Order. you can comment online at the address above or write to the The Order was applied for by Halton Borough Council (“the Council”) Council’s Head of Development Services at Kilncraigs, Greenside of Municipal Building, Kingsway, Widnes WA8 7QF. It will enable the Street, Alloa, FK10 1EB within 14 days or e-mail Council to make a road user charging scheme under the Transport [email protected]. When you make a comment, your views will Act 2000 in respect of the Mersey Gateway Bridge and Silver Jubilee be held on file and published on the Council’s website. Bridge to enable an open road charging scheme to be introduced. You will be notified of the Council’s decision. If you need any advice, The Secretary of State has, under section 14(1)(a) of the Act, given please contact Clackmannanshire Council at Kilncraigs, Greenside notice of his determination by way of a decision letter dated 18 Street, Alloa FK10 1EB Tel: 01259 450000. August 2016, copies of which may be obtained from the TWA Orders Proposal/Reference: Unit, Department for Transport, Zone 1/14-18, Great Minster House, 16/00175/LIST 33 Horseferry Road, London SW1P 4DR. That letter gives the reasons Address of Proposal: for the determination and the considerations upon which it is based; Hollytree Lodge, Pool Of Muckhart, Clackmannanshire information about the public participation process; and information Name and Address of Applicant: regarding the right to challenge the validity of the determination and NOT ENTERED the procedures for doing so. Description of Proposal: Martin Woods, Head of the TWA Orders Unit, Department for Alterations to Boundary Wall to Increase Opening Width Transport, Zone 1/14-18, Great Minster House, 33 Horseferry Road, Reason for Advertising: London SW1P 4DR (2598832) Listed Building Consent (2598779)

FIFE2598778 COUNCIL Planning TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION TOWN PLANNING The applications listed in the schedule may be viewed online at www.fifedirect.org.uk/planning Public access computers are available 2598783SOUTH AYRSHIRE COUNCIL in Local Libraries. Comments can be made online or in writing to Fife TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS Council, Economy, Planning and Employability Services, Kingdom AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) the date of this notice. (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED Proposal/Reference: BUILDING CONSENT AND CONSERVATION AREA CONSENT 16/02512/LBC PROCEDURE) (SCOTLAND) REGULATIONS 2015 Address of Proposal: PLANNING APPLICATIONS Site At Former Burntisland Primary School These applications, associated plans and supporting documents can Ferguson Place be viewed online. Applications can also be viewed at Burns House, Burntisland Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Fife 08:45-16:00hrs (Fri). Name and Address of Applicant: Executive director Economy Neighbourhood and Environment Fife Council Where plans can be inspected: Description of Proposal: Burns House, Burns Statue Sq, Ayr, KA7 1UT Listed building consent for installation of replacement windows Proposal/Reference: Proposal/Reference: Ref: 16/00642/LBC LISTED BUILDING IN CONSERVATION AREA 16/02444/LBC Address of Proposal: Address of Proposal: Kirkmichael Parish Church, 80 Patna Rd, Kirkmichael, KA19 7PJ Easter Heughs Name and Address of Applicant: Dalachy NOT ENTERED Aberdour Description of Proposal: Burntisland Alterations to listed building (2598783) Fife KY3 0LX Name and Address of Applicant: LOCH2598780 LOMOND & THE TROSSACHS Mr Andrew Beaton TOWN & COUNTRY PLANNING Description of Proposal: DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) Listed building consent for the replacement of four windows REGULATIONS 2013 Proposal/Reference: These application(s) may be examined online at http:// 16/02592/LBC www.lochlomond-trossachs.org or at our Headquarters, Carrochan, Address of Proposal: Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between Inverkeithing High School Mon-Fri 8.30am to 4:30pm. Hillend Road Written representations may be submitted through our online Inverkeithing comments facility, by email to [email protected] or Fife by post to the above address, within 21 days of 23 August 2016. KY11 1PL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: 2 In pursuance of the powers granted by Section 1013 of the Mr Alan Paterson Companies Act 2006, the Treasury Solicitor as nominee for the Description of Proposal: Crown (in whom the property and rights of the Company vested Listed building consent for widening of existing door opening when the Company was dissolved) hereby disclaims the Crown`s (2598778) title (if any) in the property, the vesting of the property having come to his notice on 27 May 2016. 2598777EAST DUNBARTONSHIRE COUNCIL Assistant Treasury Solicitor PLANNING APPLICATIONS 18 August 2016 (2599146) Format: App No; Address/location; Proposal; Type of advert; Period of reps. TP/ED/16/0539; 8 West End, Bearsden, East Dunbartonshire, G61 NOTICE2599106 OF DISCLAIMER UNDER SECTION 1013 OF THE 1DN; Window/Door Upgrade works; Reg 5 - Listed Building COMPANIES ACT 2006 Consent; 21 Days DISCLAIMER OF WHOLE OF THE PROPERTY The application plans and other documents can be viewed online T S ref: BV21612675/1/BL through the Council’s website or may be inspected at East 1 In this notice the following shall apply: Dunbartonshire Council’s planning offices, Southbank House, Company Name: PRO FLOORS AND FURNITURES LIMITED Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and Company Number: 08822271 1:00pm, Monday to Friday. Interest: leasehold Written comments may be made within the above period to the Title number: BD298061 Council through the Council’s website or to the above address. Any Property: The Property situated at Ground Floor, 2-8 Cauldwell Street, representations will be treated as public documents and made Bedford, MK42 9AD being the land comprised in the above available for inspection by interested parties and may also be mentioned title published on the Council’s website. (2598777) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Property & land Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested PROPERTY DISCLAIMERS when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having NOTICE2599116 OF DISCLAIMER UNDER SECTION 1013 OF THE come to his notice on 25 July 2016. COMPANIES ACT 2006 Assistant Treasury Solicitor DISCLAIMER OF WHOLE OF THE PROPERTY 18 August 2016 (2599106) T S ref: BV21612689/1/BL 1 In this notice the following shall apply: Company Name: MIDLANDS VAN HIRE LTD Company Number: 08435559 Roads & highways Interest: leasehold Lease: Lease dated 4 September 2014 and made between Pointgraze ROAD RESTRICTIONS Limited (1) and Midlands Van Hire Ltd (2) and Sukhdip Sunner and Harjinder Sunner (3) LONDON2598827 BOROUGH OF RICHMOND UPON THAMES Property: The Property situated at Unit 24, The Perkins Yard, ROAD TRAFFIC REGULATION ACT 1984 Mansfield Road, Derby, DE21 4AW being the land comprised in and THE LONDON BOROUGH OF RICHMOND UPON THAMES demised by the above mentioned Lease (LOADING PLACES) (NO. 1) EXPERIMENTAL ORDER 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's HIGH STREET, HAMPTON HILL Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (REFERENCE 16/181) Kingsway). 1. The Council of the London Borough of Richmond upon Thames on 2 In pursuance of the powers granted by Section 1013 of the 18 August 2016 made the above Order under sections 9 and 10 of, Companies Act 2006, the Treasury Solicitor as nominee for the and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as Crown (in whom the property and rights of the Company vested amended. when the Company was dissolved) hereby disclaims the Crown`s 2. The general effect of the proposed order is to: introduce a loading title (if any) in the property, the vesting of the property having place in High Street, Hampton Hill on its south-eastern side, in the come to his notice on 26 July 2016. vicinity of Nos 173b and 175 High Street, Hampton Hill. The bay will Assistant Treasury Solicitor operate between 7am and 6.30pm on all days of the week, with a 18 August 2016 (2599116) maximum stay of one hour and no return within one hour. 3. Copies of the Order which come into force on 30 August 2016, a plan showing the location and effect of the proposals and the NOTICE2599146 OF DISCLAIMER UNDER SECTION 1013 OF THE Council’s Statement of Reasons for making the Order:- COMPANIES ACT 2006 (a) can be inspected, quoting Reference 16/181, at the Civic Centre DISCLAIMER OF WHOLE OF THE PROPERTY (Central Reception, ground floor), 44 York Street, Twickenham T S ref: BV21608968/1/ESM between 9.15am and 5pm on Mondays to Fridays, except for Bank 1 In this notice the following shall apply: and other public holidays; and Company Name: RUNNYMEDE HOMES LIMITED (b) may be viewed on the Council’s web-site at http:// Company Number: 01369500 www.richmond.gov.uk/public_notices. Interest: Freehold 4. In pursuance of section 10(2) of the Road Traffic Regulation Act Title number: SY656444 1984 the Assistant Director, Traffic and Transport of the London Property: The Property situated at Land on the south side of Borough of Richmond upon Thames, as the specified officer, or some Chaworth Road and Brox Road, Ottershaw being the land comprised person authorised in that behalf by that officer may, if it appears to in the above mentioned title that officer or to that person essential in the interests of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's expeditious, convenient and safe movement of traffic, or of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 provision of suitable and adequate parking facilities on the highway, Kingsway). or for preserving or improving the amenities of the areas through which the roads affected by this Order runs, modify or suspend this Order or any provision thereof.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. If the provisions of this Order continues in operation for a period of modification or the latest variation or modification came into force. not less than six months, the Council will consider in due course Any such objection or other representation relating to the Order must whether their provisions should be reproduced and continued in force be made in writing and all objections must specify the grounds on indefinitely by means of an Order under section 6 of the said Act of which they are made and should be sent to the Chief Transport 1984. Persons wishing to object to or support the making of such an Planner at the address stated in paragraph 5 above. Order for the purpose of such reproduction and continuation in force 7. Any person desiring to question the validity of the Order or of any may, within the period of six months referred to above (i.e. by 3 March provision provided therein on the grounds that it is not within the 2017) send a statement in writing of their objection and the grounds relevant powers of the Road Traffic Regulation Act 1984, or that any of that objection to the address below. of the relevant requirements thereof or any relevant regulations made 6. Please address any representations to this Order to the Highway thereunder have not been complied with in relation to the Order, may Infrastructure Manager, London Borough of Richmond upon Thames, within six weeks of the date on which the Order is made, make Civic Centre, 44 York Street, Twickenham, TW1 3BZ. application for the purpose to the High Court. 7. Persons wishing to question the validity of this Order or any of its Dated 23rd August 2016 provisions on the grounds that it or they are not within the powers Nicholas Ruxton-Boyle conferred by the 1984 Act, or that any requirement of the Act or any Chief Transport Planner instrument made under the Act has not been complied with that Transport and Highways person may, within six weeks from the date on which the Order was SCHEDULE [SEE PARAGRAPH 2(A)] made, apply for the purpose to the High Court (exemptions from the experimental 20 mph speed limit) Graham Beattie The whole of the Transport for London Road Network (TLRN) Assistant Director, Traffic and Transport including side roads. Civic Centre, 44 York St, Twickenham, TW1 3BZ The following boundary streets with the Royal Borough of Dated 23 August 2016 (2598827) Kensington and Chelsea— Freston Road – from the northern wall of No. 78 Freston Road to its junction with Hunts Close; Hunt Close – from its junction with Freston 2598828THE LONDON BOROUGH OF AND Road for its entire length; Norland Road – from its junction with ROAD TRAFFIC REGULATION ACT 1984 Queensdale Road for its entire length; Olaf Street – from its junction THE HAMMERSMITH AND FULHAM (20 MPH SPEED LIMIT) with Freston Road for its entire length; St. Ann’s Road – from outside EXPERIMENTAL TRAFFIC ORDER 2016 St. James Road to Nos. 13-16 Dorrit House; Swanscombe Road – 1. NOTICE IS HEREBY GIVEN that the Council of the London from its junction with St. Ann’s Road for its entire length. Borough of Hammersmith and Fulham (“The Council”), with the The following boundary streets with the London Borough of Brent agreement of the Council of the London Boroughs of Ealing and the — Council of the London Borough of Richmond upon Thames, on 22 Harrow Road – from the north western boundary wall of No. 691 August 2016 made the above-mentioned Order under sections 9 and Harrow Road to the south eastern boundary wall of No. 986 Harrow 10 of the Road Traffic Regulation Act 1984. The Order will come into Road. force on 5 September 2016. The following boundary streets with the London Borough of 2. The general effect of the Order will be as an experiment, to Ealing— introduce a 20 mph speed limit on— Lane – from its junction with Wulfstan Street to its (a) all the roads and parts of roads being a public highway in the junction with Westway and Western Avenue; The Vale – from the London Borough of Hammersmith and Fulham which are not currently north-eastern extent of No. 1 The Vale to its junction with Askew so restricted by speed limit Traffic Orders, except for the roads and Road/Old Oak Road. parts of roads specified in the Schedule to this Notice; The following streets in the London Borough of Hammersmith (b) Hammersmith Bridge Road, in the London Borough of Richmond and Fulham— upon Thames, from the common boundary of Nos. 92 and 94 to its Addison Gardens – from its junction with Sinclair Gardens to the junction with Castelnau; and borough boundary; Alma Place – its entire length; Dawes Road – (c) Old Oak Road, in the London Borough of Ealing, from its junction from its junction with the roundabout at Munster Road to the south- with Westway to its junction with Uxbridge Road. west boundary wall of No. 18 Dawes Road; Fulham Road – (a) from Note: This will have the effect of making the whole of Hammersmith the north-west corner of No. 663 Fulham Road to its junction with the and Fulham, part of Hammersmith Bridge Road in the London roundabout at Fulham Palace Road/Fulham High Street; (b) from the Borough of Richmond upon Thames and part of Old Oak Road in the north-eastern corner of Nos. 517-513 Fulham Road to the borough London Borough of Ealing, subject to 20 mph controls for all motor boundary; Fulham High Street – from its junction with Putney Bridge vehicles, except for the exemptions referred to in sub-paragraph (a) Approach to its junction with the roundabout at Fulham Palace Road/ above. Fulham Road; Fulham Palace Road – from the south-east corner of 3. The 20 mph speed limit referred to in paragraph 2 above will not No. 52 Fulham Palace Road to its junction with the roundabout at apply to any vehicle being used – (a) by Special Forces whilst Fulham Road/Fulham High Street; Goldhawk Road – from its junction responding or making preparations to respond, to a national security with Kings Street to the north-eastern corner of No. 67 Goldhawk emergency; or (b) for emergency service purposes if staying within the Road; Hammersmith Road – from a point in line with the north- speed limit will compromise emergency response times. eastern corner of No. 161 eastwards to the borough boundary; King’s 4. Where it appears necessary for certain purposes, the Council’s Road – from its junction with New King’s Road to the borough Chief Transport Planner, Transport & Highways, or some other person boundary; Lillie Road – (a) from its junction with Fulham Palace Road authorised in that behalf by him or her, may modify or suspend the to a point 3.5 metres east of its junction with Mulgrave Road; (b) from Order or any provision in it, while it is in force. the south-western corner of No. 68 Lillie Road to the borough 5. A copy of the Order which will come into operation on 5 September boundary; Munster Road – from its junction with the roundabout at 2016, and may continue in force for a period of up to 18 months as an Lillie Road to its junction with the roundabout at Dawes Road; New experiment, a statement of reasons for making the Order and King’s Road – from its junction with Fulham High Street to its junction proceeding by way of an experiment, and any other documents giving with King’s Road; North Pole Road – from the borough boundary to more particulars of the Order, can be inspected and obtained during its junction with Scrubs Lane; Putney Bridge Approach – from its office hours on Mondays to Fridays inclusive until the Order ceases to junction with Fulham High Street to its junction with Putney Bridge; have effect at Transport and Highways, Environment Services, Town Putney Bridge – from its junction with Putney Bridge Approach to the Hall Extension, King Street, Hammersmith, W6 9JU. borough boundary; Scrubs Lane – from the borough boundary to its 6. The Council will be considering in due course whether the junction with Wood Lane; Shepherd’s Bush Road (A219) – from the provisions of the Order should be continued in force indefinitely by north-eastern corner of Hammersmith Fire Station (Nos. 190-192) to a means of a permanent Order made under section 84(1) of the Road point in line with the south-east corner of No. 106 Shepherds Bush Traffic Regulation Act 1984. Any person may object to the making of Road; Uxbridge Road – from its junction with Old Oak Road/Askew the permanent Order within a period of six months beginning with the Road to a point in line with the north-east boundary wall of No. 15 day on which the experimental Order comes into force or, if the Order is varied by another Order or modified pursuant to section 10(2) of the 1984 Act, beginning with the day on which the variation or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

Uxbridge Road; Wandsworth Bridge Road – from its junction with New King’s Road to the borough boundary; Wandsworth Bridge - from it junction with Wandsworth Bridge Road to the borough boundary; Wood Lane – from its junction with Scrubs Lane to its junction with Ariel Way. (2598828)

2598830TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE A3212 GLA ROAD (GROSVENOR ROAD, CITY OF WESTMINSTER) (CYCLE LANE) TRAFFIC ORDER 2016 1. Transport for London hereby gives notice that on 15th August 2016 it made the above named Order, under section 6 of the Road Traffic Regulation Act 1984. The Order will come into force on 29th August 2016. 2. The general effect of the Order will be to: (a) Extend the existing with flow mandatory cycle lane (eastbound) on the northern side of Grosvenor Road up to the pedestrian crossing at its junction Chelsea Bridge Road; (b) Extend the existing with flow mandatory cycle lane (westbound) on the southern side of Grosvenor Road up to the pedestrian crossing at its junction Chelsea Bridge Road. Please note, this scheme will also introduce an advisory two stage right turn for cycles turning right onto Grosvenor Road from Chelsea Bridge Road. 3. The road that will be affected by the Order is Grosvenor Road. 4. A copy of the Order, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London WSP Streets Traffic Order Team Parsons Brinckerhoff (RSM/PI/STOT) 10th Floor Palestra, 197 Blackfriars Road Westminster City Hall London, SE1 8NJ 64 Victoria Street London SW1E 6QP Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 23rd day of August 2016 Mufu Durowoju Network Impact Management Team Manager Road Space Management – Operations, Transport for London, 197 Blackfriars Road, London, SE1 8NJ (2598830)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

BARONY2598831 TITLES TAKE NOTICE that exclusive hereditary rights derived from the following titles: Feudal Barony title of Wallingford, Berkshire has been conveyed to Dr. Richard Shively and Mrs Janice Shively of Indiana, United States (otherwise known as Dr. Sir Richard Shively, KStE and Lady Janice Shively) on 12th August 2016. It should be noted that the titles have been reconstructed by legal process, not through a re-grant or re-establishment by the Crown. All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 0QB Solicitors acting; Hatton Solicitors 1 Sheaf Street, Daventry, Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as agents for and on behalf of Manorial Counsel Limited England and Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. (2598831)

COMPANY2598829 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2598829)

COMPANY2598788 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2598788)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 7 MONEY MONEY

PENSIONS

THE2599213 LEYLAND BUS PENSION SCHEME PURSUANT TO SECTION 27 OF THE TRUSTEE ACT 1925 19 August 2016 Announcement to the beneficiaries of the following: The Leyland Bus Pension Scheme (“the Scheme”) Notice is hereby given that the Trustees wish to complete the winding up of the Scheme and have contacted all known beneficiaries. If any person believes that they have an entitlement under the Scheme and that such entitlement, claim against, or interest in the Scheme might not have been taken into account, then such persons should make themselves known to the Trustees of the Scheme by writing to the address below on or before 19 October 2016. Any correspondence should be addressed in writing to: The Leyland Bus Pension Scheme c/o Jo Downes Hymans Robertson LLP 45 Church Street Birmingham B3 2RT After that date the Trustees will proceed with the winding up of the Scheme and distribution of the assets having regards only to the claims and interests of which they have notice. (2599213)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Christopher Latos and Susan Maund (IP numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton COMPANIES BN1 1NH. Date of Appointment: 6 October 2015. Further information about this case is available from Sam Hewitt at the offices of White Maund at [email protected]. CHANGES IN CAPITAL STRUCTURE Christopher Latos and Susan Maund , Joint Liquidators (2598591)

In2598811 the Matter of CLYDESDALE BANK PLC Company Number: SC001111 In2598595 the High Court of Justice, Chancery Division NOTICE IS HEREBY GIVEN THAT, on 18 August 2016, in an Companies Court No 24 of 2016 application by Clydesdale Bank PLC (the “Company”), a public SHC DEVELOPMENTS LLP company incorporated under the Companies Act and with its In Administration registered office at 30 St Vincent Place, Glasgow, G1 2HL, an order Registered office: Albemarle House, 1 Albemarle Street, London W1S was pronounced by the Court of Session, Edinburgh, (the “Court”) 4HA confirming the reduction of the Company’s share capital, which was Principal trading address: 6th Floor Bedford House, 69-79 Fulham approved by special resolution passed at general meeting of the High Street, London SW6 3JW Company held on 7 July 2016. A certified copy of that order was IN ADMINISTRATION ("the LLP") registered by the Registrar of Companies in Scotland on 18 August IN THE COMPANIES COURT NO. CR-2016-000024 2016, together with a statement of capital approved by the Court, LLP Number: OC389780 under section 649(3)(b) of the Companies Act 2006. Notice is hereby given that Nimish C Patel was appointed Shepherd and Wedderburn LLP Administrator of the above LLP, on 8 January 2016. The appointment 191 West George Street was made in the High Court of Justice, Chancery Division. Glasgow It is intended to declare a first dividend to unsecured creditors of the G2 2LB above LLP, within two months from 30 September 2016. It is Solicitors to the Company (2598811) anticipated that the funds will be available to the unsecured creditors by virtue of the prescribed part provisions of Section 176 of the Insolvency Act 1986. The costs of agreeing creditors' claims and COMPANIES RESTORED TO THE REGISTER distributing the funds available are deductible from the prescribed part funds. 2598802COMPANIES RESTORED TO THE REGISTER Creditors are required to prove their debts on or before 23 September PETITION FOR RESTORATION OF A COMPANY – 1ST 2016 by sending proof of debt form and full details of their claims to DELIVERANCE (L96/16) the Administrator at Re10 (London) Limited, Albemarle House, 1 CANNY CONSULTING LIMITED Albemarle Street, London, W1S 4HA or they will be excluded from the Company Number: SC478283 benefit of any distribution made before such particulars are received. In the Sheriffdom of Lothian and Borders at Edinburgh Creditors must also, if so requested by the Administrator, provide The Sheriff, having considered the foregoing petition, Appoints a copy such further details and documentary evidence to support their claims thereof and of this deliverance to be intimated on the walls of the as the Administrator deems necessary. Sheriff Court at Edinburgh and a like copy to be served on the Lord Date: 19 August 2016 Advocate, Crown Office & Procurator Fiscal Service, 25 Chambers Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of Street, Edinburgh EH1 1LA and the Registrar of Companies, Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London Companies House, 4th Floor, Edinburgh Quay 2, 139 Fountainbridge, W1S 4HA. Date of Appointment: 8 January 2016. Further information Edinburgh EH3 9FF, and further Appoints notice of the import of this about this case is available from the offices of Re10 (London) Limited petition and this deliverance to be advertised in The Edinburgh on 020 7355 6161. Gazette; and appoints any person interested, if they intend to show Nimish Chandrakant Patel , Administrator (2598595) cause why the petition should not be granted, to lodge answers thereto with the sheriff clerk Edinburgh within 21 days after such intimation, service or advertisement, under certification. SUSFIB2598599 LIMITED Sheriff (2598802) In Creditors’ Voluntary Liquidation 08633851 Trading Name: Sussex Fibreglass Limited Previous Name of Company: Sussex Fibreglass Limited Corporate insolvency Registered office: White Maund, 44-46 Old Steine, Brighton, BN1 1NH Principal trading address: Units C & D, Lower Hoddern Farm, NOTICES OF DIVIDENDS Peacehaven, East Sussex, BN10 8AP Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules BEWL2598591 VALLEY SAILING CLUB LIMITED 1986 that the Joint Liquidators intend to declare a Final Dvidend to In Creditors’ Voluntary Liquidation the unsecured creditors within a period of two months from the last 01430643 date for proving. Registered office: 44-46 Old Steine, Brighton BN1 1NH Creditors must send their full names and addresses (and those of Principal trading address: The Sailing Club, Bewl Water, Lamberhurst, their Solicitors, if any), together with full particulars of their debts or Tunbridge Wells, Kent, TN3 8JH claims to the Joint Liquidators at White Maund, 44-46 Old Steine, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Brighton BN1 1NH by 16 September 2016 ("the last date for 1986 that the Joint Liquidators intend to declare a Final Dividend to proving"). If so required by notice from the Joint Liquidators, either the Unsecured and Preferential Creditors within a period of two personally or by their Solicitors, Creditors must come in and prove months from the last date for proving. their debts at such time and place as shall be specified in such notice. Creditors must send their full names and addresses (and those of If they default in providing such proof, they will be excluded from the their Solicitors, if any), together with full particulars of their debts or benefit of any distribution made before such debts are proved. claims to the Joint Liquidators at White Maund, 44-46 Old Steine, Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers Brighton BN1 1NH by 12 September 2016 ("the last date for 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 proving"). If so required by notice from the Joint Liquidators, either 1NH. Date of Appointment: 24 July 2015. Further information about personally or by their Solicitors, Creditors must come in and prove this case is available from Phil Harris at the offices of White Maund at their debts at such time and place as shall be specified in such notice. [email protected]. If they default in providing such proof, they will be excluded from the Susan Maund and Thomas D'Arcy , Joint Liquidators (2598599) benefit of any distribution made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 9 COMPANIES

OTHER CORPORATE INSOLVENCY NOTICES On 24 August 2016, the above-named Company will enter into liquidation. THE2598834 INSOLVENCY ACT 1986 I, Victoria Nichols of 11 Cliveden Walk, Nuneaton CV11 4XJ will be a In the High Court of Justice director of the above-named Company on the day it enters into No 1259 of 2016 liquidation. SMITH TECHNOLOGIES LIMITED I give notice that it is my intention to act in one or more of the ways 09013848 specified in Section 216(3) of the INSOLVENCY ACT 1986 in Date of First Meeting: 15 September 2016 at 10.00 am, & Meeting connection with, or for the purposes of, the carrying on of the whole Contributories at 10.30 am, or substantially the whole of the business of the above-named Place of First Meeting: Insolvency Service, Civic Centre, Barras Company under the following name: “Driver Recruitment Solutions” / Bridge, Newcastle upon Tyne, NE1 8QF “Driver Recruitment” / “DRS” (2598848) Dave Elliott, Official Receiver (2598834)

OVERSEAS TERRITORIES & CROSS-BORDER Administration INSOLVENCIES APPOINTMENT OF ADMINISTRATORS 2598838AUXERRE INVEST & FINANCE INC In Voluntary Liquidation Appointment2598843 of Administrators (BVI Reg Number: 1544902) In the High Court of Justice, Chancery Division, Cardiff District Notice is hereby given that in accordance with Section 204(1)(a)(i) of Registry, the BVI Business Companies Act 2004: No 91 of 2016 AUXERRE INVEST & FINANCE INC is in Dissolution, the date of ACUITAS MEDICAL LIMITED commencement of dissolution is July 26 2016; and Glenn Harrigan of (Company Number 05780281) CCP Financial Consultants Limited, P.O. Box 681, Road Town, Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 Tortola, VG1110, British Virgin Islands and Anthony Hyams of Allan 3EB House, 10 John Princes Street, London, W1G 0AH UK are the Principal trading address: Unit 8, Technium, Kings Road, Swansea, Liquidators. West Glamorgan, SA1 8PH Glenn Harrigan and Anthony Hyams, Joint Liquidators (2598838) Nature of Business: Development of medical image enhancing software Date of Appointment: 15 August 2016 RE-USE OF A PROHIBITED NAME Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South RULE2598837 4.228 OF THE INSOLVENCY RULES 1986 Glamorgan, CF11 9UP. Telephone: 02920 235591. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Joint Administrator's Name and Address: Nigel Morrison (IP No. 8938) RE-USE OF A PROHIBITED NAME of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, BODY MATTERS GYM LIMITED Bristol, BS1 6FT. Telephone: 0117 305 7600. 06875072 For further information contact Zoe Culbert at the offices of Grant On 24 August 2016 the above-named Company shall enter insolvent Thornton UK LLP on 0161 953 6431, or [email protected]. liquidation. Address: 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. I, Carly Richardson of 45 Byng Street, Heywood, Lancashire, OL10 17 August 2016 (2598843) 2JA was a director of the above-named Company during the 12 months ending with the day before it shall enter into liquidation. I give notice that it is my intention to act in one or more of the ways In2598703 the High Court of Justice, Chancery Division specified in Section 216(3) of the INSOLVENCY ACT 1986 in Manchester District Registry No 2718 of 2016 connection with, or for the purpose of, the carrying on of the whole or ATC STRUCTURES LIMITED substantially the whole of the business of the insolvent company (Company Number 05902090) under the following name: Nature of Business: Manufacture of Garden Buildings Fight Factory Limited t/a Body Matters and Fight Factory Limited t/a Registered office: 18 The Bridge Business Centre, Beresford Way, Fight Factory (2598837) Chesterfield S41 9FG Principal trading address: Unit 3, Charter Road, Navigation Way, Rippon HG4 1AJ RULE2598833 4.228 OF THE INSOLVENCY RULES 1986 Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business RE-USE OF A PROHIBITED NAME Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: BODY MATTERS GYM LIMITED 19 August 2016. Further information about this case is available from 06875072 Yasmin Khanum at the offices of Restart BTi at [email protected]. On 24 August 2016 the above-named Company shall enter insolvent (2598703) liquidation. I, Kenneth Patrick Richardson of 45 Byng Street, Heywood, In2598589 the High Court of Justice, Chancery Division Lancashire, OL10 2JA was a director of the above-named Company Companies Court No 5037 of 2016 during the 12 months ending with the day before it shall enter into CASCO LIMITED liquidation. I give notice that it is my intention to act in one or more of (Company Number 01728216) the ways specified in Section 216(3) of the INSOLVENCY ACT 1986 in Nature of Business: Sale of airplane parts connection with, or for the purpose of, the carrying on of the whole or Registered office: Star Estate Aviation Centre, Partridge Green, substantially the whole of the business of the insolvent company Horsham, West Sussex, RH13 8RA under the following name: Principal trading address: Star Estate Aviation Centre, Partridge Fight Factory Limited t/a Body Matters and Fight Factory Limited t/a Green, Horsham, West Sussex, RH13 8RA Fight Factory (2598833) Office Holder Details: Matthew Boyd Callaghan and David Christian Chubb (IP numbers 14630 and 9357) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Date of RULE2598848 4.228 OF THE INSOLVENCY RULES 1986 Appointment: 19 August 2016. Further information about this case is NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE available from Chris Sykes at the offices of PricewaterhouseCoopers RE-USE OF A PROHIBITED NAME LLP on 0113 289 4089 or at [email protected]. (2598589) DRIVER RECRUITMENT SOLUTIONS LIMITED 08086316

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2598718Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act In2598699 the High Court of Justice, Chancery Division 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Bristol District Registry No 237 of 2016 In the Administration of GALLOWAY (HOLDINGS) LIMITED CIE WELL CONTROL LIMITED (Company Number 06569223) Company Number: SC385720 Nature of Business: Holding Company Nature of Business: Bespoke engineering services Registered office: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Registered office: Commercial House, 2 Rubislaw Terrace, Aberdeen, Principal trading address: Eightlands Well, Eightlands Road, AB10 1XE Dewsbury, WF13 2PF Principal trading address: Blackness Road, Altens Industrial Estate, Office Holder Details: Robert Hunter Kelly (IP number 8582) of Ernst & Aberdeen, AB12 3LH Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR and Date of Appointment: 19 August 2016 Andrew James Davison (IP number 9353) of Ernst & Young LLP, Ten By notice of appointment lodged in Aberdeen Sheriff Court. George Street, Edinburgh EH2 2DZ. Date of Appointment: 12 August Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP numbers 14590 2016. Further information about this case is available from Laura and 8208) of KPMG LLP, 37 Albyn Place, Aberdeen, Grampian AB10 Jones at the offices of Ernst & Young LLP on 0141 226 9332. 1JB. Any person who requires further information should contact (2598699) Suzanne Hamilton on 01224 416895. (2598718) In2598840 the High Court of Justice, Chancery Division Liverpool District RegistryNo 456 of 2016 2598845In the High Court of Justice, Chancery Division LUTTRELL HOMES (PEMBROKE) LIMITED Manchester District RegistryNo 2730 of 2016 (Company Number 08175363) ESSEX WOODCRAFT LIMITED Nature of Business: Building Construction (Company Number 05177993) Registered office: 340 Deansgate, Manchester, M3 4LY Nature of Business: Builders Carpentry & Joinery Principal trading address: 438 Walmley Road, Sutton Coldfield, B76 Registered office: 8 Commerce Way, Colchester, Essex, CO2 8HJ 1PD Principal trading address: 8 Commerce Way, Colchester, Essex, CO2 Date of Appointment: 17 August 2016 8HJ Jason Dean Greenhalgh and Paul Stanley (IP Nos 9271 and 8123), Date of Appointment: 11 August 2016 both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, Robert Neil Dymond and Emma Bower (IP Nos 10430 and 17650), M3 4LY (2598840) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Daniel Hurton. Pursuant2598781 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act (2598845) 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 PRG RECRUITMENT LLP In2598841 the High Court of Justice, Chancery Division Company Number: SO301788 Manchester District RegistryNo 2739 of 2016 Nature of Business: Recruitment Agency FREEDOM PAPER CONVERTERS LIMITED Registered office: 247 West George Street, Glasgow, G2 4QE (Company Number 03746716) Principal trading address: 247 West George Street, Glasgow, G2 4QE Trading Name: Freedom Date of Appointment: 16 August 2016 Nature of Business: Manufacture of household and sanitary goods by Notice of Appointment lodged in Court of Session. and of toilet requisites Paul Dounis (IP No 9708), of RSM Restructuring Advisory LLP, First Previous Name of Company: Accrol Midlands Limited Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Adrian Registered office: Units B3-B4, Electra Park Industrial Estate, Electric Allen (IP No 008740), of RSM Restructuring Advisory LLP, 4th Floor, Avenue, Birmingham, West Midlands, B6 7ET Springfield House, 76 Wellington Street, Leeds LS1 2AY Principal trading address: Units B1-B5, Electra Park Industrial Estate, Correspondence address & contact details of case manager: Kirsty Electric Avenue, Birmingham, West Midlands, B6 7ET Duncan of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Date of Appointment: 12 August 2016 Fountainbridge, Edinburgh EH3 9QG on Tel: 0131 659 8300 or Kevin Murphy and Conrad Beighton (IP Nos 11854 and 9556), both of [email protected] (2598781) Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Carl Lever, Email: [email protected], Tel: 0161 831 9999. (2598841) In2598847 the High Court of Justice, Chancery Division Manchester District RegistryNo 2746 of 2016 SLIPTON INNS LIMITED In2598850 the High Court Birmingham (Company Number 09563950) No 8291 of 2016 Nature of Business: Public Houses and Bars G & T JOHN STREET LIMITED Registered office: C/O Refresh Recovery Limited, West Lancashire Trading Name: G & T John Street Investment Centre, Maple View, White Moss Business Park, Registered office: Audrey House, 16-20 Ely Place, London, EC1N 6SN Skelmersdale, Lancs, WN8 9TG Principal trading address: 6 John Street, London, WC1N 2ES Principal trading address: Slipton Lane, Kettering, Slipton, NN14 3AR Date of Appointment: 18 August 2016 Date of Appointment: 17 August 2016 Richard Paul Rendle, (IP No. 5766), Rendle & Co, No 9 Hockley Court, Gordon Craig (IP No 7983), of Refresh Recovery Limited, West Hockley Heath, Solihull, B94 6NW. Telephone no and email address: Lancashire Investment Centre, Maple View, White Moss Business 01564 783777 and [email protected] Park, Skelmersdale, Lancs, WN8 9TG For further details contact: Richard Paul Rendle was appointed Administrator of G & T John Gordon Craig, Email: [email protected] Tel: 01695 711200, Limited on 18 August 2016. The nature of the business of the Fax: 01695 711220. Alternative contact: Lisa Ion, Tel: 01695 711200. company is property development. (2598847) Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 MEETINGS OF CREDITORS 783777. R P Rendle, Administrator In2598839 the High Court of Justice, Chancery Division 18 August 2016 (2598850) Companies CourtNo 000126-CR of 2016 DAM LONDON LTD (Company Number 07575216) Trading Name: White Rabbit London Limited Registered office: UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW Principal trading address: 15-16 Bradbury Street, Hackney, London N16 8JN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 11 COMPANIES

Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency In order for creditors votes to count a completed Form 2.25B must be Rules 1986, that the Joint Administrators are conducting the business received by 12 noon on 5 September 2016 accompanied by a of a meeting of creditors of the Company by correspondence, on 9 statement in writing giving details of the debt due to the creditor by September 2016 for the purpose of paragraph 58 of Schedule B1 to the Company. the Insolvency Act 1986. The closing date for votes to be submitted Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP on Form 2.25B is by 12.00 noon on the day of the meeting, by which numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, time and date votes must be received at the offices of UHY Hacker Manchester M2 7PW. Date of Appointment: 8 July 2016. Further Young LLP, Quadrant House, 4 Thomas More Square, London, E1W information about this case is available from Andrew Walker at the 1YW. A copy of Form 2.25B is available on request. Under Rule 2.38 a offices of CG&Co on 0161 358 0210. person is entitled to submit a vote only if: they have given to the Joint Stephen L Conn and Jonathan E Avery-Gee , Joint Administrators Administrators at the offices of UHY Hacker Young LLP, Quadrant (2598677) House, 4 Thomas More Square, London, E1W 1YW, not later than 12.00 noon on the same day as the day of the meeting, details in writing of the debt which they claim to be due to them from the Creditors' voluntary liquidation Company; and the claim has been duly admitted under Rule 2.38 or 2.39. APPOINTMENT OF LIQUIDATORS Date of Appointment: 21 January 2016. Office Holder details: Michael Kiely and Andrew Andronikou (IP Nos 9617 and 8806) both of UHY PURSUANT2598784 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Hacker Young LLP, Quadrant House, 4 Thomas More Square, Name of Company: ALAN’S AUTO ELECTRICS LIMITED London, E1W 1YW. Company Number: SC282955 For further details contact: Michael Kiely or Andrew Andronikou, E- Nature of Business: Maintenance & repair of Motor vehicles mail: [email protected], Tel: 020 77767 2628. Alternative contact: Type of Liquidation: Creditors Alda Cenolli. Registered office: 13 Harefield Avenue, Dundee DD3 6UA Michael Kiely and Andrew Andronikou, Joint Administrators Graeme C Smith CA, The Vision Building, 20 Greenmarket, Dundee 18 August 2016 (2598839) DD1 4QB Office Holder Number: 7329. Date of Appointment: 17 August 2016 2598706In the Croydon County Court By whom Appointed: Creditors (2598784) No 268 of 2016 DATA COOLING LIMITED (Company Number 06278627) Company2598932 Number: 05968785 Registered office: Frost Group Limited, Airport House, Purley Way, Name of Company: ANAM HAIR & BEAUTY SALOON LIMITED Croydon CR0 0XZ Nature of Business: Hair and Beauty Salon Principal trading address: Hillcrest House, 51 Woodcote Road, Type of Liquidation: Creditors Wallington, Surrey SM6 0LT Registered office: 72 Springbank Road, London SE13 6SX Notice is hereby given by Jeremy Charles Frost and Stephen Patrick Principal trading address: 72 Springbank Road, London SE13 6SX Jens Wadsted both of Frost Group Limited, Airport House, Purley Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Way, Croydon CR0 0XZ that a meeting of creditors of Frost Group Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Limited, Airport House, Purley Way, Croydon CR0 0XZ is to be held at 4LA. the offices of Frost Group Limited, Airport House, Purley Way, Office Holder Number: 6212. Croydon CR0 0XZ on 8 September 2016 at 11.00 am. Further details contact: Martin C Armstrong, Email: The meeting is an initial creditors' meeting under paragraph 51 of [email protected], Tel: 020 8661 7878. Alternative contact: Seb Schedule B1 to the Insolvency Act 1986 ('the schedule'). Elledge. I invite you to attend the above meeting. Date of Appointment: 16 August 2016 A proxy form is available which should be completed and returned to By whom Appointed: Members and Creditors (2598932) me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you Company2598933 Number: 03377053 must give to me, not later than 12.00 hours on the business day Name of Company: AQUARIUS MANAGEMENT CONSULTANTS before the day fixed for the meeting, details in writing of your claim. LIMITED Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Previous Name of Company: Aquarius (HR) Limited Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Nature of Business: Management Consultants House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 12 July Type of Liquidation: Creditors 2016. Further information about this case is available from the offices Registered office: c/o Brook Business Recovery Limited, The Media of Frost Group Limited on 0845 260 0101 or at [email protected]. Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Principal trading address: Woodpecker House, Hogspudding Lane, Administrators Newdigate, Dorking, RH5 5DU Dated: 22 August 2016 (2598706) Charles Brook and Michelle Chatterton, both of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Manchester2598677 District Registry No 2626 of 2016 Office Holder Numbers: 9157 and 13730. WENTWORTH MILLER LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 07405421) [email protected], Tel 0845 2699268. Alternative Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 contact: Manraj Mand. 7PW Date of Appointment: 18 August 2016 Principal trading address: Edward Pavilion, Albert Dock, Liverpool L3 By whom Appointed: Members and Creditors (2598933) 4AF Notice is hereby given that a meeting of the creditors of Wentworth Miller Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the schedule"). Any creditor who has not received the requisite Form 2.25B to allow them to vote at the business meeting, can obtain a copy by contacting the Administrators on 0161 358 0210.

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

2598929Company Number: 04992720 Company2598946 Number: 05187484 Name of Company: AUSTIQUE LIMITED Name of Company: CROMBIE CONCESSIONS LIMITED Nature of Business: Retail of clothing Previous Name of Company: Yellowbond Limited Type of Liquidation: Creditors Nature of Business: Dormant Company Registered office: David Rubin & Partners, 26-28 Bedford Row, Type of Liquidation: Creditors London, WC1R 4HE Registered office: 4th Floor, Cathedral Buildings, Dean Street, Principal trading address: N/A Newcastle upon Tyne, NE1 1PG Asher Miller and Henry Lan, both of David Rubin & Partners, 26-28 Principal trading address: 98 Kirkstall Road, Leeds, LS3 1YN Bedford Row, London, WC1R 4HE. Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Office Holder Numbers: 9251 and 8188. Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean For further details contact: Robert Cook, Tel: 020 7400 7900. Street, Newcastle upon Tyne, NE1 1PG. Date of Appointment: 09 August 2016 Office Holder Numbers: 55532 and 10830. By whom Appointed: Creditors pursuant to paragraph 83 of Schedule Any person who requires further information may contact the Joint B1 to the Insolvency Act 1986 (2598929) Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies- traynor.com or by telephone on 0191 269 9820. 2598939Company Number: 04125585 Date of Appointment: 18 August 2016 Name of Company: BLADDER AND BOWEL FOUNDATION By whom Appointed: Members and Creditors (2598946) Nature of Business: Health & Social Work Type of Liquidation: Creditors Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton PURSUANT2598782 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Keynes MK9 1BP Name of Company: EXCEL JOINERY & CONSTRUCTION LIMITED Principal trading address: Satra Innovation Park, Rockingham Road, Company Number: SC297038 Kettering, Northamptonshire NN16 9JH Nature of Business: Maintenance & Window Fitting Nick Edwards and Graham Bushby, both of RSM Restructuring Type of Liquidation: Creditors Voluntary Liquidation Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Registered office: Greygoran House, Greygoran, Sauchie, Keynes MK9 1BP. Clackmannanshire FK10 3EH Office Holder Numbers: 9005 and 8736. Derek A Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow Correspondence address & contact details of case manager: Marco G2 2BX Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Office Holder Number: 9505. Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. Date of Appointment: 19 August 2016 Further details contact: Nick Edwards or Graham Bushby, Tel: 01908 By whom Appointed: Creditors (2598782) 687800. Date of Appointment: 15 August 2016 By whom Appointed: Creditors (2598939) Company2599060 Number: 09542608 Name of Company: EXCELL CONTRACTS LTD Nature of Business: Plastering Contractor Company2598975 Number: 06766226 Type of Liquidation: Creditors Name of Company: CALLBRIDGE HOTELS LIMITED Registered office: 11 Clifton Moor Business Village, James Nicolson Previous Name of Company: Callbridge Limited Link, Clifton Moor, York, YO30 4XG Nature of Business: Leisure - Hotels and Accommodation Principal trading address: 30 New Road, Yeadon, Leeds LS19 7SE Type of Liquidation: Creditors Rob Sadler and David Adam Broadbent, both of Begbies Traynor Registered office: Hill House, 1 Little New Street, London EC4A 3TR (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Principal trading address: Redwood Lodge, Bristol BS8 3TG and Clifton Moor, York, YO30 4XG. Westfield House, 15 Enerby Road, Leicester Office Holder Numbers: 009172 and 009458. Gerald Maurice Krasner, of Begbies Traynor (Central) LLP, 4th Floor, Any person who requires further information may contact the Joint Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Liquidator by telephone on 01904 479801. Alternatively, enquiries can Julian Nigel Richard Pitts, of Begbies Traynor (Central) LLP, Toronto be made to Ian Gostellow by email at ian.gostellow@begbies- Square, Toronto Street, Leeds LS1 2HU. traynor.com or by telephone on 01904 479801. Office Holder Numbers: 005532 and 7851. Date of Appointment: 17 August 2016 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2599060) Liquidator on 0191 269 9820. Date of Appointment: 01 August 2016 By whom Appointed: By Order of the Court, restoring the Company to Company2599021 Number: 05135126 the Register and appointing the Joint Liquidators (2598975) Name of Company: FURN LIMITED Trading Name: Sofa Bed Heaven Nature of Business: Sales of Sofa Beds Company2598985 Number: 04270070 Type of Liquidation: Creditors Name of Company: CM-LOGIC LIMITED Registered office: 26-28 Bedford Row, London, WC1R 4HE Nature of Business: Information technology consultancy activities Principal trading address: 19 Tunsgate, Guildford, GU1 3QS Type of Liquidation: Creditors Stephen Katz, of David Rubin & Partners, 26-28 Bedford Row, Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, London, WC1R 4HE. Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN Office Holder Number: 8681. Principal trading address: 1210 Parkview, Arlington Business Park, For further details contact: Stephen Katz, Tel: 020 7400 7900, Theale, Berkshire RG7 4TY Alternative contact: Andreas Arakapiotis. Rob Keyes and Gareth Roberts, both of KRE Corporate Recovery Date of Appointment: 12 August 2016 LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, By whom Appointed: The Company (2599021) Berkshire RG1 1SN. Office Holder Numbers: 008841 and 008826. For further details contact: Rob Keyes or Gareth Roberts, E-mail: [email protected] or Tel: 0118 997 7358. Alternative contact: Ben Briscoe. Date of Appointment: 15 August 2016 By whom Appointed: Members and Creditors (2598985)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 13 COMPANIES

Company2598793 Number: SC342858 Company2598082 Number: 07891203 Name of Company: IAN TAYLOR (FIFE) LIMITED Name of Company: KOHAR & SAHOTA LIMITED Trading Name: Driveway Design Nature of Business: Retail - General Retailers Nature of Business: General Builders Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Toronto Square, Toronto Street, Leeds, LS1 2HJ Registered office: Woodpark House, Ceres, Cupar, KY15 5QG Principal trading address: 386 Newsome Post Office, Newsome Road, Principal trading address: Unit 2 Randolph Court, Randolph Industrial Huddersfield, HD4 6LR Estate, Kirkcaldy, KY1 2YY Liquidator's name and address: Richard Kenworthy and Julian Nigel Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Richard Pitts of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Campus, Dunfermline, KY11 8PB. Square, Toronto Street, Leeds LS1 2HJ Office Holder Number: 9488. Office Holder Numbers: 9499 and 7851. Further details contact: [email protected], Tel: 01383 Date of Appointment: 16 August 2016 628800. By whom Appointed: Members and Creditors Date of Appointment: 17 August 2016 Further information about this case is available from Adam Humphrey By whom Appointed: Creditors (2598793) at the offices of Begbies Traynor (Central) LLP on 0113 244 0044 or at [email protected]. (2598082)

2598984Company Number: 05078354 Name of Company: IDEX LIMITED Company2598671 Number: 06406865 Trading Name: OHM Name of Company: LANGSTONE PROPERTY LTD Nature of Business: Manufacture of consumer electronics Nature of Business: Buying and selling of own real estate Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/O Dow Schofield Watts Business Recovery LLP, Registered office: 651a Mauldeth Road West, Chorlton, Manchester 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS M21 7SA Principal trading address: Wellington Close, Parkgate Industrial Principal trading address: Unit B, Banico House, Tilson Road, Estate, Knutsford, Cheshire, WA16 8XL Manchester M23 9GF Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Street, Leicester LE1 5WN Daresbury, Warrington, WA4 4BS. Office Holder Number: 8900. Office Holder Numbers: 16370 and 9437. Date of Appointment: 18 August 2016 For further details contact: The Joint Liquidators, Tel: 0844 7762740. By whom Appointed: Members and Confirmed by Creditors Alternative contact: Amy Lowden, Email: [email protected] Further information about this case is available from Nathan Samani Date of Appointment: 15 August 2016 at the offices of CBA on 0116 262 6804 or at leics@cba- By whom Appointed: paragraph 83 of Schedule B1 of the Insolvency insolvency.co.uk. (2598671) Act 1986 (2598984)

Name2598978 of Company: LE QUERCE LIMITED Company2599022 Number: 07851671 Company Number: 05983122 Name of Company: IMPERIAL CHEF LIMITED Nature of Business: Licensed Restaurant Nature of Business: Chinese Takeaway Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 68 Brockley Rise, Forest Hill, London, SE23 1LN Registered office: 72 Oak Road, Barton Under Needwood, Burton On Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Trent, Staffordshire DE13 8LS 754 927, [email protected] Principal trading address: 72 Oak Road, Barton Under Needwood, Office Holder Number: 009667. Burton On Trent, Staffordshire DE13 8LS Date of Appointment: 18 August 2016 Joanne Wright and Fiona Grant, both of Wilson Field Limited, The By whom Appointed: Members and Creditors (2598978) Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 15550 and 9444. Further details contact: The Joint Liquidators, Tel: 0114 2356780. Company2598607 Number: 07295345 Alternative contact: Helena Perevalova. Name of Company: LYMM TRADING LIMITED Date of Appointment: 11 August 2016 Trading Name: Avalanche By whom Appointed: Members and Creditors (2599022) Nature of Business: Licensed Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o CG&Co, 17 StAnn's Square, Manchester, M2 Company2598964 Number: 04545448 7PW Name of Company: JEPSONS LIMITED Principal trading address: 2 Booth Street, Manchester, M2 4AT Nature of Business: Flooring Specialist Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Type of Liquidation: Creditors Conn of CG & Co, 17 St Ann's Square, Manchester M2 7PW Registered office: Units A1 & A2, Hulme Court, Blackburn Trade Park Office Holder Numbers: 1549 and 1762. C, Blackburn, Lancashire, BB3 0FE Date of Appointment: 20 August 2016 Principal trading address: Units A1 & A2, Hulme Court, Blackburn By whom Appointed: Members Trade Park C, Blackburn, Lancashire, BB3 0FE Further information about this case is available from Andrew Walker at Mark Colman and John Titley, both of Leonard Curtis, 20 Roundhouse the offices of CG & Co on 0161 358 0210. (2598607) Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA. Office Holder Numbers: 9721 and 8617. For further details contact: Mark Colman or John Titley, Email: [email protected], Tel: 01772 646180. Date of Appointment: 16 August 2016 By whom Appointed: Members and Creditors (2598964)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2598584Company Number: 08855077 Date of Appointment: 15 August 2016 Name of Company: MERCURY UTILITIES LIMITED By whom Appointed: Members and Creditors (2598971) Nature of Business: General construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/0 Clark Business Recovery Limited 26 York PURSUANT2598798 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Place, Leeds, LS1 2EY Name of Company: QUANTUM GLOBAL INTRODUCERS LIMITED Principal trading address: 9a Langdale Road, Barnsley, South Company Number: SC415847 Yorkshire S71 1AF Nature of Business: Other business support service activities not else Liquidator's name and address: Dave Clark of Clark Business Type of Liquidation: Creditors Voluntary Recovery Limited, 26 York Place, Leeds LS1 2EY Registered office: 23 Melville Street, Edinburgh EH3 7PE Office Holder Number: 9565. Principal trading address: 23 Melville Street, Edinburgh EH3 7PE Date of Appointment: 17 August 2016 Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, By whom Appointed: Members and Creditors 175 West George Street, Glasgow G2 2LB Further information about this case is available from Phil Clark at the Office Holder Number: 9227. offices of Clark Business Recovery on 0113 243 8617 or at Date of Appointment: 19 August 2016 [email protected]. (2598584) By whom Appointed: Members and Creditors For further information contact: Ishbel MacNeil Telephone 0141 285 0910 2598979Name of Company: ORIENT CARNATION LIMITED Email: [email protected] (2598798) Company Number: 09311109 Trading Name: Porterhouse the Steak & Fish Restaurant Nature of Business: Steak & Fish Restaurant Name2598966 of Company: REDBROOK MEDIA LIMITED Type of Liquidation: Creditors Company Number: 07007699 Registered office: 16A Wellhall Parade, Eltham, London, SE9 6SP Type of Liquidation: Creditors Voluntary Principal trading address: Station Approach, Brockenhurst, Hants Registered office: 43 Chessmount Rise, Chesham, Buckinghamshire, SO42 7TW HP5 1RB Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High Principal trading address: 36a High Street, Chesham, Road, London N20 0RA. Alternative contact: [email protected], 020 Buckinghamshire HP5 1EP 8446 6699 Robert Day, Robert Day and Company Limited, The Old Library, The Office Holder Number: 004692. Walk, Winslow, Buckingham, MK18 3AJ, 0845 226 7331, Date of Appointment: 15 August 2016 [email protected] By whom Appointed: Members and Creditors (2598979) Office Holder Number: 9142. Date of Appointment: 18 August 2016 By whom Appointed: Members and Creditors (2598966) Name2598969 of Company: ORIENTROSE LIMITED Company Number: 06241472 Trading Name: Rimjhim Name2598973 of Company: SARA PERKINS LIMITED Nature of Business: Indian Restaurant Company Number: 05661054 Type of Liquidation: Creditors Trading Name: Perkins Dry Cleaners Registered office: 1-3 City Road,, Winchister, SO23 8SD Nature of Business: Dry Cleaners Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High Type of Liquidation: Creditors Voluntary Liquidation Road, London N20 0RA. Alternative contact: [email protected], 020 Registered office: 6C Grittleton Road, London, W9 2DD 8446 6699 Principal trading address: 44a Gloucester Road South Kensington Office Holder Number: 004692. London SW7 4QT Date of Appointment: 15 August 2016 Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and By whom Appointed: Members and Creditors (2598969) 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Viera Navratilova Email Company2598965 Number: 08504720 [email protected], Tel 01455 555 476 Name of Company: POUT BEAUTY SALON LIMITED Office Holder Numbers: 9683 and 9252. Nature of Business: Hairdressing and other beauty treatment Date of Appointment: 18 August 2016 Type of Liquidation: Creditors By whom Appointed: Members, confirmed by creditors (2598973) Registered office: 5 Church Road South, Woolton Village, Liverpool, Merseyside, L25 7RJ Principal trading address: 60-62 Liverpool Road, Crosby, Liverpool, Company2598968 Number: 04920313 Merseyside, L23 5SJ Name of Company: SHABAR LIMITED Daniel Paul Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Trading Name: Shabar Balti Restaurant Aintree, Liverpool, L9 7BP. Nature of Business: Licensed Restaurant Office Holder Number: 9286. Type of Liquidation: Creditors Further details contact: Daniel Hennessy, Email: [email protected], Registered office: 4 Arden Oak Road, Sheldon, Birmingham, West Tel: 0844 887 1480. Midlands B26 3LX Date of Appointment: 18 August 2016 Principal trading address: 4 Arden Oak Road, Sheldon, Birmingham, By whom Appointed: Members and Creditors (2598965) West Midlands B26 3LX Andrew Fender, of Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG. Company2598971 Number: 06984225 Office Holder Number: 6898. Name of Company: PROTECH SCAFFOLDING SYSTEMS LIMITED For further details contact: Laura Clarke, E-mail: Nature of Business: Scaffold erection [email protected], Tel: 01564 700052. Type of Liquidation: Creditors Date of Appointment: 11 August 2016 Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ By whom Appointed: Members and Creditors (2598968) Principal trading address: 28 Weir Road, Wimbledon, London SW19 8UG Nedim Ailyan, of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Office Holder Number: 9072. For further details contact: Nedim Ailyan, E-mail: [email protected], Tel: 0208 302 4344.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 15 COMPANIES

Company2598079 Number: 07589152 FINAL MEETINGS Name of Company: SPECIALIST ACCESS & PLANT UK LTD Previous Name of Company: Norwood Enterprises Ltd A2598974 R JONES (BUTCHERS) LIMITED Nature of Business: Other transportation support activities (Company Number 05109795) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/O DL Partnership (UK) Limited, DLP House, 46 Registered office: c/o Live Recoveries, Wentworth House, 122 New Prescott Street, Halifax, HX1 2QW Road Side, Horsforth, Leeds, LS 18 4QB Principal trading address: 3 New Hey Road, Marsh, Huddersfield, Principal trading address: 1 Dewberry Court, Etherley Dene, Bishop HD3 4AQ and 31 Bethel Street, Brighouse, Huddersfield, HD6 1RJ Auckland, County Durham DL14 0TR Notice is hereby given, pursuant to Section 106 OF THE Liquidator's name and address: Martin Paul Halligan of Live INSOLVENCY ACT 1986 that Final General Meetings of the members Recoveries Limited, Wentworth House, 122 New Road Side, and creditors of A R Jones (Butchers) Limited will be held at the Horsforth, Leeds LS18 4QB offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Office Holder Number: 9211. Street, Halifax, HX1 2QW on 18 October 2016 at 10.00 am and 10.15 Date of Appointment: 15 August 2016 am respectively for the purpose of having an account laid before them By whom Appointed: Members and Creditors showing the manner in which the winding-up has been conducted, to Further information about this case is available from Rhys receive any explanation which may be given by the Joint Liquidators Wordsworth at the offices of Live Recoveries Limited on 0844 870 and to pass certain resolutions including the release of the Joint 9251 or at [email protected]. (2598079) Liquidators and the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. Any Creditor wishing to vote at the meeting must lodge a 2598976Name of Company: STANLEY FINANCIAL HOLDINGS LIMITED completed Proof of Debt form, (together, if it is desired to vote by Company Number: 06787479 proxy, with a completed Proxy Form) at the offices of DL Partnership Previous Name of Company: Complete Claim Solutions Limited (UK) Limited, Insolvency Practitioners of DLP House, 46 Prescott Registered office: Management Consultancy Activities Other Than Street, Halifax, HX1 2QW no later than 12.00 noon on 17 October Financial Management 2016. Type of Liquidation: Creditors Voluntary Date of Appointment: 19 June 2012 Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, Office Holder details: Sarah Long,(IP No. 9615) of DL Partnership (UK) OL1 1TE Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW and Principal trading address: The Old Casino, 28 Fourth Avenue, Hove, Antony Denham,(IP No. 9613) of DL Partnership (UK) Limited, DLP BN3 2PJ House, 46 Prescott Street, Halifax, HX1 2QW. Robert Cooksey – MIPA, Bridgestones, 125-127 Union Street, For further details contact: The Joint Liquidators, Email: Oldham, OL1 1TE, [email protected], 0161 785 3700 [email protected] Office Holder Number: 9040. Sarah Long, Joint Liquidator Date of Appointment: 16 August 2016 18 August 2016 (2598974) By whom Appointed: Members and Creditors (2598976)

ALPHA2598961 SPECIALIST CONTRACTING LTD Company2598947 Number: 05366605 (Company Number 05530026) Name of Company: THE GLITTER POT LIMITED Registered office: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Nature of Business: Retail sale of stationery (Formerly) Unit 2b Brunel Close, Drayton Fields, Daventry, Northants, Type of Liquidation: Creditors NN11 2RB Registered office: Units 5 & 6 Kps Business Park, Ham Lane, Scaynes Principal trading address: Unit 2b Brunel Close, Drayton Fields, Hill, West Sussex RH17 7PR Daventry, Northants, NN11 2RB Principal trading address: Units 5 & 6 Kps Business Park, Ham Lane, Notice is hereby given, pursuant to Section 106 OF THE Scaynes Hill, West Sussex RH17 7PR INSOLVENCY ACT 1986 that meetings of the members and creditors Amie Johnson, of Greenfield Recovery Limited, One Victoria Square, of the above named Company will be held at the offices of Bridge Birmingham, B1 1BD. Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Office Holder Number: 18570. on 26 October 2016 at 11.00 am and 11.30 am respectively for the For further details contact: Lilia Gordon, Email: purpose of laying before the meetings an account of the winding up. [email protected], Tel: 0121 201 1720. Forms of proxy for use at the meetings, if desired, are available on Date of Appointment: 17 August 2016 request. Members and creditors wishing to vote at the meetings By whom Appointed: Members and Creditors (2598947) should return their proxies to the undersigned at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the business day before the day of the meetings. Name2598967 of Company: TRILLIONEX LIMITED Date of Appointment: 04 September 2015 Company Number: 08219798 Office Holder details: Ben Robson,(IP No. 11032) of Bridge Newland Trading Name: Trillionex Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Nature of Business: Buying and selling of real estate For further details contact: Ben Robson, Email: Type of Liquidation: Creditors [email protected] Tel: 01788 544544. Registered office: 43-45 Broadway, Stratford, London, E15 4BL Ben Robson, Liquidator Principal trading address: 43-45 Broadway, Stratford, London, E15 16 August 2016 (2598961) 4BL M . Usman Nazir, Liquidator, ANG (UK) LTD, 1 Friary, Temple Quay, Bristol, BS1 6EA. Alternative contact: Irfan Sajid, [email protected], BADGERS2598977 CAR AND COMMERCIAL LIMITED 01173252505. (Company Number 07846360) Office Holder Number: 11290. Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Date of Appointment: 18 August 2016 South, Sheffield, S11 9PS By whom Appointed: Members and creditors (2598967) Principal trading address: Cotswold Dene, Stradlake, Witney, Oxfordshire OX29 7PL Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 25 October 2016 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and for the purpose of laying the account before the meetings and

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES giving an explanation of it. A member or creditor entitled to attend and CLAREMONT2598949 & MAY OF CANTERBURY LIMITED vote is entitled to appoint a proxy to attend and vote instead of him (Company Number 02623916) and such proxy need not also be a member or creditor. Proxy forms Registered office: Victory House, Quayside, Chatham Maritime, Kent, must be returned to the offices of Wilson Field Limited, The Manor ME4 4QU House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Principal trading address: Claremont Works, Lakes View Business 12.00 noon on the business day before the meetings. Park, Island Road, Hersden, Kent CT3 4JG Date of Appointment: 18 September 2013 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Fiona Grant,(IP No. 9444) and Robert Neil INSOLVENCY ACT 1986, that final meetings of the members and Dymond,(IP No. 10430) both of Wilson Field Ltd, The Manor House, creditors of the Company will be held at Moore Stephens LLP, Victory 260 Ecclesall Road South, Sheffield, S11 9PS. House, Quayside, Chatham Maritime, Kent, ME4 4QU on 23 Further details contact: The Joint Liquidators, Tel: 0114 235 6780. November 2016 at 10.00 am and 10.15 am respectively, for the Alternative contact: Maysoon Mehdi. purpose of having an account laid before them showing the manner in Fiona Grant and Robert Neil Dymond, Joint Liquidators which the winding-up has been conducted and the property of the 17 August 2016 (2598977) Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote 2599059BOGIE’S LIMITED instead of him. A proxy need not be a member or creditor of the (Company Number 07510016) Company. Proxies for use at the meetings must be lodged at the Registered office: Charlotte House, 19B Market Place, Bingham, address shown above no later than 12.00 noon on the business day Nottingham NG13 8AP preceding the respective meetings. Principal trading address: 85 Ashby Road, Loughborough, Date of Appointment: 04 June 2014 Leicestershire LE11 3AB Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens Julie Elizabeth Willetts (IP No: 9133) and Philip Anthony Brooks (IP LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU No: 9105) both of Blades Insolvency Services, Charlotte House, 19B and Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Market Place, Bingham, Nottingham NG13 8AP were appointed joint Aldersgate Street, London, EC1A 4AB and Diane Hill,(IP No. 8945) of liquidators of the company on 29 September 2015. CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 Pursuant to section 106 of the Insolvency Act 1986, final meetings of 4WU. the members and of the creditors of Bogie’s Limited will be held at For further details contact: James Hopkirk, E-mail: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP [email protected], Tel: 01634 895100, Reference: on 26 October 2016 at 10.00 am and 10.15 am respectively, for the C70668. purpose of having an account laid before them by the liquidators David Elliott and Jeremy Willmont and Diane Hill, Joint Liquidators showing the manner in which the winding-up of the said company has 17 August 2016 (2598949) been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators. A member or creditor entitled to attend and vote at the above CLUB2598951 74 LIMITED meetings may appoint a proxy to attend and vote in his place. It is not (Company Number 08782824) necessary for the proxy to be a member or creditor. Proxy forms must Registered office: Charlotte House, 19B Market Place, Bingham, be returned to Blades Insolvency Services, Charlotte House, 19B Nottingham NG13 8AP Market Place, Bingham, Nottingham NG13 8AP by not later than 12 Principal trading address: 20 Stamford Walk, St Mary’s Street, noon on 25 October 2016. Stamford, Lincolnshire PE9 2JE Further information is available from J Willetts of Blades Insolvency Philip Anthony Brooks (IP No: 9105) and Julie Elizabeth Willetts (IP Services, Charlotte House, 19B Market Place, Bingham, Nottingham No: 9133) both of Blades Insolvency Services, Charlotte House, 19B NG13 8AP by email at [email protected] or by telephone on Market Place, Bingham, Nottingham NG13 8AP were appointed joint 01949 831260. liquidators of the company on 3 September 2015. J Willetts, Joint Liquidator Pursuant to section 106 of the Insolvency Act 1986, final meetings of 17 August 2016 (2599059) the members and of the creditors of Club 74 Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 2 November 2016 at 10.00 am and 10.15 am respectively, for the CIVIC2598959 REGENERATION LIMITED purpose of having an account laid before them by the liquidators (Company Number 03359110) showing the manner in which the winding-up of the said company has Registered office: 37 Sun Street, London, EC2M 2PL been conducted, and the property of the company disposed of, and Principal trading address: 21 Garden Walk, London EC2A 3EQ of hearing any explanation that may be given by the liquidators. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote at the above INSOLVENCY ACT 1986, that final meetings of the members and meetings may appoint a proxy to attend and vote in his place. It is not creditors of the above named Company will be held at CMB Partners necessary for the proxy to be a member or creditor. Proxy forms must UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at be returned to Blades Insolvency Services, Charlotte House, 19B 10.00 am and 10.30 am respectively, for the purpose of having an Market Place, Bingham, Nottingham NG13 8AP by not later than 12 account laid before them showing how the winding-up has been noon on 1 November 2016. conducted and the property of the Company disposed of, and also Further information is available from Julie Elizabeth Willetts of Blades determining whether the Liquidator should be granted his release Insolvency Services, Charlotte House, 19B Market Place, Bingham, from office. A member or creditor entitled to attend and vote is Nottingham NG13 8AP by email at [email protected] or by entitled to appoint a proxy to attend and vote instead of him and such telephone on 01949 831260. proxy need not also be a member or creditor. Proxy forms must be J Willetts, Joint Liquidator returned to the offices of CMB Partners UK Limited, 37 Sun Street, 17 August 2016 (2598951) London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 21 September 2015 COMPASS2598955 METAL RECYCLING LIMITED Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners (Company Number 08963967) UK Limited, 37 Sun Street, London, EC2M 2PL. Registered office: 37 Sun Street, London, EC2M 2PL For further details contact: Stephen Nicholas, Tel: 020 7377 4370. Principal trading address: Bridge Industrial Estate, Silfield Road, Lane Bednash, Liquidator Wymondham NR18 9AU 18 August 2016 (2598959) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 17 COMPANIES conducted and the property of the Company disposed of, and also DEADLY2598963 PEOPLE LIMITED determining whether the Liquidator should be granted his release (Company Number 06532699) from office. A member or creditor entitled to attend and vote is Registered office: Pearl Assurance House, 319 Ballards Lane, entitled to appoint a proxy to attend and vote instead of him and such London, N12 8LY proxy need not also be a member or creditor. Proxy forms must be Principal trading address: 63 Highbury New Park, London, N5 2ET returned to the offices of CMB Partners UK Limited, 37 Sun Street, Notice is hereby given, pursuant to Section 106 OF THE London, EC2M 2PL, no later than 12.00 noon on the business day INSOLVENCY ACT 1986 that Final Meetings of the Members and before the meeting. Creditors of the above-named Company will be held at the offices of Date of Appointment: 21 September 2015 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners London, N12 8LY on 26 October 2016 at 10.00 am and 10.15 am UK Limited, 37 Sun Street, London, EC2M 2PL. respectively, for the purpose of having an account laid before them For further details contact: Stephen Nicholas, Tel: 020 7377 4370. showing how the winding-up of the Company has been conducted Lane Bednash, Liquidator and its property disposed of, and of hearing any explanation that may 18 August 2016 (2598955) be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day 2598953CONCEPT AUTOMOTIVE SERVICES LIMITED before the Meeting. (Company Number 02715908) Date of Appointment: 20 January 2015 Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & Principal trading address: Nixon Street, Rochdale, Lancashire, OL11 Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 3JW 8LY. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Asher Miller, Tel: 020 8343 INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 5900.Alternative contact: Philip Kyprianou. of the members of the above named Company will be held at RSM Asher Miller, Liquidator Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, 18 August 2016 (2598963) NE1 4AD on 03 November 2016 at 11.00 am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been DRESSED2598972 BY ANGELS LIMITED conducted and the property of the Company disposed of, and of (Company Number 09449474) hearing any explanation that may be given by the Liquidators and to Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, decide whether the Liquidators should be released in accordance with Borehamwood, Hertfordshire, WD6 2FX Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Principal trading address: The Old Truman Brewery, 15 Hanbury entitled to vote at the above meetings may appoint a proxy to attend Street, London, E1 6QR and vote instead of him. A proxy need not be a member of the Notice is hereby given that final meetings of members and creditors of Company. Proxies to be used at the meetings, together with any the Company will be held at the offices of Valentine & Co, 5 Stirling hitherto unlodged proof of debt, must be lodged with the Liquidators Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 21 at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle October 2016 at 1.45 pm and 2.00 pm respectively, for the purposes upon Tyne, NE1 4AD no later than 12.00 noon on the preceding of having an account laid before them showing the manner in which business day. the winding-up of the Company has been conducted and the property Date of Appointment: 14 December 2015 disposed of, and of receiving any explanation that may be given by Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David the Liquidator, and also determining the manner in which the books, Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St accounts and documents of the Company shall be disposed of. The James’ Gate, Newcastle upon Tyne, NE1 4AD. following resolutions will be put to the meeting: To accept the Correspondence address & contact details of case manager: Louise Liquidator’s final report and account and to approve the Liquidator’s Mills of RSM Restructuring Advisory LLP, 1 St James’ Gate, release from office. Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. Further details A member or creditor entitled to attend and vote at the above contact: Joint Liquidators, Tel: 0191 2557000. meetings may appoint a proxy to attend and vote in his place. It is not Steven Philip Ross, Joint Liquidator necessary for the proxy to be a member or creditor. Proxy forms must 18 August 2016 (2598953) be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 20 October 2016. Date of Appointment: 18 December 2015 CREATIVE2598952 CONCRETE (SOMERSET) LIMITED Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & (Company Number 04518072) Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Registered office: 37 Sun Street, London, EC2M 2PL 2FX. Principal trading address: 11 Beech Road, Martock TA12 6DT For further details contact: Mark Reynolds, Tel: 020 8343 Notice is hereby given, pursuant to Section 106 OF THE 3710.Alternative contact: Joshua Levy. INSOLVENCY ACT 1986, that final meetings of the members and Mark Reynolds, Liquidator creditors of the above named Company will be held at CMB Partners 18 August 2016 (2598972) UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been FLORA2598804 TEA COMPANY UK LIMITED conducted and the property of the Company disposed of, and also Company Number: SC335532 determining whether the Liquidator should be granted his release Creditors’ Voluntary Liquidation from office. A member or creditor entitled to attend and vote is Registered Office: HJS Recovery, Suite 18, The Pentagon Centre, 36 entitled to appoint a proxy to attend and vote instead of him and such Washington Street, Glasgow G3 8AZ proxy need not also be a member or creditor. Proxy forms must be Principal trading address: 31 St. Andrews Street, Glasgow, City of returned to the offices of CMB Partners UK Limited, 37 Sun Street, Glasgow G1 5PB London, EC2M 2PL, no later than 12.00 noon on the business day Notice is hereby given, that Final Meetings of the Members and before the meeting. Creditors of the Company will be held at HJS Recovery, Suite 18, The Date of Appointment: 21 September 2015 Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ, on 19 Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners October 2016 at 11.00 am and 11.15 am respectively, for the purpose UK Limited, 37 Sun Street, London, EC2M 2PL. of having an account laid before them showing how the winding-up For further details contact: Stephen Nicholas, Tel: 020 7377 4370. has been conducted and the property of the Company disposed of, Lane Bednash, Liquidator and also determining whether the Liquidator should be granted his 18 August 2016 (2598952) release from office.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 106 OF THE a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986 that final meetings of members and creditors also be a member or creditor. Proxy forms must be returned to the of the above named Company will be held at Wesley House, offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 28 2EA no later than 12.00 noon on the business day before the meeting. October 2016 at 10.00 am for the purpose of having an account laid Shane Biddlecombe (IP No. 9425) and Stephen Powell (IP No. 9561) before them showing the manner in which the winding-up has been Joint Liquidators of HJS Recovery Appointed Liquidators of Flora Tea conducted and the property of the Company disposed of and of Company UK Limited on 5 November 2015. hearing any explanation that may be given by the Liquidator and also Person to contact with enquiries about the case & telephone number of determining the manner in which the books, accounts and or email address: Karl Lovatt, 02380 234222 (2598804) documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not 2598958FULL SPECTRUM LIGHTING LIMITED also be a member. (Company Number 02696930) Date of Appointment: 08 January 2016 Trading Name: The SAD Lightbox Company Office Holder details: P O’Hara,(IP No. 6371) of O’Hara & Co, Wesley Registered office: 37 Sun Street, London, EC2M 2PL House, Huddersfield Road, Birstall, Batley, WF17 9EJ and S Weir,(IP Principal trading address: Unit 2, Aston Hill, Lewknor OX49 5SG No. 9099) Wesley House, Huddersfield Road, Birstall, Batley, WF17 Notice is hereby given, pursuant to Section 106 OF THE 9EJ. INSOLVENCY ACT 1986, that final meetings of the members and Further details contact: Email: [email protected] Tel: 01924 creditors of the above named Company will be held at CMB Partners 477449. UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at P O'Hara, Joint Liquidator 10.00 am and 10.30 am respectively, for the purpose of having an 17 August 2016 (2598970) account laid before them 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 HEADSUP2598948 NORTHERN LTD from office. A member or creditor entitled to attend and vote is (Company Number 07391921) entitled to appoint a proxy to attend and vote instead of him and such Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, proxy need not also be a member or creditor. Proxy forms must be Huddersfield, West Yorkshire, HD3 4TG returned to the offices of CMB Partners UK Limited, 37 Sun Street, Principal trading address: Grooms Cottage, 20 Upper Field House London, EC2M 2PL, no later than 12.00 noon on the business day Lane, Triangle, Sowerby Bridge, HX6 1PL before the meeting. Notice is hereby given Section 106 OF THE INSOLVENCY ACT 1986 Date of Appointment: 21 September 2015 that a final meeting of the members of Headsup Northern Limited will Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners be held at Unit 11, Dale Street Mills, Dale Street, Longwood, UK Limited, 37 Sun Street, London, EC2M 2PL. Huddersfield, West Yorkshire, HD3 4TG on 18 October 2016 at 10.00 For further details contact: Stephen Nicholas, Tel: 020 7377 4370. am to be followed at 10.15 am on the same day by a meeting of the Lane Bednash, Liquidator creditors of the Company. The meetings are called for the purpose of 18 August 2016 (2598958) receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member GREEN2598954 SLEEVE GOLF LTD or creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 09144128) attend and vote instead of him. A proxy need not be a member or Registered office: Eagle Point, Little Park Farm Road, Segensworth, creditor. The following resolutions will be considered at the creditor’s Fareham, Hampshire, PO15 5TD meeting: That the Liquidator’s final report and receipts and payments Principal trading address: Target House, Gordleton Industrial Park, account be approved; that the Liquidator receives his release and that Hannah Way, Lymington, SO41 8JD the books and records of the Company be destroyed twelve months Notice is hereby given, pursuant to Section 106 OF THE after the final meetings. Proxies to be used at the meetings must be INSOLVENCY ACT 1986 of final meetings of members and creditors returned to the offices of Philmore & Co Ltd, Unit 11 Dale Street Mills, for the purposes of having an account laid before them and to receive Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG no the report of the Liquidator showing how the winding-up of the later than 12.00 noon on the working day immediately before the Company has been conducted and its property disposed of, and of meetings. hearing any explanation that may be given by the Liquidator. The Date of Appointment: 04 November 2015 meetings will be held at Eagle Point, Little Park Farm Road, Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of Segensworth, Fareham, Hampshire PO15 5TD on 17 October 2016 at Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, 10.00 am and 10.15 am respectively. Proxies to be used at the Huddersfield, West Yorkshire, HD3 4TG. meeting must be lodged with the Liquidator at Eagle Point, Little Park Further details contact: Diane Kinder, Email: Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later [email protected], Tel: 01484 461959. than 12.00 noon on the business day preceding the meeting. Jonathan Paul Philmore, Liquidator Date of Appointment: 16 November 2015 18 August 2016 (2598948) Office Holder details: Michael Robert Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, HELIUM2598962 MIRACLE 202 LIMITED Segensworth, Fareham, Hampshire, PO15 5TD. (Company Number 08528622) For further details contact: The Joint Liquidators, Email: Registered office: Leonard Curtis House, Elms Square, Bury New [email protected] Tel: 01489 550 440.Alternative contact: Email: Road, Whitefield, M45 7TA [email protected] Principal trading address: Unit G3, Westfield Business Park, Long Michael Robert Fortune, Joint Liquidator Road, Paignton, TQ4 7AU 18 August 2016 (2598954) Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, GUJI2598970 SOLUTIONS LTD Leonard Curtis House, Elms Square, Bury New Road, Whitefield, (Company Number 09402635) Greater Manchester, M45 7TA on 17 October 2016 at 11.00 am and Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 11.15 am respectively, for the purpose of having an account laid West Yorkshire, WF17 9EJ before them, showing the manner in which the winding up has been Principal trading address: 75 Emm Lane, Bradford, West Yorkshire, conducted and the property of the Company disposed of, and of BD9 4JH hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 19 COMPANIES also be a member or creditor. The proxy form must be returned to the Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of above address by no later than 12.00 noon on the business day Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 before the meeting. In the case of a Company having a share capital, 2DP. Telephone: 02380 381100. a member may appoint more than one proxy in relation to a meeting, Joint Liquidator's Name and Address: David J Dunckley (IP No. 9467) provided that each proxy is appointed to exercise the rights attached of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. to a different share or shares held by him, or (as the case may be) to a Telephone: 020 7184 4300. different £10, or multiple of £10, of stock held by him. For further information contact Zoe Culbert at the offices of Grant Date of Appointment: 25 August 2015 Thornton UK LLP on 0161 953 6431, or [email protected]. Office Holder details: Martin Maloney,(IP No. 9628) of Leonard Curtis, Address: No 1 Dorset Street, Southampton, SO15 2DP. Leonard Curtis House, Elms Square, Bury New Road, Whitefield, 18 August 2016 (2598956) Greater Manchester, M45 7TA and John Titley,(IP No. 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA. K2598960 R DEARDS LTD For further details contact: Martin Maloney, Email: (Company Number 05708973) [email protected] Tel: 0161 413 0930. Registered office: Langley House, Park Road, East Finchley, London Martin Maloney, Joint Liquidator N2 8EY 18 August 2016 (2598962) Principal trading address: 59 Whinneys Road, Loudwater, High Wycombe, Bucks, HP10 9RL Notice is hereby given, pursuant to Section 106 OF THE 2598957INDEPENDENT CRANE MANAGEMENT CONSULTANTS LIMITED INSOLVENCY ACT 1986 that final meetings of members and creditors (Company Number 08179232) of the above named Company will be held at Langley House, Park Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, Road, East Finchley, London N2 8EY on 31 October 2016 at 11.00 am WF5 0RG and 11.30 am respectively, for the purpose of having an account laid Principal trading address: Unit 3, Parkway Industrial Estate, Wakefield before them showing how the winding up has been conducted and Road, Ossett WF5 9JD the property of the Company disposed of, and also determining Notice is hereby given that the Liquidator has summoned final whether the Liquidator should be granted his release from office. A meetings of the Company’s members and creditors under Section member or creditor entitled to attend and vote is entitled to appoint a 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid proxy to attend and vote instead of him and such proxy need not also before them an account of the Liquidator’s acts and dealings and of be a member or creditor. Proxy forms must be returned to the offices the conduct of the winding-up, hearing any explanations that may be of AABRS Limited, Langley House, Park Road, London, N2 8EY by no given by the Liquidator and passing a resolution granting the release later than 12.00 noon on the business day before the meeting. of the Liquidator. The meetings will be held at Coopers House, Intake Date of Appointment: 11 July 2013 Lane, Ossett, WF5 0RG on 26 October 2016 at 10.00 am (members) Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, and 10.15 am (creditors). In order to be entitled to vote at the Langley House, Park Road, East Finchley, London N2 8EY. meetings, members and creditors must lodge their proxies with the For further details contact: Alison Yarwood on Tel: 020 8444 2000 Liquidator at Coopers House, Intake Lane, Ossett, WF5 0RG, by no Alan Simon, Liquidator later than 12.00 noon on the business day prior to the day of the 17 August 2016 (2598960) meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 21 August 2015 KAL2598950 ROOFING LIMITED Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, (Company Number 07344889) Coopers House, Intake Lane, Ossett, WF5 0RG. Registered office: Langley House, Park Road, East Finchley, London, For further details contact: Philip Booth, E-mail: N2 8EY [email protected], Tel: 01924 263777. Alternative Principal trading address: 26 Abbotsbury Road, Broadstone, Dorset, contact: Alistair Barnes. BH18 9DA Philip Booth, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 17 August 2016 (2598957) INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY on 31 October 2016 at 12.00 JP2598956 DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED noon and 12.30 pm respectively, for the purpose of having an (Company Number 03522833) account laid before them showing how the winding up has been Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 conducted and the property of the Company disposed of, and also 3EB determining whether the Liquidator should be granted his release Principal trading address: JP House, Green Park Business Park, from office. A member or creditor entitled to attend and vote is Green Lane, Tewkesbury, GL20 8SJ entitled to appoint a proxy to attend and vote instead of him and such Nature of Business: Demolition. proxy need not also be a member or creditor. Proxy forms must be Type of Liquidation: Creditors' Voluntary. returned to the offices of AABRS Limited, Langley House, Park Road, Place of meeting: Grant Thornton UK LLP, 4 Hardman Square, East Finchley, London, N2 8EY by no later than 12.00 noon on the Spinningfields, Manchester, M3 3EB. business day before the meeting. Date of meeting: 14 October 2016. Date of Appointment: 21 June 2013 Time of members' meeting: 10:00 am. Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Time of creditors' meeting: 10:30 am. Langley House, Park Road, East Finchley, London, N2 8EY. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), For further details contact: Alison Yarwood, Tel: 020 8444 2000. Final Meetings of the members and creditors of the Company will be Alan Simon, Liquidator held at the place, date and times specified above for the purpose of 17 August 2016 (2598950) 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 LEVEL2598990 LINE INTERIORS LTD that may be given by the Joint Liquidators, and releasing the Joint (Company Number 07660393) Liquidators from office. A member or creditor entitled to attend and Registered office: Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 vote may appoint a proxy, who need not also be a member or King Street, Manchester M2 4NG creditor, to attend and vote for them. Any proxies to be used at the Principal trading address: 49 Drake Road, Chessington, Surrey KT9 Meetings and creditors proofs of debt (unless previously submitted), 1LQ must be lodged with the Joint Liquidators no later than 12:00 pm on the business day before the meeting . Date of Appointment: 21 March 2012

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Alan Simon AFA MIPA FABRP,(IP No. 008635) INSOLVENCY ACT 1986 that final meetings of the members will be of AABRS Limited, Langley House, Park Road, East Finchley, London, held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, N2 8EY. Manchester M2 4NG on 14 October 2016 at 10.00 am to be followed For further details contact: Alison Yarwood, Tel: 020 8444 2000. by a meeting of creditors at 10.30 am precisely. The meetings will be Alan Simon, Liquidator held for the purpose of having an account laid before them, and to 16 August 2016 (2599020) receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and NIMGROVE2599138 LIMITED documents of the company shall be disposed of. Finally under Rule (Company Number 01501286) 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no Registered office: 79 Caroline Street, Birmingham B3 1UP distribution will be made to any class of creditor in this matter. Principal trading address: Units 7, 8 & 9 Anglesey Business Park, Proxies to be used at the meetings must be lodged with the Littleworth Road, Hednesford, Cannock, Staffordshire WS12 1NR Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Notice is hereby given, pursuant to Section 106 OF THE Street, Manchester M2 4NG, no later than 12.00 noon on the business INSOLVENCY ACT 1986, that Final Meetings of the Members and day preceding the meeting. Creditors of the above-named Company will be held at 79 Caroline Date of Appointment: 27 August 2014 Street, Birmingham B3 1UP on 19 October 2016 at 10.30 am and Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 11.00 am respectively, for the purpose of having an account laid Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 before them showing the manner in which the winding-up of the 4NG. Company has been conducted and the property disposed of, and of Further details contact: Samantha Hall, Email: receiving any explanation that may be given by the Liquidator, and [email protected] or Tel: 0161 907 4044. also determining the manner in which the books, accounts and John Paul Bell, Liquidator documents of the Company shall be disposed of. Any Member or 19 August 2016 (2598990) Creditor is entitled to attend and vote at the above Meetings and may 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 2599057NEW ID & BURLINGTONS 5 LIMITED Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP (Company Number 05759071) not later than 12.00 noon on 18 October 2016. Where a proof of debt Registered office: Langley House, Park Road, East Finchley, London, has not previously been submitted by a creditor, any proxy must be N2 8EY accompanied by such a completed proof. Principal trading address: 1st Floor, Windsor House, Windsor Place, Date of Appointment: 18 March 2014 Cardiff, CF10 3DE Office Holder details: Richard Goodwin,(IP No. 9727) of Butcher Notice is hereby given, pursuant to Section 106 OF THE Woods Limited, 79 Caroline Street, Birmingham B3 1UP. INSOLVENCY ACT 1986 that final meetings of members and creditors For further details contact: Jon Cole, E-mail: jon.cole@butcher- of the above named Company will be held at Langley House, Park woods.co.uk, Tel: 0121 236 6001. Road, East Finchley, London, N2 8EY on 19 October 2016 at 10.00 Richard Goodwin, Liquidator am and 10.30 am respectively, for the purpose of having an account 17 August 2016 (2599138) laid before them 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 NORMAN2599101 COURT SCHOOL LIMITED member or creditor entitled to attend and vote is entitled to appoint a (Company Number 03713915) proxy to attend and vote instead of him and such proxy need not also Previous Name of Company: Astershield Limited be a member or creditor. Proxy forms must be returned to the offices Registered office: c/o Peter Hall Limited, 2 Venture Road, Science of AABRS Limited, Langley House, Park Road, East Finchley, London, Park, Chilworth, Southampton, SO16 7NP N2 8EY by no later than 12.00 noon on the business day before the Principal trading address: North Court Preparatory School, West meeting. Tytherley, Salisbury, Wiltshire SP5 1NH Date of Appointment: 11 September 2012 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Alan Simon AFA MIPA FABRP,(IP No. 008635) INSOLVENCY ACT 1986 that final meetings of the members and of AABRS Limited, Langley House, Park Road, East Finchley, London, creditors of the above-named Company will be held at 2 Venture N2 8EY. Road, Science Park, Chilworth, Southampton, SO16 7NP on 18 For further details contact: Alison Yarwood, Tel: 020 8444 2000. October 2016 at 11.00 am and 11.30 am respectively, for the purpose Alan Simon, Liquidator of having account laid before them showing the manner in which the 16 August 2016 (2599057) 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. Any Member or Creditor is entitled to attend and vote NEW2599020 ID STUDIOS LIMITED at the above Meetings and may appoint a proxy to attend instead of (Company Number 07303819) himself. A proxy holder need not be a Member or Creditor of the Registered office: Langley House, Park Road, East Finchley, London Company. Proxies to be used at the Meetings must be lodged at N2 8EY Peter Hall Ltd, 2 Venture Road, Science Park, Chilworth, Principal trading address: 41 Temple Street, Birmingham, B2 5DP Southampton, SO16 7NP not later than 12 noon on 17 October 2016. Notice is hereby given, pursuant to Section 106 OF THE Where a proof of debt has not previously been submitted by a INSOLVENCY ACT 1986 that final meetings of members and creditors creditor, any proxy must be accompanied by such a completed proof. of the above named Company will be held at Langley House, Park Date of Appointment: 22 August 2012 Road, East Finchley, London, N2 8EY on 18 October 2016 at 10.00 Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall, 2 Venture am and 10.30 am respectively, for the purpose of having an account Road, Science Park, Chilworth, Southampton, SO16 7NP. laid before them showing how the winding up has been conducted Further details contact: Peter Hall, Email: [email protected] and the property of the Company disposed of, and also determining Alternative contact: Kevin Beech, Email: [email protected] Tel: whether the Liquidator should be granted his release from office. A 023 8011 1366. member or creditor entitled to attend and vote is entitled to appoint a Peter Hall, Liquidator proxy to attend and vote instead of him and such proxy need not also 17 August 2016 (2599101) be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY by no later than 12.00 noon on the business day before the NORTHLAKE2599019 LIMITED meeting. (Company Number 04082739) Date of Appointment: 11 September 2012 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: PO Box 104, Tonbridge, Kent TN12 9ZN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 21 COMPANIES

Final meetings of the members and creditors of the above-named the winding up laid before them, showing the manner in which the company have been summoned by the Liquidators under Section 106 winding up has been conducted and the property of the Company OF THE INSOLVENCY ACT 1986 for the purpose of laying before the disposed of, and of hearing any explanation that may be given by the meetings an account showing how the winding up has been joint liquidators. A member or creditor entitled to attend and vote is conducted and the company’s property disposed of and hearing any entitled to appoint a proxy to attend and vote instead of him and such explanation that may be given by the liquidators and to determine proxy need not also be a member or creditor. In order to be entitled to whether the liquidators should have their release. The meetings will be vote at the meetings, creditors must lodge their proofs of debt (unless held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 24 previously submitted) and unless they are attending in person, proxies October 2016 at 10.00 am (members) and 10.15 am (creditors) A at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, proxy form must be lodged at CCW Recovery Solutions, 4 Mount Manchester, M3 4LY no later than 12.00 noon on the business day Ephraim, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint before the meetings. Please note that the Joint Liquidators and their Liquidators, not later than 12.00 noon on 21 October 2016 to entitle staff will not accept receipt of completed proxy forms by email. you to vote by proxy at the meeting. Submission of proxy forms by email will lead to the proxy being held Date of Appointment: 21 August 2012 invalid and the vote not cast. Office Holder details: Vincent John Green,(IP No. 9416) and Mark Any person who requires further information may contact the Joint Newman,(IP No. 8723) both of CCW Recovery Solutions, 4 Mount Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. be made to Mark Weekes by email at mark.weekes@begbies- For further details contact: Hannah Wilby, Tel: 01892 700200 or email: traynor.com or by telephone on 0161 837 1700. [email protected] Paul Stanley, Joint Liquidator Vincent John Green, Joint Liquidator 19 August 2016 (2599100) 18 August 2016 (2599019)

NUGENT2599002 CONSTRUCTION LIMITED 2599058NORTON HEATH EQUESTRIAN CENTRE LIMITED (Company Number 05695062) (Company Number 07637232) Registered office: 12-14 Carlton Place, Southampton SO15 2EA Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Principal trading address: Antrim House, High Street, Handcross, Principal trading address: Fingrith Hall Lane, Blackmore, Essex, CM4 Haywards Heath RH17 6BN 0JP Notice is hereby given, that Final Meetings of the Members and Notice is hereby given, pursuant to Section 106 OF THE Creditors of the Company will be held at 12-14 Carlton Place, INSOLVENCY ACT 1986 that a final meeting of the members of Southampton SO15 2EA, on 18 October 2016 at 10.00 am and 10.15 Norton Heath Equestrian Centre Limited will be held at the offices of am respectively, for the purpose of having an account laid before Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR them showing how the winding-up has been conducted and the on 26 October 2016 at 2.00 pm to be followed at 2.30 pm on the property of the Company disposed of, and also determining whether same day by a meeting of creditors of the Company. The meetings the Liquidators should be granted their release from office. are called for the purpose of receiving an account from the Liquidator A member or creditor entitled to attend and vote is entitled to appoint explaining the manner in which the winding up of the Company has a proxy to attend and vote instead of him and such proxy need not been conducted and to receive any explanation that they may also be a member or creditor. Proxy forms must be returned to the consider necessary. A member or creditor entitled to attend and vote offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 is entitled to appoint a proxy to attend and vote instead of him. A 2EA no later than 12 noon on the business day before the meetings. proxy need not be a member or creditor. Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP The following resolutions will be considered at the creditors’ meeting: number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton That the Liquidator’s final report and receipts and payments account Place, Southampton SO15 2EA. Appointed Liquidators of Nugent be approved and that the Liquidator receives his release. Proxies to Construction Limited on 9 November 2011. Person to contact with be used at the meetings must be returned to the offices of Aspect enquiries about the case: Sam Jones, telephone number: 023 8023 Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later 4222 (2599002) than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 20 August 2015 Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus O2598987 C MANAGEMENT NW LIMITED Limited, 40a Station Road, Upminster, Essex, RM14 2TR. (Company Number 08583208) For further details contact: David Young, Email: Registered office: 37 Sun Street, London, EC2M 2PL [email protected] Tel: 01708 300170. Principal trading address: Unit 1 Preston Technology Centre, Marsh Darren Edwards, Liquidator Lane, Preston PR1 8UQ 18 August 2016 (2599058) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at CMB Partners NOTTINGHAMSHIRE2599100 UNEMPLOYED WORKERS CENTRES UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at ASSOCIATION LIMITED 10.00 am and 10.30 am respectively, for the purpose of having an (Company Number 03619738) account laid before them showing how the winding-up has been Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 conducted and the property of the Company disposed of, and also 4LY determining whether the Liquidator should be granted his release Principal trading address: (Formerly) 5 St John Street, Mansfield, from office. A member or creditor entitled to attend and vote is Nottinghamshire NG18 1QH entitled to appoint a proxy to attend and vote instead of him and such Richard Albert Brock Saville (IP No 7829) of Begbies Traynor (Central) proxy need not also be a member or creditor. Proxy forms must be LLP, Unit 6 Castlebridge Office Village, Castle Marina Road, returned to the offices of CMB Partners UK Limited, 37 Sun Street, Nottingham NG7 1TN and Steven John Currie (IP No 9675) of Begbies London, EC2M 2PL, no later than 12.00 noon on the business day Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall before the meeting. Lane, Stoke on Trent, Staffordshire ST3 6HP were appointed as Joint Date of Appointment: 21 September 2015 Liquidators of the Company on 8 July 2015. By virtue of a Block Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Transfer Order in the High Court of Justice, Number 2893 of 2015, UK Limited, 37 Sun Street, London, EC2M 2PL. dated 9 November 2015, Paul Stanley and Dean Watson (IP Nos 8123 For further details contact: Stephen Nicholas, Tel: 020 7377 4370. and 9661) of Begbies Traynor (Central) LLP, 340 Deansgate, Lane Bednash, Liquidator Manchester, M3 4LY, replaced Steven John Currie and Richard A B 18 August 2016 (2598987) Saville as Joint Liquidators of the Company. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 03 November 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account of

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2598986ORNATE DEVELOPMENTS LIMITED from office. A member or creditor entitled to attend and vote is (Company Number 09361452) entitled to appoint a proxy to attend and vote instead of him and such “the Company” proxy need not also be a member or creditor. Proxy forms must be Registered office: The Old Exchange, 234 Southchurch Road, returned to the offices of CMB Partners UK Limited, 37 Sun Street, Southend on Sea, Essex SS1 2EG London, EC2M 2PL, no later than 12.00 noon on the business day Principal trading address: 31 Arundel Way, Billericay CM12 0FL before the meeting. Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP Date of Appointment: 21 September 2015 Number: 009636), both of Begbies Traynor (Central) LLP of The Old Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were UK Limited, 37 Sun Street, London, EC2M 2PL. appointed as Joint Liquidators of the Company on 22 April 2016. For further details contact: Stephen Nicholas, Tel: 020 7377 4370. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Lane Bednash, Liquidator meetings of the members and creditors of the above named 18 August 2016 (2599001) Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 14 October 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account of ROCKET2598994 POWERED LIMITED the winding up laid before them, showing the manner in which the (Company Number 04863738) winding up has been conducted and the property of the Company Registered office: Silke & Co, 1st Floor, Consort House, Waterdale, disposed of, and of hearing any explanation that may be given by the Doncaster, DN1 3HR joint liquidators. Principal trading address: Fitzwilliam House, Middle Bank, Doncaster, A member or creditor entitled to attend and vote is entitled to appoint South Yorkshire, DN4 5NG a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. INSOLVENCY ACT 1986 that the Joint Liquidators have summoned In order to be entitled to vote at the meeting, creditors must lodge Final Meetings of the Members and Creditors of the above-named their proofs of debt (unless previously submitted) and unless they are Company will be held at the offices of 1st Floor, Consort House, attending in person, proxies at the offices of Begbies Traynor (Central) Waterdale, Doncaster, DN1 3HR on 28 October 2016 at 10.00 am and LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 10.15 am respectively, for the purpose of having an account laid SS1 2EG no later than 12 noon on the business day before the before them showing the manner in which the winding up of the meeting. Please note that the joint liquidators and their staff will not Company has been conducted and its property disposed of, and of accept receipt of completed proxy forms by email. Submission of receiving any explanation that may be given by the Joint Liquidators, proxy forms by email will lead to the proxy being held invalid and the and also determining the manner in which the books, accounts and vote not cast. documents of the Company shall be disposed of. A Member or Any person who requires further information may contact the Joint Creditor entitled to attend and vote is entitled to appoint a proxy to Liquidator by telephone on 01702 467255. Alternatively enquiries can attend and vote instead of him and such proxy need not also be a be made to Zoe Bonham by e-mail at zoe.bonham@begbies- member or creditor. Proxies and unlodged proofs must be lodged traynor.com or by telephone on 01702 467255. with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Dominik Thiel-Czerwinke, Joint Liquidator Waterdale, Doncaster, DN1 3HR no later than 12 noon on the 16 August 2016 (2598986) business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 15 October 2014 2598795PETRIE TECHNICAL SERVICES LIMITED Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian Company Number: SC398063 Michael Rose,(IP No. 9144) both of Silke & Co Limited, 1st Floor, Creditors’ Voluntary Liquidation Consort House, Waterdale, Doncaster, DN1 3HR. Registered Office: HJS Recovery, Suite 18, The Pentagon Centre, 36 Further details regarding the Company can be obtained by contacting Washington Street, Glasgow G3 8AZ Jane Burns on 01302 432875. Principal trading address: Flat 2/2, 63 Acre Road, Glasgow G20 0TL Catherine Lee-Baggaley, Joint Liquidator Notice is hereby given, that Final Meetings of the Members and 17 August 2016 (2598994) Creditors of the Company will be held at HJS Recovery, Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ, on 19 October 2016 at 10.00 am and 10.15 am respectively, for the purpose ROOSTER2599000 PERI PERI (CHATHAM) LIMITED of having an account laid before them showing how the winding-up (Company Number 08605320) has been conducted and the property of the Company disposed of, Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, and also determining whether the Liquidator should be granted his Maidstone, Kent, ME14 1PS release from office. Principal trading address: 2 Abbott Close, Hampton, Middlesex, A member or creditor entitled to attend and vote is entitled to appoint TW12 3XR a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the also be a member or creditor. Proxy forms must be returned to the Insolvency Act 1986, that Final Meetings of the Members and offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Creditors of the above-named Company will be held at 66 Earl Street 2EA no later than 12.00 noon on the business day before the meeting. Maidstone, Kent, ME14 1PS on 17 October 2016 at 11:00 am and Shane Biddlecombe (IP No. 9425) and Stephen Powell (IP No. 9561) 11:15 am respectively, for the purpose of having an account laid Joint Liquidators of HJS Recovery Appointed Liquidators of Petrie before them showing the manner in which the winding-up of the Technical Services Limited on 5 November 2015. Company has been conducted and the property disposed of, and of Person to contact with enquiries about the case & telephone number receiving any explanation that may be given by the Liquidator, and or email address: Karl Lovatt, 02380 234222 (2598795) also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to and vote at the above Meetings and may POTTERS2599001 BAR RECYCLING LTD appoint a proxy to attend instead of himself. A proxy holder need not (Company Number 08268504) be a Member or Creditor of the Company. Proxies to be used at the Registered office: 37 Sun Street, London, EC2M 2PL Meetings must be lodged at 66 Earl Street, Maidstone, Kent ME14 Principal trading address: 49 The Service Road, Potters Bar EN6 1QA 1PS not later than 12.00 noon on the business day preceding the Notice is hereby given, pursuant to Section 106 OF THE Meetings. Where a proof of debt has not previously been submitted INSOLVENCY ACT 1986, that final meetings of the members and by a creditor, any proxy must be accompanied by such a completed creditors of the above named Company will be held at CMB Partners proof. UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Date of Appointment: 17 June 2015 10.00 am and 10.30 am respectively, for the purpose of having an Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital account laid before them showing how the winding-up has been Books (UK) Limited, 66 Earl Street, Maidstone, Kent ME14 1PS. conducted and the property of the Company disposed of, and also Further details contact: Mansoor Mubarik, Email: mail@capital- determining whether the Liquidator should be granted his release books.co.uk, Tel: 01622 754927

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 23 COMPANIES

Mansoor Mubarik, Liquidator A member entitled to vote at the above meeting may appoint a proxy 16 August 2016 (2599000) to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings must be lodged with the Liquidator at Rendle & Co, No 9 Hockley Court, Hockley Heath, 2598992RSM SCRAP METAL LTD Solihull B94 6NW no later than 12.00 noon on the previous business (Company Number 08150178) day. Registered office: 37 Sun Street, London, EC2M 2PL Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Principal trading address: 16 Rayleigh Road, Palmers Green, London Court, Hockley Heath, Solihull, B94 6NW. email: [email protected], N13 5QR tel: 01564 783777. Notice is hereby given, pursuant to Section 106 OF THE R P Rendle, Liquidator INSOLVENCY ACT 1986, that final meetings of the members and 18 August 2016 (2598998) creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an SWAN2598989 INDUSTRIAL LIMITED account laid before them showing how the winding-up has been (Company Number 06035373) conducted and the property of the Company disposed of, and also Registered office: 79 Caroline Street, Birmingham B3 1UP determining whether the Liquidator should be granted his release Principal trading address: Polymer Court, Hope Street, Dudley, West from office. A member or creditor entitled to attend and vote is Midlands DY2 8RS entitled to appoint a proxy to attend and vote instead of him and such Notice is hereby given, pursuant to Section 106 OF THE proxy need not also be a member or creditor. Proxy forms must be INSOLVENCY ACT 1986, that Final Meetings of the Members and returned to the offices of CMB Partners UK Limited, 37 Sun Street, Creditors of the above-named Company will be held at 79 Caroline London, EC2M 2PL, no later than 12.00 noon on the business day Street, Birmingham B3 1UP on 12 October 2016 at 10.30 am and before the meeting. 11.00 am respectively, for the purpose of having an account laid Date of Appointment: 21 September 2015 before them showing the manner in which the winding-up of the Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Company has been conducted and the property disposed of, and of UK Limited, 37 Sun Street, London, EC2M 2PL. receiving any explanation that may be given by the Liquidator, and For further details contact: Stephen Nicholas, Tel: 0207 377 4370. also determining the manner in which the books, accounts and Lane Bednash, Liquidator documents of the Company shall be disposed of. Any Member or 18 August 2016 (2598992) Creditor is entitled to attend and vote at the above Meetings and may 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 SHAKESPEARE2598582 UNDERWRITING LIMITED Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP (Company Number 03562592) not later than 12.00 noon on 11 October 2016. Where a proof of debt Registered office: c/o RSM Restructuring Advisory LLP, Suite A, 7th has not previously been submitted by a creditor, any proxy must be Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS accompanied by such a completed proof. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 27 January 2016 Insolvency Act 1986 (as amended), that a final general meeting of the Office Holder details: Richard Goodwin,(IP No. 9727) of Butcher members of the above named company will be held at RSM Woods, 79 Caroline Street, Birmingham B3 1UP. Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, For further details contact: Jon Cole, E-mail: jon.cole@butcher- Tollhouse Hill, Nottingham, NG1 5FS on 30 September 2016 at 11:00 woods.co.uk, Tel: 0121 236 6001. AM, to be followed at 11:15 am by a final meeting of creditors for the Richard Goodwin, Liquidator purpose of receiving an account showing the manner in which the 17 August 2016 (2598989) winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released 2598999TBS GENERAL SERVICES LIMITED in accordance with Section 173(2)(e) of the Insolvency Act 1986. (Company Number 07749047) A member or creditor entitled to vote at the above meetings may Registered office: 37 Sun Street, London, EC2M 2PL appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: 10 St Mary’s Road, Huntingdon, PE26 2SL be a member of the company. Proxies to be used at the meetings Notice is hereby given, pursuant to Section 106 OF THE must be lodged with the Liquidator at RSM Restructuring Advisory INSOLVENCY ACT 1986 that final meetings of the members and LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham creditors of the above named Company will be held at CMB Partners NG1 5FS, no later than 12 noon on the preceding business day. UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at Dated: 19 August 2016 10.00 am and 10.30 am respectively, for the purpose of having an Patrick Ellward , Joint Liquidator (2598582) account laid before them 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 SURE2598998 CONNECTIONS LIMITED from office. A member or creditor entitled to attend and vote is (Company Number 07665747) entitled to appoint a proxy to attend and vote instead of him and such Former Trading Address: Concept House, 11 Hockley Heath, Solihull, proxy need not also be a member or creditor. Proxy forms must be B94 6NW returned to the offices of CMB Partners UK Limited, 37 Sun Street, Registered Office: No 9 Hockley Court, Hockley Heath, Solihull, B94 London, EC2M 2PL, no later than 12.00 noon on the business day 6NW before the meeting. IN THE MATTER OF THE INSOLVENCY ACT 1986 Date of Appointment: 21 September 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners INSOLVENCY ACT 1986, that a general meeting of the members of UK Limited, 37 Sun Street, London, EC2M 2PL. the above named entity will be held at the offices of Rendle & Co, No For further details contact: Stephen Nicholas, Tel: 020 7377 4370. 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 20 October Lane Bednash, Liquidator 2016 at 10.30 am to be followed at 11.00 am by a final meeting of 18 August 2016 (2598999) creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the entity disposed of, and of hearing any explanation that may be given 2598996THE PLOUGH PUB COMPANY LIMITED by the Liquidator. (Company Number 07586932) Trading Name: The Plough Registered office: 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Principal trading address: The Plough, Fielding Lane, Oswaldtwistle, Accrington, BB5 3BE

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote at the above INSOLVENCY ACT 1986 that final meetings of members and creditors meetings may appoint a proxy to attend and vote in his place. It is not of the above Company will be held at the offices of Leonard Curtis, 20 necessary for the proxy to be a member or creditor. Proxy forms must Roundhouse Court, South Rings Business Park, Bamber Bridge, be returned to Blades Insolvency Services, Charlotte House, 19B Preston, PR5 6DA on 26 October 2016 at 10.15 am and 10.30 am Market Place, Bingham, Nottingham NG13 8AP by not later than 12 respectively, for the purpose of having an account laid before them, noon on 24 October 2016. showing the manner in which the winding up has been conducted and Further information is available from Julie Elizabeth Willetts of Blades the property of the Company disposed of, and of hearing any Insolvency Services, Charlotte House, 19B Market Place, Bingham, explanation that may be given by the Liquidators. Any member or Nottingham NG13 8AP by email at [email protected] or by creditor entitled to attend and vote is entitled to appoint a proxy to telephone on 01949 831260. attend and vote instead of him/her, and such proxy need not also be J Willetts, Joint Liquidator a member or creditor. The proxy form must be returned to the above 17 August 2016 (2598991) address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided TRUEREASON2599005 LIMITED that each proxy is appointed to exercise the rights attached to a (Company Number 02568121) different share or shares held by him, or (as the case may be) to a Trading Name: Kikos Night Club different £10, or multiple of £10, of stock held by him. Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Date of Appointment: 20 November 2015 Huddersfield, West Yorkshire, HD3 4TG Office Holder details: Mark Colman,(IP No. 9721) of Leonard Curtis, 20 Principal trading address: Front Street/Stuart Road, Pontefract, WF8 Roundhouse Court, South Rings Business Park, Bamber Bridge, 4PQ Preston PR5 6DA and John Titley,(IP No. 8617) of Leonard Curtis, 20 Notice is hereby given, pursuant to Section 106 OF THE Roundhouse Court, South Rings Business Park, Bamber Bridge, INSOLVENCY ACT 1986 that a final meeting of the members of the Preston PR5 6DA. above named Company will be held at Unit 11, Dale Street Mills, Dale For further details contact: Mark Colman, Email: Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG on 19 [email protected], Tel: 01772 646180. October 2016 at 10.00 am, to be followed at 10.15 am on the same Mark Colman, Joint Liquidator day by a meeting of the creditors of the Company. The meetings are 17 August 2016 (2598996) called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may 2598695TMLP LIMITED consider necessary. A member or creditor entitled to attend and vote (Company Number 05239449) is entitled to appoint a proxy to attend and vote instead of him. A Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 proxy need not be a member or creditor. The following resolutions will 1NH be considered at the creditors’ meeting: That the Liquidator’s final Principal trading address: Maria House, 35 Millers Road, Brighton, report and receipts and payments account be approved; That the East Sussex BN1 5NP Liquidator receives his release and That the books and records of the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Company be destroyed twelve months after the final meetings. 1986, that final meetings of members and creditors of the above Proxies to be used at the meetings must be returned to the offices of named Company will be held at White Maund, 44-46 Old Steine, Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Brighton BN1 1NH on 11 October 2016 at 10.00 am for Members and Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on 10.15 am for Creditors, for the purpose of having an account laid the business day immediately before the meetings. before them showing how the winding-up has been conducted and Date of Appointment: 14 September 2015 the company's property disposed of and giving an explanation of it. Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of A member or creditor entitled to attend and vote is entitled to appoint Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, a proxy to attend and vote instead of him and such proxy need not Huddersfield, West Yorkshire, HD3 4TG. also be a member or creditor. Proxy forms must be returned to White Further details contact: Diane Kinder, Email: Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon [email protected] Tel: 01484 461959. on the business day before the meeting. Jonathan Paul Philmore, Liquidator Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 19 August 2016 (2599005) 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 1NH. Date of Appointment: 2 May 2014. Further information about this case is available from Sam Hewitt at the offices of White Maund UK2598988 CUSTOMS CLEARING SERVICES LTD LLP at [email protected]. (Company Number 06045804) Thomas D'Arcy and Susan Maund , Joint Liquidators (2598695) Registered office: C/O Greenfield Recovery Ltd, One Victoria Square, Birmingham, B1 1BD Principal trading address: 28 Sheraton Business Centre, Wadsworth TOORC2598991 CONSULTING LIMITED Road, Perivale UB6 7JB (Company Number 05844919) Notice is hereby given that the Liquidator has summoned final Registered office: Charlotte House, 19B Market Place, Bingham, meetings of the Company’s members and creditors under Section Nottingham NG13 8AP 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Principal trading address: The Warren, Caunton Road, Bathley, before them an account of the Liquidator’s acts and dealings and of Newark, Nottinghamshire NG23 6DN the conduct of the winding up, hearing any explanations that may be Philip Anthony Brooks (IP No: 9105) and Julie Elizabeth Willetts (IP given by the Liquidator, and passing a resolution granting the release No: 9133) both of Blades Insolvency Services, Charlotte House, 19B of the Liquidator. The meetings will be held at the offices of Greenfield Market Place, Bingham, Nottingham NG13 8AP were appointed joint Recovery Limited, 28 Blucher Street, Birmingham B1 1QH on 01 liquidators of the company on 9 April 2014. November 2016 at 10.15 am (members) and 10.30 am (creditors). In Pursuant to section 106 of the Insolvency Act 1986, final meetings of order to be entitled to vote at the meetings, members and creditors the members and of the creditors of Toorc Consulting Limited will be must lodge their proxies with the Liquidator at Greenfield Recovery held at Charlotte House, 19B Market Place, Bingham, Nottingham Limited, One Victoria Square, Birmingham, B1 1BD by no later than NG13 8AP on 25 October 2016 at 10.00 am and 10.15 am 12.00 noon on the business day prior to the day of the meetings respectively, for the purpose of having an account laid before them by (together, if applicable, with a completed proof of debt form if this has the liquidators showing the manner in which the winding-up of the not previously been submitted). said company has been conducted, and the property of the company Date of Appointment: 12 September 2013 disposed of, and of hearing any explanation that may be given by the Office Holder details: Sajid Sattar,(IP No. 15590) of Greenfield liquidators. Recovery Limited, One Victoria Square, Birmingham B1 1BD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 25 COMPANIES

For further details contact: Andrew Rule, E-mail: the above Company’s creditors will be available for inspection free of [email protected], Tel: 0121 201 1789. charge at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Sajid Sattar, Liquidator Marylebone Road, London NW1 6BB, between the hours of 10.00 am 17 August 2016 (2598988) and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett, Email: 2599139VIRGO (LONDON) LIMITED [email protected] Tel: 020 7535 7000. Alternative contact: (Company Number 08368913) Charlotte Rowe Registered office: 37 Sun Street, London EC2M 2PL Bryan Topliss, Director Principal trading address: 63-67 George Street, Altrincham, WA14 18 August 2016 (2598944) 1RJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and AQUARIUM2598076 AQUARIUM LTD creditors of the above named Company will be held at 37 Sun Street, (Company Number 09225570) London, EC2M 2PL on 26 October 2016 at 10.00 am and 10.30 am Registered office: Bevan & Buckland, Langdon House, Langdon Road respectively, for the purpose of having an account laid before them SA1 Swansea Waterfront, Swansea SA1 8QY showing how the winding-up has been conducted and the property of Principal trading address: Unit 5, Aber Court, Ferryboat Close, the Company disposed of, and also determining whether the Swansea Enterprise Park, Swansea SA6 8PL Liquidator should be granted his release from office. A member or Notice is hereby given, pursuant to Section 98 of the Insolvency Act creditor entitled to attend and vote is entitled to appoint a proxy to 1986 that a meeting of creditors of the above named Company will be attend and vote instead of him and such proxy need not also be a held at 10 St Helens Road, Swansea SA1 4AW on 2 September 2016, member or creditor. Proxy forms must be returned to the offices of at 11.30 am for the purposes mentioned in Sections 99 to 101 of the CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no said Act. later than 12.00 noon on the business day before the meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to Date of Appointment: 21 September 2015 do so either in person or by proxy. Creditors wishing to vote at the Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Meeting must (unless they are individual creditors attending in person) UK Limited, 37 Sun Street, London, EC2M 2PL. lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Further details contact: Stephen Nicholas, Tel: 020 7377 4370. Helens Road, Swansea SA1 4AW by no later than 12:00 on the Lane Bednash, Liquidator business day preceding the date of the meeting. 19 August 2016 (2599139) 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 XPD2599007 GROUP LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 9699254) the meeting. Registered office: Mulberry House, 53 Church Street, Weybridge, Simon Thomas Barriball (IP number 11950) of McAlister & Co Surrey KT13 8DJ Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Principal trading address: Northumberland House, Drake Avenue, is qualified to act as an insolvency practitioner in relation to the Staines-Upon-Thames, Middlesex TW18 2AP company and, during the period before the day on which the meeting Notice is hereby given, that Final Meetings of the Members and is to be held, will furnish creditors free of charge with such information Creditors of the Company will be held at the offices of Piper concerning the company's affairs as they may reasonably require. Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Further information about this case is available from Linda Tolley at KT13 8DJ on 27 October 2016 at 10.30 am and 10.45 am the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 respectively, for the purpose of having an account laid before them 459600 or at [email protected]. showing the manner in which the winding-up of the Company has Stacey Orr , Director (2598076) been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint B2BVC2598925 LIMITED a proxy to attend and vote instead of him. A proxy holder need not be (Company Number 07377419) a member or creditor of the company. Proxy forms must be returned Registered office: Eagle Point, Little Park Farm Road, Segensworth, to the offices of Piper Thompson, Mulberry House, 53 Church Street, Fareham, Hampshire PO15 5TD Weybridge, Surrey KT13 8DJ no later than 12 noon on 26 October Principal trading address: 2 Wentworth Crescent, Hatch Warren, 2016. Basingstoke, RG22 4WX Tony James Thompson, (IP No. 5280) Liquidator of Piper Thompson, By Order of the Board, notice is hereby given, pursuant to Section 98 Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Telephone (01932) 855515. Date of Appointment 5 November 2015 above-named Company will be held at The Apollo Hotel, Aldermaston 17 August 2016 (2599007) Road, Basingstoke, Hampshire, RG24 9NU on 30 August 2016 at 10.10 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their MEETINGS OF CREDITORS proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not AIR2598944 MEDICAL FLEET LIMITED later than 12.00 noon on the business day before the meeting. For the (Company Number 04875257) purposes of voting, a secured Creditor is required (unless he Registered office: Airmed Oxford Airport, Kidlington, Oxfordshire OX5 surrenders his security) to lodge at Eagle Point, Little Park Farm Road, 1QX Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a Principal trading address: Airmed Oxford Airport, Kidlington, statement giving particulars of his security, the date when it was given Oxfordshire OX5 1QX and the value at which it is assessed. Notice is further given that a list Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the names and addresses of the Company’s Creditors may be ACT 1986 that a meeting of the creditors of the above named inspected, free of charge, at Eagle Point, Little Park Farm Road, Company will be held at 5th Floor, Grove House, 248a Marylebone Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am Road, London NW1 6BB on 07 September 2016 at 12.00 noon for the and 4.00 pm on the two business days preceding the date of the purposes mentioned in Sections 99, 100 and 101 of the said Act. Meeting stated above. Nicola Layland of Portland Business & Creditors wishing to vote at the meeting must (unless they are Financial Solutions Ltd, Eagle Point, Little Park Farm Road, individual creditors attending in person) lodge their proxy and Segensworth, Fareham, Hampshire PO15 5TD, is a person qualified statement of claim not later than 12.00 noon on the business day to act as an insolvency practitioner in relation to the Company who, before the day fixed for the meeting. A list of names and addresses of during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Company’s affairs as they reasonably require.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Cheryl Richards, Tel: 01489 550440. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Kevin O’Shea, Director ACT, 1986, that a Meeting of Creditors of the above-named Company 18 August 2016 (2598925) will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 14 September 2016 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of 2598796THE INSOLVENCY ACT 1986 the Act is to consider the statement of affairs of the Company to be BROADLEAF JOINERY LTD laid before the meeting, to appoint a liquidator and, if the creditors Company Number: SC457004 think fit, to appoint a liquidation committee. The resolutions to be Registered Office: 26 The Avenue, Gorebridge, Midlothian, EH23 4AG taken at the meeting may include a resolution specifying the terms on NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the which the liquidator is to be remunerated and the meeting may INSOLVENCY ACT 1986, that a Meeting of creditors of the above receive information about, or be called upon to approve, the costs of named company will be held at 2nd Floor, 18 Bothwell Street, preparing the Statement of Affairs and convening the meeting. Glasgow, G5 6NU on 06 September 2016 at 10.30 am for the In order to be entitled to vote at the Meeting, Creditors must lodge purposes provided for in Sections 99 to 101 of the said Act. their proxies, together with a full statement of account at the offices of A list of the names and addresses of the Company’s creditors will be Parkin S. Booth & Co., aforesaid, not later than 12 noon on 13 available for inspection free of charge, at the offices of William September 2016. Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire Glasgow, G5 6NU, during the two business days immediately House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to preceding the date of the meeting. act as an Insolvency Practitioner in relation to the Company who will, BY ORDER OF THE BOARD during the period before the day of the Meeting, furnish Creditors, free Amanda Joy Stephenson of charge, with such information concerning the Company’s affairs as Director they may reasonably require. 18 August 2016 (2598796) E-mail address [email protected]; Telephone Number 0151 236 4331 Mrs J R Nuzum, Director BSL2598609 REALISATIONS LIMITED 16 August 2016 (2598911) (Company Number 02799454) Previous Name of Company: Backup Staff Limited In the Schedule B1 p.83(7) of The IA1986 (Case Number: 760 of 2013) CHAMBERS2598910 SURVEYING SERVICES LTD The registered office of the Company is at Kendal House, 41 Scotland (Company Number 05325128) Street, Sheffield, S3 7BS and its principal trading address was at Registered office: Orient House, Newton Street, Hyde, Cheshire, Suite 1A, K1 Building, 23 The Tything, Worcester, Worcestershire, SK14 4RY WR1 1HD. Principal trading address: 48 St Michaels Road, Crosby, Liverpool, John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: L23 7UN 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- ACT 1986 that a meeting of the creditors of the above-named Traynor.com were appointed as Joint Liquidators of the Company on Company will be held at Leonard Curtis, 6th Floor, Walker House, 21 July 2014. Exchange Flags, Liverpool L2 3YL on 30 August 2016 at 2.30 pm for Pursuant to Rule 4.54 of the Insolvency Rules 1986, a meeting of the the purposes mentioned in Sections 99, 100 and 101 of the said Act. creditors of the above Company will be held at Begbies Traynor (SY) A list of names and addresses of the Company’s creditors will be LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, available for inspection free of charge at the offices of Leonard Curtis, [email protected] on 13 September 2016 at 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between 10.30 am. The purpose of the meeting is to consider resolutions fixing the hours of 10.00am and 4.00pm on the two business days the basis on which the joint liquidators are to be remunerated and preceding the meeting of creditors. authorising the payment of certain disbursements. For further details contact: David Moore, IP No. 007510, Email: A creditor entitled to attend and vote is entitled to appoint a proxy to [email protected], Tel: 0151 556 2790. attend and vote instead of him and such proxy need not also be a Anthony Chambers, Director creditor. 18 August 2016 (2598910) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (SY) LLP, CLOVERLEAF2598920 POND SUPPLIES LIMITED Kendal House, 41 Scotland Street, Sheffield, S3 7BS, (Company Number 05916580) [email protected] no later than 12 noon on the Registered office: 249 Cranbrook Road, Ilford, Essex, IG1 4TG business day before the meeting. Please note that the joint liquidators Principal trading address: Cloverleaf Fish Farm, King Street, High and their staff will not accept receipt of completed proxy forms by Ongar, Essex, England, CM5 9QZ email. Submission of proxy forms by email will lead to the proxy being Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a held invalid and the vote not cast. meeting of the creditors of the above named company will be held at Any person who requires further information may contact the Joint The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Liquidator by telephone on 0114 2755033. Alternatively enquiries can SS1 2EG on 6 September 2016 at 10.15 am. The purpose of the be made to Kerry Kosowski by e-mail at Sheffield.North@Begbies- meeting, pursuant to Sections 99, to 101 of the Act is to consider the Traynor.com or by telephone on 0114 2755033. statement of affairs of the Company to be laid before the meeting, to Dated: 22 August 2016 appoint a liquidator and, if the creditors think fit, to appoint a John Russell , Joint Liquidator (2598609) liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of CBS2598911 GROUP (NW) LIMITED Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch (Company Number 7151495) Road, Southend on Sea, Essex, SS1 2EG not later than 12.00 noon Previous Name of Company: Custom Building Services Limited on 5 September 2016 at 10.15 am. Registered office: Five Crosses Point, Five Crosses Industrial Estate, Please note that submission of proxy forms by email is not acceptable Minera, Wrexham LL11 3RD and will lead to proxy being held invalid and the vote not cast. Principal trading address: Five Crosses Point, Five Crosses Industrial Jamie Taylor of Begbies Traynor (Central) LLP at the above address is Estate, Minera, Wrexham LL11 3RD a qualified Insolvency Practitioner who will furnish creditors free of Nature of Business: Construction Services charge with such information concerning the Company’s affairs as they may reasonably require during the period before the day on which the meeting is to be held.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 27 COMPANIES

Any person who requires further information may contact Alexandra For further details contact: Tanya Lemon, Email: Thurgood of Begbies Traynor (Central) LLP by e-mail at [email protected] Tel: 0161 827 1200. [email protected] or by telephone on 01702 Simon McLeod, Director 467255. 16 August 2016 (2598923) By Order of the Board John Roberts, Director 27 July 2016 (2598920) INTERNET2598916 & TELECOMS LTD (Company Number 08025247) Registered office: 20-22 Wenlock Road, London N1 7GU 2598924ERA STUDIO LIMITED Principal trading address: 8 West Street, Fochabers, Scotland IV32 (Company Number 03982587) 7DJ Registered office: 14A Kennington Road, London SE1 7BL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 22 Butlers & Colonial Wharf, Shad Thames, ACT 1986,that a meeting of the creditors of the above named London SE1 2PX Company will be held at Hamilton House, Ground Floor, Mabledon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Place, Euston, London WC1H 9BB on 01 September 2016 at 11.15 ACT 1986,that a meeting of the creditors of the Company will be held am for the purposes mentioned in Sections 99, 100 and 101 of the at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on said Act. Emma Bower and Robert Neil Dymond (IP Nos 17650 and 01 September 2016 at 10.15 am for the purposes mentioned in 10430) of Wilson Field Limited, The Manor House, 260 Ecclesall Road Sections 99, 100 and 101 of the said Act. A list of the names and South, Sheffield, S11 9PS, are qualified to act as insolvency addresses of the Company’s creditors will be available for inspection practitioners in relation to the above and will furnish creditors, free of free of charge at the offices of CMB Partners UK Limited, 37 Sun charge, with such information concerning the Company’s affairs as is Street, London, EC2M 2PL, on 30 August 2016 and 31 August 2016 reasonably required. between the hours of 10.00 am and 4.00 pm. Notice is further given that a list of the names and addresses of the For further details contact: Kaysia Heedram, Tel: 0207 377 4370. Company’s creditors will be available for inspection, free of charge, at Peter Emrys-Roberts, Director Wilson Field Limited, The Manor House, 260 Ecclesall Road South, 09 August 2016 (2598924) Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Emma Bower or Robert Neil Dymond, Tel: GLADEX2598918 LIMITED 0114 2356780. Alternative contact: Becci Woolhouse. (Company Number 01787426) Edward Pellgrom, Director Registered office: Unit 2, Elizabeth Court, Manners Industrial Estate, 18 August 2016 (2598916) Ilkeston, Derbyshire DE7 8EF Principal trading address: Unit 2, Elizabeth Court, Manners Industrial Estate, Ilkeston, Derbyshire DE7 8EF 2598921JUST GLOBAL LTD Notice is hereby given pursuant to Section 98 of the Insolvency Act Trading Name: Rosglen and St Pauls Lodge 1986 that a meeting of creditors of Gladex Limited will be held at (Company Number 05892715) Charlotte House, 19B Market Place, Bingham, Nottingham NG13 Registered office: 117 Alwoodley Lane, Leeds, LS17 7PN 8AP, on 2 September 2016 at 11.00 am for the purposes provided for Principal trading address: 117 Alwoodley Lane, Leeds, LS17 7PN in Sections 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A form of proxy must be duly completed and lodged together with a ACT 1986 that a Meeting of the Creditors of the above named written statement of claim at Blades Insolvency Services, Charlotte Company will be held at Carrwood Park, Swillington Common Farm, House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later Selby Road, Leeds, LS15 4LG on 20 September 2016 at 11.45 am for than 12 noon on the business day prior to the meeting if creditors the purposes mentioned in Section 99 to 101 of the said Act. wish to vote at the meeting. Resolutions to be taken at the aforementioned meeting may include a The resolutions at the meeting of creditors may include a resolution Resolution specifying the terms on which the Liquidator is to be specifying the terms on which the Liquidator is to be remunerated. remunerated and resolutions in respect of the payment of other costs The meeting may receive information about, or be asked to approve, and expenses, including the basis on which these are charged or the costs of preparing the statement of affairs and convening the reimbursed. The meeting may also receive information about, or be meeting. called upon to approve, the costs of preparing the statement of affairs A list of the names and addresses of the company’s creditors will be and convening the meeting. Creditors wishing to vote at the Meeting available for inspection, free of charge, at the offices of Blades must lodge a proof of the debt claimed and unless claiming Insolvency Services, Charlotte House, 19B Market Place, Bingham, personally, their proxy, together which must be lodged at 6/7th Floor, Nottingham NG13 8AP, on the two business days preceding the day 120 Bark Street, Bolton, BL1 2AX, not later than 12 noon on the of the meeting. business day before the meeting at the offices of Lawson Fox, 6/7th Creditors requiring further information should contact Philip Anthony Floor, 120 Bark Street, Bolton, BL1 2AX. Brooks (IP No: 9105), Telephone No: 01949 831260, Email: For the purposes of voting, a secured creditor is required (unless he [email protected] surrenders his security) to lodge at 6/7th Floor, 120 Bark Street, C Lamb, Director Bolton, BL1 2AX before the meeting, a statement giving particulars of 17 August 2016 (2598918) his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of 2598923GOODSALES LIMITED charge, at the proposed Liquidator’s address at Lawson Fox, 6/7th Trading Name: Romero’s Pizzas Floor, 120 Bark Street, Bolton, BL1 2AX between 10.00 am and 4.00 (Company Number 01882882) pm on the two business days preceding the date of the meeting Registered office: Bridgewater House, Century Park, Caspian Road, stated above. Altrincham, WA14 5HH Office holder details: Donna Cartmel (IP No. 9574) of 6/7th Floor, 120 Principal trading address: 211 Market Street, Hyde, SK14 1HF Bark Street, Bolton, BL1 2AX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Donna Cartmel, Tel: 07544 945592. ACT 1986 that a meeting of the creditors of the Company will be held Gurpeet Deol, Director at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay 17 August 2016 (2598921) Street, Manchester, M3 3JZ on 08 September 2016 at 11.00 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 6 and 7 September 2016 between the hours of 10.00 am and 4.00 pm.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2598493KGMMEDIA SERVICES LIMITED LORA2598922 TRADING LIMITED (Company Number 08049793) (Company Number 07487379) Trading Name: Kilogram Media Registered office: The Pinnacle, Midsummer Boulevard, Milton Registered office: Bury Barn, Brent Pelham, Buntingford, Herts SG9 Keynes, Buckinghamshire MK9 1BP 0AU Principal trading address: The Pinnacle, Midsummer Boulevard, Principal trading address: Bury Barn, Brent Pelham, Buntingford, Milton Keynes, Buckinghamshire MK9 1BP Herts SG9 0AU Notice is hereby given pursuant to Section 98 of the Insolvency Act NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 1986 that a meeting of creditors of Lora Trading Limited will be held Act 1986 that a Meeting of the Creditors of the above named at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 Company will be held at Recovery House, Hainault Business Park, 8AP, on 1 September 2016 at 11.30 am for the purposes provided for 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 2 September 2016 at in Sections 99, 100 and 101 of the said Act. 11.15 am for the purposes mentioned in Section 99 to 101 of the said A form of proxy must be duly completed and lodged together with a Act. written statement of claim at Blades Insolvency Services, Charlotte Creditors wishing to vote at the Meeting must lodge their proxy, House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later together with a full statement of account at Recovery House, Hainault than 12 noon on the business day prior to the meeting if creditors Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later wish to vote at the meeting. than 12 noon on 1 September 2016. The resolutions at the meeting of creditors may include a resolution For the purposes of voting, a secured creditor is required (unless he specifying the terms on which the Liquidator is to be remunerated. surrenders his security) to lodge at Recovery House, Hainault The meeting may receive information about, or be asked to approve, Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before the costs of preparing the statement of affairs and convening the the meeting, a statement giving particulars of his security, the date meeting. when it was given and the value at which it is assessed. A list of the names and addresses of the company’s creditors will be Notice is further given that prior to the meeting Alan J Clark of Carter available for inspection, free of charge, at the offices of Blades Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Insolvency Services, Charlotte House, 19B Market Place, Bingham, Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency Nottingham NG13 8AP, on the two business days preceding the day practitioner (IP No. 8760), will furnish creditors free of charge with of the meeting. such information concerning the company's affairs as they may Creditors requiring further information should contact Julie Elizabeth reasonably require. The telephone number of Alan Clark is 020 8524 Willetts (IP No: 9133), Telephone No: 01949 831260, Email: 1447. Harry Carter, who can be contacted on 020 8559 5093, will be [email protected] able to assist with enquiries by creditors. P Anandji, Director Resolutions to be taken at the aforementioned meeting may include a 16 August 2016 (2598922) resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs LYCO2598915 S.I.S. LTD and convening the meeting. (Company Number 08466181) By Order of the Board Registered office: 21 Thorncliffe View, Chapeltown, Sheffield, South Ms Jane Garner , Director Yorkshire S35 3XU Dated 12 August 2016 (2598493) Principal trading address: 21 Thorncliffe View, Chapeltown, Sheffield, South Yorkshire S35 3XU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY KIDOLOOP2598913 LIMITED ACT 1986,that a meeting of the Creditors of the above named (Company Number 08180776) Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Registered office: Unit B6 Connaught Business Centre, Hyde Estate 6QX on 01 September 2016 at 11.30 am for the purposes provided for Road, London NW9 6JL in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Principal trading address: Unit B6 Connaught Business Centre, Hyde should lodge particulars of their claims for voting purposes at Findlay Estate Road, London NW9 6JL James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors should also lodge a statement giving details of their ACT 1986,that a Meeting of the Creditors of the above named security, the date(s) on which it was given and the value at which it is Company will be held at Bridgewood Financial Solutions Ltd, 13 assessed. Any creditor entitled to attend and vote at this meeting is Regent Street, Nottingham NG1 5BS on 31 August 2016 at 1.15 pm entitled to do so either in person or by proxy. Completed proxy forms for the purposes mentioned in Sections 99 to 101 of the said Act. must be lodged at Findlay James, Saxon House, Saxon Way, Resolutions to be taken at the meeting may include a resolution Cheltenham, GL52 6QX no later than 12.00 noon on the preceding specifying the basis on which the liquidator is to be remunerated and working day of the meeting. The resolutions to be taken at the the meeting may receive information about, or be called upon to meeting may include a resolution specifying the terms on which the approve, the costs of preparing the statement of affairs and liquidator is to be remunerated, and the meeting may receive convening the meeting. A copy of the guidelines to creditors information about, or be called upon to approve, the costs of regarding the remuneration of liquidators is available at preparing the statement of affairs and convening the meeting. An www.insolvency-practitioners.org.uk. Creditors wishing to vote at the explanatory note is available. A J Findlay (IP No 8744) of Findlay Meeting must lodge their proxy, together with a full statement of James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during account at 13 Regent Street, Nottingham NG1 5BS, not later than the period before the meeting, furnish creditors free of charge with 12.00 noon on the last business day prior to the meeting. For the such information concerning the affairs of the Company as they may purposes of voting, a secured creditor is required (unless he reasonably require. surrenders his security) to lodge at 13 Regent Street, Nottingham For further details contact: Alisdair J Findlay, Email: NG1 5BS before the meeting, a statement giving particulars of his [email protected], Tel: 01242 576555. security, the date when it was given and the value at which it is Jon Cowley, Director assessed. Notice is further given that a list of the names and 17 August 2016 (2598915) addresses of the Company’s creditors may be inspected, free of charge, at 13 Regent Street, Nottingham NG1 5BS between 10.00 am and 4.00 pm on the two business days preceding the date of the LYMM2598606 TRADING LIMITED meeting stated above. (Company Number 07295345) If you require further information regarding this matter please contact Trading Name: Avalanche Sarah Walford on E-mail: [email protected], Tel: 0115 Registered office: 58 Swan Street, City House, Manchester, M4 5JU 871 2757, Fax: 0115 924 1565. Principal trading address: 2 Booth Street, Manchester, M2 4AT Ali Haji, Director 11 August 2016 (2598913)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 29 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act 2598912NR17 PAYROLL LTD 1986 that a meeting of the creditors of the Company will be held at (Company Number 06810651) CG&Co, 17 St Ann's Square, Manchester, M2 7PW, on 31 August Previous Name of Company: Anglian Demolition Limited 2016 at 12 noon for the purposes mentioned in Sections 99, 100 and Registered office: Victoria House, 12 Hatherley Road, Sidcup, DA14 101 of the said Act. A list of the names and addresses of the 4DT Company's creditors will be available for inspection free of charge at Principal trading address: Anglian Business Centre, West Carr Road, the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW on Attleborough, Norfolk, NR17 1AN the two business days prior to the meeting between the hours of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 10.00 am and 4.00 pm. ACT 1986 that a meeting of the creditors of the above named Further information about this case is available from Emma Verity at Company will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ the offices of CG & Co on 0161 358 0210. on 15 September 2016 at 10.30 am for the purposes of the Rashid Jamil (2598606) nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at 2598587MADE BAR LIMITED 142/148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 (Company Number 08722161) noon on the business day prior to the date of the meeting. Notice is Trading Name: No. 6 Bar also hereby given that Nedim Ailyan, of Griffins, 142/148 Main Road, Registered office: 43 Brynymor Road, Gowerton, Swansea SA4 3EY Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency Principal trading address: 6 Princess Way, Swansea SA1 3LW Practitioner in relation to the above Company, and will furnish Notice is hereby given, pursuant to Section 98 of the Insolvency Act creditors, free of charge, with such information concerning the 1986 that a meeting of creditors of the above named Company will be Company’s affairs as they may reasonably require. held at 10 St Helens Road, Swansea SA1 4AW on 1 September 2016, For further details contact: Nedim Ailyan, (IP No. 9072), Email: at 11.30 am for the purposes mentioned in Sections 99 to 101 of the [email protected] Tel: 0208 302 4344. said Act. John Fowler, Director Any Creditor entitled to attend and vote at this Meeting is entitled to 18 August 2016 (2598912) do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 10 St Helens Road, Swansea SA1 4AW by no PURSUANT2598983 TO SECTION 98 OF THE INSOLVENCY ACT 1986 later than 12:00 on the business day preceding the date of the PLANET TEN LIMITED meeting. (Company Number 09975855) Resolutions to be taken at the meeting may include a resolution “the Company” specifying the terms on which the Liquidator is to be remunerated and Registered office: 457 Southchurch Road, Southend on Sea, SS1 the meeting may receive information about, or be called upon to 2PH approve, the cost of preparing the statement of affairs and convening Principal trading address: 56 Broadway, Leigh-on-Sea, Essex, SS9 the meeting. 1AG Further information about this case is available from Linda Tolley at Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 meeting of the creditors of the above named company will be held at 459600 or at [email protected]. The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex Matthew Benjamin , Director (2598587) SS1 2EG on 12 September 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to MARINA2598928 FISH RESTAURANT LIMITED appoint a liquidator and, if the creditors think fit, to appoint a (Company Number 07349290) liquidation committee. Registered office: 406 Garratt Lane, Wandsworth, London SW18 4HP In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 98 of the INSOLVENCY their proxies, together with a statement of their claim at the offices of ACT 1986, that a Meeting of Creditors of the above company will be Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch held at the offices of K S Tan & Co, 10-12 New College Parade, Road, Southend on Sea SS1 2EG, not later than 12.00 noon on the Finchley Road, London, NW3 5EP on Monday 5 September 2016 at business day prior to the meeting. Please note that submission of 12.00 noon for the purpose of dealing with Sections 99 to 101 of the proxy forms by email is not acceptable and will lead to the proxy INSOLVENCY ACT 1986. being held invalid and the vote not cast. A proxy form, if intended to be used, to enable a creditor to vote, Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the must be lodged, together with a statement of claim, at the offices of K above address is a qualified Insolvency Practitioner who will furnish S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 creditors free of charge with such information concerning the 5EP, not later than 12.00 noon on the business day before the Company’s affairs as they may reasonably require during the period meeting. The proxy form and statement may be posted or sent by fax before the day on which the meeting is to be held. to: 020 7586 5921 or email to: [email protected] Any person who requires further information may contact Robert Secured creditors may only vote for the balance of the debt, which Knight of Begbies Traynor (Central) LLP by e-mail at will not be recovered by enforcement of the security, unless right to [email protected] or by telephone on 01702 enforce is waived. 467255. A list of the names and addresses of the Company’s creditors will be By Order of the Board available for inspection free of charge at the offices of K S Tan & Co, Mohammed Billal Malik, Director 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the 10 August 2016 (2598983) two business days prior to the day of the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed by creditors at the meeting, a 2598930QUINCE ORGANIC LIMITED resolution may be taken to determine the basis of the appointed (Company Number 08708559) Liquidator’s remuneration. Where agreement to this resolution is to be Registered office: 10 Chesterford Gardens, London NW3 7DE sought at the creditors’ meeting, details of the Liquidator’s proposed Principal trading address: 10 Chesterford Gardens, London NW3 7DE remuneration will be circulated with the notice. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The meeting will receive information about, or be called upon to ACT 1986 (AS AMENDED),that a meeting of the creditors of the above approve, the costs of preparing the statement of affairs and named Company will be held at Business Innovation Centre, Harry convening the meeting. Weston Road, Coventry, CV3 2TX on 31 August 2016 at 2.15 pm for For further information, please contact: Kian Seng Tan (IP No: 8032); the purposes mentioned in Sections 99, 100 and 101 of the said Act. Email: [email protected], Telephone: 020 7586 1280 Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Cranfield By Order of the Board H Koc, Director 17 August 2016 (2598928)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Business Recovery Limited, Business Innovation Centre, Harry STELLA2598934 MARIS LIMITED Weston Road, Coventry, CV3 2TX, are qualified to act as insolvency (Company Number 04938501) practitioners in relation to the above. The meeting may receive Previous Name of Company: D.M. Ryan And P.N. Wright information about, or be asked to approve, the costs of preparing the Registered office: Suite 5, Lancashire Digital Technology Centre, statement of affairs and convening the meetings. Bancroft Road, Burnley, BB10 2TP Notice is also hereby given, pursuant to Section 98(2) of the Act, that Principal trading address: Suite 5, Lancashire Digital Technology a list of names and addresses of the Company’s creditors may be Centre, Bancroft Road, Burnley, BB10 2TP examined free of charge at Cranfield Business Recovery, Business Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between ACT 1986 that a meeting of the creditors of the above named 10.00 am and 4.00 pm on the two business days before the meeting. Company will be held at 20 Roundhouse Court, South Rings Business Secured creditors (unless they surrender their security) must give Park, Bamber Bridge, Preston, PR5 6DA on 26 September 2016 at particulars of their security and its value if they wish to vote at the 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of meeting. the said Act. A list of the names and addresses of the Company’s For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 creditors will be available for inspection free of charge at the offices of 553700. Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Maya Meron, Director Bamber Bridge, Preston, PR5 6DA, between the hours of 10.00am 16 August 2016 (2598930) and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: Mark Colman, (IP No. 9721), Email: 2598940SHADING BY DESIGN LIMITED [email protected] Tel: 01772 646180. (Company Number 04367870) Phillip Wright, Director Registered office: 6 Knights Park Hussey Road, Battlefield Enterprise 18 August 2016 (2598934) Park, Shrewsbury SY1 3TE Principal trading address: 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury SY1 3TE STS2598936 SCAFFOLDING LTD Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 09154934) ACT 1986 that a meeting of the creditors of the Company will be held Registered office: 111 High Street, Strood, Rochester, ME2 4TJ at BCR, Rural Enterprise Centre, Battlefield Enterprise Park, Principal trading address: 111 High Street, Strood, Rochester, ME2 Shrewsbury SY1 3FE, on 1 September 2016 at 10:30 am for the 4TJ purposes mentioned in Sections 99, 100 and 101 of the said Act. A Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY list of the names and addresses of the Company’s creditors will be ACT 1986 that a meeting of the creditors of the above named available for inspection free of charge at the offices of Barringtons Company will be held at 40a Station Road, Upminster, Essex, RM14 Corporate Recovery, The Rural Enterprise Centre, Battlefield 2TR on 31 August 2016 at 10.30 am for the purposes mentioned in Enterprise Park, Shrewsbury SY1 3FE on 30th and 31st August 2016 Section 99 to 101 of the said Act. A meeting of shareholders has been between the hours of 10.00 am and 4.00 pm. called and will be held prior to the meeting of creditors to consider Anthony Reynolds passing a resolution for the voluntary winding up of the Company. A 22 August 2016 (2598940) list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, between 2598938SLOUGH SOUTHERN FRIED CHICKEN LIMITED the hours of 10.00 am and 4.00 pm on the two business days (Company Number 08277861) preceding the date of the creditors meeting. Registered office: Abacus Accountants, Coleridge House, 5-7 Park Any creditor entitled to attend and vote at the meeting is entitled to do Street, Slough, Berkshire, SL1 1PE so either in person or by proxy. Creditors wishing to vote at the Principal trading address: 1A Baylis Parade, Slough, Berkshire, SL1 meeting must (unless they are individual creditors attending in person) 3LF lodge their proxy at the offices of Aspect Plus Limited, 40a Station By Order of the Board, notice is hereby given, pursuant to Section 98 Road, Upminster, Essex, RM14 2TR no later than 12 noon on 30 OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the August 2016. The resolutions that may be tabled at the meeting above named company, convened for the purposes of receiving the include an opportunity for creditors to form a committee and a directors' statement of affairs, appointing a liquidator and if the resolution to approve Aspect Plus Limited’s pre appointment costs. creditors think fit appointing a liquidation committee. The meeting will Unless there are exceptional circumstances, a creditor will not be be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 02 entitled to vote unless his written statement of claim, (’proof’), which September 2016 at 10.15 am. Creditors may attend and vote at the clearly sets out the name and address of the creditor and the amount meeting by proxy or in person. In order to be entitled to vote at the claimed has been lodged and admitted for voting purposes. Whilst meeting, creditors must lodge their proxies (unless they are individual such proofs may be lodged at any time before voting commences, creditors attending in person), together with a statement of their claim creditors intending to vote at the meeting are requested to send them at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 with their proxies. Unless they surrender their security, secured 1NS, not later than 12.00 noon on 1 September 2016. creditors must give particulars of their security, the date when it was The resolutions at the creditors’ meeting may include a resolution given and the estimated value at which it is assessed if they wish to specifying the terms on which the Liquidator’s remuneration and vote at the meeting. The meeting may receive information about, or disbursements are to be paid. The meeting may receive information be called upon to approve, the costs of preparing the Statement of about, or be asked to approve, the costs of preparing the statement Affairs and convening the meeting. of affairs and convening the meeting. Christopher Newell and Frank Name and address of Insolvency Practitioner calling the meeting: Wessely (IP Nos: 13690 and 7788) of Quantuma LLP, 81 Station Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency No. 10350). Contact Name: David Young, Email: Practitioners in relation to the Company and will provide creditors free [email protected] Tel: 01708 300170. of charge with such information concerning the company’s affairs as Simon Truelove, Director is reasonably required. 18 August 2016 (2598936) For further details contact: Benjamin Wooster of Quantuma LLP, Email: [email protected] Tel: 01628 478 100. Gulfaraz Khan, Director SUNSHINE2598937 BUSINESS CONSULTING LIMITED 18 August 2016 (2598938) (Company Number 07270591) Registered office: 37 Crestway, Putney, London SW15 5DB Principal trading address: 37 Crestway, Putney, London SW15 5DB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 31 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY TRESMIL2598926 FITNESS LIMITED ACT 1986,that a meeting of the creditors of the Company will be held (Company Number 08496979) at Egale 1, 80 St Albans Road, Watford, WD17 1DL on 01 September Trading Name: Fit4less 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and Registered office: Unit 203 Second Floor, China House, 401 101 of the said Act. A list of the names and addresses of the Edgeware Road, London NW2 6GY Company’s creditors will be available for inspection, free of charge, at Principal trading address: 198-200 Marlowes, Hemel Hempstead, the offices of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire HP1 1BH WD17 1DL, on the two business days prior to the day of the meeting Section 98 (1) of The Insolvency Act (as amended) between the hours of 10.00 am and 4.00 pm. By Order of the Board, Notice is hereby given, pursuant to section 98 For further details contact: Debbie Convery (Manager), E-mail: of the Insolvency Act 1986, of a meeting of creditors for the purposes [email protected], Tel: 01923 224411. mentioned in sections 99, 100 and 101 of the said Act: David Senekal, Director Date of Creditors Meeting: 31 August 2016 15 August 2016 (2598937) Time of Creditors Meeting: 11.30 am Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA 2598697TATRY LTD A full list of the names and addresses of the company’s creditors may (Company Number 05126313) be examined free of charge at the offices of AlexanderLawsonJacobs, Registered office: 923 Finchley Road, London, NW11 7PE 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Principal trading address: 4 Marion Close, Bushey, Hertfordshire, and 4.00 pm on the two business days prior to the meeting. WD23 2AR Creditors wishing to vote at the meeting must lodge their Proxy form Notice is hereby given, pursuant to Section 98 of the Insolvency Act together with a proof of debt to 1 Kings Avenue, Winchmore Hill, 1986 that a meeting of creditors of the above named Company will be London N21 3NA, no later than 12 noon on the business day before held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 5 the meeting. September 2016, at 2.15 pm for the purposes mentioned in Sections The resolutions to be taken at the meeting may include a resolution 99 to 101 of the said Act. specifying the terms on which the liquidator is to be remunerated, Any Creditor entitled to attend and vote at this Meeting is entitled to including the basis on which disbursements are to be recovered from do so either in person or by proxy. Creditors wishing to vote at the the company’s assets and the meeting may receive information Meeting must (unless they are individual creditors attending in person) about, or be called upon, to approve the costs of preparing the lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 statement of affairs and convening the meeting. 3XP by no later than 12:00 on the business day preceding the date of Further information is available from the offices of the meeting. AlexanderLawsonJacobs on 020 8370 7250 Resolutions to be taken at the meeting may include a resolution Laurence Joseph Milton, Director/Chairman (2598926) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening TVS2598917 PRODUCTIONS LTD the meeting. (Company Number 08684222) A list of the names and addresses of the company's creditors will be Registered office: 9 The Crescent, Plymouth PL1 3AB available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Principal trading address: 16 Festing Road, London, SW15 1LP Central, London, NW4 3XP during the two business days preceding Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the above meeting, between the hours of 10.00am and 4.00pm. ACT 1986 that a meeting of the creditors of the above named Further information about this case is available from the offices of Company will be held at Travelodge, 8-9 Howeson Lane, Plymouth, Sinclair Harris on 020 8203 3344. PL6 8BB on 26 August 2016 at 12.00 noon to receive a statement of Karol Rusnak affairs of the company; to hear a report on the company’s position; to 19 August 2016 (2598697) nominate an insolvency practitioner as liquidator; if fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include THE2598071 CROWN HOTEL (SOUTHWELL) LTD those dealing with liquidator’s fees and costs of preparing the (Company Number 07726916) statement of affairs and convening the meeting. Creditors wishing to Trading Name: The Crown Hotel vote at the Meeting (unless they are individual creditors attending in Registered office: 8/9 New Street, Alfreton, DE55 7BP person) must lodge their proxy, together with a full statement of Principal trading address: Market Place, Southwell, NG25 0HE account at the registered office, 9 The Crescent, Plymouth PL1 3AB, Notice is hereby given, pursuant to Section 98 of the Insolvency Act not later than 12.00 noon on the day before the Meeting. A form of 1986 that a meeting of creditors of the above named Company will be General and Special Proxy is available. held at Abbey Taylor Limited, The Blades Enterprise Centre, John For the purposes of voting, a secured Creditor is required (unless he Street, Sheffield, S2 4SW on 6 September 2016, at 11.30 am for the surrenders his security) to lodge at 9 The Crescent, Plymouth PL1 purposes mentioned in Sections 99 to 101 of the said Act. 3AB, before the Meeting, a statement giving particulars of his Any Creditor entitled to attend and vote at this Meeting is entitled to security, the date when it was given and the value at which it is do so either in person or by proxy. Creditors wishing to vote at the assessed. Notice is further given that a list of the names and Meeting must (unless they are individual creditors attending in person) addresses of the Company’s Creditors may be inspected, free of lodge their proxy at Blades Enterprise Centre, John Street, Sheffield charge, at 9 The Crescent, Plymouth PL1 3AB between 10.00 am and S2 4SW by no later than 12:00 on the business day preceding the 4.00 pm on the two business days preceding the date of the meeting date of the meeting. stated above. Resolutions to be taken at the meeting may include a resolution Insolvency Practitioner Contact Details: Geoffrey Kirk (IP No. 9215) of specifying the terms on which the Liquidator is to be remunerated and Geoffrey Kirk, 9 The Crescent, Plymouth PL1 3AB. Email: the meeting may receive information about, or be called upon to [email protected] Tel: 01752 664422. approve, the cost of preparing the statement of affairs and convening Tracey Smythe, Director the meeting. 12 August 2016 (2598917) A list of the names and addresses of the company's creditors will be available free of charge at Abbey Taylor Limited, The Blades Enterprise Centre, John Street, Sheffield, S2 4SW during the two 2598931UITBELL LIMITED business days preceding the above meeting, between the hours of (Company Number 09989065) 10.00am and 4.00pm. Trading Name of the Company: Utibell Limited Further information about this case is available from the offices of Registered office: 2 St Georges Mews, 43 Westminster Bridge Road, Abbey Taylor Limited at [email protected]. London, SE1 7JB Vivian Hanbury , Director (2598071) Principal trading address: 2 St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 A form of proxy must be duly completed and lodged together with a NOTICE IS HEREBY GIVEN pursuant to Section 98 of the written statement of claim at Blades Insolvency Services, Charlotte INSOLVENCY ACT 1986, that a meeting of the creditors of the above House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later named company will be held at 1:30 pm on 30 August 2016 at Regus than 12 noon on the business day prior to the meeting if creditors offices, 960 Capability Green, Luton, LU1 3PE for the purposes wish to vote at the meeting. mentioned in Sections 99, 100 and 101 of the said Act. The resolutions at the meeting of creditors may include a resolution During the period before the day on which the meeting is to be held, specifying the terms on which the Liquidator is to be remunerated. Kevin Lucas (IP Number 9485) will furnish creditors free of charge with The meeting may receive information about, or be asked to approve, such information concerning the company’s affairs as they may the costs of preparing the statement of affairs and convening the reasonably require. He may be contacted at 32 Stamford Street, meeting. Altrincham, Cheshire WA14 1EY or on 0161 929 8666. A list of the names and addresses of the company’s creditors will be Roman Zacharkiw available for inspection, free of charge, at the offices of Blades 9 August 2016 (2598931) Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on the two business days preceding the day of the meeting. 2598935ULTRALITE ROOFING SERVICES LIMITED Creditors requiring further information should contact Philip Anthony (Company Number 07251090) Brooks (IP No: 9105), Telephone No: 01949 831260, Email: Registered office: CVR Global LLP, 5 Prospect House, Meridian [email protected] Cross, Ocean Way, Southampton, SO14 3TJ (Formerly) Regus, A J Walsh, Director Windmill Hill Business Park, Swindon, Wiltshire, SN5 6QR 18 August 2016 (2598941) Principal trading address: Regus, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6QR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ZOO2598927 PERFORMANCE LIMITED ACT 1986 (AS AMENDED) (”THE ACT”)that a meeting of the creditors Trading Name: Zoo Performance of the Company will be held at CVR Global LLP, 5 Prospect House, (Company Number 09529327) Meridian Cross, Ocean Way, Southampton, SO14 3TJ on 05 Registered office: 646 Preston Road, Clayton-Le-Woods, Lancashire September 2016 at 11.15 am for the purposes mentioned in Sections PR6 7EH 99, 100 and 101 of the said Act. A full list of the names and addresses Principal trading address: 646 Preston Road, Clayton-Le-Woods, of the Company’s creditors may be examined free of charge at the Lancashire PR6 7EH offices of CVR Global LLP, 5 Prospect House, Meridian Cross, Ocean Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Way, Southampton, SO14 3TJ, between 10.00am and 4.00pm on the ACT 1986,that a meeting of the creditors of the Company will be held two business days prior to the day of the meeting. at Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 For further details contact: Ryan Goldingay, Tel: 023 8017 1503. 4PN on 31 August 2016 at 11.15 am for the purposes mentioned in Aaron Gardner, Director Sections 99, 100 and 101 of the said Act. A list of the names and 15 August 2016 (2598935) addresses of the Company’s creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, on 26 and 30 VMACC2598919 LIMITED August 2016 between the hours of 10.00 am and 4.00 pm. (Company Number 07839279) For further details contact: Steven Mason, Tel: 0161 832 6221. Registered office: Griffins, Tavistock House South, Tavistock Square, Paul Scally, Director London, WC1H 9LG 18 August 2016 (2598927) Principal trading address: Suite 5006, 87 Kimber Road, London, SW18 4FS Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY NOTICES TO CREDITORS RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors under Rule 4.54 of the AQUARIUS2599017 MANAGEMENT CONSULTANTS LIMITED Insolvency Rules 1986 for the purpose of agreeing the basis of the (Company Number 03377053) Liquidator’s remuneration. The meeting will be held at Griffins, Previous Name of Company: Aquarius (HR) Limited Tavistock House South, Tavistock Square, London, WC1H 9LG on 27 Registered office: Stoneygate House, 2 Greenfield Road, Holmfirth, September 2016 at 11.00 am. In order to be entitled to vote at the HD9 2JT meeting, creditors must lodge their proxies with the Liquidator at Principal trading address: Woodpecker House, Hogspudding Lane, Griffins, Tavistock House South, Tavistock Square, London, WC1H Newdigate, Dorking, RH5 5DU 9LG, by no later than 12 noon on the business day prior to the day of Notice is hereby given that the Creditors of the above-named the meeting (together with a completed proof of debt form if this has Company are required on or before the 22 September 2016 to send not previously been submitted). their names and addresses and particulars of their debts or claims Date of Appointment: 6 November 2015. and the names and addresses of the solicitors (if any) to the Joint Office holder details: Kevin Goldfarb (IP No 8858) of Griffins, Liquidators at The Media Centre, 7 Northumberland Street, Tavistock House South, Tavistock Square, London, WC1H 9LG. Huddersfield, HD1 1RL. If so required by notice in writing from the For further details contact: Eugine Khorouji, Email: Joint Liquidators, creditors must, either personally or by their [email protected] solicitors, come in and prove their debts at such time and place as Kevin Goldfarb, Liquidator shall be specified in such notice, or in default thereof they will be 18 August 2016 (2598919) excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 18 August 2016 YOUR2598941 HYDRO LIMITED Office holder details: Charles Brook and Michelle Chatterton (IP Nos. (Company Number 08186831) 9157 and 13730) both of Brook Business Recovery Limited, The Previous Name of Company: Newmills Engineering Limited Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Registered office: Bristol and Bath Science Park, Dirac Crescent, For further details contact: The Joint Liquidators, Tel: 0845 2699268. Emersons Green, Bristol BS16 7FR Alternative contact: Manraj Mand. Principal trading address: Bristol and Bath Science Park, Dirac Charles Brook, Joint Liquidator Crescent, Emersons Green, Bristol BS16 7FR 18 August 2016 (2599017) Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of Your Hydro Limited will be held at Holiday Inn, Filton Road, Bristol BS16 1QZ on 1 September 2016 at 11.00 am for the purposes provided for in Sections 99, 100 and 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 33 COMPANIES

2599015AUSTIQUE LIMITED RESOLUTION FOR WINDING-UP (Company Number 04992720) Registered office: David Rubin & Partners, 26-28 Bedford Row, ANAM2598878 HAIR & BEAUTY SALOON LIMITED London, WC1R 4HE (Company Number 05968785) Principal trading address: N/A Registered office: 72 Springbank Road, London SE13 6SX Asher Miller (IP No. 9251) and Henry Lan (IP No 8188), both of David Principal trading address: 72 Springbank Road, London SE13 6SX Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE were Notice is hereby given that the following resolutions were passed on appointed Joint Liquidators of the above-named Company pursuant 16 August 2016 as a Special Resolution and as an Ordinary to paragraph 83(7)(a) of Schedule B1 of the Insolvency Act 1986 on 9 Resolution respectively: August 2016. “That the Company be wound up voluntarily and that Martin C Notice is hereby given that the Creditors of the above-named Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Company are required on or before 26 September 2016 to send in Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No their names and address with particulars of their Debts or Claims to 6212) be appointed Liquidator for the purposes of such winding up.” the Liquidators and if so required by notice in writing by the said Further details contact: Martin C Armstrong, Email: Liquidators, personally or by their solicitors to come in and prove their [email protected], Tel: 020 8661 7878. Alternative contact: Seb said Debts or Claims at such time and place as shall be specified in Elledge. such notice, or in default thereof they will be excluded from the Mrs Hassana Khan, Chairman (2598878) benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Robert Cook may be contacted on telephone number 020 7400 7900. AQUARIUS2598877 MANAGEMENT CONSULTANTS LIMITED Asher Miller, Joint Liquidator (Company Number 03377053) 12 August 2016 (2599015) Previous Name of Company: Aquarius (HR) Limited Registered office: c/o Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL 2599011BLADDER AND BOWEL FOUNDATION Principal trading address: Woodpecker House, Hogspudding Lane, (Company Number 04125585) Newdigate, Dorking, RH5 5DU Registered office: Satra Innovation Park, Rockingham Road, Notice is hereby given that the following resolutions were passed on Kettering, Northamptonshire NN16 9JH 18 August 2016 as a special resolution and an ordinary resolution Principal trading address: Satra Innovation Park, Rockingham Road, respectively: Kettering, Northamptonshire NN16 9JH “That the Company cannot, by reason of its liabilities, continue its Notice is hereby given that the creditors of the above-named business, and that it is advisable to wind up the same, and Company, which is being voluntarily wound up, who have not already accordingly and that the Company be wound up voluntarily and that proved their debt are required, on or before 19 September 2016, the Charles Brook and Michelle Chatterton, both of Brook Business last day for proving to send in their names and addresses and to Recovery Limited, The Media Centre, 7 Northumberland Street, submit their proof of debt to the undersigned at RSM Restructuring Huddersfield, HD1 1RL, (IP Nos. 9157 and 13730) be appointed as Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Joint Liquidators for the purposes of such voluntary winding up.” Keynes, MK9 1BP and, if so requested by the Joint Liquidators, to For further details contact: The Joint Liquidators, Email: provide such further details or produce such documentary or other [email protected], Tel 0845 2699268. Alternative evidence as may appear to be necessary. contact: Manraj Mand. A creditor who has not proved his debt before the declaration of any Andrew Johnston, Chairman (2598877) dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. BLADDER2598888 AND BOWEL FOUNDATION Date of Appointment: 15 August 2016. Office Holder details: Nick (Company Number 04125585) Edwards and Graham Bushby (IP Nos 9005 and 8736) both of RSM Registered office: Satra Innovation Park, Rockingham Road, Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Kettering, Northamptonshire NN16 9JH Boulevard, Milton Keynes, MK9 1BP. Principal trading address: Satra Innovation Park, Rockingham Road, Correspondence address & contact details of case manager: Marco Kettering, Northamptonshire NN16 9JH Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Notice is hereby given that at a General Meeting of the above named Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Company, duly convened at RSM Restructuring Advisory LLP, The Further details contact: Nick Edwards, Tel: 01908 687841 or Graham Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 15 Bushby, Tel: 01908 687826. August 2016 the following Special Resolution and Ordinary Nick Edwards and Graham Bushby, Joint Liquidators Resolutions were passed: 17 August 2016 (2599011) “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that In2598615 the High Court of Justice the Company be wound up voluntarily, and that Nick Edwards and No 1201 of 2011 Graham Bushby, both of RSM Restructuring Advisory LLP, The NORTH WOOLWICH REALISATION LIMITED Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, (IP Previous Name of Company: ES Group Limited Nos 9005 and 8736) be and are hereby appointed Joint Liquidators (Company Number 01158778) for the purposes of such winding up and that the Joint Liquidators are Registered office: 55 Baker Street, London W1U 7EU to act jointly and severally.” Principal trading address: Bell Lane, North Woolwich Road, London Correspondence address & contact details of case manager: Marco E16 2AB Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Notice is hereby given pursuant to Part 11 of the Insolvency Rules Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. 1986, that no further dividend will be declared in the above matter, Further details contact: Nick Edwards, Tel: 01908 687800 or Graham due to the majority of assets realised having already been distributed Bushby, Tel: 01908 687 826. to creditors. The small remaining balance in the Company's Alan Cottenden, Chairman (2598888) Liquidation Estate will be used to defray the outstanding expenses of the Liquidation. The Liquidator may be contacted by telephone or at CM-LOGIC2598898 LIMITED [email protected] (Company Number 04270070) Office Holder Details: James Money (IP number 8999) of BDO LLP, 55 Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Baker Street, London W1U 7EU. Date of Appointment: 23 August Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN 2012. Principal trading address: 1210 Parkview, Arlington Business Park, James Money , Liquidator Theale, Berkshire RG7 4TY 22 August 2016 (2598615)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on At a General Meeting of the members of the above named Company, 15 August 2016 as a Special Resolution and an Ordinary Resolution duly convened and held at the offices of Begbies Traynor (Central) respectively: LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton “That the Company be wound up voluntarily and that Rob Keyes and Moor, York, YO30 4XG on 17 August 2016 the following resolutions Gareth Roberts, both of KRE Corporate Recovery LLP, 1st Floor, were duly passed, as a Special resolution and as an Ordinary Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN, (IP resolution respectively:- Nos 008841 and 008826) be appointed as Joint Liquidators for the “That the Company be wound up voluntarily and that Rob Sadler and purposes of such voluntary winding up.” At the subsequent meeting David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 of creditors held on 15 August 2016, the appointment of Rob Keyes Clifton Moor Business Village, James Nicolson Link, Clifton Moor, and Gareth Roberts as Joint Liquidators was confirmed. York, YO30 4XG, (IP Nos 009172 and 009458) be and hereby are For further details contact: Rob Keyes or Gareth Roberts, E-mail: appointed Joint Liquidators of the Company for the purpose of the [email protected] or Tel: 0118 997 7358. Alternative contact: voluntary winding-up, and any act required or authorised under any Ben Briscoe. enactment to be done by the Joint Liquidators may be done by all or Stephen Toop, Director (2598898) any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint 2598790COASTAL MARINE EYEMOUTH LIMITED Liquidator by telephone on 01904 479801. Alternatively, enquiries can Company Number: SC413001 be made to Ian Gostellow by email at ian.gostellow@begbies- At a General Meeting of the above-named Company, duly convened, traynor.com or by telephone on 01904 479801. and held at Marshall Meadows Country House Hotel, Berwick-upon- Robert Neville Hagger, Chairman (2598879) Tweed, Northumberland TD15 1UT on 11 August 2016 the subjoined Special Resolution was duly passed: 1. That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the FURN2598896 LIMITED Company be wound up voluntarily. (Company Number 05135126) 2. That Deviesh Raikundalia and Situl Raithatha of Springfields Trading Name: Sofa Bed Heaven Advisory LLP of 38 De Montfort Street, Leicester, LE1 7GS be Registered office: Kemp House, 152 City Road, London, EC1V 2NX appointed as Joint Liquidators of the Company for the purposes of Principal trading address: 19 Tunsgate, Guildford, GU1 3QS the voluntary winding up. At a General Meeting of the Members of the above-named Company, 3. That the Joint Liquidators be entitled to act both jointly and duly convened and held at 26-28 Bedford Row, London, WC1R 4HE severally. on 12 August 2016 the following Special Resolution and Ordinary At a subsequent Meeting of Creditors, duly convened pursuant to Resolution were duly passed: Section 98 of the INSOLVENCY ACT, 1986, and held on the same “That the Company be wound up voluntarily, and that Stephen Katz, day, the appointment of Deviesh Raikundalia and Situl Raithatha was of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, confirmed. (IP No 8681) be and he is hereby appointed Liquidator for the Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP purposes of such winding-up.” NO 13890), Joint Liquidators, Springfields Business Advisory LLP, 38 For further details contact: Stephen Katz, Tel: 020 7400 7900, De Montfort Street, Leicester LE1 7GS Alternative contact: Andreas Arakapiotis. Alternative contact: Luke Littlejohn, 0116 299 4745. Craig Rutter, Chairman (2598896) A . Thornhill, chairman (2598790)

IMPERIAL2598887 CHEF LIMITED 2598883CROMBIE CONCESSIONS LIMITED (Company Number 07851671) (Company Number 05187484) Registered office: 72 Oak Road, Barton Under Needwood, Burton On Previous Name of Company: Yellowbond Limited Trent, Staffordshire DE13 8LS Registered office: 98 Kirkstall Road, Leeds, LS3 1YN Principal trading address: 72 Oak Road, Barton Under Needwood, Principal trading address: 98 Kirkstall Road, Leeds, LS3 1YN Burton On Trent, Staffordshire DE13 8LS At a General Meeting of the members of the above named Company, Notice is hereby given that on 11 August 2016 the following duly convened and held at Begbies Traynor (Central) LLP, 24 Conduit resolutions were passed: Place, London, W2 1EP on 18 August 2016 the following resolutions “That the Company be wound up voluntarily and that Joanne Wright were duly passed as a Special Resolution and as an Ordinary and Fiona Grant, both of Wilson Field Limited, The Manor House, 260 Resolution respectively: Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 and 9444) “That the Company be wound up voluntarily and that Gerald Maurice be and are hereby appointed joint liquidators for the purposes of such Krasner and Gillian Margaret Sayburn, both of Begbies Traynor winding up.” The appointments of Joanne Wright and Fiona Grant (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle were confirmed by the creditors. upon Tyne, NE1 1PG, (IP Nos. 5532 and 10830) be and are hereby Further details contact: The Joint Liquidators, Tel: 0114 2356780. appointed Joint Liquidators of the Company for the purpose of the Alternative contact: Helena Perevalova. voluntary winding-up, and any act required or authorised under any Somkhid Buajeeb, Director (2598887) enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” 2598882JEPSONS LIMITED Any person who requires further information may contact the Joint (Company Number 04545448) Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Registered office: Units A1 & A2, Hulme Court, Blackburn Trade Park be made to Gary Wemyss by email at gary.wemyss@begbies- C, Blackburn, Lancashire, BB3 0FE traynor.com or by telephone on 0191 269 9820. Principal trading address: Units A1 & A2, Hulme Court, Blackburn Claire Marie Cain, for IM Directors Limited, Chairman (2598883) Trade Park C, Blackburn, Lancashire, BB3 0FE At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, EXCELL2598879 CONTRACTS LTD Bamber Bridge, Preston, Lancashire, PR5 6DA on 16 August 2016 the (Company Number 09542608) following Resolutions were passed, as a Special Resolution and as an Registered office: 11 Clifton Moor Business Village, James Nicolson Ordinary Resolution: Link, Clifton Moor, York, YO30 4XG “That the Company be wound up voluntarily and that Mark Colman Principal trading address: 30 New Road, Yeadon, Leeds LS19 7SE and John Titley, both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up.” For further details contact: Mark Colman or John Titley, Email: [email protected], Tel: 01772 646180.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 35 COMPANIES

Andrew Chell, Company Director (2598882) LYMM2598605 TRADING LIMITED (Company Number 07295345) Trading Name: Avalanche 2598081KOHAR & SAHOTA LIMITED Registered office: 58 Swan Street, City House, Manchester, M4 5JU (Company Number 07891203) Principal trading address: 2 Booth Street, Manchester, M2 4AT Registered office: Toronto Square, Toronto Street, Leeds, LS1 2HJ At a General Meeting of the Company convened and held at Century Principal trading address: 386 Newsome Post Office, Newsome Road, House, 6 Ashley Road, Hale, WA15 9SF on 20 August 2016 5.30 pm Huddersfield, HD4 6LR the following special resolution numbered one and ordinary At a General Meeting of the members of the above named company, resolutions numbered two and three were passed: duly convened and held at the offices of Begbies Traynor (Central) 1) That the Company be wound up voluntarily. LLP, the offices of Begbies Traynor (Central) LLP, 90 New North 2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Road, Huddersfield, HD1 4NE on 16 August 2016 the following Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of resolutions were duly passed; as a Special Resolution and as an the Company for the purposes of the voluntary winding-up. Ordinary Resolution respectively:- 3) That the Liquidators be authorised to act jointly and severally in the 1. That the Company be wound up voluntarily. liquidation. 2. That Richard Kenworthy and Julian Pitts of Begbies Traynor Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, LS1 2HJ be and hereby are appointed Joint Liquidators of the Manchester M2 7PW. Date of Appointment: 20 August 2016. Further Company for the purpose of the voluntary winding-up, and any act information about this case is available from Emma Verity at the required or authorised under any enactment to be done by the Joint offices of CG & Co on 0161 358 0210. Liquidators may be done by all or any one or more of the persons Rashid Jamil , Chairman (2598605) holding the office of liquidator from time to time. Office Holder Details: Richard Kenworthy and Julian Nigel Richard Pitts (IP numbers 9499 and 7851) of Begbies Traynor (Central) LLP, 2598583MERCURY UTILITIES LIMITED Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Date of (Company Number 08855077) Appointment: 16 August 2016. Further information about this case is Registered office: C/0 Clark Business Recovery Limited 26 York available from Adam Humphrey at the offices of Begbies Traynor Place, Leeds, LS1 2EY (Central) LLP on 0113 244 0044 or at adam.humphrey@begbies- Principal trading address: 9a Langdale Road, Barnsley, South traynor.com. Yorkshire S71 1AF J Sahota , Chairman At a General meeting of the above named company, duly convened 16 August 2016 (2598081) and held at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 17 August 2016 at 11.30 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an LANGSTONE2598672 PROPERTY LTD ordinary resolution:- (Company Number 06406865) 1. That the company be wound-up voluntarily; and Registered office: 651a Mauldeth Road West, Chorlton, Manchester 2. That Dave Clark of Clark Business Recovery Limited, 26 York M21 7SA Place, Leeds, LS1 2EY, be and is hereby appointed liquidator of the Principal trading address: Unit B, Banico House, Tilson Road, company for the purposes of such winding-up. Manchester M23 9GF Office Holder Details: Dave Clark (IP number 9565) of Clark Business At a GENERAL MEETING of the above named Company held by Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of conference call on 18 August 2016 the following resolutions were duly Appointment: 17 August 2016. Further information about this case is passed: available from Phil Clark at the offices of Clark Business Recovery on As a Special Resolution: 0113 243 8617 or at [email protected]. 1. THAT the Company be wound up voluntarily. Steven Arthur Rowe , Chairman (2598583) As Ordinary Resolutions: 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed 2598885ORIENT CARNATION LIMITED Liquidator for the purpose of such winding-up. (Company Number 09311109) Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Trading Name of the Company: Porterhouse the Steak & Fish 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 18 August Restaurant 2016. Further information about this case is available from Nathan Registered office: 16A Wellhall Parade, Eltham, London SE9 6SP Samani at the offices of CBA on 0116 262 6804 or at leics@cba- Principal trading address: Station Approach, Brockenhurst, Hants insolvency.co.uk. SO42 7TW Zafar Ahmed , Chairman At a General Meeting of the Members of the above-named Company, Dated: 18 August 2016 (2598672) duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 15 August 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary LE2598881 QUERCE LIMITED Resolution. (Company Number 05983122) 1. That the Company be wound up voluntarily Registered office: 66-68 Brockley Rise, Forest Hill, London, SE23 1LN 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of At a General Meeting of the members of the above-named Company, such Winding-up duly convened and held at 122 Hither Green Lane, Hither Green, Contact details: Kikis Kallis (IP No. 004692), Liquidator, Kallis & Co, London, SE13 6QA on 18 August 2016 at 11:00 am the following Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Resolutions were duly passed as a SPECIAL RESOLUTION and an Alternative contact: [email protected], 0208 446 6699 ORDINARY RESOLUTION respectively: Sharmila Chapagain Bhusal, Director (2598885) “THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the ORIENTROSE2598875 LIMITED Company be wound up voluntarily.” (Company Number 06241472) “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Trading Name of the Company: Rimjhim Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Registered office: 1-3 City Road, Winchister, SO23 8SD 1PS be and is hereby appointed as Liquidator for the purposes of the At a General Meeting of the Members of the above-named Company, winding up.” duly convened, and held at Mountview Court, 1148 High Road, Contact details: Mansoor Mubarik, IP Number: 009667, Liquidator, London N20 0RA, on 15 August 2016 the following Resolutions were Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 duly passed. No 1 as a Special Resolution and No2 as an Ordinary [email protected], 01622 754 927 Resolution. Antonello Serra, Chairman (2598881) 1. That the Company be wound up voluntarily

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2. That Kikis Kallis is hereby appointed Liquidator for the purposes of REDBROOK2598943 MEDIA LIMITED such Winding-up (Company Number 07007699) Contact details: Kikis Kallis (IP No. 004692), Liquidator, Kallis & Co, Registered office: 43 Chessmount Rise, Chesham, Buckinghamshire Mountview Court, 1148 High Road, Whetstone, London N20 0RA. HP5 1RB Alternative contact: [email protected], 0208 446 6699 Principal trading address: 36a High Street, Chesham, Azizul Ambya, Director (2598875) Buckinghamshire HP5 1EP At a General Meeting of the members of the above named company, duly convened and held at Regus, St Mary’s Court, The Broadway, 2598914POUT BEAUTY SALON LIMITED Amersham, Buckinghamshire HP7 0UT on 18 August 2016 the (Company Number 08504720) following resolutions were duly passed; No 1 as a special resolution Registered office: 5 Church Road South, Woolton Village, Liverpool, and No 2 as an ordinary resolution: - Merseyside, L25 7RJ 1. “That the company be wound up voluntarily”. Principal trading address: 60-62 Liverpool Road, Crosby, Liverpool, 2. “That Robert Day of Robert Day and Company Limited, The Old Merseyside, L23 5SJ Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is At a General Meeting of the Members of the above named Company, hereby appointed Liquidator of the Company for the purpose of the duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP voluntary winding-up”. on 18 August 2016 at 10.45 am, the following Resolutions were duly Contact details: Robert Day (IP No. 9142), Liquidator, Robert Day and passed as a Special Resolution and as an Ordinary Resolution: Company Limited, The Old Library, The Walk, Winslow, Buckingham “That the Company be wound up voluntarily and that Daniel Paul MK18 3AJ, [email protected], 0845 266 7331. Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, M Brooks, Chairman (2598943) Liverpool, L9 7BP, (IP No. 9286) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a subsequent meeting of creditors held later that day and at the same SARA2598982 PERKINS LIMITED venue, the above Resolutions were also approved by creditors. (Company Number 05661054) Further details contact: Daniel Hennessy, Email: [email protected], Trading Name of the Company: Perkins Dry Cleaners Tel: 0844 887 1480. Registered office: 6C Grittleton Road London W9 2DD Simone Caddick, Director (2598914) Principal trading address: 44a Gloucester Road South Kensington London SW7 4QT At a General Meeting of the above named Company duly convened PROTECH2598980 SCAFFOLDING SYSTEMS LIMITED and held at Regus UK Limited, 16 Upper Woburn Place, London, (Company Number 06984225) WC1H 0BS, on 18 August 2016, the following resolutions were duly Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ passed as a special and two ordinary resolutions, respectively Principal trading address: 28 Weir Road, Wimbledon, London SW19 1. That it has been resolved by special resolution that the Company 8UG be wound up voluntarily. At a General Meeting of the above-named Company held at 10.00 am 2. That Carolynn Jean Best and Richard Frank Simms of F A Simms & at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 15 August 2016 Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, the following Resolutions were duly passed: Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are “That the Company be wound up voluntarily and that Nedim Ailyan, of hereby appointed Joint Liquidators of the Company for the purposes Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, (IP No 9072) is of the winding-up. appointed Liquidator for the purposes of the voluntary winding up.” 3. That any act required or authorised under any enactment to be For further details contact: Nedim Ailyan, E-mail: [email protected], Tel: done by the Liquidator is to be done by one or more of the Joint 0208 302 4344. Liquidators”. Christopher Crawley, Director (2598980) Contact details: Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire COMPANIES2598794 ACT 2006 LE17 5FB Alternative contact: Viera Navratilova Email INSOLVENCY ACT 1986 [email protected], Tel 01455 555 476 COMPANY LIMITED BY SHARES S Perkins, Chairman (2598982) RESOLUTIONS QUANTUM GLOBAL INTRODUCERS LIMITED Company Number: SC415847 2598945SHABAR LIMITED Registered Office: 23 Melville Street, Edinburgh, EH3 7PE (Company Number 04920313) Passed: 19 August 2016 Trading Name: Shabar Balti Restaurant At a General Meeting of the Members of the above named company, Registered office: 4 Arden Oak Road, Sheldon, Birmingham, West duly convened and held at Third Floor, Turnberry House, 175 West Midlands B26 3LX George Street, Glasgow G2 2LB on 19 August 2016 at 10.30 am the Principal trading address: 4 Arden Oak Road, Sheldon, Birmingham, following Special Resolution was duly passed: West Midlands B26 3LX “That it has been proved to the satisfaction of the meeting that the At a General Meeting of the above named Company duly convened company cannot by reason of its liabilities continue its business and and held at Sanderling House, Springbrook Lane, Earlswood, Solihull, that it is advisable to wind up same and, accordingly, that the West Midlands B94 5SG on 11 August 2016 the following resolutions company be wound up voluntarily.” were duly passed as a special and an ordinary resolution, Thereafter, the following Ordinary Resolution was duly passed: respectively: “That Ian William Wright, (IP No. 9227), Licensed Insolvency “That it has been resolved by special resolution that the Company be Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, wound up voluntarily and that Andrew Fender, of Sanderlings LLP, 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG, for the purposes of such winding up.” (IP No 6898) be appointed liquidator of the Company for the purposes For further details contact [email protected] or telephone of the winding-up.” At the subsequent meeting of creditors held at the 0141 285 0910 same place on the same date, the resolutions were ratified confirming Name in full Ronald Anderson the appointment of Andrew Fender as liquidator. Chairman of the Meeting For further details contact: Laura Clarke, E-mail: Date: 19 August 2016 (2598794) [email protected], Tel: 01564 700052. Mozamil Ali, Chairman (2598945)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 37 COMPANIES

SPECIALIST2598078 ACCESS & PLANT UK LTD At an Extraordinary General Meeting of the Members of the above- (Company Number 07589152) named Company, duly convened and held at Office 12, 679-691 High Previous Name of Company: Norwood Enterprises Ltd Road, Leyton, London, E10 6RA on 18 August 2016 at 3:00 pm, the Registered office: c/o Live Recoveries, Wentworth House, 122 New following Resolutions were duly passed, No 1 as a Special Resolution Road Side, Horsforth, Leeds, LS 18 4QB and No 2 as an Ordinary Resolution. Principal trading address: 1 Dewberry Court, Etherley Dene, Bishop 1. “That the Company be wound up voluntarily.” Auckland, County Durham DL14 0TR 2. “That M. Usman Nazir, be and is hereby appointed Liquidator for At a General Meeting of the Members of the above-named Company, the purposes of such winding-up” duly convened, and held on 15 August 2016 the following Resolutions Contact details: M . Usman Nazir, (IP No 11290), Liquidator, ANG (UK) were duly passed, as a Special Resolution and as an Ordinary LTD, 1 Friary, Temple Quay, Bristol, BS1 6EA. Alternative contact: Resolution: Irfan Sajid, [email protected], 01173252505. That the Company cannot, by reason of its liabilities, continue its Gul Raiz Ahmed, Chairman (2598981) business and that it is advisable to wind up the same, and accordingly that the company be wound up. That Martin P Halligan be appointed as Liquidator for the purposes of such winding up. Liquidation by the Court At the subsequent meeting of creditors held on 15 August 2016 the appointment of Martin P Halligan as Liquidator was confirmed. APPOINTMENT OF LIQUIDATORS Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, JAMES2598808 H. YATES & SONS LIMITED Horsforth, Leeds LS18 4QB. Date of Appointment: 15 August 2016. Company Number: SC146239 Further information about this case is available from Rhys Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Wordsworth at the offices of Live Recoveries Limited on 0844 870 (Formerly) Unit 1 MacAdam Place, South Newmoor Industrial Estate, 9251 or at [email protected]. Irvine, Ayrshire, KA11 4HP Ian Wardman , Director (2598078) Principal Trading Address: Craigens Road, Cumnock, Ayrshire, KA18 3BF I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York 2598942STANLEY FINANCIAL HOLDINGS LIMITED Street, Glasgow, G2 8JX, (IP No. 9273) hereby give notice pursuant to (Company Number 06787479) Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was Previous Name of Company: Complete Claim Solutions Limited appointed Liquidator of James H. Yates & Sons Limited, by an order Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, of the court dated 08 August 2016. A Liquidation Committee was not OL1 1TE formed. I do not intend to summon another meeting to establish a Principal trading address: The Old Casino, 28 Fourth Avenue, Hove, Liquidation Committee unless requested to do so by one tenth, in BN3 2PJ value, of the company’s creditors. At an extraordinary general meeting of the above named company, Further details contact: David Lowe, Email: [email protected], duly convened and held at Bridgestones, 125-127 Union Street, Tel: 01412 483 761. Oldham, OL1 1TE on 16th August 2016 the following resolutions were James Bernard Stephen, Liquidator passed, resolution 1 as a special resolution and resolution 2 as an 08 August 2016 (2598808) ordinary resolution. 1) That the company be wound up voluntarily 2) That Robert Cooksey of Bridgestones, 125-127 Union Street, In2599048 the High Court of Justice Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the No 6212 of 2016 company for the purposes of such winding up. MCB BUILD SERVICES LTD Contact details: Andrew Hogarth – Chairman and Robert Cooksey – (Company Number 08203558) MIPA, Bridgestones. 125-127 Union Street, Oldham OL1 1TE, Registered office: Suite 201 Churchill House, 120 Bunns Lane, [email protected], 0161 785 3700. Office Holder Number - London NW7 2AS 9040 Principal Trading Address: (Formerly) Suite 201 Churchill House, 120 Robert Cooksey - MIPA (2598942) Bunns Lane, London NW7 2AS Notice is hereby given in accordance with Rule 4.106A of the Insolvency Rules 1986 (as amended) that Brett Barton, of Cranfield THE2598873 GLITTER POT LIMITED Business Recovery Limited, Business Innovation Centre, Harry (Company Number 05366605) Weston Road, Coventry, CV3 2TX, (IP No 9493) was appointed as the Registered office: Units 5 & 6 Kps Business Park, Ham Lane, Scaynes Liquidator of the Company on 10 August 2016, by the Secretary of Hill, West Sussex RH17 7PR State. Principal trading address: Units 5 & 6 Kps Business Park, Ham Lane, For further details contact: Brett Barton, Tel: 02476 533700. Scaynes Hill, West Sussex RH17 7PR Brett Barton, Liquidator At a General Meeting of the above-named Company duly convened 10 August 2016 (2599048) and held at Regus, One Victoria Square, Birmingham, B1 1BD on 17 August 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: In2599043 the County Court at Preston “That it has been resolved by Special Resolution that the Company be No 144 of 2015 wound up voluntarily and that Amie Johnson, of Greenfield Recovery MMK PROPERTIES LLP Limited, One Victoria Square, Birmingham, B1 1BD, (IP No 18570) be (Company Number OC327969) and is hereby appointed liquidator of the Company for the purposes Registered office: Townshend House, Crown Road, Norwich NR1 of the winding-up.” 3DT; (Formerly) Unit 2 Tustin Court, Port Way, Preston, Lancs PR2 For further details contact: Lilia Gordon, Email: 2YQ [email protected], Tel: 0121 201 1720. Notice is hereby given that we, Anthony Davidson (IP No 11730) and Bryan Perry, Director (2598873) Chris McKay, both of McTear Williams & Wood, 26 Bedford Square, London WC1B 3HP, were appointed joint liquidators of MMK Properties LLP by the Secretary of State on 19 July 2016. A meeting TRILLIONEX2598981 LIMITED of creditors of the above named partnership will be held at (Company Number 08219798) Townshend House, Crown Road, Norwich NR1 3DT on 27 September Trading Name of the Company: Trillionex 2016 at 2.30 pm. The meeting has been summoned by the joint Registered office: 43-45 Broadway, Stratford, London, E15 4BL Principal trading address: 43-45 Broadway, Stratford, London, E15 4BL

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES liquidator for the purposes of appointing a creditors’ committee if FINAL MEETINGS creditors wish and fixing the remuneration of the liquidators as set out in the fee and expenses estimate. A creditor entitled to attend and In2599045 the Kingston County Court vote is entitled to appoint a proxy to attend and vote instead of him. A No 5 of 2011 proxy need not be a creditor. AGW CONSULTANTS LTD Proxies and proof of debts to be used at the meeting should be (Company Number 06458659) lodged at Townshend House, Crown Road, Norwich NR1 3DT no later Registered office: 9a Southside Common, London, SW19 4TL than 12.00 noon on the business day immediately before the meeting. Principal Trading Address: (Formerly) 6 Hornchurch Close, Kingston Enquiries should be sent to McTear Williams & Wood, Townshend Upon Thames KT2 5GH House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: Notice is hereby given, pursuant to section 146 of the Insolvency Act 01603 877549) or by email: [email protected]. 1986, that a final meeting of the creditors of the above-named Anthony Davidson, Joint Liquidator Company will be held at the offices of Mark Jones & Co, 9a Southside 19 July 2016 (2599043) Common, London, SW19 4TL on 26 October 2016 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the Company’s property 2598810In the Ayr Sheriff Court disposed of and of hearing any explanations which may be given by No L9 of 2016 the liquidator. The meeting will also determine whether the liquidator THE WHEEL FACTORY LTD shall have his release in accordance with section 174 of the Company Number: SC363638 Insolvency Act 1986. Proxies to be used at the meeting must be Registered office: 60 Bank Street, Kilmarnock, KA1 1ER lodged with the liquidator no later than 12.00 noon on the business Principal Trading Address: Unit 5 Palmermount Ind Park, Byepass day preceding the date of the meeting. Road, Dundonald, KA2 9BL Date of Appointment: 7 November 2012. I, William White, of W. White & Co, 60 Bank Street, Kilmarnock, KA1 Office Holder details: Mark Jones (IP No 5481) of Mark Jones & Co, 1ER, (IP No. 5900) hereby give notice, pursuant to Rule 4.19 of the 9a Southside Common, London, SW19 4TL. Insolvency (Scotland) Rules 1986, that, on 18 August 2016, I was For further details contact: Mark Jones, E-mail: appointed Liquidator of the above Company by Resolution of the First [email protected]. Meeting of Creditors. A liquidation committee was not established. I Mark Jones, Liquidator do not intend to summon another meeting to establish a Liquidation 18 August 2016 (2599045) Committee unless requested to do so by one tenth, in value, of the company’s creditors in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already lodged a statement of their In2599053 the High Court of Justice claim are requested to do so before 31 December 2016. No 1831 of 2011 Further details contact: Email: [email protected] SAVER AHU LIMITED William White, Liquidator (Company Number 03953589) 18 August 2016 (2598810) Trading Name: Uniflo Air Handling Units Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE 2599050In the High Court of Justice Principal Trading Address: Unit 9 Lakeside Park, Medway City Estate, No 006841 of 2014 Rochester, ME2 4LT VALLEY RESOURCES MANAGEMENT INC Notice is hereby given that the Liquidator has summoned a final (Company Number 01671659) meeting of the Company’s creditors under Section 146 of the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Insolvency Act 1986 for the purpose of receiving the Liquidator’s Rule 4.106A of The Insolvency Rules 1986 (as amended) report of the winding-up and to determine whether the Liquidator Ninos Koumettou, IP number: 002240, 1 Kings Avenue, Winchmore should be given their release. The meeting will be held at Bank Hill, London N21 3NA. Telephone no: 020 8370 7250 and email Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE on 17 address: [email protected]. Appointed Liquidator of Valley Resources October 2016 at 11.00 am. In order to be entitled to vote at the Management Inc on 3 August 2016 by Secretary of State. Alternative meeting, creditors must lodge their proxies with the Liquidator at contact for enquiries on proceedings: Kerri Cramphorn. (2599050) Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not DISMISSAL OF WINDING-UP PETITION previously been submitted). Date of Appointment: 27 June 2011. Office Holder details: Amanda J Ireland (IP No 9274) of McCabe Ford In2599051 the High Court of Justice (Chancery Division) Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 Companies CourtNo 002794 of 2016 4AE For further details contact: Amanda J Ireland, Tel: 01795 479111. In the Matter of DUNBAR BUSINESS LIMITED Alternative contact: Natasha Reeves. (Company Number 08536915) Amanda J Ireland, Liquidator and in the Matter of the INSOLVENCY ACT 1986 18 August 2016 (2599053) CR-2016-002794 A Petition to wind up the above-named Company of Archer House, 14-22 Castle Gate, Nottingham, Nottinghamshire, NG1 7AW, STH2598803 COMMODITIES LIMITED presented on 23 May 2016 by WAKEFIELD COUNCIL, of Revenues In Liquidation and Benefits Service Wakefield Council, Wakefield One PO Box 700 Company Number: SC325064 Wakefield, WF1 2EB, was heard on 15 August 2016 and dismissed by Registered Office: 21 York Place, Edinburgh, EH1 3EN the court. Principal trading address: N/A Notice of the hearing previously appeared in the London Gazette of Court Name: Edinburgh Court of Session 12 July 2016. Court Ref: P242/11 Wilkin Chapman LLP, PO Box 16, Town Hall Square, Grimsby, N E Notice is hereby given pursuant to Section 146 of the Insolvency Act Lincolnshire, DN31 1HE. (Ref: DEBT/EVT/1041083-32.) 1986, that a Final Meeting of Creditors will be held at 10.00 am on 18 August 2016 (2599051) Wednesday 14 September 2016 at the offices of Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN for the purpose of having a final account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the company has been conducted and the company’s property disposed of. The meeting will consider the following resolutions: 1. “To approve the Joint Liquidators’ release.” 2. “To authorise the Joint Liquidators’ to dispose of the company’s accounting records three months after the date of the final meeting.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 39 COMPANIES

A creditor entitled to attend and vote at the above meeting may In2599014 the High Court of Justice (Chancery Division) appoint a proxy to attend and vote in his place. It is not necessary for Birmingham District RegistryNo 6272 of 2016 the proxy to be a member or a creditor. Proxy forms must be lodged In the Matter of A.M. CONTRACTORS CONSTRUCTION SERVICES with Aver Chartered Accountants, 21 York Place, Edinburgh EH1 3EN LIMITED by not later than 12.00 noon on Tuesday 13 September 2016. (Company Number 09587205) WTM Cleghorn, Joint Liquidator and in the Matter of the INSOLVENCY ACT 1986 IP No: 5148 A petition to wind-up the above-named Company of 11 Reynard Way, Contact info: [email protected]/ 0330 555 6155 Northampton, England, NN2 8QS (Registered Office) presented on the ESL Porter Joint Liquidator 15 July 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED IP No: 9633 whose registered office is situate at Lodge Way House, Lodge Way, Contact info: [email protected]/ 0330 555 6155 Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN of the Company) will be heard at the Birmingham District Registry, (2598803) Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 6 September 2016 at 1000 hours (or as soon thereafter as 2599044In the High Court of Justice the Petition can be heard). No 5834 of 2014 Any person intending to appear on the hearing of the Petition TSVEK ENGINEERING LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 07793245) so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 5 Registered office: 29 New Walk, Leicester, LE1 6TE (Formerly) 24 September 2016. Westgate, Sleaford, Lincolnshire, NG34 7PN The Petitioner’s Solicitor is Group Corporate Recoveries, Lodge Way Principal Trading Address: 24 Westgate, Sleaford, Lincolnshire, NG34 House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. 7PN Telephone: 01604 503566, email: Notice is hereby given pursuant to Section 146 of the Insolvency Act [email protected]. (Ref: MM/OLLECW/AE7824.) 1986, that a final meeting of the Creditors of the above named 18 August 2016 (2599014) Company, summoned by the Liquidator, will be held at John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE on 24 October 2016 at 10.00 am, for the purpose of having an In2597931 the High Court of Justice (Chancery Division) account laid before them and to receive the report of the Liquidator Companies Court No 3882 of 2016 showing how the winding up of the Company has been conducted In the Matter of ADAMS EXPRESS LIMITED and its property disposed of, hearing any explanation that may be (Company Number 07333391) given by the Liquidator and to determine the release from office of the and in the Matter of the INSOLVENCY ACT 1986 Liquidator. A Petition to wind up the above-named Company, Registration A creditor entitled to attend and vote at the meeting may appoint a Number 07333391, of ,32 Lowedges Road, Sheffield, S8 7LB, proxy to attend and vote instead of them. A proxy need not be a presented on 8 July 2016 by the COMMISSIONERS FOR HM creditor of the Company. Proxies for use at the meeting must be REVENUE AND CUSTOMS, of South West Wing, Bush House, lodged at John Harlow Insolvency and Corporate Recovery, 29 New Strand, London, WC2B 4RD,, claiming to be Creditors of the Walk, Leicester, LE1 6TE not later than 12.00 noon on 23 October Company, will be heard at the High Court, Royal Courts of Justice, 7 2016 to entitle you to vote at the meeting (together with a completed Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 proof of debt if you have not already lodged one). at 1030 hours (or as soon thereafter as the Petition can be heard). Date of appointment: 21 November 2014 Any persons intending to appear on the hearing of the Petition Office holder details: John Phillip Walter Harlow (IP No. 8319) of John (whether to support or oppose it) must give notice of intention to do Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 LE1 6TE by 1600 hours on 2 September 2016 . For further details contact: Donna Lee, Email: The Petitioners` Solicitor is the Solicitor to, HM Revenue and [email protected], Tel: 0116 2755 021 Customs,Solicitor's Office & Legal Services, South West Wing, Bush John Phillip Walter Harlow, Liquidator House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 16 August 2016 (2599044) SLR1867311/G.) 23 August 2016 (2597931)

PETITIONS TO WIND-UP In2597968 the High Court of Justice (Chancery Division) In2599013 the High Court of Justice (Chancery Division) Companies Court No 2733 of 2016 Birmingham District RegistryNo 6291 of 2016 In the Matter of ADH PUBLISHING LIMITED In the Matter of A P L PROJECTS LIMITED (Company Number 04340675) (Company Number 07697673) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of Pantiles A Petition to wind up the above-named Company, Registration Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP Number 04340675, of ,Manor Place, Albert Road, Braintree, Essex, (Registered Office) presented on the 25 July 2016 by TRAVIS CM7 3JE, presented on 19 May 2016 by the COMMISSIONERS FOR PERKINS TRADING COMPANY LIMITED whose registered office is HM REVENUE AND CUSTOMS, of South West Wing, Bush House, situate at Lodge Way House, Lodge Way, Harlestone Road, Strand, London, WC2B 4RD,, claiming to be Creditors of the Northampton, NN5 7UG (claiming to be a Creditor of the Company) Company, will be heard at the High Court, Royal Courts of Justice, 7 will be heard at the Birmingham District Registry, Chancery Division at Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 6 at 1030 hours (or as soon thereafter as the Petition can be heard). September 2016 at 1000 hours at the (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 2 September 2016 . so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 5 The Petitioners` Solicitor is the Solicitor to, HM Revenue and September 2016. Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioner’s Solicitor is Group Corporate Recoveries, Lodge Way House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. SLR1845905/U.) Telephone: 01604 503566, email: 23 August 2016 (2597968) [email protected]. (Ref: MM/OLLECW/ KM4003.) 18 August 2016 (2599013)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2598059In the High Court of Justice (Chancery Division) In2597908 the High Court of Justice (Chancery Division) Companies Court No 3183 of 2016 Companies Court No 2735 of 2016 In the Matter of AFA SPECIAL PROJECTS LIMITED In the Matter of ARKA-DAKU LIMITED (Company Number 04268397) (Company Number 08368112) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04268397, of ,194 Mile End Road, London, E1 4LJ, Number 08368112, of ,The Courtyard, High Street, Ascot, Berkshire, presented on 9 June 2016 by the COMMISSIONERS FOR HM SL5 7HP, presented on 3 June 2016 by the COMMISSIONERS FOR REVENUE AND CUSTOMS, of South West Wing, Bush House, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1817687/A.) SLR1811229/Z.) 23 August 2016 (2598059) 23 August 2016 (2597908)

2597918In the High Court of Justice (Chancery Division) In2598993 the High Court of Justice (Chancery Division) Companies Court No 3933 of 2016 Companies CourtNo 3969 of 2016 In the Matter of AMD SECURITIES LIMITED In the Matter of AUTO GARAGE DOORS LTD (Company Number 07023327) (Company Number 09521842) Principal trading address: 125 Beacon Avenue, Kings Hill, West and in the Matter of the INSOLVENCY ACT 1986 Mailing, Kent, ME19 4LH CR-2016-3969 and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above-named Company, Auto Garage Doors A Petition to wind up the above-named Company, Registration Ltd, of 1 Lindsay Road, New Hall, Addlestone, Surrey KT15 3BD, Number 07023327, of ,2nd Floor, 2 Woodberry Grove, North Finchley, presented on 13th July 2016 by CLOSE INVOICE FINANCE LIMITED London, N12 0DR, presented on 11 July 2016 by the of 10 Crown Place, London, EC2A 4FT claiming to be a creditor of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company will be heard at The Royal Courts of Justice, The Chancery West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Division, Companies Court, The Rolls Building, 7 Rolls Buildings, Creditors of the Company, will be heard at the High Court, Royal London EC4A 1NL on:- Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Date: 5th September 2016 5 September 2016 at 1030 hours (or as soon thereafter as the Petition Time: 10.30 am can be heard). (or as soon thereafter as the petition can be heard) Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the petition (whether (whether to support or oppose it) must give notice of intention to do to support or oppose it) must give notice of intention to do so to the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Petitioner or its Solicitors in accordance with Rule 4.16 by 16:00 by 1600 hours on 2 September 2016 . hours on 2nd September 2016. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioner’s Solicitors are FWJ Legal Limited t/as Francis Wilks & Customs,Solicitor's Office & Legal Services, South West Wing, Bush Jones, 6 Coldbath Square, London EC1R 5HL. DX 138787 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Clerkenwell, Tel: 020 7841 0390, Fax: 020 7837 3926. (Ref: BMC/ SLR1851991/G.) CLO0l-4042) 23 August 2016 (2597918) 18 August 2016 (2598993)

In2599003 the HIGH COURT OF JUSTICE In2597920 the High Court of Justice (Chancery Division) CHANCERY DIVISION - COMPANIES COURTNo 002171 of 2016 Companies Court No 3994 of 2016 In the Matter of AMPURIUS NU HOMES INVESTMENTS LIMITED In the Matter of AVID KITCHENS LIMITED (Company Number 605619) (Company Number 07003840) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 CR-2016-002171 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company of c/o TMF (B.V.I) Number 07003840, of ,Debello House 14-18 Heddon Street, Mayfair, Ltd, Palm Grove House, P.O. Box 438, Road Town, Tortola, British London, United Kingdom, W1B 4DA, presented on 14 July 2016 by Virgin Islands and c/o Equity Trust (BVI) Limited, P.O. Box 438, Road the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Town, Tortola, British Virgin Islands, presented on 21st April 2016 by West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be LONDON BOROUGH OF LEWISHAM, of 4th Floor Laurence House 1 Creditors of the Company, will be heard at the High Court, Royal Catford Road London SE6 4RU, claiming to be a Creditor of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company will be heard at Companies Court, The Rolls Building, 7 5 September 2016 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 can be heard). at 10.30 a.m. (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by by 1600 hours on 2 September 2016 . 16.00 hours on 2nd September 2016. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioner’s Solicitor is Elena Metawea, Wilkin Chapman LLP, PO Customs,Solicitor's Office & Legal Services, South West Wing, Bush Box 16, Town Hall Square, Grimsby DN31 1HE. DX13511 Grimsby 1, House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Telephone: 01472 262626, Fax: 01472 240098, email: SLR1826372/W.) [email protected]. (Ref: DEBT/EVT/122511-200.) 23 August 2016 (2597920) 18th August 2016 (2599003)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 41 COMPANIES

In2597993 the High Court of Justice (Chancery Division) In2597932 the High Court of Justice (Chancery Division) Companies Court No 3885 of 2016 Companies Court No 3767 of 2016 In the Matter of BLACKLINE ADVISORY SERVICES LIMITED In the Matter of CHINA PALACE RESTAURANT LTD. (Company Number 06720950) (Company Number 03989538) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06720950, of ,c/o Mofo Notices Limited, Citypoint, 1 Number 03989538, of ,China Palace, St. Andrews Quay, Hull, HU3 Ropemaker Street, London, EC2Y 9AW, presented on 8 July 2016 by 4SA, presented on 4 July 2016 by the COMMISSIONERS FOR HM the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 5 September 2016 at 1030 hours (or as soon thereafter as the Petition at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1850898/G.) SLR1827235/G.) 23 August 2016 (2597932) 23 August 2016 (2597993)

In2597964 the High Court of Justice (Chancery Division) 2597959In the High Court of Justice (Chancery Division) Companies Court No 003829 of 2016 Companies Court No 003827 of 2016 In the Matter of CHRISTLETON DEVELOPMENTS LIMITED In the Matter of BUTTO KEBAB LIMITED (Company Number 04305685) (Company Number 05083763) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 64 Bush Street, Pembroke Dock, A Petition to wind up the above-named Company, Registration Pembrokeshire, SA72 6DE Number 04305685, of ,13 Seymour Street, Liverpool, Merseyside, L3 and in the Matter of the INSOLVENCY ACT 1986 5PE, presented on 7 July 2016 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 05083763, of ,481 Green Lanes, London, N13 4BS, Strand, London, WC2B 4RD,, claiming to be Creditors of the presented on 7 July 2016 by the COMMISSIONERS FOR HM Company, will be heard at the High Court, Royal Courts of Justice, 7 REVENUE AND CUSTOMS, of South West Wing, Bush House, Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the at 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 (whether to support or oppose it) must give notice of intention to do at 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 2 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 2 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1850920/U.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 23 August 2016 (2597964) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1852421/G.) 23 August 2016 (2597959) In2597950 the High Court of Justice (Chancery Division) Companies Court No 3935 of 2016 In the Matter of CLAIMS SERVICE & INSURANCE AGENCY In2597991 the High Court of Justice (Chancery Division) LIMITED Companies Court No 3949 of 2016 (Company Number 05185054) In the Matter of BY APPOINTMENT ONLY DESIGN LIMITED Principal trading address: Unknown (Company Number 06471681) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05185054, of ,132A Boundary Road, London, NW8 0RH, Number 06471681, of ,38 Chiltern Street, London, W1U 7QL, presented on 11 July 2016 by the COMMISSIONERS FOR HM presented on 12 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1851009/A.) SLR1733238/G.) 23 August 2016 (2597950) 23 August 2016 (2597991)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2597954In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3943 of 2016 Number 07787596, of ,Pristine House, Office 5 Hurst Street, Stoke- In the Matter of COGNOR LIMITED on-Trent, ST3 2LT, presented on 5 July 2016 by the (Company Number 09656803) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 09656803, of ,Portland House, Belmont Business Park, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Durham, DH1 1TW, presented on 12 July 2016 by the 5 September 2016 at 1030 hours (or as soon thereafter as the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any persons intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 5 September 2016 at 1030 hours (or as soon thereafter as the Petition by 1600 hours on 2 September 2016 . can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1854474/U.) by 1600 hours on 2 September 2016 . 23 August 2016 (2597943) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref In2597978 the High Court of Justice (Chancery Division) SLR6000732/A.) Companies Court No 004012 of 2016 23 August 2016 (2597954) In the Matter of DEMZ SERVICES LIMITED (Company Number 07463776) and in the Matter of the INSOLVENCY ACT 1986 2597914In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 2743 of 2016 Number 07463776, of ,245 Caledonian Road, London, N1 1ED, In the Matter of COLNE FLOORING SOLUTIONS LIMITED presented on 14 July 2016 by the COMMISSIONERS FOR HM (Company Number 07939573) REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 07939573, of ,4A Roman Road, East Ham, London, E6 3RX, Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 presented on 19 May 2016 by the COMMISSIONERS FOR HM at 1030 hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 by 1600 hours on 2 September 2016 . at 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1854883/G.) by 1600 hours on 2 September 2016 . 23 August 2016 (2597978) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref In2597983 the High Court of Justice (Chancery Division) SLR1845466/Z.) Companies Court No 3845 of 2016 23 August 2016 (2597914) In the Matter of DESIGNLINE PROJECTS LIMITED formerly INTERNA CONSTRUCT LTD (Company Number 07650166) COOL2598800 GROUP LIMITED Principal trading address: Unit A10 Park Royal Business Centre, Company Number: SC252342 Eldon Way, Willesden, NW10 7QQ Notice is hereby given that on 16 August 2016, a petition was and in the Matter of the INSOLVENCY ACT 1986 presented to the Court of Session by Niels Friis, residing at A Petition to wind up the above-named Company, Registration Skorpionens Kvarter 1, 6710 Esbjerg, Denmark, craving the Court Number 07650166, of ,56 Government Row, Enfield, Middx, EN3 6JN inter alia that Cool Group Limited a company registered under the (formerly at Military House, 24 Castle Street, Chester, Cheshire, CH1 Companies Act (Company Number SC252342) and having its 2DS) presented on 7 July 2016 by the COMMISSIONERS FOR HM registered office at 13 Queen’s Road, Aberdeen, AB15 4YL be wound REVENUE AND CUSTOMS, of South West Wing, Bush House, up by the Court and to appoint an interim liquidator, in which Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the the Court of Session by interlocutor dated 18 August 2016 appointed Company, will be heard at the High Court, Royal Courts of Justice, 7 all persons having an interest to lodge Answers thereto within eight Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 days after intimation, advertisement or service. at 1030 hours (or as soon thereafter as the Petition can be heard). Timothy R Thomas Any persons intending to appear on the hearing of the Petition Ledingham Chalmers LLP, Solicitors, Johnstone House, 52 – 54 Rose (whether to support or oppose it) must give notice of intention to do Street, Aberdeen, AB10 1HA so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Agent for the Petitioner (2598800) by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2597943 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Companies Court No 3786 of 2016 SLR1857808/G.) In the Matter of DEAN TABERNER WINDOW CLEANING LIMITED 23 August 2016 (2597983) (Company Number 07787596) Principal trading address: 8 Cedar Grove, Stoke on Trent, Staffordshire, ST3 2AU In2598721 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 2336 of 2016 In the Matter of DICE & GAMES DISTRIBUTION LTD (Company Number 07319490) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 43 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07319490, of ,Unit J5 Dominion Way, Rustington, Number 03961369, of ,194 Desborough Road, High Wycombe, Littlehampton, West Sussex, England, BN16 3HQ, presented on 29 Buckinghamshire, HP11 2QA, presented on 8 July 2016 by the April 2016 by the COMMISSIONERS FOR HM REVENUE AND COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South CUSTOMS, of South West Wing, Bush House, Strand, London, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be WC2B 4RD,, claiming to be Creditors of the Company, will be heard Creditors of the Company, will be heard at the High Court, Royal at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as 5 September 2016 at 1030 hours (or as soon thereafter as the Petition soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1841988/W.) SLR6000731/Z.) 23 August 2016 (2598721) 23 August 2016 (2597948)

2597912In the High Court of Justice (Chancery Division) In2597949 the High Court of Justice (Chancery Division) Companies Court No 3833 of 2016 Companies Court No 003839 of 2016 In the Matter of DR BINK'S FILMS LTD In the Matter of FUTURE TENSE NG LIMITED (Company Number 04400094) (Company Number 06681776) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04400094, of ,The Manor House, Easebourne, Midhurst, Number 06681776, of ,4 Lafone House, New Park Road, Brixton, West Sussex, GU29 0AG, presented on 7 July 2016 by the London, United Kingdom, SW2 4UT, presented on 7 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1854036/W.) SLR1830315/G.) 23 August 2016 (2597912) 23 August 2016 (2597949)

2597975In the High Court of Justice (Chancery Division) In2597936 the High Court of Justice (Chancery Division) Companies Court No 3996 of 2016 Companies Court No 3890 of 2016 In the Matter of ELVET BARS LIMITED In the Matter of G A V TRANSPORT LTD (Company Number 07423495) (Company Number 07669271) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07423495, of ,Unit 47 Prince Bishops Shopping Centre, Number 07669271, of ,691 Bath Road, Hounslow, TW5 9SR, Durham, DH1 3UJ, presented on 14 July 2016 by the presented on 8 July 2016 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 5 September 2016 at 1030 hours (or as soon thereafter as the Petition at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1826697/U.) SLR1836529/Z.) 23 August 2016 (2597936) 23 August 2016 (2597975)

In2597909 the High Court of Justice (Chancery Division) In2597948 the High Court of Justice (Chancery Division) Companies Court No 3158 of 2016 Companies Court No 3888 of 2016 In the Matter of G M L (HOMES) LIMITED In the Matter of FONESHOPS LTD. (Company Number 05500232) (Company Number 03961369) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05500232, of ,New City House, 71 Rivington Street, London, Number 07756870, of ,239 Bullsmoor Lane, Enfield, Middx, EN1 4SB, EC2A 3AY, presented on 8 June 2016 by the COMMISSIONERS FOR presented on 20 July 2016 by the COMMISSIONERS FOR HM HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1824916/Z.) SLR1744219/Z.) 23 August 2016 (2597909) 23 August 2016 (2597921)

2597911In the High Court of Justice (Chancery Division) In2597937 the High Court of Justice (Chancery Division) Companies Court No 3951 of 2016 Companies Court No 3909 of 2016 In the Matter of GASTRO EDS LTD In the Matter of GP BUILDERS & ROOFING LIMITED (Company Number 07113894) (Company Number 07844949) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07113894, of ,Cedar House, Hazell Drive, Newport, South Number 07844949, of ,Unit 33A Harbour Road Industrial Estate, Wales, NP10 8FY, presented on 12 July 2016 by the Harbour Road, Lowestoft, Suffolk, NR32 3LZ, presented on 11 July COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be of South West Wing, Bush House, Strand, London, WC2B 4RD,, Creditors of the Company, will be heard at the High Court, Royal claiming to be Creditors of the Company, will be heard at the High Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 5 September 2016 at 1030 hours (or as soon thereafter as the Petition EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1853264/W.) SLR1854024/U.) 23 August 2016 (2597911) 23 August 2016 (2597937)

2599008In the High Court of Justice (Chancery Division) In2597980 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6273 of 2016 Companies Court No 3875 of 2016 In the Matter of GILLARD PLUMBING AND HEATING LIMITED In the Matter of GREEN SUSTAINABILITY LTD (Company Number 04732699) (Company Number 07452426) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of 5 & 6 Waterside A Petition to wind up the above-named Company, Registration Court, Albany Street, Newport, Gwent, Wales, NP20 5NT (Registered Number 07452426, of ,Unit 305 E1 Business Centre, 3-15 Office) presented on the 15 July 2016 by CITY PLUMBING SUPPLIES Whitechapel Road, London, E1 1DU, presented on 8 July 2016 by the HOLDINGS LIMITED whose registered office is situate at Lodge Way COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South House, Lodge Way, Harlestone Road, Northampton, NN5 7UG West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (claiming to be a Creditor of the Company) will be heard at Creditors of the Company, will be heard at the High Court, Royal Birmingham District Registry, Chancery Division at Priory Courts, 33 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Bull Street, Birmingham, B4 6DS at 6 September 2016 on 1000 hours 5 September 2016 at 1030 hours (or as soon thereafter as the Petition (or as soon thereafter as the Petition can be heard). can be heard). Any person intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (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 hours on 5 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 September 2016. by 1600 hours on 2 September 2016 . The Petitioner’s Solicitor is Group Corporate Recoveries, Lodge Way The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. Customs,Solicitor's Office & Legal Services, South West Wing, Bush Telephone: 01604 503566, email: House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref [email protected]. (Ref: MM/OLLECW/HL3562.) SLR1867928/W.) 18 August 2016 (2599008) 23 August 2016 (2597980)

In2597921 the High Court of Justice (Chancery Division) In2597951 the High Court of Justice (Chancery Division) Companies Court No 4161 of 2016 Companies Court No 3877 of 2016 In the Matter of GOODMANS CONSTRUCTION LIMITED In the Matter of GWRES ERYRI CYF (Company Number 07756870) (Company Number 07853496) Principal trading address: 2 Colston Cresent, Goffs Oak, Waltham and in the Matter of the INSOLVENCY ACT 1986 Cross, EN7 5RS and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 45 COMPANIES

A Petition to wind up the above-named Company, Registration A petition to wind up the above-named Company, Hillstock UK Ltd of Number 07853496, of ,Tan Dinas Bach, Dinas Dinlle, Caernarfon, 1st Floor, Heath Aid House, Marlborough Hill, Harrow, Middlesex HA1 LL54 5TW, presented on 8 July 2016 by the COMMISSIONERS FOR 1UD presented on 15th July 2016 by CLOSE INVOICE FINANCE HM REVENUE AND CUSTOMS, of South West Wing, Bush House, LIMITED of 10 Crown Place, London EC2A 4FT claiming to be a Strand, London, WC2B 4RD,, claiming to be Creditors of the creditor of the Company will be heard at The Royal Courts of Justice, Company, will be heard at the High Court, Royal Courts of Justice, 7 The Chancery Division, Companies Court, The Rolls Building, 7 Rolls Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Buildings, London EC4A 1NL on:- at 1030 hours (or as soon thereafter as the Petition can be heard). Date: 5th September 2016 Any persons intending to appear on the hearing of the Petition Time: 10.30 am (whether to support or oppose it) must give notice of intention to do (or as soon thereafter as the petition can be heard) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the petition (whether by 1600 hours on 2 September 2016 . to support or oppose it) must give notice of intention to do so to the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Petitioner or its Solicitors in accordance with Rule 4.16 by 16:00 Customs,Solicitor's Office & Legal Services, South West Wing, Bush hours on 2nd September 2016. House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref The Petitioner’s Solicitors are FWJ Legal Limited t/as Francis Wilks & SLR1850613/A.) Jones, 6 Coldbath Square, London EC1R 5HL. DX 138787 23 August 2016 (2597951) Clerkenwell, Tel: 020 7841 0390, Fax: 020 7837 3926. (Ref: BMC/ CLO0l-4045) 18 August 2016 (2599012) 2598053In the High Court of Justice (Chancery Division) Companies Court No 002314 of 2016 In the Matter of HAM SOLUTIONS LTD 2597969In the High Court of Justice (Chancery Division) (Company Number 08277263) Companies Court No 3921 of 2016 Principal trading address: 4 Market Hill, Clare, Sudbury, Suffolk, In the Matter of HILLTOP CLAIMS LIMITED CO10 8NW (Company Number 07727441) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08277263, of ,Suite 1 14B Butchers Row, Kirkgate Market, Number 07727441, of ,Harben, Tickford Street, Newport Pagnell, Leeds, Leeds, England, LS2 7HL, presented on 28 April 2016 by the England, MK16 9EY, presented on 11 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR6000711/G.) SLR1847805/Z.) 23 August 2016 (2598053) 23 August 2016 (2597969)

2597938In the High Court of Justice (Chancery Division) In2597953 the High Court of Justice (Chancery Division) Companies Court No 3922 of 2016 Companies Court No 3944 of 2016 In the Matter of HASSOCKS TAXIS LIMITED In the Matter of IKY'S CUISINE LIMITED (Company Number 07073090) (Company Number 07850642) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 521 Garstang Road, Broughton, Preston, A Petition to wind up the above-named Company, Registration PR3 5JA Number 07073090, of ,3A Stanford Terrace, Hassocks, West Sussex, and in the Matter of the INSOLVENCY ACT 1986 BN6 8JF, presented on 11 July 2016 by the COMMISSIONERS FOR A Petition to wind up the above-named Company, Registration HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 07850642, of ,90 Berry Lane, Longridge, Preston, PR3 3WH, Strand, London, WC2B 4RD,, claiming to be Creditors of the presented on 12 July 2016 by the COMMISSIONERS FOR HM Company, will be heard at the High Court, Royal Courts of Justice, 7 REVENUE AND CUSTOMS, of South West Wing, Bush House, Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the at 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 (whether to support or oppose it) must give notice of intention to do at 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 2 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 2 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1855305/G.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 23 August 2016 (2597938) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1853322/A.) 23 August 2016 (2597953) 2599012In the High Court of Justice (Chancery Division) Companies CourtNo 4069 of 2016 In the Matter of HILLSTOCK UK LTD In2597990 the High Court of Justice (Chancery Division) (Company Number 08714088) Companies Court No 3861 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of INGCO LTD CR-2016-4069 (Company Number 07732701) and in the Matter of the INSOLVENCY ACT 1986

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A petition to wind-up the above-named Company of 54a Church Number 07732701, of ,Unit 4, Wises Oast Business Centre, Wises Road, Ashford, Middlesex, TW15 2TS (Registered Office) presented Lane, Borden, Sittingbourne, Kent, England, ME9 8LR, presented on on the 25 July 2016 by TRAVIS PERKINS TRADING COMPANY 8 July 2016 by the COMMISSIONERS FOR HM REVENUE AND LIMITED whose registered office is situate at Lodge Way House, CUSTOMS, of South West Wing, Bush House, Strand, London, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be WC2B 4RD,, claiming to be Creditors of the Company, will be heard a Creditor of the Company) will be heard at the Birmingham District at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Registry, Chancery Division at the Priory Courts, 33 Bull Street, Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as Birmingham, B4 6DS on 6 September 2016 at 1000 hours (or as soon soon thereafter as the Petition can be heard). thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 5 by 1600 hours on 2 September 2016 . September 2016. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioner’s Solicitor is Group Corporate Recoveries, Lodge Way Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Telephone: 01604 503566, email: SLR1802613/G.) [email protected]. (Ref: MM/OLLECW/ 23 August 2016 (2597990) MY4839.) 18 August 2016 (2598995)

2597960In the High Court of Justice (Chancery Division) Companies Court No 3932 of 2016 In2597919 the High Court of Justice (Chancery Division) In the Matter of JO-BURG (PIPEWORK) LIMITED Companies Court No 004009 of 2016 (Company Number 06532969) In the Matter of KNOXIT LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07001643) A Petition to wind up the above-named Company, Registration Principal trading address: Unknown Number 06532969, of ,2 Gateforth Hall Cottage, Gateforth Hall, and in the Matter of the INSOLVENCY ACT 1986 Hambleton, Selby, North Yorkshire, England, YO8 9LJ, presented on A Petition to wind up the above-named Company, Registration 11 July 2016 by the COMMISSIONERS FOR HM REVENUE AND Number 07001643, of ,Ground Floor The Maltings, Locks Hill, CUSTOMS, of South West Wing, Bush House, Strand, London, Rochford, Essex, England, SS4 1BB, presented on 14 July 2016 by WC2B 4RD,, claiming to be Creditors of the Company, will be heard the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as Creditors of the Company, will be heard at the High Court, Royal soon thereafter as the Petition can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 5 September 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 2 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 2 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1852662/U.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 23 August 2016 (2597960) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1845325/Z.) 23 August 2016 (2597919) In2597963 the High Court of Justice (Chancery Division) Companies Court No 3802 of 2016 In the Matter of K K SCAFFOLDING SERVICES LTD 2597985In the High Court of Justice (Chancery Division) (Company Number 08500374) Companies Court No 3790 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of KTA DEVELOPMENTS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 03915023) Number 08500374, of ,c/o Tax Assist Accountants, 304 High Street, and in the Matter of the INSOLVENCY ACT 1986 Orpington, Kent, BR6 0NF, presented on 6 July 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 03915023, of ,Beetlehook Cottage, Plaistow Road, Kirdford, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Billingshurst, West Sussex, RH14 0JU, presented on 5 July 2016 by Creditors of the Company, will be heard at the High Court, Royal the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 5 September 2016 at 1030 hours (or as soon thereafter as the Petition Creditors of the Company, will be heard at the High Court, Royal can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 5 September 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 2 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 2 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1855345/A.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 23 August 2016 (2597963) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1823390/U.) 23 August 2016 (2597985) In2598995 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6289 of 2016 In the Matter of KATO INTERIORS AND CONSTRUCTION LTD In2597988 the High Court of Justice (Chancery Division) (Company Number 07064303) Companies Court No 003831 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of KTW PROPERTIES LIMITED (Company Number 05468526) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 47 COMPANIES

A Petition to wind up the above-named Company, Registration In2597957 the High Court of Justice (Chancery Division) Number 05468526, of ,Mazhar House, 48 Bradford Road, Companies Court No 3763 of 2016 Stanningley, West Yorkshire, LS28 6DD, presented on 7 July 2016 by In the Matter of MANREI LIMITED the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 05818626) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Principal trading address: 117 Wimbledon Central, 21-33 Worple Creditors of the Company, will be heard at the High Court, Royal Road, Wimbledon, London, SW19 4BG Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on and in the Matter of the INSOLVENCY ACT 1986 5 September 2016 at 1030 hours (or as soon thereafter as the Petition A Petition to wind up the above-named Company, Registration can be heard). Number 05818626, of ,Doshi Accountants Ltd, 6th Floor, Amp House, Any persons intending to appear on the hearing of the Petition Dingwall Road, Croydon, CR0 2LX, presented on 4 July 2016 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South so to the Petitioners or to their Solicitor in accordance with Rule 4.16 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be by 1600 hours on 2 September 2016 . Creditors of the Company, will be heard at the High Court, Royal The Petitioners` Solicitor is the Solicitor to, HM Revenue and Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Customs,Solicitor's Office & Legal Services, South West Wing, Bush 5 September 2016 at 1030 hours (or as soon thereafter as the Petition House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref can be heard). SLR1821017/G.) Any persons intending to appear on the hearing of the Petition 23 August 2016 (2597988) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . 2597928In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 4006 of 2016 Customs,Solicitor's Office & Legal Services, South West Wing, Bush In the Matter of L5 PUBLISHING LTD House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref (Company Number 07887025) SLR1854749/Z.) Principal trading address: Suite 10, 58 Low Friar Street, Newcastle 23 August 2016 (2597957) Upon Tyne, NE1 5UD and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2597933In the High Court of Justice (Chancery Division) Number 07887025, of ,Thompson Accounancy Services, 33 Mere Companies Court No 2890 of 2016 Knolls Road, Sunderland, England, SR6 9LG, presented on 14 July In the Matter of MAROTIRI WEST END LIMITED 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, (Company Number 09065637) of South West Wing, Bush House, Strand, London, WC2B 4RD,, and in the Matter of the INSOLVENCY ACT 1986 claiming to be Creditors of the Company, will be heard at the High A Petition to wind up the above-named Company, Registration Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Number 09065637, of ,4th Floor, 205 Wardour Street, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter England, W1F 8ZJ, presented on 26 May 2016 by the as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Any persons intending to appear on the hearing of the Petition West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (whether to support or oppose it) must give notice of intention to do Creditors of the Company, will be heard at the High Court, Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on by 1600 hours on 2 September 2016 . 5 September 2016 at 1030 hours (or as soon thereafter as the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and can be heard). Customs,Solicitor's Office & Legal Services, South West Wing, Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref (whether to support or oppose it) must give notice of intention to do SLR1826725/G.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 23 August 2016 (2597928) by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2597989 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Companies Court No 3998 of 2016 SLR1811754/G.) In the Matter of LIMITLESS OFFSHORE LTD 23 August 2016 (2597933) (Company Number 08343526) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 In2597987 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 3995 of 2016 Number 08343526, of ,145-157 St John Street, London, EC1V 4PW, In the Matter of MARWIL FABRICATIONS LTD presented on 14 July 2016 by the COMMISSIONERS FOR HM (Company Number 07696960) REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 07696960, of ,Albion House, 163-167 King Street, Dukinfield, Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 SK16 4LF, presented on 14 July 2016 by the COMMISSIONERS FOR at 1030 hours (or as soon thereafter as the Petition can be heard). HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 by 1600 hours on 2 September 2016 . at 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1856690/Z.) by 1600 hours on 2 September 2016 . 23 August 2016 (2597989) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1856694/W.) 23 August 2016 (2597987)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2597952In the High Court of Justice (Chancery Division) In2597927 the High Court of Justice (Chancery Division) Companies Court No 3914 of 2016 Companies Court No 4002 of 2016 In the Matter of MIDLAND INDUSTRIAL CLEANING SERVICES In the Matter of NM (NEWPORT) LTD LIMITED (Company Number 08282731) (Company Number 07606674) Principal trading address: Forgan Roundabout, Newport on Tay, Fife, and in the Matter of the INSOLVENCY ACT 1986 DD6 8RB A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07606674, of ,91 Main Road, Meriden, Warks, CV7 7NL, A Petition to wind up the above-named Company, Registration presented on 11 July 2016 by the COMMISSIONERS FOR HM Number 08282731, of ,17 Blackmoorfoot Road, Crosland Moor, REVENUE AND CUSTOMS, of South West Wing, Bush House, Huddersfield, HD4 5AQ, presented on 14 July 2016 by the Strand, London, WC2B 4RD,, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company, will be heard at the High Court, Royal Courts of Justice, 7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Creditors of the Company, will be heard at the High Court, Royal at 1030 hours (or as soon thereafter as the Petition can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 5 September 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 2 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 2 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1826002/A.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 23 August 2016 (2597952) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1853996/A.) 23 August 2016 (2597927) 2597984In the High Court of Justice (Chancery Division) Companies Court No 3920 of 2016 In the Matter of MOORE SPICE (1966) LIMITED In2597946 the High Court of Justice (Chancery Division) (Company Number 05600284) Companies Court No 3813 of 2016 Principal trading address: Unit 2 Wembley Retail Park, Engineers In the Matter of NOVA FURNISHING LTD Way, Middlesex, HA9 0ER (Company Number 8492915) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05600284, of ,c/o Param & Co, First Floor, 44-50 The Number 8492915, of ,The Old Stable Coombe Farm, Coombe Lane, Broadway, Southall, Middlesex, UB1 1QB, presented on 11 July 2016 Awbridge, Romsey, Hampshire, SO51 0HN, presented on 6 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1852721/W.) SLR1837070/G.) 23 August 2016 (2597984) 23 August 2016 (2597946)

In2597956 the High Court of Justice (Chancery Division) In2597977 the High Court of Justice (Chancery Division) Companies Court No 4001 of 2016 Companies Court No 3764 of 2016 In the Matter of MS PROPERTIES MANCHESTER LTD In the Matter of O.FATIMILEHIN LIMITED (Company Number 07941779) (Company Number 07558445) Principal trading address: Unknown Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07941779, of ,24-26 Harkness Street, Manchester, M12 6BT, Number 07558445, of ,13 Southbrook Street, Swindon, Wiltshire, SN2 presented on 14 July 2016 by the COMMISSIONERS FOR HM 1HF, presented on 4 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1820997/A.) SLR1826365/Z.) 23 August 2016 (2597956) 23 August 2016 (2597977)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 49 COMPANIES

ONE2598813 RECRUITMENT LIMITED A Petition to wind up the above-named Company, Registration Company Number: SC423216 Number 07191803, of ,10A Blackstock Road, London, England, N4 On 25 July 2016, a petition was presented to Stirling Sheriff Court by 2DW, presented on 12 July 2016 by the COMMISSIONERS FOR HM the Advocate General for Scotland for and on behalf of the REVENUE AND CUSTOMS, of South West Wing, Bush House, Commissioners for Her Majesty’s Revenue and Customs craving the Strand, London, WC2B 4RD,, claiming to be Creditors of the Court inter alia to order that One Recruitment Limited, 63a Black Company, will be heard at the High Court, Royal Courts of Justice, 7 Street, Airdrie ML6 6LU (registered office) (company registration Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 number SC423216) be wound up by the Court and to appoint a at 1030 hours (or as soon thereafter as the Petition can be heard). liquidator. All parties claiming an interest must lodge Answers with Any persons intending to appear on the hearing of the Petition Stirling Sheriff Court, Viewfield Place, Stirling within 8 days of (whether to support or oppose it) must give notice of intention to do intimation, service and advertisement. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 K Henderson by 1600 hours on 2 September 2016 . Officer of Revenue & Customs The Petitioners` Solicitor is the Solicitor to, HM Revenue and HM Revenue & Customs Customs,Solicitor's Office & Legal Services, South West Wing, Bush Debt Management House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Enforcement & Insolvency SLR1859183/U.) 20 Haymarket Yards, Edinburgh 23 August 2016 (2597982) for Petitioner Ref: 623/1076748/ARG (2598813) In2597970 the High Court of Justice (Chancery Division) Companies Court No 003930 of 2016 In2598054 the High Court of Justice (Chancery Division) In the Matter of PEZ SECURITY LIMITED Companies Court No 2163 of 2016 (Company Number 07985660) In the Matter of ORBITSOUND LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09339931) A Petition to wind up the above-named Company, Registration Principal trading address: 33 Greycoat Street, London, SW1P 2QF Number 07985660, of ,561A Longbridge Road, Barking, Essex, IG11 and in the Matter of the INSOLVENCY ACT 1986 9BZ (formerly at Regus Fort Dunlop, Fort Parkway, Birmingham, B24 A Petition to wind up the above-named Company, Registration 9FE) presented on 12 July 2016 by the COMMISSIONERS FOR HM Number 09339931, of ,1 Vincent Square, London, SW1P 2PN, REVENUE AND CUSTOMS, of South West Wing, Bush House, presented on 21 April 2016 by the COMMISSIONERS FOR HM Strand, London, WC2B 4RD,, claiming to be Creditors of the REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Company, will be heard at the High Court, Royal Courts of Justice, 7 at 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Any persons intending to appear on the hearing of the Petition at 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 2 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 2 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1836124/W.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 23 August 2016 (2597970) SLR1841308/G.) 23 August 2016 (2598054) PHYTOSCIENCE2598807 LIMITED Company Number: SC177675 In2597941 the High Court of Justice (Chancery Division) Cause Reference No. Pd651/16 Companies Court No 3809 of 2016 In the Court of Secssion; in causaVanguard Economics LLP, a limited In the Matter of PANORAVISION LIMITED liability company incorporated under the laws of Georgia and having (Company Number 07125095) its regiatered office at 730 King George Blvd., Suite B, Savannah, GA and in the Matter of the INSOLVENCY ACT 1986 31419, United States of America NOTER in the PETITION to wind up A Petition to wind up the above-named Company, Registration PHYTOSCIENCE LIMITED, a company incorporated under the Number 07125095, of ,461 Barlow Moor Road, Chorlton, Manchester, Companies Acts with registered number SC177675 and having its M21 8AU, presented on 6 July 2016 by the COMMISSIONERS FOR registered office formerly at Mailing House, Mill Road Industrial HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Estate, Linlithgow Bridge, West Lothian EH49 7SF Scotland and now Strand, London, WC2B 4RD,, claiming to be Creditors of the at 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 15 December Company, will be heard at the High Court, Royal Courts of Justice, 7 2014, on 4 August 2016 Lord Tyre pronouced the following Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 interlocutor “The Lord Ordinary, having considered the Note, appoints at 1030 hours (or as soon thereafter as the Petition can be heard). the Note to be intimated on the Walls of Court in common form and to Any persons intending to appear on the hearing of the Petition be advertised by notice once in the Edinburgh Gazette, grant (whether to support or oppose it) must give notice of intention to do warrant for service of the Note as craved, together with a copy of this so to the Petitioners or to their Solicitor in accordance with Rule 4.16 interlocutor, upon the parties names and designed in the schedule by 1600 hours on 2 September 2016 . annexed thereto and allows any party claiming an interest, to lodge The Petitioners` Solicitor is the Solicitor to, HM Revenue and Answers thereto, if so advised, within a period of twenty one days Customs,Solicitor's Office & Legal Services, South West Wing, Bush after such intimation, advertisement and service. House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Lord Tyre (2598807) SLR1862542/A.) 23 August 2016 (2597941) In2597935 the High Court of Justice (Chancery Division) Companies Court No 3936 of 2016 In2597982 the High Court of Justice (Chancery Division) In the Matter of POWERTRAIN TECHNOLOGIES LIMITED Companies Court No 3955 of 2016 (Company Number 02574270) In the Matter of PARADISE CAFE & BAR LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07191803) Principal trading address: Unit 14 Gateway Industrial Estate, Hythe Road, Willesden, London, NW10 6RJ and in the Matter of the INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 02574270, of ,Units 3-4 Chalk Lane, Snetterton, Norwich, Number 08884330, of ,Unit 1 Halls Transport, Black Bank Road, Little Norfolk, NR16 2JZ, presented on 11 July 2016 by the Downham, Ely, Cambridgeshire, CB6 2TZ, presented on 6 July 2016 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be South West Wing, Bush House, Strand, London, WC2B 4RD,, Creditors of the Company, will be heard at the High Court, Royal claiming to be Creditors of the Company, will be heard at the High Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 5 September 2016 at 1030 hours (or as soon thereafter as the Petition EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1849345/W.) SLR1854220/W.) 23 August 2016 (2597935) 23 August 2016 (2597961)

2597910In the High Court of Justice (Chancery Division) In2597934 the High Court of Justice (Chancery Division) Companies Court No 3926 of 2016 Companies Court No 003832 of 2016 In the Matter of PRECISION AFFINITY SPECIALISTS LTD In the Matter of RECONNECT 2000 LIMITED (Company Number 08368450) (Company Number 04650606) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08368450, of ,Unit G4 Capital Business Park, Parkway, Number 04650606, of ,213 Kidbrooke Park Road, Blackheath, Cardiff, Wales, CF3 2PY, presented on 11 July 2016 by the London, SE3 9PP, presented on 7 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1854855/G.) SLR1854923/A.) 23 August 2016 (2597910) 23 August 2016 (2597934)

In2598067 the High Court of Justice (Chancery Division) In2597925 the High Court of Justice (Chancery Division) Companies Court No 0811 of 2016 Companies Court No 3759 of 2016 In the Matter of PRIMAX LAW LTD In the Matter of RLD SOLUTIONS LTD (Company Number 07884625) (Company Number 05836316) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05836316, of ,9B Sheldon Road, Cricklewood, London, NW2 Number 07884625, of ,Sovereign House, Stockport Road, Cheadle, 3AL, presented on 4 July 2016 by the COMMISSIONERS FOR HM Cheshire, SK8 2EA, presented on 12 February 2016 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at 1030 hours (or as soon thereafter as the Petition can be heard). 5 September 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 2 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 2 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1833247/W.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 23 August 2016 (2597925) SLR1831564/A.) 23 August 2016 (2598067) In2597923 the High Court of Justice (Chancery Division) Companies Court No 3807 of 2016 In2597961 the High Court of Justice (Chancery Division) In the Matter of RPH CEILINGS & PARTITIONS (BIRMINGHAM) Companies Court No 3810 of 2016 LTD In the Matter of RCLIMATE LIMITED (Company Number 06529094) (Company Number 08884330) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 51 COMPANIES

A Petition to wind up the above-named Company, Registration A petition to wind up the above-named Company, Scala Tex Ltd, of Number 06529094, of ,47 Marlborough Road, West Bromwich, 88 Kingsway, Holborn, London WC2B 6AA, presented on 20th July Birmingham, B36 0EJ, presented on 6 July 2016 by the 2016 by MRS CHRISTINE PRESTON-BIRD of 28 Alec Pemble Close, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Kennington, Ashford, Kent TN24 9PF claiming to be a creditor of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company will be heard at The Royal Courts of Justice, The Chancery Creditors of the Company, will be heard at the High Court, Royal Division, Companies Court, The Rolls Building, 7 Rolls Buildings, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on London EC4A 1NL on:- 5 September 2016 at 1030 hours (or as soon thereafter as the Petition Date: 12th September 2016 can be heard). Time: 10.30 am Any persons intending to appear on the hearing of the Petition (or as soon thereafter as the petition can be heard) (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the petition (whether so to the Petitioners or to their Solicitor in accordance with Rule 4.16 to support or oppose it) must give notice of intention to do so to the by 1600 hours on 2 September 2016 . Petitioner or its Solicitors in accordance with Rule 4.16 by 16:00 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours on 9th September 2016. Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioner’s Solicitors are FWJ Legal Limited t/as Francis Wilks & House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Jones, 6 Coldbath Square, London EC1R 5HL. DX 138787 SLR1708613/U.) Clerkenwell, Tel: 020 7841 0390, Fax: 020 7837 3926. (Ref: BMC/ 23 August 2016 (2597923) PRE03-00l) 18 August 2016 (2599018)

2598806RS TIMBER LTD Company Number: SC427979 In2597945 the High Court of Justice (Chancery Division) Notice is hereby given that on 16 August 2016 a Petition was Companies Court No 3840 of 2016 presented to the Sheriff of Jedburgh Sheriff Court by E.ON Energy In the Matter of SHEIMAMETAL LTD Solutions Limited, Company Number 03407430 having their (Company Number 07380944) registered office at Westwood Way, Westwood Business Park, and in the Matter of the INSOLVENCY ACT 1986 Coventry CV4 8LG and having a place of business at Trinity House, 2 A Petition to wind up the above-named Company, Registration Burton Street, Nottingham NG1 4BX for inter alia an order under Number 07380944, of ,Aston Court, Kingsmead Business Park, Insolvency Act 1986 to wind up RS Timber Ltd Company Number London Road, High Wycombe, Bucks, England, HP11 1LA, presented SC427979 having their registered office at 9 Inchmead Drive, Kelso, on 7 July 2016 by the COMMISSIONERS FOR HM REVENUE AND Roxburghshire TD5 7LW and to appoint an interim liquidator; in which CUSTOMS, of South West Wing, Bush House, Strand, London, Petition the Sheriff by interlocutor dated 17 August 2016 ordained all WC2B 4RD,, claiming to be Creditors of the Company, will be heard parties interested to lodge Answers in the hands of the Sheriff Clerk at at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Jedburgh Sheriff Court, Sheriff Court House, Castlegate, Jedburgh Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as TD8 6AR within eight days after such intimation and advertisement; all soon thereafter as the Petition can be heard). of which notice is hereby given. Any persons intending to appear on the hearing of the Petition Alan Turner Munro, Solicitor, TLT LLP, 140 West George Street, (whether to support or oppose it) must give notice of intention to do Glasgow, G2 2HG, Agent for Petitioners (2598806) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2597930 the High Court of Justice (Chancery Division) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Companies Court No 3952 of 2016 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref In the Matter of SAEFERD LLP SLR6000730/U.) (Company Number oc366136) 23 August 2016 (2597945) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2597955 the High Court of Justice (Chancery Division) Number oc366136, of ,277-279 Chiswick High Road, London, W4 Companies Court No 3819 of 2016 4PU, presented on 12 July 2016 by the COMMISSIONERS FOR HM In the Matter of SHELFCO 122012 LIMITED REVENUE AND CUSTOMS, of South West Wing, Bush House, (Company Number 05574378) Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Number 05574378, of ,23A Hays Mews, Mayfair, London, England, at 1030 hours (or as soon thereafter as the Petition can be heard). W1J 5PY, presented on 6 July 2016 by the COMMISSIONERS FOR Any persons intending to appear on the hearing of the Petition HM REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the High Court, Royal Courts of Justice, 7 by 1600 hours on 2 September 2016 . Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 The Petitioners` Solicitor is the Solicitor to, HM Revenue and at 1030 hours (or as soon thereafter as the Petition can be heard). Customs,Solicitor's Office & Legal Services, South West Wing, Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref (whether to support or oppose it) must give notice of intention to do SLR1752003/G.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 23 August 2016 (2597930) by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2599018 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Companies CourtNo 4187 of 2016 SLR1859944/W.) In the Matter of SCALA TEX LTD 23 August 2016 (2597955) (Company Number 09804207) and in the Matter of the INSOLVENCY ACT 1986 CR-2016-4187 2599004In the County Court at Norwich No 107 of 2016 In the Matter of SHIPBOURNE HOUSE LIMITED (Company Number 06174508) and in the Matter of the INSOLVENCY ACT 1986

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company Shipbourne House A Petition to wind up the above-named Company, Registration Limited (number 06174508), of PO Box 4385, 06174508, Companies Number 08259895, of ,C/O Evans Mockler Limited, 5 Beauchamp House Default Address, Cardiff CF14 8LH, presented on 27 July 2016 Court, Victors Way, Barnet, Herefordshire, EN5 5TZ, presented on 11 by TAMAR HEALTHCARE LIMITED, of Kelvin House, 66-68 Norwich July 2016 by the COMMISSIONERS FOR HM REVENUE AND Road, North Walsham, Norfolk NR28 0DX, claiming to be a Creditor of CUSTOMS, of South West Wing, Bush House, Strand, London, the Company, will be heard at Norwich County Court, The Law WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts, Bishopgate, Norwich, on 6 September 2016, at 1150 hours (or at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter as soon thereafter as the Petition can be heard). Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as Any person intending to appear on the hearing of the Petition soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 5 September 2016. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioner’s Solicitor is Norton Peskett, 141 King Street, Great by 1600 hours on 2 September 2016 . Yarmouth, Norfolk NR30 2PQ. The Petitioners` Solicitor is the Solicitor to, HM Revenue and 17 August 2016 (2599004) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1861086/Z.) 2597944In the High Court of Justice (Chancery Division) 23 August 2016 (2597940) Companies Court No 3794 of 2016 In the Matter of SIKORSKI & CO LTD (Company Number 07278400) In2597929 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 3843 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of SOUTHPORT DJ LIMITED Number 07278400, of ,22B Swaffield Road, London, England, SW18 (Company Number 07976048) 3AH, presented on 5 July 2016 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of South West Wing, Bush House, A Petition to wind up the above-named Company, Registration Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 07976048, of ,24 Southbank Road, Southport, England, PR8 Company, will be heard at the High Court, Royal Courts of Justice, 7 6QH, presented on 7 July 2016 by the COMMISSIONERS FOR HM Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 REVENUE AND CUSTOMS, of South West Wing, Bush House, at 1030 hours (or as soon thereafter as the Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 2 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref by 1600 hours on 2 September 2016 . SLR1834289/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 23 August 2016 (2597944) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1826543/W.) 2597981In the High Court of Justice (Chancery Division) 23 August 2016 (2597929) Companies Court No 3918 of 2016 In the Matter of SIVITER GREENFIELD ACCOUNTANTS LIMITED (Company Number 06941867) In2597979 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 003942 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of SPOT CLEANING SERVICES LTD Number 06941867, of ,8 Baird House, Second Avenue, The Pensnett (Company Number 06960966) Estate, Kingswinford, West Midlands, DY6 7YA, presented on 11 July and in the Matter of the INSOLVENCY ACT 1986 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, A Petition to wind up the above-named Company, Registration of South West Wing, Bush House, Strand, London, WC2B 4RD,, Number 06960966, of ,Unit 3 Coopers Lane, Knowsley Industrial Park, claiming to be Creditors of the Company, will be heard at the High Liverpool, L33 7UB, presented on 12 July 2016 by the Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be as the Petition can be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 5 September 2016 at 1030 hours (or as soon thereafter as the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 can be heard). by 1600 hours on 2 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref by 1600 hours on 2 September 2016 . SLR1818810/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 23 August 2016 (2597981) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR6000733/Z.) In2597940 the High Court of Justice (Chancery Division) 23 August 2016 (2597979) Companies Court No 3916 of 2016 In the Matter of SMARTER ENERGY SOLUTIONS CONTRACTING LTD 2597992In the High Court of Justice (Chancery Division) (Company Number 08259895) Companies Court No 003946 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ST. MARTINS ACCIDENT MANAGEMENT LIMITED (Company Number 06868550) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 53 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06868550, of ,53 Burges Road, London, E6 2BJ, presented Number 08871074, of ,20-22 Bedford Row, London, WC1R 4JS, on 12 July 2016 by the COMMISSIONERS FOR HM REVENUE AND presented on 14 July 2016 by the COMMISSIONERS FOR HM CUSTOMS, of South West Wing, Bush House, Strand, London, REVENUE AND CUSTOMS, of South West Wing, Bush House, WC2B 4RD,, claiming to be Creditors of the Company, will be heard Strand, London, WC2B 4RD,, claiming to be Creditors of the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Company, will be heard at the High Court, Royal Courts of Justice, 7 Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 soon thereafter as the Petition can be heard). at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1855315/Z.) SLR1850308/A.) 23 August 2016 (2597992) 23 August 2016 (2597922)

2597926In the High Court of Justice (Chancery Division) In2599009 the High Court of Justice (Chancery Division) Companies Court No 3924 of 2016 Birmingham District RegistryNo 6266 of 2016 In the Matter of STUDIO 4 ARCHITECTURE LIMITED In the Matter of TBA INDUSTRIES PLANNING AND DESIGN (Company Number 04973529) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07788057) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04973529, of ,16A Wyndham Road, London, England, SE5 A Petition to wind up the above-named company: TBA Industries 0UH, presented on 11 July 2016 by the COMMISSIONERS FOR HM Planning and Design Limited [Registered No. 07788057] Registered REVENUE AND CUSTOMS, of South West Wing, Bush House, Office 89 South Ferry Quay, Liverpool L3 4EW. Strand, London, WC2B 4RD,, claiming to be Creditors of the Presented on: 12 July 2016 Company, will be heard at the High Court, Royal Courts of Justice, 7 By: TARMAC TRADING LIMITED, Portland House, Bickenhill Lane, Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Birmingham B37 9DG at 1030 hours (or as soon thereafter as the Petition can be heard). Claiming to be a creditor of the company will be heard at Birmingham Any persons intending to appear on the hearing of the Petition District Registry at The Priory Courts, 33 Bull Street, Birmingham B4 (whether to support or oppose it) must give notice of intention to do 6DU. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date: 6 September 2016 by 1600 hours on 2 September 2016 . Time: 10.00 am The Petitioners` Solicitor is the Solicitor to, HM Revenue and (or as soon thereafter as the Petition can be heard) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Any person intending to appear on the hearing of the petition (whether House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref to support or oppose it) must give notice of intention to do so to the SLR1800398/Z.) Petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 23 August 2016 (2597926) hours on 5 September 2016. The Petitioner’s Solicitor is: Ascent Legal, Bauhaus, Rossetti Place, Quay Street, Manchester M3 4AW. (Reference: AS5961.667587) In2597994 the High Court of Justice (Chancery Division) 17 August 2016 (2599009) Companies Court No 3765 of 2016 In the Matter of SUNSHINE BUSINESS CONSULTING LIMITED (Company Number 07270591) In2597974 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 003931 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of TELEKINETICS LTD Number 07270591, of ,37 Cestway, Putney, Greater London, England, (Company Number 06407173) SW15 5DB, presented on 4 July 2016 by the COMMISSIONERS FOR and in the Matter of the INSOLVENCY ACT 1986 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, A Petition to wind up the above-named Company, Registration Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 06407173, of ,171 Ballards Lane, Finchley, London, N3 1LP, Company, will be heard at the High Court, Royal Courts of Justice, 7 presented on 12 July 2016 by the COMMISSIONERS FOR HM Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 REVENUE AND CUSTOMS, of South West Wing, Bush House, at 1030 hours (or as soon thereafter as the Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 2 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref by 1600 hours on 2 September 2016 . SLR1849902/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 23 August 2016 (2597994) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1849504/U.) In2597922 the High Court of Justice (Chancery Division) 23 August 2016 (2597974) Companies Court No 4007 of 2016 In the Matter of SWISS ROCK LIMITED (Company Number 08871074) In2597915 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 1583 of 2016 In the Matter of THC UK LIMITED (Company Number 06430137) and in the Matter of the INSOLVENCY ACT 1986

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06430137, of ,Suit 146 Butchers Row, Kirkgate Market, Number 01989772, of ,13 Seymour Street, Liverpool, Merseyside, L3 Leeds, England, LS2 7HL, presented on 23 March 2016 by the 5PE, presented on 12 July 2016 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 5 September 2016 at 1030 hours (or as soon thereafter as the Petition at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1849035/A.) SLR6000700/A.) 23 August 2016 (2597939) 23 August 2016 (2597915)

In2597972 the High Court of Justice (Chancery Division) 2597958In the High Court of Justice (Chancery Division) Companies Court No 3837 of 2016 Companies Court No 3787 of 2016 In the Matter of TONY AND JACKIE NORTHERN STAR PRODUCTS In the Matter of THE INDEPENDENT PHONE SHOP LIMITED LTD (Company Number 4093349) (Company Number 06536026) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 4093349, of ,Hindocha & Co Chartered Accountants, 34 Number 06536026, of ,24 Chelsea Grove, Newcastle upon Tyne, Queensbury Station Parade, Edgware, Mddx, HA8 5NN, presented on England, NE4 5NN, presented on 7 July 2016 by the 5 July 2016 by the COMMISSIONERS FOR HM REVENUE AND COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South CUSTOMS, of South West Wing, Bush House, Strand, London, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be WC2B 4RD,, claiming to be Creditors of the Company, will be heard Creditors of the Company, will be heard at the High Court, Royal at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as 5 September 2016 at 1030 hours (or as soon thereafter as the Petition soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR6000729/W.) SLR1838462/U.) 23 August 2016 (2597958) 23 August 2016 (2597972)

In2597976 the High Court of Justice (Chancery Division) TR2598805 CALEDONIAN FRESH PRODUCE LIMITED Companies Court No 3950 of 2016 Company Number: SC190702 In the Matter of THE OLD VICARAGE HOTEL (HINTON) LIMITED Notice is hereby given that on 17 August 2016 a petition was (Company Number 07420780) presented to the Sheriff at Glasgow by D. McLeod & Son (2003) Ltd, Principal trading address: Lyndhurst Road, Hinton, Christchurch, Block C, Stance 6 & 7, Blochairn Road, Glasgow, G21 2ST, craving BH23 7DR the court inter alia, that TR Caledonian Fresh Produce Limited, a and in the Matter of the INSOLVENCY ACT 1986 Company incorporated under the Companies Acts (SC190702) and A Petition to wind up the above-named Company, Registration having its Registered Office at Scottish Tax Bureau, 94 Hope Street, Number 07420780, of ,c/o c/o T.J. Mullett & Co Accountants, 298B Glasgow, G2 6PH be wound up by the Court and that an interim Burgess Road, Swaythling, Southampton, Hampshire, SO16 3BJ, liquidator be appointed; in which petition the Sheriff at Glasgow by presented on 12 July 2016 by the COMMISSIONERS FOR HM interlocutor dated 17 August 2016 appointed all persons having an REVENUE AND CUSTOMS, of South West Wing, Bush House, interest to lodge answers in the hands of the Sheriff Clerk at Glasgow Strand, London, WC2B 4RD,, claiming to be Creditors of the within eight days after intimation, advertisement or service; all of Company, will be heard at the High Court, Royal Courts of Justice, 7 which notice is hereby given. Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Craig Thomas Donnelly at 1030 hours (or as soon thereafter as the Petition can be heard). Curle Stewart Limited Any persons intending to appear on the hearing of the Petition Second Floor, 16 Gordon Street, Glasgow G1 3PT (whether to support or oppose it) must give notice of intention to do SOLICITOR FOR THE PETITIONER (2598805) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2597916 the High Court of Justice (Chancery Division) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Companies Court No 3997 of 2016 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref In the Matter of TRANSCOM ENGINEERING SERVICES LIMITED SLR1842818/U.) (Company Number 07914427) 23 August 2016 (2597976) and in the Matter of the INSOLVENCY ACT 1986

In2597939 the High Court of Justice (Chancery Division) Companies Court No 003947 of 2016 In the Matter of TIOMAN DEVELOPMENTS LIMITED (Company Number 01989772) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 55 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07914427, of ,8 Stable Lodge, Broad Road, Braintree, Essex, Number 07327937, of ,7 Bourne Court, Southend Road, Woodford England, CM7 5GQ, presented on 14 July 2016 by the Green, Essex, IG8 8HD, presented on 4 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1834117/G.) SLR1853744/A.) 23 August 2016 (2597916) 23 August 2016 (2597913)

2597947In the High Court of Justice (Chancery Division) In2597942 the High Court of Justice (Chancery Division) Companies Court No 004010 of 2016 Companies Court No 003954 of 2016 In the Matter of TRUNKMASTER ROMFORD LTD In the Matter of VICTOR PAMA LIMITED (Company Number 08247336) (Company Number 07444385) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 0847336, of ,103 Clockhouse Lane, Romford, RM5 3QS, Number 07444385, of ,Link House, 553 High Road, Wembley, HA0 presented on 14 July 2016 by the COMMISSIONERS FOR HM 2DW, presented on 12 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1763759/Z.) SLR1855542/Z.) 23 August 2016 (2597947) 23 August 2016 (2597942)

2597917In the High Court of Justice (Chancery Division) In2597986 the High Court of Justice (Chancery Division) Companies Court No 4000 of 2016 Companies Court No 3842 of 2016 In the Matter of UFR CONTRACTORS LIMITED In the Matter of VOLTFIELD LIMITED (Company Number 07701156) (Company Number 06824107) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07701156, of ,342 Streatham High Road, Streatham, London, Number 06824107, of ,c/o c/o, Meer & Co, 506 Alum Rock Road, SW16 6HH, presented on 14 July 2016 by the COMMISSIONERS Birmingham, West Midlands, B3 3HX, presented on 7 July 2016 by FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South House, Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at 1030 hours (or as soon thereafter as the Petition can be heard). 5 September 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 2 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 2 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1856212/G.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 23 August 2016 (2597917) SLR1825377/Z.) 23 August 2016 (2597986)

In2597913 the High Court of Justice (Chancery Division) Companies Court No 3747 of 2016 In2598608 the High Court of Justice (Chancery Division) In the Matter of VHL TECHNICAL SOLUTIONS LIMITED Companies Court No 3816 of 2016 (Company Number 07327937) In the Matter of WILLOWTREE BAR & DINING LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08604376) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration In the High Court Of Justice Number 08604376, of ,62 Station Road, Langley, Slough, Berkshire, No 2198 of 2016 SL3 8BT, presented on 6 July 2016 by the COMMISSIONERS FOR Date of Filing Petition: 21 April 2016 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Date of Winding-up Order: 15 August 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Company, will be heard at the High Court, Royal Courts of Justice, 7 telephone: 01223 324480 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 Capacity of office holder(s): Official Receiver at 1030 hours (or as soon thereafter as the Petition can be heard). 15 August 2016 (2599010) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 BUY2599006 N SELL INTERNATIONAL LTD by 1600 hours on 2 September 2016 . (Company Number 08823884) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Registered office: City Gate House, 246-250 Romford Road, Customs,Solicitor's Office & Legal Services, South West Wing, Bush LONDON, E7 9HZ House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref In the Manchester District Registry SLR1826659/U.) No 2540 of 2016 23 August 2016 (2598608) Date of Filing Petition: 13 June 2016 Date of Winding-up Order: 11 August 2016 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2597924In the High Court of Justice (Chancery Division) 2HT, telephone: 0207 637 1110 Companies Court No 3934 of 2016 Capacity of office holder(s): Liquidator In the Matter of XFORCE SECURITY AND FACILITY 11 August 2016 (2599006) MANAGEMENT LIMITED (Company Number 08520946) and in the Matter of the INSOLVENCY ACT 1986 CLOSED2599016 LOOP RECYCLING LIMITED A Petition to wind up the above-named Company, Registration (Company Number 05172959) Number 08520946, of ,1 Devon Way, Devon Way, Birmingham, Registered office: Grant Thornton UK Llp, 4 Hardman Square, England, B31 2TS, presented on 11 July 2016 by the MANCHESTER, M3 3EB COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South In the High Court Of Justice West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be No 009365 of 2015 Creditors of the Company, will be heard at the High Court, Royal Date of Filing Petition: 7 December 2015 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Date of Winding-up Order: 15 January 2016 5 September 2016 at 1030 hours (or as soon thereafter as the Petition D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 can be heard). 3BN, telephone: 0161 234 8500 Any persons intending to appear on the hearing of the Petition Capacity of office holder(s): Official Receiver (whether to support or oppose it) must give notice of intention to do 15 January 2016 (2599016) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2599052D & A COURIER SERVICES Customs,Solicitor's Office & Legal Services, South West Wing, Bush Registered office: 1 Wansbeck Close, Ellington, MORPETH, NE61 5LL House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref In the High Court Of Justice SLR1852179/G.) No 003059 of 2016 23 August 2016 (2597924) Date of Filing Petition: 3 June 2016 Date of Winding-up Order: 15 August 2016 Date of Resolution for Voluntary Winding-up: 15 August 2016 In2597967 the High Court of Justice (Chancery Division) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Companies Court No 3815 of 2016 8QH, telephone: 0191 260 4600, email: In the Matter of ZADE CONSULTING LIMITED [email protected] (Company Number 08132313) Capacity of office holder(s): Liquidator Principal trading address: 35 Newland Gardens, Hertford, SG13 7WN 15 August 2016 (2599052) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 08132313, of ,Belfry House, Bell Lane, Hertford, 2599062DREAMS RENTAL LIMITED Hertfordshire, SG14 1BP, presented on 6 July 2016 by the (Company Number 08792597) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Registered office: Waterman House, 1 Lord Street, GRAVESEND, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be DA12 1AW Creditors of the Company, will be heard at the High Court, Royal In the Manchester District Registry Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on No 2542 of 2016 5 September 2016 at 1030 hours (or as soon thereafter as the Petition Date of Filing Petition: 13 June 2016 can be heard). Date of Winding-up Order: 11 August 2016 Any persons intending to appear on the hearing of the Petition P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P (whether to support or oppose it) must give notice of intention to do 2HT, telephone: 0207 637 1110 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Capacity of office holder(s): Liquidator by 1600 hours on 2 September 2016 . 11 August 2016 (2599062) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref EAGLE2599023 PERSONNEL LTD SLR1771697/Z.) (Company Number 09237826) 23 August 2016 (2597967) Registered office: City Address Ltd, 83 Ducie Street, MANCHESTER, M1 2JQ In the County Court at Manchester WINDING-UP ORDERS No 2037 of 2016 Date of Filing Petition: 12 October 2015 A12599010 FOOD & WINE LTD Date of Winding-up Order: 23 November 2015 (Company Number 06688449) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: c/o 1-2-1 Tax Accountants, 2 Church Road, 0115 852 5000 WELWYN GARDEN CITY, AL8 6NE Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 57 COMPANIES

23 November 2015 (2599023) In the High Court Of Justice No 008974 of 2015 Date of Filing Petition: 13 November 2015 2599216F MEDLEY LTD Date of Winding-up Order: 11 January 2016 (Company Number 06468831) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: Squire House, C/O NOKES & CO, 81-87 High 0115 852 5000 Street, BILLERICAY, CM12 9AS Capacity of office holder(s): Liquidator In the High Court Of Justice 11 January 2016 (2599056) No 003630 of 2016 Date of Filing Petition: 29 June 2016 Date of Winding-up Order: 15 August 2016 THE2599178 OLD BOATHOUSE LIMITED J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, (Company Number 07169395) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Registered office: The Old Surgery, ST. COLUMB, TR9 6AE [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 003662 of 2016 15 August 2016 (2599216) Date of Filing Petition: 30 June 2016 Date of Winding-up Order: 15 August 2016 Date of Resolution for Voluntary Winding-up: 15 August 2016 FLOORING2599177 STUDIO C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Registered office: 28 Dovecot Street, STOCKTON-ON-TEES, TS18 1UG, telephone: 01392 889650 1LN Capacity of office holder(s): Liquidator In the High Court Of Justice 15 August 2016 (2599178) No 002320 of 2016 Date of Filing Petition: 28 April 2016 Date of Winding-up Order: 15 August 2016 THE2599041 PREMIER PLUMBING AND HEATING COMPANY Date of Resolution for Voluntary Winding-up: 15 August 2016 (STAFFORDSHIRE) LTD D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 (Company Number 07279703) 8QH, telephone: 0191 260 4600, email: Registered office: 2 Fitzherbert Close, Swynnerton, STONE, [email protected] Staffordshire, ST15 0PQ, United Kingdom Capacity of office holder(s): Liquidator In the High Court of Justice 15 August 2016 (2599177) Birmingham District RegistryNo 6220 of 2016 Date of Filing Petition: 10 June 2016 Date of Winding-up Order: 28 July 2016 MCCLEAN2599024 BRICKWORK LTD Official Receivers Office, 2nd Floor, Rosebrae Court, Woodside Ferry (Company Number 07684117) Approach, Birkenhead, CH41 6DU Registered office: 29 Stanage Avenue, MANCHESTER, M9 6HH Capacity: Liquidator (2599041) In the Manchester District Registry No 2683 of 2015 Date of Filing Petition: 29 June 2015 TOTALLY2599046 BEAUTY LIMITED Date of Winding-up Order: 17 August 2015 (Company Number 07758883) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: HARVEY ADAM HOUSE, Wimbledon Avenue, 0115 852 5000 BRANDON, IP27 0NZ Capacity of office holder(s): Liquidator In the County Court at Bury St Edmunds 17 August 2015 (2599024) No 23 of 2016 Date of Filing Petition: 2 June 2016 Date of Winding-up Order: 14 July 2016 MSA2599061 TRADERS LIMITED Date of Resolution for Voluntary Winding-up: 14 July 2016 (Company Number 08294833) M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Registered office: 15 Skylines Village, Limeharbour, LONDON, E14 telephone: 01223 324480 9TS Capacity of office holder(s): Official Receiver In the Manchester District Registry 14 July 2016 (2599046) No 2539 of 2016 Date of Filing Petition: 13 June 2016 Date of Winding-up Order: 11 August 2016 WILD2599042 TRACK BUSINESS SOLUTIONS LIMITED P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P (Company Number 03611385) 2HT, telephone: 0207 637 1110 Registered office: Top Cottage, High Street, Stoney Middleton, HOPE Capacity of office holder(s): Liquidator VALLEY, S32 4TL 11 August 2016 (2599061) In the High Court Of Justice No 3219 of 2016 Date of Filing Petition: 9 June 2016 2599055S M GREENFIELD TRADING LIMITED Date of Winding-up Order: 25 July 2016 (Company Number 06646544) Date of Resolution for Voluntary Winding-up: 25 July 2016 Registered office: c/o Chesapaeke Associates, Edgefield House, C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Vicarage Lane, North Muskham, NEWARK, NG23 6ES Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the Manchester District Registry Capacity of office holder(s): Liquidator No 2512 of 2016 25 July 2016 (2599042) Date of Filing Petition: 31 May 2016 Date of Winding-up Order: 8 August 2016 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 8 August 2016 (2599055)

SERVIHOO2599056 NETWORKS LIMITED (Company Number 8607944) Registered office: 290 Moston Lane, MANCHESTER, M40 9WB

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2598853 Number: 05279919 Members' voluntary liquidation Name of Company: K P HOLDINGS LIMITED Nature of Business: Holding company APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members Registered office: 100 St James Road, Northampton, NN5 5LF PURSUANT2598786 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: N/A Name of Company: ADAIR CONSULTANCY LIMITED Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Company Number: SC382339 Insolvency, 100 St James Road, Northampton, NN5 5LF and John Nature of Business: Oil & Gas Well Services William Rimmer,(IP No. 13836) of BRI Business Recovery and Type of Liquidation: Members Insolvency, 100 St James Road, Northampton, NN5 5LF. Registered office: Wit’s End, Lochside, St Cyrus, Montrose DD10 0DB For further details contact: Lauren Auburn, Tel: 01604 754352. Derek Grant, MMG Archbold, Chapelshade House, 78-84 Bell Street, Date of Appointment: 18 August 2016 Dundee DD1 1RQ By whom Appointed: Members (2598853) Office Holder Number: 9553. Date of Appointment: 4 August 2016 By whom Appointed: Members (2598786) Name2598846 of Company: MPA DATA SOLUTIONS LIMITED Company Number: 07528388 Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West 2598862Company Number: 06648334 Yorkshire, LS27 9SE Name of Company: ANDY GIBSON CONSULTING LTD Principal trading address: 1 Victoria Court, Bank Square, Morley, Nature of Business: Pension funding Leeds, West Yorkshire, LS27 9SE Type of Liquidation: Members Nature of Business: IT Consultants Registered office: 23 Amy Road, Oxted, Surrey, RH8 0PX Type of Liquidation: Members Principal trading address: 23 Amy Road, Oxted, Surrey, RH8 0PX Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, Joanne Wright,(IP No. 15550) and Lisa Jane Hogg,(IP No. 9037) both BD17 7DB, Telephone: 01274 598585 of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Office Holder Number: 119. Sheffield, S11 9PS. Date of Appointment: 17 August 2016 For further details contact: Joint Liquidators, Tel: 0114 2356780. By whom Appointed: Members (2598846) Alternative contact: Keith Wilson Date of Appointment: 07 October 2015 By whom Appointed: Members (2598862) Company2598858 Number: 09148444 Name of Company: PAUL CUMMINS CERAMICS BLOOD SWEPT LANDS AND SEAS OF RED C.I.C. Company2598857 Number: 07877212 Nature of Business: Community Interest Company (CIC) Name of Company: ASSIDUOUS LIMITED Type of Liquidation: Members Nature of Business: Other Service Activities Registered office: Mazars LLP, Tower Bridge House, St Katharine’s Type of Liquidation: Members Way, London, E1W 1DD Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: Mazars LLP, Tower Bridge House, St Principal trading address: 2nd Floor, 87 Whitechapel High Street, Katharine’s Way, London, E1W 1DD London E1 7QX Guy Robert Thomas Hollander,(IP No. 009233) and Simon David Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial Chandler,(IP No. 008822) both of Mazars LLP, Tower Bridge House, Solutions Limited, 13 Regent Street, Nottingham NG1 5BS. St Katharine’s Way, London, E1W 1DD. For further details contact: Email: [email protected] or For further details contact: The Joint Liquidators, Tel: 0207 063 4477. by fax to 0115 924 1565. Alternative contact: Molly McErlane. Date of Appointment: 15 August 2016 Date of Appointment: 10 August 2016 By whom Appointed: Members (2598857) By whom Appointed: Members (2598858)

Company2598866 Number: 07076922 Company2598864 Number: 07237346 Name of Company: GRAND SOLUTIONS LTD Name of Company: POWERTECH DESIGN LIMITED Nature of Business: Systems Engineering Nature of Business: Consultant Type of Liquidation: Members Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, King Street, Manchester M2 4NG Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: 4 Brankesmere Terrace, Queens Crescent, Principal trading address: Gardeners Cottage, 47 Main Street, Saxby Southsea, Hampshire PO5 3HT All Saints, Brigg, South Humberside DN20 0QF John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Pinnacle, 73 King Street, Manchester, M2 4NG. Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. For further details contact: Katie Dixon, Email: For further details contact: Lindsey Weatherill, E-mail: [email protected], Tel: + 44 (0161) 907 4044. [email protected], Tel: 01482 337500. Date of Appointment: 15 August 2016 Date of Appointment: 18 August 2016 By whom Appointed: Members (2598866) By whom Appointed: Members (2598864)

Company2598787 Number: SC265249 Company2598844 Number: 09713322 Name of Company: HM ART & REALTY LIMITED Name of Company: RAMUS CAPITAL SERVICES LIMITED Nature of Business: Buying and selling of own real estate Nature of Business: Financial Services Type of Liquidation: Members Type of Liquidation: Members Registered office: The Ca’d’oro, 45 Gordon Street, Glasgow, G1 3PE Registered office: 96 Kensington High Street, London W8 4SG Principal trading address: The Ca’d’oro, 45 Gordon Street, Glasgow, Principal trading address: 96 Kensington High Street, London W8 G1 3PE 4SG Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Michael Goldstein,(IP No. 12532) of Myers Clark, Egale 1, 80 St Renfrew, PA4 8WF Albans Road, Watford, WD17 1DL and James Paul Shaw,(IP No. Office Holder Number: 8219. 6084) of Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. 1DL. Date of Appointment: 09 August 2016 For further details contact: Debbie Convery (Manager), E-mail: By whom Appointed: Members (2598787) [email protected], Tel: 01923 224411.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 59 COMPANIES

Date of Appointment: 17 August 2016 CASES2598869 AND MULTIPLES LIMITED By whom Appointed: Members (2598844) (Company Number 05972373) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 2598685Company Number: 01125734 Principal trading address: Unit 3, Mirabel Street, Manchester M3 1PJ Name of Company: SNOWDROP B&L LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act Trading Name: Glebe Garden Centre 1986, that a Final meeting of the members will be held on 30 Previous Name of Company: Glebe Gardens (Countesthorpe) Limited September 2016 at 3.00 pm. The meeting will be held at Clarke Bell Nature of Business: Garden Centre Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Type of Liquidation: Members' Voluntary Liquidation for the purpose of having an account laid before them, and to receive Registered office: 30 Nelson Street, Leicester, Leicestershire LE1 7BA the report of the Liquidator showing how the winding up of the Principal trading address: Glebe Garden Centre, Foston Road, Company has been conducted and its property disposed of, and Countesthorpe, Leicester LE8 5QP hearing any explanations that may be given by the Liquidator. Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Any member entitled to attend and vote at the above meeting is Office Holder Number: 8900. entitled to appoint a proxy to attend and vote instead of him, and Date of Appointment: 18 August 2016 such proxy need not also be a member. Proxies to be used at the By whom Appointed: Members meetings must be lodged with the Liquidator at Clarke Bell Limited, Further information about this case is available from Nathan Samani 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later at the offices of CBA on 0116 262 6804 or at leics@cba- than 12.00 noon on the business day preceding the meeting. insolvency.co.uk. (2598685) Date of appointment: 27 February 2015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG FINAL MEETINGS For further details contact: Millie Baker, E-mail: [email protected], Tel: + 44 (0161) 907 4044. 2598871CABLE ADVISORY LIMITED John Paul Bell, Liquidator (Company Number 07795118) 17 August 2016 (2598869) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: 9 Camden Road, Chafford Hundred, Grays, DUMITAS2598707 LIMITED Essex RM16 6PY (Company Number 07691205) Notice is hereby given that a final meeting of the members of the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, above company has been summoned by the Joint Liquidators under St Albans, Herts AL1 5JN Section 94 of the Insolvency Act 1986 for the purpose of laying before Principal trading address: 26 Crescent Road, Kingston Upon Thames the meetings an account showing how the winding up has been KT2 7RG conducted and hearing any explanation that may be given by the The Company was placed into members' voluntary liquidation on 5 Joint Liquidators. January 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling The meeting will be held on 30 September 2016 at 10.00 am at 4 Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be was appointed as Liquidator of the Company. used at the meeting must be lodged at CCW Recovery Solutions, 4 Notice is hereby given, pursuant to section 94 of the Insolvency Act Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of 1986, that a Final Meeting of the Members of the Company will be the Joint Liquidators, not later than 12.00 noon on 29 September held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, 2016 to entitle you to vote by proxy at the meeting. St Albans, Herts AL1 5JN, on 30 September 2016, at 11.00 am, for Date of appointment: 2 November 2015. the purposes of receiving an account showing the manner in which Office Holder details: Mark Newman, (IP No. 8723) and Vincent John the winding-up has been conducted and the property of the Company Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount disposed of, and of hearing any explanation that may be given by the Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Liquidator and to consider and vote on the following resolutions: For further details contact: Claire Press, Tel: 01892 700200, Email: I) To approve the Liquidator's Report and Accounts. [email protected] 2) To approve that the books and records of the company be Mark Newman, Joint Liquidator destroyed 12 months after the 18 August 2016 (2598871) dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. CARDIAC2598907 HEALTHCARE LIMITED Any Member entitled to attend and vote at the Meeting is entitled to in Members’ Voluntary Liquidation appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 06166481) be a Member of the Company. Proxies to be used at the Meeting Registered office: Kirks, 5 Barnfield Crescent, Exeter EX1 1QT must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Notice is hereby given, pursuant to Section 94 of the INSOLVENCY St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding ACT 1986 that a final general meeting of Members will be held at the business day. offices of Kirks, 5 Barnfield Crescent, Exeter EX1 1QT on 19th Office Holder Details: Phillip Anthony Roberts (IP number 6055) of September 2016 at 10.30 am for the purpose of having a final account Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 laid before it by the Liquidator, showing the manner in which the 5JN. Date of Appointment: 5 January 2016. Further information about winding-up has been conducted and the property of the Company this case is available from the offices of Sterling Ford on 01727 811 disposed of and of hearing any explanation that may be given by the 161 or at [email protected]. Liquidator. A member entitled to attend and vote at the meeting may Phillip Anthony Roberts , Liquidator appoint a proxy to attend and vote instead of him. A proxy need not 22 August 2016 (2598707) be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. DUNCAN2598872 BARR LTD David Kirk (IP No. 8830), Liquidator, Kirks, 5 Barnfield Crescent, (Company Number 07147373) Exeter EX1 1QT Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Daniel Jeeves, Tel: 01392 474303, Email: [email protected] King Street, Manchester, M2 4NG 16th August 2016 (2598907) Principal trading address: Park View, Pikes Hill Avenue, Lyndhurst SO43 7AX Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 30 September 2016 at 1.00 pm.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

The meeting will be held at Clarke Bell Limited, 3rd Floor, The GEORGIOS2598889 FOUNTAS LIMITED Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of (Company Number 09156914) having an account laid before them, and to receive the report of the Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Liquidator showing how the winding up of the company has been Principal trading address: 32 Park Hall Road, London N2 9PU conducted and its property disposed of and hearing any explanations Notice is hereby given, in pursuance of Section 94 of the Insolvency that may be given by the Liquidator. Any member entitled to attend Act 1986 that a General Meeting of the above named company will be and vote at the above meeting may appoint a proxy to attend and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, vote instead of him and such proxy need not also be a member. Heskin, Preston PR7 5PA on 12 October 2016 at 11:00 am for the Proxies to be used at the meeting must be lodged with the Liquidator purpose of having an account laid before the members showing the at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, manner in which the winding up has been conducted and the property Manchester, M2 4NG no later than 12.00 noon on the business day of the Company disposed of, and of hearing any explanation that may preceding the meeting. be given by the Liquidator, and also of determining by Extraordinary Date of appointment: 11 February 2016. Resolution the manner in which the books, accounts and documents Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell of the Company and of the Liquidator shall be disposed of. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG A member entitled to attend and vote at the above meeting may For further details contact: Millie Baker, Email: appoint a proxy or proxies to attend and vote instead of him. A proxy [email protected] Tel: 0161 907 4044. need not be a member of the Company. John Paul Bell, Liquidator Date of appointment: 26 January 2016 18 August 2016 (2598872) For further details contact: Kathryn Gaule, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 452 021, Email: [email protected]. 2598908E-CARAT PLC Clive Morris, (IP No 8820) Liquidator, Marshall Peters Limited, Heskin (Company Number 08235650) Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Registered office: 40a Station Road, Upminster, Essex, RM14 2TR 15 August 2016 (2598889) Principal trading address: 35 Great St Helen’s, London, EC3A 6AP Notice is hereby given that a final meeting of the members of E-Carat Plc will be held at 10.30 am on 21 September 2016. The meeting will HAGUE2598694 BUILDERS LIMITED be held at the offices of Aspect Plus Limited, 40a Station Road, (Company Number 04467624) Upminster, Essex, RM14 2TR. The meeting is called pursuant to Registered office: 93 Queen Street, Sheffield S1 1WF Section 94 of the Insolvency Act 1986 for the purpose of receiving an Principal trading address: Wykeham Farm, Wykeham, Malton, North account showing the manner in which the winding-up of the Company Yorkshire YO17 6RF has been conducted and the property of the Company disposed of, The Company was placed into members' voluntary liquidation on 8 and to receive any explanation that may be considered necessary. March 2016 and on the same date, John Russell (IP Number 5544) of Any member entitled to attend and vote at the meeting is entitled to Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, appoint a proxy to attend and vote on their behalf. A proxy need not Sheffield S3 7BS, [email protected] was be a member of the Company. appointed as Liquidator of the Company. The following resolutions will be considered at the meeting: That the NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency liquidator’s final report and receipts and payments account be Act 1986, that a general meeting of the members of the Company will approved and that the liquidator be released and discharged. Proxies be held at the offices of Begbies Traynor (SY) LLP, at Kendal House, to be used at the meeting must be returned to the offices of Aspect 41 Scotland Street, Sheffield S3 7BS on 4 October 2016 at 10.00 am Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later for the purpose of having an account laid before the members and to than 12.00 noon on the working day immediately before the meeting. receive the Liquidator's report, showing how the winding up of the Date of appointment: 6 May 2016. Company has been conducted and its property disposed of, and of Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus hearing any explanation that may be given by the Liquidator. Limited, 40a Station Road, Upminster, Essex, RM14 2TR NOTE: Any member entitled to attend and vote at the above meeting For further details contact: Darren Edwards, Email: may appoint a proxy, who need not be a member of the Company, to [email protected] Tel: 01708 300170. attend and vote instead of the member. In order to be entitled to vote, Darren Edwards, Liquidator proxies must be lodged with the Joint Liquidators no later than 12 16 August 2016 (2598908) noon on the business day prior to the meeting. Any person who requires further information may contact the Liquidator by telephone on 0114 275 5033. Alternatively enquiries can FIFTY2598870 FRITH STREET LIMITED be made to John Russell by email at Sheffield.North@Begbies- (Company Number 00892519) Traynor.com or by telephone on 0114 275 5033. Trading Name: Fifty Frith Limited John Russell , Liquidator Registered office: 22 Ganton Street, Carnaby, London W1 7FD Dated: 22 August 2016 (2598694) Principal trading address: 22 Ganton Street, Carnaby, London W1 7FD Date of Appointment: 9 January 2015 HANNAH2598704 GODWIN LIMITED INSOLVENCY ACT 1986 (Company Number 07693049) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, INSOLVENCY ACT 1986, that a final meeting of the members of the St Albans, Herts AL1 5JN above named Company will be held at the offices of Antony Batty & Principal trading address: 12 Holstein Avenue, Weybridge, Surrey, Company, 3 Field Court, Gray’s Inn, London WC1R 5EF on 18 KT13 8NX October 2016 at 11.00 am, for the purpose of receiving an account of The Company was placed into members' voluntary liquidation on 21 the Liquidator’s acts and dealings and of the conduct of the winding January 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling up and how the Company’s property has been disposed of. Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Members wishing to vote at the meeting, unless they are not a was appointed as Liquidator of the Company. corporate body and attending in person, must lodge their proxies at Notice is hereby given, pursuant to section 94 of the Insolvency Act the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, 1986, that a Final Meeting of the Members of the Company will be London WC1R 5EF, no later than 12.00 noon on the business day held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, before the meeting. St Albans, Herts ALl 5JN, on 30 September 2016, at 11.00 am, for the H F Jesseman (I P No: 9480), Liquidator, Antony Batty & Company purposes of receiving an account showing the manner in which the LLP: 3 Field Court, Gray’s Inn, London WC1R 5EF. Telephone: 020 winding-up has been conducted and the property of the Company 7831 1234, Fax: 020 7430 2727, Email: [email protected] disposed of, and of hearing any explanation that may be given by the Office contact: Claire Howell Liquidator and to consider and vote on the following resolutions: 16 August 2016 (2598870) 1) To approve the Liquidator's Report and Accounts.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 61 COMPANIES

2) To approve that the books and records of the company be A final meeting of the above-named Company is hereby summoned destroyed 12 months after the dissolution of the Company. by the Joint Liquidators under Section 94 of the Insolvency Act 1986, 3) To Agree the Release of the Liquidator under Section 173 of the for the purpose of having an account laid before them and to receive Insolvency Act 1986. the liquidator’s report showing how the winding up has been Any Member entitled to attend and vote at the Meeting is entitled to conducted and the property of the Company disposed of, and of appoint a proxy to attend and vote instead of him. A proxy need not hearing an explanation to be given by the Joint Liquidators. Note: Any be a Member of the Company. Proxies to be used at the Meeting member entitled to attend and vote at the meeting is entitled to must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, appoint a proxy, who need not be a member of the Company, to St Albans, Herts ALl 5JN, no later than 12.00 noon on the preceding attend and vote instead of the member. The meeting will be held at business day. the offices of Begbies Traynor (Central) LLP, Unit B Second Floor, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Excel House, 30 Semple Street, Edinburgh EH3 8BL on 23 September Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 2016 at 10.30 am. 5JN. Date of Appointment: 21 January 2015. Further information Date of Appointment: 9 June 2015. about this case is available from the offices of Sterling Ford on 01727 Office Holder details: Neil Dempsey (IP No. 14030) and Kenneth 811 161 or at [email protected]. Pattullo (IP No. 8368) both of Begbies Traynor, Third Floor West, Phillip Anthony Roberts , Liquidator Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. 22 August 2016 (2598704) The Joint Liquidators can be contacted by Email: [email protected] Alternative contact: Laura Corrigan. 2598904HERTS AND ESSEX HAEMATOLOGY LIMITED Kenneth Pattullo, Joint Liquidator in Members’ Voluntary Liquidation 19 August 2016 (2598791) (Company Number 07228045) Registered office: Kirks, 5 Barnfield Crescent, Exeter EX1 1QT Principal trading address: 1-5 Nelson Street, Southend-on-Sea, Essex KAIDAS2598799 LIMITED SS1 1EF Company Number: SC211866 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Registered office: Third Floor West, Edinburgh Quay 2, 139 ACT 1986 that a final general meeting of Members will be held at the Fountainbridge, Edinburgh EH3 9QG offices of Kirks, 5 Barnfield Crescent, Exeter EX1 1QT on 20th Principal trading address: N/A September 2016 at 10.30 am for the purpose of having a final account A final meeting of the above-named Company is hereby summoned laid before it by the Liquidator, showing the manner in which the by the Joint Liquidators under Section 94 of the Insolvency Act 1986, winding-up has been conducted and the property of the Company for the purpose of having an account laid before them and to receive disposed of and of hearing any explanation that may be given by the the liquidator’s report showing how the winding up has been Liquidator. A member entitled to attend and vote at the meeting may conducted and the property of the Company disposed of, and of appoint a proxy to attend and vote instead of him. A proxy need not hearing an explanation to be given by the Joint Liquidators. Note: Any be a member of the Company. Proxies for the meeting must be member entitled to attend and vote at the meeting is entitled to lodged at the above address no later than 12.00 noon on the last appoint a proxy, who need not be a member of the Company, to working day preceding the meeting. attend and vote instead of the member. The meeting will be held at David Kirk (IP No. 8830), Liquidator, Kirks, 5 Barnfield Crescent, the offices of Begbies Traynor (Central) LLP, Unit B Second Floor, Exeter EX1 1QT Excel House, 30 Semple Street, Edinburgh EH3 8BL on 23 September Daniel Jeeves, Tel: 01392 474303, Email: [email protected] 2016 at 10.00 am. 16th August 2016 (2598904) Date of Appointment: 27 March 2015. Office Holder details: Neil Dempsey (IP No 14030) and Kenneth Pattullo (IP No 008368) both of Begbies Traynor (Central) LLP, Third IAN2598905 WILKINSON THOMAS LIMITED Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 (Company Number 08310768) 9QG. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Further details contact: E-mail: [email protected]. King Street, Manchester, M2 4NG Alternative contact: Julie Tait. Principal trading address: Stradling House School Lane, Itchen Kenneth Pattullo, Liquidator Abbas, Winchester, SO21 1BE 17 August 2016 (2598799) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 3 October 2016 at 1.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, L.P.2598895 & J. DALTON LIMITED The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of (Company Number 05223565) having an account laid before them, and to receive the report of the In Liquidation Liquidator showing how the winding up of the company has been Registered office: The Hart Shaw Building, Europa Link, Sheffield conducted and its property disposed of and hearing any explanations Business Park, Sheffield S9 1XU that may be given by the Liquidator. Principal trading address: 6 Castleton Road, Hope S33 6RD Any member entitled to attend and vote at the above meeting is MEMBERS’ FINAL MEETING entitled to appoint a proxy to attend and vote instead of him and such NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the proxy need not also be a member. Proxies to be used at the meeting INSOLVENCY ACT 1986 that a GENERAL MEETING of the above must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, named company will be held at Hart Shaw, Europa Link, Sheffield The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Business Park, Sheffield S9 1XU on Thursday 20 October 2016 at 12.00 noon on the business day preceding the meeting. 11.00 am for the purpose of having an account laid before the Date of appointment: 5 April 2016 members showing the manner in which the winding up has been Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell conducted and the property of the Company disposed of, and of Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG hearing any explanation that may be given by the Joint Liquidator. For further details contact: Millie Baker, Email: A member entitled to attend and vote at the above meeting may [email protected] Tel: 0161 907 4044. appoint a proxy or proxies to attend and vote instead of him. A proxy John Paul Bell, Liquidator need not be a member of the Company. 18 August 2016 (2598905) Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of L.P. & J. Dalton Limited on 17 J2598791 W DENCARE LTD December 2015. They may be contacted on 0114 251 8850 or email: Company Number: SC296914 [email protected]. Registered office: 46 Fraser Crescent, Fraserburgh, AB43 8YG Christopher Brown, Joint Liquidator Principal trading address: N/A 18 August 2016 (2598895)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2598890MARDENHORNE FARMS LIMITED Any member entitled to attend and vote at the meeting is entitled to (Company Number 01010029) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: Exchange House, 494 Midsummer Boulevard, be a member of the Company. Proxies to be used at the meeting Milton Keynes MK9 2EA must be lodged with Baldwins Restructuring & Insolvency, Wynyard Principal trading address: 18 Pall Mall, London SW1Y 5LU Park House, Wynyard Avenue, Wynyard TS22 5TB no later than 12.00 Notice is hereby given that a final meeting of the members of the noon on the preceding business day. above company will be held at 10.00 am on 17 October 2016. The Date of Appointment: 25 September 2015. meeting will be held at the offices of Opus Restructuring LLP, Office Holder details: Andrew Little, (IP No. 009668) and Iain Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 Townsend, (IP No. 015850) of Baldwins Restructuring & Insolvency, 2EA. Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB. The meeting is called pursuant to Section 94 of the Insolvency Act For further details contact: Andrew Little or Iain Townsend, Tel: 01642 1986 for the purpose of receiving an account showing the manner in 790790. Alternative contact: Lynn Rutherford, Tel: 01642 790790. which the winding-up of the Company has been conducted and the Andrew Little, Joint Liquidator property of the Company disposed of, and to receive any explanation 18 August 2016 (2598892) that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. MULLIN2598792 E & I CONSULTANTS LIMITED The following resolutions will be considered at the meeting: That the Company Number: SC379792 Joint Liquidators’ final report and receipts and payments account be Registered office: Titanium 1, Kings Inch Place, Renfrew, PA4 8WF approved and that the Joint Liquidators receive their release and Principal trading address: 29 Machrie Place, Kilwinning, Ayrshire discharge. Proxies to be used at the meeting must be returned to the KA13 6RW offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Notice is hereby given, in pursuance of Section 94 of the Insolvency Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the Act 1986 that a final general meeting of the members of the above working day immediately before the meeting. Date of Appointment: 16 Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 February 2016. 8WF on 28 September 2016 at 10.00 am for the purpose of having an Office Holder details: Trevor John Binyon, (IP No. 9285) and Steven account laid before the members showing the manner in which the John Parker, (IP No. 8989) both of Opus Restructuring LLP, Exchange winding up has been conducted and the property of the Company House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA disposed of, and of hearing any explanation that may be given by the Further details contact: Becky Taylor, Email: Liquidator and for the Liquidator to seek sanction for his release from [email protected] or Tel: 01908 306090. office. Steven John Parker, Joint Liquidator A member entitled to attend and vote at the above meeting may 18 August 2016 (2598890) appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Proxy forms may be lodged at Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 MINESH2598897 PATEL LIMITED 8WF prior to the meeting or submitted at the meeting. (Company Number 07159263) Date of Appointment: 15 January 2016. Office Holder details: Derek Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Forsyth (IP No 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Principal trading address: 28 Dawlish Drive, Ruislip, Middlesex HA4 Place, Renfrew, PA4 8WF. 9SD Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. Notice is hereby given, in pursuance of Section 94 of the Insolvency Derek Forsyth, Liquidator Act 1986 that a General Meeting of the above named company will be 17 August 2016 (2598792) held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 11 October 2016 at 11:00 am for the purpose of having an account laid before the members showing the NEW2598899 DAWN ENVIRONMENTAL LIMITED manner in which the winding up has been conducted and the property in Members’ Voluntary Liquidation of the Company disposed of, and of hearing any explanation that may (Company Number 07517533) be given by the Liquidator, and also of determining by Extraordinary Registered office: Kirks, 5 Barnfield Crescent, Exeter EX1 1QT Resolution the manner in which the books, accounts and documents Notice is hereby given, pursuant to Section 94 of the INSOLVENCY of the Company and of the Liquidator shall be disposed of. ACT 1986 that a final general meeting of Members will be held at the A member entitled to attend and vote at the above meeting may offices of Kirks, 5 Barnfield Crescent, Exeter EX1 1QT on 21st appoint a proxy or proxies to attend and vote instead of him. A proxy September 2016 at 10.30 am for the purpose of having a final account need not be a member of the Company. laid before it by the Liquidator, showing the manner in which the Date of appointment: 6 October 2015 winding-up has been conducted and the property of the Company For further details contact: Kathryn Gaule, Marshall Peters Limited, disposed of and of hearing any explanation that may be given by the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 Liquidator. A member entitled to attend and vote at the meeting may 452 021, Email: [email protected]. appoint a proxy to attend and vote instead of him. A proxy need not Clive Morris, (IP No 8820) Liquidator, Marshall Peters Limited, Heskin be a member of the Company. Proxies for the meeting must be Hall Farm, Wood Lane, Heskin, Preston PR7 5PA lodged at the above address no later than 12.00 noon on the last 15 August 2016 (2598897) working day preceding the meeting. David Kirk (IP No. 8830), Liquidator, Kirks, 5 Barnfield Crescent, Exeter EX1 1QT MOONWALK2598892 ENTERPRISES LTD Daniel Jeeves, Tel: 01392 474303, Email: [email protected] (Company Number 07962887) 16th August 2016 (2598899) Registered office: Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB Principal trading address: 40 Flotilla House, Juniper Drive, NEW2598894 SKY CAPITAL LIMITED Wandsworth, London SW18 1FX (Company Number 07427984) Notice is hereby given pursuant to Section 94 of the Insolvency Act Registered office: SFP Corporate Solutions Limited, 9 Ensign House, 1986 (as amended) that a final meeting of the members of the above Admirals Way, Marsh Wall, London E14 9XQ named Company will be held at the offices of Baldwins Restructuring Principal trading address: 24 Coval Road, London, SW14 7RL & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 Notice is given that a final meeting of the members of the above 5TB on 22 September 2016 at 12.00 noon for the purpose of receiving named Company will be held at SFP Corporate Solutions Limited, 9 an account showing the manner in which the winding up has been Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 28 conducted and the property of the Company disposed of, and of September 2016 at 11.00 am, for the purposes of receiving an hearing any explanation that may be given by the Joint Liquidators. account of how the winding-up has been conducted and the Company’s property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 63 COMPANIES majority in value of those voting, in person or by proxy, have voted in The following resolutions will be considered at the meeting: That the favour of it. Members can attend the meeting in person and vote. Liquidator’s final report and receipts and payments account be Alternatively, if members wish to vote by proxy, a completed form of approved; That the Liquidator be released and discharged. Proxies to proxy must be received by the Liquidator at SFP Corporate Solutions be used at the meeting must be returned to the offices of Platinum Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Restructuring Services Limited, 1st Floor Venture House, 6 Silver by no later than 12.00 noon on the business day before the day of the Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS not meeting. later than 12.00 noon on the working day immediately before the A member entitled to attend and vote at the above meeting may meeting. appoint another person as his proxy to exercise all or any of his rights Date of Appointment: 12 December 2015. to attend and to speak and vote at a meeting of the Company. A Office Holder details: Rishi Karia, (IP No. 15890) of Platinum member may appoint more than one proxy in relation to a meeting, Restructuring Services Limited, 1st Floor Venture House, 6 Silver provided that each proxy is appointed to exercise the rights attached Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS to a different share or shares held by him, or (as the case may be) to a For further details contact: Madhav Vibhakar, E-mail: different £10, or multiple of £10, of stock held by him. [email protected], Tel: 01707 566 051. Date of appointment: 29 September 2015 Rishi Karia, Liquidator Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate 18 August 2016 (2598893) Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ For further details contact: Robert Welby, Tel: 020 7538 2222. P2598698 & S SALSBURY LIMITED Alternative contact: Joanne Davis. (Company Number 04639267) Robert Welby, Liquidator Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 18 August 2016 (2598894) St Albans, Herts AL1 5JN Principal trading address: 63 Saint Johns Avenue, Putney, London SW15 6AL 2598902NUTSGROVE WIND FARM LIMITED The Company was placed into members' voluntary liquidation on 7 (Company Number 06246169) December 2015 when Phillip Anthony Roberts (IP Number 6055) of Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 Principal trading address: Beaufort Court, Egg Farm Lane, Kings 5JN was appointed Liquidator of the Company. Langley, Herts, WD4 8LR Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be 1986 (as amended), that a final General Meeting of the Company will held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A St Albans, Herts AL1 5JN on 30 September 2016, at 11.00 am, for the 3BQ on 27 September 2016 at 11.00 am, for the purpose of receiving purposes of receiving an account showing the manner in which the an account showing the manner in which the winding up has been winding-up has been conducted and the property of the Company conducted and the property of the Company disposed of, and of disposed of, and of hearing any explanation that may be given by the hearing any explanation that may be given by the Joint Liquidators. Liquidator and to consider and vote on the following resolutions: The meeting will also consider and, if thought fit, pass the following 1) To approve the Liquidator's Report and Accounts. Ordinary resolution: “That the Joint Liquidators’ statement of account 2) To approve the books and records of the Company be destroyed for the period of the liquidation be approved.” Any member of the 12 months after the dissolution of the Company. Company entitled to attend and vote at the meeting is entitled to 3) To Agree the Release of the Liquidator under Section 173 of the appoint a proxy to attend and vote instead of him/her. A proxy need Insolvency Act 1986. not be a member of the Company. Proxy forms to be used at the Any Member entitled to attend and vote at the Meeting is entitled to meeting must be lodged with the Joint Liquidators at Deloitte LLP, appoint a proxy to attend and vote instead of him. A proxy need not Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 be a Member of the Company. Proxies to be used at the Meeting noon on the preceding business day. must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Date of appointment: 2 April 2015. St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding Office Holder details: Stephen Roland Browne, (IP No. 009281) and business day. Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Any person who requires further information may contact the LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Liquidator's office by telephone on 01727 811 161 or by email at For further details contact: Chloe Seago on 020 7303 5665 or at [email protected] [email protected] Phillip Anthony Roberts , Liquidator Stephen Roland Browne, Joint Liquidator Dated: 22 August 2016 18 August 2016 (2598902) (2598698)

PROSECCO2598900 LIMITED ORA2598893 CONSULTING LTD (Company Number 05729106) (Company Number 07437014) Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: C/O Platinum RS, 1st Floor Venture House, 6 Silver Principal trading address: N/A Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS A final meeting of the company under section 94 of the Insolvency Act Principal trading address: 55, Ennerdale Drive, Watford, Hertfordshire 1986 will be held at the offices of Grant Thornton UK LLP, No 1 WD25 0NG Whitehall Riverside, Leeds, LS1 4BN on 27 September 2016 at 10.30 Notice is hereby given that a final meeting of the members of Ora am for the purpose of receiving the liquidators’ account of the winding Consulting Limited will be held at 12.00 noon on 30 September 2016. up and of hearing any explanation that may be given by the The meeting will be held at the offices of Platinum Restructuring liquidators. Services Limited, 1st Floor Venture House, 6 Silver Court, A member entitled to attend and vote may appoint a proxy to exercise Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. The all or any of his rights to attend and to speak and vote in his place. A meeting is called pursuant to Section 94 of the Insolvency Act 1986 member may appoint more than one proxy, provided that each proxy for the purpose of receiving an account showing the manner in which is appointed to exercise the rights attached to a different share or the winding-up of the Company has been conducted and the property shares held by him. A proxy need not also be a member of the of the Company disposed of, and to receive any explanation that may company. To be valid, a form of proxy must be deposited at the be considered necessary. Any member entitled to attend and vote at offices of Grant Thornton UK LLP, No 1 Whitehall Riverside, Leeds, the meeting is entitled to appoint a proxy to attend and vote of their LS1 4BN not less than 48 hours before the time for holding the behalf. A proxy need not be a member of the Company. meeting. Date of appointment: 19 December 2014. Office Holder details: Amanda Wade, (IP No. 9442) and Kevin J Hellard, (IP No. 8833) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact the Joint Liquidators on 0113 200 1658. RTG2598906 EXHIBIT LLP Alternative contact Email: [email protected] (Company Number OC366113) Amanda Wade, Joint Liquidator Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 16 August 2016 (2598900) King Street, Manchester, M2 4NG Principal trading address: 68 South Lambeth Road, Suite 9 3rd Floor, London, SW8 1RL 2598886RELIASON TECHNOLOGIES LTD Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 08782149) 1986, that a Final meeting of members will be held on 3 October 2016 Registered office: C/O Platinum Restructuring Services Limited, 1st at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of City, Hertfordshire, AL7 1TS having an account laid before them, and to receive the report of the Principal trading address: Pacific House, 382 Kenton Road, Harrow, Liquidator showing how the winding up of the company has been Middlesex, HA3 8DP conducted and its property disposed of and hearing any explanations Notice is hereby given that a final meeting of the members of Reliason that may be given by the Liquidator. Technologies Ltd will be held at 10.30 am on 30 September 2016. The Any member entitled to attend and vote at the above meeting is meeting will be held at the offices of Platinum Restructuring Services entitled to appoint a proxy to attend and vote instead of him and such Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn proxy need not also be a member. Proxies to be used at the meeting Garden City, Hertfordshire, AL7 1TS. The meeting is called pursuant must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, to Section 94 of the Insolvency Act 1986 for the purpose of receiving The Pinnacle, 73 King Street, Manchester, M2 4NG no later than an account showing the manner in which the winding-up of the 12.00 noon on the business day preceding the meeting. Company has been conducted and the property of the Company Date of Appointment: 19 June 2015 disposed of, and to receive any explanation that may be considered Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell necessary. Any member entitled to attend and vote at the meeting is Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG entitled to appoint a proxy to attend and vote of their behalf. A proxy For further details contact: Millie Baker, Email: need not be a member of the Company. The following resolutions will [email protected] Tel: 0161 907 4044. be considered at the meeting: That the Liquidator’s final report and John Paul Bell, Liquidator receipts and payments account be approved; That the Liquidator be 18 August 2016 (2598906) released and discharged. Proxies to be used at the meeting must be returned to the offices of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden TC2598080 TECHNICAL LIMITED City, Hertfordshire, AL7 1TS not later than 12 noon on the working Company Number: SC317822 day immediately before the meeting. Registered office: Bon Accord House, Riverside Drive, Aberdeen, Date of Appointment: 28 April 2015. AB11 7SL Office Holder details: Rishi Karia, (IP No. 15890) of Platinum Principal trading address: 52 Woodvale, Coulby Newham, Restructuring Services Limited, 1st Floor Venture House, 6 Silver Middlesbrough, TS8 0SJ Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS Notice is hereby given, pursuant to section 94 of the Insolvency Act For further details contact: Madhav Vibhakar, Email: 1986, that the final meeting of the Company will be held at the offices [email protected], Tel: 01707 566 051. of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton Rishi Karia, Liquidator on Tees TS18 3DB on 30 September 2016 at 10:00 am for the 18 August 2016 (2598886) purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at the offices of Fergusson & Co Ltd, 12 Halegrove Court, RICHARDS2598903 CONSULTANCY LIMITED Cygnet Drive, Stockton on Tees TS18 3DB by 12.00 noon on the (Company Number 06311343) business day preceding the meeting in order to be entitled to vote. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fareham, Hampshire, PO15 5TD Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Principal trading address: 7 Bleriot Crescent, Whiteley, Fareham, Tees TS18 3DB. Date of Appointment: 21 March 2016. Further Hampshire, PO15 7JD information about this case is available from Andy Beeney at the Notice is hereby given, pursuant to Section 94 of the Insolvency Act offices of BWC on 01642 669155 or at [email protected]. 1986, of a final meeting of members to be held at Eagle Point, Little Malcolm Edward Fergusson , Liquidator (2598080) Park Farm Road, Segensworth, Hampshire, PO15 5TD on 21 October 2016 at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the TECHSURV2598884 LIMITED winding-up of the Company has been conducted and its property (Company Number 05184590) disposed of, and of hearing any explanation that may be given by the Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, Liquidator. TS22 5TB Proxies to be used at the meeting must be lodged with the Liquidator Principal trading address: 429 Linthorpe Road, Middlesbrough, TS5 at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, 6HH PO15 5TD no later than 12.00 noon on the business day preceding Notice is hereby given pursuant to Section 94 of the Insolvency Act the meeting. 1986 (as amended) that a final meeting of the members of the above Date of appointment: 10 September 2015 named company will be held at the offices of Baldwins Restructuring Office Holder details: Carl Derek Faulds and Michael Robert Fortune, & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 (IP Nos. 008767 and 008818) of Portland Business & Financial 5TB on 29 September 2016 at 3.00 pm for the purpose of receiving an Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, account showing the manner in which the winding up has been Fareham, Hampshire, PO15 5TD conducted and the property of the company disposed of, and of For further details contact: The Joint Liquidators on Email: hearing any explanation that may be given by the Joint Liquidators. [email protected], Tel: 01489 550 440. Alternative contact: Email: Any member entitled to attend and vote at the meeting is entitled to [email protected] appoint a proxy to attend and vote instead of him. A proxy need not Carl Derek Faulds, Joint Liquidator be a member of the company. Proxies to be used at the meeting must 18 August 2016 (2598903) be lodged with Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB no later than 12.00 noon on the preceding business day. Date of appointment: 30 September 2015 Office Holder details: Iain Townsend and Peter William Gray, (IP Nos. 015850 and 009405) of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 65 COMPANIES

For further details contact: The Joint Liquidators, Tel: 01642 790790. NOTICE IS HEREBY GIVEN that a final meeting of the members of Alternative contact: Iain Townsend, Tel: 01642 790790. Vedant Technology Solutions Limited will be held at 11.00 am on 21 Iain Townsend, Joint Liquidator October 2016. The meeting will be held at the offices of RE10 (South 18 August 2016 (2598884) East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. The meeting is called pursuant to Section 94 of the Insolvency Act 2598874TRAZ LIMITED 1986 for the purpose of receiving an account showing the manner in (Company Number 07317359) which the winding-up of the company has been conducted and the Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 property of the company disposed of, and to receive any explanation King Street, Manchester, M2 4NG that may be considered necessary. Any member entitled to attend Principal trading address: 3 Beech Lawn, Guildford, Surrey, GU1 3PE and vote at the meeting is entitled to appoint a proxy to attend and Notice is hereby given, pursuant to Section 94 of the Insolvency Act vote on their behalf. A proxy need not be a member of the company. 1986, that a Final meeting of members will be held on 30 September The following resolutions will be considered at the meeting: 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd 1. That the liquidator's final report and receipts and payments Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the account be approved. purpose of having an account laid before them, and to receive the 2. That the liquidator be released and discharged. report of the Liquidator showing how the winding up of the company Proxies to be used at the meeting must be returned to the offices of has been conducted and its property disposed of and hearing any RE10 (South East) Limited, 27 Church Street, Rickmansworth, explanations that may be given by the Liquidator. Hertfordshire, WD3 1DE no later than 12 noon on the working day Any member entitled to attend and vote at the above meeting is immediately before the meeting. entitled to appoint a proxy to attend and vote instead of him and such Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South proxy need not also be a member. Proxies to be used at the meeting East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, 1DE. Date of Appointment: 14 March 2016. Further information about The Pinnacle, 73 King Street, Manchester, M2 4NG no later than this case is available from Chloe Fortucci at the offices of RE10 12.00 noon on the business day preceding the meeting. (South East) Limited on 020 8315 7430 or at [email protected]. Date of appointment: 25 January 2016 Bijal Shah , Liquidator Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 22 August 2016 (2598702) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Lynne O’Grady, Email: [email protected] Tel: 0161 907 4044. WHITEWALL2598880 QUARRIES CO. LIMITED John Paul Bell, Liquidator (Company Number 00214641) 18 August 2016 (2598874) Trading name/style: Whitewall Quarries Co. Limited Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Principal trading address: 118-122 Scarborough Road, Bridlington VALIANT2598876 FINANCIAL CONSULTANTS LIMITED YO16 7NU (Company Number 03766442) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY 1986 that a final meeting of the members will be held at the offices of Principal trading address: Valiant House. 12 Knoll Rise, Orpington, Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Kent BR6 0PG 6PN on 7 December 2016 at 10.00 am for the purpose of having an NOTICE IS HEREBY GIVEN that a final meeting of the members of account laid before them showing the manner in which the winding- Valiant Financial Consultants Limited will be held at 11.00 am on 31 up has been conducted and the company’s property disposed of and October 2016. The meeting will be held at the offices of Bretts to receive any explanation which may be given by the Joint Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, Liquidators and to pass certain resolutions. DA12 1EY. Any member wishing to vote at the meeting must lodge a duly The meeting is called pursuant to Section 94 of the INSOLVENCY completed proxy and statement of claim at the registered office by 12 ACT 1986 for the purpose of receiving an account showing the noon on the last business day before the meeting in order to be manner in which the winding-up of the company has been conducted entitled to vote at the meeting. and the property of the company disposed of, and to receive any John Butler, Joint Liquidator explanation that may be considered necessary, Any member entitled 12 August 2016 to attend and vote at the meeting is entitled to appoint a proxy to Liquidators’ names and address: J W Butler and A J Nichols, attend and vote on their behalf. A proxy need not be a member of the Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, company. Office holder numbers: 9591 and 8367. Date of appointment: 15 The following resolutions will be considered at the meeting: March 2016 (2598880) 1. That the liquidator’s final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. NOTICES TO CREDITORS Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, ANDY2598856 GIBSON CONSULTING LTD Kent DA12 1EY no later than 12.00 noon on the working day (Company Number 06648334) immediately before the meeting. Registered office: 23 Amy Road, Oxted, Surrey, RH8 0PX Isobel Susan Brett, Liquidator Principal trading address: 23 Amy Road, Oxted, Surrey, RH8 0PX Names of Insolvency Practitioners calling the meetings: Isobel Susan Notice is hereby given that the Creditors of the above named Brett Company are required, on or before 03 October 2016 to send their Address of Insolvency Practitioners: 141 Parrcck Street. Gravesend, names and addresses and particulars of their debts or claims and the Kent DA12 1EY names and addresses of their solicitors (if any) to Joanne Wright and IP Numbers: 9843 Lisa Jane Hogg both of Wilson Field Limited, The Manor House, 260 Contact Name: Rijimon Gopinathan, Email Address: Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the [email protected], uk, Telephone Number: 01474 532862 Company, and, if so required by notice in writing from the Joint 18 August 2016 (2598876) Liquidators, 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 2598702VEDANT TECHNOLOGY SOLUTIONS LIMITED benefit of any distribution made before such debts are proved. The (Company Number 09107242) Directors of the Company have made a Declaration of Solvency, and Registered office: 27 Church Street, Rickmansworth, Hertfordshire the Company is being wound up for the purposes of distributing the WD3 1DE assets of the Company once all claims have been settled. Principal trading address: 15 Keats Avenue, Redhill, Surrey RH1 1AF Note: This notice is purely formal. All known creditors have been or will be paid in full.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 07 October 2015. by the liquidator, provide such further details and documentary Office Holder details: Joanne Wright,(IP No. 15550) and Lisa Jane evidence to support their claims as the liquidator deems necessary. Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor House, The intended distribution is a final distribution and may be made 260 Ecclesall Road South, Sheffield, S11 9PS. without regard to any claims not proved by 8 October 2016. Any For further details contact: Joint Liquidators, Tel: 0114 2356780. creditor which has not proved its debt by that date, or which Alternative contact: Keith Wilson increases the claim in its proof after that date, will not be entitled to Joanne Wright, Joint Liquidator disturb the intended final distribution. As this is a Members’ Voluntary 22 August 2016 (2598856) Liquidation, all known Creditors have or will be paid in full. Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. Derek Forsyth, Liquidator 2598852ASSIDUOUS LIMITED 16 August 2016 (2598797) (Company Number 07877212) Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: 2nd Floor, 87 Whitechapel High Street, K2598861 P HOLDINGS LIMITED London E1 7QX (Company Number 05279919) In accordance with Rule 4.106A I, Anthony John Sargeant of Registered office: 100 St James Road, Northampton, NN5 5LF Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham Principal trading address: N/A NG1 5BS give notice that on 15 August 2016 I was appointed Notice is hereby given that Peter John Windatt and John William Liquidator by resolutions of members. Notice is hereby given that the Rimmer (IP Nos. 8611 and 13836) of BRI Business Recovery and creditors of the above named Company are required on or before 15 Insolvency, 100 St James Road, Northampton, NN5 5LF, were October 2016 to send in their full names, addresses and particulars of appointed Joint Liquidators of the above Company by the Members their claims to the undersigned Anthony John Sargeant, 13 Regent on 18 August 2016. Notice is also hereby given that the creditors of Street, Nottingham NG1 5BS the liquidator of the Company and, in the above named Company are required on or before 14 September default thereof they will be excluded from the benefit of any 2016 to send their names and addresses with particulars of their debt distribution. to the undersigned Peter John Windatt and John William Rimmer of Office Holder details: Anthony John Sargeant,(IP No. 9659) of BRI Business Recovery and Insolvency, 100 St James Road, Bridgewood Financial Solutions Limited, 13 Regent Street, Northampton, NN5 5LF the Joint Liquidators of the said Company Nottingham NG1 5BS. and, if so required, by notice in writing by the said Joint Liquidators, For further details contact: Email: [email protected] or to prove their debts and claims at such time and place as shall be by fax to 0115 924 1565. Tel: 0115 871 2940. specified in such notice or, in default thereof, they will be excluded Anthony John Sargeant, Liquidator from the benefit of any distribution made before such debts are 18 August 2016 (2598852) proved. This notice is purely formal and all known creditors have been, or will be, paid in full. 2598860GRAND SOLUTIONS LTD For further details contact: Lauren Auburn, Tel: 01604 754352. (Company Number 07076922) Peter John Windatt, Joint Liquidator Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 18 August 2016 (2598861) King Street, Manchester M2 4NG Principal trading address: 4 Brankesmere Terrace, Queens Crescent, Southsea, Hampshire PO5 3HT MPA2598855 DATA SOLUTIONS LIMITED Notice is hereby given that the creditors of the above-named (Company Number 07528388) Company are required on or before 15 September 2016 to send their THE INSOLVENCY ACT 1986 names and addresses and particulars of their debts or claims, and the NOTICE IS HEREBY GIVEN that the Creditors of the above-named names and addresses of the solicitors (if any) to John Paul Bell, Company, which is being voluntarily wound up, are required on or Liquidator of the said Company, at Clarke Bell Limited, 3rd Floor, The before the 31st October 2016 to send in their full names and Pinnacle, 73 King Street, Manchester M2 4NG and if so required by addresses with full particulars of their debts or claims and the names notice in writing from the Liquidator, by their Solicitors or personally, and addresses of their Solicitors (if any) to the undersigned Raymond to come in and prove their said debts or claims at such time and Stuart Claughton, (IP Number 119), Rushtons Insolvency Limited, 3 place as shall be specified in such notice, or in default thereof they Merchant’s Quay, Ashley Lane, Shipley BD17 7DB, telephone 01274 will be excluded from the benefit of any such distribution made before 598585 the Liquidator of the said Company who was appointed on such debts are proved. the 17th day of August 2016 and if so required by notice in writing Note: This notice is purely formal. All known creditors have been, or from the said Liquidator, are personally or by their Solicitors, to come shall be paid in full. in and prove their debts or claims at such time and place as shall be Date of Appointment: 15 August 2016 specified in such notice, or in default thereof they will be excluded Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell from the benefit of any distribution made before such debts are Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 proved. 4NG. Note: This Notice is purely formal. All known Creditors have been or For further details contact: Katie Dixon, Email: will be, paid in full. [email protected], Tel: + 44 (0161) 907 4044. For further details contact: [email protected] John Paul Bell, Liquidator R S Claughton, F.I P.A., F.A.B.R.P. Liquidator 18 August 2016 (2598860) 17th August 2016 (2598855)

HM2598797 ART & REALTY LIMITED PAUL2598865 CUMMINS CERAMICS BLOOD SWEPT LANDS AND SEAS Company Number: SC265249 OF RED C.I.C. Registered office: The Ca’d’oro, 45 Gordon Street, Glasgow, G1 3PE (Company Number 09148444) Principal trading address: The Ca’d’oro, 45 Gordon Street, Glasgow, Registered office: Mazars LLP, Tower Bridge House, St Katharine’s G1 3PE Way, London, E1W 1DD Notice is hereby given that resolutions were passed by the members Principal trading address: Mazars LLP, Tower Bridge House, St of the Company on 9 August 2016 placing the Company into Katharine’s Way, London, E1W 1DD members’ voluntary liquidation (solvent liquidation) and appointing In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also and Simon David Chandler of Mazars LLP, Tower Bridge House, St hereby given that the liquidator of the Company intends to make a Katharine’s Way, London E1W 1DD give notice that on 10 August final distribution to members. Any creditors are required to prove their 2016 we were appointed Joint Liquidators of the above Company by debts on or before 8 October 2016 by sending full details of their resolution of the members. Notice is hereby given that the creditors claims to the liquidator at Campbell Dallas LLP, Titanium 1, King’s are required, on or before the 26 September 2016 to send in their full Inch Place, Renfrew, PA4 8WF. Creditors must also, if so requested names and addresses, full particulars of their debts or claims, and the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 67 COMPANIES names and addresses of their solicitors (if any) to us and, if so 18 August 2016 (2598909) required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they SNOWDROP2598686 B&L LIMITED will be excluded from the benefit of any distribution made before such (Company Number 01125734) debts are proved. Trading Name: Glebe Garden Centre The Directors of the Company have made a Declaration of Solvency, Previous Name of Company: Glebe Gardens (Countesthorpe) Limited and the Company is being wound up for the purposes of it will be able Registered office: 30 Nelson Street, Leicester, Leicestershire LE1 7BA to pay its creditors in full, including statutory interest from the date of Principal trading address: Glebe Garden Centre, Foston Road, liquidation to the date of payment, within 12 months. Countesthorpe, Leicester LE8 5QP Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) NOTICE IS HEREBY GIVEN that the Creditors are required on or and Simon David Chandler,(IP No. 008822) both of Mazars LLP, before 29 September 2016 to send in their full names and addresses, Tower Bridge House, St Katharine’s Way, London, E1W 1DD. full particulars of their debts or claims, and the names and addresses For further details contact: The Joint Liquidators, Tel: 0207 063 4477. of their Solicitors (if any) to us and, if so required by notice in writing Alternative contact: Molly McErlane. from us, are, personally or by their Solicitors, to come in and prove Guy Robert Thomas Hollander, Joint Liquidator their debts or claims at such time and place as shall be specified in 18 August 2016 (2598865) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Neil Charles Money (IP Number 8900) of CBA Insolvency 2598901POWERTECH DESIGN LIMITED Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed (Company Number 07237346) Liquidator of the above named Company on 18 August 2016. Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Contact: Nathan Samani Email: [email protected] Lowgate House, Lowgate, Hull, HU1 1EL Telephone: 0116 262 6804 Principal trading address: Gardeners Cottage, 47 Main Street, Saxby Dated 18 August 2016 All Saints, Brigg, South Humberside DN20 0QF Neil Charles Money , Liquidator (2598686) Notice is hereby given that creditors of the Company are required, on or before 23 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the RESOLUTION FOR VOLUNTARY WINDING-UP names and addresses of their solicitors (if any), to the Liquidator at c/o Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate THE2598785 COMPANIES ACT 2006 House, Lowgate, Hull, HU1 1EL. If so required by notice in writing COMPANY LIMITED BY SHARES from the Liquidator, creditors must, either personally or by their SPECIAL RESOLUTION solicitors, come in and prove their debts at such time and place as OF shall be specified in such notice, or in default thereof they will be ADAIR CONSULTANCY LIMITED excluded from the benefit of any distribution made before their debts Company Number: SC382339 are proved. NOTE: The Directors of the Company have made a Registered Office: Wit’s End, Lochside, St Cyrus, Montrose DD10 declaration of solvency and it is expected that all creditors will be paid 0DB in full. Passed 4 August 2016 Date of Appointment: 18 August 2016 At a GENERAL MEETING of Adair Consultancy Limited duly convened Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge and held at Wit’s End, Lochside, St Cyrus, Montrose DD10 0DB on 4 Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull August 2016 the following Resolution was passed as a Special HU1 1EL. Resolution. For further details contact: Sarah Louise Burge, E-mail: “That the Company be wound up voluntarily and that Derek Grant, [email protected], Tel: 01482 337500. Alternative Chapelshade House, 78-84 Bell Street, Dundee be and is hereby contact: Lindsey Weatherill. appointed Liquidator for the purpose of such winding up.” Sarah Louise Burge, Liquidator Mr Douglas Low, Chairman (2598785) 17 August 2016 (2598901)

ANDY2598849 GIBSON CONSULTING LTD RAMUS2598909 CAPITAL SERVICES LIMITED (Company Number 06648334) (Company Number 09713322) Registered office: 23 Amy Road, Oxted, Surrey, RH8 0PX Registered office: 96 Kensington High Street, London W8 4SG Principal trading address: 23 Amy Road, Oxted, Surrey, RH8 0PX Principal trading address: 96 Kensington High Street, London W8 At a general meeting of the Company, duly convened and held at 23 4SG Amy Road, Oxted, Surrey, RH8 0PX, on 07 October 2015, the Notice is hereby given that the Creditors of the above named following Resolutions were passed as a Special Resolution and Company are required, on or before 16 September 2016 to send their Ordinary Resolutions respectively: names and addresses and particulars of their debts or claims and the “That the Company be wound up voluntarily and that Joanne Wright, names and addresses of their solicitors (if any), to Michael Goldstein, (IP No. 15550) and Lisa Jane Hogg,(IP No. 9037) both of Wilson Field Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL the Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Joint Liquidator of the Company, and, if so required by notice in 9PS be and are hereby appointed Joint Liquidators of the Company writing from the Liquidator, by their solicitors or personally, to come in and that the liquidators be authorised to act jointly and severally in the and prove their debts or claims at such time and place as shall be liquidation for the purposes of such winding up.” specified in any such notice, or in default thereof they will be excluded For further details contact: Joint Liquidators, Tel: 0114 2356780. from the benefit of any distribution made before such debts are Alternative contact: Keith Wilson proved. The Directors have made a Declaration of Solvency, and the Andrew Gibson, Director Company is being wound up for the purposes of a members’ 22 August 2016 (2598849) voluntary liquidation. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. ASSIDUOUS2598842 LIMITED Date of Appointment: 17 August 2016 (Company Number 07877212) Office Holder details: Michael Goldstein,(IP No. 12532) of Myers Clark, Registered office: 2nd Floor, 87 Whitechapel High Street, London E1 Egale 1, 80 St Albans Road, Watford, WD17 1DL and James Paul 7QX Shaw,(IP No. 6084) of Myers Clark, Egale 1, 80 St Albans Road, Principal trading address: 2nd Floor, 87 Whitechapel High Street, Watford, WD17 1DL. London E1 7QX For further details contact: Debbie Convery (Manager), E-mail: [email protected], Tel: 01923 224411. Michael Goldstein and James Paul Shaw, Joint Liquidators

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the members of the above Company, duly MPA2598835 DATA SOLUTIONS LIMITED convened and held at 87 Whitechapel High Street, London E1 7QX, (Company Number 07528388) on 15 August 2016, at 2.00 pm, the following resolutions were passed Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West as a special resolution and as an ordinary resolution: Yorkshire, LS27 9SE “That the Company be wound up voluntarily by members and that Principal trading address: 1 Victoria Court, Bank Square, Morley, Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial Leeds, West Yorkshire, LS27 9SE Solutions Limited, 13 Regent Street, Nottingham NG1 5BS be and is Passed 17 August 2016 hereby appointed liquidator for the purposes of such winding up.” At a General Meeting of the Members of the above-named Company For further details contact: Email: [email protected] or duly convened and held at 6 George Street, Edinburgh, EH2 2PF on by fax to 0115 924 1565. 17 August 2016, the following resolutions were passed as a Special Jitender Arora, Director Resolution and as an Ordinary Resolution. 15 August 2016 (2598842) “That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and is hereby 2598851GRAND SOLUTIONS LTD appointed Liquidator for the purposes of such winding up.” (Company Number 07076922) Aidan Kielty, Director (2598835) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Principal trading address: 4 Brankesmere Terrace, Queens Crescent, PAUL2598854 CUMMINS CERAMICS BLOOD SWEPT LANDS AND SEAS Southsea, Hampshire PO5 3HT OF RED C.I.C. At a General Meeting of the above named Company, duly convened (Company Number 09148444) and held at 4 Brankesmere Terrace, Queens Crescent, Southsea, Registered office: Mazars LLP, Tower Bridge House, St Katharine’s Hampshire PO5 3HT, on 15 August 2016, the following resolutions Way, London, E1W 1DD were passed as a Special Resolution and Ordinary Resolution Principal trading address: Mazars LLP, Tower Bridge House, St respectively: Katharine’s Way, London, E1W 1DD “That the Company be wound up voluntarily and John Paul Bell,(IP Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King 1986 (as amended), that the following resolutions were passed on 10 Street, Manchester, M2 4NG be and is hereby appointed Liquidator August 2016, as a Special Resolution and an Ordinary Resolution for the purposes of such winding up.” respectively: For further details contact: Katie Dixon, Email: “That the Company be wound up voluntarily and that Guy Robert [email protected], Tel: + 44 (0161) 907 4044. Thomas Hollander,(IP No. 009233) of Mazars LLP, Tower Bridge Terence Mahoney, Director House, St Katharine’s Way, London, E1W 1DD and Simon David 15 August 2016 (2598851) Chandler,(IP No. 008822) of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary HM2598789 ART & REALTY LIMITED winding-up.” Company Number: SC265249 For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Registered office: The Ca’d’oro, 45 Gordon Street, Glasgow, G1 3PE Alternative contact: Molly McErlane. Principal trading address: The Ca’d’oro, 45 Gordon Street, Glasgow, Michael Day, Director G1 3PE 17 August 2016 (2598854) At a General Meeting of the members of the Company, duly convened and held at The Ca’d’oro, 45 Gordon Street, Glasgow, G1 3PE on 09 August 2016, at 10.00 am, the following resolutions were considered POWERTECH2598863 DESIGN LIMITED and passed as a Special Resolution and as an Ordinary Resolution: (Company Number 07237346) “That the Company be wound up voluntarily and that Derek Forsyth, Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Lowgate House, Lowgate, Hull, HU1 1EL 8WF, (IP No 8219) be and is hereby appointed Liquidator of the Principal trading address: Gardeners Cottage, 47 Main Street, Saxby Company for the purposes of the voluntary winding-up.” All Saints, Brigg, South Humberside DN20 0QF Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Donald John Munro, Chairman 1986 (as amended), that the following resolutions were passed on 18 17 August 2016 (2598789) August 2016, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Sarah Louise K2598836 P HOLDINGS LIMITED Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st (Company Number 05279919) Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed as Registered office: 100 St James Road, Northampton, NN5 5LF Liquidator of the Company.” Principal trading address: N/A For further details contact: Lindsey Weatherill, E-mail: At a General Meeting of the Members of the above-named Company, [email protected], Tel: 01482 337500. duly convened, and held at 100 St James Road, Northampton, NN5 Clifford Barry, Director 5LF, on 18 August 2016, the following Special Resolution was duly 17 August 2016 (2598863) passed: “That the Company be wound up voluntarily, and that Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, RAMUS2598859 CAPITAL SERVICES LIMITED 100 St James Road, Northampton, NN5 5LF and John William (Company Number 09713322) Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 Registered office: 96 Kensington High Street, London W8 4SG St James Road, Northampton, NN5 5LF be and they are hereby Principal trading address: 96 Kensington High Street, London W8 appointed Joint Liquidators for the purpose of the winding up and 4SG that they may act jointly and severally.” At a General Meeting of the above named Company convened and For further details contact: Lauren Auburn, Tel: 01604 754352. held at Egale 1, 80 St Albans Road, Watford, WD17 1DL, on 17 Hilary Freeman, Joint Liquidator August 2016, at 3.30 pm, the following Special Resolution and 18 August 2016 (2598836) Ordinary Resolution were passed: “That the Company be wound up voluntarily, and that J P Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 12532) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 69 COMPANIES

For further details contact: Debbie Convery (Manager), E-mail: A Petition to wind up the above-named Partnership, of ,13 High [email protected], Tel: 01923 224411. Meadow, Belle Vue, Carlisle, Cumbria, CA2 7PZ, presented on 23 Pedro Alexandre Cadinha Tavares, Chairman June 2016 by the COMMISSIONERS FOR HM REVENUE AND 17 August 2016 (2598859) CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 2598684SNOWDROP B&L LIMITED Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as (Company Number 01125734) soon thereafter as the Petition can be heard). Trading Name: Glebe Garden Centre Any persons intending to appear on the hearing of the Petition Previous Name of Company: Glebe Gardens (Countesthorpe) Limited (whether to support or oppose it) must give notice of intention to do Registered office: 30 Nelson Street, Leicester, Leicestershire LE1 7BA so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Principal trading address: Glebe Garden Centre, Foston Road, by 1600 hours on 2 September 2016 . Countesthorpe, Leicester LE8 5QP The Petitioners` Solicitor is the Solicitor to, HM Revenue and At an EXTRAORDINARY GENERAL MEETING of the above named Customs,Solicitor's Office & Legal Services, South West Wing, Bush Company held at 39 Castle Street, Leicester, LE1 5WN on 18 August House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 2016 the following resolutions were duly passed: SLR1809512/A.) As a Special Resolution: 23 August 2016 (2598068) 1. THAT the Company be wound up voluntarily. As an Extraordinary Resolution: 1. THAT the Liquidator be authorised to distribute the assets in 2597966In the High Court of Justice (Chancery Division) specie, if considered appropriate. Companies Court No 0003625 of 2016 As Ordinary Resolutions: LE PETIT POISSON 1. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 And In the Matter of INSOLVENCY ACT 1986 Castle Street, Leicester, LE1 5WN be and is hereby appointed A Petition to wind up the above-named Partnership, of ,Pier Liquidator for the purpose of such winding-up. Approach, Central Parade, Herne Bay, Kent, CT6 5JN, presented on 2. THAT the Liquidator's remuneration be fixed in the sum of £3,500, 23 June 2016 by the COMMISSIONERS FOR HM REVENUE AND plus disbursements, plus VAT, which may be drawn at any time CUSTOMS, of South West Wing, Bush House, Strand, London, following appointment. WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard 3. THAT any mileage disbursements (Category 2) incurred by the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Liquidator or their staff be reimbursed to CBA at the rate of 45 pence Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as per mile. soon thereafter as the Petition can be heard). Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Any persons intending to appear on the hearing of the Petition 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 18 August (whether to support or oppose it) must give notice of intention to do 2016. Further information about this case is available from Nathan so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Samani at the offices of CBA on 0116 262 6804 or at leics@cba- by 1600 hours on 2 September 2016 . insolvency.co.uk. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Bernard Hanraads , Director (2598684) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1836523/U.) Partnerships 23 August 2016 (2597966)

PETITIONS TO WIND-UP TRANSFER OF INTEREST

OP-EX2598809 ASSET INTEGRITY MANAGEMENT LIMITED LIMITED2598812 PARTNERSHIPS ACT 1907 (Registered No. SC502584) COPA FLORESTAL III FEEDER A L.P. Notice is hereby given that on 9 August 2016, a Petition was REGISTERED IN SCOTLAND NUMBER SL25622 presented to Aberdeen Sheriff Court by SThree Partnership LLP t/a Notice is hereby given, pursuant to Section 10 of the Limited Progressive, a limited liability partnership registered in England and Partnerships Act 1907, that Copa Initial LP Limited has transferred its Wales with registered number OC387148 whose registered address is entire interest in Copa Florestal III Feeder A L.P., a limited partnership 1st Floor 75 King William Street, London, EC4N 7BE, craving the registered in Scotland with number SL25622 (the “Partnership”) to Court inter alia that Op-Ex Asset Integrity Management Limited, a CF III GP Limited. Copa Initial LP Limited has ceased to be a limited company registered in Scotland with registered number SC502584 partner of the Partnership. (2598812) and whose registered address is 15 Golden Square, Aberdeen, Aberdeenshire, Scotland, AB10 1WF, be wound up by the Court and that Gordon Malcolm MacLure, insolvency practitioner, of Johnston FIRM2598801 OF Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 STENTON FARMING COMPANY 1YL be appointed as Interim Liquidator, in which Petition, the Court, (Registered No. SL001620) by interlocutor dated 11 August 2016 appointed any person claiming Notice is given under Section 10 of the Limited Partnerships Act 1907 an interest, to lodge Answers thereto, if so advised, with Aberdeen that: (1)(a) Mrs Lesley Rennie, Stenton Farmhouse, St Monans, Sheriff and Justice of the Peace Court, Castle Street, Aberdeen, AB10 Anstruther, Fife KY10 2DF and (b) Stenton Agricultural Company 1WP within 8 days after intimation, advertisement and service, all of Limited, a company incorporated under the Companies Acts which notice is hereby given. (Registered Number SC366867) and having its registered office at Joanna Clark, Solicitor Stenton Farm, St Monans, Fife KY10 2DF have been assumed as DLA Piper Scotland LLP General Partners of the Firm of Stenton Farming Company alongside Collins House, Rutland Square, Edinburgh EH1 2AA the existing General Partner, William Gordon Rennie and (2) South Agents for the Petitioner (2598809) Kensington Estates Limited, a company incorporated under the Companies Acts (Registered Number 03599332) and having its registered office at Alfred House, 23-24 Cromwell House, London In2598068 the High Court of Justice (Chancery Division) SW7 2JB and Thirdpart 2003 Limited, a company incorporated under Companies Court No 3627 of 2016 the Companies Acts (Registered Number 04852050) and having its MR CYRIL BAINBRIDGE & MRS JACQUELINE ANNE registered office at 50 Broadway, Westminster, London SW1H 0BL as BAINBRIDGE acting Trustees of the Trust known as the Alexander Trust created by And In the Matter of INSOLVENCY ACT 1986 Trust Instrument by Joan Campbell and Others dated Fourth March Nineteen Hundred and forty-nine and a Trust Instrument by the said Joan Campbell and Others dated Twenty-sixth September Nineteen Hundred and fifty, are Limited Partner.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE (2598801)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 71 PEOPLE

Howes Percival LLP, The Osiers, Meridian Business Park, Leicester LE19 1DX PEOPLE 8 August 2016 (2599160)

CHANGES OF NAME OR ARMS Notice2599157 is hereby given that a Deed Poll dated 25 July 2016 and enrolled in the Senior Courts of England and Wales on 13 August 2599275Notice is hereby given that a Deed Poll dated 13 July 2016 and 2016, as person(s) having parental responsibility on behalf of Betty enrolled in the Senior Courts of England and Wales on 13 August O’Keeffe, who is a Child and Single and a British Citizen under section 2016, as person(s) having parental responsibility on behalf of Ellie 1(1) of the British Nationality Act 1981 abandoned the name of Betty Louise Kirk, who is a Child and Single and a British Citizen under Lake and assumed the name of Betty O’Keeffe. section 1(1) of the British Nationality Act 1981 abandoned the name of 25 July 2016 (2599157) Ellie Louise Bishop and assumed the name of Ellie Louise Kirk. 19 July 2016 (2599275) Notice2599156 is hereby given that a Deed Poll dated 27 July 2016 and enrolled in the Senior Courts of England and Wales on 13 August Notice2599274 is hereby given that a Deed Poll dated 16 June 2016 and 2016 Thomas Patrick Sullivan, 11 Flanchford House, Somers Close, enrolled in the Senior Courts of England and Wales on 13 August Reigate, Surrey RH2 9ED, Single, British Citizen under section 1(1) of 2016, as person(s) having parental responsibility on behalf of Dyllan the British Nationality Act 1981 abandoned the name of Thomas Omar Taylor, who is a Child and Single and a British Citizen under Patrick Eaton and assumed the name of Thomas Patrick Sullivan. section 1(1) of the British Nationality Act 1981 abandoned the name of 27 July 2016 (2599156) Mohammed Ira and assumed the name of Dyllan Omar Taylor. S A Carr & Co, 416 Mare Street, London E8 1HP 16 June 2016 (2599274) Notice2599155 is hereby given that a Deed Poll dated 27 July 2016 and enrolled in the Senior Courts of England and Wales on 13 August 2016, as person(s) having parental responsibility on behalf of Syed Notice2599273 is hereby given that a Deed Poll dated 2 August 2016 and Fahad Jalil Shah, who is a Child and Single and a British Citizen under enrolled in the Senior Courts of England and Wales on 13 August section 1(1) of the British Nationality Act 1981 abandoned the name of 2016, as person(s) having parental responsibility on behalf of Marnie Fahad Jalil and assumed the name of Syed Fahad Jalil Shah. Mae Ellis-Outhwaite, who is a Child and Single and a British Citizen Justice Solicitors, 3 Abbey Street, Accrington BB5 1EN under section 1 of the British Nationality Act 1981 abandoned the 27 July 2016 (2599155) name of Marnie Mae Ellis and assumed the name of Marnie Mae Ellis- Outhwaite. Osmond Solicitors Limited, 55-57 Temple Chambers, 3-7 Temple Notice2599154 is hereby given that a Deed Poll dated 4 June 2016 and Avenue, London EC4Y 0HP. (Ref WJO/NAW/3670.) enrolled in the Senior Courts of England and Wales on 13 August 2 August 2016 (2599273) 2016 as persons having parental responsibility on behalf of Oliver Michael Roby Woods who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the Notice2599214 is hereby given that a Deed Poll dated 2 August 2016 and name of Oliver Michael Roby and assumed the name of Oliver enrolled in the Senior Courts of England and Wales on 13 August Michael Roby Woods. 2016, as person(s) having parental responsibility on behalf of Florence 4 June 2016 (2599154) Elsie Ellis-Outhwaite, who is a Child and Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Florence Elsie Ellis and assumed the name of Florence Elsie Notice2599153 is hereby given that a Deed Poll dated 3 June 2016 and Ellis-Outhwaite. enrolled in the Senior Courts of England and Wales on 13 August Osmond Solicitors Limited, 55-57 Temple Chambers, 3-7 Temple 2016, as person(s) having parental responsibility on behalf of Avenue, London EC4Y 0HP. (Ref WJO/NAW/3670.) Christopher Piyawat Luala, who is a Child and Single and a British 2 August 2016 (2599214) Citizen under section 2(1)(a) of the British Nationality Act 1981 abandoned the name of Piyawat Luala and assumed the name of Christopher Piyawat Luala. Notice2599176 is hereby given that a Deed Poll dated 1 July 2016 and 3 June 2016 (2599153) enrolled in the Senior Courts of England and Wales on 13 August 2016 as persons having parental responsibility on behalf of Leena Shao Khan Allanson who is a child and single and a British Citizen Notice2599152 is hereby given that a Deed Poll dated 27 July 2016 and under section 1(1) of the British Nationality Act 1981 abandoned the enrolled in the Senior Courts of England and Wales on 13 August name of Leena Shao Khan and assumed the name of Leena Shao 2016 as persons having parental responsibility on behalf of Charlie Khan Allanson. Edward Taylor who is a child and single and a British Citizen under 1 July 2016 (2599176) section 1(1) of the British Nationality Act 1981 abandoned the name of Charlie Taylor Vinn and assumed the name of Charlie Edward Taylor. 28 July 2016 (2599152) Notice2599175 is hereby given that a Deed Poll dated 19 July 2016 and enrolled in the Senior Courts of England and Wales on 13 August 2016, as person(s) having parental responsibility on behalf of Leen Notice2599150 is hereby given that a Deed Poll dated 27 July 2016 and Khaled Hassan Badran, who is a Child and Single and a British Citizen enrolled in the Senior Courts of England and Wales on 13 August under section 1(1) of the British Nationality Act 1981 abandoned the 2016, as person(s) having parental responsibility on behalf of Syeda name of Leen Khaled Badran and assumed the name of Leen Khaled Manahil Jalil Shah, who is a Child and Single and a British Citizen Hassan Badran. under section 1(1) of the British Nationality Act 1981 abandoned the A. S. Wagner, 34 West George Street, Glasgow G2 1DA name of Manahil Jalil and assumed the name of Syeda Manahil Jalil 19 July 2016 (2599175) Shah. Justice Solicitors, 3 Abbey Street, Accrington BB5 1EN 27 July 2016 (2599150) Notice2599160 is hereby given that a Deed Poll dated 8 August 2016 and enrolled in the Senior Courts of England and Wales on 13 August 2016 Lee Marshall Brooks, 23 Lena Drive, Groby, Leicestershire LE6 0FJ, Married/Civil Partnership, British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Lee Anthony Happs and assumed the name of Lee Marshall Brooks.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2599148Notice is hereby given that a Deed Poll dated 27 July 2016 and AMENDMENT OF TITLE OF PROCEEDINGS enrolled in the Senior Courts of England and Wales on 15 August 2016 Manzoor Abdur Rahman, 39 Colwyn Road, Leeds LS11 6LQ, HARRIS,2599103 EDWARD Single, British Citizen under section 1(1) of the British Nationality Act 24 Ganners Way, LEEDS, LS13 2PQ 1981 abandoned the name of Monjoor Rahman and assumed the Birth details: 14 February 1975 name of Manzoor Abdur Rahman. EDWARD HARRIS, Unemployed of 24 Ganners Way, Leeds, LS13 27 July 2016 (2599148) 2PQ and previously trading and residing at 36 Ravenscliffe Road, Calverley, Pudsey, West Yorkshire, LS28 5RZ under the trading name Jasmine Design and Landscaping as a Landscaper. Notice2599147 is hereby given that a Deed Poll dated 8 August 2016 and Also known as: EDWARD HARRIS, of 36 Ravenscliffe Road, enrolled in the Senior Courts of England and Wales on 13 August Calverley, Pudsey, West Yorkshire, LS28 5RZ 2016 Fiona Kate Brooks, 23 Lena Drive, Groby, Leicestershire LE6 In the County Court at Leeds 0FJ, Married/Civil Partnership, British Citizen under section 1(1) of the No 843 of 2015 British Nationality Act 1981 abandoned the name of Fiona Kate Baby Bankruptcy order date: 23 May 2016 and assumed the name of Fiona Kate Brooks. T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Howes Percival LLP, The Osiers, Meridian Business Park, Leicester 6000 LE19 1DX Capacity of office holder(s): Official Receiver 8 August 2016 (2599147) 23 May 2016 (2599103)

Notice2599145 is hereby given that a Deed Poll dated 30 May 2016 and STONE,2599140 JACQUELINE ANNE enrolled in the Senior Courts of England and Wales on 13 August 40 Kentmere Road, Bolton, BL2 5JN 2016, as person(s) having parental responsibility on behalf of Charlie Birth details: 15 January 1963 Narbeth-Linton, who is a Child and Single and a British Citizen under Jacqueline Anne Stone also known as Jacqueline Barnes, Currently section 1(1) of the British Nationality Act 1981 abandoned the name of not working of 40 Kentmere Road, Bolton, Greater Manchester, BL2 Charlie Narbeth Linton and assumed the name of Charlie Narbeth- 5JN Linton. Also known as: Jacqueline Anne Stone also known as Jacqueline 30 May 2016 (2599145) Barnes,Currently not working of 40 Kentmere Road, Bolton, Greater Manchester, BL2 5JN In the Office of the Adjudicator Notice2599143 is hereby given that a Deed Poll dated 26 July 2016 and No 5008382 of 2016 enrolled in the Senior Courts of England and Wales on 13 August Bankruptcy order date: 17 August 2016 2016 as persons having parental responsibility on behalf of Trillian A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Charlotte Broadhead who is a child and single and a British Citizen Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 under section 1(1) of the British Nationality Act 1981 abandoned the Capacity of office holder(s): Receiver and Manager name of Trillian Broadhead and assumed the name of Trillian 17 August 2016 (2599140) Charlotte Broadhead. 26 July 2016 (2599143) BANKRUPTCY ORDERS

Notice2599142 is hereby given that a Deed Poll dated 26 July 2016 and AFOLABI,2599038 MARY ADUKE enrolled in the Senior Courts of England and Wales on 13 August Flat 20, Worcester Court, Holmesdale Street, Caerdydd, CF11 7HA 2016 Franses Ingham, 4 Deerhurst Road, London SW16 2AN, Birth details: 8 March 1945 Married/Civil Partnership, British Citizen under section 11(1) of the Mary Aduke Afolabi, Retired of Flat 20, Worcester Court, Holmesdale British Nationality Act 1981 abandoned the name of Stuart Edward Street, Caerdydd, CF11 7HA and formerly of Flat 23, 36-38 Tudor Ingham and assumed the name of Franses Ingham. Street, Grangetown, Cardiff, CF11 6AH, Wales McMillan Williams Solicitors Limited, 211-216 Streatham High Road, In the Office of the Adjudicator London SW16 6EG No 5008316 of 2016 27 July 2016 (2599142) Date of Filing Petition: 15 August 2016 Bankruptcy order date: 16 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Personal insolvency L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 ADMINISTRATION ORDERS Capacity of office holder(s): Receiver and Manager 16 August 2016 (2599038) MALLET,2599268 PETER GEORGE The estate of PETER MALLETT, formerly of 19 Cleveland Avenue, Scarborough, North Yorkshire, YO12 6DB ANDERSON,2599054 CATHERINE Birth details: 5 January 1959 56 Glenthorne Road, Portsmouth, PO3 5DN In the The County Court at Scarborough Birth details: 12 February 1974 No 18 of 2016 Catherine Anderson, Employed, of 56 Glenthorne Road, Portsmouth, Date of Insolvency Administration Order: Insolvency Administration Hampshire Order made on 23 March 2016 In the Office of the Adjudicator Trustee: Official Receiver, 3rd Floor, 1 City Walk, Leeds, LS11 9DA No 5008412 of 2016 Capacity: Trustee Date of Filing Petition: 16 August 2016 Date of Appointment: 23 March 2016 (2599268) Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599054)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 73 PEOPLE

ATTAWAY,2599215 MARK CHRISTOPHER BLACKWELL,2599032 MELANIE ANNE 149 Hawley Road, DARTFORD, DA1 1PB 20 Cheshire Drive, Leavesden, Watford, WD25 7GP MR MARK CHRISTOPHER ATTAWAY, OCCUPATION UNKNOWN OF Birth details: 10 March 1977 149 HAWLEY ROAD, WILMINGTON, DARTFORD, KENT DA1 1PB Melanie Anne Blackwell,Employed, of 20 Cheshire Drive, Leavesden, In the County Court at Medway Watford, Hertfordshire, WD25 7GP No 309 of 2015 In the Office of the Adjudicator Date of Filing Petition: 22 December 2015 No 5008406 of 2016 Bankruptcy order date: 12 August 2016 Date of Filing Petition: 16 August 2016 Time of Bankruptcy Order: 11:03 Bankruptcy order date: 17 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Dartford Borough CouncilCivic Whether Debtor's or Creditor's PetitionDebtor's Centre, Home Gardens, DARTFORD, DA1 1DR D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 8QH, telephone: 0191 260 4600, email: telephone: 0117 9279515 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 August 2016 (2599215) 17 August 2016 (2599032)

2599036BAYKUT, TIMOCIN NAFIZ BOWEN,2599030 ROYSTON 29 Fremantle Road, Cotham, Bristol, BS6 5SX 45 Hollybank, Droylsden, Manchester, M43 7SP Birth details: 1 March 1958 Birth details: 27 April 1980 Timocin Nafiz Baykut, self-employed, formerly known as Tim Baykut, Royston Bowen, Employed of 45 Hollybank, Droylsden, Manchester, of 29 Fremantle Road, Cotham, Bristol, BS6 5SX and carrying on Greater Manchester, M43 7SP and formerly of 38 Lynwood Grove, business as Tim Baykut from 29 Fremantle Road, Cotham, Bristol, Audenshaw, Manchester, Lancashire, M34 5TF BS6 5SX In the Office of the Adjudicator In the Office of the Adjudicator No 5008414 of 2016 No 5007728 of 2016 Date of Filing Petition: 16 August 2016 Date of Filing Petition: 4 August 2016 Bankruptcy order date: 17 August 2016 Bankruptcy order date: 5 August 2016 Time of Bankruptcy Order: 11:11 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599030) 5 August 2016 (2599036)

BRAY,2599029 MATTHEW IAN BEARDSHAW,2599026 SHARON ANNE Flat 5, 359 London Road, Westcliff-On-Sea, SS0 7HT 22 Chapel Barton, Nailsea, Bristol, BS48 2EB Birth details: 1 May 1981 Birth details: 30 September 1976 Matthew Ian Bray, Employed, of Flat 5, 359 London Road, Westcliff- Sharon Anne Beardshaw, Currently not working of 22 Chapel Barton, on-Sea, Essex, SS0 7HT, formerly of 24 Eaton Road, Leigh-on-Sea, Nailsea, Bristol, BS48 2EB Essex, SS9 3PF, formerly of 1055 London Road, Leigh-on-Sea, In the Office of the Adjudicator Essex, SS9 3JP, and formerly a Director. No 5008308 of 2016 In the Office of the Adjudicator Date of Filing Petition: 15 August 2016 No 5008342 of 2016 Bankruptcy order date: 16 August 2016 Date of Filing Petition: 15 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 16 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0118 958 1931 16 August 2016 (2599026) Capacity of office holder(s): Receiver and Manager 16 August 2016 (2599029)

BICKELL,2599028 KERRY MARIE 29 Cunningham Road, Tamerton Foliot, Plymouth, PL5 4PS BROGAN,2599040 LINDA ANN Birth details: 30 December 1984 Flat 5, Sundial Bank, 25-27 Demesne Road, Manchester, M16 8HJ Kerry Marie Bickell, Employed of 29 Cunningham Road, Tamerton Birth details: 5 June 1959 Foliot, Plymouth, Devon, PL5 4PS Linda Ann Brogan, Self Employed of Flat 5, Sundial Bank, 25-27 In the Office of the Adjudicator Demesne Road, Manchester, Greater Manchester, M16 8HJ No 5008384 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 August 2016 No 5008424 of 2016 Bankruptcy order date: 17 August 2016 Date of Filing Petition: 16 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, [email protected] telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 17 August 2016 (2599028) 17 August 2016 (2599040)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2599049BROPHY, DIARMUID PATRICK DODD,2599047 JAMES ANTHONY Cider House Farm, Poolbridge Road, Blackford, WEDMORE, 21 Kibblestone Road, Oulton, Stone, ST15 8UJ Somerset, BS28 4PA Birth details: 10 June 1977 Birth details: 3 May 1972 James Anthony Dodd, Employed of 21 Kibblestone Road, Oulton, Diarmuid Patrick Brophy OF Cider House Farm, Poolbridge Road, Stone, ST15 8UJ Blackford, WEDMORE, BS28 4PA, England Currently Occupation In the Office of the Adjudicator unkown No 5008250 of 2016 In the High Court Of Justice Date of Filing Petition: 12 August 2016 No 813 of 2016 Bankruptcy order date: 15 August 2016 Date of Filing Petition: 17 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 16 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:03 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2036 8700 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 15 August 2016 (2599047) M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager DUTTON,2599039 STEPHANIE JOANNE 16 August 2016 (2599049) 17 St. Bernards Place, Abbey Hulton, Stoke-On-Trent, ST2 8AS Birth details: 31 May 1978 Stephanie Joanne Dutton,A full-time carer, of 17 St. Bernards Place, 2599035CLEMENTS, SIMON KRISTOFOR Abbey Hulton, Stoke-on-Trent, Staffordshire, ST2 8AS, United 17 Crookham Close, Havant, PO9 4AX Kingdom Birth details: 25 January 1989 In the Office of the Adjudicator Simon Kristofor Clements, Employed of 17 Crookham Close, Havant, No 5007930 of 2016 Hampshire, PO9 4AX Date of Filing Petition: 8 August 2016 In the Office of the Adjudicator Bankruptcy order date: 17 August 2016 No 5008432 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 16 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 August 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 11:34 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 17 August 2016 (2599039) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599035) ELKES,2599033 NIGEL Haydown, Elvendon Road, Goring, READING, RG8 0DT Nigel Elkes. Currently residing at Haydown, Elvendon Road, Goring, CROSSLEY,2599031 ANDREW PETER RG8 0DT. Occupation Unknown. 16 Tunstall Close, Bury, BL9 9GN In the County Court at Reading Birth details: 1 December 1983 No 3 of 2016 Andrew Peter Crossley, Employed of 16 Tunstall Close, Bury, Greater Date of Filing Petition: 8 January 2016 Manchester, BL9 9GN and formerly of 71 Shaw Street, Bury, BL9 Bankruptcy order date: 15 August 2016 7QD Time of Bankruptcy Order: 10:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5008090 of 2016 Name and address of petitioner: Cranford house School Trust Date of Filing Petition: 10 August 2016 LimitedMoulsford, WALLINGFORD, OX10 9HT Bankruptcy order date: 11 August 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 15 August 2016 (2599033) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager 11 August 2016 (2599031) ELAHI,2599034 DELAFRUZA BEGUM 33 Clearbrook Way, London, E1 0SB Birth details: 19 February 1975 DONE,2599025 PETER RICHARD Delafruza Begum Elahi, Currently not working of 33 Clearbrook Way, Ton Farm, Ton Road, Llangybi, USK, NP15 1PD London, E1 0SB, formerly of 11 Fourth Avenue, London, E12 6DB and PETER RICHARD DONE OCCUPATION UNKNOWN OF TON formerly of 241 Balfour Road, London, IG1 4HX FARM,TON ROAD,LLANGYBI,USK, GWYNEDD,NP15 1PD In the Office of the Adjudicator In the County Court at Central London No 5008330 of 2016 No 542 of 2016 Date of Filing Petition: 15 August 2016 Date of Filing Petition: 7 March 2016 Bankruptcy order date: 16 August 2016 Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:23 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0118 958 1931 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager S Baxter2nd Floor, Rosebrae Court, Woodside Ferry Approach, 16 August 2016 (2599034) Birkenhead, CH41 6DU, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599025)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 75 PEOPLE

GREENSLADE,2599027 MARTIN WILLIAM HUSSAIN,2599099 ABDUL JUBBAR Meadow View, Templeton, TIVERTON, EX16 8BL 39 Greatfields Drive, Uxbridge, UB8 3QN Martin William Greenslade, currently a Heating Engineer of Meadow Birth details: 6 March 1984 View, Templeton, Tiverton, Devon, EX16 8BL Abdul Jubbar Hussain, Employed of 39 Greatfields Drive, Uxbridge, In the County Court at Central London UB8 3QN No 1310 of 2016 In the Office of the Adjudicator Date of Filing Petition: 1 July 2016 No 5008434 of 2016 Bankruptcy order date: 17 August 2016 Date of Filing Petition: 16 August 2016 Time of Bankruptcy Order: 11:05 Bankruptcy order date: 17 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 8QH, 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 17 August 2016 (2599099) 17 August 2016 (2599027)

HUTTLY,2599265 AMY ELIZABETH 2599037GIBSON, GILLIAN ANN 20 The Faroes, Littlehampton, BN17 6SB 47 Norwich Close, Ashington, NE63 9RY Birth details: 13 June 1985 Birth details: 12 July 1956 Amy Elizabeth Huttly, also known as Amy Wise,Employed of 20 The Gillian Ann Gibson A full-time carer of 47 Norwich Close, Ashington, Faroes, Littlehampton, BN17 6SB Northumberland, NE63 9RY and formerly of 31 Melrose Tce, In the Office of the Adjudicator Newbiggin by the sea, Northumberland, NE64 6XN No 5008386 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 August 2016 No 5008062 of 2016 Bankruptcy order date: 17 August 2016 Date of Filing Petition: 10 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 11 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Official Receiver telephone: 0117 9279515 17 August 2016 (2599265) Capacity of office holder(s): Receiver and Manager 11 August 2016 (2599037) JEPSON,2599137 SUSAN Sunrise, Northgate, Holywell Green, HALIFAX, West Yorkshire, HX4 HAMNETT,2599067 MATTHEW LUKE 9AQ 7 Appleford Avenue, MANCHESTER, M23 2BB Susan Jepson, occupation unknown of Sunrise, Northgate, Holywell Matthew Luke Hamnett, currently a window fitter of 7 Appleford Green, HALIFAX, HX4 9AQ Avenue, Wythenshawe, Greater Manchester, M23 2BB. In the County Court at Halifax In the County Court at Central London No 33 of 2016 No 780 of 2016 Date of Filing Petition: 27 June 2016 Date of Filing Petition: 14 April 2016 Bankruptcy order date: 17 August 2016 Bankruptcy order date: 27 July 2016 Time of Bankruptcy Order: 11:45 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: FEDERAL CAPITAL LIMITED14a Old Name and address of petitioner: Commissioners for HM Revenue & Marsh Farm Barns, Welsh Road, Sealand, DEESIDE, CH5 2LY CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 6000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 17 August 2016 (2599137) 27 July 2016 (2599067)

JABALLAH,2599255 MOUSSA HARVEY-TROW,2599136 DEBORAH ANNE 360 Northridge Way, Hemel Hempstead, HP1 2AB 2 Alexandra Street, Victoria Garesfield, Rowlands Gill, NE39 2JB Birth details: 17 March 1977 Birth details: 26 May 1965 Moussa Jaballah,Self Employed of 360 Northridge Way, Hemel Deborah Anne Harvey-Trow, A full-time carer of 2 Alexandra Street, Hempstead, Hertfordshire, HP1 2AB, and carrying on business as Victoria Garesfield, Rowlands Gill, Tyne and Wear, NE39 2JB and MJS Landscaping from 360 Northridge Way, Hemel Hempstead, formerly of 63 Dobson Close, High Spen, Tyne and Wear, NE39 2BF Hertfordshire, HP1 2AB In the Office of the Adjudicator In the Office of the Adjudicator No 5008378 of 2016 No 5008388 of 2016 Date of Filing Petition: 16 August 2016 Date of Filing Petition: 16 August 2016 Bankruptcy order date: 17 August 2016 Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 8QH, telephone: 0191 260 4600, email: 1XN, telephone: 0208 681 5166 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599255) 17 August 2016 (2599136)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2599098JAVADIPOUR, ALI ASHGAR Capacity of office holder(s): Receiver and Manager 20 Cumberland Gardens, Holders Hill Road, London, NW4 1LD 5 August 2016 (2599064) Birth details: 17 September 1966 Ali Ashgar Javadipour, Self Employed, of 20 Cumberland Gardens, Holders Hill Road, London, NW4 1LD, carrying on business as Essi's KERLINA,2599063 DANA Dry Cleaners from 7 Kilburn Bridge, Kilburn High Road, London, NW6 Flat 1, 132 Bayford Road, Littlehampton, BN17 5HW 6HT, formerly trading from 4 Masefield House, Straford Place, Birth details: 14 January 1981 London, NW6 5YU, and carrying on business as The Professional Dana Kerlina, Employed, of Flat 1, 132 Bayford Road, Littlehampton, Launderette from 4 Masefield House, Straford Place, London, NW6 BN17 5HW, formerly of 5 Netley Court, River Road, Littlehampton, 5YU. BN17 5BQ. In the Office of the Adjudicator In the Office of the Adjudicator No 5007546 of 2016 No 5008054 of 2016 Date of Filing Petition: 2 August 2016 Date of Filing Petition: 10 August 2016 Bankruptcy order date: 3 August 2016 Bankruptcy order date: 11 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0117 9279515 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 3 August 2016 (2599098) 11 August 2016 (2599063)

KEABLE2599254 , GARY LLOYD,2599073 RONALD WILLIAM St. Georges Sports & Social Club, Church Street, St. Georges, Sandy Haven, Lansdowne Close, LEEK, Staffordshire, ST13 8NB TELFORD, Shropshire, TF2 9LU RONALD WILLIAM LLOYD a hotel proprietor of Sandy Haven, Gary Keable ( Aka Garry Keable) ( Male) of Saint Georges Sports and Lansdowne Close, Leek, ST13 8NB. Social Club, Church Street, St Georges, Telford, TF2 9LU In the High Court Of Justice In the County Court at Telford No 4237 of 2015 No 53 of 2016 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 23 May 2016 Bankruptcy order date: 13 July 2016 Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 10:21 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: RED HOCKEY LTD5 Temple Square, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Temple Street, LIVERPOOL, L2 5RH G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 13 July 2016 (2599073) 17 August 2016 (2599254)

MORTON-WRIGHT,2599068 DARRYL NEALE KELLY,2599079 JUSTIN PATRICK 75 Thackeray Road, BRADFORD, BD10 0JR 84 Stanley Crescent, UTTOXETER, Staffordshire, ST14 7BD DARRYL NEALE MORTON-WRIGHT, OCCUPATION UNKNOWN, OF Birth details: 23 September 1969 75 THACKERAY ROAD, BRADFORD, WEST YORKSHIRE, BD10 0JR Justin Patrick Kelly an Engineer of 84 Stanley Crescent, Uttoxeter, In the County Court at Central London Staffordshire, ST14 7BD lately residing at and carrying on business as No 46 of 2016 a public house at the Old Bramshall Inn, Stone Road, Bramshall, Date of Filing Petition: 8 January 2016 Uttoxeter, Staffordshire, ST14 5BG Bankruptcy order date: 17 August 2016 In the County Court at Stoke-on-Trent Time of Bankruptcy Order: 11:41 No 226 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 24 November 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:10 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Capacity of office holder(s): Receiver and Manager 3BN, telephone: 0161 234 8500 17 August 2016 (2599068) Capacity of office holder(s): Official Receiver 24 November 2015 (2599079) MAGILL,2599078 KATIE MARIE 161 Westerfield Road, Ipswich, IP4 3AB KELLY,2599064 SHARON ANNE Birth details: 2 January 1974 3 Crosley View, Bingley, BD16 4QZ Katie Marie Magill, Employed, also known as Katie Mehmed, of 161 Birth details: 6 July 1962 Westerfield Road, Ipswich, Suffolk, IP4 3AB, formerly of 4 Wigmore Sharon Anne Kelly, Currently not working, also known as Sharon Close, Ipswich, Suffolk, IP2 9SW. Barker, of 3 Crosley View, Bingley, West Yorkshire, BD16 4QZd In the Office of the Adjudicator Kingdom formerly of 125 Wold Road, Hull, East Yorkshire, HU5 5NL No 5008380 of 2016 and formerly of 15 Wheathead Drive, Keighley, West Yorkshire, BD22 Date of Filing Petition: 16 August 2016 6LH and formerly of Bradford Road, Keighley, West Yorkshire, BD21 Bankruptcy order date: 17 August 2016 4BB Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5007718 of 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 4 August 2016 telephone: 0118 958 1931 Bankruptcy order date: 5 August 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 17 August 2016 (2599078) Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 77 PEOPLE

MATTI,2599071 ANIS FIACK MILLIS,2599066 IAIN EDWARD 4 Carter Knowle Road, Sheffield, S7 2DX 22 Beckenham Gardens, London, N9 9BZ Birth details: 24 June 1962 Birth details: 2 April 1968 Anis Fiack Matti,A full-time carer of 4 Carter Knowle Road, Sheffield, Iain Edward Millis,Currently not working of 22 Beckenham Gardens, South Yorkshire, S7 2DX London, N9 9BZ In the Office of the Adjudicator In the Office of the Adjudicator No 5008418 of 2016 No 5008318 of 2016 Date of Filing Petition: 16 August 2016 Date of Filing Petition: 15 August 2016 Bankruptcy order date: 17 August 2016 Bankruptcy order date: 16 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 1UG, telephone: 0191 260 4600, email: 3ZA, telephone: 029 2036 8700 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 16 August 2016 (2599066) 17 August 2016 (2599071)

MORTON-BANKS,2599075 MICHELLE FRANCES 2599076MCCARTHY, PAUL DAVID 10 Camville, Binley, Coventry, CV3 2XQ 51 Chauncy Road, MANCHESTER, M40 3GG Birth details: 31 October 1975 Birth details: 8 May 1961 Michelle Frances Morton-Banks, Currently not working of 10 Camville, Paul David McCarthy, unemployed of 51 Chauncy Road, Greater Binley, Coventry, West Midlands, CV3 2XQ, formerly of 3 Blomfield Manchester, M40 3GG; lately of 40 Latham Avenue, Runcorn WA7 Court, London, W9 1TS, formerly of 31 Hormead Road, London, W9 5DT 3NQ and formerly of 25 Melina Court, London, NW8 9SB In the County Court at Manchester In the Office of the Adjudicator No 1045 of 2016 No 5008398 of 2016 Date of Filing Petition: 25 January 2016 Date of Filing Petition: 16 August 2016 Bankruptcy order date: 16 March 2016 Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 10:13 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 17 August 2016 (2599075) Capacity of office holder(s): Official Receiver 16 March 2016 (2599076) O'CONNOR,2599082 MARGARET ROSE 14 Corfe Close, Haydon Wick, Swindon, SN25 3PJ MEAD,2599069 DALE ANTHONY Birth details: 28 March 1943 9 Ronayne Walk, Bristol, BS16 2PE Margaret Rose O'connor, Retired, of 14 Corfe Close, Haydon Wick, Birth details: 8 March 1985 Swindon, Wiltshire, SN25 3PJ and formerly of 369 Sea Breeze, Dale Anthony Mead, Employed of 9 Ronayne Walk, Bristol, Somerset, Shorefields Country Park, Shorefield Road Downtown, Lymington, BS16 2PE Hampshire, SO41 0LH In the Office of the Adjudicator In the Office of the Adjudicator No 5008358 of 2016 No 5008394 of 2016 Date of Filing Petition: 15 August 2016 Date of Filing Petition: 16 August 2016 Bankruptcy order date: 16 August 2016 Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 3ZA, telephone: 029 2036 8700 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 August 2016 (2599069) 17 August 2016 (2599082)

MIAH,2599074 SHAMIMA SULTANA PATEL,2599065 MANIBEN BHAILALBHAI 54 Victoria Road, Ellesmere Port, CH65 8BT 6 Elsley Court, Babington Rise, WEMBLEY, Middlesex, HA9 6SN Birth details: 15 November 1982 Birth details: 30 March 1940 Shamima Sultana Miah,A full-time carer, of 54 Victoria Road, MANIBEN BHAILALBHAI PATEL CURRENTLY RETIRED OF FLAT 6 Ellesmere Port, Cheshire, CH65 8BT ELSLEY COURT BABINGTON RISE WEMBLEY HA9 6SN LATELY OF In the Office of the Adjudicator TINKERS HEY TRING HILL TRING HERTFORDSHIRE HP23 4LD No 5008286 of 2016 In the County Court at Central London Date of Filing Petition: 13 August 2016 No 1294 of 2016 Bankruptcy order date: 15 August 2016 Date of Filing Petition: 29 June 2016 Time of Bankruptcy Order: 11:25 Bankruptcy order date: 17 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:42 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: THE LONDON BOROUGH OF Capacity of office holder(s): Receiver and Manager BRENTLEGAL SERVICES, FOURTH FLOOR, BRENT CIVIC CENTRE, 15 August 2016 (2599074) ENGINEERS WAY, BRENT, HA9 0FJ L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599065)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2599084PENDER, EAMON FREDERICK 8 September 2015 (2599094) 30 Hermitage Court, Honeywell Close, Oadby, LEICESTER, LE2 5QQ Birth details: 8 July 1981 Eamon Frederick Pender, residing at 30 Hermitage Court, Honeywell REES,2599090 DANIEL ARWYN Close, Leicester, LE2 5QQ or 111 Knighton Church Road, Leicester, 29 Jones Terrace, Glanamman, Rhydaman, SA18 2AH LE2 3JN. Birth details: 17 July 1984 In the County Court at Leicester Daniel Arwyn Rees,Currently not working, of 29 Jones Terrace, No 98 of 2016 Glanamman, Rhydaman, SA18 2AH formerly of 5 Clos Yr Afon, Date of Filing Petition: 16 June 2016 Ammanford, Carms, SA18 2GF Bankruptcy order date: 11 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 14:10 No 5008186 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 August 2016 Name and address of petitioner: VEHICLE STOCKING LIMITED 1 The Bankruptcy order date: 15 August 2016 Osiers Business Centre, LEICESTER, LE19 1DX Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 11 August 2016 (2599084) Capacity of office holder(s): Official Receiver 15 August 2016 (2599090)

2599266PAYNE, JOHN RUSSEL 284 Limes Avenue, CHIGWELL, Essex, IG7 5NA REYNOLDS,2599092 DOROTHY Birth details: 20 February 1966 24 Leeway Road, Southwell, NG25 0BX JOHN RUSSELL PAYNE of 284 Limes Avenue, Chigwell, IG7 5NA Birth details: 8 June 1941 currently a provider of double glazing services Dorothy Reynolds,Retired, formerly known as Dorothy Holt and In the High Court Of Justice formerly known as Dorothy Ellis and formerly known as Dorothy No 470 of 2016 Instone, of 24 Leeway Road, Southwell, NG25 0BX, formerly of 1, Date of Filing Petition: 15 April 2016 Windsor Court, Dover Road, Walmer, Kent, CT14 7PA Bankruptcy order date: 16 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:04 No 5008420 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 August 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 17 August 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 August 2016 (2599266) 17 August 2016 (2599092)

POWELL,2599096 CARL ANTHONY RYAN,2599093 ANDREW PHILIP 2 Folly Lane, STROUD, GL5 1SD 202 Halifax Road, Brighouse, HD6 2QG Birth details: 3 May 1947 Birth details: 6 March 1960 CARL ANTHONY Powell OCCUPATION UNNOWN LATELY A Andrew Philip Ryan,Retired of 202 Halifax Road, Brighouse, West SUBCONTRACT ENGINEER OF 2 FOLLY LANE STROUD Yorkshire, HD6 2QG formerly of 24 Grayshon Drive, Bradford, GLOUCESTERSHIRE GL5 1SD Yorkshire, BD6 1QF formerly of 2 Gracey Lane, Bradford, Yorkshire, In the County Court at Central London BD6 3SJ and formerly of 15 Croft House Road, Bradford, Yorkshire, No 1271 of 2016 BD6 1UJ Date of Filing Petition: 23 June 2016 In the Office of the Adjudicator Bankruptcy order date: 9 August 2016 No 5007096 of 2016 Time of Bankruptcy Order: 10:42 Date of Filing Petition: 26 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 27 July 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0117 9279515 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 August 2016 (2599096) 27 July 2016 (2599093)

REAMSBOTTOM,2599094 FIONA ANN 88 St Cormas Park, Kilkormac, Co Offaly, Ireland Birth details: 10 March 1971 Fiona Ann Reamsbottom an Agency Worker of 18 Harper Hill, Mossley Road, Ashton Under Lyne OL6 6QE and lately residing at 8 Clonowan, Ballyboy Road, Kilcormac, Co Offaly, Ireland and lately carrying on business as Fiona Reamsbottom T/A Cafe Royale The Square, Main Street, Kilcormac, Co Offaly, Ireland In the County Court at Tameside No 72 of 2015 Date of Filing Petition: 8 September 2015 Bankruptcy order date: 8 September 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 79 PEOPLE

RYBARCZYK,2599080 DARIUSZ ROBERT Capacity of office holder(s): Receiver and Manager 100 Queens Road, Watford, WD17 2NX 15 August 2016 (2599095) Birth details: 29 October 1962 Dariusz Robert Rybarczyk, Self Employed, of 100 Queens Road, Watford, Hertfordshire, WD17 2NX, formerly of 5 Peregreene Street, SELBY,2599087 GINA LISA Peterborough, Cambridgeshire, PE7 8LH, formerly of 89 Hagden 14 Riggs Gardens, Bournemouth, BH11 8QZ Lane, Watford, Hertfordshire, WD18 7UA, and formerly of Stare Birth details: 6 December 1967 Misato 21/13, Marlbork, Poland, 82-200, Gdanskie and carrying on Gina Lisa Selby, also known as Gina Wellman, Employed, of 14 Riggs business as Dariusz Rybarczyk from 100 Queens Road, Watford, Gardens, Bournemouth, Dorset, BH11 8QZ Hertfordshire, WD17 2NX. In the Office of the Adjudicator In the Office of the Adjudicator No 5008428 of 2016 No 5008410 of 2016 Date of Filing Petition: 16 August 2016 Date of Filing Petition: 16 August 2016 Bankruptcy order date: 17 August 2016 Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, 6000 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 17 August 2016 (2599087) Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599080) SIMMONS,2599091 DELROY 128 Boundary Road, Chatham, ME4 6UW SADIQ,2599070 MOHAMMED Birth details: 9 May 1980 14 Mayflower Road, LEICESTER, LE5 5QD Delroy Simmons, Employed, of 128 Boundary Road, Chatham, Kent, Birth details: 15 August 1978 ME4 6UW, formerly of 27 Tower Lane, Bearsted, ME14 4JH, formerly MOHAMMED SADIQ of 14 Mayflower Road, Leicester, LE5 5QD of 5 Garden House, Tunbrdige Wells, Kent, TN1 2XN, and formerly of In the County Court at Leicester 28 Police Station Road, West Malling, Kent, ME19 6LL. No 99 of 2016 In the Office of the Adjudicator Date of Filing Petition: 20 June 2016 No 5008392 of 2016 Bankruptcy order date: 15 August 2016 Date of Filing Petition: 16 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: NEXTGEAR CAPITAL UK Whether Debtor's or Creditor's PetitionDebtor's LIMITEDInternational House, Kingsfield Court, Chester Business Park, G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: CHESTER, CH4 9RF 0115 852 5000 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 17 August 2016 (2599091) Capacity of office holder(s): Receiver and Manager 15 August 2016 (2599070) SMITH,2599072 ANDREW TIMOTHY 2 Wivelsfield Cottages, Mill Road, Lydd, Romney Marsh, TN29 9EH STEEL,2599089 IAIN G Birth details: 4 October 1963 Flat 3, Claremont, 10 Rose Hill, DORKING, Surrey, RH4 2ED Andrew Timothy Smith, A Full-time Carer, of 2 Wivelsfield Cottages, Birth details: 2 July 1963 Mill Road, Lydd, Romney Marsh, Kent, TN29 9EH, formerly of 7 St IAIN G STEEL residing at Flat 3, Claremont House, 10 Rose Hill, Marys Road, Hastings, East Sussex, TN34 3LN. Dorking, Surrey RH4 2ED In the Office of the Adjudicator In the County Court at Croydon No 5008404 of 2016 No 245 of 2016 Date of Filing Petition: 16 August 2016 Date of Filing Petition: 9 June 2016 Bankruptcy order date: 17 August 2016 Bankruptcy order date: 16 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:59 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Name and address of petitioner: GRAFTON MERCHANTING GB LTD telephone: 01223 324480 T/A BUILDBASE GEMINI HOUSE, 5520 JOHN SMITH DRIVE, Capacity of office holder(s): Official Receiver OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF 17 August 2016 (2599072) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager SOROKA,2599097 BRENDA 16 August 2016 (2599089) Mulberry House, Galphay, Ripon, HG4 3NJ Birth details: 19 April 1954 Brenda Soroka, Currently not working of Mulberry House, Galphay, STROPEX,2599095 DARIUSZ PIOTR Ripon, North Yorkshire, HG4 3NJ 58 Victoria Avenue, HOUNSLOW, TW3 3ST In the Office of the Adjudicator Birth details: 23 January 1968 No 5008408 of 2016 DARIUSZ PIOTR STROPEX CURRENTLY A BUILDER OF 58 Date of Filing Petition: 16 August 2016 VICTORIA AVENUE HOUNSLOW MIDDLESEX TW3 3ST Bankruptcy order date: 17 August 2016 In the County Court at Central London Time of Bankruptcy Order: 00:00 No 934 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 May 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 15 August 2016 0115 852 5000 Time of Bankruptcy Order: 10:55 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 17 August 2016 (2599097) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

SOUTHWELL,2599081 MERLIN JOHN WINOGRADSKI,2599102 GRZEGORZ 35 Clarke Crescent, Bempton, Bridlington, YO15 1JJ Front Unit, 73A Mason Road, BIRMINGHAM, B24 9EH Birth details: 25 January 1959 Birth details: 21 May 1952 Merlin John Southwell,Employed, of 35 Clarke Crescent, Bempton, GRZEGORZ WINOGRADSKI, Front unit 73A Mason Road, Bridlington, YO15 1JJ, United Kingdom formerly of 21 Beech Grove, Birmingham, B24 9EH. Occupation unknown and lately residing at Houghton, Nr Carlisle, Cumbria, CA3 0NU Flat 7, 715 Chester Road, Erdington, BIRMINGHAM, B24 0BY In the Office of the Adjudicator In the County Court at Birmingham No 5008050 of 2016 No 73 of 2016 Date of Filing Petition: 10 August 2016 Date of Filing Petition: 15 March 2016 Bankruptcy order date: 17 August 2016 Bankruptcy order date: 4 August 2016 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, K Read4th Floor, Cannon House, 18 The Priory Queensway, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 August 2016 (2599081) 4 August 2016 (2599102)

2599088SPENCER, SARAH JANE WILDING,2599141 MELVYN JOHN 10 Maristow Avenue, Plymouth, PL2 1LW 9 Lorne Street, STOKE-ON-TRENT, ST6 1AR Birth details: 9 September 1968 Birth details: 18 February 1971 Sarah Jane Spencer,Currently not working, of 10 Maristow Avenue, Melvyn John Wilding a Computer Engineer of 44 Bowden Street, Plymouth, Devon, PL2 1LW, United Kingdom formerly of 10 juniper Burslem, Stoke on Trent ST6 1JB Way, Plymouth, Devon, PL7 2JB, England In the County Court at Stoke-on-Trent In the Office of the Adjudicator No 172 of 2015 No 5005954 of 2016 Date of Filing Petition: 7 September 2015 Date of Filing Petition: 11 July 2016 Bankruptcy order date: 7 September 2015 Bankruptcy order date: 12 July 2016 Time of Bankruptcy Order: 11:25 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 0115 852 5000 telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 7 September 2015 (2599141) 12 July 2016 (2599088)

WINTER,2599271 LUCY VICTORIA STONE,2599083 JACQUELINE ANNE 77 Beer Street, Yeovil, BA20 2AE 40 Kentmere Road, Bolton, BL2 5JN Birth details: 8 January 1988 Birth details: 15 January 1963 Lucy Victoria Winter, Employed, of 77 Beer Street, Yeovil, Somerset, Jacqueline Anne Stone also known as Jacqueline Barnes,Currently BA20 2AE, formerly of 5 Greenacre Court, South Street, Yeovil, not working of 40 Kentmere Road, Bolton, Greater Manchester, BL2 Somerset, BA20 1QR. 5JN In the Office of the Adjudicator In the Office of the Adjudicator No 5008270 of 2016 No 5008382 of 2016 Date of Filing Petition: 13 August 2016 Date of Filing Petition: 16 August 2016 Bankruptcy order date: 15 August 2016 Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0117 9279515 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 August 2016 (2599271) 17 August 2016 (2599083)

FINAL MEETINGS TANSEY,2599131 STEPHEN DAVID 56 Ridgway Road, ASHBY-DE-LA-ZOUCH, LE65 2PL In2598593 the Reading County Court Birth details: 16 September 1970 No 138 of 2013 STEPHEN DAVID TANSEY, Currently an Engineer of 56 Ridgway COLIN ROBERT ANTONY RACKLIFF Road, Ashby-De-La-Zouch, Leicestershire, LE65 2PL Formerly in Bankruptcy In the County Court at Central London Residential Address: 65 Lydney, Bracknell, Berkshire, RG12 7LQ. No 1072 of 2016 Date of Birth: 18 March 1963. Occupation: HGV Driver. Date of Filing Petition: 26 May 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Bankruptcy order date: 17 August 2016 Rules 1986, that the Joint Trustees have summoned a final general Time of Bankruptcy Order: 10:55 meeting of the creditors of the above named which shall receive the Whether Debtor's or Creditor's PetitionCreditor's Joint Trustees' report of the administration of the bankrupt's estate, Name and address of petitioner: Commissioners for HM Revenue & and shall determine whether the Joint Trustees should have their CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH release under section 299 of the Insolvency Act 1986. The meeting G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann 0115 852 5000 Way, Gloucester GL1 5SH on 27 October 2016 at 10.00 am. Proxies Capacity of office holder(s): Official Receiver must be lodged at Unit 121, Gloucester Quays Designer Outlet, St 17 August 2016 (2599131) Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 81 PEOPLE

Office Holder Details: Timothy Hewson (IP number 9385) of Mazars A Creditor entitled to attend and vote may apooint a proxy to attend LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, and vote on his or her behalf. Forms of Proof and Proxy must be Gloucester GL1 5SH and Ann Nilsson (IP number 9558) of Mazars lodged with the Trustee at the offices of Moorhead Savage Limited, LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 Moorgate Croft Business Centre, South Grove, Rotherham, S60 2DH, 1FF. Date of Appointment: 19 November 2015. Further information not later than 12 noon 13 October 2016. about this case is available from Chris Collins at the offices of Mazars Paul Moorhead (IP No 9537) of Moorhead Savage, Moorgate Crofts LLP on 01452 874 661. Business Centre, South Grove, Rotherham, S60 2DH was appointed Timothy Hewson and Ann Nilsson , Joint Trustees (2598593) Trustee in Bankruptcy of the above named Bankrupt’s Estate by the Secretary of State on 18 June 2015. Further information is available from Sarah Williams, 2599111In the Wigan County Court [email protected], 01709331300. No 92 of 2014 Paul Gerard Moorhead, Trustee in Bankruptcy STEVEN ASHCROFT 17 August 2016 (2599108) In Bankruptcy Current Address: 44 Hunter Road, Wigan WN5 0PX. Occupation: Unknown. Date of Birth: 29 February 1984. In2599119 the Slough County Court Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 720 of 2011 1986, that a Meeting of the Bankrupt’s Creditors will be held at ROBERT JOHN DUDDRIDGE Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 18 In Bankruptcy October 2016 at 10.00 am for the purpose of considering the Trustee Residential address: 13 Hatch End, Windlesham, Surrey GU20 6AB. in Bankruptcy’s final report and granting his release. To be entitled to Bankrupt’s date of birth: 11 June 1957. vote at the Meeting, a Creditor must give written details of his debt A final meeting of creditors has been summoned by the Joint Trustees (including the amount) and lodge any necessary form of proxy and/or under section 331 of the Insolvency Act 1986 for the purpose of: postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, receiving the report of the Joint Trustees in bankruptcy of the WA14 5BZ no later than 12.00 noon on the preceding working day (or administration of the bankrupt’s estate and determining whether the deliver them to the Chairman at the Meeting). Date of appointment: 10 Joint Trustees should have their release under section 299 of the June 2014. Office Holder details: David E M Mond (IP No 2340) of Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. Gate, Brighton Road, Crawley, RH11 9PT on 22 November 2016 at For further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: 10.00 am. A proxy form must be lodged with Richard Cooper at 0161 969 2024, Email: [email protected]. KPMG LLP, 1 Forest Gate, Brighton Road, Crawley, RH11 9PT David E M Mond, Trustee in Bankruptcy (together with a completed proof of debt form if you have not already 18 August 2016 (2599111) lodged one) not later than 21 November 2016 to entitle you to vote by proxy at the meeting. Trustees’ appointment with effect from: 29 December 2011. Office Holder details: Christopher John Nutting (IP In2599109 the Maidstone County Court No. 8059) and David John Standish (IP No 8798) both of, KPMG LLP, No 162 of 2012 Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, GARY VICTOR CLARK SO53 3TG. Formerly In Bankruptcy Further details contact: Richard Cooper, Tel: 0207 694 3203. 162 Appleford Drive, Minster on Sea, Sheerness, Kent, ME12 2RX. Christopher John Nutting and David John Standish, Joint Trustees Occupation: Postal Worker. Date of Birth: 26 September 1964. 17 August 2016 (2599119) Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules 1986, that a Meeting of the Bankrupt’s Creditors will be held at Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 17 In2599128 the Northampton County Court October 2016 at 11.00 am for the purpose of considering the Trustee No 307 of 2013 in Bankruptcy’s final report and granting his release. To be entitled to BRETT GANT vote at the Meeting, a Creditor must give written details of his debt Formerly In Bankruptcy (including the amount) and lodge any necessary form of proxy and/or Current Address: 30 High Street, Earls Barton, Northamptonshire NN6 postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, 0JG. Occupation: Building contractor. Date of Birth: 9 December WA14 5BZ no later than 12.00 noon on the preceding working day (or 1970. deliver them to the Chairman at the Meeting). Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Date of appointment: 12 March 2013. Office holder details: David E M 1986, that a Meeting of the Bankrupt’s Creditors will be held at Mond (IP No 2340) of Hodgsons, Nelson House, Park Road, Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 17 Timperley, WA14 5BZ. For further details contact: Olivia Roberts, Tel: October 2016 at 11.30 am for the purpose of considering the Trustee 0161 969 2023. Fax: 0161 969 2024. Email: in Bankruptcy’s final report and granting his release. To be entitled to [email protected] vote at the Meeting, a Creditor must give written details of his debt David E M Mond, Trustee (including the amount) and lodge any necessary form of proxy and/or 18 August 2016 (2599109) postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ no later than 12.00 noon on the preceding working day (or deliver them to the Chairman at the Meeting). Date of appointment: 25 In2599108 the Liverpool County Court September 2013. Office Holder details: David E M Mond (IP No 2340) No 396 of 2015 of Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. DENISE CARROL DRUMMOND For further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: In Bankruptcy 0161 969 2024, Email: [email protected]. Also known as: Denise Carrol Dippenaar David E M Mond, Trustee Residential Address: 29 Sandringham Road, Waterloo, Liverpool, L22 17 August 2016 (2599128) 1RW Birth details: 7 February 1965 Teacher 2598620In the Bath County Court Notice is hereby given pursuant to the INSOLVENCY RULES 1986 (as No 121 of 2013 amended) that a final meeting of creditors of the above named is to SIMON GOOCH take place. Residential Address: 12 Mount Road, Southdown, Bath, BA2 1LD. The meeting will be held at the offices of Graywoods, 4th Floor, Date of Birth: 29 March 1968. Fountain Precinct, Leopold Street, Sheffield, S1 2JA on 14 October NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 2016 at 10.00 am. The purpose of the meeting is to receive the report Rules 1986, that the Joint Trustees have summoned a final general of the Trustee on the administration of the Bankrupt’s estate and to meeting of the creditors of the above named which shall receive the determine whether the Trustee should have his release. Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE release under section 299 of the Insolvency Act 1986. The meeting In2598618 the Northampton County Court will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, No 463 of 2013 Eastleigh, Hampshire, S053 3TG on 21 October 2016 at 10.30 a.m. APRIL VALERIE LAY Proxies must be lodged at Gateway House, Tollgate, Chandlers Ford, Residential Address: 16 St Johns Avenue, Kingsthorpe, Northampton, Eastleigh, Hampshire, S053 3TG by 12.00 noon on the business day NN2 8RU. Date of Birth: 14 February 1968. before the meeting to entitle creditors to vote by proxy at the meeting. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Office Holder Details: Wendy Jane Wardell and David John Standish Rules 1986, that the Joint Trustees have summoned a final general (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, meeting of the creditors of the above named which shall receive the Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Joint Trustees' report of the administration of the bankrupt's estate, Appointment: 2 August 2013. Further information about this case is and shall determine whether the Joint Trustees should have their available from Julie Dyer at the offices of KPMG LLP on 023 release under section 299 of the Insolvency Act 1986. The meeting 80202031. will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Wendy Jane Wardell and David John Standish , Joint Trustees Eastleigh, Hampshire, S053 3TG on 20 October 2016 at 11.00am. (2598620) Proxies must be lodged at Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, S053 3TG by 12.00 noon on the business day 2599114In the Southend County Court before the meeting to entitle creditors to vote by proxy at the meeting. No 479 of 2012 Office Holder Details: Wendy Jane Wardell and David John Standish MARTIN JOHN HINDLE (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, In Bankruptcy Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Date of Birth: 12 November 1955. Occupation: Carpenter. Residential Appointment: 1 August 2014. Further information about this case is Address: 97 Wellington Avenue, Westcliff on Sea, Essex, SS0 9XA available from Julie Dyer at the offices of KPMG LLP on 023 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency 80202031. Rules 1986 that a final meeting of creditors has been summoned by Wendy Jane Wardell and David John Standish , Joint Trustees the joint trustees in bankruptcy under Section 331 of the Insolvency (2598618) Act 1986 for the purpose of receiving the report of the joint trustees in bankruptcy of their administration of the bankrupt’s estate and In2598711 the Canterbury County Court obtaining their release pursuant to Section 299 of the Insolvency Act No 372 of 2012 1986. The meeting will be held at the offices of Moore Stephens LLP, REBECCA ANNE OVENDEN Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 18 Formerly in Bankruptcy October 2016 at 10.00 am. Creditors wishing to vote at the meeting Residential Address: 4 Cryol Road, Ashford, Kent TN23 5AG. Trading must lodge their proxy together with a completed proof of debt form Address: 4 Cryol Road, Ashford, Kent TN23 5AG. Date of Birth: 31 (if this has not previously been submitted) at the offices of Moore December 1980. Occupation: Unknown. Trading names or styles: Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, Burchell's Fashion. ME4 4QU not later than 12.00 noon on the business day preceding NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency the meeting. Rules 1986, that the Joint Trustees have summoned a final general Date of Appointment: 13 August 2013. Office holder details: David meeting of the creditors of the above named which shall receive the Elliott (IP No 8595) of Moore Stephens LLP, Victory House, Quayside, Joint Trustees' report of the administration of the bankrupt's estate, Chatham Maritime, Kent, ME4 4QU and Diane Hill (IP No 8945) of and shall determine whether the Joint Trustees should have their CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 release under section 299 of the Insolvency Act 1986. The meeting 4WU. Further details contact: Lynn Tremain, Tel: 01634 895100. Fax: will be held at Mazars LLP, Unit 121, Gloucester Quays Designer 01634 895101. Email: [email protected], Ref: Outlet, St Ann Way, Gloucester GL1 5SH on 25 October 2016 at C68950. 11.00 am. Proxies must be lodged at Mazars LLP, Unit 121, David Elliott, Trustee Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH 18 August 2016 (2599114) by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers In2599110 the Wolverhampton County Court 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer No 225 of 2011 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 29 RAJ KLARE May 2015. Further information about this case is available from Chris Formerly In Bankruptcy Collins at the offices of Mazars LLP on 01452 874 661. Of 1 Ward Road, Wolverhampton, West Midlands WV4 5HE. Timothy Hewson and Ann Nilsson , Joint Trustees (2598711) Occupation: Assembler. Date of birth: 12 June 1962. I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed 2598701In the Canterbury County Court trustee of the estate of the above named debtor by the Secretary of No 105 of 2013 State for the Department of Trade and Industry pursuant to the GUY PATRICK OVENDEN provisions of Section 296 of the Insolvency Act 1986 on 11 December Formerly in Bankruptcy 2012. In accordance with the Insolvency Amendment Rules 2010, Residential Address: 4 Cryol Road, Ashford, Kent TN23 5AG. Trading notice is hereby given that I intend to call a meeting of creditors under Address: Nats Lane, Brook, Ashford, Kent TN25 5PH. Date of Birth: the provisions of Rule 6.137 of the Insolvency Rules 1986 for the 23 July 1978. Occupation: Self-employed Motorcycle Mechanic. purpose of considering and if thought fit, passing the following Trading names or styles: G.O. Motorcycles. resolutions: That the trustee’s final report be approved; That the NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency trustee obtain his release pursuant to Section 299 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general Act 1986. The meeting will be held at the office of Leonard Curtis, meeting of the creditors of the above named which shall receive the Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Joint Trustees' report of the administration of the bankrupt's estate, 7TA on 20 October 2016 at 10.00 am. All proxies must be lodged no and shall determine whether the Joint Trustees should have their later than 12.00 noon on the working day before the date of the release under section 299 of the Insolvency Act 1986. The meeting meeting. will be held at Mazars LLP, Unit 121, Gloucester Quays Designer Further details contact: Michelle Laffan, E-mail: Outlet, St Ann Way, Gloucester GL1 5SH on 25 October 2016 at [email protected], Tel: 0161 413 0930. 10.30 am. Proxies must be lodged at Mazars LLP, Unit 121, J M Titley, Trustee Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH 18 August 2016 (2599110) by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 83 PEOPLE

Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers 2598687In the Office of the Adjudicator 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer No 5003524 of 2016 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 20 CAROL JOYNSON July 2015. Further information about this case is available from Chris Also known as: Carol Lees Collins at the offices of Mazars LLP on 01452 874 661. In Bankruptcy Timothy Hewson and Ann Nilsson , Joint Trustees (2598701) Residential Address: 15 Hawthorn Grove, Biddulph, Stoke-on-Trent, Staffordshire, ST8 6UJ. Formerly of: 30 Albert Street, Biddulph, Stoke-on-Trent, Staffordshire, ST8 6DU. Date of Birth: 14 February 2599126In the Newcastle County Court 1976. Occupation: Civil Servant. No 1464 of 2011 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency PHILIP SLOAN Rules 1986, that a general meeting of the creditors of the bankrupt Formerly In Bankruptcy will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Current Address: 5 Wydon Avenue, Haltwhistle, Northumberland, Keynes MK9 1FF on 15 September 2016 at 10.00 am. The meeting NE49 0AS. Occupation: Heavy goods vehicle operator. Date of Birth: has been summoned by the Joint Trustees for the purposes of 4 November 1965 establishing a creditors’ committee and if no committee is formed, Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules fixing the basis of the Trustee’s remuneration and calculation of 1986, that a Meeting of the Bankrupt’s Creditors will be held at allocated disbursements. In order to be entitled to vote at the meeting Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 17 creditors must ensure that any proxies and hitherto unlodged proofs October 2016 at 10.30 am for the purpose of considering the Trustee are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton in Bankruptcy’s final report and granting his release. To be entitled to Keynes MK9 1FF by 12.00 noon on the business day before the day vote at the Meeting, a Creditor must give written details of his debt of the meeting. (including the amount) and lodge any necessary form of proxy and/or Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP postal Resolution at Hodgsons no later than 12.00 noon on the numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 preceding working day (or deliver them to the Chairman at the Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Meeting). Appointment: 21 July 2016. Further information about this case is Date of appointment: 10 January 2012. Office Holder details: David E available from Louise Follner at the offices of Mazars LLP on 01908 M Mond (IP No 2340) of Hodgsons, Nelson House, Park Road, 257 239. Timperley, WA14 5BZ. For further details contact: Olivia Roberts, Tel: Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2598687) 0161 969 2023. Fax: 0161 969 2024. Email: [email protected] David E M Mond, Trustee In2599118 the County Court at Brighton 18 August 2016 (2599126) No 513 of 2016 JEFFREY SANDERS In Bankruptcy MEETING OF CREDITORS Residential address: 18 Withdean Road, Brighton, East Sussex BN1 5BL. Date of birth: 30 December 1966. Occupation: Not known. In2599104 the Reading County Court Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY No 273 of 2015 RULES 1986 (AS AMENDED) that the Joint Trustees have summoned MARK DEREK JOHN DRAKE a general meeting of the Bankrupt’s creditors for the purpose of fixing In Bankruptcy the Joint Trustees’ basis for remuneration and Category 2 Current Address: 16 Eltham Avenue, Caversham, Reading RG4 6RQ. disbursements pursuant to Rules 6.81 and 6.83 of the Insolvency Occupation: Flying Instructor. Date of Birth: 21 July 1975. Rules 1986 (as amended). The meeting will be held at RSM, Highfield Notice is hereby given that pursuant to Rule 6.81 of the INSOLVENCY Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 15 ACT 1986, John Paul Bell (IP No 8608), Clarke Bell Limited, 3rd Floor, September 2016, at 10.00 am. In order to be entitled to vote at the The Pinnacle, 73 King Street, Manchester M2 4NG was appointed meeting, creditors must lodge their proxies with the Joint Trustees at Trustee in Bankruptcy of the above on 25 February 2016 by the RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Secretary of State. Notice is hereby given that pursuant to section by no later than 12 noon on 14 September 2016 (together with a 6.81(4) of the Insolvency Rules 1986, a Meeting of Creditors has been completed proof of debt form if this has not previously been summoned by the Trustee to take place at Clarke Bell Limited, 3rd submitted). Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 08 Date of Appointment: 11 August 2015. Office Holder details: Nigel Fox September 2016, at 12.00 noon for the purpose of considering and Duncan Lyle (IP Nos 8891 and 12890), both of Baker Tilly Creditor whether to appoint a Creditors’ Committee. In the event of no Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Creditors’ Committee being appointed, a resolution will be put to the SO53 3TY. Further details contact: Duncan Lyle, Tel: 023 8064 6430 meeting to determine the basis of the Trustee’s remuneration. To be or Nigel Fox, Tel: 023 8064 6421. Correspondence address and entitled to vote at the meeting, creditors must ensure that their contact details of case manager: Kevin Welch, Tel: 023 80646535 of proxies and hitherto unlodged proofs are lodged with the Trustee in Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Bankruptcy at 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 Ford, Eastleigh, SO53 3TY 4NG, not later than 12.00 noon on the business day before the date Nigel Fox, Joint Trustee fixed for the meeting. 17 August 2016 (2599118) Further details can be obtained from John Morton, Telephone: 0161 907 4044, Email: [email protected]. John Paul Bell, Trustee in Bankruptcy 2598612In the Birmingham County Court 17 August 2016 (2599104) No 5 of 2014 STELLA CAROLINE THOMAS Residential Address: 9 Conolly Drive, Rubery, Birmingham, B45 9WB. Date of Birth: 13 August 1959. Occupation: Unknown. NOTICE IS HEREBY GIVEN that Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG, United Kingdom was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 10 August 2016 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 19 September 2016. A meeting of the creditors has been summoned by the under section 314(7) of the Insolvency Act 1986 for the purpose of

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

1. establishing a creditors' committee and, if no committee is appointing a creditors’ committee if creditors wish and fixing the established; remuneration of the joint trustees in bankruptcy as set out in the fee 2. fixing the basis of remuneration of the Joint Trustees; and proposal. A creditor entitled to attend and vote is entitled to appoint a 3. for the approval of category 2 disbursements to be charged in proxy to attend and vote instead of him. A proxy need not be a accordance with the firm's policy creditor. Proxies and proof of debt forms to be used at the meeting The meeting will be held at KPMG LLP, Gateway House, Tollgate, should be lodged at Townshend House, Crown Road, Norwich NR1 Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 20 September 3DT no later than 12.00 noon on the working day immediately before 2016 at 11.00am. Proxies must be lodged at Gateway House, the meeting. Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 Enquiries should be sent to McTear Williams & Wood, Townshend noon on the business day before the meeting to entitle creditors to House, Crown Road, Norwich NR1 3DT, Email: [email protected], vote by proxy at the meeting. (office: 01603 877540, fax: 01603 877549). Office Holder Details: Wendy Jane Wardell and David John Standish Anthony Davidson, Joint Trustee in Bankruptcy (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, 18 August 2016 (2599112) Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Appointment: 10 August 2016. Further information about this case is available from Stuart Ransley at the offices of KPMG LLP on 023 NOTICES OF DIVIDENDS 80206099. Wendy Jane Wardell and David John Standish , Joint Trustees In2599269 the Newcastle Upon Tyne County Court (2598612) No 65 of 2010 MR ANDREW PETER ALLEN 2599113In the Leicester County Court Bankruptcy No 92 of 2016 Individual’s Addresses: 10 Dorfold Drive, Nantwich,Cheshire, CW5 CHRISTOPHER WORTH 5JB. First and Final Dividend In Bankruptcy Birth details: 24 March 1974 Mortgage advisor and will writer of 30 Denmark Road, Aylestone, Bankrupt’s occupation: Unemployed Leicestershire, LE2 8AB, previously at 118 Station Road, Notice is hereby given that I intend to declare a Dividend to Countesthorpe, Leicestershire LE8 5TD, lately residing at 8 Hereford unsecured Creditors herein within a period of 2 months from the last Road, Aylestone, Leicester, LE2 8HG. Date of Birth: 20 June 1976. date of proving. Last date for receiving proofs: 22 September 2016. A meeting of creditors of the above named Bankruptcy has been Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, summoned by John Phillip Walter Harlow, Trustee of John Harlow 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Insolvency and Corporate Recovery, under Section 314(7) of the 0161 234 8571, [email protected] INSOLVENCY ACT 1986 for the purposes of considering the following 18 August 2016 (2599269) resolutions: That a Creditors Committee be established, that the Trustee be authorised to draw remuneration on time-cost basis as and when required at the rates detailed in the schedule of charge out In2599120 the County court of Durham rates provided with the Notice of this meeting from the funds realised No 197 of 2009 in the Bankruptcy and held in the Insolvency Services Account at the MRS STEPHANIE ALLEN Bank of England and the Trustee be authorised to draw internal in bankruptcy (Category 2) disbursements, in accordance with the rates detailed in Also known as: Stephanie Wilkinson schedule of charge out rates provided with Notice of this meeting. Individual’s Addresses: First & Final Dividend - STEPHANIE ALLEN Creditors should note that a copy of the Creditors Guide to Trustee AKA STEPHANIE WILKINSON, who at the date of the bankruptcy Fees is available on request from this office or a copy can also be order, 16th April 2009, resided at 20 The Parks, Chester le Street, found on the Insolvency Practitioners Association website County Durham, DH3 3QX lately residing at 64 Bramhall Drive, High (www.insolvency-practitioners.org.uk) under the heading ‘regulation Generals Wood, Washington, Tyne & Wear, NE38 9DB lately a and guidance’ and follow the link to Creditors Guides. The Guides for Company Director. NOTE: the above-named was discharged from England & Wales contain the relevant explanations itemised under the proceedings and may no longer have a connection with the case types. The meeting will be held at John Harlow Insolvency & addresses listed. Corporate Recovery, 29 New Walk, Leicester, LE1 6TE on 08 Birth details: 28 May 1966 September 2016, at 10.00 am. A proxy form must be lodged together Bankrupt’s occupation: Unemployed with a written Statement of Claim at John Harlow Insolvency and Notice is hereby given that I intend to declare a Dividend to Corporate Recovery, 29 New Walk, Leicester, LE1 6TE not later than unsecured Creditors herein within a period of 4 months from the last 12 noon on the day preceding the meeting to entitle you to vote at the date of proving. Last date for receiving proofs: 23 September 2016. meeting. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Date of appointment: 5 August 2016. Office holder details: John Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Phillip Walter Harlow (IP No. 8319) of John Harlow Insolvency and 383535, [email protected] Corporate Recovery, 29 New Walk, Leicester, LE1 6TE. Further details 19 August 2016 (2599120) contact: John Harlow, Email: [email protected], or Donna Lee, Email: [email protected] or on Tel: 0116 275 5021. In2599134 the County Court of Ipswich John Phillip Walter Harlow, Trustee No 223 of 2010 18 August 2016 (2599113) MR MARK ASHLEY in Bankruptcy Individual’s Addresses: First & Final Dividend - MARK ASHLEY, who In2599112 the High Court of Justice at the date of the bankruptcy order, 22nd March 2010, resided at 32 No 2714 of 2015 Briarhayes Close, Ipswich, IP2 9AZ in the County of Suffolk. NOTE: SOONG SING YAP the above-named was discharged from the proceedings and may no In Bankruptcy longer have a connection with the addresses listed. Date of birth: 15 January 2016. Address: 36 Ainsdale Road, London Birth details: 25 August 1979 W5 1JX. Bankrupt’s occupation: unemployed We, Anthony Davidson (IP No 11730) and Chris Williams of McTear Notice is hereby given that I intend to declare a Dividend to Williams & Wood, 26 Bedford Square, London WC1B 3HP give notice unsecured Creditors herein within a period of 4 months from the last that we were appointed Joint Trustees in Bankruptcy of the above on date of proving. Last date for receiving proofs: 23 September 2016. 22 July 2016. Notice is also hereby given, pursuant to Section 301(1) Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, of the INSOLVENCY ACT 1986 AND RULE 6.81 OF THE Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 INSOLVENCY RULES 1986 that a meeting of creditors of Soon Sing 383535, [email protected] Yap will be held at Townshend House, Crown Road, Norwich NR1 19 August 2016 (2599134) 3DT on 27 September 2016, at 2.00 pm, for the purposes of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 85 PEOPLE

In2599135 the County Court at Kingston Upon Thames In2599122 the Newport ( Gwent) County Court No 28 of 2016 No 28 of 2015 KANAPATHIPILLAI BAHEERATHAN MR PHILIP LLOYD DAVIES IN BANKRUPTCY Bankruptcy of 23 Cranborne Avenue Surbiton Surrey KT6 7JP Individual’s Addresses: 12 Tunnel Terrace, NEWPORT, Gwent, NP20 Birth details: 9 December 1958 4BT. First and Final Dividend OCCUPATION: Grocer Birth details: 5 August 1976 DATE OF THE BANKRUPTCY ORDER: 19th January 2016 Bankrupt’s occupation: Employed A first dividend is intended to be declared in the above matter within Notice is hereby given that I intend to declare a Dividend to two months of the exclusion date given below. unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that the creditors who do not prove their debt date of proving. Last date for receiving proofs: 22 September 2016. by 12th September 2016 will be excluded from this dividend. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, W J J Knight (IP No 2236), Joint Trustee, Jeremy Knight & Co, 68 Ship 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Street, Brighton BN1 1AE. Appointed - 10 March 2016 0161 234 8571, [email protected] Further details contact:- Simon Knight, Tel: 01273 203654, Email: 18 August 2016 (2599122) [email protected]. (Reference: E0769S.) 18th August 2016 (2599135) In2599129 the Croydon County Court No 302 of 2013 2599125In the Wolverhampton County Court MR STEPHEN DAVID EDWARD FLIPPENCE No 211 of 2012 In Bankruptcy MRS SHARON BEARDSMORE Individual’s Addresses: Final Intended Dividend - Stephen David In Bankruptcy Edward Flippence; A Sales Executive, who at the date of the Individual’s Addresses: First and Final Dividend Payment - 54 Peach bankruptcy order 10/04/2013 resided at 74C Croydon Road, Road, Willenhall, Wolverhampton, West Midlands, WV12 5UW, Caterham, Surrey CR3 6QD, previously residing at Avening, Salmons Birth details: 4 September 1962 Lane, Whyteleafe CR3 0AN, formerly residing at 10A Station Road, Bankrupt’s occupation: RESOURCE CONTROLLER Shortlands, Bromley, Kent BR2 0EY. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 23 September 2016. Birth details: 25 November 1973 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Bankrupt’s occupation: Sales Executive 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Notice is hereby given that I intend to declare a Dividend to 0161 234 8500, [email protected] unsecured Creditors herein within a period of 2 months from the last 19 August 2016 (2599125) date of proving. Last date for receiving proofs: 23 September 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2599121 the Boston County Court [email protected] No 518 of 2010 19 August 2016 (2599129) DARRELL BLACKBURN (t/a A2B Taxis) In Bankruptcy In2599124 the Sheffield County Court Individual’s Addresses: First and Final Dividend Payment - 47 Beacon No 179 of 2010 Way, Skegness, Lincolnshire PE25 1HJ MR ROGER GIBSON Bankrupt’s date of birth: N/A (t/a Maiden Travel) Bankrupt’s occupation: Taxi Proprietor In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First and Final Dividend Payment - 117 Robin unsecured Creditors herein within a period of 2 months from the last Lane, Beighton, Sheffield, South Yorkshire, S20 1BE date of proving. Last date for receiving proofs: 22 September 2016. Birth details: 11 February 1945 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Bankrupt’s occupation: Mini Coach Driver 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Notice is hereby given that I intend to declare a Dividend to 0161 234 8500, [email protected] unsecured Creditors herein within a period of 4 months from the last 18 August 2016 (2599121) date of proving. Last date for receiving proofs: 22 September 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, In2599127 the Nottingham County Court 0161 234 8500, [email protected] No 510 of 2011 18 August 2016 (2599124) MR MICHAEL FRANCIS CUNNINGHAM In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 17 In2599132 the County Court at Walsall Wittering Close, Long Eaton, Nottingham NG10 1PN No 25 of 2013 Birth details: 1 July 1972 MS LUCY CHARLENE HORNE Bankrupt’s occupation: Contract manager Also known as: Lucy Charlene Brown Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: First & Final Dividend - Lucy Charlene Horne date of proving. Last date for receiving proofs: 22 September 2016. (also known as Lucy Charlene Brown); who at the date of the Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, bankruptcy order, 25/01/2013, Cutter, resided at 65 Princess Street, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Cannock, Staffordshire WS11 5JT and lately residing at 100 Johnson 0161 234 8500, [email protected] Road, Cannock, Staffordshire WS11 4BB. NOTE: the above-named 18 August 2016 (2599127) was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28 February 1982 Bankrupt’s occupation: Cutter Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 22 September 2016.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, MAQBOOL2599133 MALIK Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 In Individual Voluntary Arrangement 383535, [email protected] Current Address: 46 Mortlake Road, Ilford, Essex, IG1 2SX. 18 August 2016 (2599132) Occupation: Credit Controller. Date of Birth: 29 March 1968. Notice is hereby given that I, Mrs V Banwell of BRS Associates Limited intend to declare a first and final dividend to unsecured 2599123In the Croydon County Court creditors herein within a period of two months from the last date of No 1675 of 2009 proving. Last day for receiving proofs is 19 September 2016. MRS SAMANTHA SALLY HOWARD Creditors are required to submit a proof of debt form together with in bankruptcy such documentary evidence in support of their claim to the Individual’s Addresses: Final Intended Dividend:SAMANTHA SALLY Supervisor by the last day of proving if they have not already done so. HOWARD, also known as SAMANTHA SALLY WATLING; who at the Date of appointment: 18 August 2015. Office holder details: V Banwell date of the bankruptcy order,16/12/2009 an employee resided at 86 (IP No. 9532) of BRS Associates Limited, Suite 4, Challenge House, Crockenhill Road, Orpington, Kent BR5 4DF, lately of 5 Otford Close, 616 Mitcham Road, Croydon, CR0 3AA. Further details contact: V London SW20 7WA, previously of 26 Calverley Close, Southend Banwell, Email: [email protected], Tel: 0208 683 0111, Road, Beckenham, Kent and formerly of 31b Pickford Lane, Reference: MAL001. Bexleyheath, Kent DA7 4QU. NOTE: the above-named was V Banwell, Supervisor discharged from the proceedings and may no longer have a 18 August 2016 (2599133) connection with the addresses listed. Birth details: 9 March 1969 Bankrupt’s occupation: Employee In2599270 the Lincoln County Court Notice is hereby given that I intend to declare a Dividend to No 21 of 2015 unsecured Creditors herein within a period of 4 months from the last MR SAMUEL REID date of proving. Last date for receiving proofs: 22 September 2016. Bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Individual’s Addresses: 21 Greetwell Lane, Nettleham, Lincoln LN2 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2PN. First and Final Dividend [email protected] Birth details: 6 March 1979 18 August 2016 (2599123) Bankrupt’s occupation: Employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2599130 the BARNSTAPLE COURT date of proving. Last date for receiving proofs: 22 September 2016. No 95 of 1993 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, MR WILLIAM GEORGE HUDSON 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, DECEASED 0161 234 8571, [email protected] Individual’s Addresses: RE : WILLIAM GEORGE HUDSON 18 August 2016 (2599270) (DECEASED), Stained Glass Artist, at the time of bankruptcy order date 11/6/1993, residing at Coombe Farm, Huish, Instow, North Devon, lately residing at Coombe Studios and carrying on business as In2599115 the Wigan County Court W G Hudson T/A Stained Glass Repairs and Renovations, Coombe No 11 of 2015 Studios, Huish, Instow, Devon. -NOTICE OF FINAL INTENDED MR DEAN ROSENTHAL DIVIDEND. NOTE: the above-named was discharged from the Bankruptcy proceedings and may no longer have a connection with the addresses Individual’s Addresses: The Bungalow, Castle Rise, Hindley, listed. Lancashire WN2 3PP. First and Final Dividend Birth details: 15 August 1947 Birth details: 24 July 1964 Bankrupt’s occupation: NOT ENTERED Bankrupt’s occupation: Not KNown Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 21 September 2016. date of proving. Last date for receiving proofs: 22 September 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, CF14 3ZA (02920 380178) [email protected] 0161 234 8571, [email protected] 19 August 2016 (2599130) 18 August 2016 (2599115)

In2599117 the County court of Newcastle Upon Tyne 2599105In the County Court at Tunbridge Wells No 4151 of 2009 No 344 of 2009 MR JOHN LOWE MRS LUCY RUTH THORPE in bankruptcy In Bankruptcy Individual’s Addresses: First & Final Dividend - JOHNLOWE, . who at Individual’s Addresses: First & Final Dividend - Lucy Ruth Thorpe; the date of the bankruptcy order, 22nd July 2009, resided at 3 who at the date of the bankruptcy order, 21/08/2009, Retired, resided Dickens Avenue, Swalwell, Gateshead, Tyne & Wear, NE16 3JH and at 17 Macdonald Court, Court Hope, Paddock Wood, Tonbridge, Kent lately residing at 15Derwent Crescent, Swalwell, Gateshead, Tyne & TN12 6JH. NOTE: the above-named was discharged from the Wear, NE16 3HX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses proceedings and may no longer have a connection with the addresses listed. listed. Birth details: 14 October 1940 Birth details: 12 January 1970 Bankrupt’s occupation: Retired Bankrupt’s occupation: unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 23 September 2016. date of proving. Last date for receiving proofs: 22 September 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 383535, [email protected] 19 August 2016 (2599105) 18 August 2016 (2599117)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 87 PEOPLE

2599107In the CANTERBURY COURT No 165 of 1996 MR JAMES WILLIAM YARLETT IN BANKRUPTCY Individual’s Addresses: RE : JAMES WILLIAM YARLETT, cameraman, at the time of bankruptcy order date 2/5/1996, residing at and carrying on business under the style “Sound & Vision”, at 8 High Street, Broadstairs, CT10 1LH, formerly carrying on the business of a video shop proprietor from that address under that style, previously carrying on business as a video shop proprietor from 9 York Street, Broadstairs, also previously carrying on that business both from 17 Fleming Way, Folkestone under the styles “Video Channel” and “Crete Way Video and Fish Bar” and from 5 The Fairings, Tenterden, under the style”Fairings Video” all addresses in Kent-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 2 April 1954 Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 21 September 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 18 August 2016 (2599107)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS , MRS 31 THE TRIANGLE, LONGLEVENS, GILLIAN MOORE, The London 31 October 2016 (2598001) DOROTHY BETTY GLOUCESTER, GL2 0NF. 19 April 2016 Gazette (2250), PO Box 3584, Norwich, NR7 7WD.

ANDEREGG , Madge 17-19 PARK AVENUE, WATFORD, Paul Anderegg, WILVERLEY, LITTLE 24 October 2016 (2598025) Sylvia WD18 7HR. 17 January 2016 GREEN LANE, FARNHAM, GU9 8TE.

AUSTIN , Frederick Cantley Grange Residential Home, St Bridge Sanderson Munro, 55 4 November 2016 (2599144) John Wilfrids Road, Cantley, Doncaster. 16 Hallgate, Doncaster. (Kenneth March 2016 Jacques Proudman and Jonathan Lee Goodwin)

AZZOPARDI , Evelyn 10 Eastbourne Terrace, Taunton, Porter Dodson LLP, The Quad 2000, 4 November 2016 (2599276) Joyce Somerset TA1 1SX. 10 June 2016 Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

BAILEY , Graham 7 Spinney Lane, Kettering, Lamb & Holmes, Uppingham House, 4 November 2016 (2599162) Adrian Northamptonshire NN15 6LY. 7 Headway Business Park, 5 Saxon February 2016 Way West, Corby, Northamptonshire NN18 9EZ. (Christopher Michael Atkinson and Glenn David Robinson)

BAKER , Gwendoline 7 Fairfield Close, Hornchurch RM12 Fellowes Solicitors LLP, 21 Church 4 November 2016 (2599173) 4AP. 23 March 2016 Hill, London E17 3AD. (Sandra June Baker and Stephen Ronald James Fellowes)

BALL , Irene 85 Middle Deal Road, Deal, Kent CT14 Williamson & Barnes Solicitors, 4 November 2016 (2599171) Christian 6HL. 5 July 2016 12/14 Queen Street, Deal, Kent CT14 6EU.

BARR , Thomas The Rookery, 42 Bolton Road, Walker Foster Solicitors, 27 4 November 2016 (2599167) Michael Joseph Addingham, Ilkley, West Yorkshire LS29 Riddings Road, Ilkley, West Mulligan 0NR. 4 July 2016 Yorkshire LS29 9LX. (Walker Foster Solicitors)

BARRETT , Barbara 67 Common Lane, Washwood Heath, Woodcock & Thompson Solicitors, 4 November 2016 (2599169) Joyce Birmingham B8 2US. 6 January 2015 56 Main Road, Duston, Northampton NN5 6JF.

BAXTER , Mrs Mary 48 LINDALE CRESCENT, BURNLEY, Heselwood & Grant, Ian Grant, 4A 24 October 2016 (2599312) Joyce BB10 1EX. 19 August 2013 CLIFTON SQUARE, LYTHAM ST. ANNES, FY8 5JP.

BECK , Thomas 42 Fraser Court, 35 Ferry Street, Poplar, Fraser & Fraser, 39 Hatton Garden, 24 October 2016 (2599289) London E14 3DS. 31 December 2014 London EC1N 8EH. Ref: 45962 (Andrew Fraser.)

BERRY , Ronald 38 Pick Hill, Upshire, Waltham Abbey, Curwens LLP, Estate House, 19 4 November 2016 (2599170) Richard Edward Essex EN9 3LT. 13 July 2016 High Street, Hoddesdon, Hertfordshire EN11 8SX. (Peter Jerzy Todtleben Poole and Norma Esther Morris)

BLAKE , Alfred Nigel Llwyncelyn, Pant-y-Pwllau, Coity, Whittinghams, 5-7 Court Road, 4 November 2016 (2599158) Bridgend CF35 6BB. 2 March 2016 Bridgend CF31 1BE. (Howard Lloyd Jones)

BOAR , Sheila Mary 16 Beehive Chase, Hook End, Pinney Talfourd LLP, New North 4 November 2016 (2599149) Brentwood, Essex CM15 0PA. 20 May House, 78 Ongar Road, Brentwood, 2016 Essex CM15 9BB. (Graham Bateson and Ann Bateson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 89 PEOPLE

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

BOWKETT , June 11 Feckenham Road, Astwood Bank, HCB Solicitors, Croft House, Moons 4 November 2016 (2599163) Rosemary Redditch B96 6DS. 10 February 2016 Moat Drive, Redditch B98 9HN.

BOWMAN , Douglas Flat 15 Charles Clore Court, 139 Caversham Solicitors Ltd, 4 November 2016 (2599168) Appleford Road, Reading RG30 3NT Caversham Chambers, 51A Church formerly of Flat 39 Helen Court, Bath Street, Caversham, Reading RG4 Road, Reading RG30 2BN and formerly 8AX. (Caversham Solicitors) of Flat 20 Talbot Court, Mallard Row, Reading . 13 April 2016

BRENNAN , William 1 Athos Walk, New Moston, Manchester Peasegoods Solicitors, 937-941 24 October 2016 (2599151) John M40 0HT. Local Authority Gardener Rochdale Road, Blackley, (Retired). 13 April 2016 Manchester M9 8AE. (Steven Paul Mealand and Ramon Paul Towers.)

BREWER , Heather 40 Stoneyfield Road, Coulsdon CR5 Streeter Marshall, 12 Purley Parade, 4 November 2016 (2599174) Jean Mary 2HG. 7 September 2015 High Street, Purley CR8 2AB. (Elizabeth Heather Louise Watkins)

BRIEN , John Minter Victoria Hall Nursing Home, New Road, Pennine Law, Riversdale, 34 Market 4 November 2016 (2599159) Shouldham, Kings Lynn, Norfolk PE33 Street, Hoyland, Barnsley, South 0DF formerly of 8 Springfield Close, Yorkshire S74 9QR. (Harold William Crimplesham, Kings Lynn, Norfolk PE33 Soden) 9EF . 20 December 2015

BRITTAIN , Dorothy St Mary's Nursing Home, Ednaston, Coutts & Co, 5th Floor, Trinity Quay 31 October 2016 (2596232) Constance (Dorothy Brailsford, Derbyshire. Hotelier (Retired). 2, Avon Street, Bristol BS2 0PT. Ref: Constance Parker) 5 August 2016 66259925 (Coutts & Co.)

BROOK , Jack Leslie 2 Far Croft, Lepton, Huddersfield HD8 Schofield Sweeney LLP, 72 New 4 November 2016 (2599165) 0LS. 8 May 2016 North Road, Huddersfield HD1 5NW.

BROWN , Norman 260 Northridge Way, Hemel Hempstead, Chorus Law Ltd, Heron House, 26 October 2016 (2599166) Cyril Hertfordshire, HP1 2AU. Head Timothy’s Bridge Road, Stratford- Postmaster (Retired). 21 February 2016 upon-Avon CV37 9BX, 01789 777346

BRYAN , Maureen 26 Westgate Court Avenue, Canterbury, Parry Law, 12-14 Oxford Street, 4 November 2016 (2599161) Celia (Maureen Kent CT2 8JR. 9 June 2016 Whitstable, Kent CT5 1DE. (Vanessa Hutchison) May Pinnick)

CARTER , Denise 39 Pettits Boulevard, Romford, Essex Hugh James Solicitors, Hodge 27 October 2016 (2599172) Alison RM1 4PL. Travel Consultant. 8 May House, 114-116 St Mary Street, 2016 Cardiff CF10 1DY Ref: LAM/ASP/ CAR1430/1

CHART , Mrs FLAT 17, PARKWOOD COURT, Michael Alan Chart, HEATH LODGE, 24 October 2016 (2598661) Patricia TAVISTOCK, PL19 0RH. Retired. 8 June STATION ROAD, GUNNISLAKE, 2016 PL18 9DX.

CONROY , Brenda Norbury Court Care Centre, Devon Taylor & Emmet LLP, 57 Sheffield 4 November 2016 (2599208) Road, Sheffield S4 7AJ (formerly of 15 Road, Dronfield, Derbyshire S18 Ullswater Park, Dronfield Woodhouse, 2GF. (Fiona Conroy and Boris Derbyshire S18 8NL . 24 July 2016 Tworek)

COOK , Reginald 30 Ambassador Glade Orewa, Hibiscus Spofforths Private Client Services 24 October 2016 (2599218) George Coast, New Zealand formerly of 7 LLP, Licensed Probate Practitioners, Pinehurst, Horsham, West Sussex RH1 Springfield House, Springfield Road, 2DL . 28 March 2016 Horsham, West Sussex RH12 2RG. (Philip Michael Lansberry)

COTTON , David Flat 4, 4-5 Palmeira Square, Hove, East Co-op Legal Services Limited, Aztec 4 November 2016 (2599179) Anthony Sussex BN3 2JA. 29 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Mark Christopher Cotton)

COUGHLAN , 54 Crusader Road, Bearwood, Dibbens Solicitors, 3 West Borough, 4 November 2016 (2599279) Denise Betty Patricia Bournemouth BH11 9TZ. 21 June 2016 Wimborne, Dorset BH21 1LU.

DALY , Maura Mary 55 Shaef Way, Teddington, Middlesex Sayer Moore & Co, 190 Horn Lane, 4 November 2016 (2599277) Catherine TW11 0DQ. 20 October 2015 Acton, London W3 6PL. (Sayer Moore & Co)

DARVELL , Stephen 47 Tides Way, Marchwood, Underwood Solicitors, 15 Junction 30 October 2016 (2599180) Mark Southampton, Hampshire SO40 4LE. 17 Road, Totton, Southampton SO40 January 2016 9HG. (Neil Brian Darvell)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

DAVIDSON , John Astell House, Overton Park Road, BPE Solicitors LLP, St James 4 November 2016 (2599217) Cheltenham, Gloucestershire GL50 3BT. House, St James Square, 25 May 2016 Cheltenham, Gloucestershire GL50 3PR. (Christopher Haines)

DAVIES , Cyril Cartref Porthceri Care Home, Salisbury David and Snape Solicitors, 24 October 2016 (2599278) Thomas Road, Barry. 9 December 2015 Oldcastle Offices, South Street, Bridgend CF31 3ED. (Lynne Morgan, Julia Gilbert and Angela James)

DAVIS , Douglas 12 Meadow Way, Kingsbury, London Co-op Legal Services Limited, Aztec 4 November 2016 (2599197) Brian NW9 0TB. 10 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DEMETRIOU , 22 Greenwood Court, Herbert Street, Co-op Legal Services Limited, Aztec 4 November 2016 (2599211) Margaret Ann Leyland PR25 2SL. 9 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DILKS , Barbara 25 Rushdale Avenue, Littleover, Derby Nelsons Solicitors, Sterne House, 4 November 2016 (2599212) Doreen DE23 1HY. 9 June 2016 Lodge Lane, Derby DE1 3WD. (Andrew John Birchall and Ian Trafford Copestake)

DUGMORE , Hillcroft Nursing and Residential Care Higgs & Sons, 3 Waterfront 4 November 2016 (2599202) Raymond Home, 135 High Street, Wordsley, Business Park, Brierley Hill, West Stourbridge DY8 5QS (formerly of 24 Midlands DY5 1LX. (Nicholas Moxon Greencroft, Kingswinford, West and Peter Gerard Gosling) Midlands DY6 9PH) . 3 July 2016

DUNSMORE , 10 Kirkbie Green, Kendal, Cumbria LA9 Thomson Hayton Winkley, 114-116 4 November 2016 (2599198) Romola Diana 7AJ. 30 May 2016 Stricklandgate, Kendal LA9 4QA. (Simon Charles Theobald, John Michael Dunsmore and Charlotte Groves)

EDWARDS , Mr 35 ECKLING GRANGE, DEREHAM, Suzanne Joy Clipson, The London 31 October 2016 (2598015) Peter Ernest NR20 3BB. 12 March 2016 Gazette (2261), PO Box 3584, Norwich, NR7 7WD.

ELLIOTT , Edward 24 Far Lane, Normanton on Soar, Hugh James, Solicitors, Hodge 25 October 2016 (2599204) Barry Loughborough, LE12 5HA. Sales House, 114-116 St Mary Street, Manager (Retired). 8 February 2016 Cardiff CF10 1DY. Ref: CBIN/JHUG/ ELL618/1

EMERY , Pauline 17 Plant Way, Walsall, West Midlands, Chorus Law Ltd, Heron House, 24 October 2016 (2599199) Ann WS3 5DL. Housewife. 18 November Timothy’s Bridge Road, Stratford- 2014 upon-Avon CV37 9BX, 01789 777346

ERLAM , Doreen 4 Listry Road, Newquay, Cornwall, TR7 SWW Trust Corporation, Unit 3, 25 October 2016 (2599206) Patricia 2DS. Secretary (retired). 24 April 2016 Checkpoint Court, Lincoln, LN6 3PW (SWW Trust Corporation)

FARNWORTH , June 28 Church Road, Kenley, Surrey CR8 Streeter Marshall, 12 Purley Parade, 4 November 2016 (2599201) 5DU. 2 March 2016 High Street, Purley, Surrey CR8 2AB. (Richard Samuel Curran)

FOSTER , Eric 9 Glenavon High Cromton, Shaw, 50 Wellington Road, Ashton Under 24 October 2016 (2599209) Oldham OL2 7LQ. Retired. 22 July 2016 Lyne, OL6 6XL

FUGGLE , Mark 64 Brougham Road, Marsden, Ramsdens Solicitors LLP, 18 24 October 2016 (2599200) Huddersfield, West Yorkshire HD7 6BJ. Lewisham Road, Slaithwaite, 5 June 2016 Huddersfield HD7 5AL.

FULLER , Mr Gerald 1 CHILTERN WALK, TUNBRIDGE Tina Clay, Foot Davson Ltd, 17 24 October 2016 (2593275) Longfon WELLS, TN2 3NJ. Retired. 14 August CHURCH ROAD, TUNBRIDGE 2015 WELLS, TN1 1LG.

GRANT-ADAMSON , 4 BRIDLE LANE, GREENWICH, RIPLEY, SEAN PATRICK ADAMSON, 4 24 October 2016 (2598665) MISS ANN MARY DERBYSHIRE, DE5 3BL. CEMETERY ROAD, LEABROOKS, (ADAMSON) BOOKKEEPER. 3 August 2016 ALFRETON, DE55 1LD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 91 PEOPLE

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

GEORGE , Betty 24 De Freville Road, Great Shelford, Ashtons Legal, Chequers House, 4 November 2016 (2599207) Cambridge CB22 5LH. 29 February 77-81 Newmarket Road, Cambridge 2016 CB5 8EU. (Jennifer Ann Pratt and Lynn Josephine Wicks)

GERRARD , Alan Lee Pickmere Hall Farm, Pickmere, Susan Howarth and Co Solicitors, 4 November 2016 (2599194) Knutsford, Cheshire WA16 0JQ. 29 April 41 Chesterway, Northwich, Cheshire 2016 CW9 5JE. (Denis Crumbleholme)

GOSNEY , Mrs 11 FAIRFIELD TERRACE, SWANSEA, Adrian Samuel Gosney, c/o Graham 24 October 2016 (2598058) Elizabeth SA1 6JX. Retired. 14 May 2016 Evans & Partners, 6 Christina Street, Gwendoline Lois Swansea, SA1 4EW.

GOTTLIEB , Marian Hyman Fine House Nursing Home, 20 Manuel Swaden Limited, 340 West 31 October 2016 (2599210) Burlington Street, Brighton BN2 1AU. End Lane, London NW6 1LN. Pharmacist (Retired). 5 June 2016 DX53654 West Hampstead. Solicitors. (Philip David Klinger and Keith Graham.)

HALL , Jennifer Ann 2 Willow Drive, Hutton, Weston super Barrington & Sons Solicitors, 60 24 October 2016 (2599280) Mare BS24 9TJ. 22 April 2016 High Street, Burnham on Sea, Somerset TA8 1AG. (Corran Caley)

HALLIDAY , Denise The Hollies, Middleton Road, Oswestry, Lanyon Bowdler, 39/41 Church 4 November 2016 (2599192) Lesley Shropshire SY11 4LU. 2 March 2016 Street, Oswestry, Shropshire SY11 2SZ. (Lanyon Bowdler)

HALLIWELL , 461 Bolton Road, Darwen, Lancashire Watson Ramsbottom, 33-39 Railway 24 October 2016 (2599182) Kenneth BB3 2JQ. Salesman (Retired). 20 May Road, Darwen, Lancashire BB3 2RL. 2016 Solicitors. (Paul Anthony Halliwell)

HANNEY , Barbara Ellenborough Nursing & Residential Hall Ward & Fox, 3 Walliscote Road, 4 November 2016 (2599184) Jose Care Home, 9-11 Neva Road, Weston- Weston-Super-Mare BS23 1UZ. Super-Mare BS23 1YD . 28 July 2016

HARRIS , Nola Ann Gotton Manor Care Home, West Porter Dodson LLP, 15 High Street, 4 November 2016 (2599188) Monkton, Cheddon Fitzpaine, Taunton, Wellington, Somerset TA21 8QR. Somerset TA2 8LL formerly of 27 Priory (Porter Dodson LLP) Court, Wellington, Somerset TA21 9HB . 27 July 2016

HEFFERNAN , Flat 25, Tadema House, Penfold Street, Co-op Legal Services Limited, Aztec 4 November 2016 (2599186) Katherine Mary London NW8 8PN. 3 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HILL , Ivy Constance Belle Vue Lodge Care Home, Querneby Browne Jacobson LLP, Mowbray 4 November 2016 (2599185) Road, off Woodborough Road, House, Castle Meadow Road, Mapperley, Nottingham NG3 5FS and Nottingham NG2 1BJ. (William Max formerly of 128 Kent Road, Mapperley, Colacicchi and Wenna Jerman Nottingham NG3 6BS . 18 April 2016 Thompson)

HODGKINSON , 56 Orchard Close, Bredon, Tewkesbury Thomson & Bancks Solicitors, 27 4 November 2016 (2599196) Kenneth John GL20 7NH. 25 May 2016 Church Street, Tewkesbury GL20 5RH. (Ms A Scott and Mrs P Hodgkinson)

HOPKINS , Doris Withins Residential Home, 38-40 Cyril Morris Arkwright, Capitol 31 October 2016 (2599205) Withins Lane, Breightmet, Bolton BL2 House, 51 Churchgate, Bolton BL1 5DZ. Widow. 5 August 2016 1LY. Solicitors. (Joanne Elizabeth Hutton (Solicitor) and Joanne Marie Barlow (Solicitor).)

HORTON , Brian 42 Merlin Crescent, Branston, Burton Smith Partnership Solicitors, 45 4 November 2016 (2599191) James upon Trent, Staffordshire DE14 3JF. 2 High Street, Burton upon Trent, August 2016 Staffordshire DE14 1JP. (Christine Bartlett and Simon Rowley)

HOULT , Norman 93 Hocombe Road, Chandlers Ford, Eric Robinson Solicitors, 6-8 4 November 2016 (2599187) Harry Eastleigh, Hampshire SO53 5QB. 3 Brownhill Road, Chandlers Ford, March 2016 Eastleigh, Hampshire SO53 2EA.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

HUNT , Royston 2 Whitechapel Mews, Whitechapel Co-op Legal Services Limited, Aztec 4 November 2016 (2599203) Road, Bream, Lydney, Gloucestershire 650, Aztec West, Almondsbury, GL15 6LR. 9 May 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

IRVING , Marjorie 21 Queen Elizabeth Court, Morecambe Birchall Blackburn Law, 45 Victoria 4 November 2016 (2599181) LA4 4EG. 6 August 2016 Street, Morecambe LA4 4AF. (Catherine MacCracken and Michael Foxford)

JENNINGS , Paul 9 Donkin Hill, Caversham, Reading, Rowberry Morris Solicitors, Sherfield 26 October 2016 (2599195) Anthony Berkshire, RG4 5DG. Legal Clark. 24 House, Mulfords Hill, Tadley, March 2009 Hampshire, RG26 3XJ. Ref: AW/ JEN.095.1 (Mark Alistair Stephenson)

JOHNSON , Michael Bwthyn Derw, 5 Meirion Terrace, Evans-Roberts, Trefeddyg, Tywyn, 4 November 2016 (2599190) Arthur Llwyngwril, Tywyn, Gwynedd. 7 Gwynedd LL36 9AD. (Bryn Roberts December 2015 and Susan Jones)

JORDAN , Lily 84 Lytton Avenue, Enfield, Middlesex DJK Solicitors, 46 Highbridge 24 October 2016 (2599189) Rosina Lilac EN3 6EN. Accounts Clerk (Retired). 25 Street, Waltham Abbey, Essex EN9 December 2015 1BS. (Carol Ann Withers and Mark Gerald Withers.)

KNOWLES , Sutton Court Care Home, 486 Sutton Chorus Law Ltd, Heron House, 24 October 2016 (2599193) Margaret Frances Common Road, Sutton, SM3 9JL. Timothy’s Bridge Road, Stratford- Enid (Alternative Previous Address: 66 Quarry Park Road, upon-Avon CV37 9BX, 01789 name Mrs Margaret Cheam, Surrey, United Kingdom SM1 777346 Enid Knowles) 2DR . Secondary School Teacher (Retired). 29 October 2015

LAMBERT , David 49 SHETLAND WAY, RADCLIFFE, Gary Roberts, 45 SHETLAND WAY, 24 October 2016 (2596959) MANCHESTER, M26 4UH. 3 January RADCLIFFE, MANCHESTER, M26 2016 4UH.

LEACH , Osmond The Laurels & Pine Lodge, Poole, Matthew & Matthew, 194 Seabourne 4 November 2016 (2599183) Cecil Dorset. 19 July 2016 Road, Southbourne, Bournemouth BH5 2JD. (David Webb and Emma King)

LLOYD , Owen Sandiway Manor House, Norley Road, Chambers Fletcher, 20 Winnington 4 November 2016 (2599224) Raymond Cuddington, Northwich, Cheshire. 27 Street, Northwich, Cheshire CW8 February 2016 1AF. (Frank Lloyd and Daniele Marie Marks)

MAKINSON , Doreen 152 Zetland Street, Southport, Hodge Halsall LLP, 18 Hoghton 4 November 2016 (2599263) Merseyside PR9 9DL. 27 June 2016 Street, Southport PR9 0PA. (Mark Patrick Robinson)

MASON , Jean 22 Zelham Drive, Canvey Island, Essex Fellowes Solicitors LLP, 21 Church 4 November 2016 (2599283) Maureen SS8 7QR. 4 January 2016 Hill, Walthamstow E17 3AD. (Stephen Ronald James Fellowes and Peter Ronald Mason)

MASON , Ronald 22 Zelham Drive, Canvey Island, Essex Fellowes Solicitors LLP, 21 Church 4 November 2016 (2599281) SS8 7QR. 9 January 2016 Hill, Walthamstow, London E17 3AD. (Stephen Ronald James Fellowes and Peter Ronald Mason)

MASON , Hilda Flat 2 Katherine Court, Salisbury Harrison Clark Rickerbys Ltd, 4 November 2016 (2599253) Avenue, Cheltenham GL51 3GA. 1 Ellenborough House, Wellington March 2016 Street, Cheltenham GL50 1YD. (Mark Hartley and Carolyn Anne Green)

MASTERS , Iris Chester, Cheshire. 27 July 2016 Hillyer McKeown LLP, 1 Hamilton 4 November 2016 (2599252) Evelyn Square, Birkenhead CH41 6AU. (Steven James Harvey)

MATTHEWS , Mr 22 EDWARD ROAD, DORCHESTER, Gary Matthews, The London 24 October 2016 (2598055) Brian Olaf Bushrod Dorset, UK, DT1 2HL. Painting and Gazette (2266), PO Box 3584, Decorating Contractor (retired). 4 April Norwich, NR7 7WD. 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 93 PEOPLE

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

MCCRACKEN , 19 Liberton Court, Liverpool L5 6SL. 12 Morecrofts LLP, Cotton Exchange, 4 November 2016 (2599264) Lachlan March 2016 Old Hall Street, Liverpool L3 9LQ. (Louise Fraser and Judith Parsons)

MEADLEY , Nicholas 21a Vallian Court, Bromford, Evans Derry Solicitors, 5 Church Hill, 24 October 2016 (2599282) Johnathan Birmingham B36 8NH. Security Officer. Coleshill, Warwickshire B46 3AD. 20 May 2016 (Shauna Lerissa Meadley)

MILLS , William John 21 Main Street, Halton, Runcorn, Co-op Legal Services Limited, Aztec 4 November 2016 (2599235) Cheshire WA7 2AN. 27 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MINSHULL , Louie Tall Trees, 3 Hunters Way, Sheldwich Gardner Croft LLP, 2 Castle Street, 24 October 2016 (2599220) Lees, Faversham, Kent ME13 0NB. 2 Canterbury, Kent CT1 2QH. (John March 2016 Minshull and Peer Christopher Le Fleming)

MITCHELL , John Trippier House, Blackthorn Avenue, Birkett Long LLP Solicitors, Phoenix 24 October 2016 (2599219) Begg Colchester, Essex CO4 3PU. 20 May House, Christopher Martin Road, 2016 Basildon, Essex, SS14 3EZ (Lesley Margaret Mitchell)

MOORING , Joyce 33 Homedell House, Roundwood Lane, Walter Gray & Co, 3-4 St Thomas 4 November 2016 (2599230) Mary Harpenden, Hertfordshire AL5 3RA. 15 Street, Ryde, Isle of Wight PO33 July 2016 2ND. (Brian Martin Casson Heptinstall)

MORFETT , 50 Whitecroft Road, Meldreth, Royston DJK Solicitors, 46 Highbridge 24 October 2016 (2599234) Raymond Kenneth SG8 6LR. Master Builder (Retired). 1 Street, Waltham Abbey, Essex EN9 June 2016 1BS. (Shelley Hayden)

MORSE , Rachel 15 Riversdale Road, West Cross, Slater and Gordon, Landore Court, 31 October 2016 (2595878) Ann Swansea SA3 5PU. Night Warden, Local 51 Charles Street, Cardiff CF10 Authority (Retired). 20 May 2016 2GD. Ref: HWA01/UM1300547 (Slater and Gordon.)

NORRIS , Margaret Macclesfield Care Village, Kennedy Rowley Dickinson, 7th Floor, 4 November 2016 (2599228) Joan Avenue, Macclesfield, Cheshire SK10 Cardinal House, 20 St Marys 3DE. 16 June 2016 Parsonage, Manchester M3 2LY. (Keith Elford and Andrew James Heitt)

OLIVER , John Flat 11, “Shakespeare Tower, Chorus Law Ltd, Heron House, 24 October 2016 (2599233) Macdonald Barbican”, London, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- EC2Y 8DR. Academic (Retired). 26 July upon-Avon CV37 9BX, 01789 2016 777346

OLIVER , Roland 26 St Georges Drive, Woodhall Spa, Wilkin Chapman Solicitors, 7 Bull 4 November 2016 (2599226) John Lincolnshire LN10 6PD. 7 November Ring, Horncastle, Lincolnshire LN9 2015 5HX. (Claire Elizabeth Parker)

OWEN , Frederic 129 Wolverhampton Road, South Heath & Blenkinsop, 42 Brook 24 October 2016 (2599231) Joseph Quinton, Birmingham, West Midlands Street, Warwick, Warwickshire, B32 2AX. (Retired). 1 June 2016 CV34 4BL (John Michael Paxford Hathaway and Carol Sylvia Morgan.)

PATTISON , Roger Danehurst Corner, Danehurst Crescent, Rathbone Trust Company Ltd, 1 4 November 2016 (2599223) Harold Christopher Horsham, West Sussex RH13 5HS. 24 Curzon Street, London W1J 5FB. June 2016 (Henrietta Sleeman, Gavin Pattison and Julian Whately)

PEARSON , David Flat 3, 1 Pierremont Crescent, BHP Law, Westgate House, 4 November 2016 (2599232) William Darlington DL3 9PA. 20 July 2015 Faverdale, Darlington, County Durham DL3 0PZ. (Michael Fearneyhough)

PETCH , Rita May 6 Bowley Avenue, Melton Mowbray, Latham & Co, 15 High Street, 4 November 2016 (2599225) Leicestershire LE13 1RU. 10 March Melton Mowbray, Leicestershire 2016 LE13 0TX. (Judith Parsons)

PHILPOTT , Barbara The Quorn, Penwarne Road, Mawnan Hine Downing Solicitors LLP, 8/14 26 October 2016 (2599238) Annie Smith, Falmouth, Cornwall TR11 5PQ. Berkeley Vale, Falmouth, Cornwall Bookkeeper (retired). 25 March 2016 TR11 3PH. Ref: AJR/PHI92 (Ms Caryl Ann Court)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

RAPLEY , Edith Victoria Lodge Care Home, Leechmere Gordon Brown Law Firm LLP, Mains 4 November 2016 (2599222) Gerda Margarete Road, Sunderland, Tyne and Wear SR2 House, 143 Front Street, Chester le 9DJ formerly of 4 Strawberry Court, Street, County Durham DH3 3AU. Tunstall Road, Sunderland, Tyne and (Lynn Mary Powell and Colin Leslie Wear SR2 7RQ . 29 July 2016 Wilbourn)

RAWLINSON , Cartref Bryn yr Eglwys, Pentrefoelas, Howell Jones Cyfreithwyr Solicitors, 4 November 2016 (2599284) George Tudor Betws y Coed, Conwy LL24 0HY 57 Market Street, Abergele, Conwy formerly of Bryn y Mor, Llanfair Road, LL22 7AF. (James Euryn Rawlinson Abergele, Conwy LL22 9PY . 25 and Arwyn James Evans) February 2016

REES , Dulcie Eileen Maidment Court (Methodist House), 47 Coles Miller Solicitors, 44-46 4 November 2016 (2599240) Parkstone Road, Poole BH15 2NX Parkstone Road, Poole, Dorset formerly of Flat 35 Buckingham Court, BH15 2PG. (Roger Leedham and 12 Mount Pleasant Road, Poole BH15 Adrian Cormack) 1UQ . 17 July 2016

RICHES , Kathleen 5 Edwards Court, Attleborough, Norfolk Spire Solicitors LLP, The Pines, 50 4 November 2016 (2599250) Constance NR17 2BP. 26 March 2016 Connaught Road, Attleborough, Norfolk NR17 2BP. (Colin Wright and Carl Heywood)

SARGENT , Alan 1 Tredington Road, Glenfield, Leicester, Chorus Law Ltd, Heron House, 24 October 2016 (2599248) Ernest Leicestershire, UNITED KINGDOM, LE3 Timothy’s Bridge Road, Stratford- 8EP. Engineering Instrument upon-Avon CV37 9BX, 01789 Superintendent (Retired). 4 June 2016 777346

SAVORY , Anthony Time Court, Woodlands Terrace, Paul Robinson Solicitors LLP, Regis 25 October 2016 (2599244) Archibald William Charlton, London, SE7 8EX. House, 98 High Street, Billericay, Telecommunications Engineer (Retired). Essex CM12 9BT. Attn: Lee Hibell. 17 January 2016 (Lynda Anne Merritt)

SCARLETT , Barry 9 York Road, Lowestoft, Suffolk, NR32 Chorus Law Ltd, Heron House, 24 October 2016 (2599246) John 2JA. Telephonist (Retired). 3 July 2016 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX, 01789 777346

SCREENE , Mr 36 CLIVEDALE ROAD, READING, RG5 Robert Alan Screene, The London 24 October 2016 (2598017) Robert James 3RD. 15 January 2016 Gazette (2263), PO Box 3584, Norwich, NR7 7WD.

SEALY , Marion 3 Chester Close, Darras Hall, Ponteland, Lloyds Bank Private Banking, PO 24 October 2016 (2599247) Newcastle-upon-Tyne NE20 9AG. 17 Box 800, 234 High Street, Exeter, July 2016 Devon EX1 9UR. (Lloyds Bank PLC)

SETTERINGTON , 30 Balmoral Way, Holbeach, Spalding, Mossop and Bowser, Abbots 7 November 2016 (2595825) John Charles Lincolnshire PE12 7RP. Retired Manor, 10 Spalding Road, Electrician. 16 May 2016 Holbeach, Spalding, Lincolnshire PE12 7LP. Ref: HP/37745/ Setterington (Beverley Ann Isted & Gavin Michael Setterington.)

SHAH , Mrs Rama Birchwood Grange Nursing Home, 177 Ketan Shantilal Shah, The London 24 October 2016 (2598016) Shantilal Devraj Preston Hill, Harrow, Middlesex, HA3 Gazette (2262), PO Box 3584, 9UY. 15 April 2016 Norwich, NR7 7WD.

SHARPE , Joan Sunrise Senior Living, 6 Upper Kings Gaby Hardwicke, 2 Eversley Road, 2 November 2016 (2599236) Drive, Eastbourne, East Sussex BN20 Bexhill on Sea, East Sussex TN40 9AN. Housewife. 31 March 2016 1EY. (Ref: CJS.SHA108467.001). (Alfred Neil Sulke.)

SHEARS , Cynthia 14 Penbro Way, Breage, Helston, Borlase & Company, 45 Coinagehall 4 November 2016 (2599227) Rose Cornwall TR13 9FD formerly of 17 Street, Helston, Cornwall TR13 8EU. Orchard Close, Watlington, Kings Lynn, Norfolk PE33 0HN . 13 April 2016

SHEPHERD , Peter 14 Millennium Apartments, Browns Hill, Hine Downing Solicitors LLP, 8/14 26 October 2016 (2599241) Penryn, Cornwall, TR10 8GL. Company Berkeley Vale, Falmouth, Cornwall Director. 15 July 2015 TR11 3PH. Ref: AJR/SHE70-1 (Miss Patricia Shepherd and Miss Paula Shepherd)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 95 PEOPLE

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

SMITH , Elizabeth Westholme Clinic, Clive Avenue, Goring Miller Parris Solicitors, 3-9 4 November 2016 (2599245) Georgina by Sea, West Sussex. 25 July 2016 Cricketers Parade, Broadwater, Worthing BN14 8JB. (Miller Parris Solicitors)

STACEY , Ivy Joan Grove Farm, Bridge Road, Long Sutton, Mossop and Bowser, Abbots 7 November 2016 (2595829) Spalding, Lincolnshire PE12 9EJ. Manor, 10 Spalding Road, Retired Smallholder. 27 June 2015 Holbeach, Spalding, Lincolnshire PE12 7LP. Ref: HP/36677/Stacey (Graham John Wakefield.)

STANFORTH , Alice Acorns Residential Home, 29-31 Wilkin Chapman LLP, St Mary’s 4 November 2016 (2599229) Welholme Road, Grimsby DN32 0DR Chambers West, St Mary’s Gate, previously of 14 Westbourne Grove, Grimsby DN31 1LD. Grimsby DN33 2NR . 31 January 2016

STAPLES , Mathias 25-29 The Drive, London E4 7AJ. 17 Fellowes Solicitors LLP, 21 Church 4 November 2016 (2599251) Derrick November 2015 Hill, London E17 3AD. (Stephen Ronald James Fellowes)

TALLING , Nellie South Haven Lodge, “69-73 Portsmouth Chorus Law Ltd, Heron House, 24 October 2016 (2599237) (Alternative name Road, Woolston” Southampton, Timothy’s Bridge Road, Stratford- Mrs Jean Talling) Hampshire, SO19 9BE . Office Worker upon-Avon CV37 9BX, 01789 (Retired). 15 July 2016 777346

THOMPSON , Diane 41 Manor Road, Slyne, Lancaster LA2 Baines Bagguley Penhale, 15 4 November 2016 (2599242) (Diane Williams) 6LB. 9 July 2016 Northumberland Street, Morecambe, Lancashire LA4 4AU. (Susan Elizabeth Greenwood and Directors of Baines Bagguley Penhale Solicitors)

THRELFALL , 14 Seven Sands, Longton, Preston PR4 Hugh James Solicitors, Hodge 24 October 2016 (2599243) William Basil 5BQ. Civil Engineer (Retired). 12 May House, 114-116 St Mary Street, 2016 Cardiff CF10 1DY. Ref: DJK/ELMC/ THR27/1 (National Westminster Bank Plc)

TURNER , George 24 Glentrammon Road, Orpington, Kent Manak Solicitors, 265 & 271A High 4 November 2016 (2599239) Raymond Edward BR6 6DE. 27 July 2016 Street, Orpington, Kent BR6 0NW. (Raymond Michael Turner)

TYLER , Daisy Martin Hall Nursing Home, The Old Hall, Sills and Betteridge, 5 Main Ridge 4 November 2016 (2599249) Adelaide Martin by Timberland, Lincolnshire LN4 West, Boston PE21 6QQ. (Sills and 3QY. 31 July 2016 Betteridge)

WALLING , Stanley Bluebell Court, The Willows Nursing Hugh Jones Solicitors, 2 The Malt 24 October 2016 (2599260) Kenneth (Stanley Home, 1 Murray Street, Higher House, Deva City Office Park, Trinity Walling) Broughton, Salford M7 2DX . 2 October Way, Manchester M3 7BD. (Paul 2015 Anthony Gates)

WARREN , Violet 103 Hackwood Road, Basingstoke, Wills Chandler, 76 Bounty Road, 31 October 2016 (2599267) May Hampshire RG21 3AR. 3 November Basingstoke, Hampshire RG21 3BZ. 2015 (David Arthur Warren)

WATSON , Marion Priors House, Old Milverton Lane, Rich & Carr Solicitors, 24 Rutland 4 November 2016 (2599256) June Blackdown Royal, Leamington Spa Street, Leicester LE1 1RD. (Peter CV32 6RW formerly of Cedar House Lipson Ward and David William Care Home, 249 Station Road, Rothley, Hancock) Leicestershire LE7 7LD formerly of 1 Brownhill Crescent, Rothley, Leicester LE7 7LA . 28 November 2015

WHICK , Dorothy Greenway House Residential. Home, Stephensons Solicitors The Cottage, 24 October 2016 (2599287) 103 Springhill Lane, Wolverhampton, High Street, Wombourne, WV4 4TW. 1 July 2016 Wolverhampton WV5 9DN. (Robert Henry Godfrey Farrow and Tracey Tomlinson.)

WIGBY , Edith Grace Springdale Residential Home, Spire Solicitors LLP, The Pines, 50 4 November 2016 (2599285) Mary Cucumber Lane, Brundall, Norfolk NR13 Connaught Road, Attleborough, 5QY formerly of 14 Manor Park, Watton, Norfolk NR17 2BP. (Colin Wright Norfolk IP25 6HH . 24 July 2016 and Carl Heywood)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

WILLIAMS , Steven 148 Station Road, Kings Norton, David Warren Jones, 23A Sycamore 4 November 2016 (2599272) John Birmingham B30 1DB. 30 April 2016 Road, Bournville, Birmingham B30 2AA. (Susan Jane Durbridge)

WILLIAMS , Allen Alma Cottage, Old Vicarage Lane, South Andrews Martin, 6 Little London 4 November 2016 (2599257) David Marston, Swindon SN3 4SN. 6 August Court, Old Town, Swindon SN1 2016 3HY.

WILTSHIRE , 4 Winfield Road, Warmley, Bristol BS30 Lyons Solicitors, 95 Regent Street, 24 October 2016 (2599286) Barbara Mildred 5JQ. 8 November 2015 Kingswood, Bristol BS15 8LJ. Joan (Jeremy Jane, Carol Jane, David Michael Wiltshire and Anna Louise O’Hara.)

WINYARD , Michael 4 Recreation Road, Toftwood, Dereham, Spire Solicitors LLP, The Priory 26 October 2016 (2599258) John Norfolk NR19 1TB. Clerk (Retired). 4 Church Street, Dereham, Norfolk May 2016 NR19 1DW. (Sally Elizabeth Kiddle- Morris and Sarbjit Singh Gosal.)

WISHART , Helena Carlton House, 15 Barton Court Road, Heppenstalls Solicitors Ltd, 82 4 November 2016 (2599261) New Milton, Hampshire BH25 6NN Station Road, New Milton, formerly of Sunnyside, 170 Stem Lane, Hampshire BH25 6LG. New Milton, Hampshire BH25 5ND . 25 (Heppenstalls Solicitors Ltd) June 2016

WRIGHT , Mrs Joy 24 THAMES AVENUE, JARROW, TYNE David C. Hatfield & Co.,, 73 24 October 2016 (2598614) AND WEAR, NE32 4DS. 4 April 2016 ELLISON STREET, JARROW, NE32 3JU.

YOUNG , Ann 2 Red Gables Bungalow, Killerton Road, Peter Peter and Wright, 1 Queen 4 November 2016 (2599262) Bude, Cornwall EX23 8EW. 29 June Street, Bude, Cornwall EX23 8AZ. 2016 (William David Eddleston and Kathleen Scott)

YUDILEVICH , Ivan Flat 3, 18 Priory Terrace, London NW6 Dakers Solicitors, 11 Queens Place, 24 October 2016 (2599259) Claudio 4DH. 1 July 2016 Brighton BN1 4JY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 97 98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 101 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 AUGUST 2016 | ALL NOTICES GAZETTE